COLNE HOUSE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

COLNE HOUSE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02118732

Incorporation date

02/04/1987

Size

Micro Entity

Contacts

Registered address

Registered address

Watsons Property Group Ltd, 18, Meridian Business Park, Norwich NR7 0TACopy
copy info iconCopy
See on map
Latest events (Record since 02/04/1987)
dot icon23/12/2025
Micro company accounts made up to 2025-03-31
dot icon16/10/2025
Confirmation statement made on 2025-10-01 with no updates
dot icon27/12/2024
Micro company accounts made up to 2024-03-31
dot icon14/10/2024
Confirmation statement made on 2024-10-01 with updates
dot icon29/03/2024
Compulsory strike-off action has been discontinued
dot icon28/03/2024
Micro company accounts made up to 2023-03-31
dot icon12/03/2024
First Gazette notice for compulsory strike-off
dot icon20/11/2023
Termination of appointment of Brian John Olney as a director on 2023-11-20
dot icon16/10/2023
Confirmation statement made on 2023-10-01 with no updates
dot icon17/04/2023
Termination of appointment of Jacqueline Ann Mccullock as a director on 2023-04-17
dot icon17/04/2023
Termination of appointment of Peter Francis Sanderson as a director on 2023-04-17
dot icon28/12/2022
Micro company accounts made up to 2022-03-31
dot icon09/11/2022
Termination of appointment of Edwin Watson Partnership as a secretary on 2022-11-01
dot icon09/11/2022
Registered office address changed from C/O Watsons 1 Bank Plain Norwich NR2 4SF to Watsons Property Group Ltd, 18 Meridian Business Park Norwich NR7 0TA on 2022-11-09
dot icon09/11/2022
Appointment of Watsons Property Group Ltd as a secretary on 2022-11-01
dot icon05/10/2022
Confirmation statement made on 2022-10-01 with updates
dot icon12/01/2022
Appointment of Mrs Catherine Louise Tongue as a director on 2022-01-12
dot icon20/12/2021
Micro company accounts made up to 2021-03-31
dot icon05/10/2021
Confirmation statement made on 2021-10-01 with no updates
dot icon14/07/2021
Appointment of Mr Peter Francis Sanderson as a director on 2021-07-07
dot icon10/06/2021
Appointment of Mr Brian John Olney as a director on 2021-05-27
dot icon30/10/2020
Micro company accounts made up to 2020-03-31
dot icon08/10/2020
Confirmation statement made on 2020-10-01 with no updates
dot icon08/10/2020
Termination of appointment of Robert Brinklow as a director on 2020-10-08
dot icon08/01/2020
Appointment of Mrs Christine Ann Coppen as a director on 2020-01-08
dot icon08/01/2020
Appointment of Mrs Jacqueline Ann Mccullock as a director on 2020-01-08
dot icon20/12/2019
Micro company accounts made up to 2019-03-31
dot icon05/12/2019
Termination of appointment of Joy Thorby as a director on 2019-12-03
dot icon03/10/2019
Confirmation statement made on 2019-10-01 with no updates
dot icon20/12/2018
Micro company accounts made up to 2018-03-31
dot icon15/10/2018
Confirmation statement made on 2018-10-01 with updates
dot icon15/10/2018
Termination of appointment of Audrey Mary Roberts as a director on 2018-10-01
dot icon22/03/2018
Appointment of Edwin Watson Partnership as a secretary on 2018-03-22
dot icon22/03/2018
Termination of appointment of Gwendoline Frances Hay-Brown as a director on 2018-03-22
dot icon19/12/2017
Micro company accounts made up to 2017-03-31
dot icon07/11/2017
Confirmation statement made on 2017-10-01 with no updates
dot icon18/10/2017
Termination of appointment of Wendy Ingamells as a director on 2017-10-18
dot icon08/11/2016
Confirmation statement made on 2016-10-01 with updates
dot icon18/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon12/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon15/11/2015
Annual return made up to 2015-10-01 with full list of shareholders
dot icon15/11/2015
Director's details changed for Mrs Joy Thorby on 2015-10-01
dot icon15/11/2015
Termination of appointment of Yvonne Heather Pinington as a director on 2015-10-01
dot icon15/11/2015
Director's details changed for Miss Audrey Mary Roberts on 2015-10-01
dot icon15/11/2015
