COLNE VALLEY PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

COLNE VALLEY PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02444551

Incorporation date

20/11/1989

Size

Total Exemption Full

Contacts

Registered address

Registered address

122 Feering Hill, Feering, Colchester CO5 9PYCopy
copy info iconCopy
See on map
Latest events (Record since 20/11/1989)
dot icon09/03/2026
Confirmation statement made on 2026-03-09 with no updates
dot icon25/07/2025
Total exemption full accounts made up to 2025-03-31
dot icon08/07/2024
Total exemption full accounts made up to 2024-03-31
dot icon11/03/2024
Confirmation statement made on 2024-03-09 with no updates
dot icon26/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon09/03/2023
Confirmation statement made on 2023-03-09 with no updates
dot icon22/08/2022
Total exemption full accounts made up to 2022-03-31
dot icon14/03/2022
Confirmation statement made on 2022-03-09 with no updates
dot icon21/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon16/11/2021
Registered office address changed from Suite 1C Meadway Court Rutherford Close Stevenage Hertfordshire SG1 2EF United Kingdom to 122 Feering Hill Feering Colchester CO5 9PY on 2021-11-16
dot icon06/05/2021
Total exemption full accounts made up to 2020-03-31
dot icon09/03/2021
Confirmation statement made on 2021-03-09 with updates
dot icon08/11/2020
Registered office address changed from 12 Stanmore Road Stevenage Herts SG1 3QF England to Suite 1C Meadway Court Rutherford Close Stevenage Hertfordshire SG1 2EF on 2020-11-08
dot icon29/10/2020
Confirmation statement made on 2020-10-28 with no updates
dot icon21/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon24/12/2019
Registered office address changed from 62 Wilson Street London EC2A 2BU to 12 Stanmore Road Stevenage Herts SG1 3QF on 2019-12-24
dot icon15/11/2019
Confirmation statement made on 2019-10-28 with no updates
dot icon09/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon15/11/2018
Confirmation statement made on 2018-10-28 with no updates
dot icon15/11/2017
Confirmation statement made on 2017-10-28 with no updates
dot icon19/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon10/11/2016
Confirmation statement made on 2016-10-28 with updates
dot icon12/10/2016
Total exemption full accounts made up to 2016-03-31
dot icon10/01/2016
Total exemption full accounts made up to 2015-03-31
dot icon02/12/2015
Annual return made up to 2015-10-28 with full list of shareholders
dot icon10/11/2014
Annual return made up to 2014-10-28 with full list of shareholders
dot icon10/11/2014
Secretary's details changed for Pamela Mary Willett on 2014-10-01
dot icon10/11/2014
Director's details changed for Colin David Willett on 2014-10-01
dot icon20/10/2014
Total exemption full accounts made up to 2014-03-31
dot icon07/01/2014
Annual return made up to 2013-10-28 with full list of shareholders
dot icon07/01/2014
Director's details changed for Colin David Willett on 2013-12-01
dot icon07/01/2014
Secretary's details changed for Pamela Mary Willett on 2013-10-01
dot icon21/10/2013
Total exemption full accounts made up to 2013-03-31
dot icon07/01/2013
Total exemption full accounts made up to 2012-03-31
dot icon19/11/2012
Annual return made up to 2012-10-28 with full list of shareholders
dot icon08/01/2012
Total exemption full accounts made up to 2011-03-31
dot icon09/12/2011
Annual return made up to 2011-10-28 with full list of shareholders
dot icon11/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon03/12/2010
Annual return made up to 2010-10-28 with full list of shareholders
dot icon25/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon20/11/2009
Annual return made up to 2009-10-28 with full list of shareholders
dot icon05/02/2009
Total exemption full accounts made up to 2008-03-31
dot icon25/11/2008
Return made up to 28/10/08; full list of members
dot icon02/02/2008
Total exemption full accounts made up to 2007-03-31
dot icon28/11/2007
Return made up to 28/10/07; full list of members
dot icon09/02/2007
Total exemption full accounts made up to 2006-03-31
dot icon13/11/2006
Return made up to 28/10/06; full list of members
dot icon02/02/2006
Total exemption full accounts made up to 2005-03-31
dot icon15/11/2005
Return made up to 28/10/05; full list of members
dot icon17/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon01/12/2004
Return made up to 28/10/04; full list of members
dot icon05/02/2004
Return made up to 28/10/03; full list of members
