COLERIDGE MANAGEMENT COMPANY LIMITED
Overview
Company Name | COLERIDGE MANAGEMENT COMPANY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02153849 |
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 COLERIDGE MANAGEMENT COMPANY LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is COLERIDGE MANAGEMENT COMPANY LIMITED located?
Registered Office Address | Equity Court 73-75 Millbrook Road East SO15 1RJ Southampton Hampshire |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for COLERIDGE MANAGEMENT COMPANY LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2025 |
Next Accounts Due On | Sep 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for COLERIDGE MANAGEMENT COMPANY LIMITED?
Last Confirmation Statement Made Up To | Nov 06, 2025 |
---|---|
Next Confirmation Statement Due | Nov 20, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 06, 2024 |
Overdue | No |
What are the latest filings for COLERIDGE MANAGEMENT COMPANY LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Micro company accounts made up to Dec 31, 2024 | 2 pages | AA | ||
Confirmation statement made on Nov 06, 2024 with updates | 6 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2023 | 2 pages | AA | ||
Confirmation statement made on Nov 06, 2023 with updates | 6 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2022 | 2 pages | AA | ||
Confirmation statement made on Nov 06, 2022 with updates | 6 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2021 | 2 pages | AA | ||
Confirmation statement made on Nov 06, 2021 with updates | 6 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2020 | 2 pages | AA | ||
Confirmation statement made on Nov 06, 2020 with updates | 6 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2019 | 2 pages | AA | ||
Termination of appointment of Cheryl Emily Daniels as a director on Jan 02, 2020 | 1 pages | TM01 | ||
Termination of appointment of Cheryl Daniels as a secretary on Jan 02, 2020 | 1 pages | TM02 | ||
Confirmation statement made on Nov 06, 2019 with no updates | 3 pages | CS01 | ||
Current accounting period shortened from Mar 31, 2020 to Dec 31, 2019 | 1 pages | AA01 | ||
Micro company accounts made up to Mar 31, 2019 | 2 pages | AA | ||
Confirmation statement made on Nov 06, 2018 with updates | 7 pages | CS01 | ||
Appointment of Miss Cheryl Daniels as a secretary on Jul 10, 2018 | 2 pages | AP03 | ||
Termination of appointment of Paul Roger Denford as a secretary on Jul 10, 2018 | 1 pages | TM02 | ||
Micro company accounts made up to Mar 31, 2018 | 2 pages | AA | ||
Confirmation statement made on Nov 07, 2017 with updates | 7 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2017 | 2 pages | AA | ||
Confirmation statement made on Nov 07, 2016 with updates | 8 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2016 | 2 pages | AA | ||
Appointment of Cheryl Emily Daniels as a director on Oct 13, 2015 | 3 pages | AP01 | ||
Who are the officers of COLERIDGE MANAGEMENT COMPANY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
JEFFORD, Andrew John | Director | Equity Court 73-75 Millbrook Road East SO15 1RJ Southampton Hampshire | United Kingdom | British | Engineer | 117764320001 | ||||
LEWIS, Robert John | Director | Equity Court 73-75 Millbrook Road East SO15 1RJ Southampton Hampshire | England | British | Confectioner | 107638600002 | ||||
CROWLEY, Tara | Secretary | Flat 3 Sarum Close Off Devizes Road SP2 7LE Salisbury Wiltshire | British | 55550820001 | ||||||
