Company NameRandalls Cottages Ltd
DirectorSally Caroline Blandford
Company StatusActive
Company Number08577365
CategoryPrivate Limited Company
Incorporation Date20 June 2013(10 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 55209Other holiday and other collective accommodation

Directors

Director NameMrs Sally Caroline Blandford
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2013(same day as company formation)
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address6 Cranes Park
Surbiton
Surrey
KT5 8AD
Secretary NameMr Paul Johnathan Coby
StatusCurrent
Appointed16 April 2016(2 years, 10 months after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Correspondence AddressOld Farm House Vicarage Lane
Tunstead
Norwich
NR12 8HS
Director NamePaul Johnathan Coby
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2013(same day as company formation)
RoleIT Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Farm House Vicarage Lane
Tunstead
Norwich
NR12 8HS

Location

Registered AddressThe Brentano Suite Catalyst House, 720 Centennial Court
Centennial Park
Elstree
Hertfordshire
WD6 3SY
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardElstree
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Paul Jonathan Coby
50.00%
Ordinary
50 at £1Sally Caroline Blandford
50.00%
Ordinary

Financials

Year2014
Net Worth-£6,056
Cash£14,132
Current Liabilities£20,543

Accounts

Latest Accounts5 April 2022 (1 year, 11 months ago)
Next Accounts Due5 April 2024 (1 week from now)
Accounts CategoryMicro
Accounts Year End05 April

Returns

Latest Return20 June 2023 (9 months, 1 week ago)
Next Return Due4 July 2024 (3 months, 1 week from now)

Filing History

10 July 2020Registered office address changed from C/O Richmond Gatehouse Llp 79 College Road Harrow Middlesex HA1 1BD to PO Box WD6 3SY the Brentano Suite Catalyst House, 720 Centennial Court Centennial Park Elstree Hertfordshire WD6 3SY on 10 July 2020 (1 page)
10 July 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
7 January 2020Amended micro company accounts made up to 5 April 2018 (8 pages)
3 January 2020Micro company accounts made up to 5 April 2019 (5 pages)
11 July 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
7 January 2019Micro company accounts made up to 5 April 2018 (5 pages)
31 July 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
18 December 2017Micro company accounts made up to 5 April 2017 (5 pages)
18 December 2017Micro company accounts made up to 5 April 2017 (5 pages)
31 July 2017Notification of a person with significant control statement (2 pages)
31 July 2017Notification of a person with significant control statement (2 pages)
19 July 2017Confirmation statement made on 20 June 2017 with no updates (3 pages)
19 July 2017Confirmation statement made on 20 June 2017 with no updates (3 pages)
30 December 2016Total exemption small company accounts made up to 5 April 2016 (6 pages)
30 December 2016Total exemption small company accounts made up to 5 April 2016 (6 pages)
23 December 2016Appointment of Mr Paul Johnathan Coby as a secretary on 16 April 2016 (2 pages)
23 December 2016Appointment of Mr Paul Johnathan Coby as a secretary on 16 April 2016 (2 pages)
1 August 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-08-01
  • GBP 100
(6 pages)
1 August 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-08-01
  • GBP 100
(6 pages)
25 April 2016Termination of appointment of Paul Johnathan Coby as a director on 25 April 2016 (1 page)
25 April 2016Termination of appointment of Paul Johnathan Coby as a director on 25 April 2016 (1 page)
6 January 2016Total exemption small company accounts made up to 5 April 2015 (6 pages)
6 January 2016Total exemption small company accounts made up to 5 April 2015 (6 pages)
23 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
(4 pages)
23 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
(4 pages)
30 December 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
30 December 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
30 December 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
3 November 2014Director's details changed for Paul Johnathan Coby on 30 June 2013 (2 pages)
3 November 2014Director's details changed for Paul Johnathan Coby on 30 June 2013 (2 pages)
3 November 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
(4 pages)
3 November 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
(4 pages)
20 June 2014Registered office address changed from 6 Cranes Park Surbiton Surrey KT5 8AD on 20 June 2014 (1 page)
20 June 2014Registered office address changed from 6 Cranes Park Surbiton Surrey KT5 8AD on 20 June 2014 (1 page)
2 August 2013Current accounting period shortened from 30 June 2014 to 5 April 2014 (1 page)
2 August 2013Current accounting period shortened from 30 June 2014 to 5 April 2014 (1 page)
2 August 2013Current accounting period shortened from 30 June 2014 to 5 April 2014 (1 page)
20 June 2013Incorporation
Statement of capital on 2013-06-20
  • GBP 100
(35 pages)
20 June 2013Incorporation
Statement of capital on 2013-06-20
  • GBP 100
(35 pages)