Company NameColebrook Court Headlease Company Limited
DirectorRachel Marion Susan Hahn
Company StatusActive
Company Number06933026
CategoryPrivate Limited Company
Incorporation Date12 June 2009(14 years, 9 months ago)

Business Activity

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

Directors

Director NameMrs Rachel Marion Susan Hahn
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2017(8 years, 1 month after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAmwell House Amwell Street
Hoddesdon
EN11 8TS
Secretary NameMrs Carol Williams
StatusCurrent
Appointed02 March 2018(8 years, 8 months after company formation)
Appointment Duration6 years
RoleCompany Director
Correspondence AddressUnit 28/29 Plumpton House
Plumpton Road
Hoddesdon
Hertfordshire
EN11 0LB
Director NameMr John William May
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2009(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address17 Kensington Place
London
W8 7PT
Director NameMaxwell Brent Wildsmith
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2009(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address6 Colebrook Court Sloane Avenue
London
SW3 3DJ
Secretary NameMr John William May
NationalityBritish
StatusResigned
Appointed12 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Kensington Place
London
W8 7PT

Location

Registered AddressUnit 28/29 Plumpton House
Plumpton Road
Hoddesdon
Hertfordshire
EN11 0LB
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardHoddesdon Town and Rye Park
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1John William May
100.00%
Ordinary

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (2 days from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return13 July 2023 (8 months, 2 weeks ago)
Next Return Due27 July 2024 (4 months from now)

Filing History

24 November 2020Registered office address changed from Amwell House 19 Amwell Street Hoddesdon Hertfordshire EN11 8TS England to Unit 28/29 Plumpton House Plumpton Road Hoddesdon Hertfordshire EN11 0LB on 24 November 2020 (1 page)
13 July 2020Confirmation statement made on 13 July 2020 with no updates (3 pages)
10 January 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
19 July 2019Confirmation statement made on 13 July 2019 with no updates (3 pages)
20 March 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
16 July 2018Confirmation statement made on 13 July 2018 with no updates (3 pages)
20 March 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
6 March 2018Registered office address changed from Amwell House 19 Amwell Street Hoddesdon Hertfordshire EN11 8TS England to Amwell House 19 Amwell Street Hoddesdon Hertfordshire EN11 8TS on 6 March 2018 (1 page)
6 March 2018Registered office address changed from 17 Kensington Place London W8 7PT to Amwell House 19 Amwell Street Hoddesdon Hertfordshire EN11 8TS on 6 March 2018 (1 page)
6 March 2018Appointment of Mrs Carol Williams as a secretary on 2 March 2018 (2 pages)
2 March 2018Termination of appointment of John William May as a secretary on 2 March 2018 (1 page)
13 July 2017Cessation of Rachel Marion Susan Hahn as a person with significant control on 13 July 2017 (1 page)
13 July 2017Cessation of Rachel Marion Susan Hahn as a person with significant control on 11 July 2017 (1 page)
13 July 2017Confirmation statement made on 13 July 2017 with updates (4 pages)
13 July 2017Confirmation statement made on 13 July 2017 with updates (4 pages)
13 July 2017Notification of Vantage Volante Limited as a person with significant control on 12 July 2017 (1 page)
13 July 2017Notification of Vantage Volante Limited as a person with significant control on 12 July 2017 (1 page)
11 July 2017Cessation of John William May as a person with significant control on 11 July 2017 (1 page)
11 July 2017Notification of Rachel Marion Susan Hahn as a person with significant control on 10 July 2017 (2 pages)
11 July 2017Cessation of John William May as a person with significant control on 10 July 2017 (1 page)
11 July 2017Appointment of Mrs Rachel Marion Susan Hahn as a director on 10 July 2017 (2 pages)
11 July 2017Confirmation statement made on 11 July 2017 with updates (4 pages)
11 July 2017Confirmation statement made on 11 July 2017 with updates (4 pages)
11 July 2017Termination of appointment of Maxwell Brent Wildsmith as a director on 10 July 2017 (1 page)
11 July 2017Termination of appointment of Maxwell Brent Wildsmith as a director on 10 July 2017 (1 page)
11 July 2017Notification of Rachel Marion Susan Hahn as a person with significant control on 10 July 2017 (2 pages)
11 July 2017Appointment of Mrs Rachel Marion Susan Hahn as a director on 10 July 2017 (2 pages)
19 June 2017Confirmation statement made on 12 June 2017 with updates (5 pages)
19 June 2017Confirmation statement made on 12 June 2017 with updates (5 pages)
20 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
20 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
16 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 1
(4 pages)
16 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 1
(4 pages)
7 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
7 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
23 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1
(4 pages)
23 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1
(4 pages)
5 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
5 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
13 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 1
(4 pages)
13 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 1
(4 pages)
4 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
4 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
19 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (4 pages)
19 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (4 pages)
28 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
28 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
9 July 2012Annual return made up to 12 June 2012 with a full list of shareholders (4 pages)
9 July 2012Annual return made up to 12 June 2012 with a full list of shareholders (4 pages)
2 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
2 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
16 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (4 pages)
16 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (4 pages)
10 February 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
10 February 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
30 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (4 pages)
30 June 2010Termination of appointment of John May as a director (1 page)
30 June 2010Termination of appointment of John May as a director (1 page)
30 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (4 pages)
5 October 2009Appointment of Maxwell Brent Wildsmith as a director (3 pages)
5 October 2009Appointment of Maxwell Brent Wildsmith as a director (3 pages)
12 June 2009Incorporation (17 pages)
12 June 2009Incorporation (17 pages)