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

COLOURFUL HOMES LIMITED

HENWOOD HOUSE, HENWOOD, ASHFORD, KENT, TN24 8DH,
Company Registration Number
04647412
Private Limited Company
Active

Company Overview

About Colourful Homes Ltd
COLOURFUL HOMES LIMITED was founded on 2003-01-24 and has its registered office in Ashford. The organisation's status is listed as "Active". Colourful Homes 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
COLOURFUL HOMES LIMITED
 
Legal Registered Office
HENWOOD HOUSE
HENWOOD
ASHFORD
KENT
TN24 8DH
Other companies in TN24
 
Filing Information
Company Number 04647412
Company ID Number 04647412
Date formed 2003-01-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 24/01/2016
Return next due 21/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB834767103  
Last Datalog update: 2024-02-07 03:44:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COLOURFUL HOMES 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 COLOURFUL HOMES LIMITED

Current Directors
Officer Role Date Appointed
CATHERINE O'DONOVAN
Company Secretary 2003-03-11
JEREMIAH CHRISTOPHER O'DONOVAN
Director 2003-03-11
Previous Officers
Officer Role Date Appointed Date Resigned
DOROTHY MAY GRAEME
Nominated Secretary 2003-01-24 2003-03-11
LESLEY JOYCE GRAEME
Nominated Director 2003-01-24 2003-03-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CATHERINE O'DONOVAN ACTIVE CIVIL ENGINEERING LIMITED Company Secretary 2009-07-27 CURRENT 2009-07-27 Active
CATHERINE O'DONOVAN ACTIVE PLANT HIRE LIMITED Company Secretary 2005-04-27 CURRENT 2005-04-27 Active
JEREMIAH CHRISTOPHER O'DONOVAN REGENCY SERVICES ESSEX LIMITED Director 2018-03-05 CURRENT 2018-03-05 Active
JEREMIAH CHRISTOPHER O'DONOVAN DMC SERVICES (ESSEX) LIMITED Director 2017-07-26 CURRENT 2017-07-26 Active
JEREMIAH CHRISTOPHER O'DONOVAN ACTIVE C & P HOLDINGS LIMITED Director 2012-10-05 CURRENT 2012-10-05 Active
JEREMIAH CHRISTOPHER O'DONOVAN ACTIVE CIVIL ENGINEERING LIMITED Director 2009-07-27 CURRENT 2009-07-27 Active
JEREMIAH CHRISTOPHER O'DONOVAN ACTIVE PLANT HIRE LIMITED Director 2005-04-27 CURRENT 2005-04-27 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
2024-01-31CONFIRMATION STATEMENT MADE ON 24/01/24, WITH UPDATES
2023-09-1131/01/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-03CONFIRMATION STATEMENT MADE ON 24/01/23, WITH UPDATES
2022-11-18Director's details changed for Mr Jeremiah Christopher O'donovan on 2022-11-17
2022-11-18Change of details for Mr Jeremiah Christopher O'donovan as a person with significant control on 2022-11-17
2022-05-11AA31/01/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-08CONFIRMATION STATEMENT MADE ON 24/01/22, WITH UPDATES
2022-02-08CS01CONFIRMATION STATEMENT MADE ON 24/01/22, WITH UPDATES
2021-04-09AA31/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-11CS01CONFIRMATION STATEMENT MADE ON 24/01/21, WITH UPDATES
2020-09-09AA31/01/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 046474120009
2020-05-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2020-02-06CS01CONFIRMATION STATEMENT MADE ON 24/01/20, WITH UPDATES
2020-01-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 046474120008
2019-05-14AA31/01/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-06CS01CONFIRMATION STATEMENT MADE ON 24/01/19, WITH NO UPDATES
2018-07-25AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-31CS01CONFIRMATION STATEMENT MADE ON 24/01/18, WITH NO UPDATES
2017-10-30AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-03LATEST SOC03/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-03CS01CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES
2016-03-01AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-05LATEST SOC05/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-05AR0124/01/16 ANNUAL RETURN FULL LIST
2015-03-20AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-28LATEST SOC28/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-28AR0124/01/15 ANNUAL RETURN FULL LIST
2014-03-27AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-04LATEST SOC04/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-04AR0124/01/14 ANNUAL RETURN FULL LIST
2013-05-17AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-24AR0124/01/13 ANNUAL RETURN FULL LIST
2012-11-06AA31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-10CH03SECRETARY'S DETAILS CHNAGED FOR MRS CATHERINE O'DONOVAN on 2012-09-07
2012-09-07CH01Director's details changed for Mr Jeremiah Christopher O'donovan on 2012-09-07
2012-01-27AR0124/01/12 ANNUAL RETURN FULL LIST
2011-07-04AA31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-26MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
2011-04-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-04-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-04-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-02-10AR0124/01/11 ANNUAL RETURN FULL LIST
2010-07-16AA31/01/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-02-04AR0124/01/10 FULL LIST
2010-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMIAH CHRISTOPHER O'DONOVAN / 01/10/2009
2009-12-03AA31/01/09 TOTAL EXEMPTION SMALL
2009-02-05363aRETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS
2009-01-19288cDIRECTOR'S CHANGE OF PARTICULARS / JEREMIAH O'DONOVAN / 15/01/2009
2009-01-19288cSECRETARY'S CHANGE OF PARTICULARS / CATHERINE O'DONOVAN / 15/01/2009
2008-11-02AA31/01/08 TOTAL EXEMPTION SMALL
2008-05-09287REGISTERED OFFICE CHANGED ON 09/05/2008 FROM 19 NORTH STREET ASHFORD KENT TN24 8LF
2008-04-12395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2008-04-12395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2008-03-26395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-02-05363aRETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS
2007-11-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-02-02363aRETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS
2006-06-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-06-05128(4)NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES
2006-01-24363aRETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS
2005-10-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2005-01-27363sRETURN MADE UP TO 24/01/05; FULL LIST OF MEMBERS
2004-05-26395PARTICULARS OF MORTGAGE/CHARGE
2004-05-26395PARTICULARS OF MORTGAGE/CHARGE
2004-05-26395PARTICULARS OF MORTGAGE/CHARGE
2004-05-26395PARTICULARS OF MORTGAGE/CHARGE
2004-04-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04
2004-02-25363sRETURN MADE UP TO 24/01/04; FULL LIST OF MEMBERS
2004-02-2088(2)RAD 21/01/04--------- £ SI 99@1=99 £ IC 1/100
2003-05-07CERTNMCOMPANY NAME CHANGED ORANGE HOMES LIMITED CERTIFICATE ISSUED ON 07/05/03
2003-04-16287REGISTERED OFFICE CHANGED ON 16/04/03 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP
2003-04-16288bDIRECTOR RESIGNED
2003-04-16288bSECRETARY RESIGNED
2003-04-16288aNEW SECRETARY APPOINTED
2003-04-16288aNEW DIRECTOR APPOINTED
2003-03-18123NC INC ALREADY ADJUSTED 11/03/03
2003-03-18RES12VARYING SHARE RIGHTS AND NAMES
2003-03-18RES04£ NC 1000/4000 11/03/0
2003-01-24NEWINCINCORPORATION 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 COLOURFUL HOMES 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 COLOURFUL HOMES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2008-04-12 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2008-04-12 Outstanding BARCLAYS BANK PLC
DEBENTURE 2008-03-26 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2004-05-19 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2004-05-19 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2004-05-19 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2004-05-19 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2016-01-31
Annual Accounts
2017-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31
Annual Accounts
2022-01-31

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 COLOURFUL HOMES LIMITED

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