UKBizDB.co.uk

COLEHILL LIMITED

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

This company is commonly known as Colehill Limited. The company was founded 27 years ago and was given the registration number 03249647. The firm's registered office is in BROADSTONE. You can find them at Arrowsmith Court, Station Approach, Broadstone, Dorset. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:COLEHILL LIMITED
Company Number:03249647
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 September 1996
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:Arrowsmith Court, Station Approach, Broadstone, Dorset, United Kingdom, BH18 8AT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Old Library House, 4 Dean Park Crescent, Bournemouth, England, BH1 1LY

Director29 September 2020Active
Old Library House, Dean Park Crescent, Bournemouth, England, BH1 1LY

Director14 July 2022Active
The Shieline 14 Stour Close, Little Canford, Wimborne, BH21 7LU

Secretary13 September 1998Active
31a Sandringham Mansions Exeter Road, Bournemouth, BH2 5AF

Secretary13 September 1996Active
229 Nether Street, London, N3 1NT

Corporate Nominee Secretary13 September 1996Active
The Shieling, 14 Stour Close Little Canford, Wimborne, BH21 7LU

Director13 September 1998Active
The Shieline 14 Stour Close, Little Canford, Wimborne, BH21 7LU

Director13 September 1998Active
14, Stour Close, Little Canford, Wimborne, England, BH21 7LU

Director26 February 2018Active
Flat 2 34 Sea View Road, Parkstone, Poole, BH12 3JY

Director13 September 1996Active
229 Nether Street, London, N3 1NT

Corporate Nominee Director13 September 1996Active

People with Significant Control

Mrs Denise Aylsa Elizabeth Clarke
Notified on:06 April 2016
Status:Active
Date of birth:April 1953
Nationality:British
Country of residence:United Kingdom
Address:Arrowsmith Court, Station Approach, Broadstone, United Kingdom, BH18 8AT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew Nicholas Ellis
Notified on:06 April 2016
Status:Active
Date of birth:October 1954
Nationality:British
Country of residence:United Kingdom
Address:Towngate House, 2-8 Parkstone Road, Poole, United Kingdom, BH15 2PW
Nature of control:
  • Significant influence or control
Castle Square (Brighton) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Old Library House, 4 Dean Park Crescent, Bournemouth, England, BH1 1LY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-30Accounts

Accounts with accounts type unaudited abridged.

Download
2023-06-05Confirmation statement

Confirmation statement with no updates.

Download
2023-03-22Accounts

Accounts with accounts type unaudited abridged.

Download
2022-08-11Gazette

Gazette filings brought up to date.

Download
2022-08-10Confirmation statement

Confirmation statement with no updates.

Download
2022-07-26Address

Change registered office address company with date old address new address.

Download
2022-07-26Officers

Appoint person director company with name date.

Download
2022-07-19Gazette

Gazette notice compulsory.

Download
2022-03-15Accounts

Accounts with accounts type unaudited abridged.

Download
2021-10-25Accounts

Accounts with accounts type unaudited abridged.

Download
2021-05-26Gazette

Gazette filings brought up to date.

Download
2021-05-25Gazette

Gazette notice compulsory.

Download
2021-05-24Confirmation statement

Confirmation statement with updates.

Download
2020-10-14Resolution

Resolution.

Download
2020-10-06Persons with significant control

Change to a person with significant control.

Download
2020-10-06Persons with significant control

Cessation of a person with significant control.

Download
2020-10-06Officers

Termination director company with name termination date.

Download
2020-10-06Officers

Appoint person director company with name date.

Download
2020-05-11Confirmation statement

Confirmation statement with updates.

Download
2020-04-01Accounts

Accounts with made up date.

Download
2019-12-12Accounts

Change account reference date company previous shortened.

Download
2019-06-20Address

Change registered office address company with date old address new address.

Download
2019-05-04Confirmation statement

Confirmation statement with no updates.

Download
2018-11-28Officers

Termination director company with name termination date.

Download
2018-11-06Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.