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 6-year-old company is run by 3 directors.
Director Lucy M., appointed on 07 January 2020. Director Stefan Z., appointed on 12 February 2019. 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 | 7 years old |
Account next due date | Sun, 31st Dec 2023 (116 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 |
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 |
Balance Sheet | |||||
Debtors | 2 167 | 405 | 405 | 480 | 405 |
Net Assets Liabilities | 30 | -1 475 | -875 | -1 025 | -725 |
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 | ||
Current Assets | 405 | 1 305 | 1 305 | 1 230 | |
Other | |||||
Average Number Employees During Period | 3 | ||||
Creditors | 2 137 | 394 821 | 412 780 | 412 780 | 412 780 |
Net Current Assets Liabilities | 30 | -17 779 | 780 | 630 | 930 |
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 | ||||
Total Assets Less Current Liabilities | 30 | 393 346 | 411 905 | 411 755 | 412 055 |
Trade Debtors Trade Receivables | 375 | 375 | 450 | 375 |
Type | Category | Free download | |
---|---|---|---|
TM01 |
18th August 2023 - the day director's appointment was terminated filed on: 18th, August 2023 |
officers | Free Download (1 page) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy