3 COLINETTE ROAD LIMITED

Register to unlock more data on OkredoRegister

3 COLINETTE ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08206845

Incorporation date

07/09/2012

Size

Micro Entity

Contacts

Registered address

Registered address

3 Colinette Road, London SW15 6QGCopy
copy info iconCopy
See on map
Latest events (Record since 07/09/2012)
dot icon03/11/2025
Appointment of Ms Elizabeth Jane Adam as a director on 2025-03-28
dot icon31/10/2025
Confirmation statement made on 2025-08-30 with updates
dot icon17/07/2025
Micro company accounts made up to 2024-09-30
dot icon16/07/2025
Termination of appointment of David Dalgleish Harkness as a director on 2025-03-28
dot icon18/10/2024
Confirmation statement made on 2024-08-30 with no updates
dot icon30/06/2024
Micro company accounts made up to 2023-09-30
dot icon16/10/2023
Confirmation statement made on 2023-08-30 with no updates
dot icon30/06/2023
Micro company accounts made up to 2022-09-30
dot icon30/08/2022
Confirmation statement made on 2022-08-30 with no updates
dot icon30/08/2022
Micro company accounts made up to 2021-09-30
dot icon07/04/2022
Notification of a person with significant control statement
dot icon07/09/2021
Cessation of Heather Walker as a person with significant control on 2021-06-18
dot icon07/09/2021
Confirmation statement made on 2021-09-07 with updates
dot icon07/09/2021
Appointment of Ms Isabel Alice Orange as a director on 2021-06-18
dot icon07/09/2021
Termination of appointment of Daniel John Felix Templeman as a director on 2021-06-18
dot icon21/11/2020
Micro company accounts made up to 2020-09-30
dot icon07/09/2020
Confirmation statement made on 2020-09-07 with no updates
dot icon06/07/2020
Notification of Heather Walker as a person with significant control on 2020-07-01
dot icon29/06/2020
Registered office address changed from 4 the Footpath Putney London SW15 5AW England to 3 Colinette Road London SW15 6QG on 2020-06-29
dot icon29/06/2020
Termination of appointment of Nicola Valerie Bennett as a secretary on 2020-06-29
dot icon29/06/2020
Cessation of Nicola Valerie Bennett as a person with significant control on 2020-05-29
dot icon08/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon09/09/2019
Confirmation statement made on 2019-09-07 with no updates
dot icon04/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon24/09/2018
Confirmation statement made on 2018-09-07 with no updates
dot icon11/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon11/09/2017
Confirmation statement made on 2017-09-07 with updates
dot icon17/06/2017
Total exemption full accounts made up to 2016-09-30
dot icon17/10/2016
Confirmation statement made on 2016-09-07 with updates
dot icon21/07/2016
Accounts for a dormant company made up to 2015-09-30
dot icon19/01/2016
Appointment of Miss Nicola Valerie Bennett as a secretary on 2015-12-01
dot icon19/01/2016
Termination of appointment of J J Homes (Properties) Ltd as a secretary on 2015-12-01
dot icon11/11/2015
Secretary's details changed for J J Homes (Properties) Ltd on 2015-11-11
dot icon11/11/2015
Registered office address changed from C/O J J Homes Properties Ltd Folio House 65 Whytecliffe Road South Purley Surrey CR8 2AZ to 4 the Footpath Putney London SW15 5AW on 2015-11-11
dot icon10/09/2015
Annual return made up to 2015-09-07 with full list of shareholders
dot icon13/04/2015
Accounts for a dormant company made up to 2014-09-30
dot icon06/10/2014
Annual return made up to 2014-09-07 with full list of shareholders
dot icon06/10/2014
Termination of appointment of David Dalgleish Harkness as a secretary on 2014-10-06
dot icon06/10/2014
Appointment of J J Homes (Properties) Ltd as a secretary on 2014-10-06
dot icon11/06/2014
Accounts for a dormant company made up to 2013-09-30
dot icon10/06/2014
Registered office address changed from 3 Colinette Road Putney London SW15 6QG on 2014-06-10
dot icon13/01/2014
Annual return made up to 2013-09-07 with full list of shareholders
dot icon10/09/2012
Statement of capital following an allotment of shares on 2012-09-07
dot icon07/09/2012
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

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

Accounts

dot iconAccounts
Micro Entity
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
0
4.00
-
0.00
-
-
2022
0
4.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Walker, Heather
Director
07/09/2012 - Present
4
JPW PROPERTY MANAGEMENT LIMITED
Corporate Secretary
06/10/2014 - 01/12/2015
4
Templeman, Daniel John Felix
Director
07/09/2012 - 18/06/2021
15
Adam, Elizabeth Jane
Director
28/03/2025 - Present
1
Harkness, David Dalgleish
Director
07/09/2012 - 28/03/2025
-

Persons with Significant Control

3
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 3 COLINETTE ROAD LIMITED

3 COLINETTE ROAD LIMITED is an(a) Active company incorporated on 07/09/2012 with the registered office located at 3 Colinette Road, London SW15 6QG. 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 3 COLINETTE ROAD LIMITED?

toggle

3 COLINETTE ROAD LIMITED is currently Active. It was registered on 07/09/2012 .

Where is 3 COLINETTE ROAD LIMITED located?

toggle

3 COLINETTE ROAD LIMITED is registered at 3 Colinette Road, London SW15 6QG.

What does 3 COLINETTE ROAD LIMITED do?

toggle

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

What is the latest filing for 3 COLINETTE ROAD LIMITED?

toggle

The latest filing was on 03/11/2025: Appointment of Ms Elizabeth Jane Adam as a director on 2025-03-28.