COLNE MAISONETTES LIMITED

Register to unlock more data on OkredoRegister

COLNE MAISONETTES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01219291

Incorporation date

15/07/1975

Size

Micro Entity

Contacts

Registered address

Registered address

100 Wulfstan Way, Cambridge CB1 8QJCopy
copy info iconCopy
See on map
Latest events (Record since 06/08/1986)
dot icon02/09/2025
Confirmation statement made on 2025-08-19 with no updates
dot icon01/07/2025
Secretary's details changed for Mr Matthew Anthony Smith on 2025-06-27
dot icon30/06/2025
Registered office address changed from 11 Priory Gardens Sudbury CO10 2AF England to 100 Wulfstan Way Cambridge CB1 8QJ on 2025-06-30
dot icon30/06/2025
Director's details changed for Mr Matthew Anthony Smith on 2025-06-27
dot icon19/06/2025
Micro company accounts made up to 2025-03-31
dot icon02/09/2024
Confirmation statement made on 2024-08-19 with no updates
dot icon17/06/2024
Micro company accounts made up to 2024-03-31
dot icon21/08/2023
Confirmation statement made on 2023-08-19 with no updates
dot icon04/05/2023
Micro company accounts made up to 2023-03-31
dot icon19/08/2022
Confirmation statement made on 2022-08-19 with updates
dot icon28/06/2022
Micro company accounts made up to 2022-03-31
dot icon20/06/2022
Confirmation statement made on 2022-06-14 with no updates
dot icon19/04/2022
Secretary's details changed for Mr Matthew Anthony Smith on 2022-03-27
dot icon17/04/2022
Director's details changed for Mr Matthew Anthony Smith on 2022-03-27
dot icon17/04/2022
Registered office address changed from 12 Cavendish Road Clare Sudbury CO10 8PH England to 11 Priory Gardens Sudbury CO10 2AF on 2022-04-17
dot icon05/11/2021
Micro company accounts made up to 2021-03-31
dot icon01/11/2021
Registered office address changed from Abbey House High Street Saffron Walden CB10 1AF England to 12 Cavendish Road Clare Sudbury CO10 8PH on 2021-11-01
dot icon05/07/2021
Confirmation statement made on 2021-06-14 with no updates
dot icon24/08/2020
Micro company accounts made up to 2020-03-31
dot icon25/06/2020
Confirmation statement made on 2020-06-14 with no updates
dot icon06/09/2019
Micro company accounts made up to 2019-03-31
dot icon12/07/2019
Confirmation statement made on 2019-06-14 with updates
dot icon12/06/2019
Registered office address changed from Maulak Chambers the Centre High Street Halstead Essex CO9 2AJ to Abbey House High Street Saffron Walden CB10 1AF on 2019-06-12
dot icon18/12/2018
Micro company accounts made up to 2018-03-31
dot icon14/06/2018
Confirmation statement made on 2018-06-14 with no updates
dot icon20/06/2017
Confirmation statement made on 2017-06-14 with updates
dot icon17/05/2017
Micro company accounts made up to 2017-03-31
dot icon19/04/2017
Secretary's details changed for Mr Matthew Anthony Smith on 2017-04-18
dot icon18/04/2017
Director's details changed for Mr Matthew Anthony Smith on 2017-04-18
dot icon22/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon14/07/2016
Annual return made up to 2016-06-14 with full list of shareholders
dot icon07/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon22/06/2015
Annual return made up to 2015-06-14 with full list of shareholders
dot icon19/06/2015
Appointment of Mr Matthew Anthony Smith as a secretary on 2015-04-13
dot icon19/06/2015
Termination of appointment of Roger Thomas Layzell as a director on 2015-04-13
dot icon19/06/2015
Appointment of Mr Matthew Anthony Smith as a director on 2015-04-13
dot icon19/06/2015
Termination of appointment of Roger Thomas Layzell as a secretary on 2015-04-13
dot icon19/06/2015
Registered office address changed from Amos Cottage Bures Road Sudbury Suffolk CO10 0JG to Maulak Chambers the Centre High Street Halstead Essex CO9 2AJ on 2015-06-19
dot icon16/09/2014
Annual return made up to 2014-06-14 with full list of shareholders
dot icon01/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon04/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon31/07/2013
Annual return made up to 2013-06-14 with full list of shareholders
dot icon31/07/2013
Director's details changed for Mr Roger Thomas Layzell on 2013-06-14
dot icon26/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon12/07/2012
Annual return made up to 2012-06-14 with full list of shareholders
dot icon22/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon21/09/2011
Termination of appointment of Douglas Organer as a director
dot icon31/08/2011
Annual return made up to 2011-06-14 with full list of shareholders
dot icon29/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon15/09/2010
Annual return made up to 2010-06-14 with full list of shareholders
dot icon15/09/2010
Director's details changed for Douglas Organer on 2010-06-14
dot icon15/09/2010
Director's details changed for Roger Thomas Layzell on 2010-06-14
dot icon27/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon02/09/2009
