UKBizDB.co.uk

COLEMAN GROUP (HOLDINGS) LIMITED

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

This company is commonly known as Coleman Group (holdings) Limited. The company was founded 21 years ago and was given the registration number 04565758. The firm's registered office is in LONDON. You can find them at The Walbrook Building, 25, Walbrook, London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:COLEMAN GROUP (HOLDINGS) LIMITED
Company Number:04565758
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 October 2002
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:The Walbrook Building, 25, Walbrook, London, England, EC4N 8AW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Bdo Llp, 5 Temple Square, Temple Street, Liverpool, L2 5RH

Secretary05 April 2019Active
C/O Bdo Llp, 5 Temple Square, Temple Street, Liverpool, L2 5RH

Director05 April 2019Active
C/O Bdo Llp, 5 Temple Square, Temple Street, Liverpool, L2 5RH

Director05 April 2019Active
Stoney Lodge, Forest Park Road, Brockenhurst, SO42 7SW

Secretary17 October 2002Active
41 Salisbury Road, Blandford Forum, DT11 7HW

Secretary15 April 2005Active
Blenheim House, 1-2 Bridge Street, Guildford, England, GU1 4RY

Secretary06 April 2017Active
Quay House, 7 The Quay, Poole, United Kingdom, BH15 1HA

Secretary30 August 2013Active
Regis House, 134 Percival Road, Enfield, EN1 1QU

Corporate Nominee Secretary17 October 2002Active
Blenheim House, 1-2 Bridge Street, Guildford, England, GU1 4RY

Director06 April 2017Active
Blenheim House, 1-2 Bridge Street, Guildford, England, GU1 4RY

Director06 April 2017Active
8, Albany Park, Cabot Lane, Poole, BH17 7AZ

Director11 May 2011Active
8 Albany Park, Cabot Lane, Poole, England, BH17 7AZ

Director11 May 2011Active
Blenheim House, 1-2 Bridge Street, Guildford, England, GU1 4RY

Director06 April 2017Active
Blenheim House, 1-2 Bridge Street, Guildford, England, GU1 4RY

Director06 April 2017Active
54 Edgarton Road, Poole, BH17 9AZ

Director17 October 2002Active
Midland House, 2 Poole Road, Bournemouth, BH2 5QY

Director23 August 2013Active
Keyneston Lodge, Tarrant Keyneston, Blandford Forum, DT11 9JE

Director17 October 2002Active
Quay House, 7 The Quay, Poole, United Kingdom, BH15 1HA

Director06 November 2014Active
8 Albany Park, Cabot Lane, Poole, BH17 7AZ

Director01 February 2010Active
Regis House, 134 Percival Road, Enfield, EN1 1QU

Corporate Director17 October 2002Active

People with Significant Control

Stackhouse Poland Holdings Limited
Notified on:06 April 2017
Status:Active
Country of residence:England
Address:Blenheim House, Bridge Street, Guildford, England, GU1 4RY
Nature of control:
  • Ownership of shares 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 (6 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
2024-04-17Insolvency

Liquidation voluntary members return of final meeting.

Download
2024-03-26Officers

Change person director company with change date.

Download
2023-10-23Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-10-17Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-12-24Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-11-09Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-11-09Resolution

Resolution.

Download
2021-11-08Address

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

Download
2021-10-19Capital

Legacy.

Download
2021-10-19Capital

Capital statement capital company with date currency figure.

Download
2021-10-19Insolvency

Legacy.

Download
2021-10-19Resolution

Resolution.

Download
2021-06-04Confirmation statement

Confirmation statement with no updates.

Download
2020-10-14Accounts

Accounts with accounts type dormant.

Download
2020-06-02Confirmation statement

Confirmation statement with no updates.

Download
2019-10-16Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2019-10-16Accounts

Legacy.

Download
2019-10-16Other

Legacy.

Download
2019-10-16Other

Legacy.

Download
2019-06-13Confirmation statement

Confirmation statement with no updates.

Download
2019-04-17Mortgage

Mortgage satisfy charge full.

Download
2019-04-12Officers

Appoint person secretary company with name date.

Download
2019-04-10Address

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

Download
2019-04-10Officers

Appoint person director company with name date.

Download
2019-04-10Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.