Background WavePink WaveYellow Wave

COLONIAL DEVELOPMENTS LTD (05760547)

COLONIAL DEVELOPMENTS LTD (05760547) is an active UK company. incorporated on 29 March 2006. with registered office in Enfield. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. COLONIAL DEVELOPMENTS LTD has been registered for 20 years. Current directors include ADLER, Jacob.

Company Number
05760547
Status
active
Type
ltd
Incorporated
29 March 2006
Age
20 years
Address
41 Walsingham Road, Enfield, EN2 6EY
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
ADLER, Jacob
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COLONIAL DEVELOPMENTS LTD

COLONIAL DEVELOPMENTS LTD is an active company incorporated on 29 March 2006 with the registered office located in Enfield. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. COLONIAL DEVELOPMENTS LTD was registered 20 years ago.(SIC: 99999)

Status

active

Active since 20 years ago

Company No

05760547

LTD Company

Age

20 Years

Incorporated 29 March 2006

Size

N/A

Accounts

ARD: 30/3

Up to Date

9 months left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 4 December 2025 (3 months ago)
Period: 31 March 2024 - 30 March 2025(13 months)
Type: Dormant

Next Due

Due by 30 December 2026
Period: 31 March 2025 - 30 March 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 2 June 2025 (9 months ago)
Submitted on 5 June 2025 (9 months ago)

Next Due

Due by 16 June 2026
For period ending 2 June 2026

Previous Company Names

FALLOWVILLE LTD
From: 29 March 2006To: 20 October 2010
Contact
Address

41 Walsingham Road Enfield, EN2 6EY,

Previous Addresses

C/O B Olsberg & Co 401 Newbury House Bury New Road Salford M7 2BT England
From: 4 September 2013To: 14 May 2014
41 Walsingham Road Enfield Middlesex EN2 6EY England
From: 3 September 2013To: 4 September 2013
C/O Olsberg & Co Newbury House 401 Bury New Road Salford Lancashire M7 2BT
From: 29 March 2006To: 3 September 2013
Timeline

17 key events • 2006 - 2021

Funding Officers Ownership
Company Founded
Mar 06
Director Left
Jun 11
Director Joined
Jun 11
Director Joined
Jun 12
Director Left
Jun 13
Director Joined
Sept 14
Director Left
Nov 16
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Loan Secured
Sept 17
Loan Secured
Sept 17
New Owner
Feb 18
Director Joined
Nov 20
Director Left
Dec 20
Loan Secured
Jan 21
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

ADLER, Jacob

Active
7 Brantwood Road, SalfordM7 4EN
Secretary
Appointed 17 May 2006

ADLER, Jacob

Active
Brantwood Road, SalfordM7 4EN
Born June 1969
Director
Appointed 21 Jun 2012

COUNTRYWIDE COMPANY SECRETARIES LTD

Resigned
386 Palatine Road, ManchesterM22 4FZ
Corporate secretary
Appointed 29 Mar 2006
Resigned 17 May 2006

ADLER, Pearl

Resigned
Brantwood Road, SalfordM7 4EN
Born December 1968
Director
Appointed 05 Nov 2020
Resigned 21 Dec 2020

ADLER, Pearl

Resigned
7 Brantwood Road, ManchesterM7 4EN
Born December 1968
Director
Appointed 17 May 2006
Resigned 28 Jun 2011

WEIS, Aubrey

Resigned
401 Bury New Road, SalfordM7 2BT
Born December 1949
Director
Appointed 27 Jun 2011
Resigned 06 Jun 2013

WING, Clifford Donald

Resigned
Walsingham Road, EnfieldEN2 6EY
Born April 1960
Director
Appointed 22 Sept 2014
Resigned 14 Nov 2016

COUNTRYWIDE COMPANY DIRECTORS LTD

Resigned
386 Palatine Road, ManchesterM22 4FZ
Corporate director
Appointed 29 Mar 2006
Resigned 17 May 2006

Persons with significant control

2

Mr Aubrey Weis

Active
Walsingham Road, EnfieldEN2 6EY
Born December 1949

Nature of Control

Ownership of shares 75 to 100 percent
Notified 22 Feb 2018

Mr Jacob Adler

Active
Brantwood Road, SalfordM7 4EN
Born June 1969

Nature of Control

Significant influence or control
Notified 06 Nov 2016
Fundings
Financials
Latest Activities

Filing History

74

Accounts With Accounts Type Dormant
4 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 January 2021
MR01Registration of a Charge
Accounts With Accounts Type Dormant
25 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
6 November 2020
AP01Appointment of Director
Confirmation Statement With Updates
29 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
17 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 February 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
7 December 2017
AAAnnual Accounts
Resolution
5 December 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
5 September 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 September 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
1 September 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 September 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 August 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
29 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 November 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 April 2016
AR01AR01
Accounts With Accounts Type Dormant
3 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2015
AR01AR01
Accounts With Accounts Type Dormant
11 February 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 December 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
24 September 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 May 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
14 May 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
6 January 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
4 September 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
3 September 2013
AD01Change of Registered Office Address
Termination Director Company With Name
6 June 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 April 2013
AR01AR01
Accounts With Accounts Type Dormant
21 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
21 June 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 June 2012
AR01AR01
Accounts With Accounts Type Dormant
21 December 2011
AAAnnual Accounts
Legacy
8 July 2011
MG01MG01
Legacy
8 July 2011
MG01MG01
Termination Director Company With Name
29 June 2011
TM01Termination of Director
Appoint Person Director Company With Name
29 June 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 May 2011
AR01AR01
Accounts With Accounts Type Dormant
30 December 2010
AAAnnual Accounts
Certificate Change Of Name Company
20 October 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
23 September 2010
CONNOTConfirmation Statement Notification
Legacy
9 September 2010
MG01MG01
Legacy
16 June 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
4 May 2010
AR01AR01
Accounts With Accounts Type Dormant
1 February 2010
AAAnnual Accounts
Legacy
21 May 2009
363aAnnual Return
Accounts With Accounts Type Dormant
4 February 2009
AAAnnual Accounts
Legacy
14 July 2008
287Change of Registered Office
Legacy
21 April 2008
363aAnnual Return
Legacy
21 April 2008
287Change of Registered Office
Accounts With Accounts Type Dormant
21 January 2008
AAAnnual Accounts
Legacy
4 June 2007
363aAnnual Return
Legacy
4 June 2007
287Change of Registered Office
Legacy
7 June 2006
288bResignation of Director or Secretary
Legacy
7 June 2006
288aAppointment of Director or Secretary
Legacy
7 June 2006
288aAppointment of Director or Secretary
Legacy
7 June 2006
288bResignation of Director or Secretary
Incorporation Company
29 March 2006
NEWINCIncorporation