UKBizDB.co.uk

COLE & COLE PROPERTIES LTD

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

This company is commonly known as Cole & Cole Properties Ltd. The company was founded 10 years ago and was given the registration number 08837585. The firm's registered office is in LINCOLN. You can find them at 11 Meadow Lane, South Hykeham, Lincoln, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:COLE & COLE PROPERTIES LTD
Company Number:08837585
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 January 2014
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:11 Meadow Lane, South Hykeham, Lincoln, LN6 9PF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11, Meadow Lane, South Hykeham, Lincoln, LN6 9PF

Director30 September 2016Active
11, Meadow Lane, South Hykeham, Lincoln, United Kingdom, LN6 9PF

Director01 November 2023Active
11, Meadow Lane, South Hykeham, Lincoln, England, LN6 9PF

Director09 January 2014Active
11, Meadow Lane, South Hykeham, Lincoln, LN6 9PF

Director30 September 2016Active
11, Meadow Lane, South Hykeham, Lincoln, United Kingdom, LN6 9PF

Director18 April 2023Active
11, Meadow Lane, South Hykeham, Lincoln, LN6 9PF

Director30 September 2016Active

People with Significant Control

Mr David James Peter Cole
Notified on:18 April 2023
Status:Active
Date of birth:June 1983
Nationality:English
Country of residence:United Kingdom
Address:11, Meadow Lane, Lincoln, United Kingdom, LN6 9PF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Robert William Douglas Cole
Notified on:18 April 2023
Status:Active
Date of birth:May 1981
Nationality:British
Country of residence:United Kingdom
Address:11, Meadow Lane, Lincoln, United Kingdom, LN6 9PF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Peter John Cole
Notified on:30 September 2016
Status:Active
Date of birth:December 1952
Nationality:British
Country of residence:England
Address:11, Meadow Lane, Lincoln, England, LN6 9PF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Corinne Avril Cole
Notified on:06 April 2016
Status:Active
Date of birth:April 1953
Nationality:British
Country of residence:England
Address:11, Meadow Lane, Lincoln, England, LN6 9PF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 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
2023-11-01Officers

Appoint person director company with name date.

Download
2023-10-11Officers

Termination director company with name termination date.

Download
2023-09-11Confirmation statement

Confirmation statement with updates.

Download
2023-08-03Confirmation statement

Confirmation statement with updates.

Download
2023-08-03Persons with significant control

Notification of a person with significant control.

Download
2023-08-03Officers

Change person director company with change date.

Download
2023-08-03Persons with significant control

Notification of a person with significant control.

Download
2023-08-03Persons with significant control

Cessation of a person with significant control.

Download
2023-06-30Officers

Change person director company with change date.

Download
2023-06-10Resolution

Resolution.

Download
2023-06-10Incorporation

Memorandum articles.

Download
2023-05-31Capital

Capital allotment shares.

Download
2023-04-26Officers

Appoint person director company with name date.

Download
2023-04-26Officers

Termination director company with name termination date.

Download
2023-04-26Officers

Termination director company with name termination date.

Download
2023-03-14Accounts

Accounts with accounts type total exemption full.

Download
2023-01-23Confirmation statement

Confirmation statement with updates.

Download
2022-11-16Mortgage

Mortgage satisfy charge full.

Download
2022-11-16Mortgage

Mortgage satisfy charge full.

Download
2022-04-28Accounts

Accounts with accounts type total exemption full.

Download
2022-03-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-17Confirmation statement

Confirmation statement with updates.

Download
2021-04-28Accounts

Accounts with accounts type total exemption full.

Download
2021-01-12Confirmation statement

Confirmation statement with updates.

Download
2020-04-27Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.