COLVILLE ESTATE PROPERTIES LIMITED

COLVILLE ESTATE PROPERTIES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCOLVILLE ESTATE PROPERTIES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02428557
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of COLVILLE ESTATE PROPERTIES LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is COLVILLE ESTATE PROPERTIES LIMITED located?

    Registered Office Address
    71 Queen Victoria Street
    EC4V 4BE London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of COLVILLE ESTATE PROPERTIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    COLVILLE COURT DEVELOPMENT LIMITEDNov 20, 1989Nov 20, 1989
    SEALSPEC LIMITEDOct 03, 1989Oct 03, 1989

    What are the latest accounts for COLVILLE ESTATE PROPERTIES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for COLVILLE ESTATE PROPERTIES LIMITED?

    Last Confirmation Statement Made Up ToOct 31, 2026
    Next Confirmation Statement DueNov 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 31, 2025
    OverdueNo

    What are the latest filings for COLVILLE ESTATE PROPERTIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a small company made up to Mar 31, 2025

    13 pagesAA

    Confirmation statement made on Oct 31, 2025 with no updates

    3 pagesCS01

    Change of details for The Colville Estate Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC05

    Confirmation statement made on Oct 31, 2024 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2024

    13 pagesAA

    Director's details changed for Miss Sophie Elizabeth Armour on Apr 01, 2024

    2 pagesCH01

    Appointment of Miss Sophie Elizabeth Armour as a director on Apr 01, 2024

    2 pagesAP01

    Confirmation statement made on Oct 31, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2023

    16 pagesAA

    Accounts for a small company made up to Mar 31, 2022

    15 pagesAA

    Confirmation statement made on Oct 31, 2022 with no updates

    3 pagesCS01

    Register inspection address has been changed from 40 Craven Street London WC2N 5NG England to 46 Chancery Lane London WC2A 1JE

    1 pagesAD02

    Accounts for a small company made up to Mar 31, 2021

    14 pagesAA

    Confirmation statement made on Oct 31, 2021 with no updates

    3 pagesCS01

    Appointment of Mr Mathew Paul Nottingham as a director on Oct 08, 2021

    2 pagesAP01

    Accounts for a small company made up to Mar 31, 2020

    12 pagesAA

    Confirmation statement made on Oct 31, 2020 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2019

    12 pagesAA

    Confirmation statement made on Oct 31, 2019 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2018

