Background WavePink WaveYellow Wave

COLEORTON HALL MANAGEMENT COMPANY LIMITED (04759922)

COLEORTON HALL MANAGEMENT COMPANY LIMITED (04759922) is an active UK company. incorporated on 12 May 2003. with registered office in Coalville. The company operates in the Real Estate Activities sector, engaged in residents property management. COLEORTON HALL MANAGEMENT COMPANY LIMITED has been registered for 22 years. Current directors include DYTHAM, Ann Marie, GALLOP, Robert David, MEDDES, Russ and 1 others.

Company Number
04759922
Status
active
Type
ltd
Incorporated
12 May 2003
Age
22 years
Address
Warringtons Gelsmoor Road, Coalville, LE67 8JF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DYTHAM, Ann Marie, GALLOP, Robert David, MEDDES, Russ, WOHLTERS, Jonathan David
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COLEORTON HALL MANAGEMENT COMPANY LIMITED

COLEORTON HALL MANAGEMENT COMPANY LIMITED is an active company incorporated on 12 May 2003 with the registered office located in Coalville. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. COLEORTON HALL MANAGEMENT COMPANY LIMITED was registered 22 years ago.(SIC: 98000)

Status

active

Active since 22 years ago

Company No

04759922

LTD Company

Age

22 Years

Incorporated 12 May 2003

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 15 October 2025 (6 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 3 June 2025 (10 months ago)
Submitted on 11 June 2025 (10 months ago)

Next Due

Due by 17 June 2026
For period ending 3 June 2026

Previous Company Names

WILLOUGHBY (441) LIMITED
From: 12 May 2003To: 4 August 2003
Contact
Address

Warringtons Gelsmoor Road Coleorton Coalville, LE67 8JF,

Previous Addresses

45 Summer Row Birmingham West Midlands B3 1JJ England
From: 14 December 2012To: 23 May 2013
45 Summer Row Birmingham West Midlands B3 1JJ England
From: 14 December 2012To: 14 December 2012
Brooklyn House 44 Brook Street Shepshed Loughborough Leicestershire LE12 9RG United Kingdom
From: 21 December 2011To: 14 December 2012
, Coleorton Hall Constable Way, Coleorton, Near Coalville, Leicestershire, LE67 8FZ
From: 22 June 2010To: 21 December 2011
, Coleorton Hall, Coalville, Leicestershire, LE67 8FA
From: 11 June 2010To: 22 June 2010
, C/O C/O, Countrywide Property Management, Countrywide Property Management, 161 New Union Street, Coventry, West Midlands, CV1 2PL
From: 12 May 2003To: 11 June 2010
Timeline

64 key events • 2003 - 2024

Funding Officers Ownership
Company Founded
May 03
Director Joined
Jun 10
Director Joined
Jun 10
Director Left
Jun 10
Director Joined
Jun 10
Director Joined
Jun 10
Director Joined
Jun 10
Director Left
Sept 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Left
Jul 11
Director Left
Jul 11
Director Joined
Jul 11
Director Left
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Joined
Jan 12
Director Left
Jan 12
Director Joined
Mar 12
Director Joined
Sept 12
Director Left
Oct 12
Director Left
Jan 13
Director Left
Feb 13
Director Joined
Feb 13
Director Joined
Feb 13
Director Joined
Feb 13
Director Left
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Left
Mar 14
Director Left
Jun 14
Director Left
Oct 14
Director Joined
Jan 15
Director Joined
Mar 15
Director Left
Aug 15
Director Left
Sept 15
Director Joined
Nov 15
Director Left
Dec 15
Director Joined
Mar 16
Director Joined
May 16
Director Left
Aug 17
Director Joined
Feb 19
Director Left
Apr 19
Director Joined
Jun 19
Director Joined
Jul 19
Director Left
Aug 19
Director Left
Aug 19
Director Joined
Aug 19
Director Joined
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Left
Aug 20
Director Left
Aug 20
Director Left
Aug 20
Director Joined
Aug 20
Director Left
Aug 20
Director Joined
Oct 20
Director Left
Nov 20
Director Left
Nov 20
Director Left
Oct 21
Director Left
Dec 21
Director Joined
Mar 23
Director Joined
Nov 24
0
Funding
63
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

DYTHAM, Ann Marie

Active
Lavender Walk, CoalvilleLE67 8FA
Born March 1958
Director
Appointed 17 Oct 2024

GALLOP, Robert David

Active
Lavender Walk, CoalvilleLE67 8FA
Born March 1960
Director
Appointed 15 Mar 2023

MEDDES, Russ

Active
Lavender Walk, CoalvilleLE67 8FA
Born February 1964
Director
Appointed 25 Jun 2019

WOHLTERS, Jonathan David

Active
Lavender Walk, CoalvilleLE67 8FA
Born February 1981
Director
Appointed 01 Jun 2020

LOWE, Anthony William

Resigned
149 Smalley Drive, DerbyDE21 2SQ
Secretary
Appointed 13 Aug 2003
Resigned 02 Jun 2010

