Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 36 COLVILLE TERRACE LIMITED
Company Information for

36 COLVILLE TERRACE LIMITED

1 REES DRIVE, STANMORE, MIDDLESEX, HA7 4YN,
Company Registration Number
04094978
Private Limited Company
Active

Company Overview

About 36 Colville Terrace Ltd
36 COLVILLE TERRACE LIMITED was founded on 2000-10-23 and has its registered office in Stanmore. The organisation's status is listed as "Active". 36 Colville Terrace 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
36 COLVILLE TERRACE LIMITED
 
Legal Registered Office
1 REES DRIVE
STANMORE
MIDDLESEX
HA7 4YN
Other companies in HA7
 
Filing Information
Company Number 04094978
Company ID Number 04094978
Date formed 2000-10-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 25/03/2023
Account next due 25/12/2024
Latest return 02/09/2015
Return next due 30/09/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-12-07 06:49:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 36 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 36 COLVILLE TERRACE LIMITED

Current Directors
Officer Role Date Appointed
MARGARET JOAN WILKINSON
Company Secretary 2015-08-12
CLIVE TAYLOR WILKINSON
Director 2015-07-14
MARGARET JOAN WILKINSON
Director 2015-07-14
Previous Officers
Officer Role Date Appointed Date Resigned
PANKAJ ADATIA
Company Secretary 2011-12-22 2015-08-12
EFRAIM CARMEL
Director 2000-11-02 2015-07-14
ANN SMITH
Company Secretary 2002-05-05 2011-12-22
ROBERT SIMON BRAND
Company Secretary 2000-10-23 2003-11-03
GREGORY PAUL AMBROSE
Director 2000-11-02 2003-11-03
RUTH MAYER
Director 2000-11-02 2003-06-13
CHARLES JOHN CUTHBERTSON LEVISON
Director 2000-11-02 2001-11-26
GILLIAN BARBARA SKELTON
Director 2000-10-23 2000-11-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CLIVE TAYLOR WILKINSON 8 COLVILLE ROAD MANAGEMENT LIMITED Director 2009-12-18 CURRENT 1987-07-16 Active

