UKBizDB.co.uk

COLESHILL PARKWAY LIMITED

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

This company is commonly known as Coleshill Parkway Limited. The company was founded 18 years ago and was given the registration number 05608780. The firm's registered office is in SWANLEY. You can find them at 8 White Oak Square, London Road, Swanley, Kent. This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:COLESHILL PARKWAY LIMITED
Company Number:05608780
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 November 2005
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings
  • 42110 - Construction of roads and motorways

Office Address & Contact

Registered Address:8 White Oak Square, London Road, Swanley, Kent, BR8 7AG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8, White Oak Square, London Road, Swanley, United Kingdom, BR8 7AG

Corporate Secretary17 September 2018Active
Equitix, 3rd Floor (South), 200 Aldersgate Street, London, United Kingdom, EC1A 4HD

Director20 December 2023Active
3rd Floor (South), 200 Aldersgate Street, London, United Kingdom, EC1A 4HD

Director19 March 2021Active
8, White Oak Square, London Road, Swanley, BR8 7AG

Secretary04 September 2015Active
1, Kingsway, London, WC2B 6AN

Secretary27 September 2012Active
1, Kingsway, London, WC2B 6AN

Secretary23 March 2007Active
5 Kingsdale Road, Berkhamsted, HP4 3BS

Secretary01 November 2005Active
Sherborne House, Green Lane Uffington, Faringdon, SN7 7SA

Director01 November 2005Active
4 Stuchbury Close, Fairford Leys, Aylesbury, HP19 8GD

Director01 November 2005Active
8, White Oak Square, London Road, Swanley, BR8 7AG

Director27 September 2016Active
1, Kingsway, London, WC2B 6AN

Director21 June 2011Active
1, Kingsway, London, WC2B 6AN

Director01 March 2013Active
4 Rocliffe Street, London, N1 8DT

Director07 August 2006Active
4 Alexander Close, Abingdon, OX14 1XA

Director01 November 2005Active
Equitix, 3rd Floor, 200 Aldersgate Street, London, United Kingdom, EC1A 4HD

Director30 April 2019Active
8, White Oak Square, London Road, Swanley, BR8 7AG

Director18 December 2018Active
83 Allen Street, Maidstone, ME14 5AH

Director30 November 2006Active
Hillcrest, Wyaston, Ashbourne, DE6 2DR

Director07 August 2006Active
8, White Oak Square, London Road, Swanley, BR8 7AG

Director19 March 2009Active

People with Significant Control

Jlif Holdings (Avp&C) Limited
Notified on:25 October 2017
Status:Active
Country of residence:United Kingdom
Address:3rd Floor South Building, 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
John Laing Projects & Developments (Holdings) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:1, Kingsway, London, England, WC2B 6AN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-17Accounts

Accounts with accounts type small.

Download
2024-04-10Confirmation statement

Second filing of confirmation statement with made up date.

Download
2024-02-05Officers

Appoint person director company with name date.

Download
2023-12-22Officers

Termination director company with name termination date.

Download
2023-11-16Confirmation statement

Confirmation statement with no updates.

Download
2023-08-11Officers

Change person director company with change date.

Download
2023-04-19Accounts

Accounts with accounts type small.

Download
2022-11-14Confirmation statement

Confirmation statement with no updates.

Download
2022-04-07Accounts

Accounts with accounts type small.

Download
2021-11-24Confirmation statement

Confirmation statement with no updates.

Download
2021-09-01Accounts

Accounts with accounts type small.

Download
2021-07-01Officers

Change person director company with change date.

Download
2021-06-23Persons with significant control

Change to a person with significant control.

Download
2021-05-10Officers

Change corporate secretary company with change date.

Download
2021-03-26Officers

Appoint person director company with name date.

Download
2021-03-26Officers

Termination director company with name termination date.

Download
2020-12-11Accounts

Accounts with accounts type small.

Download
2020-11-19Confirmation statement

Confirmation statement with no updates.

Download
2020-03-09Officers

Change person director company with change date.

Download
2019-12-19Resolution

Resolution.

Download
2019-11-26Confirmation statement

Confirmation statement with no updates.

Download
2019-06-18Accounts

Accounts with accounts type full.

Download
2019-05-15Officers

Appoint person director company with name date.

Download
2019-05-15Officers

Termination director company with name termination date.

Download
2018-12-20Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.