UKBizDB.co.uk

COLBURN DEVELOPMENTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Colburn Developments Limited. The company was founded 39 years ago and was given the registration number 01873570. The firm's registered office is in SWINDON. You can find them at Morris Owen House, 43-45 Devizes Road, Swindon, Wiltshire. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:COLBURN DEVELOPMENTS LIMITED
Company Number:01873570
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 December 1984
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Morris Owen House, 43-45 Devizes Road, Swindon, Wiltshire, SN1 4BG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Forwood Farm, Forwood, Minchinhampton, Stroud, GL6 9AB

Secretary14 April 1998Active
43-45 Devizes Road, Swindon, United Kingdom, SN1 4BG

Director01 August 2004Active
43-45 Devizes Road, Swindon, United Kingdom, SN1 4BG

Director18 July 2021Active
Gap House, Longwood Court, Love Lane, Cirencester, United Kingdom, GL7 1YG

Director-Active
43-45 Devizes Road, Swindon, United Kingdom, SN1 4BG

Director01 July 2019Active
Ashley House, Hodson, Swindon, SN4 0QG

Secretary-Active
43-45 Devizes Road, Swindon, United Kingdom, SN1 4BG

Director01 June 2018Active
43-45 Devizes Road, Swindon, United Kingdom, SN1 4BG

Director01 August 2017Active
43-45 Devizes Road, Swindon, United Kingdom, SN1 4BG

Director02 January 2014Active
1 Stone Cottages, Brewery Lane, Nailsworth, GL6 0JN

Director01 August 2003Active
Tamarisk, Golden Valley Lane, Bitton, BS30 6LG

Director01 August 2003Active
Ashley House, Hodson, Swindon, SN4 0QG

Director-Active

People with Significant Control

Mrs Rosemary Evans
Notified on:06 April 2016
Status:Active
Date of birth:June 1959
Nationality:British
Country of residence:United Kingdom
Address:43-45 Devizes Road, Swindon, United Kingdom, SN1 4BG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Martin Orton Evans
Notified on:06 April 2016
Status:Active
Date of birth:December 1959
Nationality:British
Country of residence:United Kingdom
Address:43-45 Devizes Road, Swindon, United Kingdom, SN1 4BG
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-31Accounts

Accounts with accounts type total exemption full.

Download
2023-10-04Resolution

Resolution.

Download
2023-10-04Incorporation

Memorandum articles.

Download
2023-05-02Mortgage

Mortgage satisfy charge full.

Download
2023-05-02Mortgage

Mortgage satisfy charge full.

Download
2023-04-11Confirmation statement

Confirmation statement with updates.

Download
2022-11-28Officers

Change person director company with change date.

Download
2022-04-14Accounts

Accounts with accounts type total exemption full.

Download
2022-03-28Confirmation statement

Confirmation statement with no updates.

Download
2021-10-28Accounts

Accounts with accounts type total exemption full.

Download
2021-07-27Officers

Appoint person director company with name date.

Download
2021-07-27Persons with significant control

Cessation of a person with significant control.

Download
2021-07-27Officers

Termination director company with name termination date.

Download
2021-03-29Confirmation statement

Confirmation statement with no updates.

Download
2021-01-28Accounts

Accounts with accounts type total exemption full.

Download
2020-08-03Officers

Termination director company with name termination date.

Download
2020-04-02Confirmation statement

Confirmation statement with updates.

Download
2019-10-18Accounts

Accounts with accounts type total exemption full.

Download
2019-07-15Officers

Appoint person director company with name date.

Download
2019-04-01Confirmation statement

Confirmation statement with no updates.

Download
2018-10-29Accounts

Accounts with accounts type total exemption full.

Download
2018-10-17Persons with significant control

Change to a person with significant control.

Download
2018-10-17Officers

Change person director company with change date.

Download
2018-10-17Officers

Change person director company with change date.

Download
2018-10-17Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.