Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COLOURSCAPE INVESTMENTS LIMITED
Company Information for

COLOURSCAPE INVESTMENTS LIMITED

UNIT 1A THE VILLAGE, HAXBY, YORK, YO32 2LU,
Company Registration Number
01670274
Private Limited Company
Active

Company Overview

About Colourscape Investments Ltd
COLOURSCAPE INVESTMENTS LIMITED was founded on 1982-10-07 and has its registered office in York. The organisation's status is listed as "Active". Colourscape Investments Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
COLOURSCAPE INVESTMENTS LIMITED
 
Legal Registered Office
UNIT 1A THE VILLAGE
HAXBY
YORK
YO32 2LU
Other companies in YO26
 
Filing Information
Company Number 01670274
Company ID Number 01670274
Date formed 1982-10-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 01/12/2015
Return next due 29/12/2016
Type of accounts SMALL
Last Datalog update: 2023-12-05 20:41:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COLOURSCAPE INVESTMENTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of COLOURSCAPE INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
JAMES PHILIP LEWIS OGDEN
Company Secretary 2007-11-29
DINKA KNEZEVIC-SHARP
Director 2005-12-22
Previous Officers
Officer Role Date Appointed Date Resigned
MARGARET ELLIS
Director 2006-04-23 2008-02-13
BELL STUART
Company Secretary 2005-12-22 2007-11-27
GORANA KNEZEVIC-ZEC
Director 2006-04-21 2006-10-15
EDITH PARKIN
Director 2005-12-23 2006-06-02
DENNIS RAYMOND HIGGINS
Company Secretary 1991-12-01 2005-12-22
BETTINA MARGARET HIGGINS
Director 1991-12-01 2005-12-22
DENNIS RAYMOND HIGGINS
Director 1991-12-01 2005-12-22
IAN MACKENZIE HIGGINS
Director 2002-01-15 2005-12-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES PHILIP LEWIS OGDEN ROSEVILLE CARE HOMES (MELKSHAM) LIMITED Company Secretary 2007-11-16 CURRENT 2004-09-02 Active
JAMES PHILIP LEWIS OGDEN ROSEVILLE CARE HOMES LIMITED Company Secretary 2007-11-12 CURRENT 2003-07-03 Active
JAMES PHILIP LEWIS OGDEN YORKHIPS LTD Company Secretary 2007-01-09 CURRENT 2007-01-09 Dissolved 2014-03-18
JAMES PHILIP LEWIS OGDEN YORK FAMILY MEDIATION SERVICE Company Secretary 2005-07-21 CURRENT 2003-12-18 Active - Proposal to Strike off
JAMES PHILIP LEWIS OGDEN NAUGHTY DIESEL LIMITED Company Secretary 2005-03-11 CURRENT 2004-02-10 Dissolved 2017-05-02
JAMES PHILIP LEWIS OGDEN JANUS CONNECTIONS LIMITED Company Secretary 2004-12-07 CURRENT 2004-12-07 Liquidation
JAMES PHILIP LEWIS OGDEN THE CLIFTON MOOR BUSINESS ASSOCIATION Company Secretary 2004-02-03 CURRENT 2003-05-02 Active
JAMES PHILIP LEWIS OGDEN ECODART LIMITED Company Secretary 2003-03-05 CURRENT 2000-02-29 Dissolved 2014-11-06
JAMES PHILIP LEWIS OGDEN DRINGHOUSES NEWS WORLD LIMITED Company Secretary 2002-12-09 CURRENT 2002-03-25 Dissolved 2014-12-02
JAMES PHILIP LEWIS OGDEN ABBEYFIELD YORK SOCIETY LIMITED(THE) Company Secretary 2001-07-27 CURRENT 1962-04-18 Active
JAMES PHILIP LEWIS OGDEN MOBILE STORAGE SYSTEMS LIMITED Company Secretary 2000-08-14 CURRENT 1999-11-22 Active
JAMES PHILIP LEWIS OGDEN CAMBRIDGE MEWS MANAGEMENT LIMITED Company Secretary 1998-10-27 CURRENT 1985-05-02 Active
JAMES PHILIP LEWIS OGDEN NATIONWIDE AUTO SALVAGE AMALGAMATION Company Secretary 1995-06-29 CURRENT 1986-03-26 Active - Proposal to Strike off
DINKA KNEZEVIC-SHARP LUCOLENA LIMITED Director 2018-04-16 CURRENT 2018-04-16 Active
DINKA KNEZEVIC-SHARP ABLE CARERS LIMITED Director 2014-12-10 CURRENT 2014-12-10 Active
DINKA KNEZEVIC-SHARP THE OLD SCHOOL HOUSE LIMITED Director 2013-01-25 CURRENT 1996-02-14 Active
DINKA KNEZEVIC-SHARP YORK HOMECARE LIMITED Director 2010-09-28 CURRENT 2010-09-28 Dissolved 2016-03-08

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-23CONFIRMATION STATEMENT MADE ON 23/11/23, WITH NO UPDATES
2023-06-30SMALL COMPANY ACCOUNTS MADE UP TO 30/09/22
2022-12-29CONFIRMATION STATEMENT MADE ON 23/11/22, WITH NO UPDATES
2022-12-29CS01CONFIRMATION STATEMENT MADE ON 23/11/22, WITH NO UPDATES
2022-12-15REGISTERED OFFICE CHANGED ON 15/12/22 FROM Kensington House Westminster Place Nether Poppleton York YO26 6RW England
2022-12-15AD01REGISTERED OFFICE CHANGED ON 15/12/22 FROM Kensington House Westminster Place Nether Poppleton York YO26 6RW England
2022-06-29AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/21
2022-01-05CONFIRMATION STATEMENT MADE ON 23/11/21, WITH NO UPDATES
2022-01-05CS01CONFIRMATION STATEMENT MADE ON 23/11/21, WITH NO UPDATES
2021-06-30AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/20
2021-01-18AD01REGISTERED OFFICE CHANGED ON 18/01/21 FROM Ash Grove House Main Street Upper Poppleton York YO26 6DL
2020-12-07CS01CONFIRMATION STATEMENT MADE ON 01/12/20, WITH NO UPDATES
2020-10-02AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/19
2019-12-11CS01CONFIRMATION STATEMENT MADE ON 01/12/19, WITH NO UPDATES
2019-07-10AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/18
2018-12-11CS01CONFIRMATION STATEMENT MADE ON 01/12/18, WITH NO UPDATES
2018-06-20AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/17
2017-12-05CS01CONFIRMATION STATEMENT MADE ON 01/12/17, WITH NO UPDATES
2017-01-03LATEST SOC03/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-03CS01CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES
2016-06-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/15
2016-06-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/15
2015-12-15LATEST SOC15/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-15AR0101/12/15 ANNUAL RETURN FULL LIST
2015-07-06AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/14
2015-01-06LATEST SOC06/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-06AR0101/12/14 ANNUAL RETURN FULL LIST
2014-07-04AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-10LATEST SOC10/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-10AR0101/12/13 ANNUAL RETURN FULL LIST
2013-07-08AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-11MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
2013-02-05MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
2013-01-29MG01Particulars of a mortgage or charge / charge no: 9
2013-01-26MG01Particulars of a mortgage or charge / charge no: 8
2012-12-07AR0101/12/12 ANNUAL RETURN FULL LIST
2012-11-20MG01Particulars of a mortgage or charge / charge no: 7
2012-07-04AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-06AR0101/12/11 ANNUAL RETURN FULL LIST
2011-12-06CH01Director's details changed for Ms Dinka Knezevic-Sharp on 2011-09-27
2011-07-04AD01REGISTERED OFFICE CHANGED ON 04/07/11 FROM Nether Edge Main Street Upper Poppleton York North Yorkshire YO26 6DL
2011-05-26AA30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-02-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2011-02-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-12-03AR0101/12/10 FULL LIST
2010-06-25AA30/09/09 TOTAL EXEMPTION SMALL
2010-01-13AR0101/12/09 FULL LIST
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DINKA KNEZEVIC-SHARP / 13/01/2010
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / KNEZEVIC SHARP DINKA / 13/01/2010
2009-09-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08
2008-12-05363aRETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS
2008-07-29AA30/09/07 TOTAL EXEMPTION SMALL
2008-02-28288bAPPOINTMENT TERMINATED DIRECTOR MARGARET ELLIS
