COLEHERNE COURT FREEHOLD LIMITED - LONDON


Company Profile Company Filings

Overview

COLEHERNE COURT FREEHOLD LIMITED is a Private Limited Company from LONDON and has the status: Active.
COLEHERNE COURT FREEHOLD LIMITED was incorporated 29 years ago on 10/05/1995 and has the registered number: 03054658. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 25/09/2024.

COLEHERNE COURT FREEHOLD LIMITED - LONDON

This company is listed in the following categories:
98000 - Residents property management

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
25 / 12 25/12/2022 25/09/2024

Registered Office

BLOCK K COLEHERNE COURT
LONDON
SW5 0DL

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
01/02/2024 15/02/2025

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS JULIA BOOTH-CLIBBORN Mar 1956 British Director 2022-10-27 CURRENT
MS GEORGIANA ADELINE VILLIERS FIDDIAN-GREEN Jan 1953 British Director 2018-07-05 CURRENT
MR ANDREW RICHARD JENNINGS Sep 1948 British Director 2023-11-02 CURRENT
MR GEORGIOS KATZOURAKIS Aug 1966 Greek Director 2019-06-19 CURRENT
MR STEVEN KETTLE Sep 1971 British Director 2014-01-23 CURRENT
MR MARTIN CEDRIC KRAMER Oct 1940 British Director 2016-07-08 CURRENT
SIR MARK POTTER Aug 1937 British Director 2014-11-20 CURRENT
MS CATRIONA RITCHIE Aug 1956 British Director 2022-10-27 CURRENT
MR JOHN DEREK ANDERSON Sep 1944 British Director 2016-07-08 CURRENT
MR ANDREAS BOLSTAD POVLSEN Sep 1970 Danish Director 2013-01-15 UNTIL 2015-07-02 RESIGNED
MS VIRGINIA AUGUSTA MORCK May 1943 United Kingdom Director 2009-06-03 UNTIL 2014-11-28 RESIGNED
MR MARTIN OLOF EDSTROM Jan 1971 Swedish Director 2014-01-23 UNTIL 2016-07-08 RESIGNED
PETER MARTIN May 1934 British Director 1996-09-16 UNTIL 1997-05-22 RESIGNED
MARY-JANE KNUDSEN Aug 1958 British Director 2009-06-03 UNTIL 2010-07-27 RESIGNED
DR IAN STUART MILLER Aug 1943 British Director 2001-11-19 UNTIL 2003-02-19 RESIGNED
MRS ROLA KHOURY May 1973 British Director 2014-11-20 UNTIL 2021-10-21 RESIGNED
JANINA KATHERINE KAY Oct 1946 British Director 2000-07-26 UNTIL 2006-05-17 RESIGNED
HUGH LLEWELLYN HUGHES Feb 1952 British Director 2005-11-21 UNTIL 2014-09-26 RESIGNED
MS TRACEY LEE HUGGETT Feb 1971 British Director 2014-11-20 UNTIL 2015-07-02 RESIGNED
TEMPLE SECRETARIES LIMITED Corporate Nominee Secretary 1995-05-10 UNTIL 1995-06-12 RESIGNED
MARY-JANE KNUDSEN Aug 1958 British Director 2009-06-03 UNTIL 2010-07-27 RESIGNED
TIM CORCORAN Jun 1953 Secretary 2001-06-13 UNTIL 2003-05-16 RESIGNED
MALCOLM JOSEPH BLACK Nov 1930 British Secretary 1999-06-11 UNTIL 2001-06-13 RESIGNED
CHARLES WYNDHAM FREYER Jan 1934 Secretary 2003-05-16 UNTIL 2011-05-26 RESIGNED
BRYAN CYRIL PEERS Sep 1925 Secretary 1995-06-12 UNTIL 1999-06-11 RESIGNED
RICA FRANCES CLARE HENE Dec 1946 British Director 2008-01-03 UNTIL 2014-05-21 RESIGNED
JOHN HENRY HARRIS Oct 1912 British Director 1996-01-10 UNTIL 1999-04-09 RESIGNED
GEOFFREY ALLEN HARGREAVES Sep 1933 British Director 2006-05-17 UNTIL 2009-06-03 RESIGNED
MR CHAFIC HADDAD Nov 1973 Lebanese Director 2019-06-19 UNTIL 2022-10-27 RESIGNED
ILSE GERTRUD ALEXANDER Jul 1928 British Director 1996-09-16 UNTIL 2003-05-15 RESIGNED
PETER GRAHAM CORBETT Nov 1934 British Director 1998-02-16 UNTIL 2009-06-03 RESIGNED
ELIA JOSEPH CLYNE May 1925 Director 1995-06-12 UNTIL 1995-10-02 RESIGNED
ADELAIDE DELLA CLYNE Feb 1927 British Director 1999-01-19 UNTIL 2004-05-10 RESIGNED
MR CHRISTOPHER CLARK Jul 1966 British Director 2014-09-08 UNTIL 2015-07-02 RESIGNED
MRS ALYSSA CAMARA Feb 1973 Dutch/American Director 2014-11-20 UNTIL 2015-07-02 RESIGNED
CAROLE GABRIELLE BONPUN May 1965 American French Director 2004-06-23 UNTIL 2014-02-06 RESIGNED
MALCOLM JOSEPH BLACK Nov 1930 British Director 1996-05-16 UNTIL 2009-06-03 RESIGNED
JOSEPH DAN BEINY Aug 1952 British Director 1998-02-16 UNTIL 2009-06-03 RESIGNED
TIM CORCORAN Jun 1953 Director 2000-10-18 UNTIL 2003-02-19 RESIGNED
MR ADRIAN RICHARD THORPE BEESTON Aug 1969 British Director 2009-06-17 UNTIL 2013-01-15 RESIGNED
