COLOSSEO PROPERTY INVESTMENT LIMITED

Register to unlock more data on OkredoRegister

COLOSSEO PROPERTY INVESTMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00805317

Incorporation date

14/05/1964

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Lmk Accounting Ltd The Gatehouse, Gatehouse Way, Aylesbury HP19 8DBCopy
copy info iconCopy
See on map
Latest events (Record since 25/10/1986)
dot icon11/12/2025
Total exemption full accounts made up to 2025-04-05
dot icon27/08/2025
Registered office address changed from 7 Flambard Road Harrow Middlesex HA1 2NB to C/O Lmk Accounting Ltd the Gatehouse Gatehouse Way Aylesbury HP19 8DB on 2025-08-27
dot icon27/08/2025
Confirmation statement made on 2025-08-22 with no updates
dot icon27/08/2025
Secretary's details changed for Mr Stefano Dario Luigi Mazzi on 2025-08-27
dot icon27/08/2025
Director's details changed for Mrs Alida Romana Mazzi on 2025-08-27
dot icon27/08/2025
Director's details changed for Mr Stefano Dario Luigi Mazzi on 2025-08-27
dot icon30/12/2024
Total exemption full accounts made up to 2024-04-05
dot icon26/08/2024
Confirmation statement made on 2024-08-22 with no updates
dot icon17/12/2023
Total exemption full accounts made up to 2023-04-05
dot icon28/08/2023
Confirmation statement made on 2023-08-22 with no updates
dot icon13/12/2022
Total exemption full accounts made up to 2022-04-05
dot icon20/09/2022
Confirmation statement made on 2022-08-22 with no updates
dot icon16/12/2021
Total exemption full accounts made up to 2021-04-05
dot icon02/09/2021
Confirmation statement made on 2021-08-22 with no updates
dot icon19/12/2020
Total exemption full accounts made up to 2020-04-05
dot icon25/08/2020
Confirmation statement made on 2020-08-22 with no updates
dot icon20/12/2019
Total exemption full accounts made up to 2019-04-05
dot icon19/11/2019
Compulsory strike-off action has been discontinued
dot icon18/11/2019
Confirmation statement made on 2019-08-22 with no updates
dot icon12/11/2019
First Gazette notice for compulsory strike-off
dot icon21/06/2019
Satisfaction of charge 7 in full
dot icon11/06/2019
Satisfaction of charge 4 in full
dot icon11/06/2019
Satisfaction of charge 3 in full
dot icon11/06/2019
Satisfaction of charge 6 in full
dot icon11/06/2019
Satisfaction of charge 5 in full
dot icon29/05/2019
Satisfaction of charge 1 in full
dot icon21/11/2018
Total exemption full accounts made up to 2018-04-05
dot icon21/10/2018
Confirmation statement made on 2018-08-22 with no updates
dot icon21/12/2017
Total exemption full accounts made up to 2017-04-05
dot icon06/09/2017
Confirmation statement made on 2017-08-22 with no updates
dot icon06/09/2017
Change of details for Mr Stefano Mazzi as a person with significant control on 2017-08-22
dot icon19/12/2016
Total exemption small company accounts made up to 2016-04-05
dot icon12/09/2016
Confirmation statement made on 2016-08-22 with updates
dot icon16/12/2015
Total exemption small company accounts made up to 2015-04-05
dot icon01/09/2015
Annual return made up to 2015-08-22 with full list of shareholders
dot icon11/11/2014
Total exemption small company accounts made up to 2014-04-05
dot icon14/10/2014
Annual return made up to 2014-08-22 with full list of shareholders
dot icon14/10/2014
Registered office address changed from Bkb York House Empire Way Wembley Middlesex HA9 0QL to 7 Flambard Road Harrow Middlesex HA1 2NB on 2014-10-14
dot icon04/09/2013
Annual return made up to 2013-08-22 with full list of shareholders
dot icon12/07/2013
Total exemption small company accounts made up to 2013-04-05
dot icon29/08/2012
Annual return made up to 2012-08-22 with full list of shareholders
dot icon03/07/2012
Total exemption small company accounts made up to 2012-04-05
dot icon31/08/2011
Annual return made up to 2011-08-22 with full list of shareholders
dot icon08/08/2011
Total exemption small company accounts made up to 2011-04-05
dot icon21/09/2010
Annual return made up to 2010-08-22 with full list of shareholders
dot icon20/09/2010
Director's details changed for Stefano Mazzi on 2010-08-22
dot icon20/09/2010
Director's details changed for Mrs Alida Romana Mazzi on 2010-08-22
dot icon11/08/2010
Total exemption small company accounts made up to 2010-04-05
dot icon22/12/2009
Total exemption small company accounts made up to 2009-04-05
dot icon01/09/2009
Return made up to 22/08/09; full list of members
dot icon23/01/2009
Total exemption small company accounts made up to 2008-04-05
dot icon09/09/2008
Return made up to 22/08/08; full list of members
dot icon17/12/2007
Total exemption small company accounts made up to 2007-04-05
dot icon13/09/2007
Return made up to 22/08/07; full list of members
dot icon07/11/2006
Total exemption small company accounts made up to 2006-04-05
dot icon04/10/2006
Return made up to 22/08/06; full list of members
dot icon03/02/2006
Total exemption small company accounts made up to 2005-04-05
dot icon19/01/2006
Particulars of mortgage/charge
dot icon14/10/2005
Return made up to 22/08/05; full list of members
dot icon07/01/2005
Total exemption small company accounts made up to 2004-04-05
dot icon21/10/2004
Return made up to 22/08/04; full list of members
dot icon06/03/2004
Particulars of mortgage/charge
dot icon03/02/2004
Total exemption small company accounts made up to 2003-04-05
dot icon22/10/2003
Return made up to 22/08/03; full list of members
dot icon17/01/2003
Total exemption small company accounts made up to 2002-04-05
dot icon11/09/2002
Return made up to 22/08/02; full list of members
dot icon22/02/2002
Particulars of mortgage/charge
dot icon30/01/2002
Total exemption small company accounts made up to 2001-04-05
dot icon07/11/2001
Return made up to 22/08/01; full list of members
dot icon06/07/2001
Particulars of mortgage/charge
dot icon30/01/2001
Accounts for a small company made up to 2000-04-05
dot icon06/09/2000
Return made up to 22/08/00; full list of members
dot icon09/12/1999
Accounts for a small company made up to 1999-04-05
dot icon03/09/1999
Return made up to 22/08/99; full list of members
dot icon04/11/1998
Return made up to 22/08/98; no change of members
dot icon04/11/1998
Accounts for a small company made up to 1998-04-05
dot icon06/10/1998
Registered office changed on 06/10/98 from: 2ND floor lynton house 7-12 tavistock square london WC1H 9BQ
dot icon02/09/1998
Auditor's resignation
dot icon27/01/1998
Full accounts made up to 1997-04-05
dot icon17/09/1997
Return made up to 22/08/97; full list of members
dot icon07/10/1996
Particulars of mortgage/charge
dot icon09/09/1996
Return made up to 22/08/96; no change of members
dot icon02/09/1996
Full accounts made up to 1996-04-05
dot icon24/06/1996
New secretary appointed;new director appointed
dot icon24/06/1996
Secretary resigned;director resigned
dot icon05/09/1995
Return made up to 22/08/95; no change of members
dot icon17/07/1995
Full accounts made up to 1995-04-05
dot icon17/03/1995
Registered office changed on 17/03/95 from: 22 south audley street london W1Y 5DN
dot icon08/09/1994
Return made up to 22/08/94; full list of members
dot icon12/06/1994
Accounts for a small company made up to 1994-04-05
dot icon13/09/1993
Return made up to 22/08/93; no change of members
dot icon08/06/1993
Full accounts made up to 1993-04-05
dot icon07/10/1992
Declaration of satisfaction of mortgage/charge
dot icon21/09/1992
Return made up to 22/08/92; no change of members
dot icon01/06/1992
Full accounts made up to 1992-04-05
dot icon07/09/1991
Return made up to 22/08/91; full list of members
dot icon31/05/1991
Accounts for a small company made up to 1991-04-05
dot icon22/02/1991
Return made up to 21/11/90; no change of members
dot icon22/05/1990
Accounts for a small company made up to 1990-04-05
dot icon08/12/1989
Accounts for a small company made up to 1989-04-05
dot icon23/10/1989
Return made up to 22/08/89; full list of members
dot icon01/12/1988
Accounts for a small company made up to 1988-04-05
dot icon24/11/1988
Wd 11/11/88 ad 07/06/88--------- £ si 2@1=2 £ ic 2/4
dot icon24/06/1988
Return made up to 23/02/88; full list of members
dot icon25/06/1987
Accounts for a small company made up to 1987-04-05
dot icon30/04/1987
Return made up to 21/01/87; full list of members
dot icon25/04/1987
New director appointed
dot icon08/11/1986
Return made up to 04/02/86; full list of members
dot icon25/10/1986
Accounts for a small company made up to 1986-04-05
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon-55.46 % *

