COLEMAN STREET DEVELOPMENTS LIMITED - BUCKINGHAMSHIRE
Company Profile | Company Filings |
Overview
COLEMAN STREET DEVELOPMENTS LIMITED is a Private Limited Company from BUCKINGHAMSHIRE and has the status: Dissolved - no longer trading.
COLEMAN STREET DEVELOPMENTS LIMITED was incorporated 19 years ago on 04/11/2004 and has the registered number: 05278531. The accounts status is DORMANT.
COLEMAN STREET DEVELOPMENTS LIMITED was incorporated 19 years ago on 04/11/2004 and has the registered number: 05278531. The accounts status is DORMANT.
COLEMAN STREET DEVELOPMENTS LIMITED - BUCKINGHAMSHIRE
This company is listed in the following categories:
41201 - Construction of commercial buildings
41201 - Construction of commercial buildings
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 30/06/2020 |
Registered Office
55 STATION ROAD
BUCKINGHAMSHIRE
HP9 1QL
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
N/A | N/A |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
FLR NOMINEES LIMITED | Corporate Secretary | 2010-08-04 | CURRENT | ||
FREDERICK PAUL LEWIS | Apr 1956 | British | Director | 2006-07-17 | CURRENT |
NEIL FREDRICK DAVID NUTLEY | Mar 1960 | British | Director | 2012-01-27 | CURRENT |
MR PAUL JOHN SIMS | Aug 1961 | British | Director | 2012-01-27 | CURRENT |
DAVID JOHN CAMP | Aug 1957 | British | Director | 2019-06-30 | CURRENT |
MR MICHAEL WILLIAM O'FARRELL | Dec 1959 | British | Director | 2004-11-04 UNTIL 2015-03-20 | RESIGNED |
DEBORAH ANN FRANKS | Feb 1960 | British | Secretary | 2004-11-04 UNTIL 2005-03-03 | RESIGNED |
MR SIMON CLIVE CAMP | Sep 1967 | British | Director | 2006-06-15 UNTIL 2006-12-05 | RESIGNED |
MR SIMON CLIVE CAMP | Sep 1967 | British | Director | 2008-10-30 UNTIL 2019-06-30 | RESIGNED |
MR GAVIN ANDREW LEWIS | May 1974 | British | Director | 2006-12-05 UNTIL 2008-06-30 | RESIGNED |
MR PETER JOHN JACOBS | Feb 1956 | English | Director | 2004-11-04 UNTIL 2010-11-30 | RESIGNED |
DEBORAH ANN FRANKS | Feb 1960 | British | Director | 2005-02-09 UNTIL 2006-06-15 | RESIGNED |
MR JULIAN TIMOTHY DANIEL | Sep 1962 | British | Director | 2010-11-30 UNTIL 2011-09-30 | RESIGNED |
MR STEPHEN ANTHONY MOSCHINI | Jan 1953 | British | Director | 2004-11-04 UNTIL 2005-02-10 | RESIGNED |
DAVID JOHN CAMP | Aug 1957 | British | Director | 2004-11-04 UNTIL 2006-06-15 | RESIGNED |
INSTANT COMPANIES LIMITED | Corporate Nominee Director | 2004-11-04 UNTIL 2004-11-04 | RESIGNED | ||
MR STEPHEN ANTHONY MOSCHINI | Jan 1953 | British | Director | 2006-06-15 UNTIL 2017-03-24 | RESIGNED |
MISS CLARE NOELLE PAGAN | Dec 1962 | British | Director | 2008-06-01 UNTIL 2008-10-30 | RESIGNED |
STEPHEN LINNEGAR | Jul 1965 | Australian | Director | 2006-07-17 UNTIL 2014-02-03 | RESIGNED |
FLR NOMINEES LIMITED | Corporate Secretary | 2005-03-03 UNTIL 2008-12-10 | RESIGNED | ||
VANTIS SECRETARIES LIMITED | Corporate Secretary | 2008-12-09 UNTIL 2010-08-04 | RESIGNED | ||
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 2004-11-04 UNTIL 2004-11-04 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Stanhope Plc | 2016-04-06 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Lend Lease Construction (Emea) Limited | 2016-04-06 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity accounts for COLEMAN STREET DEVELOPMENTS LIMITED | 2020-08-26 | 30-06-2020 | £-31,067 equity |