General information

Name:

Coleview Ltd

Office Address:

Edge Recovery Limited 5-7 Ravensbourne Road BR1 1HN Bromley

Number: 01695803

Incorporation date: 1983-01-31

Dissolution date: 2022-01-14

End of financial year: 30 June

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This business referred to as Coleview was started on 1983-01-31 as a private limited company. This business registered office was situated in Bromley on Edge Recovery Limited, 5-7 Ravensbourne Road. The address postal code is BR1 1HN. The company registration number for Coleview Limited was 01695803. Coleview Limited had been active for thirty nine years up until 2022-01-14.

The directors included: Josephine S. chosen to lead the company in 1999 in March and Leslie S. chosen to lead the company in 1991 in June.

Executives who had significant control over the firm were: Leslie S. owned 1/2 or less of company shares. Jill S. owned 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Leslie S.

Role: Secretary

Latest update: 30 December 2023

Josephine S.

Role: Director

Appointed: 16 March 1999

Latest update: 30 December 2023

Leslie S.

Role: Director

Appointed: 30 June 1991

Latest update: 30 December 2023

People with significant control

Leslie S.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Jill S.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2021
Account last made up date 30 June 2019
Confirmation statement next due date 05 December 2021
Confirmation statement last made up date 21 November 2020
Annual Accounts 28th February 2014
Start Date For Period Covered By Report 01 July 2012
Date Approval Accounts 28th February 2014
Annual Accounts 23rd February 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 23rd February 2015
Annual Accounts 18th March 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 18th March 2016
Annual Accounts 13th March 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 13th March 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts 13th March 2013
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 13th March 2013
Annual Accounts
End Date For Period Covered By Report 30 June 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Total exemption small enterprise accounts information drawn up to June 30, 2016 (AA)
filed on: 21st, March 2017
accounts
Free Download Download filing (6 pages)

Additional Information

HQ address,
2012

Address:

Monument House 215 Marsh Road

Post code:

HA5 5NE

City / Town:

Pinner

HQ address,
2013

Address:

Monument House 215 Marsh Road

Post code:

HA5 5NE

City / Town:

Pinner

HQ address,
2014

Address:

C/o Tg Associates, 7 Jardine House Harrovian Business Village Bessborough Road

Post code:

HA1 3EX

City / Town:

Harrow

HQ address,
2015

Address:

C/o Tg Associates, 7 Jardine House Harrovian Business Village Bessborough Road

Post code:

HA1 3EX

City / Town:

Harrow

HQ address,
2016

Address:

C/o Tg Associates, 7 Jardine House Harrovian Business Village Bessborough Road

Post code:

HA1 3EX

City / Town:

Harrow

Accountant/Auditor,
2013

Name:

Tg Associates Limited

Address:

Monument House 215 Marsh Road

Post code:

HA5 5NE

City / Town:

Pinner

Accountant/Auditor,
2014 - 2015

Name:

Tg Associates Limited

Address:

7 Jardine House Harrovian Business Village Bessborough Road

Post code:

HA1 3EX

City / Town:

Harrow

Accountant/Auditor,
2012

Name:

Tg Associates Limited

Address:

Monument House 215 Marsh Road

Post code:

HA5 5NE

City / Town:

Pinner

Search other companies

Services (by SIC Code)

  • 68100 : Buying and selling of own real estate
38
Company Age

Closest Companies - by postcode