Company NameComfortable Rooms Ltd
DirectorsAdrian Brian Colvin and Jeffrey Alan Lawton
Company StatusActive
Company Number07435311
CategoryPrivate Limited Company
Incorporation Date10 November 2010(13 years, 5 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Adrian Brian Colvin
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8-10 South Street
Epsom
Surrey
KT18 7PF
Director NameMr Jeffrey Alan Lawton
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEnton Brook Water Lane
Enton
Godalming
Surrey
GU8 5AQ

Location

Registered Address8-10 South Street
Epsom
Surrey
KT18 7PF
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Adrian Brian Colvin
50.00%
Ordinary
1 at £1Jeffrey Alan Lawton
50.00%
Ordinary

Financials

Year2014
Net Worth-£6,084
Cash£19,219
Current Liabilities£351,125

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return7 December 2023 (4 months, 3 weeks ago)
Next Return Due21 December 2024 (7 months, 4 weeks from now)

Filing History

11 February 2021Confirmation statement made on 8 December 2020 with no updates (3 pages)
4 January 2021Total exemption full accounts made up to 30 April 2020 (8 pages)
24 February 2020Notification of Mary Colvin as a person with significant control on 9 December 2019 (2 pages)
10 January 2020Confirmation statement made on 8 December 2019 with updates (5 pages)
10 January 2020Change of details for Mr Adrian Brian Colvin as a person with significant control on 6 December 2019 (2 pages)
11 November 2019Total exemption full accounts made up to 30 April 2019 (8 pages)
15 January 2019Change of details for Mr Adrian Brian Colvin as a person with significant control on 15 January 2019 (2 pages)
15 January 2019Director's details changed for Mr Adrian Brian Colvin on 15 January 2019 (2 pages)
10 January 2019Total exemption full accounts made up to 30 April 2018 (8 pages)
17 December 2018Confirmation statement made on 8 December 2018 with no updates (3 pages)
22 January 2018Total exemption full accounts made up to 30 April 2017 (8 pages)
8 January 2018Confirmation statement made on 8 December 2017 with no updates (3 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
3 January 2017Confirmation statement made on 8 December 2016 with updates (6 pages)
3 January 2017Confirmation statement made on 8 December 2016 with updates (6 pages)
7 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
7 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
15 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 2
(4 pages)
15 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 2
(4 pages)
14 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
14 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
29 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 2
(4 pages)
29 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 2
(4 pages)
29 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 2
(4 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
13 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 2
(4 pages)
13 December 2013Director's details changed for Mr Jeffrey Alan Lawton on 1 December 2013 (2 pages)
13 December 2013Director's details changed for Mr Jeffrey Alan Lawton on 1 December 2013 (2 pages)
13 December 2013Director's details changed for Mr Jeffrey Alan Lawton on 1 December 2013 (2 pages)
13 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 2
(4 pages)
13 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 2
(4 pages)
23 January 2013Annual return made up to 8 December 2012 with a full list of shareholders (4 pages)
23 January 2013Annual return made up to 8 December 2012 with a full list of shareholders (4 pages)
23 January 2013Annual return made up to 8 December 2012 with a full list of shareholders (4 pages)
9 August 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
9 August 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
6 March 2012Annual return made up to 8 December 2011 with a full list of shareholders (4 pages)
6 March 2012Annual return made up to 8 December 2011 with a full list of shareholders (4 pages)
6 March 2012Annual return made up to 8 December 2011 with a full list of shareholders (4 pages)
7 February 2012Current accounting period extended from 30 November 2011 to 30 April 2012 (1 page)
7 February 2012Registered office address changed from Sleepers Grosvenor Road Medstead Hants GU34 5JE England on 7 February 2012 (1 page)
7 February 2012Registered office address changed from Sleepers Grosvenor Road Medstead Hants GU34 5JE England on 7 February 2012 (1 page)
7 February 2012Current accounting period extended from 30 November 2011 to 30 April 2012 (1 page)
7 February 2012Registered office address changed from Sleepers Grosvenor Road Medstead Hants GU34 5JE England on 7 February 2012 (1 page)
10 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
10 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)