Company NameEmerald Cottages Limited
DirectorVerity Anna Garner
Company StatusActive
Company Number08640470
CategoryPrivate Limited Company
Incorporation Date6 August 2013(10 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Director

Director NameMrs Verity Anna Garner
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Delta House Limited
Phoenix Business Centre, Rosslyn Crescent
Harrow
Middlesex
HA1 2SP

Contact

Websiteemerald-cottages.com
Telephone07 818767018
Telephone regionMobile

Location

Registered AddressC/O Delta House Limited
Phoenix Business Centre, Rosslyn Crescent
Harrow
Middlesex
HA1 2SP
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Verity Anna Garner
100.00%
Ordinary

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return6 August 2023 (8 months, 3 weeks ago)
Next Return Due20 August 2024 (3 months, 3 weeks from now)

Filing History

30 August 2020Confirmation statement made on 6 August 2020 with no updates (3 pages)
30 August 2020Micro company accounts made up to 31 August 2019 (3 pages)
2 November 2019Compulsory strike-off action has been discontinued (1 page)
1 November 2019Confirmation statement made on 6 August 2019 with no updates (3 pages)
29 October 2019First Gazette notice for compulsory strike-off (1 page)
31 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
31 May 2019Registered office address changed from C/O Delta House Limited Phoenix House Phoenix Business Centre, Rosslyn Crescent Harrow Middlesex HA1 2SP England to C/O Delta House Limited Phoenix Business Centre, Rosslyn Crescent Harrow Middlesex HA1 2SP on 31 May 2019 (1 page)
31 May 2019Change of details for Mrs Verity Anna Garner as a person with significant control on 31 May 2019 (2 pages)
31 August 2018Previous accounting period extended from 30 August 2018 to 31 August 2018 (1 page)
31 August 2018Change of details for Mrs Verity Anna Garner as a person with significant control on 31 August 2018 (2 pages)
31 August 2018Confirmation statement made on 6 August 2018 with no updates (3 pages)
31 August 2018Director's details changed for Mrs Verity Anna Garner on 31 August 2018 (2 pages)
31 August 2018Micro company accounts made up to 30 August 2017 (2 pages)
31 August 2018Registered office address changed from C/O Delta House Limited, Office 5, Phoenix House Phoenix Business Centre Rosslyn Crescent Harrow Middlesex HA1 2SP England to C/O Delta House Limited Phoenix House Phoenix Business Centre, Rosslyn Crescent Harrow Middlesex HA1 2SP on 31 August 2018 (1 page)
31 May 2018Previous accounting period shortened from 31 August 2017 to 30 August 2017 (1 page)
22 August 2017Change of details for Mrs Verity Anna Garner as a person with significant control on 22 August 2017 (2 pages)
22 August 2017Change of details for Mrs Verity Anna Garner as a person with significant control on 22 August 2017 (2 pages)
22 August 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
22 August 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
31 May 2017Registered office address changed from United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS England to C/O Delta House Limited, Office 5, Phoenix House Phoenix Business Centre Rosslyn Crescent Harrow Middlesex HA1 2SP on 31 May 2017 (1 page)
31 May 2017Registered office address changed from United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS England to C/O Delta House Limited, Office 5, Phoenix House Phoenix Business Centre Rosslyn Crescent Harrow Middlesex HA1 2SP on 31 May 2017 (1 page)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
24 August 2016Confirmation statement made on 6 August 2016 with updates (6 pages)
24 August 2016Director's details changed for Mrs Verity Anna Garner on 24 August 2016 (2 pages)
24 August 2016Registered office address changed from United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS to United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS on 24 August 2016 (1 page)
24 August 2016Registered office address changed from United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS to United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS on 24 August 2016 (1 page)
24 August 2016Confirmation statement made on 6 August 2016 with updates (6 pages)
24 August 2016Director's details changed for Mrs Verity Anna Garner on 24 August 2016 (2 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
15 October 2015Registered office address changed from 311a Uxbridge Road Mill End Rickmansworth Hertfordshire WD3 8DS to United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS on 15 October 2015 (1 page)
15 October 2015Director's details changed for Mrs Verity Anna Garner on 15 October 2015 (2 pages)
15 October 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 1
(3 pages)
15 October 2015Registered office address changed from 311a Uxbridge Road Mill End Rickmansworth Hertfordshire WD3 8DS to United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS on 15 October 2015 (1 page)
15 October 2015Director's details changed for Mrs Verity Anna Garner on 15 October 2015 (2 pages)
15 October 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 1
(3 pages)
15 October 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 1
(3 pages)
6 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
6 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
16 October 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 1
(3 pages)
16 October 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 1
(3 pages)
16 October 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 1
(3 pages)
6 August 2013Incorporation
Statement of capital on 2013-08-06
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
6 August 2013Incorporation
Statement of capital on 2013-08-06
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)