Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COLONNADE COURT MANAGEMENT LIMITED
Company Information for

COLONNADE COURT MANAGEMENT LIMITED

MANOR HOUSE NEWBIGGIN, LUPTON, CARNFORTH, LANCASHIRE, LA6 2PL,
Company Registration Number
05098533
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Colonnade Court Management Ltd
COLONNADE COURT MANAGEMENT LIMITED was founded on 2004-04-08 and has its registered office in Carnforth. The organisation's status is listed as "Active". Colonnade Court Management Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
COLONNADE COURT MANAGEMENT LIMITED
 
Legal Registered Office
MANOR HOUSE NEWBIGGIN
LUPTON
CARNFORTH
LANCASHIRE
LA6 2PL
Other companies in LA6
 
Filing Information
Company Number 05098533
Company ID Number 05098533
Date formed 2004-04-08
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 08/04/2016
Return next due 06/05/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-05 12:06:50
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of COLONNADE COURT MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
JOHN HELLIWELL
Company Secretary 2014-08-21
GARETH MICHAEL HEALEY
Director 2014-10-10
LAURA HEALEY
Director 2014-10-10
CHRISTINE HELLIWELL
Director 2005-03-04
JOHN ANTHONY HELLIWELL
Director 2005-03-04
DANIEL ADAM PUGH
Director 2005-03-04
STEPHEN DAVID SMITH
Director 2005-10-20
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW DAVID JESSUP
Company Secretary 2005-03-04 2014-08-21
ALAN RUSSELL JEFFERY
Director 2005-03-04 2014-02-27
ANDREW DAVID JESSUP
Director 2005-03-04 2014-02-27
SIMON MARK FOSTER
Director 2005-02-28 2005-10-20
VICTORIA ALEXANDRA FOSTER
Director 2005-02-28 2005-10-20
CAROL CARSE
Company Secretary 2004-04-08 2005-03-04
CAROL CARSE
Director 2004-04-08 2005-03-04
FREDERICK LEONARD JENKINS
Director 2004-04-08 2005-03-04
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2004-04-08 2004-04-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN ANTHONY HELLIWELL MANCHESTER JAZZ FESTIVAL Director 2003-02-19 CURRENT 2003-02-19 Active
RUTH MERRY TMP LONDON LLP Limited Liability Partnership (LLP) Member 2014-03-31 - 2015-11-01 RESIGNED 2010-03-30 Active - Proposal to Strike off
STEPHEN DAVID SMITH SDS PROJECT CONSULTANCY LIMITED Director 2010-08-27 CURRENT 2010-08-27 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-04-18CONFIRMATION STATEMENT MADE ON 08/04/23, WITH NO UPDATES
2023-03-27MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2023-03-27MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2023-01-13APPOINTMENT TERMINATED, DIRECTOR STEPHEN DAVID SMITH
2023-01-13DIRECTOR APPOINTED MR DAVID LAWRENCE
2022-04-08CS01CONFIRMATION STATEMENT MADE ON 08/04/22, WITH NO UPDATES
2021-12-21MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-04-14CS01CONFIRMATION STATEMENT MADE ON 08/04/21, WITH NO UPDATES
2020-12-23AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-14CS01CONFIRMATION STATEMENT MADE ON 08/04/20, WITH NO UPDATES
2019-12-12AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-11CS01CONFIRMATION STATEMENT MADE ON 08/04/19, WITH NO UPDATES
2018-04-09CS01CONFIRMATION STATEMENT MADE ON 08/04/18, WITH NO UPDATES
2017-04-11CS01CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES
2016-12-23AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-15AR0108/04/16 ANNUAL RETURN FULL LIST
2016-04-15AD03Registers moved to registered inspection location of 33-35 Thorne Road Doncaster South Yorkshire DN1 2HD
2016-04-15AD02Register inspection address changed to 33-35 Thorne Road Doncaster South Yorkshire DN1 2HD
2015-09-17AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-01AR0108/04/15 ANNUAL RETURN FULL LIST
2014-11-19CH01Director's details changed for Mrs Gareth Michael Healey on 2014-11-19
2014-11-19AP01DIRECTOR APPOINTED MRS GARETH MICHAEL HEALEY
2014-11-19AP01DIRECTOR APPOINTED MRS LAURA HEALEY
2014-09-11AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-02AD01REGISTERED OFFICE CHANGED ON 02/09/14 FROM 15 Townfield Villas Town Field Doncaster South Yorkshire DN1 2JH
2014-09-01AP03Appointment of Mr John Helliwell as company secretary on 2014-08-21
