COLMORD LIMITED

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

    Company NameCOLMORD LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03492175
    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 COLMORD LIMITED?

    • Management of real estate on a fee or contract basis (68320) / Real estate activities

    Where is COLMORD LIMITED located?

    Registered Office Address
    184 Union Street
    TQ2 5QP Torquay
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for COLMORD LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for COLMORD LIMITED?

    Last Confirmation Statement Made Up ToJan 14, 2026
    Next Confirmation Statement DueJan 28, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 14, 2025
    OverdueNo

    What are the latest filings for COLMORD LIMITED?

    Filings
    DateDescriptionDocumentType

    Micro company accounts made up to Dec 31, 2024

    4 pagesAA

    Confirmation statement made on Jan 14, 2025 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2023

    4 pagesAA

    Confirmation statement made on Jan 14, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Alexander Menzies Imlah as a director on May 24, 2023

    2 pagesAP01

    Micro company accounts made up to Dec 31, 2022

    4 pagesAA

    Confirmation statement made on Jan 14, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2021

    4 pagesAA

    Confirmation statement made on Jan 14, 2022 with no updates

    3 pagesCS01

    Termination of appointment of John David Baines as a director on Aug 19, 2021

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2020

    6 pagesAA

    Confirmation statement made on Jan 14, 2021 with no updates

    3 pagesCS01

    Appointment of Dr John David Baines as a director on Mar 07, 2020

    2 pagesAP01

    Micro company accounts made up to Dec 31, 2019

    2 pagesAA

    Confirmation statement made on Jan 14, 2020 with updates

    5 pagesCS01

    Termination of appointment of Alan Furniss as a director on Jul 08, 2019

    1 pagesTM01

    Termination of appointment of Karen Wakeman as a director on Apr 03, 2019

    1 pagesTM01

    Appointment of Mrs Karen Wakeman as a director on Mar 16, 2019

    2 pagesAP01

    Appointment of Mr Stephen Leslie Duffield as a director on Mar 16, 2019

    2 pagesAP01

    Termination of appointment of Panayiotis Leslie Smith as a director on Dec 17, 2018

    1 pagesTM01

    Micro company accounts made up to Dec 31, 2018

    2 pagesAA

    Termination of appointment of Christopher Leonard Wollacott as a director on Feb 19, 2019

    1 pagesTM01

    Confirmation statement made on Jan 14, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2017

    2 pagesAA

    Confirmation statement made on Jan 14, 2018 with no updates

    3 pagesCS01

    Who are the officers of COLMORD LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CARRICK JOHNSON MANAGEMENT SERVICES LIMITED
    Union Street
    TQ2 5QP Torquay
    184
    England
    Secretary
    Union Street
    TQ2 5QP Torquay
    184
    England
    Identification TypeUK Limited Company
    Registration Number00511265
    161625650001
    DUFFIELD, Stephen Leslie
    Union Street
    TQ2 5QP Torquay
    184
    England
    Director
    Union Street
    TQ2 5QP Torquay
    184
    England
    EnglandBritishRetired24487000002
    IMLAH, Alexander Menzies
    Union Street
    TQ2 5QP Torquay
    184
    England
    Director
    Union Street
    TQ2 5QP Torquay
    184
    England
    United KingdomBritishCompany Director217905530001
    SMITH, George Edward
    Constantinoupoleos 21
    Glyfada Gr-166 75
    Greece
    Director
    Constantinoupoleos 21
    Glyfada Gr-166 75
    Greece
    GreeceBritishPharmacist-Director69258850001
    CORDING, Roger Charles
    58 Hayesford Park Drive
    BR2 9DB Bromley
    Kent
    Secretary
    58 Hayesford Park Drive
    BR2 9DB Bromley
    Kent
    British74052300002
    MALOVANY, John Peter
    Hornbeam
    174 The Street
    KT24 6HS West Horsley
    Surrey
    Secretary
    Hornbeam
    174 The Street
    KT24 6HS West Horsley
    Surrey
    BritishCompany Director40176160003
    VINEY, Joanna Claire
    10 The Riviera
    Park Hill Road
    TQ1 2DB Torquay
    Devon
    Secretary
    10 The Riviera
    Park Hill Road
    TQ1 2DB Torquay
    Devon
    BritishSelf Employed68942700001
    VINEY, Robert Alan
    10 The Riviera
    Park Hill Road
    TQ1 2DB Torquay
    Devon
    Secretary
    10 The Riviera
    Park Hill Road
    TQ1 2DB Torquay
    Devon
    BritishCompany Managing Director19113220004
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Secretary
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001
    BAINES, John David, Dr
    Union Street
    TQ2 5QP Torquay
    184
    England
    Director
    Union Street
    TQ2 5QP Torquay
    184
    England
    EnglandBritishRetired268759450001
    CORDING, Roger Charles
    58 Hayesford Park Drive
    BR2 9DB Bromley
    Kent
    Director
    58 Hayesford Park Drive
    BR2 9DB Bromley
    Kent
    United KingdomBritishRetired74052300002
    FURNISS, Alan
    10 The Riviera
    Park Hill Road
    TQ1 2DB Torquay
    Devon
    Director
    10 The Riviera
    Park Hill Road
    TQ1 2DB Torquay
    Devon
    EnglandBritishRetired90558240001
    GIBLIN, Hubert
    Orchard Cottage
    Sweetwater Lane Shamley Green
    GU5 0UP Guildford
    Surrey
    Director
    Orchard Cottage
    Sweetwater Lane Shamley Green
    GU5 0UP Guildford
    Surrey
    IrishChairman40176100001
    GRANT, James Joseph
    3 Temple Court
    Monument Hill
    KT13 8RR Weybridge
    Surrey
    Director
    3 Temple Court
    Monument Hill
    KT13 8RR Weybridge
    Surrey
    United KingdomIrishManaging Director118704580001
    HOYLE, John Brian
    Merryfield Ridge Road
    Maidencombe
    TQ1 4TD Torquay
    Director
    Merryfield Ridge Road
    Maidencombe
    TQ1 4TD Torquay
    BritishCompany Director36729030003
    MALOVANY, John Peter
    Hornbeam
    174 The Street
    KT24 6HS West Horsley
    Surrey
    Director
    Hornbeam
    174 The Street
    KT24 6HS West Horsley
    Surrey
    EnglandBritishCompany Director40176160003
    SKYRME, Colin John
    Downalong
    Lower Town, Claines
    WR3 7RY Worcester
    Worcestershire
    Director
    Downalong
    Lower Town, Claines
    WR3 7RY Worcester
    Worcestershire
    United KingdomBritishSelf Employed69258910001
    SMITH, Antony Panayiotis
    Torwell House
    Webbington Road
    BS26 2EL Cross
    Somerset
    Director
    Torwell House
    Webbington Road
    BS26 2EL Cross
    Somerset
    United KingdomBritishProject Management Company Dir11769910001
    SMITH, Panayiotis Leslie
    Union Street
    TQ2 5QP Torquay
    184
    England
    Director
    Union Street
    TQ2 5QP Torquay
    184
    England
    EnglandBritishCommercial Manager176136300001
    VINEY, Robert Alan
    10 The Riviera
    Park Hill Road
    TQ1 2DB Torquay
    Devon
    Director
    10 The Riviera
    Park Hill Road
    TQ1 2DB Torquay
    Devon
    BritishCompany Managing Director19113220004
    WAKEMAN, Karen
    Union Street
    TQ2 5QP Torquay
    184
    England
    Director
    Union Street
    TQ2 5QP Torquay
    184
    England
    EnglandEnglishN/A256785930001
    WOLLACOTT, Christopher Leonard
    Union Street
    TQ2 5QP Torquay
    184
    England
    Director
    Union Street
    TQ2 5QP Torquay
    184
    England
    EnglandBritishRetired188808740001
    COMBINED NOMINEES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NA London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NA London
    900000090001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001

    What are the latest statements on persons with significant control for COLMORD LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jan 14, 2017The 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