COLEBY INVESTMENTS LIMITED

Address:
Pond Cottage Henley Down, Catsfield, Battle, East Sussex, TN33 9BN

COLEBY INVESTMENTS LIMITED is a business entity registered at Companies House, UK, with entity identifier is 02749609. The registration start date is September 22, 1992. The current status is Active.

Company Overview

Company Number 02749609
Company Name COLEBY INVESTMENTS LIMITED
Registered Address Pond Cottage Henley Down
Catsfield
Battle
East Sussex
TN33 9BN
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1992-09-22
Account Ref Day 31
Account Ref Month 3
Accounts Due Date 2021-12-31
Accounts Last Update 2020-03-31
Returns Due Date 2016-10-20
Returns Last Update 2015-09-22
Confirmation Statement Due Date 2021-10-06
Confirmation Statement Last Update 2020-09-22
Mortgage Charges 1
Mortgage Outstanding 1
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
82990 Other business support service activities n.e.c.

Office Location

Address POND COTTAGE HENLEY DOWN
CATSFIELD
Post Town BATTLE
County EAST SUSSEX
Post Code TN33 9BN

Companies with the same post code

Entity Name Office Address
HEALTH HUB TUNBRIDGE WELLS LTD Henley Down Farm Henley Down, Catsfield, Battle, TN33 9BN, England
I4DETAIL (E-SCAPES) LIMITED Mantel Farm, Henley Down, Catsfield, East Sussex, TN33 9BN
MANTEL FARM LIMITED Mantel Farm, Henley Down, Catsfield, East Sussex, TN33 9BN

Companies with the same post town

Entity Name Office Address
TANNING @ BATTLE LIMITED 77 High Street, Battle, East Sussex, TN33 0AG, England
AML DIRECTIVE LIMITED Northwood, St. Marys Villas, Battle, TN33 0BY, England
AUTIGROUP SOLUTIONS LIMITED Oak Bank Farm, Ashburnham, Battle, TN33 9PB, England
VIKING SPORTS & PROMOTIONS LTD Longstone, Powdermill Lane, Battle, TN33 0SZ, England
BUCKHURST HOLDINGS LIMITED Great Buckhurst Farm Bluemans Lane, Sedlescombe, Battle, TN33 0SE, United Kingdom
BACK TO EARTH ELECTRICAL SERVICES LTD Glebe Farm Nursery, Forewood Lane, Battle, East Sussex, TN33 9AG, United Kingdom
GAIA DIGITAL LIMITED 106 Darvel Down, Netherfield, Battle, TN33 9QF, England
BELEVENTS LIMITED Holland Harper, 26 High Street, Battle, TN33 0EA, United Kingdom
TOOMICS GLOBAL UK LIMITED Office 6f The Watch Oak, Chain Lane, Battle, East Sussex, TN33 0YD, United Kingdom
24JS NUTRITION LIMITED Hafodunos, Hooe, Battle, TN33 9HG, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
HAWES, Peter David Director (Active) Pond Cottage, Henley Down, Catsfield, Battle, East Sussex, United Kingdom, TN33 9BN March 1959 /
19 August 2013
British /
England
Chartered Accountant
RIDGWAY, Vanessa Director (Active) Pond Cottage, Watermill Lane, Henley Down, Battle, East Sussex, United Kingdom, TN33 9BN November 1955 /
29 May 2013
Dutch /
England
Company Director
VIGAR, Richard Leonard James Secretary (Resigned) 15 Newland, Lincoln, Lincolnshire, LN1 1XG /
31 October 2011
/
WEST, John Harold Secretary (Resigned) Orchard House, Coleby, Lincoln, Lincs, LN5 OAJ /
8 September 1993
/
WILD, Sheridan Elizabeth Secretary (Resigned) The Farmhouse, Glentham Cliff, Glentham, Market Rasen, Lincolnshire, United Kingdom, LN8 2BL /
24 May 1994
/
HUNTSMOOR NOMINEES LIMITED Nominee Secretary (Resigned) Carmelite, 50 Victoria Embankment Blackfriars, London, EC4Y 0DX /
22 September 1992
/
HUNTSMOOR NOMINEES LIMITED Nominee Secretary (Resigned) Carmelite, 50 Victoria Embankment Blackfriars, London, EC4Y 0DX /
/
BOWYER, Suzette Director (Resigned) The Pantiles 12 Fountain Hill, Budleigh Salterton, Devon, EX9 6BX November 1921 /
1 January 1994
British /
Retired
DAY, Philip David Director (Resigned) 15 Newland, Lincoln, Lincolnshire, LN1 1XG November 1950 /
15 January 2010
British /
United Kingdom
Solicitor
SHELBOURNE, Christopher John Director (Resigned) 15 Newland, Lincoln, Lincolnshire, LN1 1XG December 1962 /
29 March 2012
British /
England
Chartered Accountant
VIGAR, Richard Leonard James Director (Resigned) 15 Newland, Lincoln, Lincolnshire, LN1 1XG March 1948 /
15 January 2010
British /
Gb-Eng
Chartered Accountant
WEST, Eleanor Barbara Director (Resigned) Glentham Cliff Barn, Bishop Norton Road, Glentham, Market Rasen, Lincolnshire, LN8 2BL May 1925 /
28 April 1993
British /
Company Director
HUNTSMOOR NOMINEES LIMITED Nominee Director (Resigned) Carmelite, 50 Victoria Embankment Blackfriars, London, EC4Y 0DX /
22 September 1992
/

Competitor

Search similar business entities

Post Town BATTLE
Post Code TN33 9BN
Category investment
SIC Code 82990 - Other business support service activities n.e.c.
Category + Posttown investment + BATTLE

Improve Information

Please provide details on COLEBY INVESTMENTS LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches