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

COLEBROOKE (ISLINGTON) OPEN SPACE LIMITED

8TH FLOOR 167, FLEET STREET, LONDON, EC4A 2EA,
Company Registration Number
04271907
Private Limited Company
Active

Company Overview

About Colebrooke (islington) Open Space Ltd
COLEBROOKE (ISLINGTON) OPEN SPACE LIMITED was founded on 2001-08-16 and has its registered office in London. The organisation's status is listed as "Active". Colebrooke (islington) Open Space Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
COLEBROOKE (ISLINGTON) OPEN SPACE LIMITED
 
Legal Registered Office
8TH FLOOR 167
FLEET STREET
LONDON
EC4A 2EA
Other companies in EC4A
 
Filing Information
Company Number 04271907
Company ID Number 04271907
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 16/08/2015
Return next due 13/09/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-10-08 08:29:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COLEBROOKE (ISLINGTON) OPEN SPACE LIMITED
The accountancy firm based at this address is KINGSWAY SECRETARIAL 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) OPEN SPACE LIMITED

Current Directors
Officer Role Date Appointed
SUZANNE EMILY ROBERTS
Company Secretary 2005-09-16
CHRISTOPHER PAUL BURBIDGE
Director 2004-09-21
PAUL CULLINGTON
Director 2004-11-01
CATHERINE ELIZABETH FARQUHARSON
Director 2004-09-21
SUZANNE EMILY ROBERTS
Director 2004-11-01
PARDEEP SINGH SARAN
Director 2006-03-15
Previous Officers
Officer Role Date Appointed Date Resigned
DAN JONATHAN PERFECT
Director 2005-05-09 2005-09-22
DAN JONATHAN PERFECT
Company Secretary 2005-05-09 2005-09-16
CATHERINE ELIZABETH FARQUHARSON
Company Secretary 2004-09-21 2005-05-09
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
PAUL CULLINGTON 34 WALTON STREET COMPANY LIMITED Director 2004-02-11 CURRENT 2004-02-11 Active
SUZANNE EMILY ROBERTS ST. STEPHEN'S PARISH HOUSING COMPANY LIMITED Director 2016-04-17 CURRENT 1981-10-14 Active
PARDEEP SINGH SARAN REVOLUTION (BURY STREET) PTS LTD Director 2015-11-03 CURRENT 2015-06-18 Active
PARDEEP SINGH SARAN REVOLUTION PTS HOLDINGS LIMITED Director 2015-11-03 CURRENT 2015-06-18 Active
PARDEEP SINGH SARAN GIBSON HOUSE LIMITED Director 2010-10-04 CURRENT 2000-08-15 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
2023-09-2731/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-02CONFIRMATION STATEMENT MADE ON 02/08/23, WITH UPDATES
2023-07-26Cancellation of shares. Statement of capital on 2023-07-19 GBP 120
2023-06-19CONFIRMATION STATEMENT MADE ON 19/06/23, WITH UPDATES
2022-10-1031/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-10AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-06Director's details changed for Christopher Paul Burbidge on 2022-08-18
2022-09-06Director's details changed for Catherine Elizabeth Farquharson on 2022-08-16
2022-09-06Director's details changed for Ms Suzanne Emily Roberts on 2022-08-16
2022-09-06Director's details changed for Mr Pardeep Singh Saran on 2022-08-16
2022-09-06SECRETARY'S DETAILS CHNAGED FOR MS SUZANNE EMILY ROBERTS on 2022-08-16
2022-09-06CONFIRMATION STATEMENT MADE ON 16/08/22, WITH NO UPDATES
2022-09-06CS01CONFIRMATION STATEMENT MADE ON 16/08/22, WITH NO UPDATES
2022-09-06CH03SECRETARY'S DETAILS CHNAGED FOR MS SUZANNE EMILY ROBERTS on 2022-08-16
2022-09-06CH01Director's details changed for Christopher Paul Burbidge on 2022-08-18
2021-09-23AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-17CS01CONFIRMATION STATEMENT MADE ON 16/08/21, WITH UPDATES
2021-09-07CH01Director's details changed for Christopher Paul Burbidge on 2021-09-01
2020-12-16AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-03CS01CONFIRMATION STATEMENT MADE ON 16/08/20, WITH NO UPDATES
2019-09-30AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-09CS01CONFIRMATION STATEMENT MADE ON 16/08/19, WITH UPDATES
2019-03-07TM01APPOINTMENT TERMINATED, DIRECTOR PAUL CULLINGTON
2018-09-26AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-16CS01CONFIRMATION STATEMENT MADE ON 16/08/18, WITH NO UPDATES
2017-09-12AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-06CH01Director's details changed for Christopher Paul Burbidge on 2017-09-06
2017-08-25CS01CONFIRMATION STATEMENT MADE ON 16/08/17, WITH NO UPDATES
2016-09-21AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-08-23LATEST SOC23/08/16 STATEMENT OF CAPITAL;GBP 121
2016-08-23CS01CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES
2015-10-13AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-09-28LATEST SOC28/09/15 STATEMENT OF CAPITAL;GBP 121
2015-09-28AR0116/08/15 ANNUAL RETURN FULL LIST
2014-09-22AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-09-10LATEST SOC10/09/14 STATEMENT OF CAPITAL;GBP 121
2014-09-10AR0116/08/14 ANNUAL RETURN FULL LIST
2013-12-13AD01REGISTERED OFFICE CHANGED ON 13/12/13 FROM Sardinia House Sardinia Street London WC2A 3LZ
2013-10-07AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-09-16AR0116/08/13 ANNUAL RETURN FULL LIST
2012-09-13AA31/12/11 ACCOUNTS TOTAL EXEMPTION FULL
2012-09-10AR0116/08/12 ANNUAL RETURN FULL LIST
2012-09-10CH01Director's details changed for Pardeep Saran on 2012-09-10
2011-10-04AR0116/08/11 ANNUAL RETURN FULL LIST
2011-07-18AA31/12/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-10-26AR0116/08/10 ANNUAL RETURN FULL LIST
2010-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / PARDEEP SARAN / 01/11/2009
2010-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / SUZANNE EMILY ROBERTS / 01/11/2009
2010-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE ELIZABETH FARQUHARSON / 01/11/2009
2010-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL CULLINGTON / 01/11/2009
2010-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PAUL BURBIDGE / 01/11/2009
2010-07-09AA31/12/09 TOTAL EXEMPTION FULL
2009-11-19AA31/12/08 TOTAL EXEMPTION FULL
2009-09-25363aRETURN MADE UP TO 16/08/09; FULL LIST OF MEMBERS
2008-10-21363aRETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS
2008-07-28AA31/12/07 TOTAL EXEMPTION FULL
2007-10-12363aRETURN MADE UP TO 16/08/07; FULL LIST OF MEMBERS
2007-04-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2006-11-09363aRETURN MADE UP TO 16/08/06; FULL LIST OF MEMBERS
2006-08-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-03-22288aNEW DIRECTOR APPOINTED
2005-11-22363sRETURN MADE UP TO 16/08/05; FULL LIST OF MEMBERS
2005-10-04288bDIRECTOR RESIGNED
2005-09-29288bSECRETARY RESIGNED
2005-09-29288aNEW SECRETARY APPOINTED
2005-05-25288bSECRETARY RESIGNED
2005-05-25288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-05-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2004-12-29363sRETURN MADE UP TO 16/08/04; FULL LIST OF MEMBERS
2004-11-23288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-11-09288aNEW DIRECTOR APPOINTED
2004-11-09288aNEW DIRECTOR APPOINTED
2004-10-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-10-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2004-09-28288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-09-28288aNEW DIRECTOR APPOINTED
2004-09-28288bDIRECTOR RESIGNED
2004-09-28288bSECRETARY RESIGNED
2004-09-28287REGISTERED OFFICE CHANGED ON 28/09/04 FROM: 2 BERKELEY SQUARE LONDON W1J 6EB
2004-08-0488(2)RAD 27/07/04--------- £ SI 7@10=70 £ IC 51/121
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 5@10=50 £ IC 5/55
2002-05-05288aNEW SECRETARY APPOINTED
2002-05-05288aNEW DIRECTOR APPOINTED
2002-05-05287REGISTERED OFFICE CHANGED ON 05/05/02 FROM: HOWARD SCHNEIDER SPIRO & STEELE UNIT 1 CORNWALL WORKS CORNWALL AVENUE LONDON N3 1LD
2002-05-05225ACC. REF. DATE EXTENDED FROM 31/08/02 TO 31/12/02
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) OPEN SPACE 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) OPEN SPACE 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) OPEN SPACE 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

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