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

COLEBROOKE MANAGEMENT LIMITED

21-27 LAMB'S CONDUIT STREET, LONDON, WC1N 3GS,
Company Registration Number
03267931
Private Limited Company
Active

Company Overview

About Colebrooke Management Ltd
COLEBROOKE MANAGEMENT LIMITED was founded on 1996-10-24 and has its registered office in London. The organisation's status is listed as "Active". Colebrooke Management Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
COLEBROOKE MANAGEMENT LIMITED
 
Legal Registered Office
21-27 LAMB'S CONDUIT STREET
LONDON
WC1N 3GS
Other companies in WC1N
 
Filing Information
Company Number 03267931
Company ID Number 03267931
Date formed 1996-10-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 24/10/2015
Return next due 21/11/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-12-07 02:04:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COLEBROOKE MANAGEMENT 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 COLEBROOKE MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
JOHN MICHAEL DAVIS
Director 1996-10-31
DAVID RICHARD PAGE
Director 1996-10-31
SIMON DAVID PAGE
Director 2018-03-29
Previous Officers
Officer Role Date Appointed Date Resigned
SUSAN MARGARET PAGE
Company Secretary 1996-12-20 2018-03-29
SUSAN MARGARET PAGE
Director 1996-12-20 2018-03-29
HP SECRETARIAL SERVICES LIMITED
Company Secretary 1996-10-24 1996-12-20
HP DIRECTORS LIMITED
Director 1996-10-24 1996-11-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN MICHAEL DAVIS WINGATE INVESTMENTS LIMITED Director 2000-11-23 CURRENT 2000-02-29 Liquidation
JOHN MICHAEL DAVIS DAVISERVICE LIMITED Director 1996-10-21 CURRENT 1996-10-21 Active
DAVID RICHARD PAGE COBECK MANAGEMENT LIMITED Director 2016-12-06 CURRENT 1996-10-21 Dissolved 2018-02-08
DAVID RICHARD PAGE WINGATE INVESTMENTS LIMITED Director 2000-03-16 CURRENT 2000-02-29 Liquidation
SIMON DAVID PAGE COBECK MANAGEMENT LIMITED Director 2016-12-06 CURRENT 1996-10-21 Dissolved 2018-02-08
SIMON DAVID PAGE 10 GILBERT PLACE RTM COMPANY LIMITED Director 2010-08-16 CURRENT 2007-10-26 Active
SIMON DAVID PAGE WINGATE INVESTMENTS LIMITED Director 2000-03-16 CURRENT 2000-02-29 Liquidation
SIMON DAVID PAGE S G B MANAGEMENT LIMITED Director 1996-10-21 CURRENT 1996-10-21 Active

