COLESHILL PARKWAY LIMITED

Register to unlock more data on OkredoRegister

COLESHILL PARKWAY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05608780

Incorporation date

01/11/2005

Size

Small

Contacts

Registered address

Registered address

8 White Oak Square, London Road, Swanley, Kent BR8 7AGCopy
copy info iconCopy
See on map
Latest events (Record since 01/11/2005)
dot icon19/04/2026
Accounts for a small company made up to 2025-12-31
dot icon17/11/2025
Confirmation statement made on 2025-11-14 with no updates
dot icon10/04/2025
Accounts for a small company made up to 2024-12-31
dot icon15/11/2024
Confirmation statement made on 2024-11-14 with no updates
dot icon17/04/2024
Accounts for a small company made up to 2023-12-31
dot icon10/04/2024
Second filing of Confirmation Statement dated 2017-11-14
dot icon05/02/2024
Appointment of Mr Giulio Parolari as a director on 2023-12-20
dot icon22/12/2023
Termination of appointment of Julian Denzil Sutcliffe as a director on 2023-12-20
dot icon16/11/2023
Confirmation statement made on 2023-11-14 with no updates
dot icon11/08/2023
Director's details changed for Mr Jack Anthony Scott on 2023-07-21
dot icon19/04/2023
Accounts for a small company made up to 2022-12-31
dot icon14/11/2022
Confirmation statement made on 2022-11-14 with no updates
dot icon07/04/2022
Accounts for a small company made up to 2021-12-31
dot icon24/11/2021
Confirmation statement made on 2021-11-14 with no updates
dot icon01/09/2021
Accounts for a small company made up to 2020-12-31
dot icon01/07/2021
Director's details changed for Mr Julian Denzil Sutcliffe on 2019-04-30
dot icon23/06/2021
Change of details for Jlif Holdings (Avp&C) Limited as a person with significant control on 2020-03-20
dot icon10/05/2021
Secretary's details changed for Hcp Management Services Limited on 2021-04-23
dot icon26/03/2021
Appointment of Jack Anthony Scott as a director on 2021-03-19
dot icon26/03/2021
Termination of appointment of Kashif Rahuf as a director on 2021-03-20
dot icon11/12/2020
Accounts for a small company made up to 2019-12-31
dot icon19/11/2020
Confirmation statement made on 2020-11-14 with no updates
dot icon09/03/2020
Director's details changed for Mr Kashif Rahuf on 2020-03-09
dot icon19/12/2019
Resolutions
dot icon26/11/2019
Confirmation statement made on 2019-11-14 with no updates
dot icon18/06/2019
Full accounts made up to 2018-12-31
dot icon15/05/2019
Appointment of Mr Kashif Rahuf as a director on 2019-04-30
dot icon15/05/2019
Termination of appointment of Neil Woodburn as a director on 2019-04-30
dot icon20/12/2018
Appointment of Julian Denzil Sutcliffe as a director on 2018-12-18
dot icon20/12/2018
Termination of appointment of Anthony John Cahill as a director on 2018-12-18
dot icon14/11/2018
Confirmation statement made on 2018-11-14 with no updates
dot icon28/09/2018
Register inspection address has been changed from C/O Hcp Management Services Ibex House (4th Floor, West) 42-47 Minories London EC3N 1DY to 8 White Oak Square London Road Swanley Kent, England BR8 7AG
dot icon27/09/2018
Termination of appointment of Teresa Sarah Hedges as a secretary on 2018-09-17
dot icon27/09/2018
Appointment of Hcp Management Services Limited as a secretary on 2018-09-17
dot icon12/04/2018
Full accounts made up to 2017-12-31
dot icon14/11/2017
Confirmation statement made on 2017-11-14 with updates
dot icon06/11/2017
Notification of Jlif Holdings (Avp&C) Limited as a person with significant control on 2017-10-25
dot icon06/11/2017
Cessation of John Laing Projects & Developments (Holdings) Limited as a person with significant control on 2017-10-25
dot icon18/04/2017
Full accounts made up to 2016-12-31
dot icon15/12/2016
Registered office address changed from 1 Kingsway London WC2B 6AN to 8 White Oak Square London Road Swanley Kent BR8 7AG on 2016-12-15
dot icon15/12/2016
Register inspection address has been changed to C/O Hcp Management Services Ibex House (4th Floor, West) 42-47 Minories London EC3N 1DY
dot icon10/11/2016
Confirmation statement made on 2016-11-01 with updates
dot icon08/10/2016
Full accounts made up to 2015-12-31
dot icon08/10/2016
Appointment of Anthony John Cahill as a director on 2016-09-27
dot icon12/09/2016
Termination of appointment of Joanna Griffiths as a director on 2016-07-29
dot icon06/11/2015
Annual return made up to 2015-11-01 with full list of shareholders
dot icon06/10/2015
Appointment of Teresa Sarah Hedges as a secretary on 2015-09-04
dot icon06/10/2015
Termination of appointment of Maria Lewis as a secretary on 2015-09-04
dot icon01/06/2015
