18 COLVILLE ROAD LIMITED

Register to unlock more data on OkredoRegister

18 COLVILLE ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10762456

Incorporation date

10/05/2017

Size

Dormant

Contacts

Registered address

Registered address

North Point Stafford Drive, Battlefield Enterprise Park, Shrewsbury SY1 3BFCopy
copy info iconCopy
See on map
Latest events (Record since 10/05/2017)
dot icon11/03/2026
Confirmation statement made on 2026-01-02 with updates
dot icon06/01/2026
Termination of appointment of Marc Paul Tan as a director on 2026-01-01
dot icon19/12/2025
Accounts for a dormant company made up to 2025-05-31
dot icon15/02/2025
Micro company accounts made up to 2024-05-31
dot icon02/01/2025
Secretary's details changed for Cosec Management Services on 2025-01-01
dot icon02/01/2025
Confirmation statement made on 2025-01-02 with updates
dot icon24/07/2024
Registered office address changed from North Point United Kingdom United Kingdom United Kingdom United Kingdom SY1 3BF United Kingdom to North Point Stafford Drive Battlefield Enterprise Park Shrewsbury SY1 3BF on 2024-07-24
dot icon12/07/2024
Registered office address changed from 18 Colville Road London W11 2BS England to North Point United Kingdom United Kingdom United Kingdom United Kingdom SY1 3BF on 2024-07-12
dot icon12/07/2024
Confirmation statement made on 2024-05-09 with updates
dot icon12/07/2024
Appointment of Cosec Management Services as a secretary on 2024-07-12
dot icon26/02/2024
Micro company accounts made up to 2023-05-31
dot icon23/02/2024
Registered office address changed from 2 Harding Road Abingdon Oxfordshire OX14 1SF to 18 Colville Road London W11 2BS on 2024-02-23
dot icon23/02/2024
Termination of appointment of Paul Taylor as a secretary on 2023-07-01
dot icon09/05/2023
Confirmation statement made on 2023-05-09 with updates
dot icon15/02/2023
Micro company accounts made up to 2022-05-31
dot icon22/07/2022
Appointment of Ms Eleni Koutsouri as a director on 2022-07-18
dot icon19/05/2022
Change of details for Luzon Properties Limited as a person with significant control on 2022-05-08
dot icon19/05/2022
Confirmation statement made on 2022-05-09 with updates
dot icon14/02/2022
Micro company accounts made up to 2021-05-31
dot icon11/05/2021
Confirmation statement made on 2021-05-09 with updates
dot icon29/04/2021
Micro company accounts made up to 2020-05-31
dot icon06/01/2021
Appointment of Ms Silvia Redondo Caballero as a director on 2021-01-06
dot icon06/01/2021
Termination of appointment of Bella Murray as a director on 2020-11-13
dot icon09/05/2020
Confirmation statement made on 2020-05-09 with updates
dot icon03/02/2020
Micro company accounts made up to 2019-05-31
dot icon13/05/2019
Confirmation statement made on 2019-05-09 with updates
dot icon24/01/2019
Micro company accounts made up to 2018-05-31
dot icon17/01/2019
Appointment of Mr Fergus George Andrew Penny as a director on 2019-01-16
dot icon16/10/2018
Appointment of Mr Paul Taylor as a secretary on 2018-06-15
dot icon13/10/2018
Termination of appointment of James Douglas Norman Senior as a director on 2018-10-13
dot icon13/10/2018
Termination of appointment of Bishop & Sewell Secretaries Limited as a secretary on 2018-06-15
dot icon07/10/2018
Registered office address changed from C/O Bishop & Sewell Llp, 59-60 Russell Square London WC1B 4HP United Kingdom to 2 Harding Road Abingdon Oxfordshire OX14 1SF on 2018-10-07
dot icon21/06/2018
Purchase of own shares. Shares purchased into treasury:
dot icon22/05/2018
Confirmation statement made on 2018-05-09 with updates
dot icon21/05/2018
Notification of Luzon Properties Limited as a person with significant control on 2017-12-19
dot icon21/05/2018
Cessation of Marc Paul Tan as a person with significant control on 2017-05-10
dot icon21/05/2018
Cessation of Bella Murray as a person with significant control on 2017-12-19
dot icon21/05/2018
Appointment of Mr James Douglas Norman Senior as a director on 2017-10-31
dot icon17/05/2018
Termination of appointment of Channa Jayaweera as a director on 2018-05-16
dot icon17/05/2018
Cessation of Channa Jayaweera as a person with significant control on 2018-05-16
dot icon10/05/2017
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
02/01/2027
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
6.00
-
0.00
-
-
2022
0
6.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LSH RESIDENTIAL COSEC LTD
Corporate Secretary
12/07/2024 - Present
987
BISHOP & SEWELL SECRETARIES LIMITED
Corporate Secretary
10/05/2017 - 15/06/2018
148
Penny, Fergus George Andrew
Director
16/01/2019 - Present
-
Koutsouri, Eleni
Director
18/07/2022 - Present
-
Caballero, Silvia Redondo
Director
06/01/2021 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 18 COLVILLE ROAD LIMITED

18 COLVILLE ROAD LIMITED is an(a) Active company incorporated on 10/05/2017 with the registered office located at North Point Stafford Drive, Battlefield Enterprise Park, Shrewsbury SY1 3BF. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 18 COLVILLE ROAD LIMITED?

toggle

18 COLVILLE ROAD LIMITED is currently Active. It was registered on 10/05/2017 .

Where is 18 COLVILLE ROAD LIMITED located?

toggle

18 COLVILLE ROAD LIMITED is registered at North Point Stafford Drive, Battlefield Enterprise Park, Shrewsbury SY1 3BF.

What does 18 COLVILLE ROAD LIMITED do?

toggle

18 COLVILLE ROAD LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 18 COLVILLE ROAD LIMITED?

toggle

The latest filing was on 11/03/2026: Confirmation statement made on 2026-01-02 with updates.