Company NameColombe Property Limited
DirectorsAnthony Edward Dove and Julie Maria Dove
Company StatusActive
Company Number08727546
CategoryPrivate Limited Company
Incorporation Date10 October 2013(10 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Anthony Edward Dove
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityEnglish
StatusCurrent
Appointed10 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLittle House Common Lane
Lower Stretton
Warrington
Cheshire
WA4 4PD
Director NameMrs Julie Maria Dove
Date of BirthMarch 1963 (Born 61 years ago)
NationalityEnglish
StatusCurrent
Appointed10 October 2013(same day as company formation)
RoleCommunity Fundraiser
Country of ResidenceEngland
Correspondence AddressLittle House Common Lane
Lower Stretton
Warrington
Cheshire
WA4 4PD

Location

Registered AddressLittle House Common Lane
Lower Stretton
Warrington
Cheshire
WA4 4PD
RegionNorth West
ConstituencyWarrington South
CountyCheshire
ParishStretton
WardAppleton

Shareholders

1 at £1Anthony Edward Dove
50.00%
Ordinary
1 at £1Julia Maria Dove
50.00%
Ordinary

Financials

Year2014
Net Worth£20,686
Cash£27,318
Current Liabilities£589,050

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return10 October 2023 (6 months, 2 weeks ago)
Next Return Due24 October 2024 (6 months from now)

Charges

7 May 2014Delivered on: 15 May 2014
Persons entitled:
Anthony Edward Dove
Julie Maria Dove

Classification: A registered charge
Particulars: 2 botwell lane hayes t/no. P59587.
Outstanding
29 October 2013Delivered on: 6 November 2013
Persons entitled:
Anthony Edward Dove
Julie Maria Dove
Anthony Edward Dove
Julia Maria Dove

Classification: A registered charge
Particulars: 76 mardol shrewsbury.
Outstanding

Filing History

15 October 2020Confirmation statement made on 10 October 2020 with no updates (3 pages)
13 October 2020Micro company accounts made up to 31 October 2019 (4 pages)
10 October 2019Confirmation statement made on 10 October 2019 with no updates (3 pages)
6 August 2019Micro company accounts made up to 31 October 2018 (3 pages)
10 October 2018Confirmation statement made on 10 October 2018 with no updates (3 pages)
1 August 2018Micro company accounts made up to 31 October 2017 (3 pages)
21 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
21 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
8 August 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
8 August 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
12 October 2016Confirmation statement made on 10 October 2016 with updates (6 pages)
12 October 2016Confirmation statement made on 10 October 2016 with updates (6 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
14 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 2
(4 pages)
14 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 2
(4 pages)
15 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
15 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
7 November 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 2
(4 pages)
7 November 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 2
(4 pages)
15 May 2014Registration of charge 087275460002 (8 pages)
15 May 2014Registration of charge 087275460002 (8 pages)
28 November 2013Director's details changed for Julia Maria Dove on 10 October 2013 (2 pages)
28 November 2013Director's details changed for Julia Maria Dove on 10 October 2013 (2 pages)
6 November 2013Registration of charge 087275460001 (8 pages)
6 November 2013Registration of charge 087275460001 (8 pages)
10 October 2013Incorporation
Statement of capital on 2013-10-10
  • GBP 2
(54 pages)
10 October 2013Incorporation
Statement of capital on 2013-10-10
  • GBP 2
(54 pages)