Coleherne Court Shops Limited LONDON


Founded in 1997, Coleherne Court Shops, classified under reg no. 03378095 is an active company. Currently registered at The Estate Office Block K Coleherne Court SW5 0DL, London the company has been in the business for 27 years. Its financial year was closed on Wed, 25th Dec and its latest financial statement was filed on 2022-12-25. Since 1997-07-18 Coleherne Court Shops Limited is no longer carrying the name Rosestar Properties.

The company has one director. Mark P., appointed on 20 November 2014. There are currently no secretaries appointed. At the moment 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.

Coleherne Court Shops Limited Address / Contact

Office Address The Estate Office 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 03378095
Date of Incorporation Fri, 30th May 1997
Industry Renting and operating of Housing Association real estate
End of financial Year 25th December
Company age 27 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

Mark P.

Position: Director

Appointed: 20 November 2014

Rupert R.

Position: Director

Appointed: 15 December 2009

Resigned: 01 August 2011

Hugh H.

Position: Director

Appointed: 03 June 2009

Resigned: 26 September 2014

Charles F.

Position: Secretary

Appointed: 14 July 2004

Resigned: 26 May 2011

Malcolm B.

Position: Secretary

Appointed: 11 June 1999

Resigned: 14 July 2004

Charles F.

Position: Director

Appointed: 11 June 1999

Resigned: 21 January 2010

Peter C.

Position: Director

Appointed: 06 June 1997

Resigned: 03 June 2009

Bryan P.

Position: Director

Appointed: 06 June 1997

Resigned: 11 June 1999

Bryan P.

Position: Secretary

Appointed: 06 June 1997

Resigned: 11 June 1999

Malcolm B.

Position: Director

Appointed: 06 June 1997

Resigned: 04 February 2009

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 30 May 1997

Resigned: 06 June 1997

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 30 May 1997

Resigned: 06 June 1997

People with significant control

The register of PSCs who own or have control over the company is made up of 1 name. As we found, there is Chris C. The abovementioned PSC has significiant influence or control over this company,.

Chris C.

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

Company previous names

Rosestar Properties July 18, 1997

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 Hand2 1482 3012 4792 0101 5521 075
Current Assets2 5632 7903 0302 5872 1311 657
Debtors415489551577579582
Other Debtors415489551577579582
Other
Administrative Expenses240240240240  
Amounts Owed To Group Undertakings2 3212 5482 7882 3451 8891 415
Creditors2 5612 7883 0282 5852 1291 655
Net Current Assets Liabilities222222
Number Shares Issued Fully Paid 2    
Other Creditors240240240240240240
Par Value Share 1    
Turnover Revenue240240240240  

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Total exemption full accounts data made up to 2022-12-25
filed on: 21st, June 2023
Free Download (6 pages)

Company search

Advertisements