ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Cottage Farm Management Company Limited

Cottage Farm Management Company Limited is an active company incorporated on 11 July 2022 with the registered office located in Sevenoaks, Kent. Cottage Farm Management Company Limited was registered 3 years ago.
Status
Active
Active since incorporation
Company No
14225268
Private limited by guarantee without share capital
Age
3 years
Incorporated 11 July 2022
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 11 July 2025 (2 months ago)
Next confirmation dated 11 July 2026
Due by 25 July 2026 (9 months remaining)
No changes occurred since incorporation
Accounts
Submitted
For period 1 Aug31 Jul 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 July 2025
Due by 30 April 2026 (7 months remaining)
Address
1 Cottage Farm
Shorehill Lane
Sevenoaks
Kent
TN15 6XL
United Kingdom
Address changed on 4 Dec 2024 (9 months ago)
Previous address was First Floor, Templeback 10 Temple Back Bristol BS1 6FL United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
6
Shareholders
-
Controllers (PSC)
4
PSC • Director • British • Lives in UK • Born in Nov 1988 • None Supplied
PSC • Director • British • Lives in England • Born in Jun 1947
PSC • Director • British • Lives in England • Born in May 1993
Director • British • Lives in England • Born in Aug 1962
Director • Property Developer • British • Lives in UK • Born in Apr 1962
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Opus Wythall Development Limited
Vistra Cosec Limited is a mutual person.
Active
Opus Botley Development Limited
Vistra Cosec Limited is a mutual person.
Active
Horus Bidco Limited
Vistra Cosec Limited is a mutual person.
Active
Wellness Pet UK Limited
Vistra Cosec Limited is a mutual person.
Active
Apollo Tyres (UK) Sales Ltd
Vistra Cosec Limited is a mutual person.
Active
Generac Global UK Limited
Vistra Cosec Limited is a mutual person.
Active
PFT Limited
Vistra Cosec Limited is a mutual person.
Active
Kognitiv UK Ltd
Vistra Cosec Limited is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2023–2024)
Period Ended
31 Jul 2024
For period 31 Jul31 Jul 2024
Traded for 12 months
Cash in Bank
£318
Increased by £318 (%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Decreased by 1 (-100%)
Total Assets
£2.65K
Increased by £2.65K (%)
Total Liabilities
-£2.36K
Increased by £2.36K (%)
Net Assets
£289
Increased by £289 (%)
Debt Ratio (%)
89%
Latest Activity
Confirmation Submitted
27 Days Ago on 1 Sep 2025
Full Accounts Submitted
6 Months Ago on 28 Mar 2025
Anthony Ronald Jeffery (PSC) Appointed
7 Months Ago on 4 Feb 2025
Melvyn Jackson (PSC) Appointed
7 Months Ago on 4 Feb 2025
Michael Round (PSC) Appointed
7 Months Ago on 4 Feb 2025
Miss Toni Borthwick (PSC) Details Changed
7 Months Ago on 4 Feb 2025
Registered Address Changed
9 Months Ago on 4 Dec 2024
Mr Melvyn Jackson Details Changed
10 Months Ago on 22 Nov 2024
Mr Anthony Ronald Jeffrey Details Changed
10 Months Ago on 22 Nov 2024
Mr Anthony Ronald Jeffrey Details Changed
11 Months Ago on 1 Nov 2024
Get Credit Report
Discover Cottage Farm Management Company Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 11 July 2025 with no updates
Submitted on 1 Sep 2025
Total exemption full accounts made up to 31 July 2024
Submitted on 28 Mar 2025
Director's details changed for Mr Anthony Ronald Jeffrey on 1 November 2024
Submitted on 6 Feb 2025
Notification of Anthony Ronald Jeffery as a person with significant control on 4 February 2025
Submitted on 5 Feb 2025
Notification of Michael Round as a person with significant control on 4 February 2025
Submitted on 5 Feb 2025
Notification of Melvyn Jackson as a person with significant control on 4 February 2025
Submitted on 5 Feb 2025
Change of details for Miss Toni Borthwick as a person with significant control on 4 February 2025
Submitted on 5 Feb 2025
Registered office address changed from First Floor, Templeback 10 Temple Back Bristol BS1 6FL United Kingdom to 1 Cottage Farm Shorehill Lane Sevenoaks Kent TN15 6XL on 4 December 2024
Submitted on 4 Dec 2024
Director's details changed for Mr Anthony Ronald Jeffrey on 22 November 2024
Submitted on 24 Nov 2024
Director's details changed for Mr Melvyn Jackson on 22 November 2024
Submitted on 24 Nov 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year