Colston Bassett Hall Stable Block Development Limited NOTTINGHAM


Colston Bassett Hall Stable Block Development started in year 1980 as Private Limited Company with registration number 01518135. The Colston Bassett Hall Stable Block Development company has been functioning successfully for fourty four years now and its status is active. The firm's office is based in Nottingham at Stables Cottage Hall Lane. Postal code: NG12 3FB.

At present there are 10 directors in the the company, namely Richard S., Gillian S. and Dennis P. and others. In addition one secretary - John J. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Colston Bassett Hall Stable Block Development Limited Address / Contact

Office Address Stables Cottage Hall Lane
Office Address2 Colston Bassett
Town Nottingham
Post code NG12 3FB
Country of origin United Kingdom

Company Information / Profile

Registration Number 01518135
Date of Incorporation Fri, 19th Sep 1980
Industry Residents property management
End of financial Year 31st December
Company age 44 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 20th Jun 2024 (2024-06-20)
Last confirmation statement dated Tue, 6th Jun 2023

Company staff

Richard S.

Position: Director

Appointed: 20 May 2023

Gillian S.

Position: Director

Appointed: 20 May 2023

Dennis P.

Position: Director

Appointed: 16 February 2021

Caroline P.

Position: Director

Appointed: 16 February 2021

Deborah B.

Position: Director

Appointed: 09 October 2020

John J.

Position: Secretary

Appointed: 08 October 2020

Joanna S.

Position: Director

Appointed: 11 May 2020

Colin S.

Position: Director

Appointed: 11 May 2020

John J.

Position: Director

Appointed: 06 June 1991

Catriona F.

Position: Director

Appointed: 06 June 1991

Susan J.

Position: Director

Appointed: 06 June 1991

Kathleen W.

Position: Director

Resigned: 23 May 2019

Geoffrey W.

Position: Director

Resigned: 09 May 2018

Judith R.

Position: Secretary

Appointed: 01 June 2008

Resigned: 08 October 2020

Janet M.

Position: Director

Appointed: 04 June 2002

Resigned: 10 July 2004

Susan T.

Position: Director

Appointed: 23 June 2001

Resigned: 10 July 2004

Mark T.

Position: Director

Appointed: 23 June 2001

Resigned: 10 July 2004

Simon R.

Position: Director

Appointed: 20 June 1999

Resigned: 23 June 2023

Judith R.

Position: Director

Appointed: 20 June 1999

Resigned: 08 October 2020

Coles E.

Position: Director

Appointed: 06 June 1991

Resigned: 31 December 1998

Paul L.

Position: Director

Appointed: 06 June 1991

Resigned: 30 September 1999

Shelagh L.

Position: Director

Appointed: 06 June 1991

Resigned: 30 September 1999

Dorothy T.

Position: Director

Appointed: 06 June 1991

Resigned: 16 September 2010

John T.

Position: Director

Appointed: 06 June 1991

Resigned: 01 May 2007

Graham F.

Position: Director

Appointed: 06 June 1991

Resigned: 01 October 2014

Andrew C.

Position: Director

Appointed: 06 June 1991

Resigned: 31 December 1998

Dorothy T.

Position: Secretary

Appointed: 06 June 1991

Resigned: 31 May 2008

People with significant control

The list of PSCs that own or have control over the company consists of 1 name. As BizStats found, there is Simon R. This PSC has significiant influence or control over this company,.

Simon R.

Notified on 1 June 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-31
Balance Sheet
Cash Bank On Hand6465154831 300
Current Assets  4831 300
Net Assets Liabilities64651563880
Other
Accrued Liabilities Deferred Income  420420
Creditors  420420
Net Current Assets Liabilities64651563880
Other Creditors  420 
Total Assets Less Current Liabilities  63880

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers
Micro company financial statements for the year ending on December 31, 2022
filed on: 21st, September 2023
Free Download (3 pages)

Company search