COLEHERNE COURT FREEHOLD LIMITED

Register to unlock more data on OkredoRegister

COLEHERNE COURT FREEHOLD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03054658

Incorporation date

10/05/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

Block K Coleherne Court, The Little Boltons, London SW5 0DLCopy
copy info iconCopy
See on map
Latest events (Record since 10/05/1995)
dot icon10/03/2026
Confirmation statement made on 2026-02-01 with updates
dot icon23/02/2026
Termination of appointment of Martin Cedric Kramer as a director on 2026-01-29
dot icon10/11/2025
Termination of appointment of Catriona Ritchie as a director on 2025-11-05
dot icon03/09/2025
Total exemption full accounts made up to 2024-12-25
dot icon06/02/2025
Confirmation statement made on 2025-02-01 with updates
dot icon10/06/2024
Total exemption full accounts made up to 2023-12-25
dot icon05/02/2024
Confirmation statement made on 2024-02-01 with updates
dot icon07/11/2023
Termination of appointment of Samantha Drake Popper as a director on 2023-11-02
dot icon07/11/2023
Appointment of Mr Andrew Richard Jennings as a director on 2023-11-02
dot icon21/06/2023
Total exemption full accounts made up to 2022-12-25
dot icon05/02/2023
Confirmation statement made on 2023-02-01 with updates
dot icon23/11/2022
Appointment of Mrs Julia Jane Amelia Sophia Booth-Clibborn as a director on 2022-10-27
dot icon23/11/2022
Appointment of Ms Catriona Ritchie as a director on 2022-10-27
dot icon22/11/2022
Termination of appointment of Chafic Haddad as a director on 2022-10-27
dot icon22/11/2022
Termination of appointment of Angelo Morganti as a director on 2022-10-27
dot icon02/08/2022
Total exemption full accounts made up to 2021-12-25
dot icon07/06/2022
Termination of appointment of Francesca Tondi as a director on 2022-06-01
dot icon10/02/2022
Confirmation statement made on 2022-02-01 with updates
dot icon10/02/2022
Termination of appointment of Rola Khoury as a director on 2021-10-21
dot icon18/08/2021
Total exemption full accounts made up to 2020-12-25
dot icon12/02/2021
Confirmation statement made on 2021-02-01 with updates
dot icon22/06/2020
Total exemption full accounts made up to 2019-12-25
dot icon12/02/2020
Confirmation statement made on 2020-02-01 with updates
dot icon30/08/2019
Appointment of Mr Georgios Katzourakis as a director on 2019-06-19
dot icon29/08/2019
Appointment of Ms Francesca Tondi as a director on 2019-06-19
dot icon29/08/2019
Appointment of Mr Chafic Haddad as a director on 2019-06-19
dot icon28/08/2019
Total exemption full accounts made up to 2018-12-25
dot icon07/02/2019
Confirmation statement made on 2019-02-01 with updates
dot icon06/02/2019
Director's details changed for Ms Georgiana Adeline Villiers Fiddian-Green on 2019-02-06
dot icon31/01/2019
Appointment of Ms Georgiana Adeline Villiers Fiddian-Green as a director on 2018-07-05
dot icon13/08/2018
Total exemption full accounts made up to 2017-12-25
dot icon21/02/2018
Confirmation statement made on 2018-02-01 with updates
dot icon15/02/2018
Termination of appointment of Bhavya Arora as a director on 2017-07-05
dot icon25/08/2017
Total exemption full accounts made up to 2016-12-25
dot icon14/02/2017
Confirmation statement made on 2017-02-01 with updates
dot icon14/02/2017
Appointment of Mr Angelo Morganti as a director on 2016-07-08
dot icon13/02/2017
Appointment of Mr John Derek Anderson as a director on 2016-07-08
dot icon13/02/2017
Appointment of Mr Martin Cedric Kramer as a director on 2016-07-08
dot icon06/02/2017
Termination of appointment of Martin Olof Edstrom as a director on 2016-07-08
dot icon26/07/2016
Total exemption full accounts made up to 2015-12-25
dot icon23/02/2016
Annual return made up to 2016-02-01 with full list of shareholders
dot icon29/01/2016
Termination of appointment of Pierre Nicoli as a director on 2016-01-26
dot icon26/11/2015
Termination of appointment of Andreas Bolstad Povlsen as a director on 2015-07-02
dot icon26/11/2015
Termination of appointment of Tracey Lee Huggett as a director on 2015-07-02
dot icon26/11/2015
Termination of appointment of Christopher Clark as a director on 2015-07-02
dot icon26/11/2015
Termination of appointment of Alyssa Camara as a director on 2015-07-02
dot icon19/08/2015
Total exemption full accounts made up to 2014-12-25
dot icon23/07/2015
Resolutions
dot icon01/04/2015
Second filing of AR01 previously delivered to Companies House made up to 2015-02-01
dot icon18/03/2015
Termination of appointment of Steve Tullett as a director on 2014-05-21
