Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 22 COLVILLE ROAD LIMITED
Company Information for

22 COLVILLE ROAD LIMITED

22 COLVILLE ROAD, LONDON, W11 2BS,
Company Registration Number
02039722
Private Limited Company
Active

Company Overview

About 22 Colville Road Ltd
22 COLVILLE ROAD LIMITED was founded on 1986-07-22 and has its registered office in London. The organisation's status is listed as "Active". 22 Colville Road Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
22 COLVILLE ROAD LIMITED
 
Legal Registered Office
22 COLVILLE ROAD
LONDON
W11 2BS
Other companies in W11
 
Filing Information
Company Number 02039722
Company ID Number 02039722
Date formed 1986-07-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2024
Account next due 30/06/2026
Latest return 25/03/2016
Return next due 22/04/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2025-02-05 12:59:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 22 COLVILLE ROAD LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of 22 COLVILLE ROAD LIMITED

Current Directors
Officer Role Date Appointed
CHIN HOOI CHEW
Company Secretary 2003-11-06
JACQUELINE ELIZABETH CHIN
Director 2011-06-14
HUGO HOULDSWORTH GIBBS
Director 2014-06-30
KATHARINE READMAN
Director 2014-02-05
NARINDER SINGH SANDHU
Director 2014-01-29
Previous Officers
Officer Role Date Appointed Date Resigned
VICTORIA THOMSON BROOKS
Director 2013-03-16 2014-06-30
ALAN MICHAEL CHICK
Director 2000-12-11 2014-01-31
CHRISTOPH BEHLING
Director 2007-06-22 2013-04-16
WILLIAM MAXWELL GORDON
Director 1991-03-25 2010-12-16
CAROLINE BAILLIE
Director 1999-03-31 2007-06-22
WILLIAM MAXWELL GORDON
Company Secretary 1991-03-25 2004-02-16
CHARLES STEPHEN OLIVER
Director 1995-03-31 2003-11-06
NICHOLAS EDWARD BELL
Director 1991-03-25 1995-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HUGO HOULDSWORTH GIBBS BOWER ESTATES LIMITED Director 2016-10-17 CURRENT 2016-10-17 Active - Proposal to Strike off
HUGO HOULDSWORTH GIBBS WYNN GIBBS TRADING LIMITED Director 2013-11-13 CURRENT 2013-11-13 Active - Proposal to Strike off
NARINDER SINGH SANDHU BARALEE COMMERCIAL PROPERTIES LTD Director 2015-12-01 CURRENT 2015-12-01 Dissolved 2016-05-24
NARINDER SINGH SANDHU PACKPOST STORAGE SOLUTIONS LIMITED Director 2014-08-28 CURRENT 2014-08-28 Dissolved 2018-01-09
NARINDER SINGH SANDHU PACKPOST SOLUTIONS LIMITED Director 2009-06-15 CURRENT 2009-06-15 Active - Proposal to Strike off
NARINDER SINGH SANDHU PACKPOST SERVICES LIMITED Director 2005-01-15 CURRENT 1974-06-17 Active - Proposal to Strike off
NARINDER SINGH SANDHU PACKPOST INTERNATIONAL LTD. Director 1999-09-23 CURRENT 1996-03-26 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-01-22MICRO ENTITY ACCOUNTS MADE UP TO 30/09/24
2024-06-17DIRECTOR APPOINTED MR DAVID ANDREW LOVELY
2024-06-17CONFIRMATION STATEMENT MADE ON 17/06/24, WITH UPDATES
2024-03-26CONFIRMATION STATEMENT MADE ON 25/03/24, WITH NO UPDATES
2023-07-22Director's details changed for Ms Katharine Schiff on 2023-07-07
2023-03-30CONFIRMATION STATEMENT MADE ON 25/03/23, WITH NO UPDATES
2022-11-16MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2022-11-16MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2022-11-16AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2022-07-28TM01APPOINTMENT TERMINATED, DIRECTOR NARINDER SINGH SANDHU
2022-03-25CS01CONFIRMATION STATEMENT MADE ON 25/03/22, WITH NO UPDATES
2022-03-19CH03SECRETARY'S DETAILS CHNAGED FOR MR CHIN HOOI CHEW on 2022-03-19
2021-10-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2021-03-25CS01CONFIRMATION STATEMENT MADE ON 25/03/21, WITH NO UPDATES
2020-11-17AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/20
2020-03-25CS01CONFIRMATION STATEMENT MADE ON 25/03/20, WITH NO UPDATES
2019-12-18AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2019-07-06CH01Director's details changed for Ms Jacqueline Elizabeth Chin on 2019-07-06
2019-03-26CS01CONFIRMATION STATEMENT MADE ON 25/03/19, WITH NO UPDATES
2018-11-14AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2018-04-05CS01CONFIRMATION STATEMENT MADE ON 25/03/18, WITH NO UPDATES
2017-11-21AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-01LATEST SOC01/05/17 STATEMENT OF CAPITAL;GBP 5
2017-05-01CS01CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES
2017-05-01CH03SECRETARY'S DETAILS CHNAGED FOR MR CHIN HOOI CHEW on 2017-05-01
2016-12-08AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-10LATEST SOC10/04/16 STATEMENT OF CAPITAL;GBP 5
2016-04-10AR0125/03/16 ANNUAL RETURN FULL LIST
2016-03-03AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-07AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-26LATEST SOC26/03/15 STATEMENT OF CAPITAL;GBP 5
2015-03-26AR0125/03/15 ANNUAL RETURN FULL LIST
