UKBizDB.co.uk

COLEY HILL MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Coley Hill Management Company Limited. The company was founded 28 years ago and was given the registration number 03077534. The firm's registered office is in LONDON. You can find them at 10 Dryden Mansions, Queens Club Gardens, London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:COLEY HILL MANAGEMENT COMPANY LIMITED
Company Number:03077534
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 July 1995
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:10 Dryden Mansions, Queens Club Gardens, London, W14 9RG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Upper Farm, Farnborough, Wantage, OX12 8NX

Secretary08 March 1998Active
Flat 3a, Coley Hill, Reading, England, RG1 6AE

Director15 June 2023Active
Upper Farm, Farnborough, Wantage, OX12 8NX

Director15 September 1995Active
1a, Whitewood, Chineham, Basingstoke, England, RG24 8TS

Director12 September 2023Active
3d Coley Hill, Reading, RG1 6AE

Secretary15 September 1995Active
1st Floor, 19-20 Garlick Hill, London, EC4V 2AL

Corporate Nominee Secretary10 July 1995Active
3b Coley Hill, Reading, RG1 6AE

Director11 April 1996Active
28 Roundwood Road, St Leonards On Sea, TN37 7LA

Director15 September 1995Active
3b Coley Hill, Coley Hill, Reading, Great Britain, RG1 6AE

Director16 May 2014Active
3d Coley Hill, Reading, RG1 6AE

Director15 September 1995Active
10, South Bank, Westerham, Great Britain, TN16 1EN

Director24 August 2006Active
3b Coley Hill, Reading, RG1 6AE

Director30 November 1997Active
83 The Mount, Reading, RG1 5HL

Director15 September 1995Active
Pococks Cottage Mariners Lane, Southend Bradfield, Reading, RG7 6HX

Director11 April 1996Active
1st Floor, 19-20 Garlick Hill, London, EC4V 2AL

Corporate Nominee Director10 July 1995Active
59 Castle Street, 59 Castle Street, Reading, England, RG1 7SN

Corporate Director17 November 2022Active
28, Church Road, Stanmore, England, HA7 4XR

Corporate Director20 September 2022Active

People with Significant Control

Mrs Joanna Marjorie Curtis
Notified on:01 July 2016
Status:Active
Date of birth:March 1963
Nationality:British
Country of residence:England
Address:10 Dryden Mansions, Queens Club Gardens, London, England, W14 9RG
Nature of control:
  • Significant influence or control

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-09Confirmation statement

Confirmation statement with updates.

Download
2023-09-12Officers

Appoint person director company with name date.

Download
2023-09-12Officers

Termination director company with name termination date.

Download
2023-06-28Officers

Appoint person director company with name date.

Download
2023-05-04Accounts

Accounts with accounts type micro entity.

Download
2023-04-28Officers

Termination director company with name termination date.

Download
2022-11-29Officers

Appoint corporate director company with name date.

Download
2022-11-29Officers

Termination director company with name termination date.

Download
2022-09-28Confirmation statement

Confirmation statement with updates.

Download
2022-09-21Officers

Appoint corporate director company with name date.

Download
2022-08-25Confirmation statement

Confirmation statement with no updates.

Download
2022-05-03Accounts

Accounts with accounts type micro entity.

Download
2021-08-19Confirmation statement

Confirmation statement with no updates.

Download
2020-12-15Accounts

Accounts with accounts type micro entity.

Download
2020-07-24Confirmation statement

Confirmation statement with no updates.

Download
2020-04-28Accounts

Accounts with accounts type micro entity.

Download
2019-07-24Confirmation statement

Confirmation statement with no updates.

Download
2019-05-01Accounts

Accounts with accounts type micro entity.

Download
2018-08-13Confirmation statement

Confirmation statement with no updates.

Download
2018-05-03Accounts

Accounts with accounts type micro entity.

Download
2017-08-17Confirmation statement

Confirmation statement with no updates.

Download
2017-05-08Accounts

Accounts with accounts type micro entity.

Download
2016-08-08Confirmation statement

Confirmation statement with updates.

Download
2016-05-08Accounts

Accounts with accounts type total exemption small.

Download
2016-04-27Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.