COLEFAD LIMITED
Overview
Company Name | COLEFAD LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02021229 |
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 COLEFAD LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is COLEFAD LIMITED located?
Registered Office Address | Building 4, Dares Farm Business Park Farnham Road Ewshot GU10 5BB Farnham Surrey England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for COLEFAD LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jun 24, 2025 |
Next Accounts Due On | Mar 24, 2026 |
Last Accounts | |
Last Accounts Made Up To | Jun 24, 2024 |
What is the status of the latest confirmation statement for COLEFAD LIMITED?
Last Confirmation Statement Made Up To | Dec 31, 2025 |
---|---|
Next Confirmation Statement Due | Jan 14, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 31, 2024 |
Overdue | No |
What are the latest filings for COLEFAD LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Dec 31, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Jun 24, 2024 | 4 pages | AA | ||
Appointment of Mr William Alexander Forsyth as a director on Oct 02, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Dec 31, 2023 with updates | 6 pages | CS01 | ||
Appointment of Mrs Agnes Arnott Urry as a director on Nov 23, 2023 | 2 pages | AP01 | ||
Micro company accounts made up to Jun 24, 2023 | 4 pages | AA | ||
Confirmation statement made on Dec 31, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Jun 24, 2022 | 4 pages | AA | ||
Confirmation statement made on Dec 31, 2021 with updates | 6 pages | CS01 | ||
Micro company accounts made up to Jun 24, 2021 | 4 pages | AA | ||
Appointment of Mrs Inge Plested as a director on Jul 21, 2021 | 2 pages | AP01 | ||
Termination of appointment of Benjamin Irving as a director on Jul 07, 2021 | 1 pages | TM01 | ||
Micro company accounts made up to Jun 24, 2020 | 5 pages | AA | ||
Confirmation statement made on Dec 31, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Mr Benjamin Irving as a director on May 06, 2020 | 2 pages | AP01 | ||
Termination of appointment of Doreen Ellen Atkinson as a director on May 05, 2020 | 1 pages | TM01 | ||
Micro company accounts made up to Jun 24, 2019 | 5 pages | AA | ||
Registered office address changed from The Coach House Worting Park Basingstoke RG23 8PX England to Building 4, Dares Farm Business Park Farnham Road Ewshot Farnham Surrey GU10 5BB on Feb 04, 2020 | 1 pages | AD01 | ||
Appointment of Merlin Estates Ltd as a secretary on Feb 04, 2020 | 2 pages | AP04 | ||
Termination of appointment of Derek Edward Kemp as a secretary on Feb 04, 2020 | 1 pages | TM02 | ||
Confirmation statement made on Dec 31, 2019 with updates | 6 pages | CS01 | ||
Micro company accounts made up to Jun 24, 2018 | 2 pages | AA | ||
Confirmation statement made on Dec 31, 2018 with updates | 6 pages | CS01 | ||
Termination of appointment of Inge Plested as a director on Dec 31, 2018 | 1 pages | TM01 | ||
Appointment of Mrs Jennifer Wyatt as a director on May 29, 2018 | 2 pages | AP01 | ||
Who are the officers of COLEFAD LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MERLIN ESTATES LTD | Secretary | Farnham Road Ewshot GU10 5BB Farnham Building 4, Dares Farm Business Park Surrey England |
| 159313760001 | ||||||||||
FORSYTH, William Alexander | Director | Farnham Road Ewshot GU10 5BB Farnham Building 4, Dares Farm Business Park Surrey England | United Kingdom | British | Retired | 327768530001 | ||||||||
PLESTED, Inge | Director | Farnham Road Ewshot GU10 5BB Farnham Building 4, Dares Farm Business Park Surrey England | United Kingdom | British | Retired | 285476000001 | ||||||||
URRY, Agnes Arnott | Director | Farnham Road Ewshot GU10 5BB Farnham Building 4, Dares Farm Business Park Surrey England | England | British | Retired | 316543690001 | ||||||||
