Company NameCoolmanor Limited
DirectorIdwal Lloyd Williams
Company StatusActive
Company Number06696701
CategoryPrivate Limited Company
Incorporation Date15 September 2008(15 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Idwal Lloyd Williams
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2012(3 years, 6 months after company formation)
Appointment Duration12 years, 1 month
RoleCompany Director
Country of ResidenceWales
Correspondence AddressC/O Optimise Accountants Limited Unit 3
Jubilee House, 31-33 Meadow Lane
Long Eaton
Nottinghamshire
NG10 2FE
Director NameRuth Lloyd Williams
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2008(3 days after company formation)
Appointment Duration3 years, 6 months (resigned 23 March 2012)
RoleCompany Director
Correspondence Address19 Collen Wen
Llanfair Pg
Anglesey
LL61 5QQ
Wales
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed15 September 2008(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered AddressSuite-B, 42-44
Bishopsgate
London
EC2N 4AH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLime Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Idwal Lloyd Williams
100.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return5 September 2023 (7 months, 2 weeks ago)
Next Return Due19 September 2024 (5 months from now)

Filing History

12 September 2023Confirmation statement made on 5 September 2023 with no updates (3 pages)
18 November 2022Accounts for a dormant company made up to 30 September 2022 (3 pages)
9 September 2022Confirmation statement made on 5 September 2022 with no updates (3 pages)
20 May 2022Accounts for a dormant company made up to 30 September 2021 (3 pages)
21 September 2021Confirmation statement made on 5 September 2021 with no updates (3 pages)
8 February 2021Accounts for a dormant company made up to 30 September 2020 (5 pages)
16 September 2020Confirmation statement made on 5 September 2020 with no updates (3 pages)
26 March 2020Accounts for a dormant company made up to 30 September 2019 (5 pages)
9 September 2019Confirmation statement made on 5 September 2019 with no updates (3 pages)
3 July 2019Registered office address changed from , C/O Optimise Accountants Limited Unit 3, Jubilee House, 31-33 Meadow Lane, Long Eaton, Nottinghamshire, NG10 2FE, United Kingdom to Suite-B, 42-44 Bishopsgate London EC2N 4AH on 3 July 2019 (1 page)
15 October 2018Accounts for a dormant company made up to 30 September 2018 (5 pages)
5 September 2018Director's details changed for Mr Idwal Lloyd Williams on 5 September 2018 (2 pages)
5 September 2018Confirmation statement made on 5 September 2018 with updates (5 pages)
9 July 2018Registered office address changed from , 2D Derby Road, Sandiacre, Nottingham, NG10 5HS to Suite-B, 42-44 Bishopsgate London EC2N 4AH on 9 July 2018 (1 page)
30 November 2017Accounts for a dormant company made up to 30 September 2017 (10 pages)
30 November 2017Accounts for a dormant company made up to 30 September 2017 (10 pages)
1 September 2017Confirmation statement made on 1 September 2017 with updates (5 pages)
1 September 2017Confirmation statement made on 1 September 2017 with updates (5 pages)
2 December 2016Accounts for a dormant company made up to 30 September 2016 (8 pages)
2 December 2016Accounts for a dormant company made up to 30 September 2016 (8 pages)
15 September 2016Confirmation statement made on 15 September 2016 with updates (5 pages)
15 September 2016Confirmation statement made on 15 September 2016 with updates (5 pages)
16 March 2016Accounts for a dormant company made up to 30 September 2015 (6 pages)
16 March 2016Accounts for a dormant company made up to 30 September 2015 (6 pages)
14 October 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 1
(3 pages)
14 October 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 1
(3 pages)
6 May 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
6 May 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
24 March 2015Registered office address changed from , Camburgh House 27 New Dover Road, Canterbury, Kent, CT1 3DN to Suite-B, 42-44 Bishopsgate London EC2N 4AH on 24 March 2015 (1 page)
24 March 2015Registered office address changed from Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN to 2D Derby Road Sandiacre Nottingham NG10 5HS on 24 March 2015 (1 page)
24 November 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 1
(3 pages)
24 November 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 1
(3 pages)
7 May 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
7 May 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
16 September 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 1
(3 pages)
16 September 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 1
(3 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
1 October 2012Annual return made up to 15 September 2012 with a full list of shareholders (3 pages)
1 October 2012Annual return made up to 15 September 2012 with a full list of shareholders (3 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
21 May 2012Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
21 May 2012Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
15 May 2012Appointment of Mr Idwal Lloyd Williams as a director (2 pages)
15 May 2012Termination of appointment of Ruth Williams as a director (1 page)
15 May 2012Termination of appointment of Ruth Williams as a director (1 page)
15 May 2012Appointment of Mr Idwal Lloyd Williams as a director (2 pages)
5 December 2011Director's details changed for Ruth Lloyd Williams on 1 September 2011 (3 pages)
5 December 2011Director's details changed for Ruth Lloyd Williams on 1 September 2011 (3 pages)
5 December 2011Director's details changed for Ruth Lloyd Williams on 1 September 2011 (3 pages)
2 December 2011Annual return made up to 15 September 2011 with a full list of shareholders (3 pages)
2 December 2011Annual return made up to 15 September 2011 with a full list of shareholders (3 pages)
7 July 2011Annual return made up to 15 September 2010 with a full list of shareholders (14 pages)
7 July 2011Annual return made up to 15 September 2009 with a full list of shareholders (5 pages)
7 July 2011Annual return made up to 15 September 2009 with a full list of shareholders (5 pages)
7 July 2011Total exemption small company accounts made up to 30 September 2009 (5 pages)
7 July 2011Annual return made up to 15 September 2010 with a full list of shareholders (14 pages)
7 July 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
7 July 2011Total exemption small company accounts made up to 30 September 2009 (5 pages)
7 July 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
6 July 2011Administrative restoration application (3 pages)
6 July 2011Administrative restoration application (3 pages)
4 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
4 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
19 January 2010First Gazette notice for compulsory strike-off (1 page)
19 January 2010First Gazette notice for compulsory strike-off (1 page)
11 February 2009Director appointed ruth lloyd williams (3 pages)
11 February 2009Director appointed ruth lloyd williams (3 pages)
18 September 2008Registered office changed on 18/09/2008 from 41 chalton street london NW1 1JD united kingdom (1 page)
18 September 2008Appointment terminated director sdg registrars LIMITED (1 page)
18 September 2008Appointment terminated director sdg registrars LIMITED (1 page)
18 September 2008Registered office changed on 18/09/2008 from, 41 chalton street, london, NW1 1JD, united kingdom (1 page)
15 September 2008Incorporation (17 pages)
15 September 2008Incorporation (17 pages)