2014-09-01TM02Termination of appointment of Andrew David Jessup on 2014-08-21
2014-04-14AR0108/04/14 ANNUAL RETURN FULL LIST
2014-03-05TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JESSUP
2014-03-05TM01APPOINTMENT TERMINATED, DIRECTOR ALAN JEFFERY
2013-10-31AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-17AR0108/04/13 ANNUAL RETURN FULL LIST
2013-04-17CH01Director's details changed for Daniel Adam Pugh on 2013-01-10
2013-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL ADAM PUGH / 10/01/2013
2013-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANTHONY HELLIWELL / 10/01/2013
2013-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE HELLIWELL / 10/01/2013
2012-09-11AA31/03/12 TOTAL EXEMPTION SMALL
2012-04-16AR0108/04/12 NO MEMBER LIST
2011-12-22AA31/03/11 TOTAL EXEMPTION SMALL
2011-04-11AR0108/04/11 NO MEMBER LIST
2010-11-22AA31/03/10 TOTAL EXEMPTION SMALL
2010-04-12AR0108/04/10 NO MEMBER LIST
2010-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN SMITH / 09/04/2010
2010-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL ADAM PUGH / 09/04/2010
2010-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DAVID JESSUP / 09/04/2010
2010-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN RUSSELL JEFFERY / 09/04/2010
2010-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE HELLIWELL / 09/04/2010
2009-08-21AA31/03/09 TOTAL EXEMPTION SMALL
2009-04-22363aANNUAL RETURN MADE UP TO 08/04/09
2009-04-22287REGISTERED OFFICE CHANGED ON 22/04/2009 FROM FLAT 3 57 VALLEY DRIVE HARROGATE HG2 0BF
2009-04-20288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANDREW JESSUP / 18/04/2009
2009-04-20288cDIRECTOR'S CHANGE OF PARTICULARS / STEPHEN SMITH / 18/04/2009
2009-04-20288cDIRECTOR'S CHANGE OF PARTICULARS / ALAN JEFFERY / 18/04/2009
2008-11-06AA31/03/08 TOTAL EXEMPTION FULL
2008-05-08363aANNUAL RETURN MADE UP TO 08/04/08
2008-04-11288cDIRECTOR'S CHANGE OF PARTICULARS / DANIEL PUGH / 02/04/2008
2008-04-11288cDIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE HELLIWELL / 02/04/2008
2008-04-11288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN HELLIWELL / 02/04/2008
2007-11-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-04-18363aANNUAL RETURN MADE UP TO 08/04/07
2006-11-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-05-02363aANNUAL RETURN MADE UP TO 08/04/06
2006-04-18288aNEW DIRECTOR APPOINTED
2006-04-14288bDIRECTOR RESIGNED
2006-04-14288bDIRECTOR RESIGNED
2006-02-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2006-02-06225ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/03/05
2005-05-10363(287)REGISTERED OFFICE CHANGED ON 10/05/05
2005-05-10363sANNUAL RETURN MADE UP TO 08/04/05
2005-03-23288aNEW DIRECTOR APPOINTED
2005-03-17288aNEW DIRECTOR APPOINTED
2005-03-17288aNEW DIRECTOR APPOINTED
2005-03-17288aNEW DIRECTOR APPOINTED
2005-03-17288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-03-17288aNEW DIRECTOR APPOINTED
2005-03-17288aNEW DIRECTOR APPOINTED
2005-03-10288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-03-10288bDIRECTOR RESIGNED
2004-04-20288bSECRETARY RESIGNED
2004-04-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to COLONNADE COURT MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against COLONNADE COURT MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
COLONNADE COURT MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COLONNADE COURT MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of COLONNADE COURT MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COLONNADE COURT MANAGEMENT LIMITED
Trademarks
We have not found any records of COLONNADE COURT MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COLONNADE COURT MANAGEMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as COLONNADE COURT MANAGEMENT LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where COLONNADE COURT MANAGEMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COLONNADE COURT MANAGEMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded COLONNADE COURT MANAGEMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.