COLENSO PROPERTY SERVICES LLP

Register to unlock more data on OkredoRegister

COLENSO PROPERTY SERVICES LLP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

OC311073

Incorporation date

19/01/2005

Size

Total Exemption Full

Classification

-

Contacts

Registered address

Registered address

Colenso House, 1 Omega, Monks Cross Drive, Huntington, York YO32 9GZCopy
copy info iconCopy
See on map
Latest events (Record since 19/01/2005)
dot icon21/01/2026
Confirmation statement made on 2026-01-19 with no updates
dot icon19/01/2026
Member's details changed for Ms Susan Ann Jones on 2026-01-19
dot icon30/10/2025
Total exemption full accounts made up to 2025-04-30
dot icon14/05/2025
Appointment of Helmsley Securities Limited as a member on 2025-04-30
dot icon09/05/2025
Termination of appointment of Lucy Joanne Glasby as a member on 2025-04-30
dot icon09/05/2025
Termination of appointment of Thomas Joseph Boyle as a member on 2025-04-30
dot icon09/05/2025
Appointment of Hilbra Investments Ltd as a member on 2025-04-30
dot icon20/01/2025
Confirmation statement made on 2025-01-19 with no updates
dot icon04/11/2024
Total exemption full accounts made up to 2024-04-30
dot icon01/08/2024
Termination of appointment of Ian Mcandrew as a member on 2024-07-31
dot icon01/08/2024
Appointment of Mr Edward Bruce Alec Harrowsmith as a member on 2024-07-31
dot icon01/08/2024
Member's details changed for Mr Edward Bruce Alec Harrowsmith on 2024-07-31
dot icon01/08/2024
Appointment of Mr Thoms Joseh Boyle as a member on 2024-07-31
dot icon01/08/2024
Member's details changed for Mr Thoms Joseh Boyle on 2024-07-31
dot icon19/01/2024
Confirmation statement made on 2024-01-19 with no updates
dot icon06/10/2023
Total exemption full accounts made up to 2023-04-30
dot icon06/02/2023
Appointment of Francesca Emily Rose Peak as a member on 2023-02-01
dot icon06/02/2023
Appointment of Lucy Joanne Glasby as a member on 2023-02-01
dot icon06/02/2023
Appointment of Leanne Shauna Lily Peak as a member on 2023-02-01
dot icon18/01/2023
Confirmation statement made on 2023-01-19 with no updates
dot icon03/11/2022
Total exemption full accounts made up to 2022-04-30
dot icon27/06/2022
Member's details changed for Mr Richard James Michael Peak on 2022-06-27
dot icon20/01/2022
Confirmation statement made on 2022-01-19 with no updates
dot icon04/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon01/12/2021
Member's details changed for Mr Maxwell Rowland John Reeves on 2021-11-25
dot icon08/02/2021
Member's details changed for Mrs Lucy Ann Harrison on 2021-01-31
dot icon08/02/2021
Appointment of Mrs Lucy Ann Harrison as a member on 2021-01-31
dot icon20/01/2021
Confirmation statement made on 2021-01-19 with no updates
dot icon02/09/2020
Total exemption full accounts made up to 2020-04-30
dot icon20/01/2020
Confirmation statement made on 2020-01-19 with no updates
dot icon13/08/2019
Total exemption full accounts made up to 2019-04-30
dot icon11/06/2019
Appointment of Mr Charles Edward Harrison as a member on 2019-05-01
dot icon24/01/2019
Confirmation statement made on 2019-01-19 with no updates
dot icon14/08/2018
Total exemption full accounts made up to 2018-04-30
dot icon22/01/2018
Confirmation statement made on 2018-01-19 with no updates
dot icon04/10/2017
Total exemption full accounts made up to 2017-04-30
dot icon25/01/2017
Confirmation statement made on 2017-01-19 with updates
dot icon18/11/2016
Total exemption small company accounts made up to 2016-04-30
dot icon26/01/2016
Annual return made up to 2016-01-19
dot icon01/10/2015
Total exemption small company accounts made up to 2015-04-30
dot icon27/01/2015
Annual return made up to 2015-01-19
dot icon27/01/2015
Appointment of Mr Maxwell Rowland John Reeves as a member on 2015-01-01
dot icon27/01/2015
Appointment of Mrs Katherine Peak as a member on 2015-01-01
