Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COLEBROOKE (ISLINGTON) FLAT COMPANY LIMITED
Company Information for

COLEBROOKE (ISLINGTON) FLAT COMPANY LIMITED

EGALE 1, 80 ST ALBANS ROAD, WATFORD, HERTS, WD17 1DL,
Company Registration Number
04271307
Private Limited Company
Active

Company Overview

About Colebrooke (islington) Flat Company Ltd
COLEBROOKE (ISLINGTON) FLAT COMPANY LIMITED was founded on 2001-08-16 and has its registered office in Watford. The organisation's status is listed as "Active". Colebrooke (islington) Flat Company Limited is a Private Limited Company registered in 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
COLEBROOKE (ISLINGTON) FLAT COMPANY LIMITED
 
Legal Registered Office
EGALE 1
80 ST ALBANS ROAD
WATFORD
HERTS
WD17 1DL
Other companies in WD23
 
Filing Information
Company Number 04271307
Company ID Number 04271307
Date formed 2001-08-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 17/08/2015
Return next due 14/09/2016
Type of accounts DORMANT
Last Datalog update: 2023-09-05 16:45:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COLEBROOKE (ISLINGTON) FLAT COMPANY LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   CLARITY ACCOUNTING AND BUSINESS SOLUTIONS LIMITED   CLARITY COMMUNITY SERVICES LIMITED   JUGGLING BALLS LIMITED   MCT NOMINEE SERVICES LIMITED   MYERS CLARK LIMITED   TURNBULL ASSOCIATES 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 COLEBROOKE (ISLINGTON) FLAT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
CATHERINE ELIZABETH FARQUHARSON
Director 2004-09-21
PARDEEP SINGH SARAN
Director 2009-09-30
ZACK ARTHUR SIMONS
Director 2010-06-10
Previous Officers
Officer Role Date Appointed Date Resigned
ROGER ROBERT MELE
Company Secretary 2005-01-09 2012-01-10
ROGER ROBERT MELE
Director 2004-09-21 2012-01-10
DANIEL JONATHAN PERFECT
Director 2005-01-01 2005-09-21
CATHERINE ELIZABETH FARQUHARSON
Company Secretary 2004-09-21 2005-01-09
LUCY ANN BENJAMIN
Company Secretary 2001-08-16 2004-09-21
MARK THOMAS HODGES
Company Secretary 2001-10-17 2004-09-21
LUCY ANN BENJAMIN
Director 2001-11-27 2004-09-21
DUNCAN JOHN MORUM
Director 2001-08-16 2004-09-21
JEFFREY FINEGOLD
Director 2001-08-16 2001-10-02
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2001-08-16 2001-08-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PARDEEP SINGH SARAN LENTON PROPERTIES LIMITED Director 2002-03-06 CURRENT 1990-11-12 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
2023-08-08CONFIRMATION STATEMENT MADE ON 08/08/23, WITH UPDATES
2023-03-23ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-03-23ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2022-08-15CS01CONFIRMATION STATEMENT MADE ON 08/08/22, WITH UPDATES
2022-03-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2021-08-09CS01CONFIRMATION STATEMENT MADE ON 08/08/21, WITH UPDATES
2021-04-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2020-08-13PSC04Change of details for Zack Arthur Simons as a person with significant control on 2020-08-11
2020-08-13CS01CONFIRMATION STATEMENT MADE ON 08/08/20, WITH UPDATES
2020-08-11CH01Director's details changed for Zack Arthur Simons on 2020-08-11
2020-03-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2019-08-08CS01CONFIRMATION STATEMENT MADE ON 08/08/19, WITH UPDATES
2019-03-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-08-20PSC04Change of details for Zack Arthur Simons as a person with significant control on 2018-08-01