Full accounts made up to 2014-12-31
dot icon12/11/2014
Annual return made up to 2014-11-01 with full list of shareholders
dot icon31/10/2014
Director's details changed for Neil Kenyon on 2014-08-22
dot icon29/09/2014
Full accounts made up to 2013-12-31
dot icon06/11/2013
Annual return made up to 2013-11-01 with full list of shareholders
dot icon25/04/2013
Full accounts made up to 2012-12-31
dot icon08/03/2013
Appointment of Joanna Griffiths as a director
dot icon28/02/2013
Director's details changed for Neil Kenyon on 2013-02-22
dot icon22/01/2013
Termination of appointment of Ashley Gierth as a director
dot icon15/11/2012
Annual return made up to 2012-11-01 with full list of shareholders
dot icon25/10/2012
Termination of appointment of Roger Miller as a secretary
dot icon25/10/2012
Appointment of Maria Lewis as a secretary
dot icon19/07/2012
Registered office address changed from Allington House 150 Victoria Street London SW1E 5LB on 2012-07-19
dot icon30/04/2012
Full accounts made up to 2011-12-31
dot icon19/01/2012
Secretary's details changed for Roger Keith Miller on 2012-01-12
dot icon17/11/2011
Annual return made up to 2011-11-01 with full list of shareholders
dot icon17/11/2011
Director's details changed for Neil Kenyon on 2011-11-01
dot icon28/06/2011
Appointment of Ashley Scott Gierth as a director
dot icon07/06/2011
Termination of appointment of Ian Walters as a director
dot icon14/04/2011
Full accounts made up to 2010-12-31
dot icon11/11/2010
Annual return made up to 2010-11-01 with full list of shareholders
dot icon19/05/2010
Full accounts made up to 2009-12-31
dot icon17/11/2009
Annual return made up to 2009-11-01 with full list of shareholders
dot icon17/11/2009
Director's details changed for Mr Ian George Walters on 2009-11-01
dot icon17/11/2009
Director's details changed for Neil Kenyon on 2009-11-01
dot icon20/08/2009
Resolutions
dot icon23/04/2009
Full accounts made up to 2008-12-31
dot icon09/04/2009
Appointment terminated director andrew pearson
dot icon09/04/2009
Director appointed neil kenyon
dot icon19/12/2008
Appointment terminated director james kerr
dot icon20/11/2008
Return made up to 01/11/08; full list of members
dot icon22/10/2008
Resolutions
dot icon17/10/2008
Director's change of particulars / andrew pearson / 13/10/2008
dot icon23/04/2008
Full accounts made up to 2007-12-31
dot icon17/12/2007
Return made up to 01/11/07; full list of members
dot icon16/08/2007
Certificate of change of name
dot icon17/04/2007
New secretary appointed
dot icon17/04/2007
Secretary resigned
dot icon17/04/2007
Full accounts made up to 2006-12-31
dot icon14/04/2007
Director resigned
dot icon13/12/2006
New director appointed
dot icon08/12/2006
Director resigned
dot icon27/11/2006
Return made up to 01/11/06; full list of members
dot icon30/08/2006
New director appointed
dot icon30/08/2006
New director appointed
dot icon22/08/2006
Director resigned
dot icon16/03/2006
Ad 08/03/06--------- £ si 9999@1=9999 £ ic 1/10000
dot icon16/03/2006
Nc inc already adjusted 03/03/06
dot icon16/03/2006
Resolutions
dot icon16/03/2006
Resolutions
dot icon08/03/2006
Resolutions
dot icon08/03/2006
Resolutions
dot icon08/03/2006
Resolutions
dot icon17/01/2006
Accounting reference date extended from 30/11/06 to 31/12/06
dot icon01/11/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Scott, Jack Anthony
Director
19/03/2021 - Present
110
Cahill, Anthony John
Director
27/09/2016 - 18/12/2018
7
Woodburn, Neil Andrew
Director
19/03/2009 - 30/04/2019
73
Sutcliffe, Julian Denzil
Director
18/12/2018 - 20/12/2023
86
Rahuf, Kashif
Director
30/04/2019 - 20/03/2021
87

Persons with Significant Control

0

No PSC data available.

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 COLESHILL PARKWAY LIMITED

COLESHILL PARKWAY LIMITED is an(a) Active company incorporated on 01/11/2005 with the registered office located at 8 White Oak Square, London Road, Swanley, Kent BR8 7AG. There are currently 2 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 COLESHILL PARKWAY LIMITED?

toggle

COLESHILL PARKWAY LIMITED is currently Active. It was registered on 01/11/2005 .

Where is COLESHILL PARKWAY LIMITED located?

toggle

COLESHILL PARKWAY LIMITED is registered at 8 White Oak Square, London Road, Swanley, Kent BR8 7AG.

What does COLESHILL PARKWAY LIMITED do?

toggle

COLESHILL PARKWAY LIMITED operates in the Construction of commercial buildings (41.20/1 - SIC 2007) sector.

What is the latest filing for COLESHILL PARKWAY LIMITED?

toggle

The latest filing was on 19/04/2026: Accounts for a small company made up to 2025-12-31.