Coleherne Court Freehold Limited LONDON


Founded in 1995, Coleherne Court Freehold, classified under reg no. 03054658 is an active company. Currently registered at Block K Coleherne Court SW5 0DL, London the company has been in the business for 29 years. Its financial year was closed on December 25 and its latest financial statement was filed on 2022/12/25. Since 1998/06/15 Coleherne Court Freehold Limited is no longer carrying the name Coleherne Court Headlease.

The firm has 9 directors, namely Andrew J., Catriona R. and Julia B. and others. Of them, Steven K. has been with the company the longest, being appointed on 23 January 2014 and Andrew J. has been with the company for the least time - from 2 November 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.

Coleherne Court Freehold Limited Address / Contact

Office Address Block K Coleherne Court
Office Address2 The Little Boltons
Town London
Post code SW5 0DL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03054658
Date of Incorporation Wed, 10th May 1995
Industry Residents property management
End of financial Year 25th December
Company age 29 years old
Account next due date Wed, 25th Sep 2024 (150 days left)
Account last made up date Sun, 25th Dec 2022
Next confirmation statement due date Thu, 15th Feb 2024 (2024-02-15)
Last confirmation statement dated Wed, 1st Feb 2023

Company staff

Andrew J.

Position: Director

Appointed: 02 November 2023

Catriona R.

Position: Director

Appointed: 27 October 2022

Julia B.

Position: Director

Appointed: 27 October 2022

Georgios K.

Position: Director

Appointed: 19 June 2019

Georgiana F.

Position: Director

Appointed: 05 July 2018

John A.

Position: Director

Appointed: 08 July 2016

Martin K.

Position: Director

Appointed: 08 July 2016

Mark P.

Position: Director

Appointed: 20 November 2014

Steven K.

Position: Director

Appointed: 23 January 2014

Chafic H.

Position: Director

Appointed: 19 June 2019

Resigned: 27 October 2022

Francesca T.

Position: Director

Appointed: 19 June 2019

Resigned: 01 June 2022

Angelo M.

Position: Director

Appointed: 08 July 2016

Resigned: 27 October 2022

Rola K.

Position: Director

Appointed: 20 November 2014

Resigned: 21 October 2021

Tracey H.

Position: Director

Appointed: 20 November 2014

Resigned: 02 July 2015

Alyssa C.

Position: Director

Appointed: 20 November 2014

Resigned: 02 July 2015

Christopher C.

Position: Director

Appointed: 08 September 2014

Resigned: 02 July 2015

Martin E.

Position: Director

Appointed: 23 January 2014

Resigned: 08 July 2016

Pierre-Philippe N.

Position: Director

Appointed: 18 December 2013

Resigned: 26 January 2016

Samantha P.

Position: Director

Appointed: 11 December 2013

Resigned: 02 November 2023

Bhavya A.

Position: Director

Appointed: 11 December 2013

Resigned: 05 July 2017

Andreas P.

Position: Director

Appointed: 15 January 2013

Resigned: 02 July 2015

Steve T.

Position: Director

Appointed: 15 January 2013

Resigned: 21 May 2014

Adrian B.

Position: Director

Appointed: 17 June 2009

Resigned: 15 January 2013

Rupert R.

Position: Director

Appointed: 03 June 2009

Resigned: 01 August 2011

Virginia M.

Position: Director

Appointed: 03 June 2009

Resigned: 28 November 2014

Mary-Jane K.

Position: Director

Appointed: 03 June 2009

Resigned: 27 July 2010

Rica H.

Position: Director

Appointed: 03 January 2008

Resigned: 21 May 2014

Geoffrey H.

Position: Director

Appointed: 17 May 2006

Resigned: 03 June 2009

Hugh H.

Position: Director

Appointed: 21 November 2005

Resigned: 26 September 2014

Carole B.

Position: Director

Appointed: 23 June 2004

Resigned: 06 February 2014

Martin W.

Position: Director

Appointed: 18 June 2003

Resigned: 18 December 2007

Charles F.

Position: Secretary

Appointed: 16 May 2003

Resigned: 26 May 2011

Ian M.

Position: Director

Appointed: 19 November 2001

Resigned: 19 February 2003

Tim C.

Position: Secretary

Appointed: 13 June 2001

Resigned: 16 May 2003

Tim C.

