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

COLONSAY MANAGEMENT COMPANY LIMITED

GARDEN APARTMENT COLONSAY, CHURCH HILL, KINGSWEAR, DEVON, TQ6 0BX,
Company Registration Number
05595695
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Colonsay Management Company Ltd
COLONSAY MANAGEMENT COMPANY LIMITED was founded on 2005-10-18 and has its registered office in Kingswear. The organisation's status is listed as "Active". Colonsay Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
COLONSAY MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
GARDEN APARTMENT COLONSAY
CHURCH HILL
KINGSWEAR
DEVON
TQ6 0BX
Other companies in TQ6
 
Filing Information
Company Number 05595695
Company ID Number 05595695
Date formed 2005-10-18
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/10/2023
Account next due 31/07/2025
Latest return 18/10/2015
Return next due 15/11/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-12-05 20:12:40
Primary Source:Companies House
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 COLONSAY MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
CAROLINE MARY HEATLEY
Company Secretary 2014-05-01
CAROLINE MARY HEATLEY
Director 2007-04-26
TIMOTHY ROBERT HEATLEY
Director 2007-04-26
GREGORY JOHN INGHAM
Director 2017-11-01
JANE ELIZABETH INGHAM
Director 2017-11-01
ANGELA MARY TURNER
Director 2016-04-01
ANTHONY CHRISTOPHER TURNER
Director 2016-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
BARRY JOHN ALFORD
Director 2013-03-13 2017-10-30
CYNTHIA ANNE ALFORD
Director 2013-03-13 2017-10-30
MALCOLM PHILIP WHITE
Director 2007-04-26 2016-04-01
SANDRA KATHLEEN JOAN WHITE
Director 2007-04-26 2016-04-01
MALCOLM PHILIP WHITE
Company Secretary 2007-04-26 2014-05-01
JOANNE DAVIES
Director 2007-04-26 2013-03-13
ALISTER GREEN
Director 2007-04-26 2013-03-13
DENIS WILLIAM STEWART
Company Secretary 2005-10-18 2007-04-26
JOHN RUSSELL BROWN
Director 2005-10-18 2007-04-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CAROLINE MARY HEATLEY BERRIMAN EATON ESSENTIAL LIMITED Director 2016-04-25 CURRENT 2016-04-25 Active - Proposal to Strike off
CAROLINE MARY HEATLEY BERRIMAN EATON LIMITED Director 2014-08-19 CURRENT 2014-08-19 Active
CAROLINE MARY HEATLEY BERRIMAN EATON LETTINGS LTD Director 2011-12-20 CURRENT 2011-12-20 Dissolved 2016-05-31
TIMOTHY ROBERT HEATLEY LF (HAGLEY) LIMITED Director 2015-10-28 CURRENT 2015-10-28 Active
TIMOTHY ROBERT HEATLEY LF (NO 2) LIMITED Director 2015-03-11 CURRENT 2015-03-11 Active
TIMOTHY ROBERT HEATLEY LF (WALTHAM ABBEY) LIMITED Director 2015-03-11 CURRENT 2015-03-11 Active
GREGORY JOHN INGHAM CREATIVE AND CULTURAL BATH COMMUNITY INTEREST COMPANY Director 2015-11-18 CURRENT 2015-11-18 Dissolved 2018-01-23
GREGORY JOHN INGHAM THEATRE ROYAL BATH ENTERPRISES LIMITED Director 2015-03-23 CURRENT 1982-06-03 Active
GREGORY JOHN INGHAM EUROCLASH LIMITED Director 2007-05-29 CURRENT 2007-05-29 Dissolved 2014-01-07
GREGORY JOHN INGHAM MEDIACLASH LIMITED Director 2006-09-28 CURRENT 2002-03-25 Active
GREGORY JOHN INGHAM MEDIACLASH HOLDINGS LIMITED Director 2006-09-20 CURRENT 2006-07-10 Active
GREGORY JOHN INGHAM THEATRE ROYAL BATH PRODUCTIONS LTD. Director 2006-01-10 CURRENT 1998-01-20 Active
JANE ELIZABETH INGHAM MEDIACLASH LIMITED Director 2006-09-28 CURRENT 2002-03-25 Active
JANE ELIZABETH INGHAM MEDIACLASH HOLDINGS LIMITED Director 2006-09-20 CURRENT 2006-07-10 Active
ANTHONY CHRISTOPHER TURNER STATIC SYSTEMS HOLDINGS LIMITED Director 2012-08-31 CURRENT 2012-08-31 Active
ANTHONY CHRISTOPHER TURNER STATIC SYSTEMS GROUP LIMITED Director 2000-06-01 CURRENT 1977-09-23 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
2024-11-24CONFIRMATION STATEMENT MADE ON 18/10/24, WITH NO UPDATES
2024-07-29MICRO ENTITY ACCOUNTS MADE UP TO 31/10/23
2023-07-25MICRO ENTITY ACCOUNTS MADE UP TO 31/10/22
2022-07-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/21
2021-10-31CS01CONFIRMATION STATEMENT MADE ON 18/10/21, WITH NO UPDATES
2021-07-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/20
2020-10-30CS01CONFIRMATION STATEMENT MADE ON 18/10/20, WITH NO UPDATES
2020-07-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/19
2019-10-31CS01CONFIRMATION STATEMENT MADE ON 18/10/19, WITH NO UPDATES
2019-08-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/18
2018-11-18CS01CONFIRMATION STATEMENT MADE ON 18/10/18, WITH NO UPDATES
2018-07-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/17
