COLEBROOK CLOSE LIMITED - LONDON
Company Profile | Company Filings |
Overview
COLEBROOK CLOSE LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
COLEBROOK CLOSE LIMITED was incorporated 43 years ago on 28/05/1981 and has the registered number: 01564501. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
COLEBROOK CLOSE LIMITED was incorporated 43 years ago on 28/05/1981 and has the registered number: 01564501. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
COLEBROOK CLOSE LIMITED - LONDON
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
322 UPPER RICHMOND ROAD
LONDON
SW15 6TL
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
10/10/2023 | 24/10/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
J C F P SECRETARIES LTD | Corporate Secretary | 2023-12-12 | CURRENT | ||
MRS IZABEL BURTON | Jul 1952 | British | Director | 2020-07-27 | CURRENT |
ROGER BURTON | Jun 1949 | British | Director | 2012-03-01 | CURRENT |
MR KENNETH DAVID GRAY | Feb 1967 | British | Director | 2019-10-18 | CURRENT |
PENELOPE MASSOT | Mar 1941 | British | Director | 2012-03-01 | CURRENT |
MR JOHN ERNEST LEWIS | Dec 1945 | British | Director | RESIGNED | |
PATRICIA LORD | Feb 1940 | British | Director | 2009-02-26 UNTIL 2017-07-13 | RESIGNED |
GRAEME SKINNER | Apr 1957 | British | Director | RESIGNED | |
ANITA VISRAM | Jan 1942 | British | Director | 1994-11-15 UNTIL 2007-09-01 | RESIGNED |
MR JOHN ERNEST LEWIS | Dec 1945 | British | Secretary | RESIGNED | |
MR JOHN LEWIS | Secretary | 2022-10-27 UNTIL 2023-12-12 | RESIGNED | ||
MR JOHN LEWIS | Secretary | 2020-05-26 UNTIL 2022-10-27 | RESIGNED | ||
MRS MARGARET CHESTER | Mar 1932 | British | Director | 1993-08-10 UNTIL 1996-12-05 | RESIGNED |
MRS MARGARET CHESTER | Mar 1932 | British | Director | 2002-03-18 UNTIL 2007-09-01 | RESIGNED |
JOHN CHESTER | Feb 1925 | British | Director | RESIGNED | |
GLEN CARWITHEN | Dec 1952 | British | Director | 2000-05-08 UNTIL 2002-08-19 | RESIGNED |
FRED ASHCROFT | Jan 1937 | British | Director | 1993-08-10 UNTIL 1993-11-29 | RESIGNED |
J C F P SECRETARIES LTD | Corporate Secretary | 2022-10-27 UNTIL 2022-10-27 | RESIGNED | ||
DANIELLE COX | Aug 1960 | Australian | Director | 1998-12-06 UNTIL 2002-08-19 | RESIGNED |
NEIL BERNARD MASON | Jul 1969 | British | Director | 2003-06-11 UNTIL 2019-12-17 | RESIGNED |
SUE MILLER | Jan 1954 | British | Director | 1994-11-15 UNTIL 1995-12-11 | RESIGNED |
ROLAND MOORE | Mar 1967 | British | Director | 1998-02-02 UNTIL 2006-10-01 | RESIGNED |
ROSEMARY SNELL | Nov 1944 | British | Director | 2002-03-18 UNTIL 2003-11-19 | RESIGNED |
MR JAMES SMITH | Aug 1993 | British | Director | 2020-07-28 UNTIL 2024-04-04 | RESIGNED |
MRS NICOLA JANE HARDING | Nov 1984 | British | Director | 2016-08-02 UNTIL 2017-10-31 | RESIGNED |
ROSEMARY SNELL | Nov 1944 | British | Director | RESIGNED | |
ZUMRUT SOMEL | Jan 1970 | Turkish | Director | 2000-06-29 UNTIL 2006-02-15 | RESIGNED |
NICOLA TAYLOR | Dec 1969 | British | Director | 2003-11-19 UNTIL 2010-06-14 | RESIGNED |
JUNE VALERIE VICTOR | Jun 1946 | British | Director | RESIGNED | |
MR JOHN ERNEST LEWIS | Dec 1945 | British | Director | 2002-03-18 UNTIL 2020-05-04 | RESIGNED |
CLIVE GOODMAN | Sep 1957 | British | Director | RESIGNED | |
MR LUKE JOHN HARDING | Mar 1981 | British | Director | 2016-08-02 UNTIL 2024-04-12 | RESIGNED |
CLIVE GOODMAN | Sep 1957 | British | Director | 1996-12-05 UNTIL 2002-08-19 | RESIGNED |
LEON EAGLES | Apr 1932 | British | Director | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Colebrook Close Ltd - Filleted accounts | 2023-12-07 | 31-03-2023 | £20,160 equity |
Colebrook Close Ltd - Filleted accounts | 2022-11-03 | 31-03-2022 | £20,173 equity |
Colebrook Close Ltd - Filleted accounts | 2021-09-29 | 31-03-2021 | £4,083 equity |
Colebrook Close Limited - Filleted accounts | 2020-12-26 | 31-03-2020 | £15,388 Cash £18,738 equity |
Colebrook Close Limited - Filleted accounts | 2019-12-07 | 31-03-2019 | £42,208 Cash £33,563 equity |
Colebrook Close Ltd - Filleted accounts | 2018-11-02 | 31-03-2018 | £2,606 Cash £5,698 equity |
Colebrook Close Ltd - Filleted accounts | 2017-12-12 | 31-03-2017 | £7,074 Cash £10,106 equity |
Colebrook Close Limited - Abbreviated accounts | 2016-06-17 | 31-03-2016 | £7,074 Cash |
Colebrook Close Limited - Abbreviated accounts | 2015-12-15 | 31-03-2015 | £7,074 Cash |
Colebrook Close Limited - Abbreviated accounts | 2014-09-02 | 31-03-2014 | £7,074 Cash |