COLQUILL MANSIONS LIMITED

Register to unlock more data on OkredoRegister

COLQUILL MANSIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02720140

Incorporation date

03/06/1992

Size

Micro Entity

Contacts

Registered address

Registered address

Hurst House, High Street, Ripley, Surrey GU23 6AYCopy
copy info iconCopy
See on map
Latest events (Record since 03/06/1992)
dot icon19/12/2025
Micro company accounts made up to 2025-03-31
dot icon18/12/2025
Confirmation statement made on 2025-11-26 with no updates
dot icon06/02/2025
Secretary's details changed for David Freedman on 2025-02-05
dot icon11/12/2024
Micro company accounts made up to 2024-03-31
dot icon09/12/2024
Confirmation statement made on 2024-11-26 with no updates
dot icon21/12/2023
Micro company accounts made up to 2023-03-31
dot icon08/12/2023
Confirmation statement made on 2023-11-26 with no updates
dot icon22/12/2022
Micro company accounts made up to 2022-03-31
dot icon07/12/2022
Confirmation statement made on 2022-11-26 with no updates
dot icon21/12/2021
Micro company accounts made up to 2021-03-31
dot icon15/12/2021
Confirmation statement made on 2021-11-26 with no updates
dot icon26/03/2021
Micro company accounts made up to 2020-03-31
dot icon26/11/2020
Confirmation statement made on 2020-11-26 with no updates
dot icon17/01/2020
Director's details changed for Mr Mark Michael Clarfelt on 2020-01-16
dot icon15/01/2020
Director's details changed for Mr Mark Michael Clarfelt on 2020-01-15
dot icon24/12/2019
Confirmation statement made on 2019-11-30 with no updates
dot icon23/12/2019
Micro company accounts made up to 2019-03-31
dot icon19/12/2018
Micro company accounts made up to 2018-03-31
dot icon03/12/2018
Confirmation statement made on 2018-11-30 with updates
dot icon03/12/2018
Cessation of Mark Michael Clarfelt as a person with significant control on 2016-04-06
dot icon03/12/2018
Change of details for Colquill Limited as a person with significant control on 2016-04-06
dot icon03/12/2018
Cessation of Alexander David Iltid Thavenot as a person with significant control on 2016-04-06
dot icon30/07/2018
Director's details changed for Mr Alexander David Iltid Thavenot on 2018-07-30
dot icon30/07/2018
Change of details for Mr Alexander David Iltid Thavenot as a person with significant control on 2018-07-30
dot icon19/12/2017
Micro company accounts made up to 2017-03-31
dot icon06/12/2017
Confirmation statement made on 2017-11-30 with updates
dot icon15/11/2017
Secretary's details changed for David Freedman on 2017-11-15
dot icon19/12/2016
Micro company accounts made up to 2016-03-31
dot icon14/12/2016
Confirmation statement made on 2016-11-30 with updates
dot icon18/12/2015
Micro company accounts made up to 2015-03-31
dot icon08/12/2015
Annual return made up to 2015-11-30 with full list of shareholders
dot icon18/12/2014
Micro company accounts made up to 2014-03-31
dot icon15/12/2014
Annual return made up to 2014-11-30 with full list of shareholders
dot icon04/12/2014
Director's details changed for Mr Mark Michael Clarfelt on 2014-05-12
dot icon03/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon11/12/2013
Annual return made up to 2013-11-30 with full list of shareholders
dot icon28/11/2013
Director's details changed for Mr Mark Michael Clarfelt on 2013-09-23
dot icon28/12/2012
Accounts for a small company made up to 2012-03-31
dot icon18/12/2012
Annual return made up to 2012-11-30 with full list of shareholders
dot icon02/01/2012
Accounts for a small company made up to 2011-03-31
dot icon20/12/2011
Annual return made up to 2011-11-30 with full list of shareholders
dot icon17/01/2011
Annual return made up to 2010-11-30 with full list of shareholders
dot icon31/12/2010
Accounts for a small company made up to 2010-03-31
dot icon22/01/2010
Accounts for a small company made up to 2009-03-31
dot icon18/12/2009
Annual return made up to 2009-11-30 with full list of shareholders
dot icon18/12/2009
Director's details changed for Mr Alexander David Iltid Thavenot on 2009-11-30
dot icon02/02/2009
Accounts for a small company made up to 2008-03-31
dot icon19/12/2008
Return made up to 30/11/08; full list of members
dot icon19/12/2008
Director's change of particulars / alexander thavenot / 01/12/2007
dot icon29/01/2008
Accounts for a small company made up to 2007-03-31
dot icon19/12/2007
Return made up to 30/11/07; full list of members
dot icon18/12/2007
Director's particulars changed
dot icon05/02/2007
Accounts for a small company made up to 2006-03-31
dot icon07/12/2006
Return made up to 30/11/06; full list of members
dot icon06/02/2006
Accounts for a small company made up to 2005-03-31
dot icon08/12/2005
Return made up to 30/11/05; full list of members
dot icon07/12/2005
Director's particulars changed
dot icon25/01/2005