dot icon02/03/2015
Annual return made up to 2015-02-01 with full list of shareholders
dot icon02/03/2015
Appointment of Ms Tracey Lee Huggett as a director on 2014-11-20
dot icon27/02/2015
Appointment of Mr Christopher Clark as a director on 2014-09-08
dot icon27/02/2015
Appointment of Mr Steven Kettle as a director on 2014-01-23
dot icon27/02/2015
Appointment of Mr Martin Olof Edstrom as a director on 2014-01-23
dot icon27/02/2015
Statement of capital following an allotment of shares on 2014-10-15
dot icon25/02/2015
Appointment of Mrs Alyssa Camara as a director on 2014-11-20
dot icon25/02/2015
Appointment of Sir Mark Potter as a director on 2014-11-20
dot icon24/02/2015
Appointment of Mrs Rola Khoury as a director on 2014-11-20
dot icon02/02/2015
Termination of appointment of Virginia Augusta Morck as a director on 2014-11-28
dot icon02/02/2015
Termination of appointment of Hugh Llewellyn Hughes as a director on 2014-09-26
dot icon02/02/2015
Termination of appointment of Rica Frances Clare Hene as a director on 2014-05-21
dot icon02/02/2015
Termination of appointment of Carole Gabrielle Bonpun as a director on 2014-02-06
dot icon11/08/2014
Total exemption full accounts made up to 2013-12-25
dot icon03/03/2014
Annual return made up to 2014-02-01 with full list of shareholders
dot icon12/02/2014
Appointment of Mr Pierre Nicoli as a director
dot icon14/01/2014
Appointment of Mrs Bhavya Arora as a director
dot icon14/01/2014
Appointment of Mrs Samantha Drake Popper as a director
dot icon13/09/2013
Total exemption full accounts made up to 2012-12-25
dot icon07/03/2013
Annual return made up to 2013-02-01 with full list of shareholders
dot icon06/03/2013
Director's details changed for Virginia Morck on 2013-01-15
dot icon06/03/2013
Director's details changed for Rica Frances Clare Hene on 2013-01-15
dot icon27/02/2013
Director's details changed for Hugh Llewellyn Hughes on 2013-01-15
dot icon27/02/2013
Director's details changed for Hugh Llewellyn Hughes on 2013-01-15
dot icon27/02/2013
Director's details changed for Hugh Llewellyn Hughes on 2013-01-15
dot icon27/02/2013
Director's details changed for Carole Gabrielle Bonpun on 2013-01-15
dot icon27/02/2013
Director's details changed for Mr Adrian Bolstad Povlsen on 2013-01-15
dot icon27/02/2013
Appointment of Mr Adrian Bolstad Povlsen as a director
dot icon27/02/2013
Appointment of Mr Steve Tullett as a director
dot icon27/02/2013
Termination of appointment of Sheila Peers as a director
dot icon27/02/2013
Termination of appointment of Adrian Beeston as a director
dot icon01/10/2012
Resolutions
dot icon01/10/2012
Statement of company's objects
dot icon20/07/2012
Total exemption full accounts made up to 2011-12-25
dot icon24/02/2012
Annual return made up to 2012-02-01 with full list of shareholders
dot icon09/08/2011
Termination of appointment of Rupert Rokeby-Johnson as a director
dot icon09/08/2011
Termination of appointment of Charles Freyer as a secretary
dot icon08/08/2011
Full accounts made up to 2010-12-25
dot icon12/05/2011
Annual return made up to 2011-02-01 with full list of shareholders
dot icon12/05/2011
Termination of appointment of Mary-Jane Knudsen as a director
dot icon09/05/2011
Cancellation of shares. Statement of capital on 2011-05-09
dot icon09/05/2011
Purchase of own shares.
dot icon27/04/2011
Termination of appointment of Malcolm Black as a director
dot icon09/11/2010
Termination of appointment of Mary-Jane Knudsen as a director
dot icon10/06/2010
Full accounts made up to 2009-12-25
dot icon01/06/2010
Termination of appointment of Charles Freyer as a director
dot icon22/03/2010
Annual return made up to 2010-02-01 with full list of shareholders
dot icon28/11/2009
Appointment of Mary-Jane Knudsen as a director
dot icon20/11/2009
Appointment of Mary-Jane Knudsen as a director
dot icon21/10/2009
Appointment of Virginia Morck as a director
dot icon21/10/2009
Appointment of Adrian Richard Thorpe Beeston as a director
dot icon15/09/2009
Appointment terminated director peter corbett
dot icon15/09/2009
Appointment terminated director geoffrey hargreaves
dot icon15/09/2009
Appointment terminated director joseph beiny
dot icon15/09/2009
Director appointed rupert william rokeby-johnson
dot icon27/07/2009
Return made up to 01/02/09; full list of members
dot icon30/06/2009
Full accounts made up to 2008-12-25
dot icon16/06/2008
Full accounts made up to 2007-12-25
dot icon01/03/2008
Return made up to 01/02/08; full list of members
dot icon27/02/2008
