COLEMAN LAND MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

COLEMAN LAND MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08683149

Incorporation date

09/09/2013

Size

Dormant

Contacts

Registered address

Registered address

Gateway House, 10 Coopers Way, Southend-On-Sea, Essex SS2 5TECopy
copy info iconCopy
See on map
Latest events (Record since 09/09/2013)
dot icon21/01/2026
Confirmation statement made on 2026-01-21 with no updates
dot icon25/07/2025
Registered office address changed from C/O Gateway Property Management Coleman Land Management Company Limited Gateway House 10 Coopers Way Southend on Sea Essex SS2 5TE to Gateway House 10 Coopers Way Southend-on-Sea Essex SS25TE on 2025-07-25
dot icon25/03/2025
Accounts for a dormant company made up to 2024-09-30
dot icon06/02/2025
Confirmation statement made on 2025-02-06 with no updates
dot icon16/04/2024
Accounts for a dormant company made up to 2023-09-30
dot icon02/04/2024
Confirmation statement made on 2024-04-02 with no updates
dot icon13/11/2023
Confirmation statement made on 2023-11-13 with no updates
dot icon28/03/2023
Accounts for a dormant company made up to 2022-09-30
dot icon25/01/2023
Confirmation statement made on 2023-01-26 with no updates
dot icon25/03/2022
Confirmation statement made on 2022-03-25 with no updates
dot icon02/11/2021
Accounts for a dormant company made up to 2021-09-30
dot icon08/06/2021
Confirmation statement made on 2021-06-08 with no updates
dot icon29/03/2021
Accounts for a dormant company made up to 2020-09-30
dot icon03/09/2020
Confirmation statement made on 2020-09-03 with no updates
dot icon02/06/2020
Termination of appointment of Paul Jason Ritchie as a director on 2020-06-02
dot icon02/06/2020
Termination of appointment of Christopher Patrick Moore as a director on 2020-06-02
dot icon02/06/2020
Appointment of Mr Antony John Dean as a director on 2020-06-02
dot icon02/06/2020
Appointment of Gateway Corporate Solutions Limited as a secretary on 2020-06-02
dot icon30/10/2019
Accounts for a dormant company made up to 2019-09-30
dot icon24/09/2019
Confirmation statement made on 2019-09-09 with no updates
dot icon10/10/2018
Accounts for a dormant company made up to 2018-09-30
dot icon13/09/2018
Confirmation statement made on 2018-09-09 with no updates
dot icon03/09/2018
Director's details changed for Mr Christopher Patrick Moore on 2018-09-01
dot icon19/06/2018
Accounts for a dormant company made up to 2017-09-30
dot icon22/12/2017
Termination of appointment of Jason Honeyman as a director on 2017-12-21
dot icon21/12/2017
Appointment of Mr Paul Jason Ritchie as a director on 2017-12-21
dot icon21/12/2017
Termination of appointment of Steven Snowden as a director on 2017-12-21
dot icon21/12/2017
Appointment of Mr Christopher Patrick Moore as a director on 2017-12-21
dot icon21/12/2017
Termination of appointment of Steven Snowden as a secretary on 2017-12-21
dot icon13/10/2017
Confirmation statement made on 2017-09-09 with no updates
dot icon19/09/2017
Notification of a person with significant control statement
dot icon19/09/2017
Cessation of Bellway Homes Limited as a person with significant control on 2016-08-31
dot icon06/02/2017
Termination of appointment of Geoffrey Blake as a director on 2016-12-13
dot icon05/01/2017
Termination of appointment of Robert Sapsford as a director on 2016-12-13
dot icon14/12/2016
Accounts for a dormant company made up to 2016-09-30
dot icon29/09/2016
Confirmation statement made on 2016-09-09 with updates
dot icon07/06/2016
Accounts for a dormant company made up to 2015-09-30
dot icon18/05/2016
Registered office address changed from Woodland Place Wickford Business Park Wickford Essex SS11 8YB United Kingdom to C/O Gateway Property Management Gateway House 10 Coopers Way Southend on Sea Essex SS2 5TE on 2016-05-18
dot icon06/11/2015
Annual return made up to 2015-09-09
dot icon06/11/2015
Annual return made up to 2014-09-09
dot icon06/11/2015
Accounts for a dormant company made up to 2014-09-30
dot icon06/11/2015
Administrative restoration application
dot icon28/04/2015
Final Gazette dissolved via compulsory strike-off
dot icon13/01/2015
First Gazette notice for compulsory strike-off
dot icon28/08/2014
Appointment of Mr Robert Sapsford as a director on 2014-08-04
dot icon28/08/2014
Appointment of Geoff Blake as a director on 2014-08-04
dot icon09/09/2013
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
21/01/2027
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Dormant
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
0.00
-
0.00
-
-
2022
-
0.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dean, Antony John
Director
02/06/2020 - Present
355

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 COLEMAN LAND MANAGEMENT COMPANY LIMITED

COLEMAN LAND MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 09/09/2013 with the registered office located at Gateway House, 10 Coopers Way, Southend-On-Sea, Essex SS2 5TE. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COLEMAN LAND MANAGEMENT COMPANY LIMITED?

toggle

COLEMAN LAND MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 09/09/2013 .

Where is COLEMAN LAND MANAGEMENT COMPANY LIMITED located?

toggle

COLEMAN LAND MANAGEMENT COMPANY LIMITED is registered at Gateway House, 10 Coopers Way, Southend-On-Sea, Essex SS2 5TE.

What does COLEMAN LAND MANAGEMENT COMPANY LIMITED do?

toggle

COLEMAN LAND MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for COLEMAN LAND MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 21/01/2026: Confirmation statement made on 2026-01-21 with no updates.