This company is commonly known as Colourful Homes Limited. The company was founded 21 years ago and was given the registration number 04647412. The firm's registered office is in ASHFORD. You can find them at Henwood House, Henwood, Ashford, Kent. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | COLOURFUL HOMES LIMITED |
---|---|---|
Company Number | : | 04647412 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 January 2003 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Henwood House, Henwood, Ashford, Kent, TN24 8DH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 26, Greenacres Trading Estate, Aveley Road, Upminster, RM14 2TN | Secretary | 11 March 2003 | Active |
Unit 26, Greenacres Trading Estate, Aveley Road, Upminster, England, RM14 2TN | Director | 11 March 2003 | Active |
61 Fairview Avenue, Gillingham, ME8 0QP | Nominee Secretary | 24 January 2003 | Active |
61 Fairview Avenue, Gillingham, ME8 0QP | Nominee Director | 24 January 2003 | Active |
Mr Jeremiah Christopher O'Donovan | ||
Notified on | : | 30 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1966 |
Nationality | : | Irish |
Country of residence | : | England |
Address | : | Unit 26, Greenacres Trading Estate, Upminster, England, RM14 2TN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-31 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-03 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-18 | Persons with significant control | Change to a person with significant control. | Download |
2022-11-18 | Officers | Change person director company with change date. | Download |
2022-05-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-11 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-05-09 | Mortgage | Mortgage satisfy charge full. | Download |
2020-05-09 | Mortgage | Mortgage satisfy charge full. | Download |
2020-02-06 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-16 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-05-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-02-03 | Confirmation statement | Confirmation statement with updates. | Download |
2016-03-01 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-03-20 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-01-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.