Company NameCo-Foundations Limited
DirectorsGillian Collier and Richard John Collier
Company StatusActive
Company Number07192108
CategoryPrivate Limited Company
Incorporation Date16 March 2010(14 years, 1 month ago)
Previous NameCo-Foundations Property Consultants Limited

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 NameMrs Gillian Collier
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLincoln Farmhouse High Street Standlake
Witney
Oxfordshire
OX29 7RH
Director NameMr Richard John Collier
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2010(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressLincoln Farmhouse High Street Standlake
Witney
Oxfordshire
OX29 7RH

Contact

Websiteco-foundations.co.uk
Telephone07 827445404
Telephone regionMobile

Location

Registered Address15b Carlton Road
London
W5 2AW
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEaling Broadway
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

6 at £1Richard John Collier
60.00%
Ordinary
4 at £1Gillian Collier
40.00%
Ordinary

Financials

Year2014
Net Worth£241,218
Current Liabilities£83,647

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return16 March 2024 (1 month, 2 weeks ago)
Next Return Due30 March 2025 (11 months from now)

Filing History

23 October 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
14 April 2020Confirmation statement made on 16 March 2020 with updates (4 pages)
15 August 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
4 April 2019Confirmation statement made on 16 March 2019 with updates (4 pages)
15 August 2018Micro company accounts made up to 31 March 2018 (5 pages)
23 March 2018Confirmation statement made on 16 March 2018 with updates (4 pages)
18 September 2017Micro company accounts made up to 31 March 2017 (6 pages)
18 September 2017Micro company accounts made up to 31 March 2017 (6 pages)
28 March 2017Confirmation statement made on 16 March 2017 with updates (6 pages)
28 March 2017Confirmation statement made on 16 March 2017 with updates (6 pages)
20 December 2016Micro company accounts made up to 31 March 2016 (6 pages)
20 December 2016Micro company accounts made up to 31 March 2016 (6 pages)
29 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 10
(4 pages)
29 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 10
(4 pages)
29 September 2015Micro company accounts made up to 31 March 2015 (6 pages)
29 September 2015Micro company accounts made up to 31 March 2015 (6 pages)
9 April 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 10
(4 pages)
9 April 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 10
(4 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
14 November 2014Registered office address changed from 15B Carlton Gardens Ealing London W5 2AN to 15B Carlton Road London W5 2AW on 14 November 2014 (1 page)
14 November 2014Registered office address changed from 15B Carlton Gardens Ealing London W5 2AN to 15B Carlton Road London W5 2AW on 14 November 2014 (1 page)
2 September 2014Registered office address changed from Lincoln Farmhouse High Street Standlake Witney Oxfordshire OX29 7RH to 15B Carlton Gardens Ealing London W5 2AN on 2 September 2014 (2 pages)
2 September 2014Registered office address changed from Lincoln Farmhouse High Street Standlake Witney Oxfordshire OX29 7RH to 15B Carlton Gardens Ealing London W5 2AN on 2 September 2014 (2 pages)
2 September 2014Registered office address changed from Lincoln Farmhouse High Street Standlake Witney Oxfordshire OX29 7RH to 15B Carlton Gardens Ealing London W5 2AN on 2 September 2014 (2 pages)
24 March 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 10
(4 pages)
24 March 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 10
(4 pages)
4 June 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
4 June 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
22 March 2013Annual return made up to 16 March 2013 with a full list of shareholders (4 pages)
22 March 2013Annual return made up to 16 March 2013 with a full list of shareholders (4 pages)
4 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
4 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
11 April 2012Annual return made up to 16 March 2012 with a full list of shareholders (4 pages)
11 April 2012Annual return made up to 16 March 2012 with a full list of shareholders (4 pages)
9 February 2012Statement of capital following an allotment of shares on 1 February 2012
  • GBP 10
(4 pages)
9 February 2012Statement of capital following an allotment of shares on 1 February 2012
  • GBP 10
(4 pages)
9 February 2012Statement of capital following an allotment of shares on 1 February 2012
  • GBP 10
(4 pages)
2 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
2 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
31 March 2011Annual return made up to 16 March 2011 with a full list of shareholders (4 pages)
31 March 2011Annual return made up to 16 March 2011 with a full list of shareholders (4 pages)
9 April 2010Change of name notice (2 pages)
9 April 2010Company name changed co-foundations property consultants LIMITED\certificate issued on 09/04/10
  • RES15 ‐ Change company name resolution on 2010-03-29
(2 pages)
9 April 2010Change of name notice (2 pages)
9 April 2010Company name changed co-foundations property consultants LIMITED\certificate issued on 09/04/10
  • RES15 ‐ Change company name resolution on 2010-03-29
(2 pages)
16 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
16 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
16 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)