Colburn Properties Limited

General information

Name:

Colburn Properties Ltd

Office Address:

Sfp 9 Ensign House Admiral's Way E14 9XQ Marsh Wall

Number: 04337583

Incorporation date: 2001-12-11

Dissolution date: 2021-04-18

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered at Sfp 9 Ensign House, Marsh Wall E14 9XQ Colburn Properties Limited was a Private Limited Company registered under the 04337583 Companies House Reg No. It had been founded twenty three years ago before was dissolved on 2021-04-18.

According to the following firm's executives list, there were two directors: Martin E. and Paul W..

Executives who had control over the firm were as follows: Paul W. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Martin E. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Martin E.

Role: Secretary

Appointed: 11 December 2001

Latest update: 23 October 2023

Martin E.

Role: Director

Appointed: 11 December 2001

Latest update: 23 October 2023

Paul W.

Role: Director

Appointed: 11 December 2001

Latest update: 23 October 2023

People with significant control

Paul W.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Martin E.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2019
Account last made up date 31 December 2017
Confirmation statement next due date 25 December 2019
Confirmation statement last made up date 11 December 2018
Annual Accounts 25th September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 25th September 2015
Annual Accounts 23rd September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 23rd September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts 25th September 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 25th September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Change of registered address from Morris Owen House 43-45 Devizes Road Swindon Wiltshire SN1 4BG on 2019/03/05 to Sfp 9 Ensign House Admiral's Way Marsh Wall London E14 9XQ (AD01)
filed on: 5th, March 2019
address
Free Download Download filing (2 pages)

Additional Information

HQ address,
2012

Address:

43-45 Devizes Road

Post code:

SN1 4BG

City / Town:

Swindon

HQ address,
2014

Address:

43-45 Devizes Road

Post code:

SN1 4BG

City / Town:

Swindon

HQ address,
2015

Address:

43-45 Devizes Road

Post code:

SN1 4BG

City / Town:

Swindon

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
19
Company Age

Closest Companies - by postcode