19 COLVILLE TERRACE LIMITED

Register to unlock more data on OkredoRegister

19 COLVILLE TERRACE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02848988

Incorporation date

28/08/1993

Size

Dormant

Contacts

Registered address

Registered address

36 Sandford Leaze, Avening, Tetbury GL8 8PBCopy
copy info iconCopy
See on map
Latest events (Record since 28/08/1993)
dot icon01/08/2025
Confirmation statement made on 2025-08-01 with no updates
dot icon04/02/2025
Accounts for a dormant company made up to 2024-09-30
dot icon01/08/2024
Confirmation statement made on 2024-08-01 with no updates
dot icon04/06/2024
Accounts for a dormant company made up to 2023-09-30
dot icon03/08/2023
Confirmation statement made on 2023-08-01 with no updates
dot icon26/05/2023
Accounts for a dormant company made up to 2022-09-30
dot icon01/08/2022
Confirmation statement made on 2022-08-01 with no updates
dot icon16/06/2022
Accounts for a dormant company made up to 2021-09-30
dot icon27/08/2021
Registered office address changed from C/O C/O Katz & Co 135 Notting Hill Gate London W11 3LB England to 36 Sandford Leaze Avening Tetbury GL8 8PB on 2021-08-27
dot icon27/08/2021
Termination of appointment of Joginder Sagoo as a secretary on 2021-08-26
dot icon27/08/2021
Termination of appointment of Christine Lofberg as a director on 2021-08-26
dot icon27/08/2021
Appointment of Mr Richard Jordan as a secretary on 2021-08-26
dot icon04/08/2021
Confirmation statement made on 2021-08-01 with no updates
dot icon03/03/2021
Accounts for a dormant company made up to 2020-09-30
dot icon01/02/2021
Appointment of Mr Thomas Patrick Faulkner as a director on 2021-01-29
dot icon26/08/2020
Confirmation statement made on 2020-08-01 with updates
dot icon13/05/2020
Accounts for a dormant company made up to 2019-09-30
dot icon11/10/2019
Termination of appointment of Edward Henry Watson as a director on 2019-10-01
dot icon01/08/2019
Confirmation statement made on 2019-08-01 with no updates
dot icon04/06/2019
Accounts for a dormant company made up to 2018-09-30
dot icon03/08/2018
Confirmation statement made on 2018-08-01 with no updates
dot icon20/06/2018
Accounts for a dormant company made up to 2017-09-30
dot icon07/12/2017
Appointment of Mr Edward Henry Watson as a director on 2017-12-07
dot icon19/09/2017
Confirmation statement made on 2017-08-01 with updates
dot icon20/06/2017
Accounts for a dormant company made up to 2016-09-30
dot icon04/08/2016
Confirmation statement made on 2016-08-01 with updates
dot icon27/06/2016
Accounts for a dormant company made up to 2015-09-30
dot icon08/02/2016
Appointment of Mr Joginder Sagoo as a secretary on 2015-10-31
dot icon05/02/2016
Appointment of Ms Caroline Skinner as a director on 2016-02-03
dot icon05/02/2016
Termination of appointment of Alena Ryzhykava as a director on 2016-02-03
dot icon05/02/2016
Termination of appointment of Charles Edward Selkirk Roberts as a director on 2016-02-03
dot icon05/02/2016
Termination of appointment of Marea Young-Taylor as a secretary on 2015-10-31
dot icon19/01/2016
Registered office address changed from C/O C/O Granvilles 68 Queens Gardens London W2 3AH to C/O C/O Katz & Co 135 Notting Hill Gate London W11 3LB on 2016-01-19
dot icon04/08/2015
Annual return made up to 2015-08-01 with full list of shareholders
dot icon05/06/2015
Accounts for a dormant company made up to 2014-09-30
dot icon09/09/2014
Annual return made up to 2014-08-01 with full list of shareholders
dot icon09/09/2014
Termination of appointment of Jayne Donora as a director on 2010-12-13
dot icon09/09/2014
Termination of appointment of Alexander Graham Menzies as a director on 2013-12-13
dot icon09/06/2014
Accounts for a dormant company made up to 2013-09-30
dot icon09/08/2013
Annual return made up to 2013-08-01 with full list of shareholders
dot icon09/08/2013
Registered office address changed from C/O C/O Sinclairs 1 Hereford Road London W2 4AB United Kingdom on 2013-08-09
dot icon15/01/2013
Accounts for a dormant company made up to 2012-09-30
dot icon09/08/2012
Annual return made up to 2012-08-01 with full list of shareholders
dot icon26/07/2012
Annual return made up to 2011-08-01 with full list of shareholders
dot icon26/07/2012
Director's details changed for Jayne Donora on 2011-10-01
dot icon26/07/2012
Director's details changed for Alexander Graham Menzies on 2011-10-01
dot icon26/07/2012
Director's details changed for Alena Ryzhykava on 2011-10-01
dot icon26/07/2012
Termination of appointment of Christine Lofberg as a secretary
dot icon14/06/2012
Accounts for a dormant company made up to 2011-09-30
dot icon07/06/2011
Accounts for a dormant company made up to 2010-09-30
dot icon06/01/2011
Registered office address changed from 19 Colville Terrace London. W11 2BU. on 2011-01-06