Accounts for a small company made up to 2004-03-31
dot icon21/12/2004
Return made up to 30/11/04; full list of members
dot icon18/01/2004
Accounts for a small company made up to 2003-03-31
dot icon30/12/2003
New secretary appointed
dot icon23/12/2003
Return made up to 30/11/03; full list of members
dot icon03/12/2003
Secretary resigned
dot icon31/01/2003
Accounts for a small company made up to 2002-03-31
dot icon06/01/2003
Return made up to 30/11/02; full list of members
dot icon07/10/2002
Registered office changed on 07/10/02 from: 11 the crescent plymouth PL1 2AH
dot icon18/04/2002
Resolutions
dot icon18/04/2002
Resolutions
dot icon18/04/2002
Resolutions
dot icon26/01/2002
Accounts for a small company made up to 2001-03-31
dot icon22/01/2002
Return made up to 30/11/01; full list of members
dot icon02/02/2001
Accounts for a small company made up to 2000-03-31
dot icon22/12/2000
Return made up to 30/11/00; full list of members
dot icon04/02/2000
Accounts for a small company made up to 1999-03-31
dot icon25/01/2000
Return made up to 30/11/99; full list of members
dot icon25/01/2000
Location of register of members
dot icon23/07/1999
New director appointed
dot icon03/02/1999
Accounts for a small company made up to 1998-03-31
dot icon06/01/1999
Particulars of mortgage/charge
dot icon03/12/1998
Return made up to 30/11/98; full list of members
dot icon14/10/1998
Secretary's particulars changed
dot icon23/06/1998
Return made up to 03/06/98; full list of members
dot icon02/02/1998
Accounts for a small company made up to 1997-03-31
dot icon12/09/1997
Declaration of satisfaction of mortgage/charge
dot icon12/09/1997
Declaration of satisfaction of mortgage/charge
dot icon12/09/1997
Declaration of satisfaction of mortgage/charge
dot icon13/07/1997
Return made up to 03/06/97; full list of members
dot icon13/07/1997
Director's particulars changed
dot icon30/01/1997
Accounts for a small company made up to 1996-03-31
dot icon15/12/1996
Location of register of members
dot icon03/12/1996
Registered office changed on 03/12/96 from: godwins house hampton street plymouth devon PL4 8DB
dot icon04/07/1996
Return made up to 03/06/96; full list of members
dot icon05/02/1996
Accounts for a small company made up to 1995-03-31
dot icon14/12/1995
Particulars of mortgage/charge
dot icon22/06/1995
Return made up to 03/06/95; no change of members
dot icon08/03/1995
Particulars of mortgage/charge
dot icon17/01/1995
Accounts for a small company made up to 1994-03-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon06/08/1994
Return made up to 03/06/94; no change of members
dot icon01/02/1994
Accounts for a small company made up to 1993-03-31
dot icon02/07/1993
Particulars of mortgage/charge
dot icon24/06/1993
Return made up to 03/06/93; full list of members
dot icon17/06/1993
Particulars of mortgage/charge
dot icon17/06/1993
Particulars of mortgage/charge
dot icon02/06/1993
Secretary's particulars changed
dot icon26/01/1993
Certificate of change of name
dot icon26/01/1993
Certificate of change of name
dot icon25/01/1993
Director resigned;new director appointed
dot icon25/01/1993
Accounting reference date notified as 31/03
dot icon25/01/1993
Registered office changed on 25/01/93 from: darwin house southernhay gardens exeter devon EX1 1LA
dot icon25/01/1993
Secretary resigned;new secretary appointed
dot icon25/01/1993
Resolutions
dot icon25/01/1993
Resolutions
dot icon03/06/1992
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
26/11/2026
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
1.36M
-
0.00
-
-
2022
0
1.36M
-
0.00
-
-
2023
0
1.36M
-
0.00
-
-
2023
0
1.36M
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

1.36M £Descended-0.21 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thavenot, Alexander David Iltid
Director
16/07/1999 - Present
10
Clarfelt, Mark Michael
Director
13/01/1992 - Present
45
Freedman, David
Secretary
15/12/2003 - Present
45

Persons with Significant Control

2
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 COLQUILL MANSIONS LIMITED

COLQUILL MANSIONS LIMITED is an(a) Active company incorporated on 03/06/1992 with the registered office located at Hurst House, High Street, Ripley, Surrey GU23 6AY. There are currently 3 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 COLQUILL MANSIONS LIMITED?

toggle

COLQUILL MANSIONS LIMITED is currently Active. It was registered on 03/06/1992 .

Where is COLQUILL MANSIONS LIMITED located?

toggle

COLQUILL MANSIONS LIMITED is registered at Hurst House, High Street, Ripley, Surrey GU23 6AY.

What does COLQUILL MANSIONS LIMITED do?

toggle

COLQUILL MANSIONS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for COLQUILL MANSIONS LIMITED?

toggle

The latest filing was on 19/12/2025: Micro company accounts made up to 2025-03-31.