Appointment terminated director martin williams
dot icon23/01/2008
New director appointed
dot icon24/10/2007
Full accounts made up to 2006-12-25
dot icon17/04/2007
Return made up to 01/02/07; full list of members
dot icon28/07/2006
Full accounts made up to 2005-12-25
dot icon06/07/2006
New director appointed
dot icon30/06/2006
Director resigned
dot icon13/03/2006
Return made up to 01/02/06; full list of members
dot icon23/02/2006
New director appointed
dot icon18/05/2005
Full accounts made up to 2004-12-25
dot icon10/03/2005
Return made up to 01/02/05; full list of members
dot icon26/07/2004
New director appointed
dot icon04/06/2004
Full accounts made up to 2003-12-25
dot icon03/06/2004
Director resigned
dot icon03/03/2004
Return made up to 01/02/04; full list of members
dot icon03/03/2004
Ad 18/12/03--------- £ si 1@1=1 £ ic 199/200
dot icon03/03/2004
Director's particulars changed
dot icon01/08/2003
New director appointed
dot icon09/06/2003
Director resigned
dot icon30/05/2003
Full accounts made up to 2002-12-25
dot icon30/05/2003
New secretary appointed
dot icon30/05/2003
Secretary resigned
dot icon08/03/2003
Director resigned
dot icon08/03/2003
Director resigned
dot icon04/03/2003
Return made up to 01/02/03; full list of members
dot icon04/03/2003
Ad 23/08/00-09/08/01 £ si 5@1
dot icon20/08/2002
Full accounts made up to 2001-12-25
dot icon28/02/2002
Return made up to 01/02/02; full list of members
dot icon28/02/2002
Director's particulars changed
dot icon03/01/2002
New director appointed
dot icon08/08/2001
Full accounts made up to 2000-12-25
dot icon20/06/2001
New secretary appointed
dot icon20/06/2001
Secretary resigned
dot icon19/03/2001
Return made up to 01/02/01; full list of members
dot icon10/11/2000
New director appointed
dot icon26/10/2000
Full accounts made up to 1999-12-25
dot icon23/08/2000
New director appointed
dot icon24/05/2000
Director resigned
dot icon29/02/2000
Return made up to 01/02/00; full list of members
dot icon07/02/2000
Return made up to 01/01/00; full list of members
dot icon28/06/1999
Return made up to 30/04/99; bulk list available separately
dot icon21/06/1999
Full accounts made up to 1998-12-25
dot icon21/06/1999
Secretary resigned;director resigned
dot icon21/06/1999
New secretary appointed
dot icon10/05/1999
New director appointed
dot icon10/05/1999
Director resigned
dot icon22/06/1998
Return made up to 30/04/98; bulk list available separately
dot icon12/06/1998
Certificate of change of name
dot icon11/06/1998
New director appointed
dot icon05/05/1998
Full accounts made up to 1997-12-25
dot icon16/04/1998
Return made up to 30/01/98; full list of members
dot icon24/02/1998
New director appointed
dot icon23/02/1998
New director appointed
dot icon18/11/1997
Director resigned
dot icon18/11/1997
Director resigned
dot icon16/06/1997
New director appointed
dot icon16/06/1997
Director resigned
dot icon30/05/1997
Return made up to 30/04/97; bulk list available separately
dot icon04/05/1997
Full accounts made up to 1996-12-25
dot icon22/10/1996
New director appointed
dot icon22/10/1996
New director appointed
dot icon02/10/1996
New director appointed
dot icon02/10/1996
New director appointed
dot icon02/10/1996
Conve 16/09/96
dot icon02/10/1996
Memorandum and Articles of Association
dot icon02/10/1996
Resolutions
dot icon02/10/1996
Resolutions
dot icon02/10/1996
Resolutions
dot icon16/09/1996
Registered office changed on 16/09/96 from: the estate office, block l coleherne court, the little boltons, london SW5 0DL
dot icon18/06/1996
Full accounts made up to 1995-12-31
dot icon17/06/1996
Return made up to 10/05/96; full list of members
dot icon02/06/1996
New director appointed
dot icon19/03/1996
Accounting reference date shortened from 31/12 to 25/12
dot icon05/02/1996
New director appointed
dot icon09/01/1996
Accounting reference date notified as 31/12
dot icon05/01/1996
Certificate of change of name
dot icon06/12/1995
Registered office changed on 06/12/95 from: hulton house, 161-166 fleet street, london, EC4A 2DY
dot icon04/12/1995
New director appointed
dot icon04/12/1995
Director resigned;new director appointed
dot icon04/07/1995
Memorandum and Articles of Association
dot icon03/07/1995
Certificate of change of name
dot icon27/06/1995
Secretary resigned;new secretary appointed
dot icon27/06/1995
Director resigned;new director appointed
dot icon15/06/1995
Registered office changed on 15/06/95 from: 788-790 finchley road, london, NW11 7UR
dot icon10/05/1995
Incorporation
2025
change arrow icon0 % *

