4 COLEBROOKE ROW PROPERTY MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

4 COLEBROOKE ROW PROPERTY MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04870626

Incorporation date

19/08/2003

Size

Micro Entity

Contacts

Registered address

Registered address

C/O ANGUS DUNCAN, 16 Grafton Square, London SW4 0DACopy
copy info iconCopy
See on map
Latest events (Record since 19/08/2003)
dot icon22/08/2025
Confirmation statement made on 2025-08-19 with no updates
dot icon28/05/2025
Micro company accounts made up to 2024-08-31
dot icon22/08/2024
Confirmation statement made on 2024-08-19 with no updates
dot icon30/05/2024
Micro company accounts made up to 2023-08-31
dot icon30/08/2023
Confirmation statement made on 2023-08-19 with no updates
dot icon30/05/2023
Micro company accounts made up to 2022-08-31
dot icon19/08/2022
Confirmation statement made on 2022-08-19 with updates
dot icon29/05/2022
Micro company accounts made up to 2021-08-31
dot icon18/05/2022
Termination of appointment of Andreas Georgiades as a director on 2022-02-25
dot icon23/08/2021
Confirmation statement made on 2021-08-19 with no updates
dot icon28/05/2021
Micro company accounts made up to 2020-08-31
dot icon24/08/2020
Confirmation statement made on 2020-08-19 with no updates
dot icon29/05/2020
Micro company accounts made up to 2019-08-31
dot icon19/08/2019
Confirmation statement made on 2019-08-19 with no updates
dot icon27/05/2019
Micro company accounts made up to 2018-08-31
dot icon23/08/2018
Confirmation statement made on 2018-08-19 with updates
dot icon23/08/2018
Change of details for Mr Angus Neil Duncan as a person with significant control on 2017-10-13
dot icon23/08/2018
Appointment of Timothy James Alexander Harley as a director on 2018-08-15
dot icon23/08/2018
Notification of Timothy James Alexander Harley as a person with significant control on 2017-10-13
dot icon26/04/2018
Micro company accounts made up to 2017-08-31
dot icon25/04/2018
Cessation of Andrew Michael Stephen Scorer as a person with significant control on 2017-10-13
dot icon02/11/2017
Termination of appointment of Andrew Michael Stephen Scorer as a director on 2017-10-13
dot icon22/08/2017
Change of details for Andrew Michael Stephen Scorer as a person with significant control on 2016-04-06
dot icon22/08/2017
Change of details for Mr Angus Neil Duncan as a person with significant control on 2016-04-06
dot icon22/08/2017
Confirmation statement made on 2017-08-19 with no updates
dot icon25/05/2017
Micro company accounts made up to 2016-08-31
dot icon13/09/2016
Confirmation statement made on 2016-08-19 with updates
dot icon06/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon04/09/2015
Annual return made up to 2015-08-19 with full list of shareholders
dot icon19/08/2015
Statement of capital following an allotment of shares on 2015-08-18
dot icon19/08/2015
Appointment of Andreas Georgiades as a director on 2015-08-18
dot icon19/08/2015
Appointment of Andrew Michael Stephen Scorer as a director on 2015-08-18
dot icon19/08/2015
Termination of appointment of Jill Scorer as a director on 2015-08-18
dot icon14/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon15/09/2014
Annual return made up to 2014-08-19 with full list of shareholders
dot icon15/09/2014
Appointment of Mr Angus Neil Duncan as a secretary on 2013-08-21
dot icon14/09/2014
Appointment of Mrs Jill Scorer as a director on 2013-08-21
dot icon14/09/2014
Termination of appointment of John Christopher Murray as a director on 2013-08-21
dot icon14/09/2014
Termination of appointment of John Christopher Murray as a secretary on 2013-08-21
dot icon29/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon19/08/2013
Annual return made up to 2013-08-19 with full list of shareholders
dot icon22/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon17/09/2012
Annual return made up to 2012-08-19 with full list of shareholders
dot icon24/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon29/08/2011
Annual return made up to 2011-08-19 with full list of shareholders
dot icon23/06/2011
Total exemption full accounts made up to 2010-08-31
dot icon24/08/2010
Annual return made up to 2010-08-19 with full list of shareholders
dot icon23/08/2010
Director's details changed for Angus Neil Duncan on 2010-08-19
dot icon21/08/2010
Director's details changed for Mr John Christopher Murray on 2010-08-19
dot icon21/08/2010
Secretary's details changed for John Christopher Murray on 2010-08-19
dot icon23/07/2010
Total exemption full accounts made up to 2009-08-31
dot icon04/01/2010
Registered office address changed from 4 Colebrooke Row Islington London N1 8DB on 2010-01-04
dot icon09/12/2009
Annual return made up to 2009-08-19 with full list of shareholders
dot icon29/07/2009
Total exemption full accounts made up to 2008-08-31
dot icon20/10/2008
Return made up to 19/08/08; full list of members
dot icon24/06/2008
Accounts for a dormant company made up to 2007-08-31
dot icon18/12/2007
Return made up to 19/08/07; full list of members
dot icon02/08/2007
Accounts for a dormant company made up to 2006-08-31
dot icon08/05/2007
Director resigned
dot icon08/05/2007
Director resigned
dot icon08/05/2007
Secretary resigned
dot icon01/05/2007
Director's particulars changed
dot icon01/05/2007
New secretary appointed
dot icon01/05/2007
New director appointed
dot icon01/05/2007
New director appointed
dot icon18/09/2006
Return made up to 19/08/06; full list of members
dot icon04/07/2006
Accounts for a dormant company made up to 2005-08-31
dot icon05/04/2006
Secretary's particulars changed;director's particulars changed
dot icon05/04/2006
Secretary's particulars changed;director's particulars changed
dot icon26/09/2005
Return made up to 19/08/05; full list of members
dot icon07/07/2005
Secretary resigned
dot icon07/07/2005
Director resigned
dot icon24/06/2005
New director appointed
dot icon14/06/2005
Accounts for a dormant company made up to 2004-08-31
dot icon17/09/2004
Return made up to 19/08/04; full list of members
dot icon17/09/2004
New secretary appointed;new director appointed
dot icon08/04/2004
New director appointed
dot icon29/03/2004
Ad 22/03/04--------- £ si 1@1=1 £ ic 1/2
dot icon29/03/2004
Registered office changed on 29/03/04 from: wells house 80 upper street islington london N1 0NU
dot icon18/03/2004
Certificate of change of name
dot icon19/08/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
19/08/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
10.00
-
0.00
-
-
2022
2
10.00
-
0.00
-
-
2022
2
10.00
-
0.00
-
-

