36 COLVILLE TERRACE LIMITED - STANMORE
Company Profile | Company Filings |
Overview
36 COLVILLE TERRACE LIMITED is a Private Limited Company from STANMORE and has the status: Active.
36 COLVILLE TERRACE LIMITED was incorporated 23 years ago on 23/10/2000 and has the registered number: 04094978. The accounts status is MICRO ENTITY and accounts are next due on 25/12/2024.
36 COLVILLE TERRACE LIMITED was incorporated 23 years ago on 23/10/2000 and has the registered number: 04094978. The accounts status is MICRO ENTITY and accounts are next due on 25/12/2024.
36 COLVILLE TERRACE LIMITED - STANMORE
This company is listed in the following categories:
68320 - Management of real estate on a fee or contract basis
68320 - Management of real estate on a fee or contract basis
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
25 / 3 | 25/03/2023 | 25/12/2024 |
Registered Office
1 REES DRIVE
STANMORE
MIDDLESEX
HA7 4YN
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
02/09/2023 | 16/09/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS MARGARET JOAN WILKINSON | Apr 1953 | British | Director | 2015-07-14 | CURRENT |
MR CLIVE TAYLOR WILKINSON | Dec 1955 | British | Director | 2015-07-14 | CURRENT |
MRS MARGARET JOAN WILKINSON | Secretary | 2015-08-12 | CURRENT | ||
GILLIAN BARBARA SKELTON | Oct 1945 | British | Director | 2000-10-23 UNTIL 2000-11-07 | RESIGNED |
RUTH DAY | Jun 1967 | British | Director | 2000-11-02 UNTIL 2003-06-13 | RESIGNED |
CHARLES JOHN CUTHBERTSON LEVISON | Nov 1941 | British | Director | 2000-11-02 UNTIL 2001-11-26 | RESIGNED |
EFRAIM CARMEL | Dec 1956 | Israeli | Director | 2000-11-02 UNTIL 2015-07-14 | RESIGNED |
GREGORY PAUL AMBROSE | Apr 1950 | Australian | Director | 2000-11-02 UNTIL 2003-11-03 | RESIGNED |
MRS ANN SMITH | Feb 1940 | Secretary | 2002-05-05 UNTIL 2011-12-22 | RESIGNED | |
PANKAJ ADATIA | Secretary | 2011-12-22 UNTIL 2015-08-12 | RESIGNED | ||
MR ROBERT SIMON BRAND | May 1955 | British | Secretary | 2000-10-23 UNTIL 2003-11-03 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Clive Taylor Wilkinson | 2016-04-06 | 12/1955 | Stanmore Middlesex | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - 36 COLVILLE TERRACE LIMITED | 2023-11-14 | 25-03-2023 | £6 equity |
Micro-entity Accounts - 36 COLVILLE TERRACE LIMITED | 2023-01-07 | 25-03-2022 | £6 equity |
Micro-entity Accounts - 36 COLVILLE TERRACE LIMITED | 2021-12-22 | 25-03-2021 | £6 equity |
Micro-entity Accounts - 36 COLVILLE TERRACE LIMITED | 2021-01-12 | 25-03-2020 | £6 equity |
Micro-entity Accounts - 36 COLVILLE TERRACE LIMITED | 2019-12-25 | 25-03-2019 | £6 equity |
Micro-entity Accounts - 36 COLVILLE TERRACE LIMITED | 2018-11-23 | 25-03-2018 | £6 equity |
Micro-entity Accounts - 36 COLVILLE TERRACE LIMITED | 2017-12-16 | 25-03-2017 | £6 equity |
Abbreviated Company Accounts - 36 COLVILLE TERRACE LIMITED | 2016-12-23 | 25-03-2016 | £6 equity |
Abbreviated Company Accounts - 36 COLVILLE TERRACE LIMITED | 2014-12-24 | 25-03-2014 | £6 equity |