COLVILLE ESTATE LIMITED(THE)
Overview
| Company Name | COLVILLE ESTATE LIMITED(THE) |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00139670 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of COLVILLE ESTATE LIMITED(THE)?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is COLVILLE ESTATE LIMITED(THE) located?
| Registered Office Address | 71 Queen Victoria Street EC4V 4BE London England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for COLVILLE ESTATE LIMITED(THE)?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for COLVILLE ESTATE LIMITED(THE)?
| Last Confirmation Statement Made Up To | Oct 31, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 31, 2025 |
| Overdue | No |
What are the latest filings for COLVILLE ESTATE LIMITED(THE)?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a small company made up to Mar 31, 2025 | 9 pages | AA | ||
Confirmation statement made on Oct 31, 2025 with updates | 13 pages | CS01 | ||
Confirmation statement made on Oct 31, 2024 with updates | 13 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2024 | 9 pages | AA | ||
Director's details changed for Miss Sophie Elizabeth Armour on Apr 01, 2024 | 2 pages | CH01 | ||
Appointment of Miss Sophie Elizabeth Armour as a director on Apr 01, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Oct 31, 2023 with updates | 12 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2023 | 9 pages | AA | ||
Accounts for a small company made up to Mar 31, 2022 | 9 pages | AA | ||
Confirmation statement made on Oct 31, 2022 with updates | 12 pages | CS01 | ||
Register inspection address has been changed from 40 Craven Street London WC2N 5NG England to 46 Chancery Lane London WC2A 1JE | 1 pages | AD02 | ||
Satisfaction of charge 7 in full | 1 pages | MR04 | ||
Accounts for a small company made up to Mar 31, 2021 | 9 pages | AA | ||
Confirmation statement made on Oct 31, 2021 with updates | 12 pages | CS01 | ||
Appointment of Mr Mathew Paul Nottingham as a director on Oct 08, 2021 | 2 pages | AP01 | ||
Accounts for a small company made up to Mar 31, 2020 | 9 pages | AA | ||
Confirmation statement made on Oct 31, 2020 with updates | 11 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2019 | 9 pages | AA | ||
Confirmation statement made on Oct 31, 2019 with updates | 12 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2018 | 9 pages | AA | ||
Confirmation statement made on Oct 31, 2018 with updates | 12 pages | CS01 | ||
Cancellation of shares. Statement of capital on May 18, 2018
| 6 pages | SH06 | ||
Purchase of own shares. | 3 pages | SH03 | ||
Director's details changed for Mr Nicholas Michael Bartlett on Mar 01, 2018 | 2 pages | CH01 | ||
Director's details changed for Mr Edmund Anthony Bacon on Mar 01, 2018 | 2 pages | CH01 | ||
Who are the officers of COLVILLE ESTATE LIMITED(THE)?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| NOTTINGHAM, Mathew Paul | Secretary | The Maltings Ashley LE16 8HW Market Harborough 8 Leicestershire England | 182761490001 | |||||||
| ARMOUR, Sophie Elizabeth | Director | Queen Victoria Street EC4V 4BE London 71 England | United Kingdom | British | 265852590002 | |||||
| BACON, Edmund Anthony | Director | Queen Victoria Street EC4V 4BE London 71 England | England | British | 203507740002 | |||||
| BACON, Henry Hickman | Director | Queen Victoria Street EC4V 4BE London 71 England | England | British | 175115370001 | |||||
| BACON, Nicholas Hickman Ponsonby, Sir | Director | Queen Victoria Street EC4V 4BE London 71 England | England | British | 1997230001 | |||||
| BACON, Timothy Roger | Director | Queen Victoria Street EC4V 4BE London 71 England | England | British | 14005230002 | |||||
| BARTLETT, Nicholas Michael | Director | Queen Victoria Street EC4V 4BE London 71 England | United Kingdom | British | 141435440001 | |||||
| DRAKE, William Eric | Director | Queen Victoria Street EC4V 4BE London 71 England | United Kingdom | British | 2423870004 | |||||
| NOTTINGHAM, Mathew Paul | Director | Queen Victoria Street EC4V 4BE London 71 England | England | British | 21753020003 | |||||
| STEPHEN, John Holmes | Director | Queen Victoria Street EC4V 4BE London 71 England | England | British | 32406120001 | |||||
| TOWNSHEND, James Reginald | Director | Queen Victoria Street EC4V 4BE London 71 England | England | British | 34561290002 | |||||
| FLEMING, Hugh | Secretary | Lion House Red Lion Street WC1R 4GB London | 164906740001 | |||||||
| MC GEE, Terence Alfred Francis | Secretary | 27 Brabourne Rise BR3 6SQ Beckenham Kent | British | 14631960002 | ||||||
| WAND, Trevor Lawrence | Secretary | Grey Mill SG10 6AT Much Hadham Hertfordshire | British | 50167110001 | ||||||
| STRUTT AND PARKER | Secretary | 13 Hill Street Berkeley Square W1X 8DL London | 19649850002 | |||||||
| FALCON, Michael Gascoigne | Director | Keswick Old Hall NR4 6TZ Norwich Norfolk | England | British | 1922950001 | |||||
| GIBBS, Roger Geoffrey, Sir | Director | 23 Tregunter Road SW10 9LS London | British | 55170001 | ||||||
| HALL, William George Valentine | Director | Queen Victoria Street EC4V 4BE London 71 England | United Kingdom | British | 151318770001 | |||||
| HALL, William George Valentine | Director | Clyffe Hall Market Lavington SN10 4EB Devizes Wiltshire | United Kingdom | British | 151318770001 | |||||
| HARRIS, Michael Charles | Director | Camelot Nightingales Lane HP8 4SJ Chalfont St Giles Buckinghamshire | England | British | 23660001 | |||||
| HOWES, Christopher Kingston, Sir | Director | Lion House Red Lion Street WC1R 4GB London | England | British | 91105700001 | |||||
| PARKER, Jonathan Oxley | Director | 49 Pont Street SW1X 0BD London | British | 3046910001 | ||||||
| PONSONBY, Ashley Charles Gibbs, Sir | Director | 120 Cheapside EC2V 6DS London | British | 19678040002 | ||||||
| ROWLEY, Joshua, Sir | Director | Holbecks Hadleigh IP7 5PF Ipswich Suffolk | British | 9254460001 |
Who are the persons with significant control of COLVILLE ESTATE LIMITED(THE)?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Henry Hickman Bacon | Apr 06, 2016 | Queen Victoria Street EC4V 4BE London 71 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0