    13 pagesAA

    Confirmation statement made on Oct 31, 2018 with no updates

    3 pagesCS01

    Registration of charge 024285570015, created on May 03, 2018

    26 pagesMR01

    Registration of charge 024285570014, created on May 03, 2018

    30 pagesMR01

    Satisfaction of charge 10 in full

    2 pagesMR04

    Satisfaction of charge 11 in full

    2 pagesMR04

    Who are the officers of COLVILLE ESTATE PROPERTIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    NOTTINGHAM, Mathew Paul
    The Maltings
    Ashley
    LE16 8HW Market Harborough
    8
    Leicestershire
    England
    Secretary
    The Maltings
    Ashley
    LE16 8HW Market Harborough
    8
    Leicestershire
    England
    182761700001
    ARMOUR, Sophie Elizabeth
    Queen Victoria Street
    EC4V 4BE London
    71
    England
    Director
    Queen Victoria Street
    EC4V 4BE London
    71
    England
    United KingdomBritish265852590002
    BACON, Edmund Anthony
    Queen Victoria Street
    EC4V 4BE London
    71
    England
    Director
    Queen Victoria Street
    EC4V 4BE London
    71
    England
    EnglandBritish203507740002
    BACON, Henry Hickman
    Queen Victoria Street
    EC4V 4BE London
    71
    England
    Director
    Queen Victoria Street
    EC4V 4BE London
    71
    England
    EnglandBritish175115370001
    BACON, Nicholas Hickman Ponsonby, Sir
    Queen Victoria Street
    EC4V 4BE London
    71
    England
    Director
    Queen Victoria Street
    EC4V 4BE London
    71
    England
    EnglandBritish1997230001
    BACON, Timothy Roger
    Queen Victoria Street
    EC4V 4BE London
    71
    England
    Director
    Queen Victoria Street
    EC4V 4BE London
    71
    England
    EnglandBritish14005230002
    BARTLETT, Nicholas Michael
    Queen Victoria Street
    EC4V 4BE London
    71
    England
    Director
    Queen Victoria Street
    EC4V 4BE London
    71
    England
    United KingdomBritish141435440001
    DRAKE, William Eric
    Queen Victoria Street
    EC4V 4BE London
    71
    England
    Director
    Queen Victoria Street
    EC4V 4BE London
    71
    England
    United KingdomBritish2423870004
    NOTTINGHAM, Mathew Paul
    Queen Victoria Street
    EC4V 4BE London
    71
    England
    Director
    Queen Victoria Street
    EC4V 4BE London
    71
    England
    EnglandBritish21753020003
    STEPHEN, John Holmes
    Queen Victoria Street
    EC4V 4BE London
    71
    England
    Director
    Queen Victoria Street
    EC4V 4BE London
    71
    England
    EnglandBritish32406120001
    TOWNSHEND, James Reginald
    Queen Victoria Street
    EC4V 4BE London
    71
    England
    Director
    Queen Victoria Street
    EC4V 4BE London
    71
    England
    EnglandBritish34561290002
    FLEMING, Hugh
    Buckingham Street
    WC2N 6DF London
    15
    Great Britain
    Secretary
    Buckingham Street
    WC2N 6DF London
    15
    Great Britain
    164906620001
    MC GEE, Terence Alfred Francis
    27 Brabourne Rise
    BR3 6SQ Beckenham
    Kent
    Secretary
    27 Brabourne Rise
    BR3 6SQ Beckenham
    Kent
    British14631960002
    WAND, Trevor Lawrence
    Grey Mill
    SG10 6AT Much Hadham
    Hertfordshire
    Secretary
    Grey Mill
    SG10 6AT Much Hadham
    Hertfordshire
    British50167110001
    STRUTT AND PARKER
    13 Hill Street
    Berkeley Square
    W1X 8DL London
    Secretary
    13 Hill Street
    Berkeley Square
    W1X 8DL London
    19649850002
    FALCON, Michael Gascoigne
    Keswick Old Hall
    NR4 6TZ Norwich
    Norfolk
    Director
    Keswick Old Hall
    NR4 6TZ Norwich
    Norfolk
    EnglandBritish1922950001
    GIBBS, Roger Geoffrey, Sir
    23 Tregunter Road
    SW10 9LS London
    Director
    23 Tregunter Road
    SW10 9LS London
    British55170001
    HALL, William George Valentine
    Buckingham Street
    WC2N 6DF London
    15
    United Kingdom
    Director
    Buckingham Street
    WC2N 6DF London
    15
    United Kingdom
    United KingdomBritish151318770001
    HARRIS, Michael Charles
    Camelot
    Nightingales Lane
    HP8 4SJ Chalfont St Giles
    Buckinghamshire
    Director
    Camelot
    Nightingales Lane
    HP8 4SJ Chalfont St Giles
    Buckinghamshire
    EnglandBritish23660001
    HOWES, Christopher Kingston, Sir
    8 Millennium House
    132 Grosvenor Road
    SW1V 3JY London
    Director
    8 Millennium House
    132 Grosvenor Road
    SW1V 3JY London
    EnglandBritish91105700001
    PARKER, Jonathan Oxley
    49 Pont Street
    SW1X 0BD London
    Director
    49 Pont Street
    SW1X 0BD London
    British3046910001
    PONSONBY, Ashley Charles Gibbs, Sir
    120 Cheapside
    EC2V 6DS London
    Director
    120 Cheapside
    EC2V 6DS London
    British19678040002
    ROWLEY, Joshua, Sir
    Holbecks
    Hadleigh
    IP7 5PF Ipswich
    Suffolk
    Director
    Holbecks
    Hadleigh
    IP7 5PF Ipswich
    Suffolk
    British9254460001

    Who are the persons with significant control of COLVILLE ESTATE PROPERTIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    The Colville Estate Limited
    Queen Victoria Street
    EC4V 4BE London
    71
    England
    Apr 06, 2016
    Queen Victoria Street
    EC4V 4BE London
    71
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityUk Companies Act
    Place RegisteredEngland
    Registration Number00139670
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in 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