REYNOLDS, Timothy Mark, Professor

Resigned
Constable Way, Near CoalvilleLE67 8FZ
Secretary
Appointed 03 Sept 2010
Resigned 30 Jun 2011

WILLOUGHBY CORPORATE SECRETARIAL LIMITED

Resigned
20 Low Pavement, NottinghamNG1 7EA
Corporate nominee secretary
Appointed 12 May 2003
Resigned 13 Aug 2003

BATSON, David Edward

Resigned
Gelsmoor Road, CoalvilleLE67 8JF
Born November 1956
Director
Appointed 07 Jan 2015
Resigned 26 Jun 2020

COATES, Sally Jayne

Resigned
Summer Row, BirminghamB3 1JJ
Born September 1967
Director
Appointed 23 Aug 2011
Resigned 25 Jan 2013

CONCANNON, Lisa Jane

Resigned
Gelsmoor Road, CoalvilleLE67 8JF
Born July 1975
Director
Appointed 12 Jan 2016
Resigned 05 Aug 2019

CONCANNON, Lisa Jane

Resigned
Lavender Walk, CoalvilleLE67 8FA
Born July 1975
Director
Appointed 21 Feb 2012
Resigned 04 Mar 2014

EXTON, Stephen James

Resigned
Colerton Hall, CoalvilleLE67 8FZ
Born July 1955
Director
Appointed 02 Jun 2010
Resigned 03 Sept 2010

HAMMOND, Vivien Cecillia

Resigned
Lavender Walk, ColeortonLE67 8FA
Born May 1936
Director
Appointed 15 Jun 2010
Resigned 08 Jan 2012

HOBBS, Sharon Marie

Resigned
Lavender Walk, CoalvilleLE67 8FA
Born February 1971
Director
Appointed 10 Feb 2013
Resigned 07 Mar 2013

HOBBS, Sharon Marie

Resigned
Lavender Walk, CoalvilleLE67 8FA
Born February 1971
Director
Appointed 01 Jul 2011
Resigned 04 Feb 2013

JENKINS, Dylan Lloyd

Resigned
Gelsmoor Road, CoalvilleLE67 8JF
Born February 1960
Director
Appointed 24 Mar 2015
Resigned 30 Sept 2015

JENKINS, Dylan Lloyd

Resigned
Gelsmoor Road, CoalvilleLE67 8JF
Born February 1960
Director
Appointed 04 Sept 2012
Resigned 22 Jun 2014

JENKINS, Dylan Lloyd

Resigned
Lavender Walk, ColeortonLE67 8FA
Born February 1960
Director
Appointed 02 Jun 2010
Resigned 30 Jun 2011

LESLIE, James Joseph

Resigned
Lavender Walk, CoalvilleLE67 8FA
Born October 1974
Director
Appointed 01 Jun 2020
Resigned 10 Dec 2021

LLOYD, Oliver Woodhouse

Resigned
Birkdale Close, IlkestonDE7 8YA
Born June 1992
Director
Appointed 01 Feb 2020
Resigned 05 Aug 2020

MACLAUCHLAN, Jill Margaret

Resigned
Constable Way, CoalvilleLE67 8FW
Born April 1957
Director
Appointed 01 Oct 2010
Resigned 30 Sept 2011

MANNION, Deborah Jane

Resigned
Gelsmoor Road, CoalvilleLE67 8JF
Born May 1964
Director
Appointed 29 Sept 2015
Resigned 30 Jun 2017

MANNION, Michael Nicholas

Resigned
Lavender Walk, CoalvilleLE67 8FA
Born March 1961
Director
Appointed 10 Jul 2019
Resigned 21 Jun 2020

MCDONALD, Sean

Resigned
Lavender Walk, CoalvilleLE67 8FA
Born January 1968
Director
Appointed 01 Oct 2010
Resigned 30 Sept 2011

MEHTA, Dinesh Ishwerlal Khushalbhai

Resigned
Coleorton Hall, CoalvilleLE67 8FA
Born November 1951
Director
Appointed 13 Aug 2003
Resigned 02 May 2010

MURPHY, James Robert

Resigned
Lavender Walk, ColeortonLE67 8FA
Born February 1943
Director
Appointed 16 Jan 2013
Resigned 09 Dec 2015

RAJGOR, Yogendra Navalshanker

Resigned
Coleorton Hall, ColeortonLE67 8FZ
Born November 1948
Director
Appointed 02 Jun 2010
Resigned 31 Jan 2012

REYNOLDS, Paul

Resigned
Lavender Walk, CoalvilleLE67 8FA
Born October 1966
Director
Appointed 27 Feb 2013
Resigned 11 Aug 2015

REYNOLDS, Timothy Mark, Professor

Resigned
Lavender Walk, CoalvilleLE67 8FA
Born April 1960
Director
Appointed 07 Mar 2013
Resigned 25 Apr 2019

REYNOLDS, Timothy Mark, Professor

Resigned
Lavender Walk, ColeortonLE67 8FA
Born April 1960
Director
Appointed 02 Jun 2010
Resigned 30 Jun 2011

ROBERTS, Jonathan Arne

Resigned
Lavender Walk, CoalvilleLE67 8FA
Born May 1973
Director
Appointed 01 Jun 2020
Resigned 11 Oct 2021

