COOLHURST LIMITED

Register to unlock more data on OkredoRegister

COOLHURST LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04604600

Incorporation date

29/11/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

9-B Coolhurst Road, Crouch End, London N8 8EPCopy
copy info iconCopy
See on map
Latest events (Record since 29/11/2002)
dot icon18/12/2025
Confirmation statement made on 2025-12-07 with no updates
dot icon09/12/2025
Director's details changed for Mrs Elizabeth Katherine Cambell on 2025-12-09
dot icon08/12/2025
Termination of appointment of Donald Livingston Cambell as a director on 2025-12-08
dot icon25/11/2025
Cessation of Clive Winsor Bush as a person with significant control on 2025-11-20
dot icon25/11/2025
Termination of appointment of Laura Maria Weis as a secretary on 2025-11-25
dot icon01/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon25/06/2025
Appointment of Dr Laura Maria Weis as a director on 2025-06-24
dot icon24/06/2025
Termination of appointment of Clive Winsor Bush as a director on 2025-06-24
dot icon08/12/2024
Confirmation statement made on 2024-12-07 with no updates
dot icon24/11/2024
Appointment of Dr Laura Maria Weis as a secretary on 2024-03-20
dot icon24/11/2024
Termination of appointment of Laura Maria Weiss as a director on 2024-03-19
dot icon24/11/2024
Notification of Laura Maria Weis as a person with significant control on 2024-03-21
dot icon20/02/2024
Micro company accounts made up to 2023-12-31
dot icon07/12/2023
Confirmation statement made on 2023-12-07 with no updates
dot icon30/06/2023
Micro company accounts made up to 2022-12-31
dot icon07/12/2022
Confirmation statement made on 2022-12-07 with no updates
dot icon10/05/2022
Micro company accounts made up to 2021-12-31
dot icon07/12/2021
Confirmation statement made on 2021-12-07 with no updates
dot icon30/10/2021
Appointment of Ms Claire Melanie Singh as a director on 2021-10-30
dot icon25/10/2021
Termination of appointment of Antony François Marie Penaud as a director on 2021-10-25
dot icon25/05/2021
Total exemption full accounts made up to 2020-12-31
dot icon08/12/2020
Confirmation statement made on 2020-12-07 with no updates
dot icon08/12/2020
Appointment of Dr Laura Maria Weiss as a director on 2020-12-01
dot icon07/12/2020
Termination of appointment of June Priscilla Savva as a director on 2020-12-01
dot icon14/04/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon07/12/2019
Confirmation statement made on 2019-12-07 with no updates
dot icon08/05/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon07/12/2018
Confirmation statement made on 2018-12-07 with no updates
dot icon17/05/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon07/12/2017
Confirmation statement made on 2017-12-07 with no updates
dot icon29/06/2017
Appointment of Mr Donald Livingston Cambell as a director on 2017-06-29
dot icon29/06/2017
Appointment of Mrs Elizabeth Katherine Cambell as a director on 2017-06-29
dot icon29/06/2017
Termination of appointment of Norma Holland as a director on 2017-03-01
dot icon08/03/2017
Total exemption full accounts made up to 2016-12-31
dot icon07/12/2016
Confirmation statement made on 2016-12-07 with updates
dot icon08/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon07/12/2015
Annual return made up to 2015-12-07 no member list
dot icon29/05/2015
Total exemption small company accounts made up to 2014-12-31
dot icon07/12/2014
Annual return made up to 2014-12-07 no member list
dot icon30/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon07/12/2013
Annual return made up to 2013-12-07 no member list
dot icon23/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon14/06/2013
Previous accounting period extended from 2012-11-30 to 2012-12-31
dot icon01/03/2013
Appointment of Dr Antony François Marie Penaud as a director
dot icon07/12/2012