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
2023-09-07CONFIRMATION STATEMENT MADE ON 02/09/23, WITH NO UPDATES
2023-01-06MICRO ENTITY ACCOUNTS MADE UP TO 25/03/22
2023-01-06AAMICRO ENTITY ACCOUNTS MADE UP TO 25/03/22
2022-09-14CONFIRMATION STATEMENT MADE ON 02/09/22, WITH NO UPDATES
2022-09-14CS01CONFIRMATION STATEMENT MADE ON 02/09/22, WITH NO UPDATES
2021-12-21MICRO ENTITY ACCOUNTS MADE UP TO 25/03/21
2021-12-21MICRO ENTITY ACCOUNTS MADE UP TO 25/03/21
2021-12-21AAMICRO ENTITY ACCOUNTS MADE UP TO 25/03/21
2021-09-08CS01CONFIRMATION STATEMENT MADE ON 02/09/21, WITH NO UPDATES
2021-01-09AAMICRO ENTITY ACCOUNTS MADE UP TO 25/03/20
2020-09-10CS01CONFIRMATION STATEMENT MADE ON 02/09/20, WITH UPDATES
2019-12-24AAMICRO ENTITY ACCOUNTS MADE UP TO 25/03/19
2019-09-16CS01CONFIRMATION STATEMENT MADE ON 02/09/19, WITH NO UPDATES
2019-09-16PSC09Withdrawal of a person with significant control statement on 2019-09-16
2018-11-22AAMICRO ENTITY ACCOUNTS MADE UP TO 25/03/18
2018-10-04CS01CONFIRMATION STATEMENT MADE ON 02/09/18, WITH NO UPDATES
2017-12-15AAMICRO ENTITY ACCOUNTS MADE UP TO 25/03/17
2017-10-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLIVE WILKINSON
2017-10-03CS01CONFIRMATION STATEMENT MADE ON 02/09/17, WITH NO UPDATES
2016-12-22AA25/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-23LATEST SOC23/09/16 STATEMENT OF CAPITAL;GBP 6
2016-09-23CS01CONFIRMATION STATEMENT MADE ON 02/09/16, WITH UPDATES
2015-09-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 25/03/15
2015-09-02LATEST SOC02/09/15 STATEMENT OF CAPITAL;GBP 6
2015-09-02AR0102/09/15 ANNUAL RETURN FULL LIST
2015-08-12AP03Appointment of Mrs Margaret Joan Wilkinson as company secretary on 2015-08-12
2015-08-12TM02Termination of appointment of Pankaj Adatia on 2015-08-12
2015-07-14TM01APPOINTMENT TERMINATED, DIRECTOR EFRAIM CARMEL
2015-07-14AP01DIRECTOR APPOINTED MR CLIVE TAYLOR WILKINSON
2015-07-14AP01DIRECTOR APPOINTED MRS MARGARET JOAN WILKINSON
2014-12-23AA25/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-17LATEST SOC17/11/14 STATEMENT OF CAPITAL;GBP 6
2014-11-17AR0123/10/14 ANNUAL RETURN FULL LIST
2014-08-21AD01REGISTERED OFFICE CHANGED ON 21/08/14 FROM 367 Portobello Road London W10 5SG
2013-12-30LATEST SOC30/12/13 STATEMENT OF CAPITAL;GBP 6
2013-12-30AR0123/10/13 ANNUAL RETURN FULL LIST
2013-11-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 25/03/13
2012-12-17AA25/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-30AR0123/10/12 ANNUAL RETURN FULL LIST
2011-12-23AA25/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-22AR0123/10/11 ANNUAL RETURN FULL LIST
2011-12-22AP03Appointment of Pankaj Adatia as company secretary
2011-12-22TM02APPOINTMENT TERMINATION COMPANY SECRETARY ANN SMITH
2011-01-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 25/03/10
2011-01-07AR0123/10/10 FULL LIST
2010-07-20AD01REGISTERED OFFICE CHANGED ON 20/07/2010 FROM 5 CORNWALL CRESCENT LONDON W11 1PH
2009-11-30AR0123/10/09 FULL LIST
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / EFRAIM CARMEL / 23/10/2009
2009-11-07AA25/03/09 TOTAL EXEMPTION SMALL
2009-01-08363aRETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS
2008-12-08AA25/03/08 TOTAL EXEMPTION SMALL
2008-01-16363aRETURN MADE UP TO 23/10/07; FULL LIST OF MEMBERS
2007-11-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/03/07
2006-12-06363aRETURN MADE UP TO 23/10/06; FULL LIST OF MEMBERS
2006-11-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/03/06
2006-01-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/03/05
2005-11-16363aRETURN MADE UP TO 23/10/05; FULL LIST OF MEMBERS
2005-03-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/03/04
2005-01-29363sRETURN MADE UP TO 23/10/04; FULL LIST OF MEMBERS
2004-07-14225ACC. REF. DATE EXTENDED FROM 31/10/03 TO 25/03/04
2004-03-22288bDIRECTOR RESIGNED
2003-11-10288bDIRECTOR RESIGNED
2003-11-10363sRETURN MADE UP TO 23/10/03; FULL LIST OF MEMBERS
2003-11-10288bSECRETARY RESIGNED
2003-10-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02
2003-01-23288aNEW SECRETARY APPOINTED
2003-01-23287REGISTERED OFFICE CHANGED ON 23/01/03 FROM: 17 BENTINCK STREET LONDON W1U 2ES
2003-01-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01
2003-01-03363sRETURN MADE UP TO 23/10/02; FULL LIST OF MEMBERS
2002-04-09288bDIRECTOR RESIGNED
2002-01-25363sRETURN MADE UP TO 23/10/01; FULL LIST OF MEMBERS
2001-02-1288(2)RAD 17/10/00-30/10/00 £ SI 4@1=4 £ IC 2/6
2000-12-18288aNEW DIRECTOR APPOINTED
2000-12-18288aNEW DIRECTOR APPOINTED
2000-12-18288bDIRECTOR RESIGNED
2000-12-18288aNEW DIRECTOR APPOINTED
2000-12-18288aNEW DIRECTOR APPOINTED
2000-10-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to 36 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
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 36 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
36 COLVILLE TERRACE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Filed Financial Reports
Annual Accounts
2014-03-25
Annual Accounts
2016-03-25
Annual Accounts
2017-03-25
Annual Accounts
2018-03-25
Annual Accounts
2018-03-25
Annual Accounts
2018-03-25
Annual Accounts
2018-03-25
Annual Accounts
2018-03-25
Annual Accounts
2018-03-25
Annual Accounts
2018-03-25
Annual Accounts
2020-03-25
Annual Accounts
2021-03-25

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 36 COLVILLE TERRACE LIMITED

Intangible Assets
Patents
We have not found any records of 36 COLVILLE TERRACE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 36 COLVILLE TERRACE LIMITED
Trademarks
We have not found any records of 36 COLVILLE TERRACE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 36 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 (68320 - Management of real estate on a fee or contract basis) as 36 COLVILLE TERRACE LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where 36 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 36 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 36 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.