COLOMENDY LIMITED
EASTLEIGH

Hellopages » Hampshire » Eastleigh » SO53 3TY

Company number 02257802
Status Active
Incorporation Date 13 May 1988
Company Type Private Limited Company
Address HIGHFIELD COURT TOLLGATE, CHANDLERS FORD, EASTLEIGH, HAMPSHIRE, SO53 3TY
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Total exemption small company accounts made up to 31 October 2016; Confirmation statement made on 27 November 2016 with updates; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of COLOMENDY LIMITED are www.colomendy.co.uk, and www.colomendy.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and five months. The distance to to Shawford Rail Station is 4.5 miles; to Redbridge Rail Station is 5 miles; to Romsey Rail Station is 5.1 miles; to Swanwick Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Colomendy Limited is a Private Limited Company. The company registration number is 02257802. Colomendy Limited has been working since 13 May 1988. The present status of the company is Active. The registered address of Colomendy Limited is Highfield Court Tollgate Chandlers Ford Eastleigh Hampshire So53 3ty. . BROMFIELD, Myra Edith is a Secretary of the company. BROMFIELD, John Alfred Charles is a Director of the company. BROMFIELD, Myra Edith is a Director of the company. Director COOKSON, Ashley Mark has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors


Director

Director

Resigned Directors

Director
COOKSON, Ashley Mark
Resigned: 29 January 2013
Appointed Date: 01 February 2012
60 years old

Persons With Significant Control

Mr John Alfred Charles Bromfield
Notified on: 26 November 2016
79 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

COLOMENDY LIMITED Events

03 May 2017
Total exemption small company accounts made up to 31 October 2016
28 Nov 2016
Confirmation statement made on 27 November 2016 with updates
10 Jun 2016
Total exemption small company accounts made up to 31 October 2015
28 Nov 2015
Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2015-11-28
  • GBP 10,000

04 Aug 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 82 more events
26 Mar 1990
Return made up to 27/11/89; full list of members

16 Mar 1990
Accounts for a small company made up to 31 October 1989

23 Nov 1988
Accounting reference date notified as 31/10

20 May 1988
Secretary resigned

13 May 1988
Incorporation

COLOMENDY LIMITED Charges

19 September 2014
Charge code 0225 7802 0010
Delivered: 29 September 2014
Status: Outstanding
Persons entitled: Jsyke Bank (Gibraltar) Limited
Description: All that unit no.10 On the ground floor of all those…
19 September 2014
Charge code 0225 7802 0009
Delivered: 29 September 2014
Status: Outstanding
Persons entitled: Jsyke Bank (Gibraltar) Limited
Description: All that unit no.18 On the ground floor of all those…
19 September 2014
Charge code 0225 7802 0008
Delivered: 29 September 2014
Status: Outstanding
Persons entitled: Jsyke Bank (Gibraltar) Limited
Description: All that unit no.100 On the second floor of all those…
29 August 2014
Charge code 0225 7802 0007
Delivered: 2 September 2014
Status: Outstanding
Persons entitled: Bibby Financial Services Limited (As Security Trustee)
Description: Contains fixed charge…
28 November 2008
A mortgage executed outside of the united kingdom over property situated there
Delivered: 22 December 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All that unit no 18 on the ground floor of the estate k/a…
28 November 2008
A mortgage executed outside of the united kingdom over property situated there.
Delivered: 22 December 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All that unit no.10 On the ground floor of the estate k/a…
5 February 1997
Mortgage deed
Delivered: 6 February 1997
Status: Satisfied on 5 March 2003
Persons entitled: Lloyds Bank PLC
Description: Ty isa london road corwen denbighshire together with all…
20 October 1995
Legal mortgage
Delivered: 26 October 1995
Status: Satisfied on 5 March 2003
Persons entitled: Lloyds Bank PLC
Description: 44 charlton lane charlton london SE7 and all buildings…
14 October 1994
Legal mortgage
Delivered: 21 October 1994
Status: Satisfied on 5 March 2003
Persons entitled: Lloyds Bank PLC
Description: Colomendy cottage london road corwen clwyd and the goodwill…
3 January 1991
Single debenture
Delivered: 11 January 1991
Status: Satisfied on 11 September 2014
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…