Company NameColebrooke Management Limited
Company StatusActive
Company Number03267931
CategoryPrivate Limited Company
Incorporation Date24 October 1996(27 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr John Michael Davis
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1996(1 week after company formation)
Appointment Duration27 years, 6 months
RoleChairman
Country of ResidenceUnited States
Correspondence Address21-27 Lamb's Conduit Street
London
WC1N 3GS
Director NameMr David Richard Page
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1996(1 week after company formation)
Appointment Duration27 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21-27 Lamb's Conduit Street
London
WC1N 3GS
Director NameMr Simon David Page
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2018(21 years, 5 months after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21-27 Lamb's Conduit Street
London
WC1N 3GS
Director NameMs Susan Margaret Page
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1996(1 month, 3 weeks after company formation)
Appointment Duration21 years, 3 months (resigned 29 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21-27 Lamb's Conduit Street
London
WC1N 3GS
Secretary NameMs Susan Margaret Page
NationalityBritish
StatusResigned
Appointed20 December 1996(1 month, 3 weeks after company formation)
Appointment Duration21 years, 3 months (resigned 29 March 2018)
RolePersonal Assistant
Country of ResidenceEngland
Correspondence Address21-27 Lamb's Conduit Street
London
WC1N 3GS
Director NameHP Directors Limited (Corporation)
StatusResigned
Appointed24 October 1996(same day as company formation)
Correspondence AddressOxford House Cliftonville
Northampton
Northamptonshire
NN1 5PN
Secretary NameHP Secretarial Services Limited (Corporation)
StatusResigned
Appointed24 October 1996(same day as company formation)
Correspondence AddressOxford House
Cliftonville
Northampton
NN1 5PN

Location

Registered Address21-27 Lamb's Conduit Street
London
WC1N 3GS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Mr David Richard Page
33.33%
Ordinary
1 at £1Mr John Michael Davis
33.33%
Ordinary
1 at £1Susan Margaret Page
33.33%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return24 October 2023 (6 months ago)
Next Return Due7 November 2024 (6 months, 2 weeks from now)