Director's details changed for Mrs Wendy Ingamells on 2015-10-01
dot icon15/11/2015
Director's details changed for Mr Robert Brinklow on 2015-10-01
dot icon15/11/2015
Director's details changed for Mrs Gwendoline Frances Hay-Brown on 2015-10-01
dot icon22/06/2015
Appointment of Mrs Yvonne Heather Pinington as a director on 2015-04-02
dot icon31/03/2015
Registered office address changed from Bellamy House 13 West Street Cromer Norfolk, NR27 9HZ to C/O Watsons 1 Bank Plain Norwich NR2 4SF on 2015-03-31
dot icon31/03/2015
Appointment of Mrs Gwendoline Frances Hay-Brown as a director on 2014-10-03
dot icon31/03/2015
Appointment of Miss Audrey Mary Roberts as a director on 2014-10-03
dot icon12/01/2015
Appointment of Mrs Wendy Ingamells as a director
dot icon05/01/2015
Annual return made up to 2014-10-01 with full list of shareholders
dot icon30/12/2014
Appointment of Mrs Wendy Ingamells as a director on 2013-03-28
dot icon19/05/2014
Total exemption small company accounts made up to 2014-03-31
dot icon10/04/2014
Appointment of Mr Robert Brinklow as a director
dot icon09/04/2014
Termination of appointment of Paul Cox as a secretary
dot icon09/04/2014
Termination of appointment of Gwendoline Hay-Brown as a director
dot icon09/04/2014
Termination of appointment of Paul Cox as a director
dot icon09/04/2014
Appointment of Mrs Joy Thorby as a director
dot icon25/10/2013
Annual return made up to 2013-10-01 with full list of shareholders
dot icon22/05/2013
Total exemption small company accounts made up to 2013-03-31
dot icon10/10/2012
Annual return made up to 2012-10-01 with full list of shareholders
dot icon17/05/2012
Total exemption small company accounts made up to 2012-03-31
dot icon14/10/2011
Annual return made up to 2011-10-01 with full list of shareholders
dot icon08/06/2011
Total exemption small company accounts made up to 2011-03-31
dot icon18/10/2010
Annual return made up to 2010-10-01 with full list of shareholders
dot icon25/06/2010
Total exemption small company accounts made up to 2010-03-31
dot icon02/11/2009
Annual return made up to 2009-10-01 with full list of shareholders
dot icon30/06/2009
Total exemption small company accounts made up to 2009-03-31
dot icon06/11/2008
Return made up to 01/10/08; full list of members
dot icon12/08/2008
Appointment terminated director dianne bromley
dot icon12/08/2008
Director appointed gwendoline frances hay-brown
dot icon30/04/2008
Total exemption small company accounts made up to 2008-03-31
dot icon26/11/2007
Return made up to 01/10/07; full list of members
dot icon15/11/2007
Location of debenture register
dot icon15/11/2007
Location of register of members
dot icon09/10/2007
Secretary resigned;director resigned
dot icon09/10/2007
New secretary appointed;new director appointed
dot icon31/07/2007
New director appointed
dot icon31/07/2007
Director resigned
dot icon30/04/2007
Total exemption small company accounts made up to 2007-03-31
dot icon10/10/2006
Return made up to 01/10/06; full list of members
dot icon04/08/2006
Director resigned
dot icon24/04/2006
Total exemption small company accounts made up to 2006-03-31
dot icon07/10/2005
Return made up to 01/10/05; full list of members
dot icon04/08/2005
New director appointed
dot icon25/04/2005
Total exemption small company accounts made up to 2005-03-31
dot icon30/10/2004
Return made up to 01/10/04; full list of members
dot icon08/06/2004
Total exemption small company accounts made up to 2004-03-31
dot icon07/10/2003
Return made up to 01/10/03; full list of members
dot icon06/05/2003
Total exemption small company accounts made up to 2003-03-31
dot icon09/10/2002
Return made up to 01/10/02; full list of members
dot icon31/05/2002
Total exemption small company accounts made up to 2002-03-31
dot icon05/12/2001
Director resigned
dot icon08/10/2001
Secretary resigned
dot icon08/10/2001
New secretary appointed;new director appointed
dot icon04/10/2001
Return made up to 01/10/01; full list of members
dot icon25/05/2001
Accounts for a small company made up to 2001-03-31
dot icon06/04/2001
