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

COLVILLE HOUSE APARTMENTS RESIDENTS MANAGEMENT LIMITED

NORFOLK HOUSE, HAMLIN WAY, KING'S LYNN, NORFOLK, PE30 4NG,
Company Registration Number
05151427
Private Limited Company
Active

Company Overview

About Colville House Apartments Residents Management Ltd
COLVILLE HOUSE APARTMENTS RESIDENTS MANAGEMENT LIMITED was founded on 2004-06-11 and has its registered office in King's Lynn. The organisation's status is listed as "Active". Colville House Apartments Residents Management Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
COLVILLE HOUSE APARTMENTS RESIDENTS MANAGEMENT LIMITED
 
Legal Registered Office
NORFOLK HOUSE
HAMLIN WAY
KING'S LYNN
NORFOLK
PE30 4NG
Other companies in PE13
 
Filing Information
Company Number 05151427
Company ID Number 05151427
Date formed 2004-06-11
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2022
Account next due 30/09/2024
Latest return 11/06/2016
Return next due 09/07/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2023-09-05 16:44:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COLVILLE HOUSE APARTMENTS RESIDENTS 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 COLVILLE HOUSE APARTMENTS RESIDENTS MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
GARY MURNEY
Company Secretary 2008-06-04
JOHN VINCENT MUNNS
Director 2008-06-04
MICHELLE ELIZABETH RING
Director 2016-02-22
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL JOHN CLARK
Director 2008-06-04 2016-08-16
PHILIP JAMES DAVIS
Director 2008-06-04 2015-07-15
CATHERINE HELEN STAVELEY
Company Secretary 2004-11-16 2008-06-04
BENJAMIN WILLIAM STAVELEY
Director 2004-06-11 2008-06-04
BENJAMIN WILLIAM STAVELEY
Company Secretary 2004-06-11 2004-11-16
CATHERINE HELEN STAVELEY
Director 2004-06-11 2004-11-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHELLE ELIZABETH RING ABTEC INDUSTRIES LIMITED Director 2011-04-03 CURRENT 2002-02-14 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
2023-08-09CONFIRMATION STATEMENT MADE ON 11/06/23, WITH UPDATES
2023-03-30Current accounting period extended from 30/06/23 TO 31/12/23
2023-03-29DIRECTOR APPOINTED MR JONATHAN CHARLES SALMON
2023-03-29DIRECTOR APPOINTED MR JONATHAN CHARLES SALMON
2023-03-29APPOINTMENT TERMINATED, DIRECTOR JOHN VINCENT MUNNS
2023-03-28MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2023-03-28MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2022-08-22Termination of appointment of Gary Murney on 2021-06-12
2022-08-22Appointment of Mr Jeremy Richard Charles Pallant as company secretary on 2021-06-12
2022-08-22CONFIRMATION STATEMENT MADE ON 11/06/22, WITH UPDATES
2022-08-22CS01CONFIRMATION STATEMENT MADE ON 11/06/22, WITH UPDATES
2022-08-22AP03Appointment of Mr Jeremy Richard Charles Pallant as company secretary on 2021-06-12
2022-08-22TM02Termination of appointment of Gary Murney on 2021-06-12
2022-03-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2021-06-25CS01CONFIRMATION STATEMENT MADE ON 11/06/21, WITH UPDATES
2021-01-05AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2020-06-24CS01CONFIRMATION STATEMENT MADE ON 11/06/20, WITH UPDATES
2020-06-24TM01APPOINTMENT TERMINATED, DIRECTOR MICHELLE ELIZABETH RING
2020-03-16AP01DIRECTOR APPOINTED JEREMY RICHARD CHARLES PALLANT
2019-10-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2019-10-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2019-07-11CS01CONFIRMATION STATEMENT MADE ON 11/06/19, WITH UPDATES
2019-07-11CS01CONFIRMATION STATEMENT MADE ON 11/06/19, WITH UPDATES
2019-03-05AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2018-07-20LATEST SOC20/07/18 STATEMENT OF CAPITAL;GBP 10
2018-07-20CS01CONFIRMATION STATEMENT MADE ON 11/06/18, WITH UPDATES
2018-03-22AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2017-07-31PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN VINCENT MUNNS
2017-07-11LATEST SOC11/07/17 STATEMENT OF CAPITAL;GBP 10
2017-07-11CS01CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES
2017-03-09AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-31LATEST SOC31/08/16 STATEMENT OF CAPITAL;GBP 10
