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.
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 | : |
|
Registered Address | : | 55 Station Road, Beaconsfield, Buckinghamshire, HP9 1QL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
55, Station Road, Beaconsfield, United Kingdom, HP9 1QL | Corporate Secretary | 04 August 2010 | Active |
2nd Floor, 100 New Oxford Street, London, United Kingdom, WC1A 1HB | Director | 30 June 2019 | Active |
2nd Floor, 100 New Oxford Street, London, United Kingdom, WC1A 1HB | Director | 17 July 2006 | Active |
20, Triton Street, Regent's Place, London, United Kingdom, NW1 3BF | Director | 27 January 2012 | Active |
93, Uxbridge Road, Rickmansworth, United Kingdom, WD3 7DQ | Director | 27 January 2012 | Active |
47 Cathles Road, London, SW12 9LE | Secretary | 04 November 2004 | Active |
55 Station Road, Beaconsfield, HP9 1QL | Corporate Secretary | 03 March 2005 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 04 November 2004 | Active |
82 St John Street, London, EC1M 4JN | Corporate Secretary | 09 December 2008 | Active |
236 St Magaret's Road, Twickenham, TW1 1NL | Director | 04 November 2004 | Active |
2nd Floor, 100 New Oxford Street, London, United Kingdom, WC1A 1HB | Director | 30 October 2008 | Active |
Basement Flat, 50 Walham Grove, London, England, SW6 1QR | Director | 15 June 2006 | Active |
142, Northolt Road, Harrow, United Kingdom, HA2 0EE | Director | 30 November 2010 | Active |
47 Cathles Road, London, SW12 9LE | Director | 09 February 2005 | Active |
22 Meadow Rise, Blackmore, CM4 0QP | Director | 04 November 2004 | Active |
38 Victoria Avenue, Surbiton, KT6 5DW | Director | 05 December 2006 | Active |
Flat 5, 333a Upper Richmond Road Putney, London, SW15 6UJ | Director | 17 July 2006 | Active |
2nd Floor, 100 New Oxford Street, London, United Kingdom, WC1A 1HB | Director | 15 June 2006 | Active |
14 St Marys Road, Royston, SG8 7XB | Director | 04 November 2004 | Active |
42 Brookside, Emerson Park, Hornchurch, RM11 2RS | Director | 04 November 2004 | Active |
Flat 56 Minster Court, London, W5 1HH | Director | 01 June 2008 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 04 November 2004 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2021-04-06 | Gazette | Gazette dissolved voluntary. | Download |
2021-01-19 | Gazette | Gazette notice voluntary. | Download |
2021-01-06 | Dissolution | Dissolution application strike off company. | Download |
2020-08-25 | Accounts | Accounts with accounts type dormant. | Download |
2020-03-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-19 | Accounts | Accounts with accounts type dormant. | Download |
2019-07-08 | Officers | Termination director company with name termination date. | Download |
2019-07-08 | Officers | Appoint person director company with name date. | Download |
2019-03-05 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-11 | Accounts | Accounts with accounts type dormant. | Download |
2018-03-01 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-15 | Accounts | Accounts with accounts type dormant. | Download |
2017-04-13 | Officers | Termination director company with name termination date. | Download |
2017-04-13 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-03 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2016-08-10 | Officers | Change person director company with change date. | Download |
2016-05-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-04-04 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-12-30 | Officers | Change person director company with change date. | Download |
2015-12-30 | Officers | Change person director company with change date. | Download |
2015-12-30 | Officers | Change person director company with change date. | Download |
2015-11-25 | Officers | Termination director company with name termination date. | Download |
2015-03-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-03-12 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-04-02 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.