UKBizDB.co.uk

RICHARD COLEMAN AND PARTNERS LTD.

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

This company is commonly known as Richard Coleman And Partners Ltd.. The company was founded 26 years ago and was given the registration number 03416157. The firm's registered office is in POOLE. You can find them at 463 Ashley Road, Parkstone, Poole, Dorset. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:RICHARD COLEMAN AND PARTNERS LTD.
Company Number:03416157
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 August 1997
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:463 Ashley Road, Parkstone, Poole, Dorset, United Kingdom, BH14 0AX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Gravel Hill, Wimborne, United Kingdom, BH21 1RW

Director07 August 1997Active
463, Ashley Road, Parkstone, Poole, United Kingdom, BH14 0AX

Director01 May 2017Active
1, Gravel Hill, Wimborne, United Kingdom, BH21 1RW

Director28 October 1998Active
Holly Lodge, 3 Ashley Drive North, Ashley Heath, Ringwood, United Kingdom, BH24 2JL

Secretary07 August 1997Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Secretary07 August 1997Active
Holly Lodge, 3 Ashley Drive North, Ashley Heath, Ringwood, United Kingdom, BH24 2JL

Director07 August 1997Active
463, Ashley Road, Parkstone, Poole, United Kingdom, BH14 0AX

Director22 May 2017Active

People with Significant Control

Richard John Coleman
Notified on:30 April 2017
Status:Active
Date of birth:July 1947
Nationality:British
Country of residence:United Kingdom
Address:220, Rempstone Road, Wimborne, United Kingdom, BH21 1SY
Nature of control:
  • Right to appoint and remove directors
Mrs Valerie Coleman
Notified on:06 May 2016
Status:Active
Date of birth:February 1951
Nationality:British
Country of residence:United Kingdom
Address:463, Ashley Road, Poole, United Kingdom, BH14 0AX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Philip Cook
Notified on:06 April 2016
Status:Active
Date of birth:February 1953
Nationality:British
Address:429-435 Ashley Road, Poole, BH14 0AX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control
Mr Richard John Coleman
Notified on:06 April 2016
Status:Active
Date of birth:July 1947
Nationality:British
Country of residence:United Kingdom
Address:463, Ashley Road, Poole, United Kingdom, BH14 0AX
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-31Accounts

Accounts with accounts type total exemption full.

Download
2023-08-17Confirmation statement

Confirmation statement with no updates.

Download
2023-05-10Officers

Termination director company with name termination date.

Download
2023-01-24Accounts

Accounts with accounts type total exemption full.

Download
2022-08-22Confirmation statement

Confirmation statement with updates.

Download
2022-01-06Accounts

Accounts with accounts type total exemption full.

Download
2021-08-25Confirmation statement

Confirmation statement with no updates.

Download
2021-02-10Accounts

Accounts with accounts type total exemption full.

Download
2020-08-07Confirmation statement

Confirmation statement with no updates.

Download
2020-07-23Officers

Change person director company with change date.

Download
2020-07-23Officers

Change person director company with change date.

Download
2020-07-23Address

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

Download
2019-09-11Accounts

Accounts with accounts type total exemption full.

Download
2019-08-07Confirmation statement

Confirmation statement with updates.

Download
2018-09-12Accounts

Accounts with accounts type total exemption full.

Download
2018-08-10Confirmation statement

Confirmation statement with updates.

Download
2018-05-24Officers

Change person director company with change date.

Download
2018-05-24Officers

Change person director company with change date.

Download
2017-12-15Accounts

Accounts with accounts type total exemption full.

Download
2017-08-14Confirmation statement

Confirmation statement with updates.

Download
2017-08-14Persons with significant control

Change to a person with significant control.

Download
2017-08-14Persons with significant control

Change to a person with significant control.

Download
2017-07-05Persons with significant control

Change to a person with significant control.

Download
2017-07-04Persons with significant control

Cessation of a person with significant control.

Download
2017-06-26Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.