This company is commonly known as Colina Property Holdings Limited. The company was founded 8 years ago and was given the registration number 10720222. The firm's registered office is in LONDON. You can find them at 2 Chimney Court, Brewhouse Lane, London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..
| Name | : | COLINA PROPERTY HOLDINGS LIMITED |
|---|---|---|
| Company Number | : | 10720222 |
| Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
| Status | : | Active |
| Incorporation Date | : | 11 April 2017 |
| End of financial year | : | 31 December 2018 |
| Jurisdiction | : | England - Wales |
| Industry Codes | : |
|
| Registered Address | : | 2 Chimney Court, Brewhouse Lane, London, United Kingdom, E1W 2NU |
|---|---|---|
| Country Origin | : | UNITED KINGDOM |
| Telephone | : | Unreported |
| Email Address | : | Unreported |
| Website | : | Unreported |
| Social | : | Unreported |
| Personal Information | Role | Appointed | Status |
|---|---|---|---|
| 2 Chimney Court, 23 Brewhouse Lane, Wapping, London, United Kingdom, E1W 2NU | Corporate Director | 05 February 2020 | Active |
| 7 - 9, Church Road, Tunbridge Wells, England, TN1 1HT | Secretary | 11 April 2017 | Active |
| 7 - 9, Church Road, Tunbridge Wells, England, TN1 1HT | Director | 11 April 2017 | Active |
| 7 - 9, Church Road, Tunbridge Wells, England, TN1 1HT | Director | 05 May 2017 | Active |
| 7 - 9, Church Road, Tunbridge Wells, England, TN1 1HT | Director | 05 May 2017 | Active |
| Smith & Williamson Llp, 25 Moorgate, London, EC2R 6AY | Director | 23 January 2020 | Active |
| 2 Chimney Court, Brewhouse Lane, London, United Kingdom, E1W 2NU | Director | 22 January 2020 | Active |
| 1, Charterhouse Mews, London, United Kingdom, EC1M 6BB | Director | 09 October 2017 | Active |
| 1, Charterhouse Mews, London, United Kingdom, EC1M 6BB | Director | 24 January 2019 | Active |
| Mr Ian Edward Sands | ||
| Notified on | : | 21 November 2017 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | January 1951 |
| Nationality | : | British |
| Country of residence | : | England |
| Address | : | Aston House, Cornwall Avenue, London, England, N3 1LF |
| Nature of control | : |
|
| Prime Resort Development Limited | ||
| Notified on | : | 21 November 2017 |
|---|---|---|
| Status | : | Active |
| Country of residence | : | England |
| Address | : | Aston House, Cornwall Avenue, London, England, N3 1LF |
| Nature of control | : |
|
| Mr Thomas Terence Mccarthy | ||
| Notified on | : | 05 May 2017 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | August 1971 |
| Nationality | : | British |
| Country of residence | : | England |
| Address | : | 7 - 9, Church Road, Tunbridge Wells, England, TN1 1HT |
| Nature of control | : |
|
| Mr Mark Ingham | ||
| Notified on | : | 05 May 2017 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | June 1957 |
| Nationality | : | British |
| Country of residence | : | England |
| Address | : | 7 - 9, Church Road, Tunbridge Wells, England, TN1 1HT |
| Nature of control | : |
|
| Mr Simon Hume-Kendall | ||
| Notified on | : | 11 April 2017 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | August 1953 |
| Nationality | : | British |
| Country of residence | : | England |
| Address | : | 7 - 9, Church Road, Tunbridge Wells, England, TN1 1HT |
| Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.