Background WavePink WaveYellow Wave

COLOUR SPACE ESTATES LIMITED (05819496)

COLOUR SPACE ESTATES LIMITED (05819496) is an active UK company. incorporated on 17 May 2006. with registered office in Chichester. The company operates in the Construction sector, engaged in development of building projects. COLOUR SPACE ESTATES LIMITED has been registered for 19 years. Current directors include PENFOLD, Mark Houston.

Company Number
05819496
Status
active
Type
ltd
Incorporated
17 May 2006
Age
19 years
Address
Stockers Farm, Chichester, PO19 3PY
Industry Sector
Construction
Business Activity
Development of building projects
Directors
PENFOLD, Mark Houston
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COLOUR SPACE ESTATES LIMITED

COLOUR SPACE ESTATES LIMITED is an active company incorporated on 17 May 2006 with the registered office located in Chichester. The company operates in the Construction sector, specifically engaged in development of building projects. COLOUR SPACE ESTATES LIMITED was registered 19 years ago.(SIC: 41100)

Status

active

Active since 19 years ago

Company No

05819496

LTD Company

Age

19 Years

Incorporated 17 May 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 17 May 2025 (10 months ago)
Submitted on 19 May 2025 (10 months ago)

Next Due

Due by 31 May 2026
For period ending 17 May 2026
Contact
Address

Stockers Farm Salthill Road Chichester, PO19 3PY,

Previous Addresses

Metro House Northgate Chichester PO19 1BE
From: 17 May 2006To: 30 May 2011
Timeline

1 key events • 2006 - 2006

Funding Officers Ownership
Company Founded
May 06
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

PENFOLD, Mark Houston

Active
Stockers Farm, ChichesterPO19 3PY
Born July 1974
Director
Appointed 17 May 2006

FEAST, Nicola Ann

Resigned
Maple Cottage Hoe Lane, Bognor RegisPO22 8NT
Secretary
Appointed 17 May 2006
Resigned 26 Oct 2012

PENFOLD, Eleanor Jane

Resigned
Salthill Road, ChichesterPO19 3PY
Secretary
Appointed 26 Oct 2012
Resigned 22 Aug 2024

Persons with significant control

1

Mr Mark Houston Penfold

Active
Salthill Road, ChichesterPO19 3PY
Born July 1974

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 24 May 2016
Fundings
Financials
Latest Activities

Filing History

46

Accounts With Accounts Type Dormant
18 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 November 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
22 August 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
17 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2016
AR01AR01
Accounts With Accounts Type Dormant
30 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2015
AR01AR01
Accounts With Accounts Type Dormant
11 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2014
AR01AR01
Accounts With Accounts Type Dormant
25 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2013
AR01AR01
Accounts With Accounts Type Dormant
8 January 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
28 October 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
28 October 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
27 May 2012
AR01AR01
Accounts With Accounts Type Dormant
30 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
30 May 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
12 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2010
AR01AR01
Change Person Director Company With Change Date
16 June 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
27 January 2010
AAAnnual Accounts
Legacy
2 July 2009
363aAnnual Return
Accounts With Accounts Type Dormant
12 January 2009
AAAnnual Accounts
Legacy
10 June 2008
363aAnnual Return
Legacy
13 March 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
13 March 2008
AAAnnual Accounts
Legacy
21 June 2007
288cChange of Particulars
Legacy
21 June 2007
363aAnnual Return
Incorporation Company
17 May 2006
NEWINCIncorporation