UKBizDB.co.uk

COLTON DEVELOPMENTS LIMITED

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

This company is commonly known as Colton Developments Limited. The company was founded 18 years ago and was given the registration number 05480251. The firm's registered office is in SHEFFIELD. You can find them at C/o 5 Westbrook Court, Sharrowvale Road, Sheffield, South Yorkshire. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:COLTON DEVELOPMENTS LIMITED
Company Number:05480251
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 June 2005
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:C/o 5 Westbrook Court, Sharrowvale Road, Sheffield, South Yorkshire, England, S11 8YZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10 Old Hall Mews, Greenhill, Sheffield, England, S8 7QX

Secretary14 June 2005Active
10 Old Hall Mews, Greenhill, Sheffield, England, S8 7QX

Director01 September 2013Active
10 Old Hall Mews, Greenhill, Sheffield, England, S8 7QX

Director14 June 2005Active
10 Old Hall Mews, Greenhill, Sheffield, England, S8 7QX

Director14 June 2005Active
23, Holroyd Business Centre, Carrbottom Road, Bradford, BD5 9UY

Corporate Secretary14 June 2005Active
23, Holroyd Business Centre, Carrbottom Road, Bradford, BD5 9UY

Corporate Director14 June 2005Active

People with Significant Control

Mrs Kathleen Colton
Notified on:30 June 2016
Status:Active
Date of birth:May 1949
Nationality:British
Country of residence:England
Address:10 Old Hall Mews, Greenhill, Sheffield, England, S8 7QX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Robert Malcolm Colton
Notified on:30 June 2016
Status:Active
Date of birth:September 1941
Nationality:British
Country of residence:England
Address:10 Old Hall Mews, Greenhill, Sheffield, England, S8 7QX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-06-14Confirmation statement

Confirmation statement with no updates.

Download
2022-11-11Accounts

Accounts with accounts type total exemption full.

Download
2022-06-14Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-06-14Confirmation statement

Confirmation statement with no updates.

Download
2021-01-21Accounts

Accounts with accounts type total exemption full.

Download
2020-06-15Confirmation statement

Confirmation statement with updates.

Download
2019-12-19Accounts

Accounts with accounts type total exemption full.

Download
2019-06-17Confirmation statement

Confirmation statement with no updates.

Download
2018-11-15Accounts

Accounts with accounts type total exemption full.

Download
2018-06-14Confirmation statement

Confirmation statement with updates.

Download
2017-12-20Accounts

Accounts with accounts type total exemption full.

Download
2017-06-14Confirmation statement

Confirmation statement with updates.

Download
2017-03-28Accounts

Accounts with accounts type total exemption full.

Download
2016-07-07Annual return

Annual return company with made up date full list shareholders.

Download
2016-07-06Officers

Change person director company with change date.

Download
2016-06-14Officers

Change person secretary company with change date.

Download
2016-06-14Officers

Change person director company with change date.

Download
2016-06-14Officers

Change person director company with change date.

Download
2016-05-16Officers

Change person director company with change date.

Download
2016-05-16Address

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

Download
2016-05-16Officers

Change person director company with change date.

Download
2016-02-29Accounts

Accounts with accounts type total exemption small.

Download
2015-06-15Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.