COLERIDGE COURT FREEHOLD LIMITED

Register to unlock more data on OkredoRegister

COLERIDGE COURT FREEHOLD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05069933

Incorporation date

10/03/2004

Size

Dormant

Contacts

Registered address

Registered address

Fisher House, 84 Fisherton Street, Salisbury SP2 7QYCopy
copy info iconCopy
See on map
Latest events (Record since 10/03/2004)
dot icon11/03/2026
Confirmation statement made on 2026-03-10 with no updates
dot icon07/01/2026
Appointment of Fps Group Services Limited as a secretary on 2026-01-07
dot icon06/01/2026
Termination of appointment of Crabtree Pm Limited as a secretary on 2026-01-06
dot icon04/08/2025
Accounts for a dormant company made up to 2025-03-24
dot icon14/03/2025
Confirmation statement made on 2025-03-10 with no updates
dot icon25/11/2024
Accounts for a dormant company made up to 2024-03-24
dot icon08/04/2024
Appointment of Mrs Olga Carington as a director on 2024-04-04
dot icon12/03/2024
Confirmation statement made on 2024-03-10 with no updates
dot icon12/03/2024
Termination of appointment of Robert Peter Flavio Carrington as a director on 2024-03-12
dot icon09/01/2024
Secretary's details changed for Crabtree Pm Limited on 2024-01-04
dot icon13/09/2023
Secretary's details changed for Crabtree Pm Limited on 2023-09-13
dot icon12/09/2023
Registered office address changed from Marlborough House 298 Regents Park Road London N3 2UU to Fisher House 84 Fisherton Street Salisbury SP2 7QY on 2023-09-12
dot icon26/04/2023
Accounts for a dormant company made up to 2023-03-24
dot icon10/03/2023
Confirmation statement made on 2023-03-10 with no updates
dot icon31/10/2022
Accounts for a dormant company made up to 2022-03-24
dot icon10/03/2022
Confirmation statement made on 2022-03-10 with no updates
dot icon15/12/2021
Accounts for a dormant company made up to 2021-03-24
dot icon10/03/2021
Confirmation statement made on 2021-03-10 with no updates
dot icon02/06/2020
Accounts for a dormant company made up to 2020-03-24
dot icon17/03/2020
Confirmation statement made on 2020-03-10 with no updates
dot icon17/12/2019
Appointment of Hon Robert Peter Flavio Carrington as a director on 2019-12-16
dot icon29/10/2019
Accounts for a dormant company made up to 2019-03-24
dot icon22/08/2019
Termination of appointment of Mandeep Dosanjh as a director on 2019-08-21
dot icon21/03/2019
Confirmation statement made on 2019-03-10 with no updates
dot icon19/12/2018
Accounts for a dormant company made up to 2018-03-24
dot icon13/03/2018
Confirmation statement made on 2018-03-10 with no updates
dot icon10/01/2018
Director's details changed for Mr Andrew Vallings on 2018-01-10
dot icon10/01/2018
Director's details changed for Jonathan Gordon Harris on 2018-01-10
dot icon07/11/2017
Accounts for a dormant company made up to 2017-03-24
dot icon13/03/2017
Confirmation statement made on 2017-03-10 with updates
dot icon15/12/2016
Total exemption small company accounts made up to 2016-03-24
dot icon03/10/2016
Appointment of Mr Mandeep Dosanjh as a director on 2016-10-03
dot icon03/10/2016
Termination of appointment of Mandeep Dosanjh as a director on 2016-10-03
dot icon24/03/2016
Annual return made up to 2016-03-10 no member list
dot icon14/01/2016
Termination of appointment of John Graham King as a director on 2015-04-30
dot icon14/01/2016
Termination of appointment of Kelly Hobbs as a secretary on 2016-01-14
dot icon04/10/2015
Accounts for a dormant company made up to 2015-03-24
dot icon10/03/2015
Annual return made up to 2015-03-10 no member list
dot icon19/01/2015
Termination of appointment of Brendan Patrick Walsh as a director on 2014-08-28
dot icon18/12/2014
Total exemption small company accounts made up to 2014-03-24
dot icon04/06/2014
Appointment of Mr Mandeep Dosanjh as a director
dot icon12/03/2014
Annual return made up to 2014-03-10 no member list
dot icon23/05/2013
Total exemption small company accounts made up to 2013-03-24
dot icon25/03/2013
Annual return made up to 2013-03-10 no member list
dot icon31/12/2012
Total exemption small company accounts made up to 2012-03-24
dot icon10/04/2012
Annual return made up to 2012-03-10 no member list
dot icon28/11/2011
Total exemption small company accounts made up to 2011-03-24
dot icon21/04/2011
Annual return made up to 2011-03-10 no member list
dot icon03/03/2011
Appointment of Kelly Hobbs as a secretary
dot icon03/03/2011
Termination of appointment of Terence White as a secretary
dot icon02/11/2010
Secretary's details changed for Terence Robert White on 2010-10-01
dot icon15/09/2010
Total exemption small company accounts made up to 2010-03-24
dot icon24/08/2010
Secretary's details changed for Crabtree Property Management Ltd on 2010-07-26
dot icon21/04/2010
Annual return made up to 2010-03-10
dot icon03/02/2010
Accounts for a dormant company made up to 2009-03-24
dot icon16/01/2010
Appointment of Terence Robert White as a secretary
dot icon22/12/2009
Resolutions
dot icon17/04/2009
Annual return made up to 10/03/09
dot icon08/04/2009
Secretary appointed crabtree property management LTD
dot icon08/04/2009
Appointment terminated secretary moretons corporate services LIMITED
dot icon07/04/2009
Resolutions
dot icon07/04/2009
Resolutions
dot icon07/04/2009
Total exemption small company accounts made up to 2008-03-24
dot icon27/01/2009
Registered office changed on 27/01/2009 from moretons 72 rochester row london SW1P 1JU
dot icon05/06/2008
Annual return made up to 10/03/08
dot icon27/11/2007
New director appointed
dot icon23/11/2007
Accounts for a dormant company made up to 2007-03-24
dot icon19/11/2007
Resolutions
dot icon14/04/2007
Annual return made up to 10/03/07
dot icon03/01/2007
Total exemption small company accounts made up to 2006-03-24
dot icon22/06/2006
Annual return made up to 10/03/06
dot icon18/04/2006
Total exemption small company accounts made up to 2005-03-24
dot icon06/04/2006
Resolutions
dot icon09/12/2005
New director appointed
dot icon28/11/2005
Director resigned
dot icon16/03/2005
Annual return made up to 10/03/05
dot icon29/12/2004
Accounting reference date shortened from 31/03/05 to 24/03/05
dot icon17/05/2004
New director appointed
dot icon15/04/2004
New director appointed
dot icon16/03/2004
Secretary resigned
dot icon10/03/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
24/03/2025
dot iconNext confirmation date
10/03/2027
dot iconLast change occurred
24/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
24/03/2025
dot iconNext account date
24/03/2026
dot iconNext due on
24/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
32.40K
-
0.00
-
-
2022
0
32.40K
-
0.00
-
-
2023
-
0.00
-
0.00
-
-
2023
-
0.00
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

