COLD HIGHAM PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

COLD HIGHAM PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03272572

Incorporation date

01/11/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Old Rectory Main Street, Glenfield, Leicester LE3 8DGCopy
copy info iconCopy
See on map
Latest events (Record since 01/11/1996)
dot icon09/12/2025
Liquidators' statement of receipts and payments to 2025-12-04
dot icon06/03/2024
Resolutions
dot icon18/01/2024
Resolutions
dot icon18/12/2023
Appointment of a voluntary liquidator
dot icon18/12/2023
Declaration of solvency
dot icon18/12/2023
Registered office address changed from The Old Rectory Cold Higham Towcester Northamptonshire NN12 8LR to The Old Rectory Main Street Glenfield Leicester LE3 8DG on 2023-12-18
dot icon09/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon06/11/2023
Confirmation statement made on 2023-11-06 with no updates
dot icon20/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon19/04/2023
Previous accounting period shortened from 2023-09-30 to 2023-03-31
dot icon10/11/2022
Cessation of Tracey Ruth Pritchett-Randall as a person with significant control on 2021-02-10
dot icon10/11/2022
Change of details for Mr Ronald Leslie Randall as a person with significant control on 2021-02-10
dot icon09/11/2022
Confirmation statement made on 2022-11-06 with updates
dot icon22/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon26/04/2022
Satisfaction of charge 16 in full
dot icon26/04/2022
Satisfaction of charge 17 in full
dot icon26/04/2022
Satisfaction of charge 18 in full
dot icon25/04/2022
Satisfaction of charge 15 in full
dot icon14/01/2022
Withdrawal of a person with significant control statement on 2022-01-14
dot icon17/11/2021
Confirmation statement made on 2021-11-06 with no updates
dot icon15/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon06/11/2020
Confirmation statement made on 2020-11-06 with no updates
dot icon29/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon05/11/2019
Confirmation statement made on 2019-11-05 with updates
dot icon24/05/2019
Total exemption full accounts made up to 2018-09-30
dot icon02/11/2018
Confirmation statement made on 2018-10-28 with updates
dot icon05/05/2018
Total exemption full accounts made up to 2017-09-30
dot icon02/11/2017
Notification of Tracey Ruth Pritchett-Randall as a person with significant control on 2016-04-06
dot icon02/11/2017
Notification of Ronald Leslie Randall as a person with significant control on 2016-04-06
dot icon02/11/2017
Confirmation statement made on 2017-10-28 with updates
dot icon06/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon02/11/2016
Confirmation statement made on 2016-10-28 with updates
dot icon08/04/2016
Total exemption small company accounts made up to 2015-09-30
dot icon05/11/2015
Annual return made up to 2015-10-28 with full list of shareholders
dot icon03/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon06/11/2014
Annual return made up to 2014-10-28 with full list of shareholders
dot icon03/07/2014
Total exemption small company accounts made up to 2013-09-30
dot icon31/10/2013
Annual return made up to 2013-10-28 with full list of shareholders
dot icon03/07/2013
Total exemption small company accounts made up to 2012-09-30
dot icon19/11/2012
Annual return made up to 2012-10-28 with full list of shareholders
dot icon04/09/2012
Resolutions
dot icon29/06/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon29/06/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon29/06/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon29/06/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon29/06/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon29/06/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon29/06/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon29/06/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon27/06/2012
Full accounts made up to 2011-09-30
dot icon28/04/2012
Particulars of a mortgage or charge / charge no: 15
dot icon28/04/2012
Particulars of a mortgage or charge / charge no: 16
dot icon28/04/2012
Particulars of a mortgage or charge / charge no: 17
dot icon28/04/2012
Particulars of a mortgage or charge / charge no: 18
dot icon01/11/2011
Annual return made up to 2011-10-28 with full list of shareholders
dot icon22/09/2011
Termination of appointment of William Parker as a director
dot icon17/06/2011
Full accounts made up to 2010-09-30
dot icon29/10/2010
Annual return made up to 2010-10-28 with full list of shareholders
dot icon06/05/2010
Full accounts made up to 2009-09-30
dot icon14/01/2010
Annual return made up to 2009-11-01 with full list of shareholders
dot icon29/10/2009
Annual return made up to 2009-10-29 with full list of shareholders
dot icon02/08/2009
Full accounts made up to 2008-09-30
dot icon06/11/2008
Return made up to 01/11/08; full list of members
dot icon03/09/2008
Gbp ic 10000/8542\20/08/08\gbp sr 1458@1=1458\
dot icon22/08/2008
Resolutions
dot icon06/06/2008
Full accounts made up to 2007-09-30
dot icon05/11/2007
Return made up to 01/11/07; full list of members
dot icon19/07/2007
Full accounts made up to 2006-09-30
dot icon22/11/2006
Return made up to 01/11/06; full list of members
dot icon03/10/2006
Particulars of mortgage/charge
dot icon10/07/2006
Full accounts made up to 2005-09-30
dot icon06/12/2005
Return made up to 01/11/05; full list of members
dot icon03/11/2005
Particulars of mortgage/charge
dot icon01/11/2005
Director's particulars changed
dot icon01/11/2005
Director's particulars changed
dot icon07/09/2005
Declaration of satisfaction of mortgage/charge
dot icon07/09/2005
Declaration of satisfaction of mortgage/charge
dot icon07/09/2005
Declaration of satisfaction of mortgage/charge
dot icon07/09/2005
Declaration of satisfaction of mortgage/charge
dot icon07/09/2005
Declaration of satisfaction of mortgage/charge
dot icon29/03/2005
Full accounts made up to 2004-09-30
dot icon02/12/2004
Return made up to 01/11/04; full list of members
dot icon10/03/2004
Director resigned
dot icon08/02/2004
Full accounts made up to 2003-09-30
dot icon25/11/2003
Return made up to 01/11/03; full list of members
dot icon22/01/2003
Full accounts made up to 2002-09-30
dot icon08/11/2002
Return made up to 01/11/02; full list of members
dot icon18/02/2002
Full accounts made up to 2001-09-30
dot icon16/11/2001
Return made up to 01/11/01; full list of members
dot icon27/06/2001
Full accounts made up to 2000-09-30
dot icon28/11/2000
Return made up to 01/11/00; full list of members
dot icon04/03/2000
Full accounts made up to 1999-09-30
dot icon24/11/1999
Return made up to 01/11/99; full list of members
dot icon02/08/1999
Full accounts made up to 1998-09-30
dot icon06/06/1999
Director resigned
dot icon25/11/1998
Return made up to 01/11/98; no change of members
dot icon30/07/1998
Full accounts made up to 1997-09-30
dot icon23/06/1998
Particulars of mortgage/charge
dot icon08/04/1998
Particulars of mortgage/charge
dot icon06/04/1998
Particulars of mortgage/charge
dot icon27/03/1998
Resolutions
dot icon27/03/1998
Resolutions
dot icon27/03/1998
Resolutions
dot icon25/03/1998
Director's particulars changed
dot icon22/12/1997
Particulars of mortgage/charge
dot icon22/12/1997
Particulars of mortgage/charge
dot icon18/12/1997
Particulars of mortgage/charge
dot icon18/12/1997
Particulars of mortgage/charge
dot icon12/12/1997
Particulars of mortgage/charge
dot icon06/11/1997
Return made up to 01/11/97; full list of members
dot icon03/06/1997
Particulars of mortgage/charge
dot icon29/05/1997
Particulars of mortgage/charge
dot icon20/02/1997
Particulars of mortgage/charge
dot icon19/02/1997
Accounting reference date shortened from 30/11/97 to 30/09/97
dot icon07/02/1997
New secretary appointed;new director appointed
dot icon07/02/1997
New director appointed
dot icon07/02/1997
New director appointed
dot icon07/02/1997
New director appointed
dot icon07/02/1997
New director appointed
dot icon07/02/1997
Director resigned
dot icon07/02/1997
Secretary resigned
dot icon07/02/1997
Registered office changed on 07/02/97 from: oxford house cliftonville northampton NN1 5PN
dot icon07/02/1997
Ad 31/01/97--------- £ si 9999@1=9999 £ ic 1/10000
dot icon25/01/1997
Memorandum and Articles of Association
dot icon25/01/1997
Resolutions
dot icon01/11/1996
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
31/03/2023
dot iconNext confirmation date
06/11/2024
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
dot iconNext due on
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
1
4.65M
-
0.00
3.48M
-
2030
-
-
-
0.00
-
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Randall, Ronald Leslie
Director
06/01/1997 - Present
59
Brady, David Richard
Director
06/01/1997 - Present
51

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COLD HIGHAM PROPERTIES LIMITED

COLD HIGHAM PROPERTIES LIMITED is an(a) Liquidation company incorporated on 01/11/1996 with the registered office located at The Old Rectory Main Street, Glenfield, Leicester LE3 8DG. There are currently 2 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 COLD HIGHAM PROPERTIES LIMITED?

toggle

COLD HIGHAM PROPERTIES LIMITED is currently Liquidation. It was registered on 01/11/1996 .

Where is COLD HIGHAM PROPERTIES LIMITED located?

toggle

COLD HIGHAM PROPERTIES LIMITED is registered at The Old Rectory Main Street, Glenfield, Leicester LE3 8DG.

What does COLD HIGHAM PROPERTIES LIMITED do?

toggle

COLD HIGHAM PROPERTIES LIMITED operates in the Renting and operating of Housing Association real estate (68.20/1 - SIC 2007) sector.

What is the latest filing for COLD HIGHAM PROPERTIES LIMITED?

toggle

The latest filing was on 09/12/2025: Liquidators' statement of receipts and payments to 2025-12-04.