Company NameRectory Cottage Limited
DirectorsHelen Elizabeth Goodson and Mark Alexander Gray Goodson
Company StatusActive
Company Number09919964
CategoryPrivate Limited Company
Incorporation Date17 December 2015(8 years, 4 months ago)

Business Activity

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

Directors

Director NameMrs Helen Elizabeth Goodson
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2021(5 years, 9 months after company formation)
Appointment Duration2 years, 7 months
RoleNurse
Country of ResidenceEngland
Correspondence Address12 Ridley Close
Hexham
Northumberland
NE46 2HY
Director NameMr Mark Alexander Gray Goodson
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2021(5 years, 9 months after company formation)
Appointment Duration2 years, 7 months
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address12 Ridley Close
Hexham
Northumberland
NE46 2HY
Director NameMr Mark Simon Priestley
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Core Newcastle Helix
Newcastle Upon Tyne
NE4 5TF
Director NameMs Bernadette Ann Thomlinson
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Core Newcastle Helix
Newcastle Upon Tyne
NE4 5TF
Director NameMrs Claire Priestley
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2021(5 years, 2 months after company formation)
Appointment Duration6 months, 1 week (resigned 21 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Core Newcastle Helix
Newcastle Upon Tyne
NE4 5TF

Location

Registered Address12 Ridley Close
Hexham
Northumberland
NE46 2HY
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishHexham
WardHexham West
Built Up AreaHexham
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return21 June 2023 (10 months, 1 week ago)
Next Return Due5 July 2024 (2 months, 1 week from now)

Filing History

4 December 2023Micro company accounts made up to 31 March 2023 (2 pages)
8 November 2023Compulsory strike-off action has been discontinued (1 page)
7 November 2023Confirmation statement made on 21 June 2023 with no updates (3 pages)
12 September 2023First Gazette notice for compulsory strike-off (1 page)
18 January 2023Micro company accounts made up to 31 March 2022 (2 pages)
27 July 2022Notification of Helen Elizabeth Goodson as a person with significant control on 27 July 2022 (2 pages)
27 July 2022Change of details for Mr Mark Alexander Gray Goodson as a person with significant control on 26 July 2022 (2 pages)
21 June 2022Notification of Mark Goodson as a person with significant control on 21 June 2021 (2 pages)
21 June 2022Confirmation statement made on 21 June 2022 with updates (4 pages)
1 October 2021Registered office address changed from The Core Newcastle Helix Newcastle upon Tyne NE4 5TF England to 12 Ridley Close Hexham Northumberland NE46 2HY on 1 October 2021 (1 page)
30 September 2021Termination of appointment of Mark Simon Priestley as a director on 21 September 2021 (1 page)
30 September 2021Appointment of Mr Mark Alexander Gray Goodson as a director on 21 September 2021 (2 pages)
30 September 2021Appointment of Mrs Helen Elizabeth Goodson as a director on 21 September 2021 (2 pages)
30 September 2021Termination of appointment of Claire Priestley as a director on 21 September 2021 (1 page)
10 September 2021Appointment of Mrs Claire Priestley as a director on 13 March 2021 (2 pages)
10 September 2021Micro company accounts made up to 31 March 2021 (4 pages)
27 August 2021Cessation of Bernadette Ann Thomlinson as a person with significant control on 12 March 2021 (1 page)
27 August 2021Termination of appointment of Bernadette Ann Thomlinson as a director on 12 March 2021 (1 page)
27 August 2021Confirmation statement made on 27 August 2021 with updates (4 pages)
27 August 2021Cessation of Mark Simon Priestley as a person with significant control on 12 March 2021 (1 page)
24 June 2021Registered office address changed from 12-15 Lansdowne Terrace Newcastle upon Tyne NE3 1HN England to The Core Newcastle Helix Newcastle upon Tyne NE4 5TF on 24 June 2021 (1 page)
23 June 2021Compulsory strike-off action has been discontinued (1 page)
22 June 2021Micro company accounts made up to 31 March 2020 (4 pages)
8 June 2021First Gazette notice for compulsory strike-off (1 page)
1 March 2021Confirmation statement made on 16 December 2020 with no updates (3 pages)
9 January 2020Confirmation statement made on 16 December 2019 with no updates (3 pages)
9 January 2020Registered office address changed from Suite 6 Corbridge Business Centre Tinklers Yard Corbridge NE45 5SB United Kingdom to 12-15 Lansdowne Terrace Newcastle upon Tyne NE3 1HN on 9 January 2020 (1 page)
9 January 2020Current accounting period extended from 31 December 2019 to 31 March 2020 (1 page)
17 October 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
27 December 2018Confirmation statement made on 16 December 2018 with no updates (3 pages)
3 October 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
2 January 2018Confirmation statement made on 16 December 2017 with no updates (3 pages)
27 February 2017Total exemption small company accounts made up to 31 December 2016 (5 pages)
27 February 2017Total exemption small company accounts made up to 31 December 2016 (5 pages)
22 December 2016Confirmation statement made on 16 December 2016 with updates (6 pages)
22 December 2016Confirmation statement made on 16 December 2016 with updates (6 pages)
17 December 2015Incorporation
Statement of capital on 2015-12-17
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
17 December 2015Incorporation
Statement of capital on 2015-12-17
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)