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.
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 | : |
|
Registered Address | : | 71 Queen Victoria Street, London, England, EC4V 4BE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8, The Maltings, Ashley, Market Harborough, England, LE16 8HW | Secretary | 09 October 2013 | Active |
71, Queen Victoria Street, London, England, EC4V 4BE | Director | 01 April 2024 | Active |
71, Queen Victoria Street, London, England, EC4V 4BE | Director | 02 December 2015 | Active |
71, Queen Victoria Street, London, England, EC4V 4BE | Director | 04 July 2012 | Active |
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 | Director | 07 October 2016 | Active |
71, Queen Victoria Street, London, England, EC4V 4BE | Director | - | Active |
71, Queen Victoria Street, London, England, EC4V 4BE | Director | 08 October 2021 | Active |
71, Queen Victoria Street, London, England, EC4V 4BE | Director | 04 July 2012 | Active |
71, Queen Victoria Street, London, England, EC4V 4BE | Director | 05 July 1994 | Active |
Lion House, Red Lion Street, London, WC1R 4GB | Secretary | 01 November 2011 | Active |
27 Brabourne Rise, Beckenham, BR3 6SQ | Secretary | 17 May 1994 | Active |
13 Hill Street, Berkeley Square, London, W1X 8DL | Secretary | - | Active |
Grey Mill, Much Hadham, SG10 6AT | Secretary | 01 November 1996 | Active |
Keswick Old Hall, Norwich, NR4 6TZ | Director | - | Active |
23 Tregunter Road, London, SW10 9LS | Director | - | Active |
71, Queen Victoria Street, London, England, EC4V 4BE | Director | 01 October 2009 | Active |
Clyffe Hall, Market Lavington, Devizes, SN10 4EB | Director | 05 July 1994 | Active |
Camelot, Nightingales Lane, Chalfont St Giles, HP8 4SJ | Director | - | Active |
Lion House, Red Lion Street, London, WC1R 4GB | Director | 02 July 2003 | Active |
49 Pont Street, London, SW1X 0BD | Director | - | Active |
120 Cheapside, London, EC2V 6DS | Director | - | Active |
Holbecks, Hadleigh, Ipswich, IP7 5PF | Director | - | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-04 | Officers | Change person director company with change date. | Download |
2024-04-04 | Officers | Appoint person director company with name date. | Download |
2023-11-13 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-27 | Accounts | Accounts with accounts type small. | Download |
2022-12-20 | Accounts | Accounts with accounts type small. | Download |
2022-11-11 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-11 | Address | Change sail address company with old address new address. | Download |
2022-08-31 | Mortgage | Mortgage satisfy charge full. | Download |
2021-12-20 | Accounts | Accounts with accounts type small. | Download |
2021-11-01 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-13 | Officers | Appoint person director company with name date. | Download |
2021-01-13 | Accounts | Accounts with accounts type small. | Download |
2020-11-11 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-03 | Accounts | Accounts with accounts type small. | Download |
2019-11-11 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-17 | Accounts | Accounts with accounts type small. | Download |
2018-11-11 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-17 | Capital | Capital cancellation shares. | Download |
2018-06-20 | Capital | Capital return purchase own shares. | Download |
2018-03-02 | Officers | Change person director company with change date. | Download |
2018-03-02 | Officers | Change person director company with change date. | Download |
2018-03-02 | Address | Change sail address company with old address new address. | Download |
2017-12-27 | Accounts | Accounts with accounts type small. | Download |
2017-11-12 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-14 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.