COLE PROPERTY COMPANY LIMITED

Register to unlock more data on OkredoRegister

COLE PROPERTY COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05364943

Incorporation date

15/02/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

80 Strand, London WC2R 0DTCopy
copy info iconCopy
See on map
Latest events (Record since 15/02/2005)
dot icon17/02/2026
Confirmation statement made on 2026-02-16 with no updates
dot icon12/02/2026
Confirmation statement made on 2026-02-10 with no updates
dot icon30/01/2026
Director's details changed for Mr Stephen Richards Daniels on 2026-01-29
dot icon10/01/2026
Director's details changed for Mr Stephen Richards Daniels on 2025-12-15
dot icon22/12/2025
Director's details changed for Ctc Directorships Ltd on 2025-12-15
dot icon17/12/2025
Registered office address changed from 6th Floor 338 Euston Road London NW1 3BG to 80 Strand London WC2R 0DT on 2025-12-17
dot icon14/11/2025
Confirmation statement made on 2025-11-14 with no updates
dot icon09/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon18/02/2025
Confirmation statement made on 2025-02-15 with no updates
dot icon02/07/2024
Total exemption full accounts made up to 2023-09-30
dot icon16/02/2024
Confirmation statement made on 2024-02-15 with no updates
dot icon19/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon22/02/2023
Confirmation statement made on 2023-02-15 with no updates
dot icon21/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon22/02/2022
Confirmation statement made on 2022-02-15 with no updates
dot icon02/07/2021
Total exemption full accounts made up to 2020-09-30
dot icon15/02/2021
Confirmation statement made on 2021-02-15 with no updates
dot icon09/12/2020
Appointment of Ctc Directorships Ltd as a director on 2020-10-22
dot icon26/11/2020
Termination of appointment of Nigel Terry Fee as a director on 2020-10-22
dot icon06/07/2020
Total exemption full accounts made up to 2019-09-30
dot icon19/02/2020
Confirmation statement made on 2020-02-15 with no updates
dot icon09/07/2019
Total exemption full accounts made up to 2018-09-30
dot icon08/07/2019
Change of details for Ms Anne Alexandra Cole as a person with significant control on 2019-07-08
dot icon18/04/2019
Confirmation statement made on 2019-02-15 with updates
dot icon18/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon21/03/2018
Notification of Anne Alexandra Cole as a person with significant control on 2018-02-15
dot icon21/03/2018
Withdrawal of a person with significant control statement on 2018-03-21
dot icon21/03/2018
Confirmation statement made on 2018-02-15 with updates
dot icon21/06/2017
Director's details changed for Nigel Terry Fee on 2017-06-21
dot icon20/06/2017
Director's details changed for Mr Stephen Richards Daniels on 2017-06-20
dot icon09/06/2017
Total exemption full accounts made up to 2016-09-30
dot icon15/03/2017
Confirmation statement made on 2017-02-15 with updates
dot icon03/03/2017
Director's details changed for Nigel Terry Fee on 2017-03-03
dot icon06/06/2016
Total exemption full accounts made up to 2015-09-30
dot icon14/03/2016
Annual return made up to 2016-02-15 with full list of shareholders
dot icon06/06/2015
Total exemption full accounts made up to 2014-09-30
dot icon01/04/2015
Termination of appointment of Gordon Forbes Clements as a director on 2015-03-18
dot icon05/03/2015
Annual return made up to 2015-02-15 with full list of shareholders
dot icon04/09/2014
Secretary's details changed for Capital Trading Companies Secretaries Limited on 2014-04-22
dot icon24/06/2014
Total exemption full accounts made up to 2013-09-30
dot icon11/04/2014
Registered office address changed from 7 Swallow Street London W1B 4DE on 2014-04-11
dot icon10/04/2014
Secretary's details changed for Capital Trading Companies Secretaries Limited on 2014-04-09
dot icon12/03/2014
Annual return made up to 2014-02-15 with full list of shareholders
dot icon31/01/2014
Termination of appointment of John Dodwell as a director
dot icon31/01/2014
Appointment of Mr Gordon Forbes Clements as a director
dot icon10/12/2013
Director's details changed for Mr Stephen Richards Daniels on 2013-12-08
dot icon26/09/2013
Termination of appointment of Christopher Taylor as a director
dot icon26/09/2013
Appointment of Mr Stephen Richards Daniels as a director
dot icon17/05/2013
Total exemption full accounts made up to 2012-09-30
dot icon21/03/2013
Annual return made up to 2013-02-15 with full list of shareholders
dot icon09/05/2012
Total exemption full accounts made up to 2011-09-30
dot icon15/02/2012
Annual return made up to 2012-02-15 with full list of shareholders
dot icon30/11/2011
Appointment of Mr John Christopher Dodwell as a director
