COLINDALE ESTATES LIMITED

Register to unlock more data on OkredoRegister

COLINDALE ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05813954

Incorporation date

11/05/2006

Size

Unaudited abridged

Contacts

Registered address

Registered address

34 Nicholas Way, Northwood HA6 2TSCopy
copy info iconCopy
See on map
Latest events (Record since 11/05/2006)
dot icon23/02/2026
Unaudited abridged accounts made up to 2025-05-31
dot icon21/05/2025
Confirmation statement made on 2025-05-11 with no updates
dot icon27/02/2025
Unaudited abridged accounts made up to 2024-05-31
dot icon06/06/2024
Confirmation statement made on 2024-05-11 with no updates
dot icon28/02/2024
Unaudited abridged accounts made up to 2023-05-31
dot icon18/05/2023
Secretary's details changed for Jeyaraji Manimaran on 2023-05-08
dot icon18/05/2023
Confirmation statement made on 2023-05-11 with no updates
dot icon11/05/2023
Unaudited abridged accounts made up to 2022-05-31
dot icon29/09/2022
Change of details for Mr Selvarajah Manimaran as a person with significant control on 2022-09-26
dot icon29/09/2022
Director's details changed for Mr Selvarajah Manimaran on 2022-09-26
dot icon26/06/2022
Registered office address changed from 61 Coniston Gardens Kingsbury London NW9 0BT to 34 Nicholas Way Northwood HA6 2TS on 2022-06-26
dot icon30/05/2022
Confirmation statement made on 2022-05-11 with no updates
dot icon28/05/2022
Micro company accounts made up to 2021-05-31
dot icon17/09/2021
Registration of charge 058139540006, created on 2021-09-17
dot icon29/05/2021
Micro company accounts made up to 2020-05-31
dot icon28/05/2021
Confirmation statement made on 2021-05-11 with no updates
dot icon08/06/2020
Confirmation statement made on 2020-05-11 with no updates
dot icon29/02/2020
Micro company accounts made up to 2019-05-31
dot icon14/06/2019
Confirmation statement made on 2019-05-11 with no updates
dot icon23/02/2019
Micro company accounts made up to 2018-05-31
dot icon27/05/2018
Confirmation statement made on 2018-05-11 with no updates
dot icon23/02/2018
Micro company accounts made up to 2017-05-31
dot icon19/05/2017
Confirmation statement made on 2017-05-11 with updates
dot icon27/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon21/06/2016
Annual return made up to 2016-05-11 with full list of shareholders
dot icon29/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon31/05/2015
Annual return made up to 2015-05-11 with full list of shareholders
dot icon22/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon01/06/2014
Annual return made up to 2014-05-11 with full list of shareholders
dot icon20/05/2014
Registration of charge 058139540005
dot icon22/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon16/06/2013
Annual return made up to 2013-05-11 with full list of shareholders
dot icon16/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon12/05/2012
Annual return made up to 2012-05-11 with full list of shareholders
dot icon28/01/2012
Total exemption small company accounts made up to 2011-05-31
dot icon27/07/2011
Particulars of a mortgage or charge / charge no: 4
dot icon21/05/2011
Annual return made up to 2011-05-11 with full list of shareholders
dot icon28/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon11/06/2010
Annual return made up to 2010-05-11 with full list of shareholders
dot icon10/06/2010
Director's details changed for Selvarajah Manimaran on 2009-10-01
dot icon23/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon18/05/2009
Return made up to 11/05/09; full list of members
dot icon04/02/2009
Total exemption small company accounts made up to 2008-05-31
dot icon16/06/2008
Return made up to 11/05/08; full list of members
dot icon06/05/2008
Particulars of a mortgage or charge / charge no: 3
dot icon19/03/2008
Particulars of a mortgage or charge / charge no: 2
dot icon11/03/2008
Accounts for a dormant company made up to 2007-05-31
dot icon26/02/2008
Particulars of a mortgage or charge / charge no: 1
dot icon24/07/2007
Return made up to 11/05/07; full list of members
dot icon25/09/2006
New secretary appointed
dot icon20/09/2006
New director appointed
dot icon24/05/2006
Secretary resigned
dot icon24/05/2006
Director resigned
dot icon11/05/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

2
2023
change arrow icon+77.58 % *

* during past year

Cash in Bank

£64,631.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
11/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
230.67K
-
0.00
-
-
2022
1
251.71K
-
0.00
36.40K
-
2023
2
276.73K
-
0.00
64.63K
-
2023
2
276.73K
-
0.00
64.63K
-

Employees

2023

Employees

2 Ascended100 % *

Net Assets(GBP)

276.73K £Ascended9.94 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

64.63K £Ascended77.58 % *

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
Manimaran, Selvarajah
Director
11/05/2006 - Present
3
Manimaran, Jeyaraji
Secretary
11/09/2006 - Present
-

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About COLINDALE ESTATES LIMITED

COLINDALE ESTATES LIMITED is an(a) Active company incorporated on 11/05/2006 with the registered office located at 34 Nicholas Way, Northwood HA6 2TS. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of COLINDALE ESTATES LIMITED?

toggle

COLINDALE ESTATES LIMITED is currently Active. It was registered on 11/05/2006 .

Where is COLINDALE ESTATES LIMITED located?

toggle

COLINDALE ESTATES LIMITED is registered at 34 Nicholas Way, Northwood HA6 2TS.

What does COLINDALE ESTATES LIMITED do?

toggle

COLINDALE ESTATES LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does COLINDALE ESTATES LIMITED have?

toggle

COLINDALE ESTATES LIMITED had 2 employees in 2023.

What is the latest filing for COLINDALE ESTATES LIMITED?

toggle

The latest filing was on 23/02/2026: Unaudited abridged accounts made up to 2025-05-31.