Warning: file_put_contents(c/7a7f63da03d58c7b6c6ebd16f443afed.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/ebf2232a2020a49363f1d2e03ab7b8a2.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Colours (manvers Way) Management Company Limited, HP2 7DN Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

COLOURS (MANVERS WAY) MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Colours (manvers Way) Management Company Limited. The company was founded 17 years ago and was given the registration number 06261860. The firm's registered office is in HEMEL HEMPSTEAD. You can find them at Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:COLOURS (MANVERS WAY) MANAGEMENT COMPANY LIMITED
Company Number:06261860
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 May 2007
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, HP2 7DN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Vantage Point, 23 Mark Road, Hemel Hempstead, England, HP2 7DN

Corporate Secretary05 January 2015Active
22, Marvell Way, Wath-Upon-Dearne, Rotherham, United Kingdom, S63 7FL

Director08 January 2014Active
77-79, Main Street, Mexborough, England, S64 9ND

Corporate Director16 December 2010Active
5 Hanging Bank Court, North Anston, Sheffield, S25 4DG

Secretary29 May 2007Active
Robert House Unit 7, Acorn Business Park, Sheffield, S8 0TB

Corporate Secretary04 June 2009Active
12 York Place, Leeds, LS1 2DS

Corporate Secretary29 May 2007Active
Aldwyn Greenroyd Avenue, Skircoat Green, Halifax, HX3 0LP

Director29 May 2007Active
6, Wentworth Close, Thorpe Hesley, Rotherham, S61 2QT

Director06 October 2009Active
24, Marvell Way, Wath-Upon-Dearne, Rotherham, S63 7FL

Director06 October 2009Active
4 The Poplars Blyth Road, Ranskill, DN22 8NA

Director29 May 2007Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director29 May 2007Active
12 York Place, Leeds, LS1 2DS

Corporate Director29 May 2007Active

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 (6 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
2024-05-29Confirmation statement

Confirmation statement with updates.

Download
2024-05-29Officers

Change person director company with change date.

Download
2024-05-29Officers

Change person director company with change date.

Download
2023-12-21Accounts

Accounts with accounts type dormant.

Download
2023-05-31Confirmation statement

Confirmation statement with updates.

Download
2023-01-05Accounts

Accounts with accounts type dormant.

Download
2022-05-30Confirmation statement

Confirmation statement with updates.

Download
2021-12-22Accounts

Accounts with accounts type dormant.

Download
2021-06-02Confirmation statement

Confirmation statement with updates.

Download
2020-11-27Accounts

Accounts with accounts type dormant.

Download
2020-06-01Confirmation statement

Confirmation statement with updates.

Download
2020-02-11Accounts

Accounts with accounts type dormant.

Download
2019-06-03Confirmation statement

Confirmation statement with updates.

Download
2019-01-31Accounts

Accounts with accounts type dormant.

Download
2018-06-12Officers

Termination director company with name termination date.

Download
2018-05-30Confirmation statement

Confirmation statement with no updates.

Download
2018-03-06Persons with significant control

Notification of a person with significant control statement.

Download
2018-03-06Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-01-25Accounts

Accounts with accounts type dormant.

Download
2017-06-12Confirmation statement

Confirmation statement with updates.

Download
2017-01-27Accounts

Accounts with accounts type dormant.

Download
2016-06-01Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-23Accounts

Accounts with accounts type dormant.

Download
2015-05-29Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-25Address

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

Download

Copyright © 2024. All rights reserved.