COALVILLE LIMITED

Register to unlock more data on OkredoRegister

COALVILLE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06830610

Incorporation date

26/02/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

101 New Cavendish Street, 1st Floor South, London W1W 6XHCopy
copy info iconCopy
See on map
Latest events (Record since 26/02/2009)
dot icon18/02/2026
Confirmation statement made on 2026-02-16 with updates
dot icon19/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon22/10/2025
Director's details changed for Mr Michael Docker on 2025-10-22
dot icon18/02/2025
Confirmation statement made on 2025-02-16 with updates
dot icon16/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon20/02/2024
Director's details changed for Mr Michael Docker on 2024-02-20
dot icon20/02/2024
Secretary's details changed for Michael Docker on 2024-02-20
dot icon20/02/2024
Director's details changed for Mr Michael Docker on 2024-02-20
dot icon16/02/2024
Confirmation statement made on 2024-02-16 with updates
dot icon06/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon12/04/2023
Director's details changed for Mr Joseph John Cole on 2023-04-12
dot icon04/04/2023
Registered office address changed from First Floor South 101 New Cavendish Street London W1W 6XH England to 101 New Cavendish Street 1st Floor South London W1W 6XH on 2023-04-04
dot icon03/04/2023
Registered office address changed from 64 New Cavendish Street London W1G 8TB to First Floor South 101 New Cavendish Street London W1W 6XH on 2023-04-03
dot icon15/02/2023
Confirmation statement made on 2023-02-16 with no updates
dot icon13/02/2023
Change of details for Mr Joseph John Cole as a person with significant control on 2023-01-03
dot icon13/02/2023
Director's details changed for Mr Joseph John Cole on 2023-01-03
dot icon19/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon22/11/2022
Registration of charge 068306100003, created on 2022-11-17
dot icon24/02/2022
Confirmation statement made on 2022-02-24 with no updates
dot icon17/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon26/02/2021
Confirmation statement made on 2021-02-26 with no updates
dot icon13/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon03/03/2020
Confirmation statement made on 2020-02-26 with no updates
dot icon06/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon01/03/2019
Confirmation statement made on 2019-02-26 with no updates
dot icon10/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon05/03/2018
Confirmation statement made on 2018-02-26 with updates
dot icon25/09/2017
Particulars of variation of rights attached to shares
dot icon25/09/2017
Change of share class name or designation
dot icon25/09/2017
Statement of capital following an allotment of shares on 2017-03-31
dot icon25/09/2017
Resolutions
dot icon21/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon08/06/2017
Resolutions
dot icon13/03/2017
Confirmation statement made on 2017-02-26 with updates
dot icon17/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon02/03/2016
Annual return made up to 2016-02-26 with full list of shareholders
dot icon07/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon20/10/2015
Registration of charge 068306100002, created on 2015-10-06
dot icon05/03/2015
Annual return made up to 2015-02-26 with full list of shareholders
dot icon09/02/2015
Total exemption small company accounts made up to 2014-03-31
dot icon08/01/2015
Appointment of Mr Joseph John Cole as a director on 2014-12-04
dot icon07/01/2015
Termination of appointment of Susan Charlotte Cole as a director on 2014-12-04
dot icon25/03/2014
Annual return made up to 2014-02-26 with full list of shareholders
dot icon25/03/2014
Secretary's details changed for Michael Docker on 2014-02-26
dot icon25/03/2014
Director's details changed for Mr Michael Docker on 2014-02-26
dot icon09/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon14/05/2013
Appointment of Michael Docker as a secretary
dot icon14/05/2013
Termination of appointment of Hk Registrars Limited as a secretary
dot icon12/04/2013
Appointment of Michael Docker as a secretary
dot icon05/03/2013
Annual return made up to 2013-02-26 with full list of shareholders
dot icon19/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon10/08/2012
Registered office address changed from Harcourt House 19 Cavendish Square London W1A 2AW on 2012-08-10
dot icon14/06/2012
Appointment of Hk Registrars Limited as a secretary
dot icon14/06/2012
Registered office address changed from 65 New Cavendish Street London W1G 7LS on 2012-06-14
dot icon14/06/2012
Termination of appointment of Michael Docker as a secretary
dot icon27/03/2012
Annual return made up to 2012-02-26 with full list of shareholders
dot icon21/01/2012
Particulars of a mortgage or charge / charge no: 1
dot icon10/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon17/10/2011
Termination of appointment of Joseph Cole as a director
dot icon11/10/2011
Appointment of Susan Charlotte Cole as a director
dot icon10/03/2011
Total exemption small company accounts made up to 2010-03-31
dot icon07/03/2011
Annual return made up to 2011-02-26 with full list of shareholders
dot icon07/03/2011
Director's details changed for Joseph John Cole on 2011-02-26
dot icon07/03/2011
Secretary's details changed for Mr Michael Docker on 2011-02-26
dot icon07/03/2011
Director's details changed for Mr Michael Docker on 2011-02-26
dot icon01/10/2010
Appointment of a secretary
dot icon01/10/2010
Termination of appointment of Joseph Cole as a secretary
dot icon26/04/2010
Annual return made up to 2010-02-26 with full list of shareholders
dot icon26/04/2010
Statement of capital following an allotment of shares on 2010-01-22
dot icon01/10/2009
Director and secretary appointed michael spencer docker
dot icon08/09/2009
Director and secretary appointed joseph john cole
dot icon08/09/2009
Ad 05/08/09\gbp si 1@1=1\gbp ic 1/2\
dot icon08/09/2009
Accounting reference date extended from 28/02/2010 to 31/03/2010
dot icon04/08/2009
Registered office changed on 04/08/2009 from 788-790 finchley road london NW11 7TJ
dot icon04/08/2009
Appointment terminated director barbara kahan
dot icon03/08/2009
Resolutions
dot icon26/02/2009
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
16/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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)
2022
2
2.03M
-
0.00
120.68K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

4
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 COALVILLE LIMITED

COALVILLE LIMITED is an(a) Active company incorporated on 26/02/2009 with the registered office located at 101 New Cavendish Street, 1st Floor South, London W1W 6XH. 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 COALVILLE LIMITED?

toggle

COALVILLE LIMITED is currently Active. It was registered on 26/02/2009 .

Where is COALVILLE LIMITED located?

toggle

COALVILLE LIMITED is registered at 101 New Cavendish Street, 1st Floor South, London W1W 6XH.

What does COALVILLE LIMITED do?

toggle

COALVILLE LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for COALVILLE LIMITED?

toggle

The latest filing was on 18/02/2026: Confirmation statement made on 2026-02-16 with updates.