The Colonnades (hackney) Freehold Company Limited is a private limited company located at Vestra Property Management, 3, Swan Road, Seaton EX12 2US. Its total net worth is valued to be 0 pounds, and the fixed assets belonging to the company amount to 0 pounds. Incorporated on 2017-04-27, this 8-year-old company is run by 2 directors.
Director Lucy M., appointed on 07 January 2020. Director Michael C., appointed on 27 April 2017.
The company is officially categorised as "residents property management" (Standard Industrial Classification code: 98000).
The latest confirmation statement was sent on 2023-04-11 and the deadline for the following filing is 2024-04-25. Likewise, the accounts were filed on 31 March 2022 and the next filing should be sent on 31 December 2023.
Office Address | Vestra Property Management, 3 |
Office Address2 | Swan Road |
Town | Seaton |
Post code | EX12 2US |
Country of origin | United Kingdom |
Registration Number | 10743986 |
Date of Incorporation | Thu, 27th Apr 2017 |
Industry | Residents property management |
End of financial Year | 31st March |
Company age | 8 years old |
Account next due date | Sun, 31st Dec 2023 (559 days after) |
Account last made up date | Thu, 31st Mar 2022 |
Next confirmation statement due date | Thu, 25th Apr 2024 (2024-04-25) |
Last confirmation statement dated | Tue, 11th Apr 2023 |
Position: Corporate Secretary
Appointed: 10 May 2022
Position: Director
Appointed: 07 January 2020
Position: Director
Appointed: 27 April 2017
The list of PSCs that own or control the company is made up of 4 names. As BizStats identified, there is Stefan Z. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Michael C. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Simon B., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.
Stefan Z.
Notified on | 12 February 2019 |
Ceased on | 12 February 2019 |
Nature of control: |
25-50% voting rights 25-50% shares |
Michael C.
Notified on | 27 April 2017 |
Ceased on | 2 December 2018 |
Nature of control: |
25-50% voting rights 25-50% shares |
Simon B.
Notified on | 27 April 2017 |
Ceased on | 2 December 2018 |
Nature of control: |
25-50% voting rights 25-50% shares |
Gemma T.
Notified on | 27 April 2017 |
Ceased on | 2 December 2018 |
Nature of control: |
25-50% voting rights 25-50% shares |
Profit & Loss | |||||||
---|---|---|---|---|---|---|---|
Accounts Information Date | 2018-03-31 | 2019-03-31 | 2020-03-31 | 2021-03-31 | 2022-03-31 | 2023-03-31 | 2024-03-31 |
Balance Sheet | |||||||
Current Assets | 405 | 1 305 | 1 305 | 1 230 | 2 117 | 16 169 | |
Net Assets Liabilities | 30 | -1 475 | -875 | -1 025 | -725 | -198 | 10 281 |
Debtors | 2 167 | 405 | 405 | 480 | 405 | ||
Other Debtors | 2 167 | 30 | 30 | 30 | 30 | ||
Property Plant Equipment | 411 125 | 411 125 | 411 125 | 411 125 | |||
Cash Bank On Hand | 900 | 825 | 825 | ||||
Other | |||||||
Accrued Liabilities Deferred Income | -1 | ||||||
Average Number Employees During Period | 3 | 4 | 4 | 3 | |||
Called Up Share Capital Not Paid Not Expressed As Current Asset | 30 | 30 | 30 | ||||
Creditors | 2 137 | 394 821 | 412 780 | 412 780 | 412 780 | 690 | 4 264 |
Fixed Assets | 411 125 | 411 125 | 411 125 | ||||
Net Current Assets Liabilities | 30 | -17 779 | 780 | 630 | 930 | 1 427 | 11 905 |
Total Assets Less Current Liabilities | 30 | 393 346 | 411 905 | 411 755 | 412 055 | 412 582 | 423 060 |
Other Creditors | 2 137 | 394 821 | 412 780 | 412 780 | 412 780 | ||
Property Plant Equipment Gross Cost | 411 125 | 411 125 | 411 125 | ||||
Total Additions Including From Business Combinations Property Plant Equipment | 411 125 | ||||||
Trade Debtors Trade Receivables | 375 | 375 | 450 | 375 |
Type | Category | Free download | |
---|---|---|---|
TM01 |
3rd June 2025 - the day director's appointment was terminated filed on: 3rd, June 2025 |
officers | Free Download (1 page) |
© bizstats.co.uk 2025.
Terms of Use and Privacy Policy