Background WavePink WaveYellow Wave

0357 HEAD ST COLCHESTER (FREEHOLDCO) LIMITED (05632790)

0357 HEAD ST COLCHESTER (FREEHOLDCO) LIMITED (05632790) is an active UK company. incorporated on 23 November 2005. with registered office in Shirebrook. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. 0357 HEAD ST COLCHESTER (FREEHOLDCO) LIMITED has been registered for 20 years. Current directors include FRANCE, James Anthony.

Company Number
05632790
Status
active
Type
ltd
Incorporated
23 November 2005
Age
20 years
Address
Unit A, Shirebrook, NG20 8RY
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
FRANCE, James Anthony
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
0

0357 HEAD ST COLCHESTER (FREEHOLDCO) LIMITED

0357 HEAD ST COLCHESTER (FREEHOLDCO) LIMITED is an active company incorporated on 23 November 2005 with the registered office located in Shirebrook. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. 0357 HEAD ST COLCHESTER (FREEHOLDCO) LIMITED was registered 20 years ago.(SIC: 68209)

Status

active

Active since 20 years ago

Company No

05632790

LTD Company

Age

20 Years

Incorporated 23 November 2005

Size

N/A

Accounts

ARD: 28/4

Up to Date

10 months left

Last Filed

Made up to 27 April 2025 (11 months ago)
Submitted on 19 December 2025 (3 months ago)
Period: 1 May 2024 - 27 April 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 28 January 2027
Period: 28 April 2025 - 28 April 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 23 June 2025 (9 months ago)
Submitted on 24 June 2025 (9 months ago)

Next Due

Due by 7 July 2026
For period ending 23 June 2026

Previous Company Names

SDI (COLCHESTER) LIMITED
From: 28 June 2010To: 2 July 2024
SWIM BIKE RUN SERVICES LIMITED
From: 13 December 2005To: 28 June 2010
SUMMERCOMBE 159 LIMITED
From: 23 November 2005To: 13 December 2005
Contact
Address

Unit A Brook Park East Shirebrook, NG20 8RY,

Timeline

12 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Nov 05
Director Left
Jan 14
Director Joined
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Director Joined
Oct 16
Director Left
Oct 16
Director Left
Mar 19
Director Joined
Mar 19
Director Joined
Dec 24
Director Left
Dec 24
Director Left
Jan 25
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

1 Active
13 Resigned

FRANCE, James Anthony

Active
Brook Park East, ShirebrookNG20 8RY
Born March 1990
Director
Appointed 05 Dec 2024

DIX, Margaret Ann

Resigned
7 Whistley Close, BracknellRG12 9LQ
Secretary
Appointed 23 Nov 2005
Resigned 23 Nov 2005

MELLORS, Robert Frank

Resigned
The Warrener, ReadingRG10 8QS
Secretary
Appointed 23 Nov 2005
Resigned 26 Aug 2008

OLSEN, Cameron John

Resigned
Brook Park East, ShirebrookNG20 8RY
Secretary
Appointed 04 Dec 2013
Resigned 01 Jul 2019

PIPER, Thomas James

Resigned
Brook Park East, ShirebrookNG20 8RY
Secretary
Appointed 01 Jul 2019
Resigned 28 Jul 2022

TYLEE-BIRDSALL, Rebecca Louise

Resigned
Brook Park East, ShirebrookNG20 8RY
Secretary
Appointed 26 Aug 2008
Resigned 04 Dec 2013

ADEGOKE, Adedotun Ademola

Resigned
Brook Park East, ShirebrookNG20 8RY
Born June 1973
Director
Appointed 14 Oct 2016
Resigned 05 Dec 2024

BRIGHTWELL, Eric Johann Frederick

Resigned
The Studio Grenville Court, BurnhamSL1 8DF
Born February 1949
Director
Appointed 23 Nov 2005
Resigned 23 Nov 2005

BYERS, Karen

Resigned
Brook Park East, ShirebrookNG20 8RY
Born March 1968
Director
Appointed 10 Nov 2008
Resigned 14 Oct 2016

DICK, Alastair Peter Orford

Resigned
Brook Park East, ShirebrookNG20 8RY
Born June 1983
Director
Appointed 14 Mar 2019
Resigned 06 Jan 2025

FORSEY, David Michael

Resigned
ShirebrookNG20 8RY
Born June 1966
Director
Appointed 23 Nov 2005
Resigned 14 Oct 2016

MELLORS, Robert Frank

Resigned
Brook Park East, ShirebrookNG20 8RY
Born May 1950
Director
Appointed 23 Nov 2005
Resigned 31 Dec 2013

NEVITT, Sean Matthew

Resigned
Brook Park East, ShirebrookNG20 8RY
Born May 1970
Director
Appointed 10 Nov 2008
Resigned 14 Oct 2016

STOCKTON, Rachel Isabel Lilian

Resigned
Brook Park East, ShirebrookNG20 8RY
Born August 1970
Director
Appointed 14 Oct 2016
Resigned 14 Mar 2019

Persons with significant control

1

Brook Park East, ShirebrookNG20 8RY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

131

Accounts With Accounts Type Audit Exemption Subsiduary
19 December 2025
AAAnnual Accounts
Legacy
19 December 2025
GUARANTEE2GUARANTEE2
Legacy
3 December 2025
PARENT_ACCPARENT_ACC
Legacy
3 December 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
24 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 January 2025
AAAnnual Accounts
Legacy
23 January 2025
PARENT_ACCPARENT_ACC
Legacy
23 January 2025
AGREEMENT2AGREEMENT2
Legacy
23 January 2025
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
7 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
16 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2024
TM01Termination of Director
Change To A Person With Significant Control
12 July 2024
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
2 July 2024
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
25 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 March 2024
AAAnnual Accounts
Legacy
6 March 2024
PARENT_ACCPARENT_ACC
Legacy
6 March 2024
GUARANTEE2GUARANTEE2
Legacy
6 March 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
26 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 April 2023
AAAnnual Accounts
Legacy
6 April 2023
PARENT_ACCPARENT_ACC
Legacy
6 April 2023
AGREEMENT2AGREEMENT2
Legacy
6 April 2023
GUARANTEE2GUARANTEE2
Termination Secretary Company With Name Termination Date
28 July 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
24 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 March 2022
AAAnnual Accounts
Legacy
7 March 2022
PARENT_ACCPARENT_ACC
Legacy
7 March 2022
AGREEMENT2AGREEMENT2
Legacy
7 March 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
23 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 May 2021
AAAnnual Accounts
Legacy
28 May 2021
AGREEMENT2AGREEMENT2
Legacy
28 May 2021
PARENT_ACCPARENT_ACC
Legacy
28 May 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
4 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 February 2020
AAAnnual Accounts
Legacy
24 October 2019
PARENT_ACCPARENT_ACC
Legacy
24 October 2019
AGREEMENT2AGREEMENT2
Legacy
24 October 2019
GUARANTEE2GUARANTEE2
Appoint Person Secretary Company With Name Date
1 July 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 July 2019
TM02Termination of Secretary
Change Person Director Company With Change Date
24 June 2019
CH01Change of Director Details
Confirmation Statement With Updates
4 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 March 2019
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
13 December 2018
AAAnnual Accounts
Legacy
17 August 2018
PARENT_ACCPARENT_ACC
Legacy
17 August 2018
AGREEMENT2AGREEMENT2
Legacy
17 August 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
4 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
29 January 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 January 2018
AA01Change of Accounting Reference Date
Legacy
14 September 2017
PARENT_ACCPARENT_ACC
Legacy
14 September 2017
AGREEMENT2AGREEMENT2
Legacy
14 September 2017
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
5 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
24 April 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 January 2017
AA01Change of Accounting Reference Date
Legacy
15 November 2016
PARENT_ACCPARENT_ACC
Legacy
15 November 2016
AGREEMENT2AGREEMENT2
Legacy
15 November 2016
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
25 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
24 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
24 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 October 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 June 2016
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
22 December 2015
AAAnnual Accounts
Legacy
24 November 2015
PARENT_ACCPARENT_ACC
Legacy
24 November 2015
AGREEMENT2AGREEMENT2
Legacy
24 November 2015
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
27 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
1 June 2015
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
5 February 2015
AAAnnual Accounts
Legacy
3 November 2014
PARENT_ACCPARENT_ACC
Legacy
17 October 2014
AGREEMENT2AGREEMENT2
Legacy
17 October 2014
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
6 June 2014
AR01AR01
Termination Director Company With Name
10 January 2014
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
9 January 2014
AAAnnual Accounts
Legacy
7 January 2014
PARENT_ACCPARENT_ACC
Legacy
7 January 2014
AGREEMENT2AGREEMENT2
Legacy
7 January 2014
GUARANTEE2GUARANTEE2
Termination Secretary Company With Name
11 December 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
11 December 2013
AP03Appointment of Secretary
Change Person Director Company With Change Date
13 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
12 August 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 June 2013
AR01AR01
Accounts With Accounts Type Full
5 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2012
AR01AR01
Accounts With Accounts Type Full
30 December 2011
AAAnnual Accounts
Change Person Secretary Company With Change Date
3 August 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 June 2011
AR01AR01
Legacy
27 April 2011
MG02MG02
Accounts With Accounts Type Full
2 March 2011
AAAnnual Accounts
Memorandum Articles
9 August 2010
MEM/ARTSMEM/ARTS
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Certificate Change Of Name Company
28 June 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
28 June 2010
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
8 June 2010
AR01AR01
Accounts With Accounts Type Full
4 February 2010
AAAnnual Accounts
Legacy
4 February 2010
MG01MG01
Legacy
2 June 2009
363aAnnual Return
Accounts With Accounts Type Full
26 February 2009
AAAnnual Accounts
Legacy
1 December 2008
288aAppointment of Director or Secretary
Legacy
21 November 2008
288cChange of Particulars
Legacy
21 November 2008
288aAppointment of Director or Secretary
Resolution
13 November 2008
RESOLUTIONSResolutions
Legacy
29 August 2008
288bResignation of Director or Secretary
Legacy
28 August 2008
288aAppointment of Director or Secretary
Legacy
16 June 2008
363aAnnual Return
Legacy
9 June 2008
353353
Legacy
11 April 2008
287Change of Registered Office
Legacy
2 November 2007
363aAnnual Return
Accounts With Accounts Type Dormant
20 September 2007
AAAnnual Accounts
Legacy
17 July 2007
288cChange of Particulars
Legacy
18 January 2007
288cChange of Particulars
Legacy
29 June 2006
363aAnnual Return
Legacy
14 December 2005
288aAppointment of Director or Secretary
Legacy
14 December 2005
225Change of Accounting Reference Date
Legacy
14 December 2005
288aAppointment of Director or Secretary
Legacy
14 December 2005
288bResignation of Director or Secretary
Legacy
14 December 2005
288bResignation of Director or Secretary
Certificate Change Of Name Company
13 December 2005
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
23 November 2005
NEWINCIncorporation