Background WavePink WaveYellow Wave

36 COLVILLE TERRACE LIMITED (04094978)

36 COLVILLE TERRACE LIMITED (04094978) is an active UK company. incorporated on 23 October 2000. with registered office in Stanmore. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. 36 COLVILLE TERRACE LIMITED has been registered for 25 years. Current directors include HILL, Mark Douglas, MYERS, Alexandra Louise Nairne.

Company Number
04094978
Status
active
Type
ltd
Incorporated
23 October 2000
Age
25 years
Address
1 Rees Drive, Stanmore, HA7 4YN
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
HILL, Mark Douglas, MYERS, Alexandra Louise Nairne
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
3

36 COLVILLE TERRACE LIMITED

36 COLVILLE TERRACE LIMITED is an active company incorporated on 23 October 2000 with the registered office located in Stanmore. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. 36 COLVILLE TERRACE LIMITED was registered 25 years ago.(SIC: 68320)

Status

active

Active since 25 years ago

Company No

04094978

LTD Company

Age

25 Years

Incorporated 23 October 2000

Size

N/A

Accounts

ARD: 25/3

Up to Date

8 months left

Last Filed

Made up to 25 March 2025 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 26 March 2024 - 25 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 25 December 2026
Period: 26 March 2025 - 25 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 2 September 2025 (7 months ago)
Submitted on 23 September 2025 (7 months ago)

Next Due

Due by 16 September 2026
For period ending 2 September 2026
Contact
Address

1 Rees Drive Stanmore, HA7 4YN,

Previous Addresses

367 Portobello Road London W10 5SG
From: 20 July 2010To: 21 August 2014
5 Cornwall Crescent London W11 1PH
From: 23 October 2000To: 20 July 2010
Timeline

10 key events • 2000 - 2026

Funding Officers Ownership
Company Founded
Oct 00
Director Left
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
New Owner
Oct 17
Director Left
Aug 25
Director Left
Aug 25
Director Joined
Aug 25
Director Joined
Apr 26
Owner Exit
Apr 26
0
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

HILL, Mark Douglas

Active
Rees Drive, StanmoreHA7 4YN
Born November 1977
Director
Appointed 10 Apr 2026

MYERS, Alexandra Louise Nairne

Active
Rees Drive, StanmoreHA7 4YN
Born July 1962
Director
Appointed 18 Jun 2025

ADATIA, Pankaj

Resigned
Rees Drive, StanmoreHA7 4YN
Secretary
Appointed 22 Dec 2011
Resigned 12 Aug 2015

BRAND, Robert Simon

Resigned
17 Bentinck Street, LondonW1U 2ES
Secretary
Appointed 23 Oct 2000
Resigned 03 Nov 2003

SMITH, Ann

Resigned
Flat 1 25 Pembridge Crescent, LondonW11 3DS
Secretary
Appointed 05 May 2002
Resigned 22 Dec 2011

WILKINSON, Margaret Joan

Resigned
36 Colville Terrace, LondonW11 2BU
Secretary
Appointed 12 Aug 2015
Resigned 18 Jun 2025

AMBROSE, Gregory Paul

Resigned
Basement, LondonW11 2BU
Born April 1950
Director
Appointed 02 Nov 2000
Resigned 03 Nov 2003

CARMEL, Efraim

Resigned
Flat 2, LondonW11 2BU
Born December 1956
Director
Appointed 02 Nov 2000
Resigned 14 Jul 2015

LEVISON, Charles John Cuthbertson

Resigned
86 Lansdowne Road, LondonW11 2LS
Born November 1941
Director
Appointed 02 Nov 2000
Resigned 26 Nov 2001

MAYER, Ruth

Resigned
36 Colville Terrace, LondonW11 2BU
Born June 1967
Director
Appointed 02 Nov 2000
Resigned 13 Jun 2003

SKELTON, Gillian Barbara

Resigned
17 Bentinck Street, LondonW1U 2ES
Born October 1945
Director
Appointed 23 Oct 2000
Resigned 07 Nov 2000

WILKINSON, Clive Taylor

Resigned
36 Colville Terrace, LondonW11 2BU
Born December 1955
Director
Appointed 14 Jul 2015
Resigned 05 Aug 2025

WILKINSON, Margaret Joan

Resigned
36 Colville Terrace, LondonW11 2BU
Born April 1953
Director
Appointed 14 Jul 2015
Resigned 05 Aug 2025

Persons with significant control

1

0 Active
1 Ceased

Mr Clive Taylor Wilkinson

Ceased
Rees Drive, StanmoreHA7 4YN
Born December 1955

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Aug 2025
Fundings
Financials
Latest Activities

Filing History

82

Appoint Person Director Company With Name Date
16 April 2026
AP01Appointment of Director
Cessation Of A Person With Significant Control
16 April 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
22 August 2025
TM02Termination of Secretary
Change Person Director Company With Change Date
22 August 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
5 August 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
7 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2019
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
16 September 2019
PSC09Update to PSC Statements
Accounts With Accounts Type Micro Entity
22 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 December 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
3 October 2017
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
3 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2015
AR01AR01
Appoint Person Secretary Company With Name Date
12 August 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 August 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
14 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
21 August 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
30 December 2013
AR01AR01
Accounts With Accounts Type Dormant
27 November 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
17 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2011
AR01AR01
Appoint Person Secretary Company With Name
22 December 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
22 December 2011
TM02Termination of Secretary
Accounts With Accounts Type Dormant
7 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
20 July 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
30 November 2009
AR01AR01
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 November 2009
AAAnnual Accounts
Legacy
8 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 December 2008
AAAnnual Accounts
Legacy
16 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 November 2007
AAAnnual Accounts
Legacy
6 December 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 November 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 January 2006
AAAnnual Accounts
Legacy
16 November 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 March 2005
AAAnnual Accounts
Legacy
29 January 2005
363sAnnual Return (shuttle)
Legacy
14 July 2004
225Change of Accounting Reference Date
Legacy
22 March 2004
288bResignation of Director or Secretary
Legacy
10 November 2003
288bResignation of Director or Secretary
Legacy
10 November 2003
288bResignation of Director or Secretary
Legacy
10 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 October 2003
AAAnnual Accounts
Legacy
23 January 2003
288aAppointment of Director or Secretary
Legacy
23 January 2003
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
21 January 2003
AAAnnual Accounts
Legacy
3 January 2003
363sAnnual Return (shuttle)
Legacy
9 April 2002
288bResignation of Director or Secretary
Legacy
25 January 2002
363sAnnual Return (shuttle)
Legacy
12 February 2001
88(2)R88(2)R
Legacy
18 December 2000
288bResignation of Director or Secretary
Legacy
18 December 2000
288aAppointment of Director or Secretary
Legacy
18 December 2000
288aAppointment of Director or Secretary
Legacy
18 December 2000
288aAppointment of Director or Secretary
Legacy
18 December 2000
288aAppointment of Director or Secretary
Incorporation Company
23 October 2000
NEWINCIncorporation