Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 19 COLVILLE TERRACE LIMITED
Company Information for

19 COLVILLE TERRACE LIMITED

36 SANDFORD LEAZE, AVENING, TETBURY, GL8 8PB,
Company Registration Number
02848988
Private Limited Company
Active

Company Overview

About 19 Colville Terrace Ltd
19 COLVILLE TERRACE LIMITED was founded on 1993-08-28 and has its registered office in Tetbury. The organisation's status is listed as "Active". 19 Colville Terrace Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
19 COLVILLE TERRACE LIMITED
 
Legal Registered Office
36 SANDFORD LEAZE
AVENING
TETBURY
GL8 8PB
Other companies in W2
 
Filing Information
Company Number 02848988
Company ID Number 02848988
Date formed 1993-08-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 01/08/2015
Return next due 29/08/2016
Type of accounts DORMANT
Last Datalog update: 2025-02-05 20:04:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 19 COLVILLE TERRACE 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 19 COLVILLE TERRACE LIMITED

Current Directors
Officer Role Date Appointed
JOGINDER SAGOO
Company Secretary 2015-10-31
CHRISTINE LOFBERG
Director 2007-07-17
CAROLINE SKINNER
Director 2016-02-03
EDWARD HENRY WATSON
Director 2017-12-07
Previous Officers
Officer Role Date Appointed Date Resigned
CHARLES EDWARD SELKIRK ROBERTS
Director 2007-11-24 2016-02-03
ALENA RYZHYKAVA
Director 2002-12-20 2016-02-03
MAREA YOUNG-TAYLOR
Company Secretary 2011-01-04 2015-10-31
ALEXANDER GRAHAM MENZIES
Director 2005-03-07 2013-12-13
CHRISTINE LOFBERG
Company Secretary 2007-07-17 2012-03-01
JAYNE DONORA
Director 2007-11-24 2010-12-13
ANTONY GEORGE FRY
Company Secretary 2006-03-18 2007-07-17
ANTONY GEORGE FRY
Director 2004-11-28 2007-07-17
FIONN PETER ALEXANDER PILBROW
Director 2002-11-25 2007-04-13
IAIN CAMERON RUDOLPH FRANCON WILLIAMS
Company Secretary 2002-06-23 2006-03-17
IAIN CAMERON RUDOLPH FRANCON WILLIAMS
Director 1993-08-28 2006-03-17
ELEANOR POST
Director 2003-03-27 2005-03-06
CATHERINE PETRA PHELPS
Director 1993-08-28 2004-10-05
CHARLES GLASS
Director 2000-08-05 2003-03-27
ARNOUD DE VILLEGAS
Director 1997-10-25 2002-11-25
ALEXANDER GEORGE JOHNSON
Company Secretary 2002-03-26 2002-06-23
ALEXANDER GEORGE JOHNSON
Director 2000-08-05 2002-06-23
ALASTAIR PETER PEIRSE DUNCOMBE
Company Secretary 1999-07-10 2002-03-26
PENELOPE CHARLOTTE PEIRSE DUNCOMBE
Director 1996-09-21 2002-03-22
JOAN MARY CHILES
Director 1997-10-25 2001-03-02
IAIN CAMERON RUDOLPH FRANCON WILLIAMS
Company Secretary 1995-10-30 1999-07-10
STEPHEN ALFRED LUSCOMBE
Director 1993-08-28 1998-04-09
MARGARET COLLEEN REUTENS
Director 1993-08-28 1996-10-31
RICHARD MAURICE NAPPER
Director 1993-08-28 1996-07-01
STEPHEN ALFRED LUSCOMBE
Company Secretary 1993-08-28 1995-10-30
SARAH LUCY NEWTON
Director 1993-08-28 1995-07-31
SOHIR ABOUWAFIA
Director 1993-08-28 1994-06-08
RAPID COMPANY SERVICES LIMITED
Nominated Secretary 1993-08-28 1993-08-31
RAPID NOMINEES LIMITED
Nominated Director 1993-08-28 1993-08-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTINE LOFBERG CHRAFT! LIMITED Director 2008-12-08 CURRENT 2008-12-08 Active - Proposal to Strike off
CHRISTINE LOFBERG YOUTH FOR YOUTH Director 2008-05-16 CURRENT 2008-05-16 Dissolved 2014-01-14