2007-12-22363sRETURN MADE UP TO 01/12/07; NO CHANGE OF MEMBERS
2007-12-05288bSECRETARY RESIGNED
2007-12-05288aNEW SECRETARY APPOINTED
2007-08-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-05-21287REGISTERED OFFICE CHANGED ON 21/05/07 FROM: THE LODGE HESLINGTON YORK NORTH YORKSHIRE YO10 5DX
2007-05-21225ACC. REF. DATE SHORTENED FROM 31/12/06 TO 30/09/06
2007-01-15363sRETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS
2007-01-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-12-22395PARTICULARS OF MORTGAGE/CHARGE
2006-11-29288bDIRECTOR RESIGNED
2006-06-14288bDIRECTOR RESIGNED
2006-05-10288aNEW DIRECTOR APPOINTED
2006-05-09288aNEW DIRECTOR APPOINTED
2006-03-16RES13EXT ARTS 12/12/05
2006-03-16RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2006-03-07288bDIRECTOR RESIGNED
2006-03-07288bDIRECTOR RESIGNED
2006-03-07288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-02-16288aNEW SECRETARY APPOINTED
2006-02-16288aNEW DIRECTOR APPOINTED
2006-01-24288aNEW DIRECTOR APPOINTED
2006-01-03395PARTICULARS OF MORTGAGE/CHARGE
2006-01-03395PARTICULARS OF MORTGAGE/CHARGE
2005-11-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-11-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-04-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-11-29363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-11-29363sRETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS
2004-04-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2003-12-11363sRETURN MADE UP TO 01/12/03; FULL LIST OF MEMBERS
2003-11-05287REGISTERED OFFICE CHANGED ON 05/11/03 FROM: MAPLE COTTAGE HESLINGTON YORK NORTH YORKSHIRE YO10 5DX
2003-04-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2002-11-27363sRETURN MADE UP TO 01/12/02; FULL LIST OF MEMBERS
2002-09-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-02-12288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
87 - Residential care activities
873 - Residential care activities for the elderly and disabled
87300 - Residential care activities for the elderly and disabled




Licences & Regulatory approval
We could not find any licences issued to COLOURSCAPE INVESTMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against COLOURSCAPE INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEED 2013-01-29 Outstanding LLOYDS TSB BANK PLC
DEBENTURE DEED 2013-01-26 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2012-11-13 Satisfied LLOYDS TSB BANK PLC
LEGAL CHARGE 2006-12-12 Satisfied ABBEY NATIONAL PLC
LEGAL CHARGE 2005-12-22 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2005-12-22 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1991-06-28 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1986-01-21 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1983-05-05 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2008-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COLOURSCAPE INVESTMENTS LIMITED

Intangible Assets
Patents
We have not found any records of COLOURSCAPE INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COLOURSCAPE INVESTMENTS LIMITED
Trademarks
We have not found any records of COLOURSCAPE INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COLOURSCAPE INVESTMENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (87300 - Residential care activities for the elderly and disabled) as COLOURSCAPE INVESTMENTS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where COLOURSCAPE INVESTMENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COLOURSCAPE INVESTMENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded COLOURSCAPE INVESTMENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.