COLQUILL MANSIONS LIMITED
RIPLEY

Hellopages » Surrey » Guildford » GU23 6AY

Company number 02720140
Status Active
Incorporation Date 3 June 1992
Company Type Private Limited Company
Address HURST HOUSE, HIGH STREET, RIPLEY, SURREY, GU23 6AY
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Micro company accounts made up to 31 March 2016; Confirmation statement made on 30 November 2016 with updates; Micro company accounts made up to 31 March 2015. The most likely internet sites of COLQUILL MANSIONS LIMITED are www.colquillmansions.co.uk, and www.colquill-mansions.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and four months. The distance to to Sunningdale Rail Station is 8.8 miles; to Feltham Rail Station is 10.8 miles; to Fulwell Rail Station is 11.1 miles; to Milford (Surrey) Rail Station is 11.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Colquill Mansions Limited is a Private Limited Company. The company registration number is 02720140. Colquill Mansions Limited has been working since 03 June 1992. The present status of the company is Active. The registered address of Colquill Mansions Limited is Hurst House High Street Ripley Surrey Gu23 6ay. The company`s financial liabilities are £305.43k. It is £-33.11k against last year. And the total assets are £54.49k, which is £12.64k against last year. FREEDMAN, David is a Secretary of the company. CLARFELT, Mark Michael is a Director of the company. THAVENOT, Alexander David Iltid is a Director of the company. Nominee Secretary BONDLAW SECRETARIES LIMITED has been resigned. Secretary NASH, Angelo Frederick Mervyn has been resigned. Nominee Director BONDLAW SECRETARIES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


colquill mansions Key Finiance

LIABILITIES £305.43k
-10%
CASH n/a
TOTAL ASSETS £54.49k
+30%
All Financial Figures

Current Directors

Secretary
FREEDMAN, David
Appointed Date: 15 December 2003

Director
CLARFELT, Mark Michael
Appointed Date: 13 January 1992
73 years old

Director
THAVENOT, Alexander David Iltid
Appointed Date: 16 July 1999
73 years old

Resigned Directors

Nominee Secretary
BONDLAW SECRETARIES LIMITED
Resigned: 13 January 1993
Appointed Date: 03 June 1992

Secretary
NASH, Angelo Frederick Mervyn
Resigned: 15 October 2003
Appointed Date: 13 January 1993

Nominee Director
BONDLAW SECRETARIES LIMITED
Resigned: 13 January 1993
Appointed Date: 03 June 1992

Persons With Significant Control

Mr Mark Michael Clarfelt
Notified on: 6 April 2016
73 years old
Nature of control: Right to appoint and remove directors

Mr Alexander David Iltid Thavenot
Notified on: 6 April 2016
73 years old
Nature of control: Right to appoint and remove directors

Colquill Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

COLQUILL MANSIONS LIMITED Events

19 Dec 2016
Micro company accounts made up to 31 March 2016
14 Dec 2016
Confirmation statement made on 30 November 2016 with updates
18 Dec 2015
Micro company accounts made up to 31 March 2015
08 Dec 2015
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 2

18 Dec 2014
Micro company accounts made up to 31 March 2014
...
... and 76 more events
25 Jan 1993
Registered office changed on 25/01/93 from: darwin house southernhay gardens exeter devon EX1 1LA

25 Jan 1993
Secretary resigned;new secretary appointed

25 Jan 1993
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

25 Jan 1993
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

03 Jun 1992
Incorporation

COLQUILL MANSIONS LIMITED Charges

31 December 1998
Sub mortgage
Delivered: 6 January 1999
Status: Outstanding
Persons entitled: Colquill Limited
Description: 5A elliot terrace apt 7 5 elliot terrace and apt 2 5 elliot…
5 December 1995
Mortgage debenture
Delivered: 14 December 1995
Status: Outstanding
Persons entitled: Colquill LTD
Description: 4, 5, 6, 7, and 8 elliott terrace t/nos dn 79116, dn 79114…
6 March 1995
Legal charge
Delivered: 8 March 1995
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Freehold property known as numbers 4,5,6,7,8 elliot…
14 June 1993
Legal mortgage
Delivered: 2 July 1993
Status: Satisfied on 12 September 1997
Persons entitled: Colquill Limited
Description: 4-8 elliot terrace plymouth devon t/ns dn 79116,dn 79114,dn…
11 June 1993
Legal charge
Delivered: 17 June 1993
Status: Satisfied on 12 September 1997
Persons entitled: The Council of the City of Plymouth
Description: 6 elliot terrace the hoe plymouth.
11 June 1993
Legal charge
Delivered: 17 June 1993
Status: Satisfied on 12 September 1997
Persons entitled: The Council of the City of Plymouth
Description: 5 elliot terrace the hoe plymouth.