Coldhayes Developments (holdings) Limited

General information

Name:

Coldhayes Developments (holdings) Ltd

Office Address:

Coldhayes Rockpits Lane GU33 6LL Liss

Number: 06378327

Incorporation date: 2007-09-21

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Coldhayes Developments (holdings) Limited may be contacted at Coldhayes, Rockpits Lane in Liss. The area code is GU33 6LL. Coldhayes Developments (holdings) has been operating on the market for the last seventeen years. The Companies House Reg No. is 06378327. Registered as Mfg Company Formations 43, this company used the business name until 2007, at which moment it was changed to Coldhayes Developments (holdings) Limited. This firm's classified under the NACE and SIC code 82990 and their NACE code stands for Other business support service activities not elsewhere classified. 2021-12-31 is the last time company accounts were reported.

Due to this specific firm's growing number of employees, it was vital to choose other company leaders, to name just a few: Hugo D., Rupert D., Thomas D. who have been collaborating since May 2015 to fulfil their statutory duties for this company. To find professional help with legal documentation, the abovementioned company has been utilizing the skills of Rupert D. as a secretary since April 2015.

  • Previous company's names
  • Coldhayes Developments (holdings) Limited 2007-12-05
  • Mfg Company Formations 43 Limited 2007-09-21

Financial data based on annual reports

Company staff

Hugo D.

Role: Director

Appointed: 05 May 2015

Latest update: 22 March 2024

Rupert D.

Role: Director

Appointed: 04 May 2015

Latest update: 22 March 2024

Thomas D.

Role: Director

Appointed: 04 May 2015

Latest update: 22 March 2024

Cecily J.

Role: Director

Appointed: 04 May 2015

Latest update: 22 March 2024

Rupert D.

Role: Secretary

Appointed: 04 April 2015

Latest update: 22 March 2024

Geoffrey D.

Role: Director

Appointed: 22 May 2008

Latest update: 22 March 2024

Ingrid D.

Role: Director

Appointed: 22 May 2008

Latest update: 22 March 2024

People with significant control

Bruce N.
Notified on 27 April 2018
Ceased on 1 March 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Kevin C.
Notified on 27 April 2018
Ceased on 1 March 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Geoffrey D.
Notified on 6 April 2016
Ceased on 1 March 2021
Nature of control:
substantial control or influence
James S.
Notified on 6 April 2016
Ceased on 27 April 2018
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 December 2021
Confirmation statement next due date 05 October 2024
Confirmation statement last made up date 21 September 2023
Annual Accounts 18 June 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 18 June 2014
Annual Accounts 19 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 19 September 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Annual Accounts
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Annual Accounts
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Annual Accounts
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Annual Accounts
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Annual Accounts
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Annual Accounts
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Annual Accounts 28 August 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 28 August 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2022/12/31 (AA)
filed on: 22nd, December 2023
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2012

Address:

Oakmoore Court Kingswood Road Hampton Lovett

Post code:

WR9 0QH

City / Town:

Droitwich

HQ address,
2013

Address:

Oakmoore Court Kingswood Road Hampton Lovett

Post code:

WR9 0QH

City / Town:

Droitwich

HQ address,
2014

Address:

Oakmoore Court Kingswood Road Hampton Lovett

Post code:

WR9 0QH

City / Town:

Droitwich

Accountant/Auditor,
2014 - 2013

Name:

Ballard Dale Syree Watson Llp

Address:

11c Kingswood Road Hampton Lovett

Post code:

WR9 0QH

City / Town:

Droitwich

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
16
Company Age

Similar companies nearby

Closest companies