COLESHILL DEVELOPMENTS LTD.

Register to unlock more data on OkredoRegister

COLESHILL DEVELOPMENTS LTD.

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

10965257

Incorporation date

15/09/2017

Size

Total Exemption Full

Contacts

Registered address

Registered address

9 Dunlin Court, 3 Teal Close, Enfield EN3 5TLCopy
copy info iconCopy
See on map
Latest events (Record since 15/09/2017)
dot icon01/07/2025
Final Gazette dissolved via voluntary strike-off
dot icon06/08/2024
Voluntary strike-off action has been suspended
dot icon16/07/2024
First Gazette notice for voluntary strike-off
dot icon08/07/2024
Application to strike the company off the register
dot icon05/07/2024
Satisfaction of charge 109652570002 in full
dot icon28/03/2024
Director's details changed for Ms Richelle Charlene Mclaren on 2024-03-27
dot icon11/03/2024
Appointment of Ms Richelle Charlene Mclaren as a director on 2024-01-22
dot icon11/03/2024
Termination of appointment of Christopher Jesko as a director on 2024-01-22
dot icon11/03/2024
Notification of Richelle Charlene Mclaren as a person with significant control on 2024-01-22
dot icon11/03/2024
Cessation of Christopher Jesko as a person with significant control on 2024-01-22
dot icon16/02/2024
Registered office address changed from 6 Trinity Place Midland Drive Sutton Coldfield B72 1TX United Kingdom to 9 Dunlin Court 3 Teal Close Enfield EN3 5TL on 2024-02-16
dot icon03/02/2024
Compulsory strike-off action has been discontinued
dot icon01/02/2024
Compulsory strike-off action has been suspended
dot icon31/01/2024
Confirmation statement made on 2024-01-16 with updates
dot icon02/01/2024
First Gazette notice for compulsory strike-off
dot icon27/10/2023
Registered office address changed from 6 Midland Drive Midland Drive Sutton Coldfield B72 1TX England to 6 Trinity Place Midland Drive Sutton Coldfield B72 1TX on 2023-10-27
dot icon05/10/2023
Registered office address changed from 7 Trinity Place Midland Drive Sutton Coldfield B72 1TX England to 6 Midland Drive Midland Drive Sutton Coldfield B72 1TX on 2023-10-05
dot icon12/06/2023
Appointment of Mr Christopher Jesko as a director on 2023-02-15
dot icon12/06/2023
Termination of appointment of James Paul Sellman as a director on 2023-02-15
dot icon12/06/2023
Notification of Christopher Jesko as a person with significant control on 2023-02-15
dot icon12/06/2023
Cessation of Jax Holdings Limited as a person with significant control on 2023-02-15
dot icon12/06/2023
Director's details changed for Mr Christopher Jesko on 2023-02-15
dot icon05/02/2023
Termination of appointment of Peter James Steer as a director on 2023-02-03
dot icon05/02/2023
Confirmation statement made on 2023-01-16 with no updates
dot icon20/10/2022
Total exemption full accounts made up to 2022-01-31
dot icon20/01/2022
Confirmation statement made on 2022-01-16 with no updates
dot icon22/09/2021
Total exemption full accounts made up to 2021-01-31
dot icon09/02/2021
Confirmation statement made on 2021-01-16 with no updates
dot icon13/11/2020
Total exemption full accounts made up to 2020-01-31
dot icon13/11/2020
Amended total exemption full accounts made up to 2018-09-30
dot icon25/08/2020
Appointment of Mr Peter James Steer as a director on 2020-08-01
dot icon07/04/2020
Registered office address changed from The Moat House 24 Lichfield Road Sutton Coldfield B74 2NJ England to 7 Trinity Place Midland Drive Sutton Coldfield B72 1TX on 2020-04-07
dot icon06/04/2020
Registered office address changed from The Moat House Lichfield Road Sutton Coldfield B74 2NJ England to The Moat House 24 Lichfield Road Sutton Coldfield B74 2NJ on 2020-04-06
dot icon01/04/2020
Registered office address changed from 6 Martins Court Hindley Wigan WN2 4AZ United Kingdom to The Moat House Lichfield Road Sutton Coldfield B74 2NJ on 2020-04-01
dot icon25/02/2020
Previous accounting period extended from 2019-09-30 to 2020-01-31
dot icon16/01/2020
Termination of appointment of Warren Paul Jones as a director on 2019-10-17
dot icon16/01/2020
Confirmation statement made on 2020-01-16 with updates
dot icon10/12/2019
Confirmation statement made on 2019-11-09 with updates
dot icon17/10/2019
Appointment of Mr James Paul Sellman as a director on 2019-10-17
dot icon17/10/2019
Termination of appointment of Nicholas James Sellman as a director on 2019-10-17
dot icon17/10/2019
Notification of Jax Holdings Limited as a person with significant control on 2019-10-17
dot icon17/10/2019
Cessation of Warren Paul Jones as a person with significant control on 2019-10-17
dot icon18/12/2018
Satisfaction of charge 109652570001 in full
dot icon13/12/2018
Registration of charge 109652570002, created on 2018-12-12
dot icon21/11/2018
Confirmation statement made on 2018-11-09 with no updates
dot icon21/11/2018
Micro company accounts made up to 2018-09-30
dot icon15/12/2017
Registration of charge 109652570001, created on 2017-12-15
dot icon10/11/2017
Appointment of Mr Nicholas James Sellman as a director on 2017-10-01
dot icon09/11/2017
Confirmation statement made on 2017-11-09 with updates
dot icon15/09/2017
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+10,685.71 % *

* during past year

Cash in Bank

£21,140.00

Confirmation

dot iconLast made up date
31/01/2022
dot iconNext confirmation date
16/01/2025
dot iconLast change occurred
31/01/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2022
dot iconNext account date
31/01/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
37.99K
-
0.00
196.00
-
2022
0
37.63K
-
0.00
21.14K
-
2022
0
37.63K
-
0.00
21.14K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

37.63K £Descended-0.94 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

21.14K £Ascended10.69K % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Steer, Peter James
Director
01/08/2020 - 03/02/2023
134
Jesko, Christopher
Director
15/02/2023 - 22/01/2024
4
Mclaren, Richelle Charlene
Director
22/01/2024 - Present
12
Sellman, James Paul
Director
17/10/2019 - 15/02/2023
46

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COLESHILL DEVELOPMENTS LTD.

COLESHILL DEVELOPMENTS LTD. is an(a) Dissolved company incorporated on 15/09/2017 with the registered office located at 9 Dunlin Court, 3 Teal Close, Enfield EN3 5TL. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of COLESHILL DEVELOPMENTS LTD.?

toggle

COLESHILL DEVELOPMENTS LTD. is currently Dissolved. It was registered on 15/09/2017 and dissolved on 01/07/2025.

Where is COLESHILL DEVELOPMENTS LTD. located?

toggle

COLESHILL DEVELOPMENTS LTD. is registered at 9 Dunlin Court, 3 Teal Close, Enfield EN3 5TL.

What does COLESHILL DEVELOPMENTS LTD. do?

toggle

COLESHILL DEVELOPMENTS LTD. operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for COLESHILL DEVELOPMENTS LTD.?

toggle

The latest filing was on 01/07/2025: Final Gazette dissolved via voluntary strike-off.