Position: Director

Appointed: 18 October 2000

Resigned: 19 February 2003

Janina K.

Position: Director

Appointed: 26 July 2000

Resigned: 17 May 2006

Malcolm B.

Position: Secretary

Appointed: 11 June 1999

Resigned: 13 June 2001

Adelaide C.

Position: Director

Appointed: 19 January 1999

Resigned: 10 May 2004

Carol D.

Position: Director

Appointed: 21 May 1998

Resigned: 18 May 2000

Peter C.

Position: Director

Appointed: 16 February 1998

Resigned: 03 June 2009

Joseph B.

Position: Director

Appointed: 16 February 1998

Resigned: 03 June 2009

Eva D.

Position: Director

Appointed: 22 May 1997

Resigned: 06 November 1997

Ilse A.

Position: Director

Appointed: 16 September 1996

Resigned: 15 May 2003

Sheila P.

Position: Director

Appointed: 16 September 1996

Resigned: 15 January 2013

Peter C.

Position: Director

Appointed: 16 September 1996

Resigned: 20 October 1997

Peter M.

Position: Director

Appointed: 16 September 1996

Resigned: 22 May 1997

Malcolm B.

Position: Director

Appointed: 16 May 1996

Resigned: 03 June 2009

John H.

Position: Director

Appointed: 10 January 1996

Resigned: 09 April 1999

Bryan P.

Position: Director

Appointed: 05 October 1995

Resigned: 11 June 1999

Charles F.

Position: Director

Appointed: 05 October 1995

Resigned: 21 January 2010

Bryan P.

Position: Secretary

Appointed: 12 June 1995

Resigned: 11 June 1999

Elia C.

Position: Director

Appointed: 12 June 1995

Resigned: 02 October 1995

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 10 May 1995

Resigned: 12 June 1995

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 10 May 1995

Resigned: 12 June 1995

People with significant control

The register of persons with significant control that own or control the company includes 1 name. As we identified, there is Chris C. The abovementioned PSC has significiant influence or control over the company,.

Chris C.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Coleherne Court Headlease June 15, 1998
Coleherne Court (headlease) January 8, 1996
Worldclassic Developments July 4, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-252018-12-252019-12-252020-12-252021-12-252022-12-25
Balance Sheet
Cash Bank On Hand158 828260 645263 071297 360393 586374 858
Current Assets168 450265 332267 506301 602396 460376 595
Debtors9 6224 6874 4354 2422 8741 737
Other Debtors414414414414414414
Property Plant Equipment21 53621 01120 45010 96910 6138 040
Other
Accrued Liabilities Deferred Income5 1904 8005 2625 4765 5565 556
Administrative Expenses30 89849 46631 72639 277  
Amounts Owed By Related Parties7 5082 5482 6962 2531 7971 323
Corporation Tax Payable   1 20512 52814 249
Creditors160 332273 240282 226242 478407 372386 877
Fixed Assets21 53821 01320 45210 97110 6158 042
Investments Fixed Assets222222
Issue Equity Instruments     1
Net Current Assets Liabilities8 118-7 908-14 72059 124-10 912-10 282
Number Shares Issued Fully Paid 205    
Other Creditors92 530106 954125 82363 151121 245124 029
Other Disposals Property Plant Equipment 525561332356 
Other Operating Income Format114 6301 8862 4609 997  
Par Value Share 1    
Payments Received On Account62 198161 486151 141157 201253 227222 104
Profit Loss -16 551-7 37364 363-70 392-1 944
Profit Loss On Ordinary Activities Before Tax6 101-16 551-7 37365 568  
Property Plant Equipment Gross Cost21 53621 01120 45010 96910 6138 040
Tax Tax Credit On Profit Or Loss On Ordinary Activities   1 205  
Total Assets Less Current Liabilities29 65613 1055 73270 095-297-2 240
Total Increase Decrease From Revaluations Property Plant Equipment   -9 149 -2 573
Trade Creditors Trade Payables414  15 44514 81620 939
Trade Debtors Trade Receivables1 7001 7251 3251 575663 
Turnover Revenue 31 02921 89394 848  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to 2022/12/25
filed on: 21st, June 2023
Free Download (8 pages)

Company search

Advertisements