Employees

2022

Employees

2 Descended-33 % *

Net Assets(GBP)

10.00 £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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CC COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
18/08/2003 - 28/06/2005
61
COLCOY LIMITED
Corporate Director
18/08/2003 - 28/06/2005
22
Andrew Michael Stephen Scorer
Director
17/08/2015 - 12/10/2017
13
Mr Angus Neil Duncan
Director
26/04/2007 - Present
-
Timothy James Alexander Harley
Director
15/08/2018 - Present
-

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 4 COLEBROOKE ROW PROPERTY MANAGEMENT LIMITED

4 COLEBROOKE ROW PROPERTY MANAGEMENT LIMITED is an(a) Active company incorporated on 19/08/2003 with the registered office located at C/O ANGUS DUNCAN, 16 Grafton Square, London SW4 0DA. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of 4 COLEBROOKE ROW PROPERTY MANAGEMENT LIMITED?

toggle

4 COLEBROOKE ROW PROPERTY MANAGEMENT LIMITED is currently Active. It was registered on 19/08/2003 .

Where is 4 COLEBROOKE ROW PROPERTY MANAGEMENT LIMITED located?

toggle

4 COLEBROOKE ROW PROPERTY MANAGEMENT LIMITED is registered at C/O ANGUS DUNCAN, 16 Grafton Square, London SW4 0DA.

What does 4 COLEBROOKE ROW PROPERTY MANAGEMENT LIMITED do?

toggle

4 COLEBROOKE ROW PROPERTY MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

How many employees does 4 COLEBROOKE ROW PROPERTY MANAGEMENT LIMITED have?

toggle

4 COLEBROOKE ROW PROPERTY MANAGEMENT LIMITED had 2 employees in 2022.

What is the latest filing for 4 COLEBROOKE ROW PROPERTY MANAGEMENT LIMITED?

toggle

The latest filing was on 22/08/2025: Confirmation statement made on 2025-08-19 with no updates.