UKBizDB.co.uk

COLVILLE ESTATE LIMITED(THE)

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

This company is commonly known as Colville Estate Limited(the). The company was founded 109 years ago and was given the registration number 00139670. The firm's registered office is in LONDON. You can find them at 71 Queen Victoria Street, , London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:COLVILLE ESTATE LIMITED(THE)
Company Number:00139670
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 March 1915
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:71 Queen Victoria Street, London, England, EC4V 4BE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8, The Maltings, Ashley, Market Harborough, England, LE16 8HW

Secretary09 October 2013Active
71, Queen Victoria Street, London, England, EC4V 4BE

Director01 April 2024Active
71, Queen Victoria Street, London, England, EC4V 4BE

Director02 December 2015Active
71, Queen Victoria Street, London, England, EC4V 4BE

Director04 July 2012Active
71, Queen Victoria Street, London, England, EC4V 4BE

Director-Active
71, Queen Victoria Street, London, England, EC4V 4BE

Director-Active
71, Queen Victoria Street, London, England, EC4V 4BE

Director07 October 2016Active
71, Queen Victoria Street, London, England, EC4V 4BE

Director-Active
71, Queen Victoria Street, London, England, EC4V 4BE

Director08 October 2021Active
71, Queen Victoria Street, London, England, EC4V 4BE

Director04 July 2012Active
71, Queen Victoria Street, London, England, EC4V 4BE

Director05 July 1994Active
Lion House, Red Lion Street, London, WC1R 4GB

Secretary01 November 2011Active
27 Brabourne Rise, Beckenham, BR3 6SQ

Secretary17 May 1994Active
13 Hill Street, Berkeley Square, London, W1X 8DL

Secretary-Active
Grey Mill, Much Hadham, SG10 6AT

Secretary01 November 1996Active
Keswick Old Hall, Norwich, NR4 6TZ

Director-Active
23 Tregunter Road, London, SW10 9LS

Director-Active
71, Queen Victoria Street, London, England, EC4V 4BE

Director01 October 2009Active
Clyffe Hall, Market Lavington, Devizes, SN10 4EB

Director05 July 1994Active
Camelot, Nightingales Lane, Chalfont St Giles, HP8 4SJ

Director-Active
Lion House, Red Lion Street, London, WC1R 4GB

Director02 July 2003Active
49 Pont Street, London, SW1X 0BD

Director-Active
120 Cheapside, London, EC2V 6DS

Director-Active
Holbecks, Hadleigh, Ipswich, IP7 5PF

Director-Active

People with Significant Control

Mr Henry Hickman Bacon
Notified on:06 April 2016
Status:Active
Date of birth:April 1984
Nationality:British
Country of residence:England
Address:71, Queen Victoria Street, London, England, EC4V 4BE
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-04Officers

Change person director company with change date.

Download
2024-04-04Officers

Appoint person director company with name date.

Download
2023-11-13Confirmation statement

Confirmation statement with updates.

Download
2023-09-27Accounts

Accounts with accounts type small.

Download
2022-12-20Accounts

Accounts with accounts type small.

Download
2022-11-11Confirmation statement

Confirmation statement with updates.

Download
2022-11-11Address

Change sail address company with old address new address.

Download
2022-08-31Mortgage

Mortgage satisfy charge full.

Download
2021-12-20Accounts

Accounts with accounts type small.

Download
2021-11-01Confirmation statement

Confirmation statement with updates.

Download
2021-10-13Officers

Appoint person director company with name date.

Download
2021-01-13Accounts

Accounts with accounts type small.

Download
2020-11-11Confirmation statement

Confirmation statement with updates.

Download
2019-12-03Accounts

Accounts with accounts type small.

Download
2019-11-11Confirmation statement

Confirmation statement with updates.

Download
2018-12-17Accounts

Accounts with accounts type small.

Download
2018-11-11Confirmation statement

Confirmation statement with updates.

Download
2018-07-17Capital

Capital cancellation shares.

Download
2018-06-20Capital

Capital return purchase own shares.

Download
2018-03-02Officers

Change person director company with change date.

Download
2018-03-02Officers

Change person director company with change date.

Download
2018-03-02Address

Change sail address company with old address new address.

Download
2017-12-27Accounts

Accounts with accounts type small.

Download
2017-11-12Confirmation statement

Confirmation statement with updates.

Download
2016-12-14Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.