2016-08-31AR0111/06/16 ANNUAL RETURN FULL LIST
2016-08-18CH01Director's details changed for John Vincent Munns on 2016-08-15
2016-08-18AP01DIRECTOR APPOINTED MS MICHELLE ELIZABETH RING
2016-08-18TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN CLARK
2016-08-18AD01REGISTERED OFFICE CHANGED ON 18/08/16 FROM 9-10 the Crescent Wisbech Cambridgeshire PE13 1EH
2016-03-24AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-15TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP JAMES DAVIS
2015-06-19LATEST SOC19/06/15 STATEMENT OF CAPITAL;GBP 10
2015-06-19AR0111/06/15 ANNUAL RETURN FULL LIST
2015-04-10AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-13LATEST SOC13/06/14 STATEMENT OF CAPITAL;GBP 10
2014-06-13AR0111/06/14 ANNUAL RETURN FULL LIST
2013-11-18AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-27AR0111/06/13 ANNUAL RETURN FULL LIST
2013-04-04AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-06AR0111/06/12 ANNUAL RETURN FULL LIST
2012-03-30AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-05AR0111/06/11 ANNUAL RETURN FULL LIST
2011-03-31AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-07-19CH01Director's details changed for Mr Philip James Davis on 2010-07-13
2010-06-15AR0111/06/10 ANNUAL RETURN FULL LIST
2009-10-15AA30/06/09 TOTAL EXEMPTION SMALL
2009-06-15363aRETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS
2009-06-10363aRETURN MADE UP TO 11/06/08; FULL LIST OF MEMBERS
2009-02-12AA30/06/08 TOTAL EXEMPTION SMALL
2009-01-05287REGISTERED OFFICE CHANGED ON 05/01/2009 FROM, 34 OXFORD ROAD, PUTNEY, LONDON, SW15 2LQ
2008-07-18288bAPPOINTMENT TERMINATED DIRECTOR BENJAMIN STAVELEY
2008-07-18288bAPPOINTMENT TERMINATED SECRETARY CATHERINE STAVELEY
2008-07-11288aDIRECTOR APPOINTED PHILIP JAMES DAVIS
2008-07-11288aDIRECTOR APPOINTED JOHN VINCENT MUNNS
2008-07-11288aDIRECTOR APPOINTED MICHAEL AUBREY CLARK
2008-07-11288aSECRETARY APPOINTED GARY MURNEY
2008-05-22AA30/06/07 TOTAL EXEMPTION SMALL
2007-07-10363aRETURN MADE UP TO 11/06/07; FULL LIST OF MEMBERS
2007-05-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06
2006-07-20363sRETURN MADE UP TO 11/06/06; FULL LIST OF MEMBERS
2005-11-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05
2005-10-27ELRESS252 DISP LAYING ACC 20/10/05
2005-10-27ELRESS366A DISP HOLDING AGM 20/10/05
2005-06-20363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-06-20363sRETURN MADE UP TO 11/06/05; FULL LIST OF MEMBERS
2005-01-13288bSECRETARY RESIGNED
2005-01-13288aNEW SECRETARY APPOINTED
2004-12-06288bDIRECTOR RESIGNED
2004-07-21ELRESS386 DISP APP AUDS 18/06/04
2004-07-21ELRESS366A DISP HOLDING AGM 18/06/04
2004-07-2188(2)RAD 18/06/04--------- £ SI 2@1=2 £ IC 2/4
2004-07-21ELRESS252 DISP LAYING ACC 18/06/04
2004-06-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to COLVILLE HOUSE APARTMENTS RESIDENTS 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 COLVILLE HOUSE APARTMENTS RESIDENTS 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
COLVILLE HOUSE APARTMENTS RESIDENTS MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Filed Financial Reports
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 COLVILLE HOUSE APARTMENTS RESIDENTS MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of COLVILLE HOUSE APARTMENTS RESIDENTS MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COLVILLE HOUSE APARTMENTS RESIDENTS MANAGEMENT LIMITED
Trademarks
We have not found any records of COLVILLE HOUSE APARTMENTS RESIDENTS MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COLVILLE HOUSE APARTMENTS RESIDENTS 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 (68320 - Management of real estate on a fee or contract basis) as COLVILLE HOUSE APARTMENTS RESIDENTS MANAGEMENT LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where COLVILLE HOUSE APARTMENTS RESIDENTS 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 COLVILLE HOUSE APARTMENTS RESIDENTS 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 COLVILLE HOUSE APARTMENTS RESIDENTS 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.