You are here: bizstats.co.uk > a-z index > C list > CE list

Cefneithin Developments Limited LONDON


Cefneithin Developments started in year 2003 as Private Limited Company with registration number 05000586. The Cefneithin Developments company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in London at Edison House. Postal code: NW1 5QT. Since 27th September 2005 Cefneithin Developments Limited is no longer carrying the name Colman Coyle Claims.

There is a single director in the firm at the moment - Harry H., appointed on 1 May 2006. In addition, a secretary was appointed - Lloyd H., appointed on 1 December 2009. As of 6 May 2024, there was 1 ex secretary - Maria V.. There were no ex directors.

Cefneithin Developments Limited Address / Contact

Office Address Edison House
Office Address2 223 - 231 Old Marylebone Road
Town London
Post code NW1 5QT
Country of origin United Kingdom

Company Information / Profile

Registration Number 05000586
Date of Incorporation Fri, 19th Dec 2003
Industry Buying and selling of own real estate
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 2nd Jan 2024 (2024-01-02)
Last confirmation statement dated Mon, 19th Dec 2022

Company staff

Lloyd H.

Position: Secretary

Appointed: 01 December 2009

Harry H.

Position: Director

Appointed: 01 May 2006

Maria V.

Position: Secretary

Appointed: 01 May 2006

Resigned: 15 January 2009

Cc Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 19 December 2003

Resigned: 01 May 2006

Colcoy Limited

Position: Corporate Director

Appointed: 19 December 2003

Resigned: 01 May 2006

People with significant control

The register of persons with significant control that own or have control over the company consists of 1 name. As we researched, there is Harry H. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Harry H.

Notified on 1 June 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Colman Coyle Claims September 27, 2005
Colman Hat September 7, 2005
Colman Coyle Claims September 2, 2005
Ccoy7 July 18, 2005

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers
Accounts for a dormant company made up to 31st December 2022
filed on: 7th, October 2023
Free Download (6 pages)

Company search

Advertisements