COLES PROPERTY HOLDINGS LTD

Register to unlock more data on OkredoRegister

COLES PROPERTY HOLDINGS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11337556

Incorporation date

30/04/2018

Size

Total Exemption Full

Contacts

Registered address

Registered address

Rosemary House, Market Square, Bampton OX18 2JJCopy
copy info iconCopy
See on map
Latest events (Record since 30/04/2018)
dot icon30/03/2026
Unaudited abridged accounts made up to 2025-06-30
dot icon03/03/2026
Change of details for Mrs Joanne Louise Coles as a person with significant control on 2026-01-01
dot icon02/03/2026
Registered office address changed from Gabled Ends Main Street Wysall Nottingham NG12 5QS England to Rosemary House Market Square Bampton OX18 2JJ on 2026-03-02
dot icon02/03/2026
Registered office address changed from Rosemary House Market Square Bampton OX18 2JJ England to Rosemary House Market Square Bampton OX18 2JJ on 2026-03-02
dot icon02/03/2026
Change of details for Mrs Joanne Louise Coles as a person with significant control on 2026-03-01
dot icon30/09/2025
Previous accounting period extended from 2025-01-31 to 2025-06-30
dot icon30/06/2025
Confirmation statement made on 2025-04-27 with no updates
dot icon08/10/2024
Total exemption full accounts made up to 2024-01-31
dot icon03/06/2024
Registered office address changed from 82 Southgate Street Bury St. Edmunds IP33 2BJ England to Gabled Ends Main Street Wysall Nottingham NG12 5QS on 2024-06-03
dot icon03/06/2024
Confirmation statement made on 2024-04-27 with no updates
dot icon31/10/2023
Total exemption full accounts made up to 2023-01-31
dot icon11/05/2023
Confirmation statement made on 2023-04-27 with updates
dot icon25/01/2023
Total exemption full accounts made up to 2022-01-31
dot icon08/11/2022
Registration of charge 113375560006, created on 2022-11-04
dot icon17/05/2022
Registered office address changed from 82 Southgate Street Bury St. Edmunds IP33 2BJ England to 82 Southgate Street Bury St. Edmunds IP33 2BJ on 2022-05-17
dot icon17/05/2022
Confirmation statement made on 2022-04-27 with no updates
dot icon17/05/2022
Registered office address changed from 99 Skippetts Gardens Skippetts Gardens Basingstoke RG21 3FB United Kingdom to 82 Southgate Street Bury St. Edmunds IP33 2BJ on 2022-05-17
dot icon11/02/2022
Director's details changed for Mr David Anthony Coles on 2022-02-11
dot icon31/01/2022
Total exemption full accounts made up to 2021-01-31
dot icon31/01/2022
Director's details changed for Mr David Anthony Coles on 2022-01-31
dot icon24/01/2022
Director's details changed for Mrs Joanne Louise Coles on 2022-01-24
dot icon24/01/2022
Director's details changed for Mrs Joanne Louise Coles on 2022-01-24
dot icon13/10/2021
Registration of charge 113375560005, created on 2021-10-04
dot icon13/10/2021
Registration of charge 113375560004, created on 2021-10-04
dot icon20/05/2021
Confirmation statement made on 2021-04-27 with no updates
dot icon14/04/2021
Registration of charge 113375560003, created on 2021-04-08
dot icon20/11/2020
Total exemption full accounts made up to 2020-01-31
dot icon29/06/2020
Registration of a charge
dot icon24/06/2020
Registration of charge 113375560002, created on 2020-06-12
dot icon27/04/2020
Confirmation statement made on 2020-04-27 with updates
dot icon20/03/2020
Registration of charge 113375560001, created on 2020-03-20
dot icon09/01/2020
Statement of capital following an allotment of shares on 2020-01-06
dot icon09/01/2020
Cessation of David William Coles as a person with significant control on 2020-01-06
dot icon22/10/2019
Confirmation statement made on 2019-10-22 with updates
dot icon21/10/2019
Notification of David William Coles as a person with significant control on 2019-10-21
dot icon21/10/2019
Statement of capital following an allotment of shares on 2019-10-21
dot icon08/10/2019
Accounts for a dormant company made up to 2019-01-31
dot icon08/10/2019
Previous accounting period shortened from 2019-04-30 to 2019-01-31
dot icon30/04/2019
Confirmation statement made on 2019-04-29 with updates
dot icon30/04/2018
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-26.72 % *

* during past year

Cash in Bank

£29,937.00

Confirmation

dot iconLast made up date
31/01/2024
dot iconNext confirmation date
27/04/2026
dot iconLast change occurred
31/01/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
52.60K
-
0.00
40.86K
-
2022
0
51.90K
-
0.00
29.94K
-
2022
0
51.90K
-
0.00
29.94K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

51.90K £Descended-1.34 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

29.94K £Descended-26.72 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Coles, Joanne Louise
Director
30/04/2018 - Present
1
Coles, David Anthony
Director
30/04/2018 - Present
8

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COLES PROPERTY HOLDINGS LTD

COLES PROPERTY HOLDINGS LTD is an(a) Active company incorporated on 30/04/2018 with the registered office located at Rosemary House, Market Square, Bampton OX18 2JJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of COLES PROPERTY HOLDINGS LTD?

toggle

COLES PROPERTY HOLDINGS LTD is currently Active. It was registered on 30/04/2018 .

Where is COLES PROPERTY HOLDINGS LTD located?

toggle

COLES PROPERTY HOLDINGS LTD is registered at Rosemary House, Market Square, Bampton OX18 2JJ.

What does COLES PROPERTY HOLDINGS LTD do?

toggle

COLES PROPERTY HOLDINGS LTD operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for COLES PROPERTY HOLDINGS LTD?

toggle

The latest filing was on 30/03/2026: Unaudited abridged accounts made up to 2025-06-30.