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

COLN RESIDENTIAL LIMITED

2ND FLOOR 19 APEX COURT, ALMONDSBURY BUSINES CENTRE WOODLANDS, BRISTOL, AVON, BS32 4JT,
Company Registration Number
07031449
Private Limited Company
Active

Company Overview

About Coln Residential Ltd
COLN RESIDENTIAL LIMITED was founded on 2009-09-27 and has its registered office in Bristol. The organisation's status is listed as "Active". Coln Residential Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
COLN RESIDENTIAL LIMITED
 
Legal Registered Office
2ND FLOOR 19 APEX COURT
ALMONDSBURY BUSINES CENTRE WOODLANDS
BRISTOL
AVON
BS32 4JT
Other companies in BS32
 
Filing Information
Company Number 07031449
Company ID Number 07031449
Date formed 2009-09-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 27/09/2015
Return next due 25/10/2016
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB978199838  
Last Datalog update: 2024-04-06 19:12:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COLN RESIDENTIAL 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 COLN RESIDENTIAL LIMITED

Current Directors
Officer Role Date Appointed
ROBERT EDWARD BLAND
Director 2009-12-16
ROGER ANTHONY BRENNAN
Director 2009-09-27
KIM FRANCES RAWSTHORNE
Director 2016-01-28
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER JOHN BROOKS
Director 2009-12-16 2017-10-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT EDWARD BLAND COLN SIGNATURE HOMES LIMITED Director 2016-08-04 CURRENT 2016-06-01 Active
ROBERT EDWARD BLAND ROOKSMOOR MILL POND DEVELOPMENT COMPANY LIMITED Director 2013-01-23 CURRENT 2012-11-22 Active
ROGER ANTHONY BRENNAN PURITON GATE MANAGEMENT COMPANY LIMITED Director 2018-05-04 CURRENT 2018-05-04 Active
ROGER ANTHONY BRENNAN OTTERS BROOK MANAGEMENT COMPANY (CANNINGTON) LIMITED Director 2017-07-21 CURRENT 2017-07-21 Active
ROGER ANTHONY BRENNAN COLN SIGNATURE HOMES LIMITED Director 2016-06-13 CURRENT 2016-06-01 Active
ROGER ANTHONY BRENNAN FLOODSURE LTD Director 2014-01-10 CURRENT 2013-11-27 Active
ROGER ANTHONY BRENNAN ROOKSMOOR MILL POND DEVELOPMENT COMPANY LIMITED Director 2012-12-19 CURRENT 2012-11-22 Active
ROGER ANTHONY BRENNAN OFF GRID RETREATS LIMITED Director 2010-09-01 CURRENT 2009-09-27 Active
ROGER ANTHONY BRENNAN ESCAPE HOMES LIMITED Director 2009-12-10 CURRENT 2007-05-16 Active
KIM FRANCES RAWSTHORNE PURITON GATE MANAGEMENT COMPANY LIMITED Director 2018-05-04 CURRENT 2018-05-04 Active
KIM FRANCES RAWSTHORNE OTTERS BROOK MANAGEMENT COMPANY (CANNINGTON) LIMITED Director 2017-07-21 CURRENT 2017-07-21 Active
KIM FRANCES RAWSTHORNE COLN SIGNATURE HOMES LIMITED Director 2016-06-13 CURRENT 2016-06-01 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
2024-03-04REGISTRATION OF A CHARGE / CHARGE CODE 070314490008
2023-08-30REGISTRATION OF A CHARGE / CHARGE CODE 070314490006
2023-08-30REGISTRATION OF A CHARGE / CHARGE CODE 070314490007
2023-08-17CONFIRMATION STATEMENT MADE ON 17/08/23, WITH UPDATES
2023-08-02Purchase of own shares
2023-08-02Cancellation of shares. Statement of capital on 2023-07-27 GBP 900
2023-07-27Amended accounts made up to 2022-09-30
2023-06-29Unaudited abridged accounts made up to 2022-09-30
2023-06-22Purchase of own shares
2023-06-07Purchase of own shares
2023-06-05Cancellation of shares. Statement of capital on 2023-05-25 GBP 908
2023-05-17Purchase of own shares
2023-03-29Purchase of own shares
2023-03-24STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2023-03-24STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2023-03-02STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070314490005
2023-02-22Purchase of own shares
2023-02-22Cancellation of shares. Statement of capital on 2023-02-16 GBP 920
2023-02-17Purchase of own shares
2023-01-31Purchase of own shares
2023-01-03Purchase of own shares
2023-01-03Cancellation of shares. Statement of capital on 2022-12-08 GBP 932
2022-10-18SH03Purchase of own shares
2022-09-29CONFIRMATION STATEMENT MADE ON 26/09/22, WITH UPDATES
2022-09-29CS01CONFIRMATION STATEMENT MADE ON 26/09/22, WITH UPDATES
2022-09-15SH06Cancellation of shares. Statement of capital on 2022-08-15 GBP 944
2022-09-15SH03Purchase of own shares
2022-08-12SH03Purchase of own shares
2022-07-12SH03Purchase of own shares
