E. Coleman Developments Limited

General information

Name:

E. Coleman Developments Ltd

Office Address:

100 St. James Road NN5 5LF Northampton

Number: 01964102

Incorporation date: 1985-11-25

Dissolution date: 2021-06-24

End of financial year: 17 June

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

E. Coleman Developments came into being in 1985 as a company enlisted under no 01964102, located at NN5 5LF Northampton at 100 St. James Road. The company's last known status was dissolved. E. Coleman Developments had been on the market for thirty six years.

Eamon C., Joelene C., Siobhan C. and Beatrice C. were the company's directors and were managing the firm for 11 years.

Executives who had control over the firm were as follows: Joelene C. owned 1/2 or less of company shares. Siobhan C. owned 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Eamon C.

Role: Director

Latest update: 29 March 2024

Siobhan C.

Role: Secretary

Appointed: 26 June 2010

Latest update: 29 March 2024

Joelene C.

Role: Director

Appointed: 26 June 2010

Latest update: 29 March 2024

Siobhan C.

Role: Director

Appointed: 26 June 2010

Latest update: 29 March 2024

Beatrice C.

Role: Director

Appointed: 08 April 1991

Latest update: 29 March 2024

People with significant control

Joelene C.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Siobhan C.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 17 June 2021
Account last made up date 17 June 2019
Confirmation statement next due date 22 April 2020
Confirmation statement last made up date 08 April 2019
Annual Accounts 15 March 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 15 March 2015
Annual Accounts 16 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 16 March 2016
Annual Accounts 28 February 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 28 February 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 17 June 2019
Annual Accounts 14 March 2013
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 14 March 2013
Annual Accounts 30 July 2013
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 30 July 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to Monday 17th June 2019 (AA)
filed on: 26th, June 2019
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2012

Address:

'danesbury House' 49 Cardiff Road

Post code:

LU1 1PP

City / Town:

Luton

HQ address,
2013

Address:

'danesbury House' 49 Cardiff Road

Post code:

LU1 1PP

City / Town:

Luton

HQ address,
2014

Address:

'danesbury House' 49 Cardiff Road

Post code:

LU1 1PP

City / Town:

Luton

HQ address,
2015

Address:

'danesbury House' 49 Cardiff Road

Post code:

LU1 1PP

City / Town:

Luton

HQ address,
2016

Address:

206 Endeavour House Wrest Park

Post code:

MK45 4HS

City / Town:

Silsoe

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
35
Company Age

Closest Companies - by postcode