COLDWELL PROPERTIES LIMITED - LEOMINSTER
Company Profile | Company Filings |
Overview
COLDWELL PROPERTIES LIMITED is a Private Limited Company from LEOMINSTER and has the status: Active.
COLDWELL PROPERTIES LIMITED was incorporated 36 years ago on 18/11/1987 and has the registered number: 02195776. The accounts status is UNAUDITED ABRIDGED and accounts are next due on 30/11/2024.
COLDWELL PROPERTIES LIMITED was incorporated 36 years ago on 18/11/1987 and has the registered number: 02195776. The accounts status is UNAUDITED ABRIDGED and accounts are next due on 30/11/2024.
COLDWELL PROPERTIES LIMITED - LEOMINSTER
This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
28 / 2 | 31/03/2023 | 30/11/2024 |
Registered Office
OX HOUSE
LEOMINSTER
HEREFORDSHIRE
HR6 9LT
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
22/02/2023 | 07/03/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR RICHARD GEORGE UVEDALE CORBETT | Dec 1965 | British | Director | 1993-01-25 | CURRENT |
MR RICHARD GEORGE UVEDALE CORBETT | Secretary | 2011-12-01 | CURRENT | ||
MISS HARRIET JANE PATEL | Dec 1970 | British | Director | 1993-04-25 UNTIL 2021-02-21 | RESIGNED |
SUSANNAH CAROLINE HUDSON | Nov 1963 | British | Director | 1993-01-25 UNTIL 2021-02-21 | RESIGNED |
MRS PENELOPE CORBETT | Nov 1940 | British | Director | RESIGNED | |
MR DAVID UVEDALE CORBETT | Aug 1936 | Director | RESIGNED | ||
MR DAVID UVEDALE CORBETT | Aug 1936 | Secretary | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Corbett Farms Ltd | 2021-02-21 | Leominster Herefordshire | Ownership of shares 75 to 100 percent | |
Mr Nigel Anthony Husdon | 2016-04-06 - 2021-02-21 | 5/1954 | Ownership of shares 25 to 50 percent | |
Mrs Harriet Jane Patel | 2016-04-06 - 2021-02-21 | 12/1971 | Ownership of shares 25 to 50 percent | |
Mr Richard George Uvedale Corbett | 2016-04-06 | 12/1965 | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Coldwell Properties Limited - Accounts to registrar (filleted) - small 23.1.2 | 2023-10-13 | 31-03-2023 | £90 equity |
Coldwell Properties Limited - Accounts to registrar (filleted) - small 22.3 | 2022-11-11 | 31-03-2022 | £96 equity |
Coldwell Properties Limited - Accounts to registrar (filleted) - small 18.2 | 2021-06-02 | 31-03-2021 | £2,290 Cash £61,166 equity |
Coldwell Properties Limited - Accounts to registrar (filleted) - small 18.2 | 2021-01-07 | 31-03-2020 | £1,277 Cash £48,378 equity |
Coldwell Properties Limited - Accounts to registrar (filleted) - small 18.2 | 2019-11-22 | 31-03-2019 | £634 Cash £48,087 equity |
Coldwell Properties Limited - Accounts to registrar (filleted) - small 18.2 | 2018-08-23 | 31-03-2018 | £351 Cash £47,804 equity |
Coldwell Properties Limited - Accounts to registrar - small 17.2 | 2017-08-16 | 31-03-2017 | £6,198 Cash £53,523 equity |
Coldwell Properties Limited - Abbreviated accounts 16.1 | 2016-08-18 | 31-03-2016 | £7,572 Cash £54,894 equity |