Company Name15 Colinette Road Freehold Limited
DirectorsRichard James Allen Cadman and Edward Fox
Company StatusActive
Company Number06575776
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date24 April 2008(16 years ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameDr Richard James Allen Cadman
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2008(same day as company formation)
RoleEconomist
Country of ResidenceEngland
Correspondence AddressChapel House
Booton
Norwich
Norfolk
NR10 4PE
Director NameMr Edward Fox
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2020(12 years, 8 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Church Street
Rickmansworth
Hertfordshire
WD3 1DD
Director NameMs Patricia Jane Crofton Dawes
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2008(same day as company formation)
RoleGardener
Country of ResidenceUnited Kingdom
Correspondence Address14 Bramcote Road
London
SW15 6UG
Secretary NameMs Patricia Jane Crofton Dawes
NationalityBritish
StatusResigned
Appointed24 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Bramcote Road
London
SW15 6UG
Director NameMr Anthony John Dawes
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2015(6 years, 10 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 December 2020)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFlat 2 15 Colinette Road
London
SW15 6QG

Location

Registered AddressC/O Elco Accounting
24 Church Street
Rickmansworth
Hertfordshire
WD3 1DD
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardRickmansworth Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return28 March 2024 (3 weeks, 2 days ago)
Next Return Due11 April 2025 (11 months, 3 weeks from now)

