Company NameCottage Green Freehold Limited
DirectorsLucy May Allen and Gilberto Zarucchi
Company StatusActive
Company Number10588909
CategoryPrivate Limited Company
Incorporation Date30 January 2017(7 years, 3 months ago)

Business Activity

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

Directors

Director NameLucy May Allen
Date of BirthDecember 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2017(4 days after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 2a Cottage Green
London
SE5 7ST
Director NameMr Gilberto Zarucchi
Date of BirthDecember 1986 (Born 37 years ago)
NationalityItalian
StatusCurrent
Appointed07 September 2023(6 years, 7 months after company formation)
Appointment Duration7 months, 4 weeks
RoleChef
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 Cottage Green
London
SE5 7ST
Director NameMrs Vicky Collins
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2017(same day as company formation)
RoleProperty Owner
Country of ResidenceUnited Kingdom
Correspondence Address83 Southampton Way
London
SE5 7SX
Director NameNoor Abdulsatar Itrakjy
Date of BirthMarch 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2017(4 days after company formation)
Appointment Duration6 years, 7 months (resigned 06 September 2023)
RoleLandscape Architect
Country of ResidenceUnited Kington
Correspondence AddressFlat 1 2a Cottage Green
London
SE5 7ST

Location

Registered Address2a Flat 1
Cottage Green
Camberwell
London
SE5 7ST
RegionLondon
ConstituencyCamberwell and Peckham
CountyGreater London
WardBrunswick Park
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return29 January 2024 (3 months ago)
Next Return Due12 February 2025 (9 months, 2 weeks from now)

Filing History

31 January 2024Confirmation statement made on 29 January 2024 with no updates (3 pages)
28 October 2023Micro company accounts made up to 31 January 2023 (5 pages)
20 September 2023Appointment of Mr Gilberto Zarucchi as a director on 7 September 2023 (2 pages)
20 September 2023Cessation of Noor Itrakjy as a person with significant control on 9 June 2023 (1 page)
20 September 2023Termination of appointment of Noor Abdulsatar Itrakjy as a director on 6 September 2023 (1 page)
20 September 2023Notification of Gilberto Zarucchi as a person with significant control on 7 September 2023 (2 pages)
31 January 2023Confirmation statement made on 29 January 2023 with no updates (3 pages)
14 April 2022Micro company accounts made up to 31 January 2022 (5 pages)
4 March 2022Confirmation statement made on 29 January 2022 with no updates (3 pages)
28 February 2021Micro company accounts made up to 31 January 2021 (5 pages)
1 February 2021Confirmation statement made on 29 January 2021 with no updates (3 pages)
2 November 2020Micro company accounts made up to 31 January 2020 (5 pages)
29 January 2020Confirmation statement made on 29 January 2020 with no updates (3 pages)
17 September 2019Micro company accounts made up to 31 January 2019 (5 pages)
30 January 2019Confirmation statement made on 29 January 2019 with updates (4 pages)
19 October 2018Micro company accounts made up to 31 January 2018 (6 pages)
13 March 2018Registered office address changed from 6 Marlborough Place Brighton East Sussex BN1 1UB to 2a Flat 1 Cottage Green Camberwell London SE5 7st on 13 March 2018 (1 page)
9 March 2018Notification of Noor Itrakjy as a person with significant control on 3 February 2017 (2 pages)
9 March 2018Cessation of Vicky Collins as a person with significant control on 3 February 2017 (1 page)
9 March 2018Notification of Lucy Allen as a person with significant control on 3 February 2017 (2 pages)
9 March 2018Confirmation statement made on 29 January 2018 with updates (4 pages)
21 March 2017Appointment of Noor Abdulsatar Itrakjy as a director on 3 February 2017 (3 pages)
21 March 2017Appointment of Noor Abdulsatar Itrakjy as a director on 3 February 2017 (3 pages)
21 March 2017Termination of appointment of Vicky Collins as a director on 3 February 2017 (2 pages)
21 March 2017Termination of appointment of Vicky Collins as a director on 3 February 2017 (2 pages)
21 March 2017Registered office address changed from 83 Southampton Way London SE5 7SX United Kingdom to 6 Marlborough Place Brighton East Sussex BN1 1UB on 21 March 2017 (2 pages)
21 March 2017Registered office address changed from 83 Southampton Way London SE5 7SX United Kingdom to 6 Marlborough Place Brighton East Sussex BN1 1UB on 21 March 2017 (2 pages)
13 February 2017Appointment of Lucy May Allen as a director on 3 February 2017 (3 pages)
13 February 2017Appointment of Lucy May Allen as a director on 3 February 2017 (3 pages)
30 January 2017Incorporation
Statement of capital on 2017-01-30
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
30 January 2017Incorporation
Statement of capital on 2017-01-30
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)