WYATT, Jennifer | Director | Farnham Road Ewshot GU10 5BB Farnham Building 4, Dares Farm Business Park Surrey England | England | British | Retired | 247293260001 | ||||||||
KEMP, Derek Edward | Secretary | Worting Park RG23 8PX Basingstoke The Coach House England | British | Company Secretary | 94434160001 | |||||||||
KERNUTT, Norman Frank | Secretary | 19 New Road RG21 1PR Basingstoke Hampshire | British | 23142670001 | ||||||||||
WHITE, William Charles Edward | Secretary | 34 Farm View Drive Chineham RG24 8EX Basingstoke Hampshire | British | 22379050001 | ||||||||||
WOOLDRIDGE, Malcolm John | Secretary | 19 New Road RG21 7PR Basingstoke Hampshire | British | 79895390001 | ||||||||||
ATKINSON, Doreen Ellen | Director | 52 Farm View Drive Chineham RG24 8EX Basingstoke Hampshire | United Kingdom | British | Retired | 91434030002 | ||||||||
BERENDS, Jos | Director | 24 Farm View Drive Chineham RG24 8EX Basingstoke Hampshire | British | Retired | 70735220001 | |||||||||
BUTLAND, Laurion Percival | Director | 25 Farm View Drive Chineham RG24 8EX Basingstoke Hampshire | British | Company Director | 22379060001 | |||||||||
DAVIS, Henry Charles | Director | 28 Farm View Drive Chineham RG24 8EX Basingstoke Hampshire | British | Company Director | 22379070001 | |||||||||
ETHERINGTON, Neil Edward | Director | 60 Farm View Drive Chineham RG24 8EX Basingstoke Hampshire | British | Company Director | 22379080001 | |||||||||
FORBES, Joan | Director | 32 Farm View Drive Chineham RG24 8EX Basingstoke Hampshire | British | Retired | 82592470001 | |||||||||
FORBES, Joan | Director | 32 Farm View Drive Chineham RG24 8EX Basingstoke Hampshire | British | Retired | 82592470001 | |||||||||
GREENHAM, Albert Frederick | Director | 46 Farm View Drive Chineham RG24 8EX Basingstoke Hampshire | British | Retired | 64937360001 | |||||||||
GREENHAM, Albert Frederick | Director | 46 Farm View Drive Chineham RG24 8EX Basingstoke Hampshire | British | Retired | 64937360001 | |||||||||
HAYES, Victor William | Director | 60 Farm View Drive Chineham RG24 8EX Basingstoke Hampshire | British | Retired | 70735270001 | |||||||||
IRVING, Benjamin | Director | Farnham Road Ewshot GU10 5BB Farnham Building 4, Dares Farm Business Park Surrey England | England | British | Retired | 269456420001 | ||||||||
JACKSON, Myrtle Marjorie | Director | 23 Farm View Drive Chineham RG24 8EX Basingstoke Hampshire | British | Retired | 64937490001 | |||||||||
JONES, Harold David | Director | 22 Farm View Drive Chineham RG24 8EX Basingstoke Hampshire | British | Retired | 55506480001 | |||||||||
MCCARTHY, Doreen Ellen | Director | 52 Farm View Drive Chineham RG24 8EX Basingstoke Hampshire | British | Retired | 91434030001 | |||||||||
PADOIN, Elisa | Director | 58 Farm View Drive Chineham RG24 8EX Basingstoke Hampshire | Italian | Retired | 22379090001 | |||||||||
PLESTED, Inge | Director | 44 Farm View Drive RG24 8EX Chineham Hampshire | United Kingdom | British | Retired | 285476000001 | ||||||||
SMITH, Jeffrey | Director | 20 Farm View Drive RG24 8EX Basingstoke Hampshire | British | Retired | 98255150001 | |||||||||
WENSLEY, Doris Nellie Rosina | Director | 46 Farm View Drive Chineham RG24 8EX Basingstoke Hampshire | British | Company Director | 22379100001 | |||||||||
WHITE, William Charles Edward | Director | 34 Farm View Drive Chineham RG24 8EX Basingstoke Hampshire | British | Retired | 22379050001 |
What are the latest statements on persons with significant control for COLEFAD LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Dec 31, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
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