Filing History

14 April 2023Confirmation statement made on 13 April 2023 with no updates (3 pages)
20 January 2023Micro company accounts made up to 31 August 2022 (4 pages)
3 May 2022Confirmation statement made on 13 April 2022 with no updates (3 pages)
12 April 2022Micro company accounts made up to 31 August 2021 (4 pages)
28 May 2021Micro company accounts made up to 31 August 2020 (5 pages)
26 April 2021Confirmation statement made on 13 April 2021 with no updates (3 pages)
26 April 2021Cessation of Anthony John Dawes as a person with significant control on 31 December 2020 (1 page)
12 January 2021Appointment of Mr Edward Fox as a director on 31 December 2020 (2 pages)
12 January 2021Termination of appointment of Anthony John Dawes as a director on 31 December 2020 (1 page)
12 January 2021Director's details changed for Mr Edward Fox on 31 December 2020 (2 pages)
12 January 2021Notification of Edward Fox as a person with significant control on 31 December 2020 (2 pages)
23 October 2020Registered office address changed from Egale 1 80 st Albans Road Watford Herts WD17 1DL United Kingdom to C/O Elco Accounting 24 Church Street Rickmansworth Hertfordshire WD3 1DD on 23 October 2020 (1 page)
14 April 2020Confirmation statement made on 13 April 2020 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 31 August 2019 (6 pages)
15 April 2019Confirmation statement made on 13 April 2019 with no updates (3 pages)
19 March 2019Total exemption full accounts made up to 31 August 2018 (6 pages)
21 May 2018Total exemption full accounts made up to 31 August 2017 (7 pages)
18 April 2018Confirmation statement made on 13 April 2018 with no updates (3 pages)
13 April 2018Confirmation statement made on 13 April 2017 with no updates (3 pages)
15 November 2017Previous accounting period extended from 30 April 2017 to 31 August 2017 (1 page)
15 November 2017Previous accounting period extended from 30 April 2017 to 31 August 2017 (1 page)
24 April 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
24 April 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
12 January 2017Accounts for a dormant company made up to 30 April 2016 (8 pages)
12 January 2017Accounts for a dormant company made up to 30 April 2016 (8 pages)
22 June 2016Annual return made up to 24 April 2016 no member list (3 pages)
22 June 2016Annual return made up to 24 April 2016 no member list (3 pages)
20 January 2016Accounts for a dormant company made up to 30 April 2015 (7 pages)
20 January 2016Registered office address changed from Iveco House Station Road Watford Hertfordshire WD17 1DL to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 20 January 2016 (1 page)
20 January 2016Registered office address changed from Iveco House Station Road Watford Hertfordshire WD17 1DL to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 20 January 2016 (1 page)
20 January 2016Accounts for a dormant company made up to 30 April 2015 (7 pages)
2 June 2015Annual return made up to 24 April 2015 no member list (3 pages)
2 June 2015Annual return made up to 24 April 2015 no member list (3 pages)
27 May 2015Appointment of Mr Anthony John Dawes as a director on 10 March 2015 (2 pages)
27 May 2015Appointment of Mr Anthony John Dawes as a director on 10 March 2015 (2 pages)
24 March 2015Termination of appointment of Patricia Jane Crofton Dawes as a secretary on 10 March 2015 (1 page)
24 March 2015Termination of appointment of Patricia Jane Crofton Dawes as a director on 10 March 2015 (1 page)
24 March 2015Termination of appointment of Patricia Jane Crofton Dawes as a secretary on 10 March 2015 (1 page)
24 March 2015Termination of appointment of Patricia Jane Crofton Dawes as a director on 10 March 2015 (1 page)
29 January 2015Accounts for a dormant company made up to 30 April 2014 (7 pages)
29 January 2015Accounts for a dormant company made up to 30 April 2014 (7 pages)
13 November 2014Registered office address changed from C/O Bushey Secretaries & Registrars Limited 43-45 High Road Bushey Heath Bushey Bushey Hertfordshire WD23 1EE to Iveco House Station Road Watford Hertfordshire WD17 1DL on 13 November 2014 (1 page)
13 November 2014Registered office address changed from C/O Bushey Secretaries & Registrars Limited 43-45 High Road Bushey Heath Bushey Bushey Hertfordshire WD23 1EE to Iveco House Station Road Watford Hertfordshire WD17 1DL on 13 November 2014 (1 page)
28 April 2014Annual return made up to 24 April 2014 no member list (4 pages)
28 April 2014Annual return made up to 24 April 2014 no member list (4 pages)
7 October 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
7 October 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
29 April 2013Annual return made up to 24 April 2013 no member list (4 pages)
29 April 2013Annual return made up to 24 April 2013 no member list (4 pages)
4 February 2013Total exemption full accounts made up to 30 April 2012 (4 pages)
4 February 2013Total exemption full accounts made up to 30 April 2012 (4 pages)
14 May 2012Annual return made up to 24 April 2012 no member list (4 pages)
14 May 2012Annual return made up to 24 April 2012 no member list (4 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
9 May 2011Annual return made up to 24 April 2011 no member list (4 pages)
9 May 2011Annual return made up to 24 April 2011 no member list (4 pages)
24 January 2011Total exemption full accounts made up to 30 April 2010 (4 pages)
24 January 2011Total exemption full accounts made up to 30 April 2010 (4 pages)
2 September 2010Registered office address changed from Rear Office 1St Floor 43-45 High Road Bushey Bushey Heath Herts WD23 1EE on 2 September 2010 (1 page)
2 September 2010Registered office address changed from Rear Office 1St Floor 43-45 High Road Bushey Bushey Heath Herts WD23 1EE on 2 September 2010 (1 page)
2 September 2010Registered office address changed from Rear Office 1St Floor 43-45 High Road Bushey Bushey Heath Herts WD23 1EE on 2 September 2010 (1 page)
10 May 2010Director's details changed for Patricia Jane Crofton Dawes on 1 October 2009 (2 pages)
10 May 2010Secretary's details changed for Patricia Jane Crofton Dawes on 1 October 2009 (1 page)
10 May 2010Director's details changed for Richard James Allen Cadman on 1 October 2009 (2 pages)
10 May 2010Director's details changed for Patricia Jane Crofton Dawes on 1 October 2009 (2 pages)
10 May 2010Director's details changed for Richard James Allen Cadman on 1 October 2009 (2 pages)
10 May 2010Secretary's details changed for Patricia Jane Crofton Dawes on 1 October 2009 (1 page)
10 May 2010Director's details changed for Patricia Jane Crofton Dawes on 1 October 2009 (2 pages)
10 May 2010Director's details changed for Richard James Allen Cadman on 1 October 2009 (2 pages)
10 May 2010Annual return made up to 24 April 2010 no member list (3 pages)
10 May 2010Annual return made up to 24 April 2010 no member list (3 pages)
10 May 2010Secretary's details changed for Patricia Jane Crofton Dawes on 1 October 2009 (1 page)
24 February 2010Total exemption full accounts made up to 30 April 2009 (5 pages)
24 February 2010Total exemption full accounts made up to 30 April 2009 (5 pages)
15 February 2010Registered office address changed from 14 Bramcote Road London SW15 6UG on 15 February 2010 (1 page)
15 February 2010Registered office address changed from 14 Bramcote Road London SW15 6UG on 15 February 2010 (1 page)
14 July 2009Annual return made up to 24/04/09 (2 pages)
14 July 2009Annual return made up to 24/04/09 (2 pages)
24 April 2008Incorporation (17 pages)
24 April 2008Incorporation (17 pages)