UKBizDB.co.uk

COLKIN TRUSTEE COMPANY LIMITED

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

This company is commonly known as Colkin Trustee Company Limited. The company was founded 26 years ago and was given the registration number 03542666. The firm's registered office is in EXETER. You can find them at 2nd Floor Stratus House Emperor Way, Exeter Business Park, Exeter, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:COLKIN TRUSTEE COMPANY LIMITED
Company Number:03542666
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 April 1998
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:2nd Floor Stratus House Emperor Way, Exeter Business Park, Exeter, England, EX1 3QS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor Stratus House, Emperor Way, Exeter Business Park, Exeter, England, EX1 3QS

Director18 December 2015Active
2nd Floor Stratus House, Emperor Way, Exeter Business Park, Exeter, United Kingdom, EX1 3QS

Director11 January 2018Active
Colkin House, 16 Oakfield Road, Clifton, Bristol, England, BS8 2AP

Secretary08 April 1998Active
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE

Corporate Nominee Secretary08 April 1998Active
Colkin House, 16 Oakfield Road, Clifton, Bristol, England, BS8 2AP

Director12 March 2012Active
Colkin House, 16 Oakfield Road, Clifton, Bristol, England, BS8 2AP

Director08 April 1998Active
Riverwood Lodge, Moorend Hambrook, Bristol, BS16 1SP

Director08 April 1998Active
2nd Floor Stratus House, Emperor Way, Exeter Business Park, Exeter, England, EX1 3QS

Director18 December 2015Active
2nd Floor Stratus House, Emperor Way, Exeter Business Park, Exeter, England, EX1 3QS

Director18 December 2015Active
Red Roofs 22 Druid Road, Stoke Bishop, Bristol, BS9 1LH

Director08 April 1998Active
Colkin House, 16 Oakfield Road, Clifton, Bristol, England, BS8 2AP

Director08 April 1998Active
29 Sunnyvale Drive, Longwell Green, Bristol, BS30 9YQ

Director01 April 2000Active
4 Swancombe, Clapton In Gordano, Bristol, BS20 7RR

Director08 April 1998Active
2nd Floor Stratus House, Emperor Way, Exeter Business Park, Exeter, United Kingdom, EX1 3QS

Director01 January 2017Active

People with Significant Control

Bishop Fleming Investments Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:2nd Floor Stratus House, Emperor Way, Exeter, United Kingdom, EX1 3QS
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-17Confirmation statement

Confirmation statement with updates.

Download
2024-02-27Accounts

Accounts with accounts type dormant.

Download
2023-04-16Confirmation statement

Confirmation statement with updates.

Download
2023-02-21Accounts

Accounts with accounts type dormant.

Download
2022-04-12Confirmation statement

Confirmation statement with updates.

Download
2022-03-01Accounts

Accounts with accounts type dormant.

Download
2021-07-09Officers

Termination director company with name termination date.

Download
2021-04-16Confirmation statement

Confirmation statement with updates.

Download
2021-03-26Accounts

Accounts with accounts type dormant.

Download
2020-04-15Confirmation statement

Confirmation statement with updates.

Download
2019-11-13Accounts

Accounts with accounts type dormant.

Download
2019-04-11Confirmation statement

Confirmation statement with updates.

Download
2019-02-14Accounts

Accounts with accounts type dormant.

Download
2018-04-12Confirmation statement

Confirmation statement with updates.

Download
2018-01-26Officers

Appoint person director company with name date.

Download
2018-01-26Officers

Termination director company with name termination date.

Download
2017-12-04Accounts

Accounts with accounts type dormant.

Download
2017-04-13Confirmation statement

Confirmation statement with updates.

Download
2017-01-05Officers

Termination director company with name termination date.

Download
2017-01-05Officers

Appoint person director company with name date.

Download
2016-11-07Accounts

Accounts with accounts type total exemption small.

Download
2016-08-03Accounts

Change account reference date company previous extended.

Download
2016-04-14Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-23Address

Change registered office address company with date old address new address.

Download
2015-12-23Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.