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
2025-02-04ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/24
2024-08-01CONFIRMATION STATEMENT MADE ON 01/08/24, WITH NO UPDATES
2023-08-03CONFIRMATION STATEMENT MADE ON 01/08/23, WITH NO UPDATES
2023-05-26ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/22
2022-08-01CS01CONFIRMATION STATEMENT MADE ON 01/08/22, WITH NO UPDATES
2022-06-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/21
2021-08-27AD01REGISTERED OFFICE CHANGED ON 27/08/21 FROM C/O C/O Katz & Co 135 Notting Hill Gate London W11 3LB England
2021-08-27TM02Termination of appointment of Joginder Sagoo on 2021-08-26
2021-08-27TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE LOFBERG
2021-08-27AP03Appointment of Mr Richard Jordan as company secretary on 2021-08-26
2021-08-04CS01CONFIRMATION STATEMENT MADE ON 01/08/21, WITH NO UPDATES
2021-03-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/20
2021-02-01AP01DIRECTOR APPOINTED MR THOMAS PATRICK FAULKNER
2020-08-26CS01CONFIRMATION STATEMENT MADE ON 01/08/20, WITH UPDATES
2020-05-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/19
2019-10-11TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD HENRY WATSON
2019-08-01CS01CONFIRMATION STATEMENT MADE ON 01/08/19, WITH NO UPDATES
2019-06-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/18
2019-06-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/18
2018-08-03CS01CONFIRMATION STATEMENT MADE ON 01/08/18, WITH NO UPDATES
2018-06-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/17
2017-12-07AP01DIRECTOR APPOINTED MR EDWARD HENRY WATSON
2017-09-19CS01CONFIRMATION STATEMENT MADE ON 01/08/17, WITH UPDATES
2017-06-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/16
2016-08-04LATEST SOC04/08/16 STATEMENT OF CAPITAL;GBP 7
2016-08-04CS01CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES
2016-06-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/15
2016-02-08AP03Appointment of Mr Joginder Sagoo as company secretary on 2015-10-31
2016-02-05AP01DIRECTOR APPOINTED MS CAROLINE SKINNER
2016-02-05TM01APPOINTMENT TERMINATED, DIRECTOR ALENA RYZHYKAVA
2016-02-05TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES ROBERTS
2016-02-05TM02Termination of appointment of Marea Young-Taylor on 2015-10-31
2016-01-19AD01REGISTERED OFFICE CHANGED ON 19/01/16 FROM C/O C/O Granvilles 68 Queens Gardens London W2 3AH
2015-08-04LATEST SOC04/08/15 STATEMENT OF CAPITAL;GBP 7
2015-08-04AR0101/08/15 ANNUAL RETURN FULL LIST
2015-06-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/14
2014-09-09LATEST SOC09/09/14 STATEMENT OF CAPITAL;GBP 7
2014-09-09AR0101/08/14 ANNUAL RETURN FULL LIST
2014-09-09TM01APPOINTMENT TERMINATED, DIRECTOR JAYNE DONORA
2014-09-09TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER MENZIES
2014-06-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/13
2013-08-09AR0101/08/13 ANNUAL RETURN FULL LIST
2013-08-09AD01REGISTERED OFFICE CHANGED ON 09/08/13 FROM C/O C/O Sinclairs 1 Hereford Road London W2 4AB United Kingdom
2013-01-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/12
2012-08-09AR0101/08/12 ANNUAL RETURN FULL LIST
2012-07-26AR0101/08/11 ANNUAL RETURN FULL LIST
2012-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ALENA RYZHYKAVA / 01/10/2011
2012-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER GRAHAM MENZIES / 01/10/2011
2012-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JAYNE DONORA / 01/10/2011
2012-07-26TM02APPOINTMENT TERMINATED, SECRETARY CHRISTINE LOFBERG