dot icon25/11/2011
Termination of appointment of Oliver Ellingham as a director
dot icon04/11/2011
Secretary's details changed for Capital Trading Companies Secretaries Limited on 2011-03-01
dot icon27/09/2011
Current accounting period extended from 2011-03-31 to 2011-09-30
dot icon13/09/2011
Appointment of Nigel Terry Fee as a director
dot icon13/09/2011
Termination of appointment of Kieran Larkin as a director
dot icon12/04/2011
Secretary's details changed for Close Trading Companies Secretaries Limited on 2011-02-11
dot icon06/04/2011
Secretary's details changed
dot icon04/04/2011
Director's details changed for Mr Christopher James Taylor on 2011-02-25
dot icon02/03/2011
Registered office address changed from 10 Crown Place London EC2A 4FT on 2011-03-02
dot icon21/02/2011
Annual return made up to 2011-02-15 with full list of shareholders
dot icon21/10/2010
Total exemption full accounts made up to 2010-03-31
dot icon19/02/2010
Annual return made up to 2010-02-15 with full list of shareholders
dot icon05/01/2010
Termination of appointment of Nicholas Jenkins as a director
dot icon05/01/2010
Appointment of Mr Christopher James Taylor as a director
dot icon10/11/2009
Total exemption full accounts made up to 2009-03-31
dot icon02/11/2009
Termination of appointment of David Foster as a director
dot icon02/11/2009
Appointment of Mr Oliver Bernard Ellingham as a director
dot icon16/10/2009
Director's details changed for Nicholas Edward Vellacott Jenkins on 2009-10-15
dot icon22/06/2009
Director's change of particulars / nicholas jenkins / 22/06/2009
dot icon16/02/2009
Return made up to 15/02/09; full list of members
dot icon18/11/2008
Total exemption full accounts made up to 2008-03-31
dot icon08/09/2008
Director appointed nicholas edward vellacott jenkins
dot icon05/09/2008
Appointment terminated director gwynne furlong
dot icon25/07/2008
Appointment terminated director mark crowther
dot icon25/07/2008
Director appointed david martin foster
dot icon11/07/2008
Director appointed kieran thomas larkin
dot icon10/07/2008
Appointment terminated director leonard yull
dot icon20/02/2008
Return made up to 15/02/08; full list of members
dot icon07/12/2007
New director appointed
dot icon06/12/2007
Director resigned
dot icon21/11/2007
Director's particulars changed
dot icon08/11/2007
Total exemption full accounts made up to 2007-03-31
dot icon25/04/2007
Resolutions
dot icon25/04/2007
Resolutions
dot icon25/04/2007
Resolutions
dot icon03/04/2007
New director appointed
dot icon03/04/2007
Director resigned
dot icon20/02/2007
Return made up to 15/02/07; full list of members
dot icon22/11/2006
Total exemption full accounts made up to 2006-03-31
dot icon18/08/2006
New director appointed
dot icon18/08/2006
Director resigned
dot icon13/04/2006
Return made up to 15/02/06; full list of members
dot icon05/04/2006
New secretary appointed
dot icon05/04/2006
Secretary resigned
dot icon02/02/2006
New director appointed
dot icon02/02/2006
Director resigned
dot icon14/11/2005
Director's particulars changed
dot icon10/11/2005
Accounting reference date extended from 28/02/06 to 31/03/06
dot icon16/06/2005
New secretary appointed
dot icon15/06/2005
Secretary resigned
dot icon23/05/2005
Ad 17/02/05--------- £ si [email protected]
dot icon15/02/2005
New secretary appointed
dot icon15/02/2005
New director appointed
dot icon15/02/2005
Director resigned
dot icon15/02/2005
Secretary resigned
dot icon15/02/2005
New director appointed
dot icon15/02/2005
New director appointed
dot icon15/02/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
16/02/2027
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CTC DIRECTORSHIPS LTD
Corporate Director
22/10/2020 - Present
611
Daniels, Stephen Richards
Director
23/08/2013 - Present
787
Crowther, Mark Nicholas
Director
03/04/2007 - 09/07/2008
372

Persons with Significant Control

2
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 COLE PROPERTY COMPANY LIMITED

COLE PROPERTY COMPANY LIMITED is an(a) Active company incorporated on 15/02/2005 with the registered office located at 80 Strand, London WC2R 0DT. 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 COLE PROPERTY COMPANY LIMITED?

toggle

COLE PROPERTY COMPANY LIMITED is currently Active. It was registered on 15/02/2005 .

Where is COLE PROPERTY COMPANY LIMITED located?

toggle

COLE PROPERTY COMPANY LIMITED is registered at 80 Strand, London WC2R 0DT.

What does COLE PROPERTY COMPANY LIMITED do?

toggle

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

What is the latest filing for COLE PROPERTY COMPANY LIMITED?

toggle

The latest filing was on 17/02/2026: Confirmation statement made on 2026-02-16 with no updates.