COLN SIGNATURE HOMES LIMITED

COLN SIGNATURE HOMES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCOLN SIGNATURE HOMES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 10208569
    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 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 AddressNo

    What were the previous names of COLN SIGNATURE HOMES LIMITED?

    Previous Company Names
    Company NameFromUntil
    ROWAN (295) LIMITEDJun 01, 2016Jun 01, 2016

    What are the latest accounts for COLN SIGNATURE HOMES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 29, 2025
    Next Accounts Due OnMar 29, 2026
    Last Accounts
    Last Accounts Made Up ToJun 29, 2024

    What is the status of the latest confirmation statement for COLN SIGNATURE HOMES LIMITED?

    Last Confirmation Statement Made Up ToFeb 23, 2026
    Next Confirmation Statement DueMar 09, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 23, 2025
    OverdueNo

    What are the latest filings for COLN SIGNATURE HOMES LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Feb 23, 2025 with no updates

    3 pagesCS01

    Director's details changed for Mr Robert Edward Bland on Sep 12, 2024

    2 pagesCH01

    Micro company accounts made up to Jun 29, 2024

    3 pagesAA

    Micro company accounts made up to Jun 29, 2023

    3 pagesAA

    Confirmation statement made on Feb 23, 2024 with no updates

    3 pagesCS01

    Confirmation statement made on Feb 23, 2023 with updates

    4 pagesCS01

    Micro company accounts made up to Jun 29, 2022

    3 pagesAA

    Cessation of Housing Growth Partnership Gp Llp as a person with significant control on Aug 01, 2022

    1 pagesPSC07

    Confirmation statement made on May 31, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Jun 29, 2021

    3 pagesAA

    Accounts for a small company made up to Jun 30, 2020

    9 pagesAA

    Satisfaction of charge 102085690001 in full

    1 pagesMR04

    Satisfaction of charge 102085690003 in full

    1 pagesMR04

    Previous accounting period shortened from Jun 30, 2020 to Jun 29, 2020

    1 pagesAA01

    Confirmation statement made on May 31, 2021 with no updates

    3 pagesCS01

    Confirmation statement made on May 31, 2020 with no updates

    3 pagesCS01

    Accounts for a small company made up to Jun 30, 2019

    8 pagesAA

    Appointment of Mr Tim Alun Lowe as a director on Jul 10, 2019

    2 pagesAP01

    Termination of appointment of Kim Frances Rawsthorne as a director on Jun 30, 2019

    1 pagesTM01

    Confirmation statement made on May 31, 2019 with no updates

    3 pagesCS01

    Accounts for a small company made up to Jun 30, 2018

    8 pagesAA

    Satisfaction of charge 102085690002 in full

    1 pagesMR04

    Registration of charge 102085690003, created on Jul 02, 2018

    8 pagesMR01

    Confirmation statement made on May 31, 2018 with updates

    6 pagesCS01

    Accounts for a small company made up to Jun 30, 2017

    7 pagesAA

    Who are the officers of COLN SIGNATURE HOMES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BLAND, Robert Edward
    Woodlands
    Almondsbury Business Centre
    BS32 4JT Bristol
    2nd Floor 19 Apex Court
    Director
    Woodlands
    Almondsbury Business Centre
    BS32 4JT Bristol
    2nd Floor 19 Apex Court
    United KingdomBritish149014830003
    BRENNAN, Roger Anthony
    Woodlands
    Almondsbury Business Centre
    BS32 4JT Bristol
    2nd Floor 19 Apex Court
    Director
    Woodlands
    Almondsbury Business Centre
    BS32 4JT Bristol
    2nd Floor 19 Apex Court
    United KingdomBritish154284560002
    LOWE, Timothy Alun
    Woodlands
    Almondsbury Business Centre
    BS32 4JT Bristol
    2nd Floor 19 Apex Court
    Director
    Woodlands
    Almondsbury Business Centre
    BS32 4JT Bristol
    2nd Floor 19 Apex Court
    WalesBritish36133150004
    ROWANSEC LIMITED
    c/o Davies And Partners
    Aztec West
    Almondsbury
    BS32 4UB Bristol
    135
    England
    Secretary
    c/o Davies And Partners
    Aztec West
    Almondsbury
    BS32 4UB Bristol
    135
    England
    Identification TypeEuropean Economic Area
    Registration Number02494564
    105607210001
    BROOKS, Christopher John
    Woodlands
    Almondsbury Business Centre
    BS32 4JT Bristol
    2nd Floor 19 Apex Court
    Director
    Woodlands
    Almondsbury Business Centre
    BS32 4JT Bristol
    2nd Floor 19 Apex Court
    EnglandBritish149014980002
    EAMES, Diana Margaret
    c/o Davies And Partners
    Aztec West
    Almondsbury
    BS32 4UB Bristol
    135
    England
    Director
    c/o Davies And Partners
    Aztec West
    Almondsbury
    BS32 4UB Bristol
    135
    England
    EnglandBritish134105270001
    RAWSTHORNE, Kim Frances
    Woodlands
    Almondsbury Business Centre
    BS32 4JT Bristol
    2nd Floor 19 Apex Court
    Director
    Woodlands
    Almondsbury Business Centre
    BS32 4JT Bristol
    2nd Floor 19 Apex Court
    United KingdomBritish205004200001
    ROWAN FORMATIONS LIMITED
    c/o Davies And Partners
    Aztec West
    Almondsbury
    BS32 4UB Bristol
    135
    England
    Director
    c/o Davies And Partners
    Aztec West
    Almondsbury
    BS32 4UB Bristol
    135
    England
    Identification TypeEuropean Economic Area
    Registration Number02494553
    105607200001

    Who are the persons with significant control of COLN SIGNATURE HOMES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Gresham Street
    EC2V 7HN London
    25
    England
    Oct 05, 2016
    Gresham Street
    EC2V 7HN London
    25
    England
    Yes
    Legal FormGeneral Partner
    Country RegisteredUk
    Legal AuthorityLimited Liability Partnerships Act 2000
    Place RegisteredCompanies House
    Registration NumberOc399747
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Roger Anthony Brennan
    Woodlands
    Almondsbury Business Centre
    BS32 4JT Bristol
    2nd Floor 19 Apex Court
    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
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in 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