COLESHILL LAND & DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

COLESHILL LAND & DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02331997

Incorporation date

30/12/1988

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Old Workshop, 1 Ecclesall Road South, Sheffield S11 9PACopy
copy info iconCopy
See on map
Latest events (Record since 30/12/1988)
dot icon02/04/2026
Total exemption full accounts made up to 2025-05-31
dot icon16/06/2025
Confirmation statement made on 2025-06-14 with no updates
dot icon28/02/2025
Total exemption full accounts made up to 2024-05-31
dot icon19/06/2024
Confirmation statement made on 2024-06-14 with no updates
dot icon28/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon29/09/2023
Director's details changed for Mrs Sarah Elizabeth Lee Robinson on 2023-09-29
dot icon29/09/2023
Director's details changed for Nicholas Anthony Lee Robinson on 2023-09-29
dot icon15/06/2023
Confirmation statement made on 2023-06-14 with no updates
dot icon17/01/2023
Total exemption full accounts made up to 2022-05-31
dot icon14/06/2022
Confirmation statement made on 2022-06-14 with no updates
dot icon25/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon14/06/2021
Confirmation statement made on 2021-06-14 with no updates
dot icon18/05/2021
Resolutions
dot icon11/05/2021
Cessation of Nicholas Anthony Lee-Robinson as a person with significant control on 2020-06-15
dot icon11/05/2021
Notification of Yeoman Homes Limited as a person with significant control on 2020-06-15
dot icon12/02/2021
Total exemption full accounts made up to 2020-05-31
dot icon18/06/2020
Confirmation statement made on 2020-06-14 with no updates
dot icon17/06/2020
Director's details changed for Mrs Sarah Elizabeth Lee Robinson on 2020-03-10
dot icon17/06/2020
Secretary's details changed for Sarah Elizabeth Lee-Robinson on 2020-03-10
dot icon17/06/2020
Director's details changed for Nicholas Anthony Lee Robinson on 2020-03-10
dot icon10/03/2020
Registered office address changed from 51 Clarkegrove Road Sheffield S10 2NH to The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA on 2020-03-10
dot icon28/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon21/06/2019
Confirmation statement made on 2019-06-14 with no updates
dot icon07/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon15/06/2018
Confirmation statement made on 2018-06-14 with no updates
dot icon20/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon16/06/2017
Confirmation statement made on 2017-06-14 with updates
dot icon06/12/2016
Total exemption small company accounts made up to 2016-05-31
dot icon28/06/2016
Annual return made up to 2016-06-14 with full list of shareholders
dot icon16/12/2015
Total exemption small company accounts made up to 2015-05-31
dot icon23/06/2015
Annual return made up to 2015-06-14 with full list of shareholders
dot icon19/12/2014
Total exemption small company accounts made up to 2014-05-31
dot icon26/06/2014
Annual return made up to 2014-06-14 with full list of shareholders
dot icon21/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon04/09/2013
Satisfaction of charge 2 in full
dot icon12/07/2013
Annual return made up to 2013-06-14 with full list of shareholders
dot icon21/02/2013
Accounts for a small company made up to 2012-05-31
dot icon16/07/2012
Annual return made up to 2012-06-14 with full list of shareholders
dot icon28/02/2012
Accounts for a small company made up to 2011-05-31
dot icon28/07/2011
Annual return made up to 2011-06-14 with full list of shareholders
dot icon02/03/2011
Accounts for a small company made up to 2010-05-31
dot icon12/07/2010
Annual return made up to 2010-06-14 with full list of shareholders
dot icon25/02/2010
Accounts for a small company made up to 2009-05-31
dot icon13/07/2009
Return made up to 14/06/09; full list of members
dot icon02/04/2009
Accounts for a small company made up to 2008-05-31
dot icon16/07/2008
Appointment terminated director john roddison
dot icon27/06/2008
Return made up to 14/06/08; full list of members
dot icon01/04/2008
Total exemption small company accounts made up to 2007-05-31
dot icon03/07/2007
Return made up to 14/06/07; full list of members
dot icon11/11/2006
Total exemption small company accounts made up to 2006-05-31
dot icon06/09/2006
Return made up to 14/06/06; full list of members
dot icon07/12/2005
Total exemption small company accounts made up to 2005-05-31
dot icon28/07/2005
Return made up to 14/06/05; full list of members
dot icon07/02/2005
Total exemption small company accounts made up to 2004-05-31
dot icon02/08/2004
