Company number 01670274
Status Active
Incorporation Date 7 October 1982
Company Type Private Limited Company
Address ASH GROVE HOUSE MAIN STREET, UPPER POPPLETON, YORK, YO26 6DL
Home Country United Kingdom
Nature of Business 87300 - Residential care activities for the elderly and disabled
Phone, email, etc
Since the company registration one hundred and eighteen events have happened. The last three records are Confirmation statement made on 1 December 2016 with updates; Accounts for a small company made up to 30 September 2015; Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-15
GBP 100
. The most likely internet sites of COLOURSCAPE INVESTMENTS LIMITED are www.colourscapeinvestments.co.uk, and www.colourscape-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and five months. The distance to to York Rail Station is 3 miles; to Hammerton Rail Station is 5.3 miles; to Ulleskelf Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Colourscape Investments Limited is a Private Limited Company.
The company registration number is 01670274. Colourscape Investments Limited has been working since 07 October 1982.
The present status of the company is Active. The registered address of Colourscape Investments Limited is Ash Grove House Main Street Upper Poppleton York Yo26 6dl. . LEWIS OGDEN, James Philip is a Secretary of the company. KNEZEVIC-SHARP, Dinka is a Director of the company. Secretary HIGGINS, Dennis Raymond has been resigned. Secretary STUART, Bell has been resigned. Director ELLIS, Margaret has been resigned. Director HIGGINS, Bettina Margaret has been resigned. Director HIGGINS, Dennis Raymond has been resigned. Director HIGGINS, Ian Mackenzie has been resigned. Director KNEZEVIC-ZEC, Gorana has been resigned. Director PARKIN, Edith has been resigned. The company operates in "Residential care activities for the elderly and disabled".
Current Directors
Resigned Directors
Secretary
STUART, Bell
Resigned: 27 November 2007
Appointed Date: 22 December 2005
Director
ELLIS, Margaret
Resigned: 13 February 2008
Appointed Date: 23 April 2006
90 years old
Director
PARKIN, Edith
Resigned: 02 June 2006
Appointed Date: 23 December 2005
59 years old
Persons With Significant Control
Mrs Dinka Knezevic-Sharp
Notified on: 1 December 2016
62 years old
Nature of control: Ownership of voting rights - 75% or more
COLOURSCAPE INVESTMENTS LIMITED Events
03 Jan 2017
Confirmation statement made on 1 December 2016 with updates
22 Jun 2016
Accounts for a small company made up to 30 September 2015
15 Dec 2015
Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-15
06 Jul 2015
Accounts for a small company made up to 30 September 2014
06 Jan 2015
Annual return made up to 1 December 2014 with full list of shareholders
Statement of capital on 2015-01-06
...
... and 108 more events
22 May 1983
Dir / sec appoint / resign
21 May 1983
Dir / sec appoint / resign
21 May 1983
Allotment of shares
26 Apr 1983
Company name changed\certificate issued on 26/04/83
07 Oct 1982
Certificate of incorporation
25 January 2013
Mortgage deed
Delivered: 29 January 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: T/N NYK326783 together with all buildings & fixtures…
24 January 2013
Debenture deed
Delivered: 26 January 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
13 November 2012
Mortgage deed
Delivered: 20 November 2012
Status: Satisfied
on 1 February 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
12 December 2006
Legal charge
Delivered: 22 December 2006
Status: Satisfied
on 7 February 2013
Persons entitled: Abbey National PLC
Description: The lodge main street heslington york f/h t/no NYK326783…
22 December 2005
Debenture
Delivered: 3 January 2006
Status: Satisfied
on 4 February 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
22 December 2005
Legal charge
Delivered: 3 January 2006
Status: Satisfied
on 4 February 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a the lodge nursing home, heslington york…
28 June 1991
Legal charge
Delivered: 17 July 1991
Status: Satisfied
on 15 November 2005
Persons entitled: Barclays Bank PLC
Description: Plot of land adjacent to the rear of 1 main street…
21 January 1986
Legal charge
Delivered: 29 January 1986
Status: Satisfied
on 4 February 2011
Persons entitled: Barclays Bank PLC
Description: The lodge heslington york north yorkshire.
5 May 1983
Legal charge
Delivered: 26 May 1983
Status: Satisfied
on 15 November 2005
Persons entitled: Barclays Bank PLC
Description: F/H property known as 98/100 bishopthorpe road, york, north…