COLN ST ALDWYN PROPERTIES LIMITED
Overview
| Company Name | COLN ST ALDWYN PROPERTIES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02973571 |
| 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 COLN ST ALDWYN PROPERTIES LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is COLN ST ALDWYN PROPERTIES LIMITED located?
| Registered Office Address | Little Pinkneys Lee Lane SL6 6PE Maidenhead England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of COLN ST ALDWYN PROPERTIES LIMITED?
| Company Name | From | Until |
|---|---|---|
| WILLIAMSTRIP FARMING LIMITED | Oct 05, 1994 | Oct 05, 1994 |
What are the latest accounts for COLN ST ALDWYN PROPERTIES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Apr 05, 2026 |
| Next Accounts Due On | Jan 05, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Apr 05, 2025 |
What is the status of the latest confirmation statement for COLN ST ALDWYN PROPERTIES LIMITED?
| Last Confirmation Statement Made Up To | Oct 05, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 19, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 05, 2025 |
| Overdue | No |
What are the latest filings for COLN ST ALDWYN PROPERTIES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Micro company accounts made up to Apr 05, 2025 | 3 pages | AA | ||
Registered office address changed from The Crown Business Centre 10 High Street Otford Sevenoaks Kent TN14 5PQ United Kingdom to Little Pinkneys Lee Lane Maidenhead SL6 6PE on Nov 04, 2025 | 1 pages | AD01 | ||
Confirmation statement made on Oct 05, 2025 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2024 | 5 pages | AA | ||
Confirmation statement made on Oct 05, 2024 with no updates | 3 pages | CS01 | ||
Notification of Michael Henry St Aldwyn as a person with significant control on Jan 02, 2023 | 2 pages | PSC01 | ||
Confirmation statement made on Oct 05, 2023 with no updates | 3 pages | CS01 | ||
Notification of David Seymour Hicks Beach as a person with significant control on Jan 02, 2023 | 2 pages | PSC01 | ||
Withdrawal of a person with significant control statement on Dec 04, 2023 | 2 pages | PSC09 | ||
Micro company accounts made up to Mar 31, 2023 | 5 pages | AA | ||
Micro company accounts made up to Mar 31, 2022 | 6 pages | AA | ||
Confirmation statement made on Oct 05, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Hawksford Secretaries Jersey Limited as a secretary on Mar 22, 2022 | 1 pages | TM02 | ||
Micro company accounts made up to Mar 31, 2021 | 5 pages | AA | ||
Confirmation statement made on Oct 05, 2021 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2020 | 5 pages | AA | ||
Director's details changed for Earl Michael Henry Hicks Beach St Aldwyn on Dec 23, 2020 | 2 pages | CH01 | ||
Confirmation statement made on Oct 05, 2020 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Apr 05, 2019 | 4 pages | AA | ||
Confirmation statement made on Oct 05, 2019 with updates | 4 pages | CS01 | ||
Notification of a person with significant control statement | 2 pages | PSC08 | ||
Cessation of Hawksford Trustees Jersey Limited as a person with significant control on Jan 29, 2018 | 1 pages | PSC07 | ||
Cessation of Hawksford Fiduciaries Jersey Limited as a person with significant control on Jan 29, 2018 | 1 pages | PSC07 | ||
Micro company accounts made up to Apr 05, 2018 | 5 pages | AA | ||
Registered office address changed from 9 Pembroke Road Sevenoaks Kent TN13 1XR to The Crown Business Centre 10 High Street Otford Sevenoaks Kent TN14 5PQ on Dec 17, 2018 | 1 pages | AD01 | ||
Who are the officers of COLN ST ALDWYN PROPERTIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HICKS BEACH, David Seymour | Director | Upper Mill Coln St Aldwyns GL7 5AJ Cirencester Gloucestershire | United Kingdom | British | 106170090001 | |||||
| ST ALDWYN, Michael Henry Hicks Beach, Earl | Director | Westmoreland Place SW1V 4AD London 4 | United Kingdom | British | 133474220002 | |||||
| HAWKSFORD SECRETARIES JERSEY LIMITED | Secretary | Rathbone 15 Esplanade St Helier JE1 1RB Jersey C I | 2633630011 | |||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| EGERTON VERNON, Michael Paul | Director | Oak Walk JE3 7EF St Peter Jersey | British | 84218900001 | ||||||
| HARRIS, Christopher Piers Martin | Director | Mont Bel Le Mont Gavey St Lawrence JE3 1HP Jersey Channel Islands | Jersey | British | 19498970005 | |||||
| HAYDEN, Julian Marc Stukeley | Director | Maydencroft La Rue Voisin JE3 8AT St Brelade Jersey Channel Islands | Jersey | British | 86221190002 | |||||
| JOHNSON, Robert David | Director | La Foret Rue Des Boeufs St Mary JE3 7EF Jersey Channel Islands | British | 19541640001 | ||||||
| SIMPSON, Catherine Stewart | Director | 3 Parcq Des Maltieres JE3 9EB Grouville Channel Islands Channel Islands | British | 114106160001 | ||||||
| YOUNGS, Matthew Charles Robert | Director | 1 Willows Court Les Grands Vaux JE2 7WH St Saviour Jersey Channel Islands | British | 83155560001 |
Who are the persons with significant control of COLN ST ALDWYN PROPERTIES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr David Seymour Hicks Beach | Jan 02, 2023 | Coln St Aldwyns GL7 5AJ Cirencester Upper Mill Gloucestershire United Kingdom | No | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Earl Michael Henry Hicks Beach St Aldwyn | Jan 02, 2023 | The Mill House Coln St Aldwyns GL7 5AJ Cirencester The Estate Office Gloucestershire United Kingdom | No | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Hawksford Fiduciaries Jersey Limited | Apr 06, 2016 | JE1 1RB St Helier 15 Esplanade Jersey | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Hawksford Trustees Jersey Limited | Apr 06, 2016 | JE1 1RB St Helier 15 Esplanade Jersey | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for COLN ST ALDWYN PROPERTIES LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jan 29, 2018 | Jan 02, 2023 | 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