dot icon26/11/2014
Total exemption small company accounts made up to 2014-04-30
dot icon20/02/2014
Appointment of Mrs Julie Anne Keary as a member
dot icon20/02/2014
Appointment of Mrs Karen Anne Reeves as a member
dot icon20/02/2014
Appointment of Mr Gerard William Keary as a member
dot icon19/02/2014
Appointment of Mr Ian Mcandrew as a member
dot icon19/02/2014
Appointment of Mrs Susan Ann Jones as a member
dot icon19/02/2014
Member's details changed for Mr William John Graham Reeves on 2014-01-28
dot icon19/02/2014
Termination of appointment of Julie Eeles as a member
dot icon19/02/2014
Termination of appointment of John Eeles as a member
dot icon21/01/2014
Annual return made up to 2014-01-19
dot icon17/12/2013
Total exemption small company accounts made up to 2013-04-30
dot icon29/01/2013
Annual return made up to 2013-01-19
dot icon11/09/2012
Total exemption small company accounts made up to 2012-04-30
dot icon08/05/2012
Member's details changed for Mr William John Graham Reeves on 2012-04-24
dot icon25/01/2012
Annual return made up to 2012-01-19
dot icon31/10/2011
Total exemption small company accounts made up to 2011-04-30
dot icon17/03/2011
Member's details changed for William John Graham Reeves on 2011-02-24
dot icon20/01/2011
Annual return made up to 2011-01-19
dot icon20/01/2011
Member's details changed for William John Graham Reeves on 2011-01-19
dot icon08/11/2010
Total exemption small company accounts made up to 2010-04-30
dot icon03/02/2010
Annual return made up to 2010-01-19
dot icon08/10/2009
Termination of appointment of James Craven as a member
dot icon17/08/2009
Total exemption small company accounts made up to 2009-04-30
dot icon28/07/2009
Member's particulars james craven
dot icon17/02/2009
Annual return made up to 19/01/09
dot icon18/09/2008
Total exemption small company accounts made up to 2008-04-30
dot icon01/02/2008
Annual return made up to 19/01/08
dot icon29/08/2007
Total exemption small company accounts made up to 2007-04-30
dot icon03/02/2007
Annual return made up to 19/01/07
dot icon25/10/2006
Total exemption small company accounts made up to 2006-04-30
dot icon31/07/2006
Registered office changed on 31/07/06 from: colenso house deans lane pocklington york east yorkshire YO42 2PX
dot icon10/07/2006
Accounting reference date extended from 31/01/06 to 30/04/06
dot icon01/02/2006
Annual return made up to 19/01/06
dot icon27/05/2005
New member appointed
dot icon19/01/2005
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
30/04/2025
dot iconNext confirmation date
19/01/2027
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
-
-
0.00
-
-
2022
7
46.61K
-
0.00
90.20K
-
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Keary, Julie Anne
LLP Member
28/01/2014 - Present
1
Harrison, Charles Edward
LLP Designated Member
01/05/2019 - Present
-
Mcandrew, Ian
LLP Designated Member
28/01/2014 - 31/07/2024
2
Peak, Leanne Shauna Lily
LLP Member
01/02/2023 - Present
-
Hilbra Investments Ltd
LLP Designated Member
30/04/2025 - Present
1

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 COLENSO PROPERTY SERVICES LLP

COLENSO PROPERTY SERVICES LLP is an(a) Active company incorporated on 19/01/2005 with the registered office located at Colenso House, 1 Omega, Monks Cross Drive, Huntington, York YO32 9GZ. There are currently 15 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 COLENSO PROPERTY SERVICES LLP?

toggle

COLENSO PROPERTY SERVICES LLP is currently Active. It was registered on 19/01/2005 .

Where is COLENSO PROPERTY SERVICES LLP located?

toggle

COLENSO PROPERTY SERVICES LLP is registered at Colenso House, 1 Omega, Monks Cross Drive, Huntington, York YO32 9GZ.

What is the latest filing for COLENSO PROPERTY SERVICES LLP?

toggle

The latest filing was on 21/01/2026: Confirmation statement made on 2026-01-19 with no updates.