Coln Park Estate Management Limited LONDON


Coln Park Estate Management started in year 2007 as Private Limited Company with registration number 06273413. The Coln Park Estate Management company has been functioning successfully for 17 years now and its status is active. The firm's office is based in London at 2 Bentinck Street. Postal code: W1U 2FA.

The firm has 2 directors, namely John H., Jagdish J.. Of them, Jagdish J. has been with the company the longest, being appointed on 8 December 2011 and John H. has been with the company for the least time - from 24 December 2019. 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.

Coln Park Estate Management Limited Address / Contact

Office Address 2 Bentinck Street
Town London
Post code W1U 2FA
Country of origin United Kingdom

Company Information / Profile

Registration Number 06273413
Date of Incorporation Fri, 8th Jun 2007
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 17 years old
Account next due date Mon, 30th Sep 2024 (130 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 10th Apr 2024 (2024-04-10)
Last confirmation statement dated Mon, 27th Mar 2023

Company staff

John H.

Position: Director

Appointed: 24 December 2019

Jagdish J.

Position: Director

Appointed: 08 December 2011

Sheetal S.

Position: Secretary

Appointed: 15 May 2020

Resigned: 22 December 2023

Misereavre Limited

Position: Corporate Director

Appointed: 31 May 2012

Resigned: 24 December 2019

Misereavere Limited

Position: Corporate Secretary

Appointed: 31 May 2012

Resigned: 24 December 2019

Giles R.

Position: Director

Appointed: 08 December 2011

Resigned: 24 December 2019

Andrew T.

Position: Director

Appointed: 08 December 2011

Resigned: 15 May 2020

Simon E.

Position: Director

Appointed: 05 January 2010

Resigned: 31 December 2017

John T.

Position: Secretary

Appointed: 31 January 2008

Resigned: 31 May 2012

John T.

Position: Director

Appointed: 31 January 2008

Resigned: 31 May 2012

Roger B.

Position: Director

Appointed: 10 December 2007

Resigned: 09 December 2009

Sdg Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 08 June 2007

Resigned: 08 June 2007

Mark K.

Position: Director

Appointed: 08 June 2007

Resigned: 04 January 2010

Andre C.

Position: Director

Appointed: 08 June 2007

Resigned: 31 January 2008

Sdg Registrars Limited

Position: Corporate Nominee Director

Appointed: 08 June 2007

Resigned: 08 June 2007

Andre C.

Position: Secretary

Appointed: 08 June 2007

Resigned: 31 January 2008

People with significant control

The list of persons with significant control who own or control the company includes 2 names. As BizStats established, there is Yoo Capital Limited from London, England. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Raven Mount Limited that put Gloucestershire, England as the address. This PSC has a legal form of "a limited liability company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights.

Yoo Capital Limited

2 Bentinck Street, London, United Kingdom, W1U 2FA, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 01809311
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Raven Mount Limited

Coln Park Claydon Pike, Lechlade, Gloucestershire, United Kingdom, GL7 3DT, England

Legal authority Companies Act 2006
Legal form Limited Liability Company
Country registered England & Wales
Place registered Companies House
Registration number 04958934
Notified on 6 April 2016
Ceased on 24 December 2019
Nature of control: 25-50% voting rights
25-50% shares

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Small company accounts made up to 2022/12/31
filed on: 2nd, September 2023
Free Download (14 pages)

Company search