MR. ANGELO MORGANTI Feb 1968 Italian Director 2016-07-08 UNTIL 2022-10-27 RESIGNED
MRS BHAVYA ARORA Dec 1970 British Director 2013-12-11 UNTIL 2017-07-05 RESIGNED
CAROL DOW Apr 1951 British Director 1998-05-21 UNTIL 2000-05-18 RESIGNED
PETER GRAHAM CORBETT Nov 1934 British Director 1996-09-16 UNTIL 1997-10-20 RESIGNED
CHARLES WYNDHAM FREYER Jan 1934 Director 1995-10-05 UNTIL 2010-01-21 RESIGNED
MRS SAMANTHA DRAKE POPPER Jan 1947 American Director 2013-12-11 UNTIL 2023-11-02 RESIGNED
EVA PERSSON DUBOSE Jun 1946 Swedish Director 1997-05-22 UNTIL 1997-11-06 RESIGNED
SHEILA MARY PEERS Oct 1917 British Director 1996-09-16 UNTIL 2013-01-15 RESIGNED
BRYAN CYRIL PEERS Sep 1925 Director 1995-10-05 UNTIL 1999-06-11 RESIGNED
MR PIERRE-PHILIPPE NICOLI Jul 1965 British Director 2013-12-18 UNTIL 2016-01-26 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Chris Clark 2016-04-06 7/1966 Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
COMMERCIAL DEVELOPMENTS (SOUTHAMPTON) LIMITED CAMBRIDGE ENGLAND Active MICRO ENTITY 41100 - Development of building projects
BRAMBRIDGE HOUSE ESTATES LIMITED CAMBRIDGE ENGLAND Active MICRO ENTITY 74909 - Other professional, scientific and technical activities n.e.c.
FRANCO-BRITISH COUNCIL - BRITISH SECTION (THE) LONDON ENGLAND Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
CHANNEL TUNNEL GROUP LIMITED(THE) KENT Active FULL 49390 - Other passenger land transport
EUROTUNNEL FINANCE LIMITED KENT Active FULL 70221 - Financial management
EUROTUNNEL DEVELOPMENTS LIMITED KENT Active DORMANT 41100 - Development of building projects
EUROTUNNEL SERVICES LIMITED FOLKESTONE Active FULL 52219 - Other service activities incidental to land transportation, n.e.c.
JOCELYN BURTON LIMITED WOODSTOCK ENGLAND Active TOTAL EXEMPTION FULL 25710 - Manufacture of cutlery
THE COLEHERNE COURT COMPANY LIMITED LONDON Active TOTAL EXEMPTION FULL 98000 - Residents property management
RESEARCH INSTITUTE FOR DISABLED CONSUMERS LONDON ENGLAND Active TOTAL EXEMPTION FULL 63990 - Other information service activities n.e.c.
KIER GROUP PLC SALFORD ENGLAND Active GROUP 70100 - Activities of head offices
CORBETT KEELING LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 64999 - Financial intermediation not elsewhere classified
EUROTUNNEL FINANCIAL SERVICES LIMITED KENT Active SMALL 66290 - Other activities auxiliary to insurance and pension funding
COLEHERNE COURT SHOPS LIMITED LONDON Active TOTAL EXEMPTION FULL 68201 - Renting and operating of Housing Association real estate
JBB SERVICES LIMITED EPSOM Dissolved... TOTAL EXEMPTION FULL 62020 - Information technology consultancy activities
CHILDREN OF THE MEKONG LONDON ENGLAND Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
TASC CAPITAL LIMITED LONDON UNITED KINGDOM Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
BREAKWATER CAPITAL LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
HAYFIN CAPITAL MANAGEMENT LLP LONDON Active FULL None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
COLEHERNE_COURT_FREEHOLD_ - Accounts 2024-06-11 25-12-2023 £591,134 Cash £-5,675 equity
COLEHERNE_COURT_FREEHOLD_ - Accounts 2023-06-22 25-12-2022 £374,858 Cash £-2,240 equity
COLEHERNE_COURT_FREEHOLD_ - Accounts 2022-08-03 25-12-2021 £393,586 Cash £-297 equity
COLEHERNE_COURT_FREEHOLD_ - Accounts 2021-08-19 25-12-2020 £297,360 Cash £70,095 equity
COLEHERNE_COURT_FREEHOLD_ - Accounts 2020-06-23 25-12-2019 £263,071 Cash £5,732 equity
COLEHERNE_COURT_FREEHOLD_ - Accounts 2019-08-29 25-12-2018 £260,645 Cash £13,105 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THE COLEHERNE COURT COMPANY LIMITED LONDON Active TOTAL EXEMPTION FULL 98000 - Residents property management
COLEHERNE COURT SHOPS LIMITED LONDON Active TOTAL EXEMPTION FULL 68201 - Renting and operating of Housing Association real estate
DIANA LUXURY PROPERTIES LTD LONDON ENGLAND Active DORMANT 68320 - Management of real estate on a fee or contract basis