2012-06-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11
2011-06-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10
2011-01-06AD01REGISTERED OFFICE CHANGED ON 06/01/2011 FROM 19 COLVILLE TERRACE LONDON. W11 2BU.
2011-01-06AP03SECRETARY APPOINTED MS MAREA YOUNG-TAYLOR
2010-12-14AR0101/08/10 FULL LIST
2010-12-14AR0101/08/09 FULL LIST
2010-12-14AR0101/08/08 NO CHANGES
2010-12-14AA30/09/09 TOTAL EXEMPTION FULL
2010-12-14AA30/09/08 TOTAL EXEMPTION FULL
2010-12-07RT01APPLICATION FOR ADMINISTRATIVE RESTORATION
2009-05-19GAZ2STRUCK OFF AND DISSOLVED
2009-02-03GAZ1FIRST GAZETTE
2008-09-04AA30/09/07 TOTAL EXEMPTION FULL
2007-11-26363aRETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS
2007-11-26288aNEW SECRETARY APPOINTED
2007-11-26288aNEW DIRECTOR APPOINTED
2007-11-26288aNEW DIRECTOR APPOINTED
2007-11-26288aNEW DIRECTOR APPOINTED
2007-07-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06
2007-07-24288bDIRECTOR RESIGNED
2007-07-24288bDIRECTOR RESIGNED
2007-07-24288bSECRETARY RESIGNED
2006-09-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05
2006-08-22363aRETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS
2006-04-12288bDIRECTOR RESIGNED
2006-04-12288bDIRECTOR RESIGNED
2006-04-12288bSECRETARY RESIGNED
2006-03-30288aNEW SECRETARY APPOINTED
2005-08-12363sRETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS
2005-07-15288aNEW DIRECTOR APPOINTED
2005-07-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04
2005-07-01288bDIRECTOR RESIGNED
2004-12-09288aNEW DIRECTOR APPOINTED
2004-10-18288bDIRECTOR RESIGNED
2004-07-20363sRETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS
2004-06-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03
2003-07-27363sRETURN MADE UP TO 01/08/03; FULL LIST OF MEMBERS
2003-06-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02
2003-05-06288aNEW DIRECTOR APPOINTED
2003-05-02288aNEW DIRECTOR APPOINTED
2003-05-02288bDIRECTOR RESIGNED
2003-02-08288aNEW DIRECTOR APPOINTED
2003-01-20288aNEW DIRECTOR APPOINTED
2003-01-08288bDIRECTOR RESIGNED
2002-08-09363(288)DIRECTOR'S PARTICULARS CHANGED
2002-08-09363sRETURN MADE UP TO 01/08/02; FULL LIST OF MEMBERS
2002-06-28288aNEW SECRETARY APPOINTED
2002-06-28288bSECRETARY RESIGNED
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 19 COLVILLE TERRACE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2009-02-03
Fines / Sanctions
No fines or sanctions have been issued against 19 COLVILLE TERRACE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
19 COLVILLE TERRACE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

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
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
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 19 COLVILLE TERRACE LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2011-10-01 £ 7

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 19 COLVILLE TERRACE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 19 COLVILLE TERRACE LIMITED
Trademarks
We have not found any records of 19 COLVILLE TERRACE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 19 COLVILLE TERRACE 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 19 COLVILLE TERRACE LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where 19 COLVILLE TERRACE 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending party19 COLVILLE TERRACE LIMITEDEvent Date2009-02-03
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 19 COLVILLE TERRACE 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 19 COLVILLE TERRACE 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.