THE COLONNADE 1994 LIMITED

THE COLONNADE 1994 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameTHE COLONNADE 1994 LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02966735
    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 THE COLONNADE 1994 LIMITED?

    • Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use

    Where is THE COLONNADE 1994 LIMITED located?

    Registered Office Address
    8 Gunville Road
    PO30 5LB Newport
    Isle Of Wight
    Undeliverable Registered Office AddressNo

    What are the latest accounts for THE COLONNADE 1994 LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnAug 31, 2026
    Next Accounts Due OnMay 31, 2027
    Last Accounts
    Last Accounts Made Up ToAug 31, 2025

    What is the status of the latest confirmation statement for THE COLONNADE 1994 LIMITED?

    Last Confirmation Statement Made Up ToAug 25, 2026
    Next Confirmation Statement DueSep 08, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 25, 2025
    OverdueNo

    What are the latest filings for THE COLONNADE 1994 LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Ms Rebecca Jane Blake as a secretary on Oct 01, 2020

    2 pagesAP03

    Accounts for a dormant company made up to Aug 31, 2025

    2 pagesAA

    Confirmation statement made on Aug 25, 2025 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Aug 31, 2024

    2 pagesAA

    Termination of appointment of Leslie Bernard Frost as a director on Aug 01, 2024

    1 pagesTM01

    Confirmation statement made on Aug 25, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Aug 31, 2023

    2 pagesAA

    Confirmation statement made on Aug 25, 2023 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Aug 31, 2022

    2 pagesAA

    Confirmation statement made on Aug 25, 2022 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Aug 31, 2021

    2 pagesAA

    Confirmation statement made on Aug 25, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Aug 31, 2020

    2 pagesAA

    Confirmation statement made on Aug 31, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Gillian Shaw as a secretary on Sep 01, 2020

    1 pagesTM02

    Appointment of Ms Alexandria Luise Wright as a director on Dec 10, 2019

    2 pagesAP01

    Appointment of Mr Michael William Vaughan Hamlet as a director on Nov 04, 2019

    2 pagesAP01

    Accounts for a dormant company made up to Aug 31, 2019

    2 pagesAA

    Confirmation statement made on Aug 31, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Aug 31, 2018

    2 pagesAA

    Confirmation statement made on Aug 31, 2018 with updates

    5 pagesCS01

    Termination of appointment of Alison Mary Monteith as a director on Nov 13, 2017

    1 pagesTM01

    Confirmation statement made on Aug 31, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Aug 31, 2017

    2 pagesAA

    Accounts for a dormant company made up to Aug 31, 2016

    2 pagesAA

    Who are the officers of THE COLONNADE 1994 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BLAKE, Rebecca Jane
    Gunville Road
    PO30 5LB Newport
    8
    Isle Of Wight
    Secretary
    Gunville Road
    PO30 5LB Newport
    8
    Isle Of Wight
    340812700001
    HAMLET, Michael William Vaughan
    Gunville Road
    PO30 5LB Newport
    8
    Isle Of Wight
    Director
    Gunville Road
    PO30 5LB Newport
    8
    Isle Of Wight
    EnglandBritish224770080001
    WRIGHT, Alexandria Luise
    Gunville Road
    PO30 5LB Newport
    8
    Isle Of Wight
    Director
    Gunville Road
    PO30 5LB Newport
    8
    Isle Of Wight
    EnglandBritish265219200001
    ARNOLD, Norman Russell Edward
    Halifax House
    18a St James Street
    PO30 5HB Newport
    Isle Of Wight
    Secretary
    Halifax House
    18a St James Street
    PO30 5HB Newport
    Isle Of Wight
    British104459120001
    HOOKER, John Godfrey
    24 Millside
    Hales
    NR14 6SW Norwich
    Norfolk
    Secretary
    24 Millside
    Hales
    NR14 6SW Norwich
    Norfolk
    British52489210002
    LAKING, Patricia
    Long Lane
    PO30 2NW Newport
    Long Lane Farm
    Isle Of Wight
    England
    Secretary
    Long Lane
    PO30 2NW Newport
    Long Lane Farm
    Isle Of Wight
    England
    181135420001
    REDFERN, Anne
    9 The Colonnade
    Lind Street
    PO33 2NE Ryde
    Isle Of Wight
    Secretary
    9 The Colonnade
    Lind Street
    PO33 2NE Ryde
    Isle Of Wight
    British40544140001
    SHAW, Gillian
    Gunville Road
    PO30 5LB Newport
    8
    Isle Of Wight
    England
    Secretary
    Gunville Road
    PO30 5LB Newport
    8
    Isle Of Wight
    England
    186056500001
    SEMKEN LIMITED
    The Studio
    St Nicholas Close
    WD6 3EW Elstree Borehamwood
    Hertfordshire
    Nominee Secretary
    The Studio
    St Nicholas Close
    WD6 3EW Elstree Borehamwood
    Hertfordshire
    900005970001
    FROST, Leslie Bernard
    Shelridge Cottage
    New Road, Brighstone
    PO30 4BP Newport
    Isle Of Wight
    Director
    Shelridge Cottage
    New Road, Brighstone
    PO30 4BP Newport
    Isle Of Wight
    EnglandBritish51690310002
    HORRICKS, Raymond Anthony
    Flat 8 The Colonnade
    Lind Street
    PO33 2NE Ryde
    Isle Of Wight
    Director
    Flat 8 The Colonnade
    Lind Street
    PO33 2NE Ryde
    Isle Of Wight
    British40544700001
    LAKING, Norman Robert
    Long Lane
    PO30 2NW Newport
    Long Lane Farm
    Isle Of Wight
    England
    Director
    Long Lane
    PO30 2NW Newport
    Long Lane Farm
    Isle Of Wight
    England
    United KingdomBritish155646250001
    LAKING, Patricia
    Long Lane
    PO30 2NW Newport
    Long Lane Farm
    Isle Of Wight
    England
    Director
    Long Lane
    PO30 2NW Newport
    Long Lane Farm
    Isle Of Wight
    England
    United KingdomBritish155646420001
    MONTEITH, Alison Mary
    Gunville Road
    PO30 5LB Newport
    8
    Isle Of Wight
    Director
    Gunville Road
    PO30 5LB Newport
    8
    Isle Of Wight
    EnglandBritish75247280005
    REDFERN, Anne
    9 The Colonnade
    Lind Street
    PO33 2NE Ryde
    Isle Of Wight
    Director
    9 The Colonnade
    Lind Street
    PO33 2NE Ryde
    Isle Of Wight
    British40544140001
    WEEKS, Pauline
    Flat 5 The Colonnade
    Lind Street
    PO33 2NE Ryde
    Isle Of Wight
    Director
    Flat 5 The Colonnade
    Lind Street
    PO33 2NE Ryde
    Isle Of Wight
    British66265700001
    WHITE, Peter Gerald
    24 Warwick Street
    PO33 2HZ Ryde
    Isle Of Wight
    Director
    24 Warwick Street
    PO33 2HZ Ryde
    Isle Of Wight
    EnglandBritish104542220001
    LUFMER LIMITED
    The Studio
    St Nicholas Close
    WD6 3EW Elstree Borehamwood
    Hertfordshire
    Nominee Director
    The Studio
    St Nicholas Close
    WD6 3EW Elstree Borehamwood
    Hertfordshire
    900005960001

    What are the latest statements on persons with significant control for THE COLONNADE 1994 LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Aug 31, 2016The 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