Director resigned
dot icon06/04/2001
Secretary resigned
dot icon06/04/2001
New secretary appointed
dot icon10/10/2000
Return made up to 01/10/00; full list of members
dot icon07/08/2000
New director appointed
dot icon10/07/2000
Accounts for a small company made up to 2000-03-31
dot icon13/10/1999
Director resigned
dot icon05/10/1999
Return made up to 01/10/99; full list of members
dot icon10/05/1999
Accounts for a small company made up to 1999-03-31
dot icon06/10/1998
Return made up to 01/10/98; full list of members
dot icon06/05/1998
Accounts for a small company made up to 1998-03-31
dot icon27/04/1998
New secretary appointed
dot icon31/03/1998
Director resigned
dot icon31/03/1998
Secretary resigned;director resigned
dot icon31/03/1998
New director appointed
dot icon31/03/1998
New director appointed
dot icon14/10/1997
Return made up to 01/10/97; no change of members
dot icon07/05/1997
Accounts for a small company made up to 1997-03-31
dot icon14/10/1996
Return made up to 01/10/96; no change of members
dot icon12/05/1996
Accounts for a small company made up to 1996-03-31
dot icon03/10/1995
Return made up to 01/10/95; full list of members
dot icon19/06/1995
Accounts for a small company made up to 1995-03-31
dot icon10/10/1994
Return made up to 01/10/94; change of members
dot icon06/06/1994
Full accounts made up to 1994-03-31
dot icon18/10/1993
Return made up to 01/10/93; full list of members
dot icon28/05/1993
Full accounts made up to 1993-03-31
dot icon08/10/1992
Return made up to 01/10/92; no change of members
dot icon05/08/1992
Full accounts made up to 1992-03-31
dot icon03/01/1992
New director appointed
dot icon03/01/1992
New director appointed
dot icon05/11/1991
Full accounts made up to 1991-03-31
dot icon29/10/1991
Return made up to 01/10/91; change of members
dot icon01/11/1990
Full accounts made up to 1990-03-31
dot icon01/11/1990
Return made up to 25/10/90; full list of members
dot icon01/11/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon24/11/1989
Full accounts made up to 1989-03-31
dot icon24/11/1989
Return made up to 11/09/89; full list of members
dot icon07/09/1989
Director resigned;new director appointed
dot icon07/09/1989
Registered office changed on 07/09/89 from: 24 park road melton mowbray leicestershire LE131TT
dot icon07/09/1989
Secretary resigned;new secretary appointed;new director appointed
dot icon22/11/1988
Return made up to 30/09/88; full list of members
dot icon16/04/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon16/04/1987
Registered office changed on 16/04/87 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon02/04/1987
Certificate of Incorporation
dot icon02/04/1987
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
6.32K
-
0.00
-
-
2022
0
6.85K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Olney, Brian John
Director
27/05/2021 - 20/11/2023
2
Mccullock, Jacqueline Ann
Director
08/01/2020 - 17/04/2023
-
Sanderson, Peter Francis
Director
07/07/2021 - 17/04/2023
-
Tongue, Catherine Louise
Director
12/01/2022 - Present
-
Coppen, Christine Ann
Director
08/01/2020 - 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+
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 COLNE HOUSE MANAGEMENT COMPANY LIMITED

COLNE HOUSE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 02/04/1987 with the registered office located at Watsons Property Group Ltd, 18, Meridian Business Park, Norwich NR7 0TA. 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 COLNE HOUSE MANAGEMENT COMPANY LIMITED?

toggle

COLNE HOUSE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 02/04/1987 .

Where is COLNE HOUSE MANAGEMENT COMPANY LIMITED located?

toggle

COLNE HOUSE MANAGEMENT COMPANY LIMITED is registered at Watsons Property Group Ltd, 18, Meridian Business Park, Norwich NR7 0TA.

What does COLNE HOUSE MANAGEMENT COMPANY LIMITED do?

toggle

COLNE HOUSE MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for COLNE HOUSE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 23/12/2025: Micro company accounts made up to 2025-03-31.