Company NameCottam & Co Limited
DirectorMark Bradley Cottam
Company StatusActive
Company Number06182947
CategoryPrivate Limited Company
Incorporation Date26 March 2007(17 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Mark Bradley Cottam
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2007(same day as company formation)
RoleSurveyor
Country of ResidenceFrance
Correspondence AddressDissington Hall Dalton
Newcastle Upon Tyne
NE18 0AD
Secretary NameMrs Elizabeth Mary Cottam
StatusCurrent
Appointed14 December 2023(16 years, 8 months after company formation)
Appointment Duration4 months, 2 weeks
RoleCompany Director
Correspondence AddressDissington Hall Dalton
Newcastle Upon Tyne
NE18 0AD
Secretary NameMrs Elizabeth Mary Cottam
NationalityBritish
StatusResigned
Appointed26 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMeadow Cottage 1 The Old Sawmill
Durham
County Durham
DH1 2TQ
Director NameMrs Elizabeth Mary Cottam
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2008(1 year, 7 months after company formation)
Appointment Duration13 years, 11 months (resigned 04 October 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMeadow Cottage 1 The Old Sawmill
Durham
County Durham
DH1 2TQ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed26 March 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed26 March 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitecottamandco.com
Telephone0191 3709047
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressDissington Hall
Dalton
Newcastle Upon Tyne
NE18 0AD
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishPonteland
WardPonteland West
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Elizabeth Mary Cottam
50.00%
Ordinary
1 at £1Mark Bradley Cottam
50.00%
Ordinary

Financials

Year2014
Net Worth-£7,123
Cash£22,023
Current Liabilities£70,433

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return25 March 2024 (1 month ago)
Next Return Due8 April 2025 (11 months, 2 weeks from now)

Filing History

14 September 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
29 July 2020Withdrawal of a person with significant control statement on 29 July 2020 (2 pages)
31 March 2020Confirmation statement made on 26 March 2020 with no updates (3 pages)
11 November 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
22 May 2019Registered office address changed from C/O Mr Graham Douglas 7 Brenkley Way, Blezard Business Park Seaton Burn Newcastle upon Tyne NE13 6DS England to 14 Bell Villas Ponteland Newcastle upon Tyne NE20 9BE on 22 May 2019 (1 page)
1 April 2019Confirmation statement made on 26 March 2019 with no updates (3 pages)
27 November 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
3 April 2018Confirmation statement made on 26 March 2018 with no updates (3 pages)
2 March 2018Notification of Elizabeth Mary Cottam as a person with significant control on 1 April 2017 (2 pages)
2 March 2018Notification of Mark Bradley Cottam as a person with significant control on 1 April 2017 (2 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
28 March 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
28 March 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
27 June 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
27 June 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
9 May 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 2
(5 pages)
9 May 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 2
(5 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
7 July 2015Registered office address changed from Meadow Cottage 1 the Old Sawmill Shincliffe Durham County Durham DH1 2TQ to C/O Mr Graham Douglas 7 Brenkley Way, Blezard Business Park Seaton Burn Newcastle upon Tyne NE13 6DS on 7 July 2015 (1 page)
7 July 2015Registered office address changed from Meadow Cottage 1 the Old Sawmill Shincliffe Durham County Durham DH1 2TQ to C/O Mr Graham Douglas 7 Brenkley Way, Blezard Business Park Seaton Burn Newcastle upon Tyne NE13 6DS on 7 July 2015 (1 page)
7 July 2015Registered office address changed from Meadow Cottage 1 the Old Sawmill Shincliffe Durham County Durham DH1 2TQ to C/O Mr Graham Douglas 7 Brenkley Way, Blezard Business Park Seaton Burn Newcastle upon Tyne NE13 6DS on 7 July 2015 (1 page)
30 March 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 2
(5 pages)
30 March 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 2
(5 pages)
16 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
16 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
31 March 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 2
(5 pages)
31 March 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 2
(5 pages)
28 June 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
28 June 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
27 March 2013Annual return made up to 26 March 2013 with a full list of shareholders (5 pages)
27 March 2013Annual return made up to 26 March 2013 with a full list of shareholders (5 pages)
13 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 March 2012Annual return made up to 26 March 2012 with a full list of shareholders (5 pages)
27 March 2012Annual return made up to 26 March 2012 with a full list of shareholders (5 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 March 2011Annual return made up to 26 March 2011 with a full list of shareholders (5 pages)
29 March 2011Annual return made up to 26 March 2011 with a full list of shareholders (5 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 March 2010Director's details changed for Mark Bradley Cottam on 26 March 2010 (2 pages)
30 March 2010Annual return made up to 26 March 2010 with a full list of shareholders (5 pages)
30 March 2010Director's details changed for Elizabeth Mary Cottam on 26 March 2010 (2 pages)
30 March 2010Director's details changed for Mark Bradley Cottam on 26 March 2010 (2 pages)
30 March 2010Director's details changed for Elizabeth Mary Cottam on 26 March 2010 (2 pages)
30 March 2010Annual return made up to 26 March 2010 with a full list of shareholders (5 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
28 March 2009Return made up to 26/03/09; full list of members (4 pages)
28 March 2009Return made up to 26/03/09; full list of members (4 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
30 October 2008Director appointed elizabeth mary cottam (2 pages)
30 October 2008Director appointed elizabeth mary cottam (2 pages)
9 April 2008Return made up to 26/03/08; full list of members (3 pages)
9 April 2008Return made up to 26/03/08; full list of members (3 pages)
17 April 2007New director appointed (2 pages)
17 April 2007New director appointed (2 pages)
17 April 2007New secretary appointed (2 pages)
17 April 2007Secretary resigned (1 page)
17 April 2007Director resigned (1 page)
17 April 2007Secretary resigned (1 page)
17 April 2007New secretary appointed (2 pages)
17 April 2007Director resigned (1 page)
26 March 2007Incorporation (17 pages)
26 March 2007Incorporation (17 pages)