This company is commonly known as Colehouse Ltd. The company was founded 18 years ago and was given the registration number 05460913. The firm's registered office is in COLCHESTER. You can find them at Ground Floor Southway House, 29 Southway, Colchester, Essex. This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | COLEHOUSE LTD |
---|---|---|
Company Number | : | 05460913 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 May 2005 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ground Floor Southway House, 29 Southway, Colchester, Essex, England, CO2 7BA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ground Floor Southway House, 29 Southway, Colchester, England, CO2 7BA | Director | 06 April 2018 | Active |
Ground Floor, Southway House, 29 Southway, Colchester, United Kingdom, CO2 7BA | Director | 23 October 2023 | Active |
Ground Floor, Southway House, 29, Southway, Colchester, England, CO2 7BA | Director | 28 March 2022 | Active |
Ground Floor Southway House, 29 Southway, Colchester, England, CO2 7BA | Secretary | 24 May 2005 | Active |
The Bristol Office, 2 Southfield Road, Westbury On Trym, BS9 3BH | Corporate Nominee Secretary | 24 May 2005 | Active |
Ground Floor, Southway House, 29, Southway, Colchester, England, CO2 7BA | Director | 01 November 2020 | Active |
Ground Floor, Southway House, 29, Southway, Colchester, England, CO2 7BA | Director | 28 March 2022 | Active |
Ground Floor Southway House, 29 Southway, Colchester, England, CO2 7BA | Director | 24 May 2005 | Active |
Ground Floor Southway House, 29 Southway, Colchester, England, CO2 7BA | Director | 24 May 2005 | Active |
Ground Floor, Southway House, 29, Southway, Colchester, England, CO2 7BA | Director | 07 July 2020 | Active |
2 Southfield Road, Westbury-On-Trym, Bristol, BS9 3BH | Corporate Nominee Director | 24 May 2005 | Active |
Tararua Limited | ||
Notified on | : | 01 January 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | Marshall Islands |
Address | : | Trust Company Complex, Ajeltake Road, Ajeltake Island, Marshall Islands, MH96960 |
Nature of control | : |
|
Philip Robert Tootell | ||
Notified on | : | 01 January 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1972 |
Nationality | : | New Zealander |
Country of residence | : | England |
Address | : | Ground Floor, Southway House, Colchester, England, CO2 7BA |
Nature of control | : |
|
Mr Richard Dennis Mossman | ||
Notified on | : | 06 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Ground Floor Southway House, 29 Southway, Colchester, England, CO2 7BA |
Nature of control | : |
|
Mr Garry Thomas Paxton | ||
Notified on | : | 22 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1956 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Ground Floor Southway House, 29 Southway, Colchester, England, CO2 7BA |
Nature of control | : |
|
Mrs Elizabeth Glynis Paxton | ||
Notified on | : | 22 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1953 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Ground Floor Southway House, 29 Southway, Colchester, England, CO2 7BA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-19 | Officers | Appoint person director company with name date. | Download |
2023-10-10 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-26 | Persons with significant control | Second filing notification of a person with significant control. | Download |
2023-09-19 | Persons with significant control | Notification of a person with significant control. | Download |
2023-09-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-28 | Persons with significant control | Notification of a person with significant control. | Download |
2023-06-26 | Persons with significant control | Change to a person with significant control. | Download |
2023-06-20 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-19 | Capital | Capital allotment shares. | Download |
2023-06-19 | Capital | Capital allotment shares. | Download |
2023-06-17 | Capital | Capital name of class of shares. | Download |
2023-05-24 | Officers | Termination director company with name termination date. | Download |
2022-11-23 | Incorporation | Memorandum articles. | Download |
2022-11-23 | Resolution | Resolution. | Download |
2022-11-16 | Officers | Termination director company with name termination date. | Download |
2022-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-13 | Officers | Appoint person director company with name date. | Download |
2022-04-13 | Officers | Appoint person director company with name date. | Download |
2022-04-13 | Officers | Termination director company with name termination date. | Download |
2021-05-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-18 | Accounts | Change account reference date company previous extended. | Download |
2020-12-16 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.