UKBizDB.co.uk

COLDBATH SQUARE FREEHOLD LTD

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

This company is commonly known as Coldbath Square Freehold Ltd. The company was founded 11 years ago and was given the registration number 08274022. The firm's registered office is in LONDON. You can find them at Number 10, Coldbath Square, London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:COLDBATH SQUARE FREEHOLD LTD
Company Number:08274022
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 October 2012
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Number 10, Coldbath Square, London, EC1R 5HL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Number, 10, Coldbath Square, London, United Kingdom, EC1R 5HL

Secretary30 October 2012Active
Number, 10, Coldbath Square, London, EC1R 5HL

Director10 April 2019Active
Number, 10, Coldbath Square, London, EC1R 5HL

Director19 April 2018Active
Number, 10, Coldbath Square, London, United Kingdom, EC1R 5HL

Director30 October 2012Active
Number, 10, Coldbath Square, London, EC1R 5HL

Director10 April 2019Active
Number, 10, Coldbath Square, London, United Kingdom, EC1R 5HL

Director30 October 2012Active

People with Significant Control

Green Ginger Property Holdings Llp
Notified on:05 April 2019
Status:Active
Country of residence:England
Address:Number 10, Coldbath Square, London, England, EC1R 5HL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Paul Antony Denby
Notified on:06 April 2016
Status:Active
Date of birth:May 1947
Nationality:British
Address:Number, 10, London, EC1R 5HL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
Mr Roy Francis Lee
Notified on:06 April 2016
Status:Active
Date of birth:November 1949
Nationality:British
Address:Number, 10, London, EC1R 5HL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-30Confirmation statement

Confirmation statement with no updates.

Download
2023-07-05Accounts

Accounts with accounts type total exemption full.

Download
2022-11-01Confirmation statement

Confirmation statement with no updates.

Download
2022-11-01Officers

Change person director company with change date.

Download
2022-04-01Accounts

Accounts with accounts type total exemption full.

Download
2021-12-06Accounts

Accounts with accounts type total exemption full.

Download
2021-11-01Confirmation statement

Confirmation statement with no updates.

Download
2020-11-19Accounts

Accounts with accounts type total exemption full.

Download
2020-11-12Confirmation statement

Confirmation statement with no updates.

Download
2019-11-08Confirmation statement

Confirmation statement with updates.

Download
2019-11-08Persons with significant control

Notification of a person with significant control.

Download
2019-11-08Persons with significant control

Cessation of a person with significant control.

Download
2019-09-02Accounts

Accounts with accounts type total exemption full.

Download
2019-04-11Officers

Appoint person director company with name date.

Download
2019-04-11Officers

Appoint person director company with name date.

Download
2019-04-09Persons with significant control

Cessation of a person with significant control.

Download
2019-04-09Officers

Termination director company with name termination date.

Download
2019-01-08Accounts

Accounts with accounts type total exemption full.

Download
2018-10-30Confirmation statement

Confirmation statement with no updates.

Download
2018-08-10Resolution

Resolution.

Download
2018-08-01Officers

Appoint person director company with name date.

Download
2018-05-10Accounts

Accounts with accounts type total exemption full.

Download
2018-03-17Gazette

Gazette filings brought up to date.

Download
2018-03-06Gazette

Gazette notice compulsory.

Download
2017-11-01Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.