COLEORTON HALL MANAGEMENT COMPANY LIMITED - COALVILLE


Company Profile Company Filings

Overview

COLEORTON HALL MANAGEMENT COMPANY LIMITED is a Private Limited Company from COALVILLE and has the status: Active.
COLEORTON HALL MANAGEMENT COMPANY LIMITED was incorporated 20 years ago on 12/05/2003 and has the registered number: 04759922. The accounts status is MICRO ENTITY and accounts are next due on 31/03/2025.

COLEORTON HALL MANAGEMENT COMPANY LIMITED - COALVILLE

This company is listed in the following categories:
98000 - Residents property management

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 6 30/06/2023 31/03/2025

Registered Office

WARRINGTONS GELSMOOR ROAD
COALVILLE
LEICS
LE67 8JF

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
03/06/2023 17/06/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR RUSS MEDDES Feb 1964 British Director 2019-06-25 CURRENT
MR ROBERT DAVID GALLOP Mar 1960 British Director 2023-03-15 CURRENT
MR JONATHAN DAVID WOHLTERS Feb 1981 British Director 2020-06-01 CURRENT
MR PAUL REYNOLDS Oct 1966 British Director 2013-02-27 UNTIL 2015-08-11 RESIGNED
MRS LISA MARIE THOMAS Sep 1978 British Director 2020-10-07 UNTIL 2020-11-19 RESIGNED
MR MICHAEL NICHOLAS MANNION Mar 1961 British Director 2019-07-10 UNTIL 2020-06-21 RESIGNED
DR DHAKSHANA SIVAYOGANATHAN Jul 1986 British Director 2019-05-01 UNTIL 2020-07-23 RESIGNED
MR JONATHAN ARNE ROBERTS May 1973 British Director 2020-06-01 UNTIL 2021-10-11 RESIGNED
MR STUART SMITH Mar 1956 British Director 2016-05-03 UNTIL 2019-08-03 RESIGNED
PROFESSOR TIMOTHY MARK REYNOLDS Apr 1960 British Director 2013-03-07 UNTIL 2019-04-25 RESIGNED
MR SIMON IAN ADRIAN WILKINSON Jan 1968 British Director 2013-03-07 UNTIL 2014-10-27 RESIGNED
YOGENDRA NAVALSHANKER RAJGOR Nov 1948 British Director 2010-06-02 UNTIL 2012-01-31 RESIGNED
JAMES ROBERT MURPHY Feb 1943 British Director 2013-01-16 UNTIL 2015-12-09 RESIGNED
WILLOUGHBY CORPORATE REGISTRARS LIMITED Nominee Director 2003-05-12 UNTIL 2003-08-13 RESIGNED
PROFESSOR TIMOTHY MARK REYNOLDS Apr 1960 British Director 2010-06-02 UNTIL 2011-06-30 RESIGNED
MR DINESH KUMAR ISHWERLAL KHUSHALBHAI MEHTA Nov 1951 British Director 2003-08-13 UNTIL 2010-05-02 RESIGNED
WILLOUGHBY CORPORATE SECRETARIAL LIMITED Nominee Secretary 2003-05-12 UNTIL 2003-08-13 RESIGNED
PROFESSOR TIMOTHY MARK REYNOLDS Secretary 2010-09-03 UNTIL 2011-06-30 RESIGNED
MR OLIVER WOODHOUSE LLOYD Jun 1992 British Director 2020-02-01 UNTIL 2020-08-05 RESIGNED
ANTHONY WILLIAM LOWE Apr 1969 British Secretary 2003-08-13 UNTIL 2010-06-02 RESIGNED
MR STEPHEN JAMES EXTON Jul 1955 British Director 2010-06-02 UNTIL 2010-09-03 RESIGNED
MR JAMES JOSEPH LESLIE Oct 1974 British Director 2020-06-01 UNTIL 2021-12-10 RESIGNED
MR DYLAN LLOYD JENKINS Feb 1960 British Director 2010-06-02 UNTIL 2011-06-30 RESIGNED
MR DYLAN LLOYD JENKINS Feb 1960 British Director 2012-09-04 UNTIL 2014-06-22 RESIGNED
MR DYLAN LLOYD JENKINS Feb 1960 British Director 2015-03-24 UNTIL 2015-09-30 RESIGNED
MRS SHARON MARIE HOBBS Feb 1971 British Director 2011-07-01 UNTIL 2013-02-04 RESIGNED
MS JILL MARGARET MACLAUCHLAN Apr 1957 British Director 2010-10-01 UNTIL 2011-09-30 RESIGNED
MRS SHARON MARIE HOBBS Feb 1971 British Director 2013-02-10 UNTIL 2013-03-07 RESIGNED
MRS LISA JANE CONCANNON Jul 1975 British Director 2016-01-12 UNTIL 2019-08-05 RESIGNED
MS LOUISE SARAH TURNER Oct 1971 British Director 2019-01-10 UNTIL 2020-11-30 RESIGNED
MRS LISA JANE CONCANNON Jul 1975 British Director 2012-02-21 UNTIL 2014-03-04 RESIGNED
SALLY JAYNE COATES Sep 1967 British Director 2011-08-23 UNTIL 2013-01-25 RESIGNED
MR DAVID EDWARD BATSON Nov 1956 British Director 2015-01-07 UNTIL 2020-06-26 RESIGNED
VIVIEN CECILLIA HAMMOND May 1936 British Director 2010-06-15 UNTIL 2012-01-08 RESIGNED
MRS DEBORAH JANE MANNION May 1964 British Director 2015-09-29 UNTIL 2017-06-30 RESIGNED
MR SEAN MCDONALD Jan 1968 British Director 2010-10-01 UNTIL 2011-09-30 RESIGNED
MR STEVEN PETER WESTBY Aug 1955 British Director 2010-10-01 UNTIL 2012-10-09 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BARRATT EAST MIDLANDS LIMITED COALVILLE Active DORMANT 41201 - Construction of commercial buildings
BATLEY VALVE COMPANY LIMITED,(THE) ELLAND ENGLAND Dissolved... DORMANT 99999 - Dormant Company
AUTOTORK CONTROLS LIMITED ELLAND ENGLAND Dissolved... DORMANT 99999 - Dormant Company
CONTINENTAL FSW LIMITED BIRMINGHAM Dissolved... TOTAL EXEMPTION FULL 64209 - Activities of other holding companies n.e.c.
HITEC POWER PROTECTION LIMITED BIRMINGHAM ENGLAND Active FULL 27900 - Manufacture of other electrical equipment
CONTINENTAL CONVEYOR LIMITED WORCESTER Dissolved... DORMANT 99999 - Dormant Company
FREEMEN'S MEADOW RESIDENTS MANAGEMENT COMPANY LIMITED MACCLESFIELD Active DORMANT 98000 - Residents property management
KINGS LODGE (CHILWELL) MANAGEMENT COMPANY LIMITED MACCLESFIELD Active DORMANT 98000 - Residents property management
DALYN LTD. COALVILLLE ENGLAND Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
COLEORTON HALL FREEHOLD LIMITED COALVILLE ENGLAND Active TOTAL EXEMPTION FULL 98000 - Residents property management
SYDESTEP LIMITED HOPE VALLEY ENGLAND Dissolved... TOTAL EXEMPTION FULL 62012 - Business and domestic software development
THE DRAINAGE REPAIR COMPANY LTD WHYTELEAFE Active AUDIT EXEMPTION SUBSI 39000 - Remediation activities and other waste management services
PEBODY PROPERTIES LIMITED COALVILLE ENGLAND Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
COLEORTON HALL RTM COMPANY LIMITED LOUGHBOROUGH ENGLAND Active MICRO ENTITY 98000 - Residents property management
WINTERTON PLUMBING AND HEATING LIMITED DERBY Dissolved... TOTAL EXEMPTION SMALL 43220 - Plumbing, heat and air-conditioning installation
JCTL LTD LEICESTER ENGLAND Active MICRO ENTITY 62020 - Information technology consultancy activities
PEBODY GROUP LIMITED HAVANT UNITED KINGDOM Dissolved... TOTAL EXEMPTION FULL 70100 - Activities of head offices
LUCHATA LIMITED LEICESTER UNITED KINGDOM Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
BLAKEBOROUGH VALVES LIMITED GLASGOW SCOTLAND Dissolved... DORMANT 99999 - Dormant Company

