BLOCK A PHASE 4 COLINDALE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BLOCK A PHASE 4 COLINDALE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09631733

Incorporation date

10/06/2015

Size

Dormant

Contacts

Registered address

Registered address

167 Turners Hill Turners Hill, Cheshunt, Waltham Cross EN8 9BHCopy
copy info iconCopy
See on map
Latest events (Record since 10/06/2015)
dot icon23/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon22/07/2025
Confirmation statement made on 2025-06-10 with no updates
dot icon16/06/2025
Appointment of Mr John Edward Gibbs as a director on 2025-06-16
dot icon02/08/2024
Registered office address changed from Fisher House 84 Fisherton Street Salisbury SP2 7QY England to 167 Turners Hill Turners Hill Cheshunt Waltham Cross EN8 9BH on 2024-08-02
dot icon02/08/2024
Appointment of Ian Gibbs Estate Management Limited as a secretary on 2024-08-02
dot icon01/08/2024
Accounts for a dormant company made up to 2024-03-31
dot icon28/06/2024
Termination of appointment of Crabtree Pm Limited as a secretary on 2024-06-28
dot icon12/06/2024
Confirmation statement made on 2024-06-10 with no updates
dot icon12/09/2023
Registered office address changed from Marlborough House 298 Regents Park Road London N3 2UU to Fisher House 84 Fisherton Street Salisbury SP2 7QY on 2023-09-12
dot icon12/09/2023
Secretary's details changed for Crabtree Pm Limited on 2023-09-12
dot icon12/06/2023
Confirmation statement made on 2023-06-10 with no updates
dot icon26/05/2023
Accounts for a dormant company made up to 2023-03-31
dot icon13/06/2022
Confirmation statement made on 2022-06-10 with no updates
dot icon19/05/2022
Total exemption full accounts made up to 2022-03-31
dot icon11/02/2022
Total exemption full accounts made up to 2021-03-31
dot icon10/06/2021
Confirmation statement made on 2021-06-10 with no updates
dot icon07/08/2020
Total exemption full accounts made up to 2020-03-31
dot icon10/06/2020
Confirmation statement made on 2020-06-10 with no updates
dot icon04/12/2019
Memorandum and Articles of Association
dot icon22/11/2019
Resolutions
dot icon06/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon14/06/2019
Confirmation statement made on 2019-06-10 with no updates
dot icon14/06/2019
Change of details for Fairview Limited as a person with significant control on 2019-02-19
dot icon08/03/2019
Appointment of Mr Nicholas Dulcken as a director on 2019-03-08
dot icon08/03/2019
Termination of appointment of Jeremy Simon Gee as a director on 2019-03-08
dot icon06/03/2019
Compulsory strike-off action has been discontinued
dot icon05/03/2019
Accounts for a dormant company made up to 2018-03-31
dot icon05/03/2019
First Gazette notice for compulsory strike-off
dot icon28/08/2018
Appointment of Mr Jeremy Simon Gee as a director on 2018-07-18
dot icon15/08/2018
Termination of appointment of James Holiday as a director on 2018-07-18
dot icon15/08/2018
Termination of appointment of Nermin Sigirtmac as a director on 2018-07-18
dot icon15/08/2018
Appointment of Ms Maryline Stone as a director on 2018-07-18
dot icon12/06/2018
Confirmation statement made on 2018-06-10 with no updates
dot icon13/06/2017
Confirmation statement made on 2017-06-10 with updates
dot icon01/06/2017
Accounts for a dormant company made up to 2017-03-31
dot icon21/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon21/06/2016
Annual return made up to 2016-06-10 no member list
dot icon21/01/2016
Current accounting period shortened from 2016-06-30 to 2016-03-31
dot icon21/01/2016
Appointment of Crabtree Pm Limited as a secretary on 2015-12-11
dot icon07/01/2016
Registered office address changed from 50 Lancaster Road Enfield Middlesex EN2 0BY England to Marlborough House 298 Regents Park Road London N3 2UU on 2016-01-07
dot icon10/06/2015
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
10/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2023
-
0.00
-
0.00
-
-
2023
-
0.00
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

0.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CRABTREE PM LIMITED
Corporate Secretary
11/12/2015 - 28/06/2024
292
Gibbs, John Edward
Director
16/06/2025 - Present
78
IAN GIBBS ESTATE MANAGEMENT LTD
Corporate Secretary
02/08/2024 - Present
61
Dulcken, Nicholas Martin
Director
08/03/2019 - Present
45
Gee, Jeremy Simon
Director
18/07/2018 - 08/03/2019
42

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 BLOCK A PHASE 4 COLINDALE MANAGEMENT LIMITED

BLOCK A PHASE 4 COLINDALE MANAGEMENT LIMITED is an(a) Active company incorporated on 10/06/2015 with the registered office located at 167 Turners Hill Turners Hill, Cheshunt, Waltham Cross EN8 9BH. 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 BLOCK A PHASE 4 COLINDALE MANAGEMENT LIMITED?

toggle

BLOCK A PHASE 4 COLINDALE MANAGEMENT LIMITED is currently Active. It was registered on 10/06/2015 .

Where is BLOCK A PHASE 4 COLINDALE MANAGEMENT LIMITED located?

toggle

BLOCK A PHASE 4 COLINDALE MANAGEMENT LIMITED is registered at 167 Turners Hill Turners Hill, Cheshunt, Waltham Cross EN8 9BH.

What does BLOCK A PHASE 4 COLINDALE MANAGEMENT LIMITED do?

toggle

BLOCK A PHASE 4 COLINDALE MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BLOCK A PHASE 4 COLINDALE MANAGEMENT LIMITED?

toggle

The latest filing was on 23/12/2025: Accounts for a dormant company made up to 2025-03-31.