Return made up to 14/06/04; full list of members
dot icon05/04/2004
New director appointed
dot icon26/03/2004
New director appointed
dot icon18/02/2004
Accounts for a small company made up to 2003-05-31
dot icon21/06/2003
Return made up to 14/06/03; full list of members
dot icon16/09/2002
Accounts for a small company made up to 2002-05-31
dot icon17/07/2002
Return made up to 14/06/02; full list of members
dot icon09/10/2001
Accounts for a small company made up to 2001-05-31
dot icon19/06/2001
Return made up to 14/06/01; full list of members
dot icon09/02/2001
Accounts for a small company made up to 2000-05-31
dot icon25/01/2001
Particulars of mortgage/charge
dot icon12/06/2000
Return made up to 14/06/00; full list of members
dot icon30/03/2000
Accounts for a small company made up to 1999-05-31
dot icon21/03/2000
Return made up to 14/06/99; full list of members; amend
dot icon14/07/1999
Return made up to 14/06/99; no change of members
dot icon30/03/1999
Accounts for a small company made up to 1998-05-31
dot icon10/11/1998
Certificate of change of name
dot icon15/09/1998
Miscellaneous
dot icon15/09/1998
Resolutions
dot icon15/09/1998
Nc inc already adjusted 30/06/98
dot icon15/07/1998
Ad 01/07/98--------- £ si 70000@1=70000 £ ic 100/70100
dot icon15/07/1998
Resolutions
dot icon15/07/1998
£ nc 1000/100000 30/06/98
dot icon24/06/1998
Return made up to 14/06/98; full list of members
dot icon31/03/1998
Accounts for a small company made up to 1997-05-31
dot icon04/02/1998
Resolutions
dot icon29/07/1997
Declaration of satisfaction of mortgage/charge
dot icon23/06/1997
Return made up to 14/06/97; no change of members
dot icon02/04/1997
Accounts for a small company made up to 1996-05-31
dot icon07/07/1996
Return made up to 14/06/96; no change of members
dot icon11/01/1996
Accounts for a small company made up to 1995-05-31
dot icon19/06/1995
Return made up to 14/06/95; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/10/1994
Accounts for a small company made up to 1994-05-31
dot icon22/06/1994
Return made up to 14/06/94; full list of members
dot icon20/04/1994
Accounts for a small company made up to 1993-05-31
dot icon17/06/1993
Return made up to 14/06/93; no change of members
dot icon23/09/1992
Accounts for a small company made up to 1992-05-31
dot icon01/07/1992
Return made up to 25/06/92; no change of members
dot icon11/12/1991
Particulars of mortgage/charge
dot icon19/11/1991
Accounts for a small company made up to 1991-05-31
dot icon15/07/1991
Return made up to 05/07/91; full list of members
dot icon15/07/1991
Registered office changed on 15/07/91
dot icon28/02/1991
Accounts for a small company made up to 1990-05-31
dot icon14/08/1990
Return made up to 09/07/90; full list of members
dot icon15/06/1989
Wd 01/06/89 ad 01/04/89--------- £ si 98@1=98 £ ic 2/100
dot icon28/02/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon28/02/1989
Registered office changed on 28/02/89 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
dot icon28/02/1989
Accounting reference date notified as 31/05
dot icon30/12/1988
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
31/05/2024
dot iconNext confirmation date
14/06/2026
dot iconLast change occurred
31/05/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2024
dot iconNext account date
31/05/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
117.29K
-
0.00
-
-
2022
0
113.29K
-
0.00
-
-
2023
0
109.29K
-
0.00
-
-
2023
0
109.29K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

109.29K £Descended-3.53 % *

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
Lee-Robinson, Sarah Elizabeth
Director
16/03/2004 - Present
6

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+
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 COLESHILL LAND & DEVELOPMENTS LIMITED

COLESHILL LAND & DEVELOPMENTS LIMITED is an(a) Active company incorporated on 30/12/1988 with the registered office located at The Old Workshop, 1 Ecclesall Road South, Sheffield S11 9PA. 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 LAND & DEVELOPMENTS LIMITED?

toggle

COLESHILL LAND & DEVELOPMENTS LIMITED is currently Active. It was registered on 30/12/1988 .

Where is COLESHILL LAND & DEVELOPMENTS LIMITED located?

toggle

COLESHILL LAND & DEVELOPMENTS LIMITED is registered at The Old Workshop, 1 Ecclesall Road South, Sheffield S11 9PA.

What does COLESHILL LAND & DEVELOPMENTS LIMITED do?

toggle

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

What is the latest filing for COLESHILL LAND & DEVELOPMENTS LIMITED?

toggle

The latest filing was on 02/04/2026: Total exemption full accounts made up to 2025-05-31.