This company is commonly known as Colthill Properties Limited. The company was founded 48 years ago and was given the registration number 01244148. The firm's registered office is in IPSWICH. You can find them at 30-32 Great Colman Street, , Ipswich, . This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | COLTHILL PROPERTIES LIMITED |
---|---|---|
Company Number | : | 01244148 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 February 1976 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 30-32 Great Colman Street, Ipswich, England, IP4 2AP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
16, Constitution Hill, Ipswich, England, IP1 3RH | Director | 12 January 2021 | Active |
56 Anglesea Road, Ipswich, IP1 3PW | Director | - | Active |
76 Old Barrack Road, Woodbridge, IP12 4ER | Secretary | - | Active |
30 St Edmunds Road, Ipswich, IP1 3QT | Director | - | Active |
Mr Jeremy William Goddard | ||
Notified on | : | 07 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1953 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 30-32, Great Colman Street, Ipswich, England, IP4 2AP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-18 | Officers | Termination secretary company with name termination date. | Download |
2023-05-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-28 | Officers | Change person director company with change date. | Download |
2021-10-28 | Persons with significant control | Change to a person with significant control. | Download |
2021-10-28 | Officers | Change person director company with change date. | Download |
2021-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-12 | Officers | Appoint person director company with name date. | Download |
2021-01-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-03 | Address | Change registered office address company with date old address new address. | Download |
2019-06-24 | Mortgage | Mortgage satisfy charge full. | Download |
2019-06-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-14 | Address | Change registered office address company with date old address new address. | Download |
2018-06-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-14 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-17 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-30 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-11 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.