Colne Valley Properties Limited COLCHESTER


Founded in 1989, Colne Valley Properties, classified under reg no. 02444551 is an active company. Currently registered at 122 Feering Hill CO5 9PY, Colchester the company has been in the business for 35 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Fri, 31st Mar 2023.

There is a single director in the firm at the moment - Colin W., appointed on 28 October 1991. In addition, a secretary was appointed - Pamela W., appointed on 26 March 1996. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Jill C. who worked with the the firm until 26 March 1996.

Colne Valley Properties Limited Address / Contact

Office Address 122 Feering Hill
Office Address2 Feering
Town Colchester
Post code CO5 9PY
Country of origin United Kingdom

Company Information / Profile

Registration Number 02444551
Date of Incorporation Mon, 20th Nov 1989
Industry Construction of other civil engineering projects n.e.c.
Industry Construction of commercial buildings
End of financial Year 31st March
Company age 35 years old
Account next due date Tue, 31st Dec 2024 (278 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 23rd Mar 2024 (2024-03-23)
Last confirmation statement dated Thu, 9th Mar 2023

Company staff

Pamela W.

Position: Secretary

Appointed: 26 March 1996

Colin W.

Position: Director

Appointed: 28 October 1991

Michael W.

Position: Director

Appointed: 28 October 1991

Resigned: 31 December 1996

Garth C.

Position: Director

Appointed: 28 October 1991

Resigned: 31 December 1996

Jill C.

Position: Secretary

Appointed: 28 October 1991

Resigned: 26 March 1996

People with significant control

The register of PSCs that own or have control over the company is made up of 1 name. As we researched, there is Colin W. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Colin W.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand1 0001 0002 0002 000  
Current Assets6 0488 9755 1247 1245 124 
Debtors5 0486 9755 1245 1245 1245 124
Net Assets Liabilities-10 207-19 721-34 876   
Other Debtors1 5903 5171 8491 8491 8491 849
Property Plant Equipment1 7641 3952 5992 2181 8481 478
Other
Accrued Liabilities1 1151 2003 515   
Accumulated Depreciation Impairment Property Plant Equipment23 57247 51548 07548 45648 82649 196
Average Number Employees During Period 11   
Bank Overdrafts4634 4435 962   
Creditors18 01924 04342 59945 97245 54145 794
Increase From Depreciation Charge For Year Property Plant Equipment 370560381370370
Net Current Assets Liabilities-11 971-21 116-37 475-38 845-40 417-40 670
Number Shares Issued Fully Paid 66   
Other Creditors9 05118 86331 24732 08438 15138 404
Par Value Share  1   
Property Plant Equipment Gross Cost25 33750 67450 67450 67450 674 
Total Borrowings4633 9805 962   
Trade Creditors Trade Payables7 3907 3907 3907 3897 3907 390
Trade Debtors Trade Receivables3 4583 4583 2753 2753 2753 275
Total Assets Less Current Liabilities  -34 876-36 630-38 569-39 192
Bank Borrowings Overdrafts  3 9626 496  

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 26th, October 2023
Free Download (7 pages)

Company search