This company is commonly known as Colquill Limited. The company was founded 62 years ago and was given the registration number 00704054. The firm's registered office is in RIPLEY. You can find them at Hurst House, High Street, Ripley, Surrey. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | COLQUILL LIMITED |
---|---|---|
Company Number | : | 00704054 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 September 1961 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Hurst House, High Street, Ripley, Surrey, GU23 6AY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
101, Wigmore Street, London, United Kingdom, W1U 1FA | Secretary | 15 December 2003 | Active |
Hurst House, High Street, Ripley, GU23 6AY | Director | - | Active |
Hurst House, High Street, Ripley, GU23 6AY | Director | 22 October 2021 | Active |
41 Wessex Gardens, Golders Green, London, NW11 9RS | Secretary | - | Active |
Flat 1 76 Hamilton Terrace, St Johns Wood, London, NW8 9UL | Director | - | Active |
Hurst House, High Street, Ripley, GU23 6AY | Director | - | Active |
10 Sion Court, Twickenham, TW1 3DD | Director | - | Active |
Hurst House, High Street, Ripley, England, GU23 6AY | Director | - | Active |
Mr Mark Michael Clarfelt | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1952 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Hurst House, High Street, Ripley, England, GU23 6AY |
Nature of control | : |
|
Mrs Rebecca Esther Clarfelt | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1924 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Hurst House, High Street, Ripley, England, GU23 6AY |
Nature of control | : |
|
Mrs Georgina Caroline Rhodes | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1949 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Hurst House, High Street, Ripley, England, GU23 6AY |
Nature of control | : |
|
Bernton Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Hurst House, High Street, Ripley, England, GU23 6AY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-21 | Accounts | Accounts with accounts type micro entity. | Download |
2023-01-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-22 | Accounts | Accounts with accounts type micro entity. | Download |
2022-02-04 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-21 | Accounts | Accounts with accounts type micro entity. | Download |
2021-11-16 | Officers | Appoint person director company with name date. | Download |
2021-11-16 | Officers | Termination director company with name termination date. | Download |
2021-03-26 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-17 | Officers | Change person director company with change date. | Download |
2020-01-17 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-15 | Officers | Change person director company with change date. | Download |
2020-01-15 | Officers | Change person director company with change date. | Download |
2019-12-24 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-23 | Accounts | Accounts with accounts type micro entity. | Download |
2019-11-22 | Officers | Termination director company with name termination date. | Download |
2018-12-19 | Accounts | Accounts with accounts type micro entity. | Download |
2018-12-03 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-12-03 | Persons with significant control | Change to a person with significant control. | Download |
2018-12-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-12-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-12-19 | Accounts | Accounts with accounts type micro entity. | Download |
2017-12-06 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.