UKBizDB.co.uk

COLEBROOKE MANAGEMENT LIMITED

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

This company is commonly known as Colebrooke Management Limited. The company was founded 27 years ago and was given the registration number 03267931. The firm's registered office is in LONDON. You can find them at 21-27 Lamb's Conduit Street, , London, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:COLEBROOKE MANAGEMENT LIMITED
Company Number:03267931
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 October 1996
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:21-27 Lamb's Conduit Street, London, WC1N 3GS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
21-27, Lamb's Conduit Street, London, WC1N 3GS

Director31 October 1996Active
21-27, Lamb's Conduit Street, London, WC1N 3GS

Director31 October 1996Active
21-27, Lamb's Conduit Street, London, WC1N 3GS

Director29 March 2018Active
21-27, Lamb's Conduit Street, London, WC1N 3GS

Secretary20 December 1996Active
Oxford House, Cliftonville, Northampton, NN1 5PN

Corporate Secretary24 October 1996Active
21-27, Lamb's Conduit Street, London, WC1N 3GS

Director20 December 1996Active
Oxford House, Cliftonville, Northampton, NN1 5PN

Corporate Director24 October 1996Active

People with Significant Control

Mr Simon David Page
Notified on:29 March 2018
Status:Active
Date of birth:February 1967
Nationality:British
Address:21-27, Lamb's Conduit Street, London, WC1N 3GS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Susan Margaret Page
Notified on:06 April 2016
Status:Active
Date of birth:June 1943
Nationality:British
Address:21-27, Lamb's Conduit Street, London, WC1N 3GS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Michael Davis
Notified on:06 April 2016
Status:Active
Date of birth:November 1940
Nationality:British
Address:21-27, Lamb's Conduit Street, London, WC1N 3GS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Richard Page
Notified on:06 April 2016
Status:Active
Date of birth:April 1969
Nationality:British
Address:21-27, Lamb's Conduit Street, London, WC1N 3GS
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 (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
2023-12-01Accounts

Accounts with accounts type micro entity.

Download
2023-10-24Confirmation statement

Confirmation statement with no updates.

Download
2022-10-26Accounts

Accounts with accounts type micro entity.

Download
2022-10-24Confirmation statement

Confirmation statement with no updates.

Download
2021-11-09Accounts

Accounts with accounts type dormant.

Download
2021-10-26Confirmation statement

Confirmation statement with no updates.

Download
2020-11-24Accounts

Accounts with accounts type dormant.

Download
2020-10-26Confirmation statement

Confirmation statement with no updates.

Download
2019-12-24Accounts

Accounts with accounts type dormant.

Download
2019-10-28Confirmation statement

Confirmation statement with no updates.

Download
2018-11-22Accounts

Accounts with accounts type micro entity.

Download
2018-10-30Confirmation statement

Confirmation statement with updates.

Download
2018-04-23Persons with significant control

Notification of a person with significant control.

Download
2018-04-23Persons with significant control

Cessation of a person with significant control.

Download
2018-04-04Officers

Termination secretary company with name termination date.

Download
2018-04-04Officers

Appoint person director company with name date.

Download
2018-04-04Officers

Termination director company with name termination date.

Download
2017-11-16Accounts

Accounts with accounts type dormant.

Download
2017-10-25Confirmation statement

Confirmation statement with no updates.

Download
2016-11-15Accounts

Accounts with accounts type dormant.

Download
2016-10-27Confirmation statement

Confirmation statement with updates.

Download
2016-06-14Officers

Change person director company with change date.

Download
2015-11-26Accounts

Accounts with accounts type dormant.

Download
2015-10-29Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-29Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.