COLVILLE ESTATE PROPERTIES LIMITED
Overview
| Company Name | COLVILLE ESTATE PROPERTIES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02428557 |
| 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 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 Address | No |
What were the previous names of COLVILLE ESTATE PROPERTIES LIMITED?
| Company Name | From | Until |
|---|---|---|
| COLVILLE COURT DEVELOPMENT LIMITED | Nov 20, 1989 | Nov 20, 1989 |
| SEALSPEC LIMITED | Oct 03, 1989 | Oct 03, 1989 |
What are the latest accounts for COLVILLE ESTATE PROPERTIES LIMITED?
| 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 PROPERTIES LIMITED?
| 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 PROPERTIES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a small company made up to Mar 31, 2025 | 13 pages | AA | ||
Confirmation statement made on Oct 31, 2025 with no updates | 3 pages | CS01 | ||
Change of details for The Colville Estate Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC05 | ||
Confirmation statement made on Oct 31, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2024 | 13 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 no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2023 | 16 pages | AA | ||
Accounts for a small company made up to Mar 31, 2022 | 15 pages | AA | ||
Confirmation statement made on Oct 31, 2022 with no updates | 3 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 | ||
Accounts for a small company made up to Mar 31, 2021 | 14 pages | AA | ||
Confirmation statement made on Oct 31, 2021 with no updates | 3 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 | 12 pages | AA | ||
Confirmation statement made on Oct 31, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2019 | 12 pages | AA | ||
Confirmation statement made on Oct 31, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2018 | 13 pages | AA | ||
Confirmation statement made on Oct 31, 2018 with no updates | 3 pages | CS01 | ||
Registration of charge 024285570015, created on May 03, 2018 | 26 pages | MR01 | ||
Registration of charge 024285570014, created on May 03, 2018 | 30 pages | MR01 | ||
Satisfaction of charge 10 in full | 2 pages | MR04 | ||
Satisfaction of charge 11 in full | 2 pages | MR04 | ||
Who are the officers of COLVILLE ESTATE PROPERTIES LIMITED?
| 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 | 182761700001 | |||||||
| 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 | Buckingham Street WC2N 6DF London 15 Great Britain | 164906620001 | |||||||
| 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 | Buckingham Street WC2N 6DF London 15 United Kingdom | 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 | 8 Millennium House 132 Grosvenor Road SW1V 3JY 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 PROPERTIES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| The Colville Estate Limited | Apr 06, 2016 | Queen Victoria Street EC4V 4BE London 71 England | No | ||||||||||
| |||||||||||||
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