Filing History

24 November 2020Accounts for a dormant company made up to 31 March 2020 (5 pages)
26 October 2020Confirmation statement made on 24 October 2020 with no updates (3 pages)
24 December 2019Accounts for a dormant company made up to 31 March 2019 (5 pages)
28 October 2019Confirmation statement made on 24 October 2019 with no updates (3 pages)
22 November 2018Micro company accounts made up to 31 March 2018 (5 pages)
30 October 2018Confirmation statement made on 24 October 2018 with updates (4 pages)
23 April 2018Cessation of Susan Margaret Page as a person with significant control on 29 March 2018 (1 page)
23 April 2018Notification of Simon David Page as a person with significant control on 29 March 2018 (2 pages)
4 April 2018Termination of appointment of Susan Margaret Page as a secretary on 29 March 2018 (1 page)
4 April 2018Appointment of Mr Simon David Page as a director on 29 March 2018 (2 pages)
4 April 2018Termination of appointment of Susan Margaret Page as a director on 29 March 2018 (1 page)
16 November 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
16 November 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
25 October 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
25 October 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
15 November 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
15 November 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
27 October 2016Confirmation statement made on 24 October 2016 with updates (7 pages)
27 October 2016Confirmation statement made on 24 October 2016 with updates (7 pages)
14 June 2016Director's details changed for Mr David Richard Page on 1 June 2016 (2 pages)
14 June 2016Director's details changed for Mr David Richard Page on 1 June 2016 (2 pages)
26 November 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
26 November 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
29 October 2015Secretary's details changed for Susan Margaret Page on 1 January 2015 (1 page)
29 October 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 3
(4 pages)
29 October 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 3
(4 pages)
29 October 2015Director's details changed for Mr John Michael Davis on 1 January 2015 (2 pages)
29 October 2015Director's details changed for Mr David Richard Page on 1 January 2015 (2 pages)
29 October 2015Director's details changed for Susan Margaret Page on 1 January 2015 (2 pages)
29 October 2015Director's details changed for Susan Margaret Page on 1 January 2015 (2 pages)
29 October 2015Director's details changed for Susan Margaret Page on 1 January 2015 (2 pages)
29 October 2015Director's details changed for Mr David Richard Page on 1 January 2015 (2 pages)
29 October 2015Director's details changed for Mr John Michael Davis on 1 January 2015 (2 pages)
29 October 2015Director's details changed for Mr David Richard Page on 1 January 2015 (2 pages)
29 October 2015Secretary's details changed for Susan Margaret Page on 1 January 2015 (1 page)
29 October 2015Secretary's details changed for Susan Margaret Page on 1 January 2015 (1 page)
29 October 2015Director's details changed for Mr John Michael Davis on 1 January 2015 (2 pages)
10 November 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
10 November 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
28 October 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 3
(6 pages)
28 October 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 3
(6 pages)
9 December 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
9 December 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
29 October 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 3
(6 pages)
29 October 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 3
(6 pages)
29 October 2013Director's details changed for Susan Margaret Page on 31 March 2013 (2 pages)
29 October 2013Director's details changed for Susan Margaret Page on 31 March 2013 (2 pages)
25 March 2013Registered office address changed from 41 Welbeck Street London W1G 8EA on 25 March 2013 (1 page)
25 March 2013Registered office address changed from 41 Welbeck Street London W1G 8EA on 25 March 2013 (1 page)
13 November 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
13 November 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
25 October 2012Annual return made up to 24 October 2012 with a full list of shareholders (6 pages)
25 October 2012Annual return made up to 24 October 2012 with a full list of shareholders (6 pages)
4 November 2011Annual return made up to 24 October 2011 with a full list of shareholders (6 pages)
4 November 2011Annual return made up to 24 October 2011 with a full list of shareholders (6 pages)
20 October 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
20 October 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
3 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (6 pages)
3 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (6 pages)
7 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
7 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
5 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
5 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
29 October 2009Annual return made up to 24 October 2009 with a full list of shareholders (6 pages)
29 October 2009Annual return made up to 24 October 2009 with a full list of shareholders (6 pages)
29 October 2009Director's details changed for David Richard Page on 24 October 2009 (2 pages)
29 October 2009Director's details changed for David Richard Page on 24 October 2009 (2 pages)
6 November 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
6 November 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
24 October 2008Return made up to 24/10/08; full list of members (4 pages)
24 October 2008Return made up to 24/10/08; full list of members (4 pages)
24 October 2007Return made up to 24/10/07; full list of members (3 pages)
24 October 2007Return made up to 24/10/07; full list of members (3 pages)
4 September 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
4 September 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
7 December 2006Registered office changed on 07/12/06 from: enterprise house beesons yard bury lane rickmansworth hertfordshire WD3 1DS (1 page)
7 December 2006Registered office changed on 07/12/06 from: enterprise house beesons yard bury lane rickmansworth hertfordshire WD3 1DS (1 page)
30 November 2006Return made up to 24/10/06; full list of members (6 pages)
30 November 2006Return made up to 24/10/06; full list of members (6 pages)
31 July 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
31 July 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
6 January 2006Director's particulars changed (1 page)
6 January 2006Director's particulars changed (1 page)
7 November 2005Return made up to 24/10/05; full list of members (3 pages)
7 November 2005Return made up to 24/10/05; full list of members (3 pages)
13 October 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
13 October 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
8 November 2004Return made up to 24/10/04; full list of members (7 pages)
8 November 2004Return made up to 24/10/04; full list of members (7 pages)
30 September 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
30 September 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
18 December 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
18 December 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
12 November 2003Return made up to 24/10/03; full list of members (7 pages)
12 November 2003Return made up to 24/10/03; full list of members (7 pages)
27 March 2003Registered office changed on 27/03/03 from: 89 bridge road oulton broad lowestoft suffolk NR32 3LN (1 page)
27 March 2003Registered office changed on 27/03/03 from: 89 bridge road oulton broad lowestoft suffolk NR32 3LN (1 page)
31 October 2002Return made up to 24/10/02; full list of members (7 pages)
31 October 2002Return made up to 24/10/02; full list of members (7 pages)
30 October 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
30 October 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
13 December 2001Total exemption small company accounts made up to 31 March 2001 (3 pages)
13 December 2001Total exemption small company accounts made up to 31 March 2001 (3 pages)
7 November 2001Return made up to 24/10/01; full list of members (7 pages)
7 November 2001Return made up to 24/10/01; full list of members (7 pages)
10 November 2000Return made up to 24/10/00; full list of members (7 pages)
10 November 2000Return made up to 24/10/00; full list of members (7 pages)
13 October 2000Accounts for a small company made up to 31 March 2000 (3 pages)
13 October 2000Accounts for a small company made up to 31 March 2000 (3 pages)
18 January 2000Accounts for a small company made up to 31 March 1999 (3 pages)
18 January 2000Accounts for a small company made up to 31 March 1999 (3 pages)
15 December 1999Return made up to 24/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 December 1999Return made up to 24/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 April 1999Registered office changed on 01/04/99 from: 5 fairfax avenue ewell epsom surrey KT17 2QN (1 page)
1 April 1999Registered office changed on 01/04/99 from: 5 fairfax avenue ewell epsom surrey KT17 2QN (1 page)
22 October 1998Return made up to 24/10/98; no change of members (4 pages)
22 October 1998Return made up to 24/10/98; no change of members (4 pages)
18 August 1998Full accounts made up to 31 March 1998 (8 pages)
18 August 1998Full accounts made up to 31 March 1998 (8 pages)
12 November 1997Return made up to 24/10/97; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
12 November 1997Return made up to 24/10/97; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
12 February 1997New director appointed (2 pages)
12 February 1997New director appointed (2 pages)
4 February 1997New director appointed (2 pages)
4 February 1997New director appointed (2 pages)
9 January 1997New secretary appointed;new director appointed (2 pages)
9 January 1997Accounting reference date extended from 31/10/97 to 31/03/98 (1 page)
9 January 1997Secretary resigned (1 page)
9 January 1997Accounting reference date extended from 31/10/97 to 31/03/98 (1 page)
9 January 1997Registered office changed on 09/01/97 from: the guildyard 51 colegate norwich NR3 1DD (1 page)
9 January 1997New secretary appointed;new director appointed (2 pages)
9 January 1997Secretary resigned (1 page)
9 January 1997Registered office changed on 09/01/97 from: the guildyard 51 colegate norwich NR3 1DD (1 page)
20 November 1996Ad 31/10/96--------- £ si 1@1=1 £ ic 2/3 (2 pages)
20 November 1996Ad 31/10/96--------- £ si 1@1=1 £ ic 2/3 (2 pages)
24 October 1996Incorporation (20 pages)
24 October 1996Incorporation (20 pages)