Company NameColorado Developments Limited
DirectorGlenys Elizabeth May McGuinness
Company StatusActive
Company Number04145812
CategoryPrivate Limited Company
Incorporation Date23 January 2001(23 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameGlenys Elizabeth May McGuinness
Date of BirthMay 1945 (Born 79 years ago)
StatusCurrent
Appointed27 March 2009(8 years, 2 months after company formation)
Appointment Duration15 years, 1 month
RoleSecretary
Country of ResidenceEngland
Correspondence Address24 Barnfield Road
Sanderstead
Surrey
CR2 0EY
Secretary NameDurweston Management Services Limited (Corporation)
StatusCurrent
Appointed23 January 2001(same day as company formation)
Correspondence Address8 Durweston Street
London
W1H 1EW
Director NameMr Brian Joseph McGuinness
Date of BirthMarch 1943 (Born 81 years ago)
NationalityIrish
StatusResigned
Appointed23 January 2001(same day as company formation)
RoleBuilder (Retired)
Correspondence Address24 Barnfield Road
Sanderstead
South Croydon
Surrey
CR2 0EY
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed23 January 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed23 January 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressSecond Floor, 315 Regents Park Road
London
N3 1DP
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

76 at £1Glewys E. Mcguinnes
76.00%
Ordinary
24 at £1Matthew Mcguinnes
24.00%
Ordinary

Financials

Year2014
Net Worth£687
Current Liabilities£15,213

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 Return23 January 2024 (3 months ago)
Next Return Due6 February 2025 (9 months, 2 weeks from now)

Filing History

9 February 2021Confirmation statement made on 23 January 2021 with no updates (3 pages)
22 June 2020Accounts for a dormant company made up to 31 March 2020 (4 pages)
28 January 2020Confirmation statement made on 23 January 2020 with no updates (3 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
28 January 2019Confirmation statement made on 23 January 2019 with no updates (3 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
5 February 2018Confirmation statement made on 23 January 2018 with no updates (3 pages)
11 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
11 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
23 March 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
23 March 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
11 August 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
11 August 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
8 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(4 pages)
8 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(4 pages)
23 July 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 July 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
26 January 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100
(4 pages)
26 January 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100
(4 pages)
17 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
17 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
6 February 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
(4 pages)
6 February 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
(4 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
4 February 2013Annual return made up to 23 January 2013 with a full list of shareholders (4 pages)
4 February 2013Annual return made up to 23 January 2013 with a full list of shareholders (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
14 February 2012Annual return made up to 23 January 2012 with a full list of shareholders (4 pages)
14 February 2012Annual return made up to 23 January 2012 with a full list of shareholders (4 pages)
21 November 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
21 November 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
10 February 2011Annual return made up to 23 January 2011 with a full list of shareholders (4 pages)
10 February 2011Annual return made up to 23 January 2011 with a full list of shareholders (4 pages)
14 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
14 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
4 March 2010Annual return made up to 23 January 2010 with a full list of shareholders (4 pages)
4 March 2010Annual return made up to 23 January 2010 with a full list of shareholders (4 pages)
3 March 2010Director's details changed for Glenys Elizabeth May Mcguinness on 3 March 2010 (2 pages)
3 March 2010Secretary's details changed for Durweston Management Services Limited on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Glenys Elizabeth May Mcguinness on 3 March 2010 (2 pages)
3 March 2010Secretary's details changed for Durweston Management Services Limited on 3 March 2010 (2 pages)
3 March 2010Secretary's details changed for Durweston Management Services Limited on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Glenys Elizabeth May Mcguinness on 3 March 2010 (2 pages)
15 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
15 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
8 April 2009Director appointed glenys elizabeth may mcguinness (2 pages)
8 April 2009Director appointed glenys elizabeth may mcguinness (2 pages)
8 April 2009Ad 27/03/09\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
8 April 2009Appointment terminated director brian mcguinness (1 page)
8 April 2009Ad 27/03/09\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
8 April 2009Appointment terminated director brian mcguinness (1 page)
23 January 2009Return made up to 23/01/09; full list of members (3 pages)
23 January 2009Return made up to 23/01/09; full list of members (3 pages)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
1 February 2008Return made up to 23/01/08; full list of members (2 pages)
1 February 2008Director's particulars changed (1 page)
1 February 2008Director's particulars changed (1 page)
1 February 2008Return made up to 23/01/08; full list of members (2 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
30 January 2007Return made up to 23/01/07; full list of members (6 pages)
30 January 2007Return made up to 23/01/07; full list of members (6 pages)
26 May 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
26 May 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
26 May 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
26 May 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
13 February 2006Return made up to 23/01/06; full list of members (6 pages)
13 February 2006Return made up to 23/01/06; full list of members (6 pages)
6 February 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
6 February 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
3 February 2006Accounts for a dormant company made up to 31 March 2005 (5 pages)
3 February 2006Accounts for a dormant company made up to 31 March 2005 (5 pages)
17 February 2005Return made up to 23/01/05; full list of members (6 pages)
17 February 2005Return made up to 23/01/05; full list of members (6 pages)
29 January 2005Accounts for a dormant company made up to 31 March 2004 (5 pages)
29 January 2005Accounts for a dormant company made up to 31 March 2004 (5 pages)
23 March 2004Return made up to 23/01/04; full list of members
  • 363(287) ‐ Registered office changed on 23/03/04
(6 pages)
23 March 2004Return made up to 23/01/04; full list of members
  • 363(287) ‐ Registered office changed on 23/03/04
(6 pages)
28 November 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
28 November 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
26 February 2003Return made up to 23/01/03; full list of members (6 pages)
26 February 2003Return made up to 23/01/03; full list of members (6 pages)
22 December 2002Accounts for a dormant company made up to 31 March 2002 (6 pages)
22 December 2002Accounts for a dormant company made up to 31 March 2002 (6 pages)
4 February 2002Return made up to 23/01/02; full list of members (6 pages)
4 February 2002Return made up to 23/01/02; full list of members (6 pages)
24 May 2001Accounting reference date extended from 31/01/02 to 31/03/02 (1 page)
24 May 2001Accounting reference date extended from 31/01/02 to 31/03/02 (1 page)
8 May 2001New director appointed (2 pages)
8 May 2001New director appointed (2 pages)
8 May 2001New secretary appointed (2 pages)
8 May 2001New secretary appointed (2 pages)
1 May 2001Secretary resigned (1 page)
1 May 2001Director resigned (1 page)
1 May 2001Secretary resigned (1 page)
1 May 2001Director resigned (1 page)
23 January 2001Incorporation (20 pages)
23 January 2001Incorporation (20 pages)