2014-08-08AP01DIRECTOR APPOINTED MR HUGO HOULDSWORTH GIBBS
2014-08-08TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA THOMSON BROOKS
2014-06-24AD01REGISTERED OFFICE CHANGED ON 24/06/2014 FROM C/O CH CHEW 22 COLVILLE ROAD LONDON W11 2BS ENGLAND
2014-06-24AD01REGISTERED OFFICE CHANGED ON 24/06/2014 FROM 1 COLVILLE MEWS LONSDALE ROAD LONDON W11 2AR ENGLAND
2014-04-22CH03SECRETARY'S CHANGE OF PARTICULARS / MR CHIN HOOI CHEW / 22/04/2014
2014-04-22AD01REGISTERED OFFICE CHANGED ON 22/04/2014 FROM NO.1 COLVILLE MEWS LONSDALE ROAD LONDON W11 2AR ENGLAND
2014-04-22AD01REGISTERED OFFICE CHANGED ON 22/04/2014 FROM 22 COLVILLE ROAD LONDON W11 2BS
2014-04-22CH03SECRETARY'S CHANGE OF PARTICULARS / MR JEFFREY CHEW / 22/04/2014
2014-04-09CH01Director's details changed for Ms Katherine Readman on 2014-02-05
2014-04-01LATEST SOC01/04/14 STATEMENT OF CAPITAL;GBP 5
2014-04-01AR0125/03/14 ANNUAL RETURN FULL LIST
2014-04-01AP01DIRECTOR APPOINTED MS KATHERINE READMAN
2014-04-01AP01DIRECTOR APPOINTED MR NARINDER SINGH SANDHU
2014-02-26AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-21TM01APPOINTMENT TERMINATED, DIRECTOR ALAN CHICK
2013-04-18AR0125/03/13 ANNUAL RETURN FULL LIST
2013-04-18TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPH BEHLING
2013-04-18CH03SECRETARY'S CHANGE OF PARTICULARS / MR JEFFREY CHEW / 16/04/2013
2013-04-18AP01DIRECTOR APPOINTED MS VICTORIA THOMSON BROOKS
2013-04-16TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPH BEHLING
2013-04-03AA30/09/12 TOTAL EXEMPTION SMALL
2012-05-03AA30/09/11 TOTAL EXEMPTION SMALL
2012-04-04AR0125/03/12 FULL LIST
2011-06-14AP01DIRECTOR APPOINTED MS JACQUELINE ELIZABETH CHIN
2011-06-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPH BEHLING / 13/06/2011
2011-04-11AR0125/03/11 FULL LIST
2011-02-21AA30/09/10 TOTAL EXEMPTION SMALL
2011-01-28TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM GORDON
2010-05-05AA30/09/09 TOTAL EXEMPTION SMALL
2010-04-12AR0125/03/10 FULL LIST
2010-04-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN MICHAEL CHICK / 25/03/2010
2010-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM MAXWELL GORDON / 25/03/2010
2010-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPH BEHLING / 25/03/2010
2010-04-09CH03SECRETARY'S CHANGE OF PARTICULARS / JEFFREY CHEW / 25/03/2010
2009-05-26AA30/09/08 TOTAL EXEMPTION SMALL
2009-04-03363aRETURN MADE UP TO 25/03/09; FULL LIST OF MEMBERS
2008-05-12AA30/09/07 TOTAL EXEMPTION SMALL
2008-03-25363aRETURN MADE UP TO 25/03/08; FULL LIST OF MEMBERS
2007-09-06288aNEW DIRECTOR APPOINTED
2007-08-28288bDIRECTOR RESIGNED
2007-05-22363aRETURN MADE UP TO 25/03/07; FULL LIST OF MEMBERS
2007-02-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-05-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-03-31363aRETURN MADE UP TO 25/03/06; FULL LIST OF MEMBERS
2005-08-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2005-06-01363sRETURN MADE UP TO 25/03/05; FULL LIST OF MEMBERS
2004-08-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2004-04-21363sRETURN MADE UP TO 25/03/04; FULL LIST OF MEMBERS
2004-04-13288bSECRETARY RESIGNED
2004-01-29288aNEW SECRETARY APPOINTED
2003-12-22288bDIRECTOR RESIGNED
2003-03-19363sRETURN MADE UP TO 25/03/03; FULL LIST OF MEMBERS
2003-03-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2002-04-02363sRETURN MADE UP TO 25/03/02; FULL LIST OF MEMBERS
2002-02-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2001-06-27363aRETURN MADE UP TO 25/03/01; FULL LIST OF MEMBERS
2001-06-27288aNEW DIRECTOR APPOINTED
2000-12-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2000-04-12288aNEW DIRECTOR APPOINTED
2000-04-05363sRETURN MADE UP TO 25/03/00; FULL LIST OF MEMBERS
2000-02-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to 22 COLVILLE ROAD LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against 22 COLVILLE ROAD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
22 COLVILLE ROAD LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.9199
MortgagesNumMortOutstanding2.0097
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.9099

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 22 COLVILLE ROAD LIMITED

Intangible Assets
Patents
We have not found any records of 22 COLVILLE ROAD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 22 COLVILLE ROAD LIMITED
Trademarks
We have not found any records of 22 COLVILLE ROAD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 22 COLVILLE ROAD LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as 22 COLVILLE ROAD LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where 22 COLVILLE ROAD LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 22 COLVILLE ROAD LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 22 COLVILLE ROAD LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.