2022-06-14SH06Cancellation of shares. Statement of capital on 2022-05-25 GBP 968
2022-05-04SH03Purchase of own shares
2022-04-13SH03Purchase of own shares
2022-03-28SH06Cancellation of shares. Statement of capital on 2022-03-17 GBP 968
2022-03-28SH03Purchase of own shares
2022-01-06DIRECTOR APPOINTED MR NATHAN MICHAEL RALPH PARSONS
2022-01-06DIRECTOR APPOINTED MR NATHAN MICHAEL RALPH PARSONS
2022-01-06AP01DIRECTOR APPOINTED MR NATHAN MICHAEL RALPH PARSONS
2021-10-07CS01CONFIRMATION STATEMENT MADE ON 26/09/21, WITH NO UPDATES
2021-09-15RES01ADOPT ARTICLES 15/09/21
2021-09-15MEM/ARTSARTICLES OF ASSOCIATION
2021-04-26MEM/ARTSARTICLES OF ASSOCIATION
2020-12-17CH01Director's details changed for Mr Robert Edward Bland on 2020-12-02
2020-11-02CS01CONFIRMATION STATEMENT MADE ON 26/09/20, WITH UPDATES
2020-07-06AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-02MEM/ARTSARTICLES OF ASSOCIATION
2020-01-24SH08Change of share class name or designation
2019-09-27CS01CONFIRMATION STATEMENT MADE ON 25/09/19, WITH NO UPDATES
2019-09-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 070314490005
2019-09-26CS01CONFIRMATION STATEMENT MADE ON 26/09/19, WITH UPDATES
2019-08-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070314490004
2019-07-10AP01DIRECTOR APPOINTED MR TIM ALUN LOWE
2019-07-04TM01APPOINTMENT TERMINATED, DIRECTOR KIM FRANCES RAWSTHORNE
2019-06-26AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-29PSC04Change of details for Mr Roger Anthony Brennan as a person with significant control on 2019-01-28
2019-01-29CH01Director's details changed for Mr Roger Anthony Brennan on 2019-01-28
2018-10-02CS01CONFIRMATION STATEMENT MADE ON 28/09/18, WITH UPDATES
2018-03-19AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-10TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN BROOKS
2017-09-28LATEST SOC28/09/17 STATEMENT OF CAPITAL;GBP 1000
2017-09-28CS01CONFIRMATION STATEMENT MADE ON 28/09/17, WITH UPDATES
2017-06-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070314490002
2017-04-24AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/16
2017-02-16CH01Director's details changed for Christopher Brooks on 2017-02-10
2017-02-09LATEST SOC09/02/17 STATEMENT OF CAPITAL;GBP 1000
2017-02-09CS01CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES
2016-10-13LATEST SOC13/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-13CS01CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES
2016-05-04AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-10AP01DIRECTOR APPOINTED KIM FRANCES RAWSTHORNE
2015-09-28LATEST SOC28/09/15 STATEMENT OF CAPITAL;GBP 1000
2015-09-28AR0127/09/15 ANNUAL RETURN FULL LIST
2015-06-19AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-01ANNOTATIONOther
2015-05-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 070314490004
2015-04-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 070314490003
2014-11-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 070314490002
2014-09-29LATEST SOC29/09/14 STATEMENT OF CAPITAL;GBP 1000
2014-09-29AR0127/09/14 ANNUAL RETURN FULL LIST
2014-06-23AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-09AD01REGISTERED OFFICE CHANGED ON 09/12/13 FROM 135 Aztec West Bristol Uk BS32 4UB United Kingdom
2013-10-02AR0127/09/13 ANNUAL RETURN FULL LIST
2013-06-25AA30/09/12 TOTAL EXEMPTION SMALL
2012-10-01AR0127/09/12 FULL LIST
2012-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER ANTHONY BRENNAN / 04/05/2012
2012-05-04AD01REGISTERED OFFICE CHANGED ON 04/05/2012 FROM WILLOW FARM BARTON ROAD WINSCOMBE BS25 1DP UNITED KINGDOM
2012-05-04AD01REGISTERED OFFICE CHANGED ON 04/05/2012 FROM 135 AZTEC WEST BRISTOL BS32 4UB
2011-11-17AA30/09/11 TOTAL EXEMPTION SMALL
2011-09-27AR0127/09/11 FULL LIST
2010-12-15AA30/09/10 TOTAL EXEMPTION SMALL
2010-11-10SH0110/11/10 STATEMENT OF CAPITAL GBP 1000
2010-10-14AR0127/09/10 FULL LIST
2010-10-01SH0101/09/10 STATEMENT OF CAPITAL GBP 100
2010-06-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-02-16AP01DIRECTOR APPOINTED CHRISTOPHER BROOKS
2010-02-16AP01DIRECTOR APPOINTED ROBERT EDWARD BLAND
2009-09-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
42 - Civil engineering
429 - Construction of other civil engineering projects
42990 - Construction of other civil engineering projects n.e.c.