dot icon22/01/2004
Total exemption full accounts made up to 2003-03-31
dot icon06/02/2003
Total exemption full accounts made up to 2002-03-31
dot icon04/11/2002
Return made up to 28/10/02; full list of members
dot icon05/02/2002
Total exemption full accounts made up to 2001-03-31
dot icon14/01/2002
Return made up to 28/10/01; full list of members
dot icon17/01/2001
Full accounts made up to 2000-03-31
dot icon02/11/2000
Return made up to 28/10/00; full list of members
dot icon02/02/2000
Full accounts made up to 1999-03-31
dot icon11/01/2000
Return made up to 28/10/99; full list of members
dot icon03/02/1999
Full accounts made up to 1998-03-31
dot icon02/11/1998
Return made up to 28/10/98; no change of members
dot icon03/02/1998
Full accounts made up to 1997-03-31
dot icon02/11/1997
Return made up to 28/10/97; full list of members
dot icon02/11/1997
Director's particulars changed
dot icon02/11/1997
Secretary's particulars changed
dot icon09/04/1997
Director resigned
dot icon09/04/1997
Director resigned
dot icon04/02/1997
Full accounts made up to 1996-03-31
dot icon03/12/1996
Return made up to 28/10/96; no change of members
dot icon12/04/1996
New secretary appointed
dot icon12/04/1996
Secretary resigned
dot icon12/04/1996
Full accounts made up to 1995-03-31
dot icon07/02/1996
Return made up to 28/10/95; change of members
dot icon10/02/1995
Accounts for a small company made up to 1994-03-31
dot icon09/02/1995
Auditor's resignation
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon05/11/1994
Return made up to 28/10/94; full list of members
dot icon05/11/1994
Director's particulars changed
dot icon01/11/1994
Particulars of mortgage/charge
dot icon13/12/1993
Director's particulars changed
dot icon13/12/1993
Return made up to 28/10/93; no change of members
dot icon21/09/1993
Accounts for a small company made up to 1993-03-31
dot icon13/04/1993
Particulars of mortgage/charge
dot icon22/10/1992
Return made up to 28/10/92; no change of members
dot icon03/08/1992
Accounts for a small company made up to 1992-03-31
dot icon10/12/1991
Full accounts made up to 1991-03-31
dot icon10/12/1991
Accounting reference date shortened from 31/12 to 31/03
dot icon06/11/1991
Return made up to 28/10/91; full list of members
dot icon16/09/1991
Particulars of mortgage/charge
dot icon03/04/1991
Registered office changed on 03/04/91 from: 49 st.johns street colchester essex.CO2 7AD
dot icon27/09/1990
Particulars of mortgage/charge
dot icon19/07/1990
Particulars of mortgage/charge
dot icon14/02/1990
Secretary resigned;new secretary appointed
dot icon14/02/1990
Director resigned;new director appointed
dot icon29/01/1990
Accounting reference date notified as 31/12
dot icon22/12/1989
Resolutions
dot icon22/12/1989
Resolutions
dot icon19/12/1989
Certificate of change of name
dot icon11/12/1989
Registered office changed on 11/12/89 from: third floor,centurion house st.johns street colchester essex. CO2 7AN
dot icon06/12/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon06/12/1989
Registered office changed on 06/12/89 from: research house 90, whitchurch road cardiff CF4 3LY
dot icon20/11/1989
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
31/03/2025
dot iconNext confirmation date
09/03/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
38.85K
-
0.00
2.00K
-
2022
0
40.42K
-
0.00
-
-
2023
0
40.67K
-
0.00
-
-
2023
0
40.67K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

40.67K £Ascended0.63 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

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 COLNE VALLEY PROPERTIES LIMITED

COLNE VALLEY PROPERTIES LIMITED is an(a) Active company incorporated on 20/11/1989 with the registered office located at 122 Feering Hill, Feering, Colchester CO5 9PY. There is currently no active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of COLNE VALLEY PROPERTIES LIMITED?

toggle

COLNE VALLEY PROPERTIES LIMITED is currently Active. It was registered on 20/11/1989 .

Where is COLNE VALLEY PROPERTIES LIMITED located?

toggle

COLNE VALLEY PROPERTIES LIMITED is registered at 122 Feering Hill, Feering, Colchester CO5 9PY.

What does COLNE VALLEY PROPERTIES LIMITED do?

toggle

COLNE VALLEY PROPERTIES LIMITED operates in the Construction of commercial buildings (41.20/1 - SIC 2007) sector.

What is the latest filing for COLNE VALLEY PROPERTIES LIMITED?

toggle

The latest filing was on 09/03/2026: Confirmation statement made on 2026-03-09 with no updates.