COLYTON DEVELOPMENTS LIMITED
ROCHESTER HI-DRAW EUROPE LIMITED

Hellopages » Kent » Medway » ME1 1UX

Company number 03902325
Status Active
Incorporation Date 5 January 2000
Company Type Private Limited Company
Address STAR HOUSE, STAR HILL, ROCHESTER, KENT, UNITED KINGDOM, ME1 1UX
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 5 January 2017 with updates; Registered office address changed from Star House Star Hill Rochester Kent ME1 1UX to Star House Star Hill Rochester Kent ME1 1UX on 17 January 2017; Micro company accounts made up to 31 January 2016. The most likely internet sites of COLYTON DEVELOPMENTS LIMITED are www.colytondevelopments.co.uk, and www.colyton-developments.co.uk. The predicted number of employees is 80 to 90. The company’s age is twenty-five years and nine months. Colyton Developments Limited is a Private Limited Company. The company registration number is 03902325. Colyton Developments Limited has been working since 05 January 2000. The present status of the company is Active. The registered address of Colyton Developments Limited is Star House Star Hill Rochester Kent United Kingdom Me1 1ux. The company`s financial liabilities are £1575.06k. It is £698.11k against last year. And the total assets are £2553.3k, which is £-607k against last year. CROSSLEY SECRETARIES LIMITED is a Secretary of the company. GRAY, David Stanley is a Director of the company. Nominee Secretary JORDAN COMPANY SECRETARIES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director GRAY, Nicholas David has been resigned. Director PULTENEY BRIDGE CONSULTANCY LIMITED has been resigned. Director TOWER DIRECTORS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


colyton developments Key Finiance

LIABILITIES £1575.06k
+79%
CASH n/a
TOTAL ASSETS £2553.3k
-20%
All Financial Figures

Current Directors

Secretary
CROSSLEY SECRETARIES LIMITED
Appointed Date: 08 October 2002

Director
GRAY, David Stanley
Appointed Date: 01 September 2013
82 years old

Resigned Directors

Nominee Secretary
JORDAN COMPANY SECRETARIES LIMITED
Resigned: 01 October 2002
Appointed Date: 05 January 2000

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 05 January 2000
Appointed Date: 05 January 2000

Director
GRAY, Nicholas David
Resigned: 01 September 2013
Appointed Date: 05 January 2000
52 years old

Director
PULTENEY BRIDGE CONSULTANCY LIMITED
Resigned: 05 January 2000
Appointed Date: 05 January 2000
28 years old

Director
TOWER DIRECTORS LIMITED
Resigned: 05 January 2014
Appointed Date: 03 March 2002

Persons With Significant Control

Mr Nicholas David Gray
Notified on: 7 April 2016
52 years old
Nature of control: Ownership of voting rights - 75% or more

COLYTON DEVELOPMENTS LIMITED Events

18 Jan 2017
Confirmation statement made on 5 January 2017 with updates
17 Jan 2017
Registered office address changed from Star House Star Hill Rochester Kent ME1 1UX to Star House Star Hill Rochester Kent ME1 1UX on 17 January 2017
31 Oct 2016
Micro company accounts made up to 31 January 2016
21 Jan 2016
Annual return made up to 5 January 2016 with full list of shareholders
Statement of capital on 2016-01-21
  • GBP 1

28 Sep 2015
Micro company accounts made up to 31 January 2015
...
... and 48 more events
05 Apr 2001
Return made up to 05/01/01; full list of members
20 Jan 2001
Secretary resigned
04 Jan 2001
Director resigned
04 Jan 2001
New director appointed
05 Jan 2000
Incorporation