COLDHARBOUR (BLACKWALL) MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

COLDHARBOUR (BLACKWALL) MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02328276

Incorporation date

13/12/1988

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Colmore Gaskell Eagle Tower, Montpellier Drive, Cheltenham GL50 1TACopy
copy info iconCopy
See on map
Latest events (Record since 13/12/1988)
dot icon31/10/2025
Micro company accounts made up to 2024-12-24
dot icon21/07/2025
Confirmation statement made on 2025-06-21 with updates
dot icon30/09/2024
Micro company accounts made up to 2023-12-24
dot icon15/07/2024
Termination of appointment of Brian Plunkett Mulhall as a director on 2023-10-16
dot icon15/07/2024
Termination of appointment of Jagdish Sidhu as a director on 2020-01-24
dot icon15/07/2024
Confirmation statement made on 2024-06-21 with updates
dot icon08/03/2024
Appointment of Lyndon Modeste as a director on 2024-02-29
dot icon20/02/2024
Total exemption full accounts made up to 2022-12-24
dot icon23/08/2023
Confirmation statement made on 2023-06-21 with updates
dot icon04/04/2023
Compulsory strike-off action has been discontinued
dot icon03/04/2023
Total exemption full accounts made up to 2021-12-24
dot icon28/02/2023
First Gazette notice for compulsory strike-off
dot icon22/02/2023
Director's details changed for Kashmir Chand on 2023-02-22
dot icon27/09/2022
Compulsory strike-off action has been discontinued
dot icon26/09/2022
Confirmation statement made on 2022-06-21 with no updates
dot icon26/09/2022
Termination of appointment of Ruth Guthrie as a director on 2022-09-26
dot icon26/09/2022
Registered office address changed from Floor 6 Quadrant House 4 Thomas More Square London E1W 1YW United Kingdom to C/O Colmore Gaskell Eagle Tower Montpellier Drive Cheltenham GL50 1TA on 2022-09-26
dot icon06/09/2022
First Gazette notice for compulsory strike-off
dot icon20/05/2022
Total exemption full accounts made up to 2020-12-24
dot icon04/03/2022
Compulsory strike-off action has been discontinued
dot icon22/02/2022
First Gazette notice for compulsory strike-off
dot icon30/06/2021
Confirmation statement made on 2021-06-21 with no updates
dot icon23/12/2020
Total exemption full accounts made up to 2019-12-24
dot icon18/08/2020
Confirmation statement made on 2020-06-21 with no updates
dot icon27/09/2019
Total exemption full accounts made up to 2018-12-24
dot icon21/06/2019
Confirmation statement made on 2019-06-21 with no updates
dot icon27/09/2018
Total exemption full accounts made up to 2017-12-24
dot icon21/08/2018
Confirmation statement made on 2018-06-21 with no updates
dot icon21/08/2018
Termination of appointment of Bushey Secretaries and Registrars Limited as a secretary on 2018-01-01
dot icon13/08/2018
Registered office address changed from Egale 1 80 st Albans Road Watford Herts WD17 1DL England to Floor 6 Quadrant House 4 Thomas More Square London E1W 1YW on 2018-08-13
dot icon28/11/2017
Compulsory strike-off action has been discontinued
dot icon27/11/2017
Total exemption full accounts made up to 2016-12-24
dot icon21/11/2017
First Gazette notice for compulsory strike-off
dot icon21/07/2017
Confirmation statement made on 2017-06-21 with updates
dot icon21/07/2017
Notification of a person with significant control statement
dot icon20/09/2016
Total exemption small company accounts made up to 2015-12-24
dot icon24/08/2016
Annual return made up to 2016-06-21 with full list of shareholders
dot icon23/08/2016
Termination of appointment of Evean Chand as a director on 2016-08-15
dot icon26/05/2016
Secretary's details changed for Bushey Secretaries and Registrars Limited on 2015-12-14
dot icon25/05/2016
Registered office address changed from Iveco House Station Road Watford Hertfordshire WD17 1DL to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 2016-05-25
dot icon25/05/2016
Termination of appointment of Ian Robert Malcolm Chaston as a director on 2015-06-21
dot icon25/05/2016
Appointment of Mr Jack Chaston as a director on 2014-07-28
dot icon01/09/2015
Total exemption small company accounts made up to 2014-12-24
dot icon01/09/2015
Previous accounting period extended from 2014-12-12 to 2014-12-24
dot icon19/08/2015
Annual return made up to 2015-06-21 with full list of shareholders
dot icon18/08/2015
Director's details changed for Evean Chand on 2015-08-18
dot icon18/08/2015
Director's details changed for Kashmir Chand on 2015-08-18
dot icon08/09/2014
Total exemption small company accounts made up to 2013-12-12
dot icon14/08/2014
Annual return made up to 2014-06-21 with full list of shareholders
dot icon14/08/2014
Registered office address changed from Rear Office, 1St Floor 43-45 High Road Bushey Heath Bushey Herts WD23 1EE to Iveco House Station Road Watford Hertfordshire WD17 1DL on 2014-08-14
dot icon17/09/2013
Total exemption full accounts made up to 2012-12-12
dot icon24/06/2013
Annual return made up to 2013-06-21 with full list of shareholders
dot icon14/09/2012
Total exemption full accounts made up to 2011-12-12
dot icon13/07/2012
Annual return made up to 2012-06-21 with full list of shareholders
dot icon05/01/2012
Total exemption full accounts made up to 2010-12-12
dot icon17/12/2011
Compulsory strike-off action has been discontinued
dot icon13/12/2011
First Gazette notice for compulsory strike-off
dot icon06/07/2011
Annual return made up to 2011-06-21 with full list of shareholders
dot icon12/10/2010
Total exemption full accounts made up to 2009-12-12
dot icon21/06/2010
Annual return made up to 2010-06-21 with full list of shareholders
dot icon21/06/2010
Director's details changed for Ruth Guthrie on 2009-10-01
dot icon21/06/2010
Director's details changed for Mr Ian Robert Malcolm Chaston on 2009-10-01
dot icon21/06/2010
Director's details changed for Dr Brian Plunkett Mulhall on 2009-10-01
dot icon21/06/2010
Director's details changed for Dr Arjuna Weerasinghe on 2009-10-01
dot icon21/06/2010
Director's details changed for Dr Jagdish Sidhu on 2009-10-01
dot icon21/06/2010
Director's details changed for Kashmir Chand on 2009-10-01
dot icon21/06/2010
Secretary's details changed for Bushey Secretaries and Registrars Limited on 2009-10-01
dot icon14/10/2009
Total exemption full accounts made up to 2008-12-12
dot icon17/07/2009
Return made up to 21/06/09; full list of members
dot icon20/05/2009
Registered office changed on 20/05/2009 from 191 sparrows herne bushey hertfordshire WD23 1RJ
dot icon13/10/2008
Total exemption full accounts made up to 2007-12-12
dot icon11/07/2008
Return made up to 21/06/08; full list of members
dot icon15/10/2007
Total exemption full accounts made up to 2006-12-12
dot icon01/08/2007
Return made up to 21/06/07; no change of members
dot icon17/10/2006
Total exemption full accounts made up to 2005-12-12
dot icon18/08/2006
Return made up to 21/06/06; full list of members
dot icon28/10/2005
Return made up to 21/06/05; full list of members; amend
dot icon07/09/2005
Total exemption small company accounts made up to 2004-12-12
dot icon10/07/2005
Return made up to 21/06/05; full list of members
dot icon31/03/2005
New director appointed
dot icon25/02/2005
New director appointed
dot icon25/02/2005
New director appointed
dot icon14/10/2004
Director resigned
dot icon14/10/2004
Director resigned
dot icon07/10/2004
Total exemption full accounts made up to 2003-12-12
dot icon23/06/2004
Return made up to 21/06/04; full list of members
dot icon08/04/2004
Total exemption full accounts made up to 2002-12-12
dot icon28/10/2003
Return made up to 21/06/03; full list of members
dot icon09/10/2002
Return made up to 21/06/02; full list of members
dot icon04/09/2002
New secretary appointed
dot icon18/07/2002
Total exemption full accounts made up to 2001-12-12
dot icon30/10/2001
New director appointed
dot icon11/07/2001
Return made up to 21/06/01; full list of members
dot icon11/07/2001
Total exemption full accounts made up to 2000-12-12
dot icon27/03/2001
New director appointed
dot icon29/12/2000
New director appointed
dot icon15/12/2000
Full accounts made up to 1999-12-12
dot icon06/11/2000
Secretary resigned
dot icon29/08/2000
Return made up to 21/06/00; full list of members
dot icon12/07/2000
Director resigned
dot icon30/09/1999
Full accounts made up to 1998-12-12
dot icon13/07/1999
Return made up to 21/06/99; no change of members
dot icon25/05/1999
Director resigned
dot icon18/12/1998
Full accounts made up to 1997-12-12
dot icon24/06/1998
Return made up to 21/06/98; no change of members
dot icon28/10/1997
Full accounts made up to 1996-12-12
dot icon01/08/1997
Return made up to 21/06/97; full list of members
dot icon01/08/1997
New secretary appointed
dot icon14/03/1997
Director resigned
dot icon27/02/1997
Full accounts made up to 1995-12-12
dot icon02/10/1996
Return made up to 21/06/96; full list of members
dot icon10/10/1995
Accounts for a small company made up to 1994-12-12
dot icon19/06/1995
Return made up to 21/06/95; full list of members
dot icon21/10/1994
Secretary resigned;new secretary appointed
dot icon30/08/1994
Accounts for a small company made up to 1993-12-12
dot icon30/06/1994
Return made up to 21/06/94; no change of members
dot icon20/06/1994
Director resigned
dot icon02/08/1993
Accounts for a small company made up to 1992-12-12
dot icon16/07/1993
Return made up to 21/06/93; no change of members
dot icon11/08/1992
Accounts for a small company made up to 1991-12-12
dot icon25/06/1992
Return made up to 21/06/92; full list of members
dot icon04/09/1991
Accounts for a small company made up to 1990-12-12
dot icon04/09/1991
Accounts for a dormant company made up to 1989-12-12
dot icon04/09/1991
Resolutions
dot icon12/08/1991
Accounting reference date shortened from 31/03 to 12/12
dot icon06/08/1991
Director resigned
dot icon06/08/1991
New director appointed
dot icon27/07/1991
Return made up to 21/06/91; no change of members
dot icon03/08/1990
Director resigned;new director appointed
dot icon23/07/1990
Resolutions
dot icon23/07/1990
Return made up to 25/06/90; full list of members
dot icon09/10/1989
Resolutions
dot icon09/10/1989
Registered office changed on 09/10/89 from: 183-185 bermonsey street london SE1 3UW
dot icon09/10/1989
New director appointed
dot icon09/10/1989
New director appointed
dot icon09/10/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon31/01/1989
Certificate of change of name
dot icon13/12/1988
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