dot icon06/01/2011
Appointment of Ms Marea Young-Taylor as a secretary
dot icon14/12/2010
Annual return made up to 2010-08-01 with full list of shareholders
dot icon14/12/2010
Annual return made up to 2009-08-01 with full list of shareholders
dot icon14/12/2010
Annual return made up to 2008-08-01
dot icon14/12/2010
Total exemption full accounts made up to 2009-09-30
dot icon14/12/2010
Total exemption full accounts made up to 2008-09-30
dot icon07/12/2010
Administrative restoration application
dot icon19/05/2009
Final Gazette dissolved via compulsory strike-off
dot icon03/02/2009
First Gazette notice for compulsory strike-off
dot icon04/09/2008
Total exemption full accounts made up to 2007-09-30
dot icon26/11/2007
Return made up to 01/08/07; full list of members
dot icon26/11/2007
New secretary appointed
dot icon26/11/2007
New director appointed
dot icon26/11/2007
New director appointed
dot icon26/11/2007
New director appointed
dot icon30/07/2007
Total exemption full accounts made up to 2006-09-30
dot icon24/07/2007
Director resigned
dot icon24/07/2007
Director resigned
dot icon24/07/2007
Secretary resigned
dot icon12/09/2006
Total exemption full accounts made up to 2005-09-30
dot icon22/08/2006
Return made up to 01/08/06; full list of members
dot icon12/04/2006
Director resigned
dot icon12/04/2006
Director resigned
dot icon12/04/2006
Secretary resigned
dot icon30/03/2006
New secretary appointed
dot icon12/08/2005
Return made up to 01/08/05; full list of members
dot icon15/07/2005
New director appointed
dot icon07/07/2005
Total exemption full accounts made up to 2004-09-30
dot icon01/07/2005
Director resigned
dot icon09/12/2004
New director appointed
dot icon18/10/2004
Director resigned
dot icon20/07/2004
Return made up to 01/08/04; full list of members
dot icon28/06/2004
Total exemption full accounts made up to 2003-09-30
dot icon27/07/2003
Return made up to 01/08/03; full list of members
dot icon02/06/2003
Total exemption full accounts made up to 2002-09-30
dot icon06/05/2003
New director appointed
dot icon02/05/2003
Director resigned
dot icon02/05/2003
New director appointed
dot icon08/02/2003
New director appointed
dot icon20/01/2003
New director appointed
dot icon08/01/2003
Director resigned
dot icon09/08/2002
Return made up to 01/08/02; full list of members
dot icon28/06/2002
Director resigned
dot icon28/06/2002
Secretary resigned
dot icon28/06/2002
New secretary appointed
dot icon10/04/2002
Director resigned
dot icon10/04/2002
Secretary resigned
dot icon10/04/2002
New secretary appointed
dot icon28/03/2002
Total exemption full accounts made up to 2001-09-30
dot icon24/08/2001
Return made up to 01/08/01; full list of members
dot icon25/07/2001
Total exemption full accounts made up to 2000-09-30
dot icon20/03/2001
Director resigned
dot icon06/10/2000
New director appointed
dot icon14/08/2000
Return made up to 01/08/00; full list of members
dot icon11/08/2000
New director appointed
dot icon08/08/2000
Full accounts made up to 1999-09-30
dot icon08/09/1999
Return made up to 01/08/99; no change of members
dot icon02/08/1999
New secretary appointed
dot icon27/07/1999
Full accounts made up to 1998-09-30
dot icon24/08/1998
New director appointed
dot icon24/08/1998
New director appointed
dot icon24/08/1998
New director appointed
dot icon17/08/1998
Full accounts made up to 1997-09-30
dot icon10/08/1998
Return made up to 01/08/98; full list of members
dot icon17/10/1997
Return made up to 15/08/97; full list of members
dot icon12/09/1997
Full accounts made up to 1996-09-30
dot icon05/11/1996
Director resigned
dot icon16/08/1996
Return made up to 15/08/96; change of members
dot icon16/08/1996
New secretary appointed
dot icon23/07/1996
Full accounts made up to 1995-09-30
dot icon22/08/1995
Return made up to 15/08/95; no change of members
dot icon13/07/1995
Accounts for a small company made up to 1994-09-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/08/1994
Return made up to 28/08/94; full list of members
dot icon16/08/1994
Director resigned
dot icon19/05/1994
Accounting reference date notified as 30/09
dot icon08/09/1993
New director appointed
dot icon08/09/1993
New secretary appointed;new director appointed
dot icon08/09/1993
New director appointed
dot icon08/09/1993
New director appointed
dot icon08/09/1993
New director appointed
dot icon08/09/1993
Secretary resigned;director resigned
dot icon08/09/1993
Ad 28/08/93--------- £ si 5@1=5 £ ic 2/7
dot icon08/09/1993
New director appointed
dot icon08/09/1993
New director appointed
dot icon28/08/1993
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
01/08/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
7.00
-
0.00
-
-
2022
-
7.00
-
0.00
-
-
2022
-
7.00
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