2018-08-17CS01CONFIRMATION STATEMENT MADE ON 17/08/18, WITH UPDATES
2018-08-17PSC07CESSATION OF ZACK ARTHUR SIMONS AS A PERSON OF SIGNIFICANT CONTROL
2018-08-17PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ZACK ARTHUR SIMONS
2018-08-17PSC04Change of details for Catherine Elizabeth Farquharson as a person with significant control on 2018-08-01
2018-08-17CH01Director's details changed for Zack Arthur Simons on 2018-08-01
2018-02-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-09-20LATEST SOC20/09/17 STATEMENT OF CAPITAL;GBP 361
2017-09-20CS01CONFIRMATION STATEMENT MADE ON 17/08/17, WITH UPDATES
2017-09-20PSC04PSC'S CHANGE OF PARTICULARS / MR PARDEEP SINGH SARAN / 19/09/2017
2017-09-20PSC04PSC'S CHANGE OF PARTICULARS / MS GILLIAN BROWN / 19/09/2017
2017-09-20PSC04PSC'S CHANGE OF PARTICULARS / ZACK ARTHUR SIMONS / 19/09/2017
2017-09-20PSC04PSC'S CHANGE OF PARTICULARS / CATHERINE ELIZABETH FARQUHARSON / 19/09/2017
2017-09-20CS01CONFIRMATION STATEMENT MADE ON 17/08/17, WITH UPDATES
2017-09-20PSC04PSC'S CHANGE OF PARTICULARS / MR PARDEEP SINGH SARAN / 19/09/2017
2017-09-20PSC04PSC'S CHANGE OF PARTICULARS / MS GILLIAN BROWN / 19/09/2017
2017-09-20PSC04PSC'S CHANGE OF PARTICULARS / ZACK ARTHUR SIMONS / 19/09/2017
2017-09-20PSC04PSC'S CHANGE OF PARTICULARS / CATHERINE ELIZABETH FARQUHARSON / 19/09/2017
2017-09-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PARDEEP SINGH SARAN / 19/09/2017
2017-09-19CH01DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE ELIZABETH FARQUHARSON / 19/09/2017
2017-09-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ZACK ARTHUR SIMONS / 19/09/2017
2017-08-21PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GILLIAN BROWN
2017-08-18PSC04Change of details for person with significant control
2017-05-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE ELIZABETH FARQUHARSON / 06/10/2016
2016-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE ELIZABETH FARQUHARSON / 06/10/2016
2016-08-30LATEST SOC30/08/16 STATEMENT OF CAPITAL;GBP 361
2016-08-30CS01CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES
2016-07-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2015-09-25LATEST SOC25/09/15 STATEMENT OF CAPITAL;GBP 361
2015-09-25AR0117/08/15 ANNUAL RETURN FULL LIST
2015-09-24AD01REGISTERED OFFICE CHANGED ON 24/09/15 FROM Iveco House Station Road Watford Hertfordshire WD17 1DL
2015-08-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2014-08-28LATEST SOC28/08/14 STATEMENT OF CAPITAL;GBP 361
2014-08-28AR0117/08/14 FULL LIST
2014-08-28AP01DIRECTOR APPOINTED ZACK ARTHUR SIMONS
2014-08-28AD01REGISTERED OFFICE CHANGED ON 28/08/2014 FROM IVECO HOUSE STATION ROAD WATFORD HERTFORDSHIRE WD17 1DL ENGLAND
2014-08-07AD01REGISTERED OFFICE CHANGED ON 07/08/2014 FROM REAR OFFICE 43-45 HIGH ROAD BUSHEY HEATH BUSHEY HERTFORDSHIRE WD23 1EE UNITED KINGDOM
2014-02-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2013-08-19AR0117/08/13 FULL LIST
2013-03-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2012-08-29AR0117/08/12 FULL LIST
2012-08-29TM01APPOINTMENT TERMINATED, DIRECTOR ROGER MELE
2012-03-29AA31/12/11 TOTAL EXEMPTION FULL
2012-03-09TM02APPOINTMENT TERMINATED, SECRETARY ROGER MELE
2011-09-14AR0117/08/11 FULL LIST
2011-09-12AR0116/08/11 FULL LIST
2011-05-03AA31/12/10 TOTAL EXEMPTION FULL
2010-11-02AR0116/08/10 FULL LIST
2010-11-01AD01REGISTERED OFFICE CHANGED ON 01/11/2010 FROM C/O FERGUSON MAIDMENT & CO SARDINIA HOUSE 52 LINCOLN'S INN FIELDS LONDON WC2A 3LZ