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - COLEORTON HALL MANAGEMENT COMPANY LIMITED 2024-01-06 30-06-2023 £61,420 equity
Micro-entity Accounts - COLEORTON HALL MANAGEMENT COMPANY LIMITED 2023-03-31 30-06-2022 £85,502 equity
Micro-entity Accounts - COLEORTON HALL MANAGEMENT COMPANY LIMITED 2022-03-24 30-06-2021 £86,417 equity
Micro-entity Accounts - COLEORTON HALL MANAGEMENT COMPANY LIMITED 2021-06-12 30-06-2020 £88,981 equity
Micro-entity Accounts - COLEORTON HALL MANAGEMENT COMPANY LIMITED 2020-03-31 30-06-2019 £96,922 equity
Micro-entity Accounts - COLEORTON HALL MANAGEMENT COMPANY LIMITED 2018-11-06 30-06-2018 £81,578 equity
Micro-entity Accounts - COLEORTON HALL MANAGEMENT COMPANY LIMITED 2018-02-27 30-06-2017 £72,897 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
FINNINGLEY ESTATES LIMITED COLEORTON Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
NATIONAL SOCIETY OF MASTER THATCHERS LIMITED COALVILLE Active MICRO ENTITY 94990 - Activities of other membership organizations n.e.c.
JARED BOWMAR CONSULTING LIMITED COALVILLE ENGLAND Active MICRO ENTITY 70229 - Management consultancy activities other than financial management