COLESBOURNE ASSET MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

COLESBOURNE ASSET MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03840127

Incorporation date

13/09/1999

Size

Micro Entity

Contacts

Registered address

Registered address

103 New Kings Road, London SW6 4SJCopy
copy info iconCopy
See on map
Latest events (Record since 13/09/1999)
dot icon30/10/2025
Micro company accounts made up to 2025-01-30
dot icon17/10/2025
Registered office address changed from Berkeley Square House 2nd Floor Berkeley Square London W1J 6BD England to 103 New Kings Road London SW6 4SJ on 2025-10-17
dot icon22/03/2025
Confirmation statement made on 2025-02-09 with no updates
dot icon31/10/2024
Micro company accounts made up to 2024-01-30
dot icon18/05/2024
Compulsory strike-off action has been discontinued
dot icon15/05/2024
Confirmation statement made on 2024-02-09 with updates
dot icon30/04/2024
First Gazette notice for compulsory strike-off
dot icon05/06/2023
Current accounting period extended from 2023-07-30 to 2024-01-30
dot icon30/04/2023
Micro company accounts made up to 2022-07-30
dot icon30/03/2023
Confirmation statement made on 2023-02-09 with updates
dot icon18/07/2022
Micro company accounts made up to 2021-07-30
dot icon13/07/2022
Compulsory strike-off action has been discontinued
dot icon28/06/2022
First Gazette notice for compulsory strike-off
dot icon04/05/2022
Compulsory strike-off action has been discontinued
dot icon03/05/2022
Confirmation statement made on 2022-02-09 with no updates
dot icon03/05/2022
First Gazette notice for compulsory strike-off
dot icon09/07/2021
Compulsory strike-off action has been discontinued
dot icon08/07/2021
Micro company accounts made up to 2020-07-30
dot icon06/07/2021
First Gazette notice for compulsory strike-off
dot icon05/05/2021
Confirmation statement made on 2021-02-09 with no updates
dot icon30/04/2020
Micro company accounts made up to 2019-07-30
dot icon18/02/2020
Confirmation statement made on 2020-02-09 with no updates
dot icon27/04/2019
Micro company accounts made up to 2018-07-30
dot icon12/04/2019
Registered office address changed from 1 Berkeley Street London W1J 8DJ to Berkeley Square House 2nd Floor,Berkeley Square House Berkeley Square London W1J 6BD on 2019-04-12
dot icon06/03/2019
Confirmation statement made on 2019-02-09 with updates
dot icon04/07/2018
Compulsory strike-off action has been discontinued
dot icon03/07/2018
First Gazette notice for compulsory strike-off
dot icon28/06/2018
Micro company accounts made up to 2017-07-30
dot icon20/03/2018
Confirmation statement made on 2018-02-09 with no updates
dot icon11/10/2017
Statement of capital following an allotment of shares on 2017-02-09
dot icon18/07/2017
Satisfaction of charge 23 in full
dot icon03/05/2017
Compulsory strike-off action has been discontinued
dot icon02/05/2017
First Gazette notice for compulsory strike-off
dot icon26/04/2017
Total exemption small company accounts made up to 2016-07-30
dot icon26/04/2017
Confirmation statement made on 2017-02-09 with updates
dot icon30/04/2016
Total exemption small company accounts made up to 2015-07-30
dot icon17/04/2016
Annual return made up to 2016-02-09 with full list of shareholders
dot icon31/07/2015
Accounts for a small company made up to 2014-07-30
dot icon30/04/2015
Previous accounting period shortened from 2014-07-31 to 2014-07-30
dot icon08/04/2015
Annual return made up to 2015-02-09 with full list of shareholders
dot icon06/08/2014
Accounts for a small company made up to 2013-07-31
dot icon06/05/2014
Annual return made up to 2014-02-09 with full list of shareholders
dot icon10/08/2013
Compulsory strike-off action has been discontinued
dot icon07/08/2013
Full accounts made up to 2012-07-31
dot icon06/08/2013
Compulsory strike-off action has been suspended
dot icon30/07/2013
First Gazette notice for compulsory strike-off
dot icon30/04/2013
Annual return made up to 2013-02-09 with full list of shareholders
dot icon04/08/2012
Compulsory strike-off action has been discontinued
dot icon01/08/2012
Full accounts made up to 2011-07-31
