Background WavePink WaveYellow Wave

COLDWELL PROPERTIES LIMITED (02195776)

COLDWELL PROPERTIES LIMITED (02195776) is an active UK company. incorporated on 18 November 1987. with registered office in Leominster. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. COLDWELL PROPERTIES LIMITED has been registered for 38 years. Current directors include CORBETT, Richard George Uvedale.

Company Number
02195776
Status
active
Type
ltd
Incorporated
18 November 1987
Age
38 years
Address
Ox House, Leominster, HR6 9LT
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CORBETT, Richard George Uvedale
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COLDWELL PROPERTIES LIMITED

COLDWELL PROPERTIES LIMITED is an active company incorporated on 18 November 1987 with the registered office located in Leominster. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. COLDWELL PROPERTIES LIMITED was registered 38 years ago.(SIC: 68209)

Status

active

Active since 38 years ago

Company No

02195776

LTD Company

Age

38 Years

Incorporated 18 November 1987

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 28 October 2025 (5 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Dormant

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 24 January 2026 (2 months ago)
Submitted on 24 January 2026 (2 months ago)

Next Due

Due by 7 February 2027
For period ending 24 January 2027
Contact
Address

Ox House Shobdon Leominster, HR6 9LT,

Timeline

7 key events • 1987 - 2022

Funding Officers Ownership
Company Founded
Nov 87
Director Left
Feb 21
Director Left
Feb 21
Director Left
Feb 21
Owner Exit
Feb 21
Owner Exit
Feb 21
Loan Cleared
Mar 22
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

CORBETT, Richard George Uvedale

Active
Ox House, LeominsterHR6 9LT
Secretary
Appointed 01 Dec 2011

CORBETT, Richard George Uvedale

Active
Shobdon Court, LeominsterHR6 9LZ
Born December 1965
Director
Appointed 25 Jan 1993

CORBETT, David Uvedale

Resigned
Ox House, LeominsterHR6 9LT
Secretary
Appointed N/A
Resigned 01 Dec 2011

CORBETT, David Uvedale

Resigned
Ox House, LeominsterHR6 9LT
Born August 1936
Director
Appointed N/A
Resigned 01 Feb 1993

CORBETT, Penelope

Resigned
Ox House, LeominsterHR6 9LT
Born November 1940
Director
Appointed N/A
Resigned 21 Feb 2021

HUDSON, Susannah Caroline

Resigned
Ox House, LeominsterHR6 9LT
Born November 1963
Director
Appointed 25 Jan 1993
Resigned 21 Feb 2021

PATEL, Harriet Jane

Resigned
Ox House, LeominsterHR6 9LT
Born December 1970
Director
Appointed 25 Apr 1993
Resigned 21 Feb 2021

Persons with significant control

4

2 Active
2 Ceased
Ox House Farm, LeominsterHR6 9LT

Nature of Control

Ownership of shares 75 to 100 percent
Notified 21 Feb 2021

Mr Nigel Anthony Husdon

Ceased
Ox House, LeominsterHR6 9LT
Born May 1954

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 21 Feb 2021

Mrs Harriet Jane Patel

Ceased
Ox House, LeominsterHR6 9LT
Born December 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 21 Feb 2021

Mr Richard George Uvedale Corbett

Active
Ox House, LeominsterHR6 9LT
Born December 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

112

Change To A Person With Significant Control
4 March 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
4 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2026
CH01Change of Director Details
Confirmation Statement With No Updates
24 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
27 November 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
12 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
8 March 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Unaudited Abridged
1 June 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
22 February 2021
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
22 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
22 February 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
22 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
22 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
6 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
22 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
15 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 August 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
16 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2012
AR01AR01
Change Person Director Company With Change Date
28 November 2012
CH01Change of Director Details
Termination Secretary Company With Name
28 November 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
28 November 2012
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
30 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 December 2011
AR01AR01
Change Person Secretary Company With Change Date
27 December 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
1 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2010
AR01AR01
Change Person Secretary Company
21 December 2010
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
21 December 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
6 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2009
AR01AR01
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 September 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
6 January 2009
AAAnnual Accounts
Legacy
11 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 December 2007
AAAnnual Accounts
Legacy
14 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 January 2007
AAAnnual Accounts
Legacy
13 December 2006
363aAnnual Return
Legacy
13 December 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
20 December 2005
AAAnnual Accounts
Legacy
20 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 January 2005
AAAnnual Accounts
Legacy
16 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
14 January 2004
AAAnnual Accounts
Legacy
22 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 February 2003
AAAnnual Accounts
Legacy
19 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 January 2002
AAAnnual Accounts
Legacy
2 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 January 2001
AAAnnual Accounts
Legacy
24 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 January 2000
AAAnnual Accounts
Legacy
10 December 1999
363sAnnual Return (shuttle)
Legacy
4 February 1999
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
22 December 1998
AAAnnual Accounts
Legacy
22 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 January 1998
AAAnnual Accounts
Legacy
8 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 December 1996
AAAnnual Accounts
Legacy
18 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 February 1996
AAAnnual Accounts
Legacy
9 February 1996
363sAnnual Return (shuttle)
Legacy
6 February 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Full
6 February 1994
AAAnnual Accounts
Legacy
10 January 1994
363sAnnual Return (shuttle)
Legacy
11 May 1993
288288
Legacy
4 May 1993
363sAnnual Return (shuttle)
Legacy
29 April 1993
288288
Legacy
29 April 1993
288288
Legacy
29 April 1993
288288
Resolution
20 April 1993
RESOLUTIONSResolutions
Legacy
20 April 1993
88(2)R88(2)R
Accounts With Accounts Type Full
4 January 1993
AAAnnual Accounts
Accounts With Accounts Type Full
21 August 1992
AAAnnual Accounts
Legacy
5 May 1992
363b363b
Legacy
5 May 1992
363(287)363(287)
Legacy
16 April 1991
363aAnnual Return
Accounts With Accounts Type Full
3 April 1991
AAAnnual Accounts
Accounts With Accounts Type Full
3 April 1991
AAAnnual Accounts
Legacy
3 April 1991
363363
Legacy
6 March 1991
395Particulars of Mortgage or Charge
Legacy
21 July 1988
395Particulars of Mortgage or Charge
Legacy
27 June 1988
224224
Legacy
1 February 1988
287Change of Registered Office
Legacy
1 February 1988
288288
Incorporation Company
18 November 1987
NEWINCIncorporation