Annual return made up to 2012-12-07 no member list
dot icon12/10/2012
Appointment of Mrs June Priscilla Savva as a director
dot icon04/07/2012
Total exemption small company accounts made up to 2011-11-30
dot icon12/12/2011
Annual return made up to 2011-12-07 no member list
dot icon12/12/2011
Termination of appointment of John Borlotti as a director
dot icon04/05/2011
Total exemption full accounts made up to 2010-11-30
dot icon08/12/2010
Annual return made up to 2010-12-07 no member list
dot icon02/06/2010
Total exemption full accounts made up to 2009-11-30
dot icon18/01/2010
Annual return made up to 2009-12-07 no member list
dot icon11/12/2009
Register inspection address has been changed
dot icon11/12/2009
Secretary's details changed for Professor Clive Bush on 2009-12-07
dot icon11/12/2009
Director's details changed for Norma Holland on 2009-12-07
dot icon11/12/2009
Director's details changed for Professor Clive Bush on 2009-12-07
dot icon11/12/2009
Director's details changed for John Borlotti on 2009-12-07
dot icon02/01/2009
Director's change of particulars / norma holland / 07/01/2008
dot icon16/12/2008
Annual return made up to 07/12/08
dot icon10/12/2008
Accounts for a dormant company made up to 2008-11-30
dot icon23/01/2008
Annual return made up to 29/11/07
dot icon14/12/2007
Accounts for a dormant company made up to 2007-11-30
dot icon19/12/2006
Accounts for a dormant company made up to 2006-11-30
dot icon19/12/2006
Annual return made up to 29/11/06
dot icon04/01/2006
Annual return made up to 29/11/05
dot icon03/01/2006
Accounts for a dormant company made up to 2005-11-30
dot icon28/07/2005
Accounts for a dormant company made up to 2004-11-30
dot icon06/01/2005
Registered office changed on 06/01/05 from: andrew & co ref cmaw saint swithins square lincoln lincolnshire LN2 1HB
dot icon01/12/2004
Annual return made up to 29/11/04
dot icon16/09/2004
Accounts for a dormant company made up to 2003-11-30
dot icon10/05/2004
Secretary resigned
dot icon10/05/2004
New secretary appointed
dot icon19/01/2004
Annual return made up to 29/11/03
dot icon05/03/2003
Resolutions
dot icon05/03/2003
Resolutions
dot icon25/02/2003
Registered office changed on 25/02/03 from: c/o andrew & co saint swithins square lincoln LN2 1HB
dot icon25/02/2003
New secretary appointed
dot icon25/02/2003
New director appointed
dot icon25/02/2003
New director appointed
dot icon25/02/2003
New director appointed
dot icon25/02/2003
Secretary resigned
dot icon25/02/2003
Director resigned
dot icon29/11/2002
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
31/12/2024
dot iconNext confirmation date
07/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
10.79K
-
0.00
-
-
2022
0
12.05K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Weis, Laura Maria, Dr
Secretary
20/03/2024 - 25/11/2025
-
Weiss, Laura Maria, Dr
Director
01/12/2020 - 19/03/2024
-
Bush, Clive Winsor, Professor
Director
29/11/2002 - 24/06/2025
-
Weis, Laura Maria, Dr
Director
24/06/2025 - Present
-
Singh, Claire Melanie
Director
30/10/2021 - Present
-

Persons with Significant Control

3
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 COOLHURST LIMITED

COOLHURST LIMITED is an(a) Active company incorporated on 29/11/2002 with the registered office located at 9-B Coolhurst Road, Crouch End, London N8 8EP. There are currently 3 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 COOLHURST LIMITED?

toggle

COOLHURST LIMITED is currently Active. It was registered on 29/11/2002 .

Where is COOLHURST LIMITED located?

toggle

COOLHURST LIMITED is registered at 9-B Coolhurst Road, Crouch End, London N8 8EP.

What does COOLHURST LIMITED do?

toggle

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

What is the latest filing for COOLHURST LIMITED?

toggle

The latest filing was on 18/12/2025: Confirmation statement made on 2025-12-07 with no updates.