dot icon31/07/2012
First Gazette notice for compulsory strike-off
dot icon14/03/2012
Annual return made up to 2012-02-09 with full list of shareholders
dot icon15/04/2011
Annual return made up to 2011-02-09 with full list of shareholders
dot icon15/04/2011
Termination of appointment of Neil Burnett as a director
dot icon01/04/2011
Full accounts made up to 2010-01-31
dot icon27/01/2011
Current accounting period extended from 2011-01-31 to 2011-07-31
dot icon20/01/2011
Resolutions
dot icon17/01/2011
Termination of appointment of Neil Burnett as a director
dot icon11/01/2011
Change of share class name or designation
dot icon23/12/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22
dot icon23/12/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21
dot icon23/12/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20
dot icon23/12/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19
dot icon23/12/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18
dot icon23/12/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
dot icon23/12/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
dot icon23/12/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon23/12/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon23/12/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon23/12/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon23/12/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon23/12/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon23/12/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon23/12/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon23/12/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon23/12/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon23/12/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon23/12/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon23/12/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon23/12/2010
Particulars of a mortgage or charge / charge no: 23
dot icon21/04/2010
Appointment of Mr Neil Scott Burnett as a director
dot icon21/04/2010
Appointment of Mr Neil Scott Burnett as a director
dot icon04/03/2010
Annual return made up to 2010-02-09 with full list of shareholders
dot icon04/03/2010
Director's details changed for Thomas Patrick King on 2010-02-09
dot icon16/12/2009
Termination of appointment of Alan Macleod as a director
dot icon01/12/2009
Full accounts made up to 2009-01-31
dot icon19/05/2009
Return made up to 09/02/09; full list of members
dot icon17/03/2009
Resolutions
dot icon11/02/2009
Particulars of a mortgage or charge / charge no: 22
dot icon28/12/2008
Registered office changed on 28/12/2008 from 67-68 jermyn street london SW1Y 6NY
dot icon20/06/2008
Full accounts made up to 2008-01-31
dot icon07/05/2008
Return made up to 09/02/08; full list of members
dot icon06/05/2008
Appointment terminated director pamela dickson
dot icon29/02/2008
Director appointed alan donald ewen macleod
dot icon24/10/2007
Full accounts made up to 2007-01-31
dot icon09/10/2007
Director resigned
dot icon22/06/2007
Return made up to 09/02/07; full list of members
dot icon17/04/2007
Particulars of mortgage/charge
dot icon03/02/2007
Particulars of mortgage/charge
dot icon31/07/2006
New director appointed
dot icon03/06/2006
Full accounts made up to 2006-01-31
dot icon25/04/2006
Return made up to 09/02/06; no change of members
dot icon16/03/2006
Secretary resigned
dot icon18/01/2006
Particulars of mortgage/charge
dot icon03/11/2005
Particulars of mortgage/charge
dot icon21/09/2005
Particulars of mortgage/charge
dot icon20/09/2005
Full accounts made up to 2005-01-31
dot icon15/07/2005
Particulars of mortgage/charge
dot icon23/06/2005
Director resigned
dot icon23/06/2005
New director appointed
dot icon18/05/2005
Particulars of mortgage/charge
dot icon02/03/2005
Particulars of mortgage/charge
dot icon25/02/2005
Return made up to 09/02/05; full list of members
dot icon26/10/2004
Return made up to 02/10/04; full list of members
dot icon05/10/2004
Registered office changed on 05/10/04 from: 199 piccadilly london W1J 9HA