2010-09-28AA31/12/09 TOTAL EXEMPTION FULL
2010-06-11AP01DIRECTOR APPOINTED ZACK ARTHUR SIMONS
2010-02-03AP01DIRECTOR APPOINTED PARDEEP SARAN
2009-10-31AA31/12/08 TOTAL EXEMPTION SMALL
2009-09-25363aRETURN MADE UP TO 16/08/09; FULL LIST OF MEMBERS
2009-03-12363aRETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS
2008-10-17AA31/12/07 TOTAL EXEMPTION FULL
2007-11-08363aRETURN MADE UP TO 16/08/07; FULL LIST OF MEMBERS
2007-11-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2006-11-09363aRETURN MADE UP TO 16/08/06; FULL LIST OF MEMBERS
2006-06-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2005-11-18288bDIRECTOR RESIGNED
2005-10-31363sRETURN MADE UP TO 16/08/05; FULL LIST OF MEMBERS
2005-10-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-10-31363(288)DIRECTOR'S PARTICULARS CHANGED
2005-02-14288bSECRETARY RESIGNED
2005-02-08363(287)REGISTERED OFFICE CHANGED ON 08/02/05
2005-02-08363sRETURN MADE UP TO 16/08/04; FULL LIST OF MEMBERS
2005-02-07288aNEW SECRETARY APPOINTED
2005-01-25288aNEW DIRECTOR APPOINTED
2004-11-23288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-10-06288aNEW DIRECTOR APPOINTED
2004-10-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2004-10-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-09-28288bDIRECTOR RESIGNED
2004-09-28287REGISTERED OFFICE CHANGED ON 28/09/04 FROM: 2 BERKELEY SQUARE LONDON W1J 6EB
2004-09-28288bSECRETARY RESIGNED
2004-09-28288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-08-0488(2)RAD 30/09/03-27/07/04 £ SI 6@10=60 £ IC 321/381
2003-10-15363sRETURN MADE UP TO 16/08/03; FULL LIST OF MEMBERS
2002-11-12363sRETURN MADE UP TO 16/08/02; FULL LIST OF MEMBERS
2002-11-04288bDIRECTOR RESIGNED
2002-11-0488(2)RAD 22/11/01-30/09/02 £ SI 32@10=320 £ IC 5/325
2002-05-15225ACC. REF. DATE EXTENDED FROM 31/08/02 TO 31/12/02
2002-05-05288aNEW DIRECTOR APPOINTED
2002-05-05288aNEW SECRETARY APPOINTED
2002-05-05287REGISTERED OFFICE CHANGED ON 05/05/02 FROM: HOWARD SCHNEIDER SPIRO & STEELE UNIT 1 CORNWALL WORKS CORNWALL AVENUE LONDON N3 1LD
2001-08-22288bSECRETARY RESIGNED
2001-08-16NEWINCINCORPORATION 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 COLEBROOKE (ISLINGTON) FLAT COMPANY 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 COLEBROOKE (ISLINGTON) FLAT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
COLEBROOKE (ISLINGTON) FLAT COMPANY 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
2013-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2021-12-31

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 COLEBROOKE (ISLINGTON) FLAT COMPANY LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2013-01-01 £ 41

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of COLEBROOKE (ISLINGTON) FLAT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COLEBROOKE (ISLINGTON) FLAT COMPANY LIMITED
Trademarks
We have not found any records of COLEBROOKE (ISLINGTON) FLAT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COLEBROOKE (ISLINGTON) FLAT COMPANY 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 COLEBROOKE (ISLINGTON) FLAT COMPANY 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 COLEBROOKE (ISLINGTON) FLAT COMPANY 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 COLEBROOKE (ISLINGTON) FLAT COMPANY 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 COLEBROOKE (ISLINGTON) FLAT COMPANY 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.