Company NameColdharbour Farm Properties Llp
Company StatusActive
Company NumberOC368428
CategoryLimited Liability Partnership
Incorporation Date28 September 2011(12 years, 6 months ago)

Directors

LLP Designated Member NameIvan Howard Brown
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Queenscroft Road
Eltham
London
SE9 5EG
LLP Designated Member NameThomas Francis Dowling
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12a Mennie House, Royal Herbert
Pavilions
London
SE18 4PR
LLP Designated Member NameSwansea Tribology Services Limited (Corporation)
StatusCurrent
Appointed28 September 2011(same day as company formation)
Correspondence AddressUnit 5 Penrice Court
Swansea Enterprise Park
Swansea
SA6 8QW
Wales

Location

Registered Address21-27 Lamb's Conduit Street
London
WC1N 3GS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2014
Net Worth£276,642
Cash£2,619
Current Liabilities£476,048

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return28 September 2023 (6 months, 3 weeks ago)
Next Return Due12 October 2024 (5 months, 3 weeks from now)

Charges

25 January 2012Delivered on: 28 January 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: F/H property k/a coldharbollr farm wood street swanley kent all plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease granted of the property.
Outstanding

Filing History

2 October 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
29 September 2020Confirmation statement made on 28 September 2020 with no updates (3 pages)
2 October 2019Confirmation statement made on 28 September 2019 with no updates (3 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
4 October 2018Confirmation statement made on 28 September 2018 with no updates (3 pages)
24 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
9 October 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
9 October 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
4 October 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
4 October 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
5 October 2016Confirmation statement made on 28 September 2016 with updates (4 pages)
5 October 2016Confirmation statement made on 28 September 2016 with updates (4 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
9 November 2015Annual return made up to 28 September 2015 (4 pages)
9 November 2015Member's details changed for Swansea Tribology Services Limited on 1 July 2015 (1 page)
9 November 2015Annual return made up to 28 September 2015 (4 pages)
9 November 2015Member's details changed for Swansea Tribology Services Limited on 1 July 2015 (1 page)
9 November 2015Member's details changed for Swansea Tribology Services Limited on 1 July 2015 (1 page)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
6 October 2014Annual return made up to 28 September 2014 (4 pages)
6 October 2014Annual return made up to 28 September 2014 (4 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
27 November 2013Annual return made up to 28 September 2013 (4 pages)
27 November 2013Annual return made up to 28 September 2013 (4 pages)
5 July 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
5 July 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
26 March 2013Registered office address changed from 41 Welbeck Street London W1G 8EA United Kingdom on 26 March 2013 (1 page)
26 March 2013Registered office address changed from 41 Welbeck Street London W1G 8EA United Kingdom on 26 March 2013 (1 page)
22 October 2012Annual return made up to 28 September 2012 (4 pages)
22 October 2012Annual return made up to 28 September 2012 (4 pages)
22 October 2012Current accounting period extended from 30 September 2012 to 31 December 2012 (1 page)
22 October 2012Current accounting period extended from 30 September 2012 to 31 December 2012 (1 page)
28 January 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages)
28 January 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages)
28 September 2011Incorporation of a limited liability partnership (6 pages)
28 September 2011Incorporation of a limited liability partnership (6 pages)