dot icon11/08/2004
Particulars of mortgage/charge
dot icon11/08/2004
Full accounts made up to 2004-01-31
dot icon19/04/2004
New secretary appointed
dot icon07/01/2004
Particulars of mortgage/charge
dot icon05/12/2003
Particulars of mortgage/charge
dot icon17/10/2003
Return made up to 02/10/03; full list of members
dot icon17/10/2003
Director's particulars changed
dot icon17/10/2003
Director's particulars changed
dot icon12/07/2003
Full accounts made up to 2003-01-31
dot icon17/05/2003
Particulars of mortgage/charge
dot icon16/04/2003
Particulars of mortgage/charge
dot icon22/01/2003
Particulars of mortgage/charge
dot icon24/10/2002
Particulars of mortgage/charge
dot icon17/10/2002
Return made up to 13/09/02; full list of members
dot icon31/07/2002
Full accounts made up to 2002-01-31
dot icon05/04/2002
Director resigned
dot icon21/03/2002
New director appointed
dot icon14/03/2002
New director appointed
dot icon14/03/2002
Director resigned
dot icon14/03/2002
New director appointed
dot icon14/03/2002
Ad 11/12/01--------- £ si 100@1=100 £ ic 100/200
dot icon14/02/2002
Director resigned
dot icon07/01/2002
New director appointed
dot icon14/11/2001
Return made up to 13/09/01; full list of members
dot icon26/06/2001
Return made up to 13/09/00; full list of members
dot icon20/04/2001
Full accounts made up to 2001-01-31
dot icon28/10/2000
Particulars of mortgage/charge
dot icon30/08/2000
Particulars of mortgage/charge
dot icon23/08/2000
Particulars of mortgage/charge
dot icon17/08/2000
Particulars of mortgage/charge
dot icon16/08/2000
Particulars of mortgage/charge
dot icon31/07/2000
New secretary appointed
dot icon31/07/2000
Registered office changed on 31/07/00 from: butlers farm penhill, colesbourne cheltenham gloucestershire GL53 9NS
dot icon31/07/2000
Secretary resigned
dot icon05/05/2000
Accounting reference date extended from 30/09/00 to 31/01/01
dot icon12/04/2000
Particulars of mortgage/charge
dot icon10/03/2000
Ad 26/02/00--------- £ si 99@1=99 £ ic 1/100
dot icon02/11/1999
Director resigned
dot icon02/11/1999
Secretary resigned
dot icon02/11/1999
New director appointed
dot icon02/11/1999
New secretary appointed
dot icon02/11/1999
Memorandum and Articles of Association
dot icon28/10/1999
Secretary resigned
dot icon28/10/1999
Director resigned
dot icon25/10/1999
Certificate of change of name
dot icon13/10/1999
Certificate of change of name
dot icon13/10/1999
Registered office changed on 13/10/99 from: 1 mitchell lane bristol avon BS1 6BZ
dot icon13/09/1999
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/01/2025
dot iconNext confirmation date
09/02/2026
dot iconLast change occurred
30/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/01/2025
dot iconNext account date
30/01/2026
dot iconNext due on
30/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
4.25M
-
0.00
-
-
2022
1
4.62M
-
0.00
-
-
2022
1
4.62M
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

4.62M £Ascended8.87 % *

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
King, Thomas Patrick
Director
14/10/1999 - Present
5

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 COLESBOURNE ASSET MANAGEMENT LIMITED

COLESBOURNE ASSET MANAGEMENT LIMITED is an(a) Active company incorporated on 13/09/1999 with the registered office located at 103 New Kings Road, London SW6 4SJ. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of COLESBOURNE ASSET MANAGEMENT LIMITED?

toggle

COLESBOURNE ASSET MANAGEMENT LIMITED is currently Active. It was registered on 13/09/1999 .

Where is COLESBOURNE ASSET MANAGEMENT LIMITED located?

toggle

COLESBOURNE ASSET MANAGEMENT LIMITED is registered at 103 New Kings Road, London SW6 4SJ.

What does COLESBOURNE ASSET MANAGEMENT LIMITED do?

toggle

COLESBOURNE ASSET MANAGEMENT LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does COLESBOURNE ASSET MANAGEMENT LIMITED have?

toggle

COLESBOURNE ASSET MANAGEMENT LIMITED had 1 employees in 2022.

What is the latest filing for COLESBOURNE ASSET MANAGEMENT LIMITED?

toggle

The latest filing was on 30/10/2025: Micro company accounts made up to 2025-01-30.