COLEORTON HALL MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

COLEORTON HALL MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04759922

Incorporation date

12/05/2003

Size

Micro Entity

Contacts

Registered address

Registered address

Warringtons Gelsmoor Road, Coleorton, Coalville, Leics LE67 8JFCopy
copy info iconCopy
See on map
Latest events (Record since 12/05/2003)
dot icon15/10/2025
Micro company accounts made up to 2025-06-30
dot icon11/06/2025
Confirmation statement made on 2025-06-03 with updates
dot icon12/11/2024
Appointment of Mrs Ann Marie Dytham as a director on 2024-10-17
dot icon22/10/2024
Micro company accounts made up to 2024-06-30
dot icon14/06/2024
Confirmation statement made on 2024-06-03 with updates
dot icon04/01/2024
Micro company accounts made up to 2023-06-30
dot icon26/06/2023
Confirmation statement made on 2023-06-03 with updates
dot icon30/03/2023
Micro company accounts made up to 2022-06-30
dot icon20/03/2023
Director's details changed for Mr Russ Meddes on 2023-03-15
dot icon20/03/2023
Appointment of Mr Robert David Gallop as a director on 2023-03-15
dot icon08/06/2022
Confirmation statement made on 2022-06-03 with updates
dot icon23/03/2022
Micro company accounts made up to 2021-06-30
dot icon14/12/2021
Termination of appointment of James Joseph Leslie as a director on 2021-12-10
dot icon13/10/2021
Termination of appointment of Jonathan Arne Roberts as a director on 2021-10-11
dot icon18/06/2021
Confirmation statement made on 2021-06-03 with updates
dot icon11/06/2021
Micro company accounts made up to 2020-06-30
dot icon01/12/2020
Termination of appointment of Louise Sarah Turner as a director on 2020-11-30
dot icon24/11/2020
Termination of appointment of Lisa Marie Thomas as a director on 2020-11-19
dot icon28/10/2020
Appointment of Mrs Lisa Marie Thomas as a director on 2020-10-07
dot icon07/08/2020
Appointment of Mr Jonathan Arne Roberts as a director on 2020-06-01
dot icon07/08/2020
Termination of appointment of Oliver Woodhouse Lloyd as a director on 2020-08-05
dot icon06/08/2020
Termination of appointment of Dhakshana Sivayoganathan as a director on 2020-07-23
dot icon06/08/2020
Termination of appointment of David Edward Batson as a director on 2020-06-26
dot icon06/08/2020
Termination of appointment of Michael Nicholas Mannion as a director on 2020-06-21
dot icon17/06/2020
Confirmation statement made on 2020-06-03 with updates
dot icon04/06/2020
Appointment of Mr Jonathan David Wohlters as a director on 2020-06-01
dot icon04/06/2020
Appointment of Mr James Joseph Leslie as a director on 2020-06-01
dot icon04/06/2020
Appointment of Mr Oliver Woodhouse Lloyd as a director on 2020-02-01
dot icon30/03/2020
Micro company accounts made up to 2019-06-30
dot icon07/08/2019
Appointment of Mr Russ Meddes as a director on 2019-06-25
dot icon05/08/2019
Termination of appointment of Stuart Smith as a director on 2019-08-03
dot icon05/08/2019
Termination of appointment of Lisa Jane Concannon as a director on 2019-08-05
dot icon19/07/2019
Appointment of Mr Michael Nicholas Mannion as a director on 2019-07-10
dot icon18/06/2019
Appointment of Dr Dhakshana Sivayoganathan as a director on 2019-05-01
dot icon10/06/2019
Confirmation statement made on 2019-06-03 with updates
dot icon30/04/2019
Termination of appointment of Timothy Mark Reynolds as a director on 2019-04-25
dot icon14/02/2019
Appointment of Miss Louise Sarah Turner as a director on 2019-01-10
dot icon05/11/2018
Micro company accounts made up to 2018-06-30
dot icon17/06/2018
Confirmation statement made on 2018-06-03 with updates
dot icon26/02/2018
Micro company accounts made up to 2017-06-30
dot icon15/08/2017
Termination of appointment of Deborah Jane Mannion as a director on 2017-06-30
dot icon21/06/2017
Confirmation statement made on 2017-06-03 with updates
dot icon23/01/2017
Total exemption full accounts made up to 2016-06-30
dot icon29/06/2016
Annual return made up to 2016-06-03 with full list of shareholders
dot icon24/05/2016
Appointment of Mr Stuart Smith as a director on 2016-05-03
dot icon07/04/2016
Total exemption full accounts made up to 2015-06-30
dot icon21/03/2016
Appointment of Mrs Lisa Jane Concannon as a director on 2016-01-12
dot icon11/12/2015
