COLONY HOMES LIMITED is a business entity registered at Companies House, UK, with entity identifier is 04095275. The registration start date is October 24, 2000. The current status is Active.
Company Number | 04095275 |
Company Name | COLONY HOMES LIMITED |
Registered Address |
Copperfield Place The Ridge Epsom Surrey KT18 7EP |
Company Category | Private Limited Company |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 2000-10-24 |
Account Category | TOTAL EXEMPTION FULL |
Account Ref Day | 31 |
Account Ref Month | 3 |
Accounts Due Date | 2021-03-31 |
Accounts Last Update | 2019-03-31 |
Returns Due Date | 2016-11-21 |
Returns Last Update | 2015-10-24 |
Confirmation Statement Due Date | 2021-11-07 |
Confirmation Statement Last Update | 2020-10-24 |
Mortgage Charges | 47 |
Mortgage Outstanding | 44 |
Mortgage Satisfied | 3 |
Information Source | source link |
SIC Code | Industry |
---|---|
68100 | Buying and selling of own real estate |
68209 | Other letting and operating of own or leased real estate |
68320 | Management of real estate on a fee or contract basis |
Address |
COPPERFIELD PLACE THE RIDGE |
Post Town | EPSOM |
County | SURREY |
Post Code | KT18 7EP |
Entity Name | Office Address |
---|---|
MEDIAMAX LIMITED | Copperfield Place, The Ridge, Epsom, Surrey, KT18 7EP |
THE PANGOLIN GROUP LTD | Copperfield Place, The Ridge, Epsom, KT18 7EP, United Kingdom |
Entity Name | Office Address |
---|---|
ICM MOBILITY LTD | Ridgecourt The Ridge, Epsom, Surrey, United Kingdom, KT18 7EP, United Kingdom |
UTILICO EMERGING MARKETS TRUST PLC | The Cottage Ridgecourt, The Ridge, Epsom, Surrey, KT18 7EP, United Kingdom |
HAMBRO LTD | Ridge Court, The Ridge, Epsom, Surrey, KT18 7EP, United Kingdom |
CARDINAL INTERNATIONAL LIMITED | Ridgecourt, The Ridge, Epsom, Surrey, KT18 7EP, United Kingdom |
KUBA GROUP LTD | Ridgecourt, The Ridge, Epsom, Surrey, KT18 7EP, United Kingdom |
ZETA MINERALS LTD | Ridgecourt The Ridge, Epsom, Surrey, KT18 7EP, United Kingdom |
LITTLEPAY MOBILITY LTD | Ridgecourt The Ridge, Epsom, Surrey, KT18 7EP, United Kingdom |
ICM ADMINISTRATION LIMITED | Ridgecourt, The Ridge, Epsom, Surrey, KT18 7EP, United Kingdom |
MOSAIC (TWICKENHAM) LIMITED | Ridgecourt, The Ridge, Epsom, KT18 7EP, United Kingdom |
PTG TREATMENTS HOLDINGS LIMITED | Ridgecourt, The Ridge, Epsom, Surrey, KT18 7EP, United Kingdom |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
LEE, Henry Desmond | Secretary (Active) | Copperfield Place, The Ridge, Epsom, Surrey, KT18 7EP | / 28 January 2004 |
/ |
|
LEE, Daniel Christopher | Director (Active) | Copperfield Place, The Ridge, Epsom, Surrey, KT18 7EP | November 1985 / 28 January 2004 |
British / United Kingdom |
Company Director |
LEE, Henry Desmond | Director (Active) | Copperfield Place, The Ridge, Epsom, Surrey, KT18 7EP | September 1947 / 1 March 2001 |
British / England |
Company Director |
RUTTER, Karl Ashley | Secretary (Resigned) | Hatches Farm House, Hatches Farm Road Little Burstead, Billericay, Essex, CM12 9SG | / 1 March 2001 |
/ |
|
LUCIENE JAMES LIMITED | Nominee Director (Resigned) | 83 Leonard Street, London, EC2A 4QS | July 1991 / 24 October 2000 |
/ |
|
RUTTER, Karl Ashley | Director (Resigned) | Hatches Farm House, Hatches Farm Road Little Burstead, Billericay, Essex, CM12 9SG | October 1959 / 1 March 2001 |
British / |
Director |
RUTTER, Terence Alfred | Director (Resigned) | Greenleas Farm, London Road, Billericay, Essex, CM12 9HP | January 1930 / 1 March 2001 |
British / |
Director |
Post Town | EPSOM |
Post Code | KT18 7EP |
SIC Code | 68100 - Buying and selling of own real estate |
Please provide details on COLONY HOMES 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.