Coleorton Hall Management Company Limited COALVILLE


Founded in 2003, Coleorton Hall Management Company, classified under reg no. 04759922 is an active company. Currently registered at Warringtons Gelsmoor Road LE67 8JF, Coalville the company has been in the business for 21 years. Its financial year was closed on June 30 and its latest financial statement was filed on 2022/06/30. Since 2003/08/04 Coleorton Hall Management Company Limited is no longer carrying the name Willoughby (441).

The firm has 3 directors, namely Robert G., Jonathan W. and Russ M.. Of them, Russ M. has been with the company the longest, being appointed on 25 June 2019 and Robert G. has been with the company for the least time - from 15 March 2023. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Coleorton Hall Management Company Limited Address / Contact

Office Address Warringtons Gelsmoor Road
Office Address2 Coleorton
Town Coalville
Post code LE67 8JF
Country of origin United Kingdom

Company Information / Profile

Registration Number 04759922
Date of Incorporation Mon, 12th May 2003
Industry Residents property management
End of financial Year 30th June
Company age 21 years old
Account next due date Sun, 31st Mar 2024 (27 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Mon, 17th Jun 2024 (2024-06-17)
Last confirmation statement dated Sat, 3rd Jun 2023

Company staff

Robert G.

Position: Director

Appointed: 15 March 2023

Jonathan W.

Position: Director

Appointed: 01 June 2020

Russ M.

Position: Director

Appointed: 25 June 2019

Lisa T.

Position: Director

Appointed: 07 October 2020

Resigned: 19 November 2020

Jonathan R.

Position: Director

Appointed: 01 June 2020

Resigned: 11 October 2021

James L.

Position: Director

Appointed: 01 June 2020

Resigned: 10 December 2021

Oliver L.

Position: Director

Appointed: 01 February 2020

Resigned: 05 August 2020

Michael M.

Position: Director

Appointed: 10 July 2019

Resigned: 21 June 2020

Dhakshana S.

Position: Director

Appointed: 01 May 2019

Resigned: 23 July 2020

Louise T.

Position: Director

Appointed: 10 January 2019

Resigned: 30 November 2020

Stuart S.

Position: Director

Appointed: 03 May 2016

Resigned: 03 August 2019

Lisa C.

Position: Director

Appointed: 12 January 2016

Resigned: 05 August 2019

Deborah M.

Position: Director

Appointed: 29 September 2015

Resigned: 30 June 2017

Dylan J.

Position: Director

Appointed: 24 March 2015

Resigned: 30 September 2015

David B.

Position: Director

Appointed: 07 January 2015

Resigned: 26 June 2020

Simon W.

Position: Director

Appointed: 07 March 2013

Resigned: 27 October 2014

Timothy R.

Position: Director

Appointed: 07 March 2013

Resigned: 25 April 2019

Paul R.

Position: Director

Appointed: 27 February 2013

Resigned: 11 August 2015

Sharon H.

Position: Director

Appointed: 10 February 2013

Resigned: 07 March 2013

James M.

Position: Director

Appointed: 16 January 2013

Resigned: 09 December 2015

Dylan J.

Position: Director

Appointed: 04 September 2012

Resigned: 22 June 2014

Lisa C.

Position: Director

Appointed: 21 February 2012

Resigned: 04 March 2014

Sally C.

Position: Director

Appointed: 23 August 2011

Resigned: 25 January 2013

Sharon H.

Position: Director

Appointed: 01 July 2011

Resigned: 04 February 2013

Sean M.

Position: Director

Appointed: 01 October 2010

Resigned: 30 September 2011

Jill M.

Position: Director

Appointed: 01 October 2010

Resigned: 30 September 2011

Steven W.

Position: Director

Appointed: 01 October 2010

Resigned: 09 October 2012

Timothy R.

Position: Secretary

Appointed: 03 September 2010

Resigned: 30 June 2011

Vivien H.

Position: Director

Appointed: 15 June 2010

Resigned: 08 January 2012

Dylan J.

Position: Director

Appointed: 02 June 2010

Resigned: 30 June 2011

Timothy R.

Position: Director

Appointed: 02 June 2010

Resigned: 30 June 2011

Yogendra R.

Position: Director

Appointed: 02 June 2010

Resigned: 31 January 2012

Stephen E.

Position: Director

Appointed: 02 June 2010

Resigned: 03 September 2010

Dinesh M.

Position: Director

Appointed: 13 August 2003

Resigned: 02 May 2010

Anthony L.

Position: Secretary

Appointed: 13 August 2003

Resigned: 02 June 2010

Willoughby Corporate Registrars Limited

Position: Nominee Director

Appointed: 12 May 2003

Resigned: 13 August 2003

Willoughby Corporate Secretarial Limited

Position: Nominee Secretary

Appointed: 12 May 2003

Resigned: 13 August 2003

Company previous names

Willoughby (441) August 4, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth57 53672 897      
Balance Sheet
Current Assets75 018100 62396 547108 67199 34793 542103 85372 344
Net Assets Liabilities 72 89781 57896 92188 98186 41785 50261 420
Net Assets Liabilities Including Pension Asset Liability57 53672 897      
Reserves/Capital
Called Up Share Capital4949      
Shareholder Funds57 53672 897      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal     7 12520 24013 305
Creditors 33 19314 96911 75010 3667 125  
Fixed Assets10 8615 467      
Net Current Assets Liabilities46 67567 43081 57896 92188 98193 542105 74274 725
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal     1 8321 8892 381
Total Assets Less Current Liabilities57 53672 89781 57896 92288 98193 542105 74274 725
Creditors Due Within One Year28 34333 193      
Other Aggregate Reserves57 48772 848      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Accounts for a micro company for the period ending on 2023/06/30
filed on: 4th, January 2024
Free Download (3 pages)

Company search

Advertisements