Termination of appointment of James Robert Murphy as a director on 2015-12-09
dot icon05/11/2015
Appointment of Mrs Deborah Jane Mannion as a director on 2015-09-29
dot icon30/09/2015
Termination of appointment of Dylan Lloyd Jenkins as a director on 2015-09-30
dot icon28/08/2015
Termination of appointment of Paul Reynolds as a director on 2015-08-11
dot icon08/06/2015
Annual return made up to 2015-06-03 with full list of shareholders
dot icon27/04/2015
Resolutions
dot icon13/04/2015
Total exemption full accounts made up to 2014-06-30
dot icon01/04/2015
Appointment of Mr Dylan Lloyd Jenkins as a director on 2015-03-24
dot icon19/01/2015
Appointment of Mr David Edward Batson as a director on 2015-01-07
dot icon28/10/2014
Termination of appointment of Simon Ian Adrian Wilkinson as a director on 2014-10-27
dot icon01/07/2014
Annual return made up to 2014-06-03 with full list of shareholders
dot icon25/06/2014
Termination of appointment of Dylan Jenkins as a director
dot icon04/04/2014
Total exemption full accounts made up to 2013-06-30
dot icon20/03/2014
Termination of appointment of Lisa Concannon as a director
dot icon20/03/2014
Resolutions
dot icon04/06/2013
Annual return made up to 2013-06-03 with full list of shareholders
dot icon23/05/2013
Registered office address changed from 45 Summer Row Birmingham West Midlands B3 1JJ England on 2013-05-23
dot icon07/03/2013
Termination of appointment of Sharon Hobbs as a director
dot icon07/03/2013
Appointment of Mr Simon Ian Adrian Wilkinson as a director
dot icon07/03/2013
Appointment of Mr Timothy Mark Reynolds as a director
dot icon27/02/2013
Appointment of Mr Paul Reynolds as a director
dot icon22/02/2013
Appointment of James Robert Murphy as a director
dot icon21/02/2013
Appointment of Mrs Sharon Marie Hobbs as a director
dot icon06/02/2013
Termination of appointment of Sharon Hobbs as a director
dot icon25/01/2013
Termination of appointment of Sally Coates as a director
dot icon05/01/2013
Total exemption full accounts made up to 2012-06-30
dot icon14/12/2012
Registered office address changed from 45 Summer Row Birmingham West Midlands B3 1JJ England on 2012-12-14
dot icon14/12/2012
Registered office address changed from Brooklyn House 44 Brook Street Shepshed Loughborough Leicestershire LE12 9RG United Kingdom on 2012-12-14
dot icon10/10/2012
Termination of appointment of Steven Westby as a director
dot icon26/09/2012
Appointment of Mr Dylan Jenkins as a director
dot icon03/07/2012
Annual return made up to 2012-06-03 with full list of shareholders
dot icon30/03/2012
Appointment of Lisa Concannon as a director
dot icon01/02/2012
Termination of appointment of Yogendra Rajgor as a director
dot icon17/01/2012
Appointment of Sally Jayne Coates as a director
dot icon13/01/2012
Termination of appointment of Sean Mcdonald as a director
dot icon13/01/2012
Termination of appointment of Jill Maclauchlan as a director
dot icon13/01/2012
Termination of appointment of Vivien Hammond as a director
dot icon13/01/2012
Total exemption small company accounts made up to 2011-06-30
dot icon21/12/2011
Registered office address changed from , Coleorton Hall Constable Way, Coleorton, Near Coalville, Leicestershire, LE67 8FZ on 2011-12-21
dot icon06/07/2011
Appointment of Mrs Sharon Marie Hobbs as a director
dot icon04/07/2011
Annual return made up to 2011-06-03 with full list of shareholders
dot icon04/07/2011
Termination of appointment of Timothy Reynolds as a secretary
dot icon04/07/2011
Termination of appointment of Dylan Jenkins as a director
dot icon04/07/2011
Termination of appointment of Timothy Reynolds as a director
dot icon07/01/2011
Current accounting period extended from 2011-05-31 to 2011-06-30
dot icon11/10/2010
Appointment of Mr Steven Peter Westby as a director
dot icon09/10/2010
Appointment of Ms Jill Margaret Maclauchlan as a director
dot icon09/10/2010
Appointment of Mr Sean Mcdonald as a director
dot icon13/09/2010
Termination of appointment of Stephen Exton as a director
dot icon13/09/2010
Appointment of Professor Timothy Mark Reynolds as a secretary
dot icon07/07/2010
Annual return made up to 2010-06-03 with full list of shareholders
dot icon22/06/2010
Registered office address changed from , Coleorton Hall, Coalville, Leicestershire, LE67 8FA on 2010-06-22
dot icon22/06/2010