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
2023-12-01MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-10-24CONFIRMATION STATEMENT MADE ON 24/10/23, WITH NO UPDATES
2022-10-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-10-24CS01CONFIRMATION STATEMENT MADE ON 24/10/22, WITH NO UPDATES
2021-11-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-10-26CS01CONFIRMATION STATEMENT MADE ON 24/10/21, WITH NO UPDATES
2020-11-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-10-26CS01CONFIRMATION STATEMENT MADE ON 24/10/20, WITH NO UPDATES
2019-12-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-10-28CS01CONFIRMATION STATEMENT MADE ON 24/10/19, WITH NO UPDATES
2018-11-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-10-30CS01CONFIRMATION STATEMENT MADE ON 24/10/18, WITH UPDATES
2018-04-23PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON DAVID PAGE
2018-04-23PSC07CESSATION OF SUSAN MARGARET PAGE AS A PERSON OF SIGNIFICANT CONTROL
2018-04-04TM02Termination of appointment of Susan Margaret Page on 2018-03-29
2018-04-04AP01DIRECTOR APPOINTED MR SIMON DAVID PAGE
2018-04-04TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN MARGARET PAGE
2017-11-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-10-25CS01CONFIRMATION STATEMENT MADE ON 24/10/17, WITH NO UPDATES
2016-11-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-10-27LATEST SOC27/10/16 STATEMENT OF CAPITAL;GBP 3
2016-10-27CS01CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES
2016-06-14CH01Director's details changed for Mr David Richard Page on 2016-06-01
2015-11-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-10-29LATEST SOC29/10/15 STATEMENT OF CAPITAL;GBP 3
2015-10-29AR0124/10/15 ANNUAL RETURN FULL LIST
2015-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MARGARET PAGE / 01/01/2015
2015-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RICHARD PAGE / 01/01/2015
2015-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MICHAEL DAVIS / 01/01/2015
2015-10-29CH03SECRETARY'S DETAILS CHNAGED FOR SUSAN MARGARET PAGE on 2015-01-01
2014-11-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-10-28LATEST SOC28/10/14 STATEMENT OF CAPITAL;GBP 3
2014-10-28AR0124/10/14 ANNUAL RETURN FULL LIST
2013-12-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-10-29LATEST SOC29/10/13 STATEMENT OF CAPITAL;GBP 3
2013-10-29AR0124/10/13 ANNUAL RETURN FULL LIST
2013-10-29CH01Director's details changed for Susan Margaret Page on 2013-03-31
2013-03-25AD01REGISTERED OFFICE CHANGED ON 25/03/13 FROM 41 Welbeck Street London W1G 8EA
2012-11-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2012-10-25AR0124/10/12 FULL LIST
2011-11-04AR0124/10/11 FULL LIST
2011-10-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2010-11-03AR0124/10/10 FULL LIST
2010-10-07AA31/03/10 TOTAL EXEMPTION SMALL
2009-11-05AA31/03/09 TOTAL EXEMPTION SMALL
2009-10-29AR0124/10/09 FULL LIST
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID RICHARD PAGE / 24/10/2009
2008-11-06AA31/03/08 TOTAL EXEMPTION SMALL
2008-10-24363aRETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS
2007-10-24363aRETURN MADE UP TO 24/10/07; FULL LIST OF MEMBERS
2007-09-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2006-12-07287REGISTERED OFFICE CHANGED ON 07/12/06 FROM: ENTERPRISE HOUSE BEESONS YARD BURY LANE RICKMANSWORTH HERTFORDSHIRE WD3 1DS
2006-11-30363aRETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS
2006-07-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-01-06288cDIRECTOR'S PARTICULARS CHANGED
2005-11-07363aRETURN MADE UP TO 24/10/05; FULL LIST OF MEMBERS
2005-10-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2004-11-08363sRETURN MADE UP TO 24/10/04; FULL LIST OF MEMBERS
2004-09-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2003-12-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-11-12363sRETURN MADE UP TO 24/10/03; FULL LIST OF MEMBERS
2003-03-27287REGISTERED OFFICE CHANGED ON 27/03/03 FROM: 89 BRIDGE ROAD OULTON BROAD LOWESTOFT SUFFOLK NR32 3LN
2002-10-31363sRETURN MADE UP TO 24/10/02; FULL LIST OF MEMBERS
2002-10-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2001-12-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-11-07363sRETURN MADE UP TO 24/10/01; FULL LIST OF MEMBERS
2000-11-10363sRETURN MADE UP TO 24/10/00; FULL LIST OF MEMBERS
2000-10-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-01-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-12-15363(288)DIRECTOR'S PARTICULARS CHANGED
1999-12-15363sRETURN MADE UP TO 24/10/99; FULL LIST OF MEMBERS
1999-04-01287REGISTERED OFFICE CHANGED ON 01/04/99 FROM: 5 FAIRFAX AVENUE EWELL EPSOM SURREY KT17 2QN
1998-10-22363sRETURN MADE UP TO 24/10/98; NO CHANGE OF MEMBERS
1998-08-18AAFULL ACCOUNTS MADE UP TO 31/03/98
1997-11-12363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
1997-11-12363sRETURN MADE UP TO 24/10/97; FULL LIST OF MEMBERS
1997-02-12288aNEW DIRECTOR APPOINTED
1997-02-04288aNEW DIRECTOR APPOINTED
1997-01-09288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-01-09288bSECRETARY RESIGNED
1997-01-09287REGISTERED OFFICE CHANGED ON 09/01/97 FROM: THE GUILDYARD 51 COLEGATE NORWICH NR3 1DD
1997-01-09225ACC. REF. DATE EXTENDED FROM 31/10/97 TO 31/03/98
1996-11-2088(2)RAD 31/10/96--------- £ SI 1@1=1 £ IC 2/3
1996-10-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to COLEBROOKE MANAGEMENT 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 COLEBROOKE MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
COLEBROOKE MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2006-03-31
Annual Accounts
2005-03-31
Annual Accounts
2022-03-31

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 COLEBROOKE MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of COLEBROOKE MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COLEBROOKE MANAGEMENT LIMITED
Trademarks
We have not found any records of COLEBROOKE MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COLEBROOKE MANAGEMENT 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 (99999 - Dormant Company) as COLEBROOKE MANAGEMENT LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where COLEBROOKE MANAGEMENT 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 COLEBROOKE MANAGEMENT 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 COLEBROOKE MANAGEMENT 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.