SIVAYOGANATHAN, Dhakshana, Dr

Resigned
Constable Way, CoalvilleLE67 8FZ
Born July 1986
Director
Appointed 01 May 2019
Resigned 23 Jul 2020

SMITH, Stuart

Resigned
Gelsmoor Road, CoalvilleLE67 8JF
Born March 1956
Director
Appointed 03 May 2016
Resigned 03 Aug 2019

THOMAS, Lisa Marie

Resigned
Constable Way, CoalvilleLE67 8FZ
Born September 1978
Director
Appointed 07 Oct 2020
Resigned 19 Nov 2020

TURNER, Louise Sarah

Resigned
Constable Way, CoalvilleLE67 8FZ
Born October 1971
Director
Appointed 10 Jan 2019
Resigned 30 Nov 2020
Fundings
Financials
Latest Activities

Filing History

139

Accounts With Accounts Type Micro Entity
15 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 November 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
22 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 March 2023
AP01Appointment of Director
Change Person Director Company With Change Date
20 March 2023
CH01Change of Director Details
Confirmation Statement With Updates
8 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 March 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
13 October 2021
TM01Termination of Director
Confirmation Statement With Updates
18 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 June 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
24 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
28 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
6 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
6 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
6 August 2020
TM01Termination of Director
Confirmation Statement With Updates
17 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 June 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
30 March 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
5 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
19 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 June 2019
AP01Appointment of Director
Confirmation Statement With Updates
10 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
14 February 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
5 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 February 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 August 2017
TM01Termination of Director
Confirmation Statement With Updates
21 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Appoint Person Director Company With Name Date
24 May 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 April 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
5 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
28 August 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 June 2015
AR01AR01
Resolution
27 April 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
13 April 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 July 2014
AR01AR01
Termination Director Company With Name
25 June 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 April 2014
AAAnnual Accounts
Termination Director Company With Name
20 March 2014
TM01Termination of Director
Resolution
20 March 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
4 June 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
23 May 2013
AD01Change of Registered Office Address
Termination Director Company With Name
7 March 2013
TM01Termination of Director
Appoint Person Director Company With Name
7 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
7 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
27 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
22 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
21 February 2013
AP01Appointment of Director
Termination Director Company With Name
6 February 2013
TM01Termination of Director
Termination Director Company With Name
25 January 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 January 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
14 December 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
14 December 2012
AD01Change of Registered Office Address
Termination Director Company With Name
10 October 2012
TM01Termination of Director
Appoint Person Director Company With Name
26 September 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 July 2012
AR01AR01
Appoint Person Director Company With Name
30 March 2012
AP01Appointment of Director
Termination Director Company With Name
1 February 2012
TM01Termination of Director
Appoint Person Director Company With Name
17 January 2012
AP01Appointment of Director
Termination Director Company With Name
13 January 2012
TM01Termination of Director
Termination Director Company With Name
13 January 2012
TM01Termination of Director
Termination Director Company With Name
13 January 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
13 January 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
21 December 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
6 July 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 July 2011
AR01AR01
Termination Secretary Company With Name
4 July 2011
TM02Termination of Secretary
Termination Director Company With Name
4 July 2011
TM01Termination of Director
Termination Director Company With Name
4 July 2011
TM01Termination of Director
Change Account Reference Date Company Current Extended
7 January 2011
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
11 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
9 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
9 October 2010
AP01Appointment of Director
Termination Director Company With Name
13 September 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
13 September 2010
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
7 July 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
22 June 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
22 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
16 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
16 June 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 June 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 June 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 June 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 June 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 June 2010
AR01AR01
Resolution
11 June 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
11 June 2010
CC04CC04
Appoint Person Director Company With Name
11 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
11 June 2010
AP01Appointment of Director
Termination Director Company With Name
11 June 2010
TM01Termination of Director
Termination Secretary Company With Name
11 June 2010
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
11 June 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
9 June 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
14 May 2010
AAAnnual Accounts
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Legacy
12 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
3 April 2009
AAAnnual Accounts
Legacy
23 January 2009
287Change of Registered Office
Legacy
6 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
13 November 2007
AAAnnual Accounts
Legacy
18 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
20 March 2007
AAAnnual Accounts
Legacy
12 May 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
21 April 2006
AAAnnual Accounts
Legacy
3 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 July 2004
AAAnnual Accounts
Legacy
23 June 2004
363sAnnual Return (shuttle)
Memorandum Articles
17 September 2003
MEM/ARTSMEM/ARTS
Resolution
17 September 2003
RESOLUTIONSResolutions
Legacy
16 September 2003
88(2)R88(2)R
Legacy
12 September 2003
287Change of Registered Office
Legacy
21 August 2003
288bResignation of Director or Secretary
Legacy
21 August 2003
288bResignation of Director or Secretary
Legacy
21 August 2003
288aAppointment of Director or Secretary
Legacy
21 August 2003
288aAppointment of Director or Secretary
Certificate Change Of Name Company
4 August 2003
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
12 May 2003
NEWINCIncorporation