UKBizDB.co.uk

COLDHAYES DEVELOPMENTS (HOLDINGS) LIMITED

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

This company is commonly known as Coldhayes Developments (holdings) Limited. The company was founded 16 years ago and was given the registration number 06378327. The firm's registered office is in LISS. You can find them at Coldhayes, Rockpits Lane, Liss, Hampshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:COLDHAYES DEVELOPMENTS (HOLDINGS) LIMITED
Company Number:06378327
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 September 2007
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Coldhayes, Rockpits Lane, Liss, Hampshire, GU33 6LL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Coldhayes, Rockpits Lane, Liss, England, GU33 6LL

Secretary04 April 2015Active
Coldhayes, Liss, GU33 6LL

Director22 May 2008Active
Coldhayes, Rockpits Lane, Liss, England, GU33 6LL

Director05 May 2015Active
Coldhayes, Liss, GU33 6LL

Director22 May 2008Active
Coldhayes, Rockpits Lane, Liss, England, GU33 6LL

Director04 May 2015Active
Coldhayes, Rockpits Lane, Liss, England, GU33 6LL

Director04 May 2015Active
Coldhayes, Rockpits Lane, Liss, England, GU33 6LL

Director04 May 2015Active
Coldhayes, Liss, GU33 6LL

Secretary11 June 2008Active
26 Cottage Lane, Marlbrook, Bromsgrove, B60 1DW

Secretary21 September 2007Active
39 Comberton Road, Kidderminster, DY10 3DT

Director21 September 2007Active
Thorneloe 14 Stephenson Road, Worcester, WR1 3JE

Director13 December 2007Active

People with Significant Control

Kevin James Custis
Notified on:27 April 2018
Status:Active
Date of birth:April 1967
Nationality:British
Country of residence:United Kingdom
Address:Rathbone Trust Company Limited, 8 Finsbury Circus, London, United Kingdom, EC2M 7AZ
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
Bruce Robert Newbigging
Notified on:27 April 2018
Status:Active
Date of birth:January 1959
Nationality:British
Country of residence:United Kingdom
Address:Rathbone Trust Company Limited, 8 Finsbury Circus, London, United Kingdom, EC2M 7AZ
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
Mr Geoffrey James Dale
Notified on:06 April 2016
Status:Active
Date of birth:April 1951
Nationality:British
Address:Coldhayes, Rockpits Lane, Liss, GU33 6LL
Nature of control:
  • Significant influence or control
Mr James Edward Syria
Notified on:06 April 2016
Status:Active
Date of birth:August 1982
Nationality:British
Address:Coldhayes, Rockpits Lane, Liss, GU33 6LL
Nature of control:
  • Significant influence or control as trust

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-10-16Confirmation statement

Confirmation statement with no updates.

Download
2022-12-19Accounts

Accounts with accounts type total exemption full.

Download
2022-10-04Confirmation statement

Confirmation statement with no updates.

Download
2022-01-31Persons with significant control

Notification of a person with significant control statement.

Download
2021-10-12Confirmation statement

Confirmation statement with updates.

Download
2021-10-12Persons with significant control

Cessation of a person with significant control.

Download
2021-10-12Persons with significant control

Cessation of a person with significant control.

Download
2021-10-12Persons with significant control

Cessation of a person with significant control.

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2020-12-07Accounts

Accounts with accounts type total exemption full.

Download
2020-09-30Confirmation statement

Confirmation statement with no updates.

Download
2020-05-14Officers

Termination director company with name termination date.

Download
2019-10-02Confirmation statement

Confirmation statement with no updates.

Download
2019-09-23Accounts

Accounts with accounts type total exemption full.

Download
2019-05-07Accounts

Accounts amended with accounts type total exemption full.

Download
2018-10-03Persons with significant control

Notification of a person with significant control.

Download
2018-10-03Persons with significant control

Notification of a person with significant control.

Download
2018-10-03Persons with significant control

Cessation of a person with significant control.

Download
2018-10-03Confirmation statement

Confirmation statement with no updates.

Download
2018-09-27Accounts

Accounts with accounts type total exemption full.

Download
2017-09-28Accounts

Accounts with accounts type total exemption full.

Download
2017-09-27Confirmation statement

Confirmation statement with no updates.

Download
2016-10-12Accounts

Accounts with accounts type total exemption small.

Download
2016-10-05Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.