Licences & Regulatory approval
We could not find any licences issued to COLN RESIDENTIAL 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 COLN RESIDENTIAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-05-29 Outstanding NATIONAL WESTMINSTER BANK PLC
2015-04-02 Outstanding NATIONAL WESTMINSTER BANK PLC
2014-11-07 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2010-06-25 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2012-09-30 £ 1,421,267
Creditors Due Within One Year 2011-09-30 £ 780,613

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2020-09-30

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 COLN RESIDENTIAL LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-09-30 £ 1,367,660
Cash Bank In Hand 2011-09-30 £ 428,753
Current Assets 2012-09-30 £ 1,683,098
Current Assets 2011-09-30 £ 919,825
Debtors 2012-09-30 £ 315,438
Debtors 2011-09-30 £ 491,072
Shareholder Funds 2012-09-30 £ 269,538
Shareholder Funds 2011-09-30 £ 139,212
Tangible Fixed Assets 2012-09-30 £ 7,707

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of COLN RESIDENTIAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COLN RESIDENTIAL LIMITED
Trademarks
We have not found any records of COLN RESIDENTIAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COLN RESIDENTIAL 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 (42990 - Construction of other civil engineering projects n.e.c.) as COLN RESIDENTIAL LIMITED are:

LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,569,538
MORRIS & BLUNT LIMITED £ 2,075,842
WILLIAMS ASSOCIATES (SOUTHERN) LIMITED £ 1,822,284
BEARDWELL CONSTRUCTION LIMITED £ 919,008
DYER AND BUTLER LIMITED £ 746,645
WILLIAM GOUGH LIMITED £ 689,622
TETRA TECH LIMITED £ 543,854
ROCON CONTRACTORS LIMITED £ 328,414
G & F BUILDING CONTRACTORS LIMITED £ 323,751
KNIGHTS BROWN CONSTRUCTION LTD £ 311,782
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
Outgoings
Business Rates/Property Tax
No properties were found where COLN RESIDENTIAL 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 COLN RESIDENTIAL 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 COLN RESIDENTIAL 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.