Company Information for COLE RIVER PARK MANAGEMENT LIMITED
UNIT 3 COLE RIVER PARK 285 WARWICK ROAD, GREET, BIRMINGHAM, B11 2QX,
|
Company Registration Number
06681801
Private Limited Company
Active |
Company Name | |
---|---|
COLE RIVER PARK MANAGEMENT LIMITED | |
Legal Registered Office | |
UNIT 3 COLE RIVER PARK 285 WARWICK ROAD GREET BIRMINGHAM B11 2QX Other companies in B11 | |
Company Number | 06681801 | |
---|---|---|
Company ID Number | 06681801 | |
Date formed | 2008-08-27 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/08/2023 | |
Account next due | 31/05/2025 | |
Latest return | 27/08/2015 | |
Return next due | 24/09/2016 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-05-05 12:05:47 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
MARCUS ANTHONY BENTLEY |
||
MARCUS ANTHONY BENTLEY |
||
SAKIR HUSSEIN VELJI |
||
BARRY DONALD WOODLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAUL MARTIN DAVIS |
Company Secretary | ||
PETER JOHN DAVIS |
Director | ||
SIMON JAMES DAVIS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SOLUS REAL ESTATE | Director | 2008-04-11 | CURRENT | 2008-04-11 | Dissolved 2013-09-24 | |
ELAVIN LIMITED | Director | 2014-09-03 | CURRENT | 2014-09-03 | Active - Proposal to Strike off | |
BRADVALE (UK) LIMITED | Director | 2012-02-13 | CURRENT | 2012-02-13 | Active - Proposal to Strike off | |
BRADVALE LIMITED | Director | 1993-07-07 | CURRENT | 1993-06-25 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 31/08/23 | ||
CONFIRMATION STATEMENT MADE ON 27/08/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/08/22 | ||
CONFIRMATION STATEMENT MADE ON 27/08/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 27/08/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/08/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/08/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/08/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/08/18, WITH NO UPDATES | |
AA | 31/08/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/08/17, WITH NO UPDATES | |
PSC07 | CESSATION OF BARRY DONALD WOODLEY AS A PSC | |
PSC07 | CESSATION OF DEIDRE ANNE WOODLEY AS A PSC | |
PSC07 | CESSATION OF BARRY DONALD WOODLEY AS A PSC | |
PSC07 | CESSATION OF SZHS LIMITED AS A PSC | |
AA | 31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES | |
LATEST SOC | 20/09/16 STATEMENT OF CAPITAL;GBP 4 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/08/16, WITH UPDATES | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/09/15 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 27/08/15 ANNUAL RETURN FULL LIST | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/10/14 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 27/08/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 01/09/14 FROM 1 Cole River Park Warwick Road Tyseley Birmingham B11 2QX | |
AA | 31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/08/13 ANNUAL RETURN FULL LIST | |
AA | 31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/08/12 ANNUAL RETURN FULL LIST | |
AA | 31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/08/11 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED SAKIR HUSSEIN VELJI | |
AD01 | REGISTERED OFFICE CHANGED ON 22/09/11 FROM 5 Olympus Court Olympus Avenue Tachbrook Park Warwick Warwickshire CV34 6RZ | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON DAVIS | |
AP03 | SECRETARY APPOINTED MARCUS ANTHONY BENTLEY | |
AP01 | DIRECTOR APPOINTED BARRY DONALD WOODLEY | |
AP01 | DIRECTOR APPOINTED MARCUS ANTHONY BENTLEY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PAUL DAVIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER DAVIS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
AR01 | 27/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON JAMES DAVIS / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN DAVIS / 01/10/2009 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09 | |
363a | RETURN MADE UP TO 27/08/09; FULL LIST OF MEMBERS | |
88(2) | AD 19/11/08 GBP SI 1@1=1 GBP IC 2/3 | |
88(2) | AD 31/10/08 GBP SI 1@1=1 GBP IC 1/2 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.72 | 99 |
MortgagesNumMortOutstanding | 0.45 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 8 |
MortgagesNumMortSatisfied | 0.27 | 90 |
This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis
Creditors Due Within One Year | 2011-09-01 | £ 5,910 |
---|
Creditors and other liabilities
|
|
|
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 COLE RIVER PARK MANAGEMENT LIMITED
Called Up Share Capital | 2011-09-01 | £ 4 |
---|---|---|
Cash Bank In Hand | 2011-09-01 | £ 5,914 |
Current Assets | 2011-09-01 | £ 5,914 |
Shareholder Funds | 2011-09-01 | £ 4 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as COLE RIVER PARK MANAGEMENT LIMITED are:
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. |