COLN SIGNATURE HOMES LIMITED
Overview
| Company Name | COLN SIGNATURE HOMES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 10208569 |
| 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 SIGNATURE HOMES LIMITED?
- Construction of domestic buildings (41202) / Construction
Where is COLN SIGNATURE HOMES LIMITED located?
| Registered Office Address | 2nd Floor 19 Apex Court Woodlands Almondsbury Business Centre BS32 4JT Bristol |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of COLN SIGNATURE HOMES LIMITED?
| Company Name | From | Until |
|---|---|---|
| ROWAN (295) LIMITED | Jun 01, 2016 | Jun 01, 2016 |
What are the latest accounts for COLN SIGNATURE HOMES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 29, 2025 |
| Next Accounts Due On | Mar 29, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 29, 2024 |
What is the status of the latest confirmation statement for COLN SIGNATURE HOMES LIMITED?
| Last Confirmation Statement Made Up To | Feb 23, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 09, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 23, 2025 |
| Overdue | No |
What are the latest filings for COLN SIGNATURE HOMES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Feb 23, 2025 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Robert Edward Bland on Sep 12, 2024 | 2 pages | CH01 | ||
Micro company accounts made up to Jun 29, 2024 | 3 pages | AA | ||
Micro company accounts made up to Jun 29, 2023 | 3 pages | AA | ||
Confirmation statement made on Feb 23, 2024 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Feb 23, 2023 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Jun 29, 2022 | 3 pages | AA | ||
Cessation of Housing Growth Partnership Gp Llp as a person with significant control on Aug 01, 2022 | 1 pages | PSC07 | ||
Confirmation statement made on May 31, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Jun 29, 2021 | 3 pages | AA | ||
Accounts for a small company made up to Jun 30, 2020 | 9 pages | AA | ||
Satisfaction of charge 102085690001 in full | 1 pages | MR04 | ||
Satisfaction of charge 102085690003 in full | 1 pages | MR04 | ||
Previous accounting period shortened from Jun 30, 2020 to Jun 29, 2020 | 1 pages | AA01 | ||
Confirmation statement made on May 31, 2021 with no updates | 3 pages | CS01 | ||
Confirmation statement made on May 31, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Jun 30, 2019 | 8 pages | AA | ||
Appointment of Mr Tim Alun Lowe as a director on Jul 10, 2019 | 2 pages | AP01 | ||
Termination of appointment of Kim Frances Rawsthorne as a director on Jun 30, 2019 | 1 pages | TM01 | ||
Confirmation statement made on May 31, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Jun 30, 2018 | 8 pages | AA | ||
Satisfaction of charge 102085690002 in full | 1 pages | MR04 | ||
Registration of charge 102085690003, created on Jul 02, 2018 | 8 pages | MR01 | ||
Confirmation statement made on May 31, 2018 with updates | 6 pages | CS01 | ||
Accounts for a small company made up to Jun 30, 2017 | 7 pages | AA | ||
Who are the officers of COLN SIGNATURE HOMES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BLAND, Robert Edward | Director | Woodlands Almondsbury Business Centre BS32 4JT Bristol 2nd Floor 19 Apex Court | United Kingdom | British | 149014830003 | |||||||||
| BRENNAN, Roger Anthony | Director | Woodlands Almondsbury Business Centre BS32 4JT Bristol 2nd Floor 19 Apex Court | United Kingdom | British | 154284560002 | |||||||||
| LOWE, Timothy Alun | Director | Woodlands Almondsbury Business Centre BS32 4JT Bristol 2nd Floor 19 Apex Court | Wales | British | 36133150004 | |||||||||
| ROWANSEC LIMITED | Secretary | c/o Davies And Partners Aztec West Almondsbury BS32 4UB Bristol 135 England |
| 105607210001 | ||||||||||
| BROOKS, Christopher John | Director | Woodlands Almondsbury Business Centre BS32 4JT Bristol 2nd Floor 19 Apex Court | England | British | 149014980002 | |||||||||
| EAMES, Diana Margaret | Director | c/o Davies And Partners Aztec West Almondsbury BS32 4UB Bristol 135 England | England | British | 134105270001 | |||||||||
| RAWSTHORNE, Kim Frances | Director | Woodlands Almondsbury Business Centre BS32 4JT Bristol 2nd Floor 19 Apex Court | United Kingdom | British | 205004200001 | |||||||||
| ROWAN FORMATIONS LIMITED | Director | c/o Davies And Partners Aztec West Almondsbury BS32 4UB Bristol 135 England |
| 105607200001 |
Who are the persons with significant control of COLN SIGNATURE HOMES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Housing Growth Partnership Gp Llp | Oct 05, 2016 | Gresham Street EC2V 7HN London 25 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Roger Anthony Brennan | Jun 01, 2016 | Woodlands Almondsbury Business Centre BS32 4JT Bristol 2nd Floor 19 Apex Court | No | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
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