* during past year

Cash in Bank

£92,288.00

Confirmation

dot iconLast made up date
05/04/2025
dot iconNext confirmation date
22/08/2026
dot iconLast change occurred
05/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
05/04/2025
dot iconNext account date
05/04/2026
dot iconNext due on
05/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
1.36M
-
0.00
180.85K
-
2022
2
1.33M
-
0.00
207.21K
-
2023
2
1.59M
-
0.00
92.29K
-
2023
2
1.59M
-
0.00
92.29K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

1.59M £Ascended19.84 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

92.29K £Descended-55.46 % *

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
Mazzi, Stefano Dario Luigi
Secretary
10/06/1996 - Present
-
Mazzi, Stefano Dario Luigi
Director
10/06/1996 - Present
2

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 COLOSSEO PROPERTY INVESTMENT LIMITED

COLOSSEO PROPERTY INVESTMENT LIMITED is an(a) Active company incorporated on 14/05/1964 with the registered office located at C/O Lmk Accounting Ltd The Gatehouse, Gatehouse Way, Aylesbury HP19 8DB. 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 COLOSSEO PROPERTY INVESTMENT LIMITED?

toggle

COLOSSEO PROPERTY INVESTMENT LIMITED is currently Active. It was registered on 14/05/1964 .

Where is COLOSSEO PROPERTY INVESTMENT LIMITED located?

toggle

COLOSSEO PROPERTY INVESTMENT LIMITED is registered at C/O Lmk Accounting Ltd The Gatehouse, Gatehouse Way, Aylesbury HP19 8DB.

What does COLOSSEO PROPERTY INVESTMENT LIMITED do?

toggle

COLOSSEO PROPERTY INVESTMENT LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does COLOSSEO PROPERTY INVESTMENT LIMITED have?

toggle

COLOSSEO PROPERTY INVESTMENT LIMITED had 2 employees in 2023.

What is the latest filing for COLOSSEO PROPERTY INVESTMENT LIMITED?

toggle

The latest filing was on 11/12/2025: Total exemption full accounts made up to 2025-04-05.