Coldwell Rental Investments Limited

General information

Name:

Coldwell Rental Investments Ltd

Office Address:

Ambry Court Shuart Lane St Nicholas At Wade CT7 0NG Birchington

Number: 11582156

Incorporation date: 2018-09-21

End of financial year: 28 February

Category: Private Limited Company

Status: Active

Description

Data updated on:

Coldwell Rental Investments Limited has been prospering on the market for at least six years. Started with Companies House Reg No. 11582156 in 2018, the firm have office at Ambry Court Shuart Lane, Birchington CT7 0NG. This firm's classified under the NACE and SIC code 68209 which means Other letting and operating of own or leased real estate. The company's most recent filed accounts documents were submitted for the period up to 2023-02-28 and the latest confirmation statement was released on 2023-09-20.

According to the official data, this firm is presided over by a single director: Nathan C., who was selected to lead the company on 2018-09-21.

The companies with significant control over this firm are as follows: Coldwell Property And Development Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Birchington at Shuart Lane, St Nicholas At Wade, CT7 0NG, Kent and was registered as a PSC under the reg no 09988880.

Financial data based on annual reports

Company staff

Nathan C.

Role: Director

Appointed: 21 September 2018

Latest update: 23 January 2024

People with significant control

Coldwell Property And Development Limited
Address: Ambry Court Shuart Lane, St Nicholas At Wade, Birchington, Kent, CT7 0NG, United Kingdom
Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 09988880
Notified on 17 March 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Nathan C.
Notified on 21 September 2018
Ceased on 17 March 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Elizabeth C.
Notified on 21 September 2018
Ceased on 18 May 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 November 2024
Account last made up date 28 February 2023
Confirmation statement next due date 04 October 2024
Confirmation statement last made up date 20 September 2023
Annual Accounts
Start Date For Period Covered By Report 2018-09-21
End Date For Period Covered By Report 29 February 2020
Annual Accounts
Start Date For Period Covered By Report 2020-03-01
End Date For Period Covered By Report 28 February 2021
Annual Accounts
Start Date For Period Covered By Report 2021-03-01
End Date For Period Covered By Report 28 February 2022
Annual Accounts
Start Date For Period Covered By Report 01 March 2022
End Date For Period Covered By Report 28 February 2023

Company filings

Filing category

Hide filing type
Accounts Address Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Register inspection address change date: 1970/01/01. New Address: Accsys Accountants West Court 2 Enterprise Road Maidstone Kent ME15 6JD. Previous address: Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN United Kingdom (AD02)
filed on: 28th, September 2023
address
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
5
Company Age

Closest Companies - by postcode