UKBizDB.co.uk

COLEMAN STREET DEVELOPMENTS LIMITED

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

This company is commonly known as Coleman Street Developments Limited. The company was founded 19 years ago and was given the registration number 05278531. The firm's registered office is in BUCKINGHAMSHIRE. You can find them at 55 Station Road, Beaconsfield, Buckinghamshire, . This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:COLEMAN STREET DEVELOPMENTS LIMITED
Company Number:05278531
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 November 2004
End of financial year:30 June 2020
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings

Office Address & Contact

Registered Address:55 Station Road, Beaconsfield, Buckinghamshire, HP9 1QL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
55, Station Road, Beaconsfield, United Kingdom, HP9 1QL

Corporate Secretary04 August 2010Active
2nd Floor, 100 New Oxford Street, London, United Kingdom, WC1A 1HB

Director30 June 2019Active
2nd Floor, 100 New Oxford Street, London, United Kingdom, WC1A 1HB

Director17 July 2006Active
20, Triton Street, Regent's Place, London, United Kingdom, NW1 3BF

Director27 January 2012Active
93, Uxbridge Road, Rickmansworth, United Kingdom, WD3 7DQ

Director27 January 2012Active
47 Cathles Road, London, SW12 9LE

Secretary04 November 2004Active
55 Station Road, Beaconsfield, HP9 1QL

Corporate Secretary03 March 2005Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary04 November 2004Active
82 St John Street, London, EC1M 4JN

Corporate Secretary09 December 2008Active
236 St Magaret's Road, Twickenham, TW1 1NL

Director04 November 2004Active
2nd Floor, 100 New Oxford Street, London, United Kingdom, WC1A 1HB

Director30 October 2008Active
Basement Flat, 50 Walham Grove, London, England, SW6 1QR

Director15 June 2006Active
142, Northolt Road, Harrow, United Kingdom, HA2 0EE

Director30 November 2010Active
47 Cathles Road, London, SW12 9LE

Director09 February 2005Active
22 Meadow Rise, Blackmore, CM4 0QP

Director04 November 2004Active
38 Victoria Avenue, Surbiton, KT6 5DW

Director05 December 2006Active
Flat 5, 333a Upper Richmond Road Putney, London, SW15 6UJ

Director17 July 2006Active
2nd Floor, 100 New Oxford Street, London, United Kingdom, WC1A 1HB

Director15 June 2006Active
14 St Marys Road, Royston, SG8 7XB

Director04 November 2004Active
42 Brookside, Emerson Park, Hornchurch, RM11 2RS

Director04 November 2004Active
Flat 56 Minster Court, London, W5 1HH

Director01 June 2008Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director04 November 2004Active

People with Significant Control

Stanhope Plc
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:2nd Floor, 100 New Oxford Street, London, United Kingdom, WC1A 1HB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Lend Lease Construction (Emea) Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:20, Triton Street, London, United Kingdom, NW1 3BF
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-04-06Gazette

Gazette dissolved voluntary.

Download
2021-01-19Gazette

Gazette notice voluntary.

Download
2021-01-06Dissolution

Dissolution application strike off company.

Download
2020-08-25Accounts

Accounts with accounts type dormant.

Download
2020-03-05Confirmation statement

Confirmation statement with no updates.

Download
2019-11-19Accounts

Accounts with accounts type dormant.

Download
2019-07-08Officers

Termination director company with name termination date.

Download
2019-07-08Officers

Appoint person director company with name date.

Download
2019-03-05Confirmation statement

Confirmation statement with updates.

Download
2018-10-11Accounts

Accounts with accounts type dormant.

Download
2018-03-01Confirmation statement

Confirmation statement with updates.

Download
2017-12-15Accounts

Accounts with accounts type dormant.

Download
2017-04-13Officers

Termination director company with name termination date.

Download
2017-04-13Confirmation statement

Confirmation statement with updates.

Download
2017-04-03Accounts

Accounts with accounts type unaudited abridged.

Download
2016-08-10Officers

Change person director company with change date.

Download
2016-05-03Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-04Accounts

Accounts with accounts type total exemption small.

Download
2015-12-30Officers

Change person director company with change date.

Download
2015-12-30Officers

Change person director company with change date.

Download
2015-12-30Officers

Change person director company with change date.

Download
2015-11-25Officers

Termination director company with name termination date.

Download
2015-03-13Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-12Accounts

Accounts with accounts type total exemption small.

Download
2014-04-02Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.