COALDALE PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

COALDALE PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05579345

Incorporation date

30/09/2005

Size

Micro Entity

Contacts

Registered address

Registered address

The Dingle Eccles Road, Whaley Bridge, High Peak SK23 7EWCopy
copy info iconCopy
See on map
Latest events (Record since 30/09/2005)
dot icon08/12/2025
Confirmation statement made on 2025-10-21 with no updates
dot icon25/06/2025
Micro company accounts made up to 2024-09-30
dot icon02/04/2025
Termination of appointment of Angeline Galley as a secretary on 2025-04-02
dot icon02/04/2025
Termination of appointment of Billy Joe Galley as a director on 2025-04-02
dot icon18/11/2024
Confirmation statement made on 2024-10-21 with no updates
dot icon22/07/2024
Micro company accounts made up to 2023-09-30
dot icon15/01/2024
Administrative restoration application
dot icon15/01/2024
Confirmation statement made on 2019-09-30 with no updates
dot icon15/01/2024
Confirmation statement made on 2020-10-10 with no updates
dot icon15/01/2024
Confirmation statement made on 2022-10-21 with no updates
dot icon15/01/2024
Confirmation statement made on 2023-10-21 with no updates
dot icon15/01/2024
Micro company accounts made up to 2022-09-30
dot icon11/04/2023
Final Gazette dissolved via compulsory strike-off
dot icon10/01/2023
First Gazette notice for compulsory strike-off
dot icon08/09/2022
Change of details for Mr Brett Galley as a person with significant control on 2022-09-08
dot icon08/09/2022
Registered office address changed from Bank House Market Street Whaley Bridge High Peak SK23 7AA England to The Dingle Eccles Road Whaley Bridge High Peak SK23 7EW on 2022-09-08
dot icon28/06/2022
Micro company accounts made up to 2021-09-30
dot icon01/11/2021
Confirmation statement made on 2021-10-21 with no updates
dot icon28/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon21/10/2020
Registered office address changed from 22 Hardwick Street Buxton Derbyshire SK17 6DH to Bank House Market Street Whaley Bridge High Peak SK23 7AA on 2020-10-21
dot icon21/10/2020
Confirmation statement made on 2020-10-21 with no updates
dot icon24/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon10/10/2019
Confirmation statement made on 2019-10-10 with no updates
dot icon10/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon03/10/2018
Confirmation statement made on 2018-09-30 with no updates
dot icon25/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon09/10/2017
Confirmation statement made on 2017-09-30 with no updates
dot icon23/06/2017
Total exemption full accounts made up to 2016-09-30
dot icon13/10/2016
Confirmation statement made on 2016-09-30 with updates
dot icon28/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon05/10/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon05/10/2015
Registered office address changed from C/O Kbs Oakes Montgomery Chambers 22 Hardwick Street Buxton Buxton Derbyshire SK16 6DH to 22 Hardwick Street Buxton Derbyshire SK17 6DH on 2015-10-05
dot icon30/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon06/10/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon30/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon01/10/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon28/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon04/10/2012
Annual return made up to 2012-09-30 with full list of shareholders
dot icon22/08/2012
Appointment of Mr Billy Joe Galley as a director
dot icon23/07/2012
Total exemption small company accounts made up to 2011-09-30
dot icon03/10/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon29/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon02/12/2010
Annual return made up to 2010-09-30 with full list of shareholders
dot icon02/12/2010
Director's details changed for Mr Brett Kirk Galley on 2010-09-30
dot icon29/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon10/12/2009
Registered office address changed from C/O Kbs Oakes Montgomery Chambers 22 Hardwick Street Buxton Buxton Derbyshire SK17 6DH United Kingdom on 2009-12-10
dot icon10/12/2009
Registered office address changed from Bank House Market Street Whaley Bridge High Peak SK23 7AA on 2009-12-10
dot icon09/12/2009
Annual return made up to 2009-09-30 with full list of shareholders
dot icon02/10/2009
Total exemption small company accounts made up to 2008-09-30
dot icon22/07/2009
Compulsory strike-off action has been discontinued
dot icon21/07/2009
Return made up to 30/09/08; full list of members
dot icon04/06/2009
Secretary appointed angeline galley
dot icon20/05/2009
Appointment terminated secretary canon secretaries LIMITED
dot icon07/04/2009
First Gazette notice for compulsory strike-off
dot icon31/01/2009
Memorandum and Articles of Association
dot icon31/01/2009
Ad 30/04/08\gbp si 99@1=99\gbp ic 100/199\
dot icon29/08/2008
Ad 30/04/08\gbp si 99@1=99\gbp ic 2/101\
dot icon03/06/2008
Resolutions
dot icon03/06/2008
Resolutions
dot icon03/06/2008
Nc inc already adjusted 30/04/08
dot icon03/06/2008
Resolutions
dot icon30/05/2008
Ad 01/05/08\gbp si 1@1=1\gbp ic 1/2\
dot icon12/05/2008
Appointment terminated director brookbury nominees LIMITED
dot icon12/05/2008
Director appointed mr brett kirk galley
dot icon21/04/2008
Return made up to 30/09/07; full list of members
dot icon15/11/2007
Total exemption small company accounts made up to 2007-09-30
dot icon29/05/2007
Total exemption small company accounts made up to 2006-09-30
dot icon19/12/2006
Return made up to 30/09/06; full list of members
dot icon19/12/2006
New director appointed
dot icon19/12/2006
Director resigned
dot icon02/12/2006
Particulars of mortgage/charge
dot icon11/04/2006
Particulars of mortgage/charge
dot icon17/01/2006
Director resigned
dot icon17/01/2006
Secretary resigned
dot icon17/01/2006
Resolutions
dot icon16/01/2006
New director appointed
dot icon16/01/2006
Registered office changed on 16/01/06 from: temple house 20 holywell row london EC2A 4XH
dot icon16/01/2006
New secretary appointed
dot icon30/09/2005
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
21/10/2026
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
-
2.43K
-
0.00
-
-
2021
-
2.43K
-
0.00
-
-

Employees

2021

Employees

-

Net Assets(GBP)

2.43K £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
CHETTLEBURGHS SECRETARIAL LTD
Nominee Secretary
30/09/2005 - 10/01/2006
6456
CHETTLEBURGH'S LIMITED
Nominee Director
30/09/2005 - 10/01/2006
3399
BROOKBURY NOMINEES LIMITED
Corporate Director
01/09/2006 - 01/05/2008
6
Galley, Billy Joe
Director
01/08/2012 - 02/04/2025
4
CANON SECRETARIES LIMITED
Corporate Secretary
10/01/2006 - 15/05/2009
38

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 COALDALE PROPERTIES LIMITED

COALDALE PROPERTIES LIMITED is an(a) Active company incorporated on 30/09/2005 with the registered office located at The Dingle Eccles Road, Whaley Bridge, High Peak SK23 7EW. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COALDALE PROPERTIES LIMITED?

toggle

COALDALE PROPERTIES LIMITED is currently Active. It was registered on 30/09/2005 .

Where is COALDALE PROPERTIES LIMITED located?

toggle

COALDALE PROPERTIES LIMITED is registered at The Dingle Eccles Road, Whaley Bridge, High Peak SK23 7EW.

What does COALDALE PROPERTIES LIMITED do?

toggle

COALDALE PROPERTIES LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for COALDALE PROPERTIES LIMITED?

toggle

The latest filing was on 08/12/2025: Confirmation statement made on 2025-10-21 with no updates.