COLOMON PROPERTIES LIMITED
Overview
Company Name | COLOMON PROPERTIES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00334300 |
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 COLOMON PROPERTIES LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is COLOMON PROPERTIES LIMITED located?
Registered Office Address | Granta Lodge 71 Graham Road WR14 2JS Malvern Worcestershire United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of COLOMON PROPERTIES LIMITED?
Company Name | From | Until |
---|---|---|
COLLOWMON PROPERTIES LIMITED | Oct 11, 1989 | Oct 11, 1989 |
ADAMS & SONS (PRINTERS) LIMITED | Dec 03, 1937 | Dec 03, 1937 |
What are the latest accounts for COLOMON PROPERTIES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for COLOMON PROPERTIES LIMITED?
Last Confirmation Statement Made Up To | Jun 22, 2025 |
---|---|
Next Confirmation Statement Due | Jul 06, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 22, 2024 |
Overdue | No |
What are the latest filings for COLOMON PROPERTIES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Dec 31, 2023 | 10 pages | AA | ||||||||||
Confirmation statement made on Jun 22, 2024 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 11 pages | AA | ||||||||||
Termination of appointment of David Charles Lowe as a director on Aug 04, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jun 22, 2023 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2021 | 10 pages | AA | ||||||||||
Confirmation statement made on Jun 22, 2022 with updates | 5 pages | CS01 | ||||||||||
Confirmation statement made on Nov 07, 2021 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2020 | 10 pages | AA | ||||||||||
Confirmation statement made on Nov 07, 2020 with updates | 5 pages | CS01 | ||||||||||
Registered office address changed from 3rd Floor Broadway House 32 - 35 Broad Street Hereford Herefordshire HR4 9AR England to Granta Lodge 71 Graham Road Malvern Worcestershire WR14 2JS on Nov 11, 2020 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2019 | 8 pages | AA | ||||||||||
Confirmation statement made on Nov 07, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2018 | 8 pages | AA | ||||||||||
Confirmation statement made on Nov 07, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2017 | 8 pages | AA | ||||||||||
Confirmation statement made on Nov 07, 2017 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2016 | 9 pages | AA | ||||||||||
Confirmation statement made on Nov 08, 2016 with updates | 8 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 6 pages | AA | ||||||||||
Registered office address changed from C/O Haines Watts Charlton House St. Nicholas Street Hereford HR4 0BG to 3rd Floor Broadway House 32 - 35 Broad Street Hereford Herefordshire HR4 9AR on Mar 16, 2016 | 1 pages | AD01 | ||||||||||
Annual return made up to Nov 08, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Nicola Jane Lowe as a director on Oct 22, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Nicola Jane Lowe as a secretary on Oct 22, 2015 | 1 pages | TM02 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 6 pages | AA | ||||||||||
Who are the officers of COLOMON PROPERTIES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
LOWE, David Andrew | Director | Old Ross Road Whitchurch HR9 6DD Ross-On-Wye Eldersfield Herefordshire United Kingdom | England | British | Director | 22444800004 | ||||
LOWE, Irene Anne | Secretary | Fairfields 12 Woodlands Way BH25 5RT New Milton Hants | British | 22444780005 | ||||||
LOWE, Nicola Jane | Secretary | Pooles Wharf Court Hotwells BS8 4PD Bristol 69 Avon | British | 117470580001 | ||||||
LOWE, David Charles | Director | 12 Woodland Way BH25 5RT New Milton Fairfields Hants | United Kingdom | British | Director | 22444790006 | ||||
LOWE, Nicola Jane | Director | Pooles Wharf Court Hotwells BS8 4PD Bristol 69 Avon | England | British | None | 117470580001 |
Who are the persons with significant control of COLOMON PROPERTIES LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr David Andrew Lowe | Apr 06, 2016 | 71 Graham Road WR14 2JS Malvern Granta Lodge Worcestershire United Kingdom | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Miss Nicola Jane Lowe | Apr 06, 2016 | 71 Graham Road WR14 2JS Malvern Granta Lodge Worcestershire United Kingdom | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Graham Mortimer Simmons | Apr 06, 2016 | 71 Graham Road WR14 2JS Malvern Granta Lodge Worcestershire United Kingdom | 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