Return made up to 14/06/09; full list of members
dot icon14/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon03/09/2008
Return made up to 14/06/08; full list of members
dot icon07/01/2008
Secretary resigned
dot icon28/12/2007
New secretary appointed
dot icon28/12/2007
Registered office changed on 28/12/07 from: 34 colne road halstead essex CO9 2HU
dot icon10/08/2007
Return made up to 14/06/07; full list of members
dot icon08/08/2007
Total exemption small company accounts made up to 2007-03-31
dot icon12/09/2006
Total exemption small company accounts made up to 2006-03-31
dot icon03/08/2006
Return made up to 14/06/06; full list of members
dot icon18/07/2005
Total exemption small company accounts made up to 2005-03-31
dot icon07/07/2005
Return made up to 14/06/05; full list of members
dot icon18/11/2004
Total exemption small company accounts made up to 2004-03-31
dot icon06/07/2004
Return made up to 14/06/04; full list of members
dot icon23/10/2003
Total exemption small company accounts made up to 2003-03-31
dot icon06/08/2003
Return made up to 14/06/03; full list of members
dot icon02/10/2002
Total exemption small company accounts made up to 2002-03-31
dot icon25/06/2002
Return made up to 14/06/02; full list of members
dot icon11/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon21/06/2001
Return made up to 14/06/01; full list of members
dot icon08/09/2000
Secretary resigned
dot icon08/09/2000
New secretary appointed
dot icon03/08/2000
Director resigned
dot icon03/08/2000
Director resigned
dot icon03/08/2000
New director appointed
dot icon03/08/2000
Return made up to 14/06/00; full list of members
dot icon03/08/2000
Accounts for a small company made up to 2000-03-31
dot icon14/07/1999
Return made up to 14/06/99; full list of members
dot icon28/06/1999
Accounts for a small company made up to 1999-03-31
dot icon04/09/1998
Accounts made up to 1998-03-31
dot icon21/11/1997
Accounts made up to 1997-03-31
dot icon16/07/1997
Return made up to 14/06/97; no change of members
dot icon03/07/1997
New director appointed
dot icon08/10/1996
Accounts made up to 1996-03-31
dot icon28/08/1996
Return made up to 14/06/96; full list of members
dot icon28/08/1996
New director appointed
dot icon28/08/1996
New director appointed
dot icon28/08/1996
Director resigned
dot icon23/08/1995
Accounts made up to 1995-03-31
dot icon07/08/1995
Return made up to 14/06/95; no change of members
dot icon18/08/1994
Accounts made up to 1994-03-31
dot icon15/07/1994
Return made up to 14/06/94; change of members
dot icon17/01/1994
Accounts made up to 1993-03-31
dot icon05/10/1993
Return made up to 14/06/93; full list of members
dot icon25/01/1993
Accounts made up to 1992-03-31
dot icon11/09/1992
Return made up to 14/06/92; no change of members
dot icon11/06/1991
Accounts made up to 1991-03-31
dot icon11/06/1991
Return made up to 14/06/91; no change of members
dot icon14/08/1990
Accounts made up to 1990-03-31
dot icon14/08/1990
Return made up to 14/08/90; full list of members
dot icon21/09/1989
Accounts made up to 1989-03-31
dot icon21/09/1989
Return made up to 14/09/89; full list of members
dot icon18/11/1988
Secretary resigned;new secretary appointed
dot icon18/11/1988
Accounts made up to 1988-03-31
dot icon18/11/1988
Return made up to 14/09/88; full list of members
dot icon30/07/1987
Accounts made up to 1987-03-31
dot icon30/07/1987
Return made up to 05/06/87; full list of members
dot icon29/08/1986
Return made up to 31/07/86; full list of members
dot icon06/08/1986
Accounts made up to 1986-03-31
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
19/08/2026
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
1
1.73K
-
0.00
-
-
2022
1
2.72K
-
0.00
-
-
2023
1
3.60K
-
0.00
-
-
2023
1
3.60K
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

3.60K £Ascended32.21 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Smith, Matthew Anthony
Director
13/04/2015 - Present
4
Smith, Matthew Anthony
Secretary
13/04/2015 - 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 COLNE MAISONETTES LIMITED

COLNE MAISONETTES LIMITED is an(a) Active company incorporated on 15/07/1975 with the registered office located at 100 Wulfstan Way, Cambridge CB1 8QJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of COLNE MAISONETTES LIMITED?

toggle

COLNE MAISONETTES LIMITED is currently Active. It was registered on 15/07/1975 .

Where is COLNE MAISONETTES LIMITED located?

toggle

COLNE MAISONETTES LIMITED is registered at 100 Wulfstan Way, Cambridge CB1 8QJ.

What does COLNE MAISONETTES LIMITED do?

toggle

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

How many employees does COLNE MAISONETTES LIMITED have?

toggle

COLNE MAISONETTES LIMITED had 1 employees in 2023.

What is the latest filing for COLNE MAISONETTES LIMITED?

toggle

The latest filing was on 02/09/2025: Confirmation statement made on 2025-08-19 with no updates.