DANIELS, Cheryl | Secretary | Equity Court 73-75 Millbrook Road East SO15 1RJ Southampton Hampshire | 248413100001 | |||||||
DENFORD, Paul | Secretary | Equity House 73 Millbrook Road East SO15 1RJ Southampton Hampshire | British | 107699590004 | ||||||
NUMERICA SECRETARIES LIMITED | Secretary | 66 Wigmore Street W1U 2HQ London | 72462860004 | |||||||
SECRETARIAL LAW LIMITED | Secretary | Charter Court Third Avenue SO15 0AP Southampton Hampshire | 31358160005 | |||||||
ABBOTT, Adrian | Director | Flat 11 Sarum Close SP2 7LE Salisbury Wiltshire | British | Painter | 28141890001 | |||||
ABBOTT, Robert Mark Tom, Rmt Abbott | Director | Stable Cottage, Alward House Shute End, Alderbury SP5 3DJ Salisbury Wiltshire | British | Estate Manager | 73973640001 | |||||
BRYANT, Julie | Director | 6 Sarum Close Devizes Road SP2 7LE Salisbury Wiltshire | British | Civil Servant | 55147650001 | |||||
CLIFFE, Gavin | Director | Flat 16 Sarum Close SP2 7LE Salisbury Wiltshire | British | Cartographer | 38235310001 | |||||
CROWLEY, Tara | Director | Flat 3 Sarum Close Off Devizes Road SP2 7LE Salisbury Wiltshire | British | Civil Servant | 55550820001 | |||||
CROWTHER, Paul John | Director | 10 Sarum Close Devizes Road SP2 7LE Salisbury Wiltshire | British | Technician | 79514750001 | |||||
DANIELS, Cheryl Emily | Director | Equity Court 73-75 Millbrook Road East SO15 1RJ Southampton Hampshire | United Kingdom | British | None | 202680920001 | ||||
DEVAS, Christopher William Kerr | Director | Wadmill Farm Stour Row SP7 0QB Shaftesbury Dorset | United Kingdom | British | Director | 50868200001 | ||||
FETHERSTONHAUGH, Jan James | Director | 71 Sarum Close SP2 7LF Salisbury Wiltshire | British | Armed Forces | 37371850001 | |||||
FRASER, Lindsay Jane | Director | 11 Sarum Close SP2 7LE Salisbury Wiltshire | British | Secretary | 55147760001 | |||||
GRAHAM, Andrew John | Director | Flat 19 Sarum Close SP2 7LE Salisbury Wiltshire | British | Machine Setter Operator | 38235320001 | |||||
HINSLEY, Jaqueline | Director | 10 Roberts Road SP2 9BT Salisbury Wiltshire | British | Director | 55147860001 | |||||
LYNCH, Michael | Director | 24 Sarum Close SP2 7LE Salisbury Wiltshire | British | Government | 73973590001 | |||||
MILNER, Mark David John | Director | 4 Sarum Close SP2 7LE Salisbury Wiltshire | British | Accountant | 55147950001 | |||||
MOORHOUSE, John | Director | Flat 74 Sarum Close SP2 7LF Salisbury Wiltshire | British | Landscape Gardener | 28141900001 | |||||
PETTY, Steven Jeffrey | Director | 12 Sarum Close SP2 7LE Salisbury Wiltshire | British | Director | 55148130001 | |||||
RASPINI, Debra | Director | Flat 25 Sarum Close SP2 7LE Salisbury Wiltshire | British | Secretary | 28141880001 | |||||
READ, David John | Director | Flat 67 Sarum Close SP2 7LF Salisbury Wilts | British | Technician | 33056020001 | |||||
SOUTHEY, Gillian Mary | Director | 3 Silver Birch Grove BA14 0JQ Trowbridge Wiltshire | British | Company Director | 30360750001 | |||||
WAIT, Diane | Director | Oakdene Nunton Lane, Nunton SP5 4HZ Salisbury Wiltshire | British | Retired | 78216240001 | |||||
WHITE, Julia Douglas | Director | Millbrook Road East SO15 1RJ Southampton Equity House 73-75 Hampshire Uk | Uk | British | Social Worker | 194256580001 | ||||
YOUNG, Julie | Director | Flat 6 Sarum Close SP2 7LE Salisbury Wiltshire | British | Secretary | 28141910001 |
What are the latest statements on persons with significant control for COLERIDGE MANAGEMENT COMPANY LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Nov 07, 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