7.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

35
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Roberts, Charles Edward Selkirk
Director
24/11/2007 - 03/02/2016
12
Peirse-Duncombe, Alastair Peter
Secretary
10/07/1999 - 26/03/2002
4
Lofberg, Christine
Secretary
17/07/2007 - 01/03/2012
-
Glass, Charles
Director
05/08/2000 - 27/03/2003
-
RAPID NOMINEES LIMITED
Nominee Director
28/08/1993 - 31/08/1993
226

Persons with Significant Control

1
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 19 COLVILLE TERRACE LIMITED

19 COLVILLE TERRACE LIMITED is an(a) Active company incorporated on 28/08/1993 with the registered office located at 36 Sandford Leaze, Avening, Tetbury GL8 8PB. There are currently 3 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 19 COLVILLE TERRACE LIMITED?

toggle

19 COLVILLE TERRACE LIMITED is currently Active. It was registered on 28/08/1993 .

Where is 19 COLVILLE TERRACE LIMITED located?

toggle

19 COLVILLE TERRACE LIMITED is registered at 36 Sandford Leaze, Avening, Tetbury GL8 8PB.

What does 19 COLVILLE TERRACE LIMITED do?

toggle

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

What is the latest filing for 19 COLVILLE TERRACE LIMITED?

toggle

The latest filing was on 01/08/2025: Confirmation statement made on 2025-08-01 with no updates.