* during past year

Total Assets

£0.00
2025
change arrow icon0 *

* during past year

Number of employees

0
2025
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
25/12/2024
dot iconNext confirmation date
01/02/2027
dot iconLast change occurred
25/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
25/12/2024
dot iconNext account date
25/12/2025
dot iconNext due on
25/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
10.91K
-
0.00
393.59K
-
2022
0
10.28K
-
0.00
374.86K
-
2025
-
-
-
0.00
-
-
2025
-
-
-
0.00
-
-

Employees

2025

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

54
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tondi, Francesca
Director
19/06/2019 - 01/06/2022
4
Arora, Bhavya
Director
11/12/2013 - 05/07/2017
3
Ms Tracey Huggett
Director
20/11/2014 - 02/07/2015
20
TEMPLE SECRETARIES LIMITED
Nominee Secretary
10/05/1995 - 12/06/1995
68517
COMPANY DIRECTORS LIMITED
Nominee Director
10/05/1995 - 12/06/1995
67500

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 COLEHERNE COURT FREEHOLD LIMITED

COLEHERNE COURT FREEHOLD LIMITED is an(a) Active company incorporated on 10/05/1995 with the registered office located at Block K Coleherne Court, The Little Boltons, London SW5 0DL. There are currently 7 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 COLEHERNE COURT FREEHOLD LIMITED?

toggle

COLEHERNE COURT FREEHOLD LIMITED is currently Active. It was registered on 10/05/1995 .

Where is COLEHERNE COURT FREEHOLD LIMITED located?

toggle

COLEHERNE COURT FREEHOLD LIMITED is registered at Block K Coleherne Court, The Little Boltons, London SW5 0DL.

What does COLEHERNE COURT FREEHOLD LIMITED do?

toggle

COLEHERNE COURT FREEHOLD LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for COLEHERNE COURT FREEHOLD LIMITED?

toggle

The latest filing was on 10/03/2026: Confirmation statement made on 2026-02-01 with updates.