0.00 £Descended-100.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FPS GROUP SERVICES LIMITED
Corporate Secretary
07/01/2026 - Present
1205
Vallings, Andrew
Director
14/06/2004 - Present
3
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
10/03/2004 - 10/03/2004
99600
MORETONS CORPORATE SERVICES LIMITED
Corporate Secretary
10/03/2004 - 31/03/2008
51
Walsh, Brendan Patrick
Director
09/11/2005 - 28/08/2014
4

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 COLERIDGE COURT FREEHOLD LIMITED

COLERIDGE COURT FREEHOLD LIMITED is an(a) Active company incorporated on 10/03/2004 with the registered office located at Fisher House, 84 Fisherton Street, Salisbury SP2 7QY. 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 COLERIDGE COURT FREEHOLD LIMITED?

toggle

COLERIDGE COURT FREEHOLD LIMITED is currently Active. It was registered on 10/03/2004 .

Where is COLERIDGE COURT FREEHOLD LIMITED located?

toggle

COLERIDGE COURT FREEHOLD LIMITED is registered at Fisher House, 84 Fisherton Street, Salisbury SP2 7QY.

What does COLERIDGE COURT FREEHOLD LIMITED do?

toggle

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

What is the latest filing for COLERIDGE COURT FREEHOLD LIMITED?

toggle

The latest filing was on 11/03/2026: Confirmation statement made on 2026-03-10 with no updates.