2017-11-06AP01DIRECTOR APPOINTED MR GREGORY JOHN INGHAM
2017-11-06AP01DIRECTOR APPOINTED MRS JANE ELIZABETH INGHAM
2017-10-30TM01APPOINTMENT TERMINATED, DIRECTOR CYNTHIA ALFORD
2017-10-30TM01APPOINTMENT TERMINATED, DIRECTOR BARRY ALFORD
2017-10-30CS01CONFIRMATION STATEMENT MADE ON 18/10/17, WITH NO UPDATES
2017-08-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/16
2016-11-06CS01CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES
2016-09-19AP01DIRECTOR APPOINTED MRS ANGELA MARY TURNER
2016-09-19TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM WHITE
2016-09-19TM01APPOINTMENT TERMINATED, DIRECTOR SANDRA WHITE
2016-09-19AP01DIRECTOR APPOINTED MR ANTHONY CHRISTOPHER TURNER
2016-07-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/15
2015-11-18AR0118/10/15 ANNUAL RETURN FULL LIST
2015-07-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/14
2014-10-27AR0118/10/14 ANNUAL RETURN FULL LIST
2014-08-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINE MARY HEATLEY / 01/05/2014
2014-08-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS CAROLINE MARY EATON / 01/05/2014
2014-08-22AP03Appointment of Mrs Caroline Mary Heatley as company secretary on 2014-05-01
2014-08-22TM02Termination of appointment of Malcolm Philip White on 2014-05-01
2014-03-24AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-19AR0118/10/13 ANNUAL RETURN FULL LIST
2013-03-16AP01DIRECTOR APPOINTED MRS CYNTHIA ANNE ALFORD
2013-03-16AP01DIRECTOR APPOINTED MR BARRY JOHN ALFORD
2013-03-16TM01APPOINTMENT TERMINATED, DIRECTOR ALISTER GREEN
2013-03-16TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE DAVIES
2013-01-22AA31/10/12 TOTAL EXEMPTION FULL
2012-10-20AR0118/10/12 NO MEMBER LIST
2012-04-25AA31/10/11 TOTAL EXEMPTION SMALL
2011-10-26AR0118/10/11 NO MEMBER LIST
2011-01-18AA31/10/10 TOTAL EXEMPTION SMALL
2010-10-21AR0118/10/10 NO MEMBER LIST
2010-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY ROBERT HEATLEY / 01/10/2010
2010-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISTER GREEN / 01/04/2010
2010-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE MARY EATON / 01/10/2010
2010-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / JOANNE DAVIES / 01/04/2010
2010-03-29AA31/10/09 TOTAL EXEMPTION SMALL
2009-10-19AR0118/10/09 NO MEMBER LIST
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM PHILIP WHITE / 19/10/2009
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISTER GREEN / 19/10/2009
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JOANNE DAVIES / 19/10/2009
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / SANDRA KATHLEEN JOAN WHITE / 19/10/2009
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE MARY EATON / 19/10/2009
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY ROBERT HEATLEY / 19/10/2009
2009-07-01AA31/10/08 TOTAL EXEMPTION SMALL
2008-10-20363aANNUAL RETURN MADE UP TO 18/10/08
2008-05-19AA31/10/07 TOTAL EXEMPTION SMALL
2007-11-08363sANNUAL RETURN MADE UP TO 18/10/07
2007-08-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06
2007-06-12288aNEW DIRECTOR APPOINTED
2007-06-12288aNEW DIRECTOR APPOINTED
2007-06-12288bSECRETARY RESIGNED
2007-06-12288bDIRECTOR RESIGNED
2007-06-12288aNEW DIRECTOR APPOINTED
2007-06-12288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-06-12288aNEW DIRECTOR APPOINTED
2007-06-12288aNEW DIRECTOR APPOINTED
2007-06-12287REGISTERED OFFICE CHANGED ON 12/06/07 FROM: HARWOOD HOUSE HARWOOD ROAD LONDON SW6 4QP
2006-11-01363aANNUAL RETURN MADE UP TO 18/10/06
2005-10-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




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

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

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 COLONSAY MANAGEMENT COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of COLONSAY MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COLONSAY MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of COLONSAY MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COLONSAY MANAGEMENT COMPANY 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 (98000 - Residents property management) as COLONSAY MANAGEMENT COMPANY LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where COLONSAY MANAGEMENT COMPANY 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 COLONSAY MANAGEMENT COMPANY 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 COLONSAY MANAGEMENT COMPANY 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.