Appointment of Vivien Cecillia Hammond as a director
dot icon16/06/2010
Appointment of Mr Dylan Lloyd Jenkins as a director
dot icon16/06/2010
Appointment of Yogendra Navalshanker Rajgor as a director
dot icon11/06/2010
Annual return made up to 2009-06-03 with full list of shareholders
dot icon11/06/2010
Annual return made up to 2008-05-03 with full list of shareholders
dot icon11/06/2010
Annual return made up to 2007-05-03 with full list of shareholders
dot icon11/06/2010
Annual return made up to 2006-05-03 with full list of shareholders
dot icon11/06/2010
Annual return made up to 2005-05-03 with full list of shareholders
dot icon11/06/2010
Resolutions
dot icon11/06/2010
Statement of company's objects
dot icon11/06/2010
Appointment of Dr Timothy Mark Reynolds as a director
dot icon11/06/2010
Appointment of Stephen James Exton as a director
dot icon11/06/2010
Termination of appointment of Dinesh Mehta as a director
dot icon11/06/2010
Termination of appointment of Anthony Lowe as a secretary
dot icon11/06/2010
Registered office address changed from , C/O C/O, Countrywide Property Management, Countrywide Property Management, 161 New Union Street, Coventry, West Midlands, CV1 2PL on 2010-06-11
dot icon09/06/2010
Total exemption small company accounts made up to 2010-05-31
dot icon14/05/2010
Total exemption small company accounts made up to 2009-05-31
dot icon12/11/2009
Director's details changed for Mr Dinesh Kumar Ishwerlal Khushalbhai Mehta on 2009-11-06
dot icon12/06/2009
Return made up to 03/06/09; full list of members
dot icon03/04/2009
Total exemption full accounts made up to 2008-05-31
dot icon23/01/2009
Registered office changed on 23/01/2009 from, ashby road, measham, swadlincote, derbyshire, DE12 7JP
dot icon06/05/2008
Return made up to 03/05/08; full list of members
dot icon13/11/2007
Total exemption full accounts made up to 2007-05-31
dot icon18/05/2007
Return made up to 03/05/07; full list of members
dot icon20/03/2007
Total exemption full accounts made up to 2006-05-31
dot icon12/05/2006
Return made up to 03/05/06; full list of members
dot icon21/04/2006
Total exemption full accounts made up to 2005-05-31
dot icon03/05/2005
Return made up to 03/05/05; full list of members
dot icon30/07/2004
Total exemption full accounts made up to 2004-05-31
dot icon23/06/2004
Return made up to 06/05/04; full list of members
dot icon17/09/2003
Memorandum and Articles of Association
dot icon17/09/2003
Resolutions
dot icon16/09/2003
Ad 05/09/03--------- £ si 48@1=48 £ ic 1/49
dot icon12/09/2003
Registered office changed on 12/09/03 from: willoughby house 20 low pavement nottingham nottinghamshire NG1 7EA
dot icon21/08/2003
Secretary resigned
dot icon21/08/2003
Director resigned
dot icon21/08/2003
New secretary appointed
dot icon21/08/2003
New director appointed
dot icon04/08/2003
Certificate of change of name
dot icon12/05/2003
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
30/06/2025
dot iconNext confirmation date
03/06/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
86.42K
-
0.00
-
-
2022
0
85.50K
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mehta, Dinesh Ishwerlal Khushalbhai
Director
13/08/2003 - 02/05/2010
162
Mrs Ann Marie Dytham
Director
17/10/2024 - Present
10
Gallop, Robert David
Director
15/03/2023 - Present
5
Wohlters, Jonathan David
Director
01/06/2020 - Present
4
Meddes, Russ
Director
25/06/2019 - Present
-

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 COLEORTON HALL MANAGEMENT COMPANY LIMITED

COLEORTON HALL MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 12/05/2003 with the registered office located at Warringtons Gelsmoor Road, Coleorton, Coalville, Leics LE67 8JF. 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 COLEORTON HALL MANAGEMENT COMPANY LIMITED?

toggle

COLEORTON HALL MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 12/05/2003 .

Where is COLEORTON HALL MANAGEMENT COMPANY LIMITED located?

toggle

COLEORTON HALL MANAGEMENT COMPANY LIMITED is registered at Warringtons Gelsmoor Road, Coleorton, Coalville, Leics LE67 8JF.

What does COLEORTON HALL MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for COLEORTON HALL MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 15/10/2025: Micro company accounts made up to 2025-06-30.