0
2024
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
24/12/2024
dot iconNext confirmation date
21/06/2026
dot iconLast change occurred
24/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
24/12/2024
dot iconNext account date
24/12/2025
dot iconNext due on
24/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
26.00
-
0.00
-
-
2024
-
-
-
0.00
-
-
2024
-
-
-
0.00
-
-

Employees

2024

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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BUSHEY SECRETARIES AND REGISTRARS LIMITED
Corporate Secretary
20/06/2002 - 01/01/2018
166
Chaston, Jack Alexander Ian
Director
28/07/2014 - Present
2
Guthrie, Ruth
Director
09/02/2005 - 26/09/2022
-
Sidhu, Jagdish
Director
24/10/2001 - 24/01/2020
4
Chand, Kashmir
Director
20/02/2001 - Present
22

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COLDHARBOUR (BLACKWALL) MANAGEMENT LIMITED

COLDHARBOUR (BLACKWALL) MANAGEMENT LIMITED is an(a) Active company incorporated on 13/12/1988 with the registered office located at C/O Colmore Gaskell Eagle Tower, Montpellier Drive, Cheltenham GL50 1TA. 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 COLDHARBOUR (BLACKWALL) MANAGEMENT LIMITED?

toggle

COLDHARBOUR (BLACKWALL) MANAGEMENT LIMITED is currently Active. It was registered on 13/12/1988 .

Where is COLDHARBOUR (BLACKWALL) MANAGEMENT LIMITED located?

toggle

COLDHARBOUR (BLACKWALL) MANAGEMENT LIMITED is registered at C/O Colmore Gaskell Eagle Tower, Montpellier Drive, Cheltenham GL50 1TA.

What does COLDHARBOUR (BLACKWALL) MANAGEMENT LIMITED do?

toggle

COLDHARBOUR (BLACKWALL) MANAGEMENT LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for COLDHARBOUR (BLACKWALL) MANAGEMENT LIMITED?

toggle

The latest filing was on 31/10/2025: Micro company accounts made up to 2024-12-24.