Background WavePink WaveYellow Wave

COLEHILL LAND LIMITED (06901599)

COLEHILL LAND LIMITED (06901599) is an active UK company. incorporated on 11 May 2009. with registered office in Bournemouth. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. COLEHILL LAND LIMITED has been registered for 16 years. Current directors include SELWYN, Roger, YATES, Kristian Paul.

Company Number
06901599
Status
active
Type
ltd
Incorporated
11 May 2009
Age
16 years
Address
Saffery Llp Midland House, Bournemouth, BH2 5QY
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
SELWYN, Roger, YATES, Kristian Paul
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COLEHILL LAND LIMITED

COLEHILL LAND LIMITED is an active company incorporated on 11 May 2009 with the registered office located in Bournemouth. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. COLEHILL LAND LIMITED was registered 16 years ago.(SIC: 68100)

Status

active

Active since 16 years ago

Company No

06901599

LTD Company

Age

16 Years

Incorporated 11 May 2009

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 26 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 11 May 2025 (11 months ago)
Submitted on 22 May 2025 (11 months ago)

Next Due

Due by 25 May 2026
For period ending 11 May 2026
Contact
Address

Saffery Llp Midland House 2 Poole Road Bournemouth, BH2 5QY,

Previous Addresses

C/O Saffery Champness Midland House 2 Poole Road Bournemouth BH2 5QY England
From: 10 June 2016To: 6 February 2024
4 Eastbrook House East Street Wimborne BH21 1DX
From: 11 May 2009To: 10 June 2016
Timeline

5 key events • 2009 - 2018

Funding Officers Ownership
Company Founded
May 09
Director Joined
Jan 10
Director Left
Jun 16
Director Joined
Jun 16
Director Left
Feb 18
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

YATES, Kristian Paul

Active
2 Poole Road, BournemouthBH2 5QY
Secretary
Appointed 02 Jun 2016

SELWYN, Roger

Active
Colborne Avenue, WimborneBH21 2PZ
Born October 1941
Director
Appointed 04 Jan 2010

YATES, Kristian Paul

Active
2 Poole Road, BournemouthBH2 5QY
Born September 1973
Director
Appointed 02 Jun 2016

NORRIS, Lewis John

Resigned
59a Leigh Lane, WimborneBH21 2PP
Secretary
Appointed 11 May 2009
Resigned 02 Jun 2016

NORRIS, Lewis John

Resigned
59a Leigh Lane, WimborneBH21 2PP
Born June 1964
Director
Appointed 11 May 2009
Resigned 02 Jun 2016

TAYLOR, Glenn

Resigned
Crescent Road, WimborneBH21 1BJ
Born February 1977
Director
Appointed 11 May 2009
Resigned 02 Feb 2018
Fundings
Financials
Latest Activities

Filing History

44

Accounts With Accounts Type Micro Entity
26 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 February 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 February 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 February 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 February 2018
TM01Termination of Director
Change Person Director Company With Change Date
26 June 2017
CH01Change of Director Details
Notification Of A Person With Significant Control Statement
26 June 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
26 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 February 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 June 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
9 June 2016
AR01AR01
Termination Director Company With Name Termination Date
9 June 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
9 June 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
9 June 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
9 June 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
1 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2010
AR01AR01
Change Person Director Company With Change Date
10 June 2010
CH01Change of Director Details
Appoint Person Director Company With Name
13 January 2010
AP01Appointment of Director
Incorporation Company
11 May 2009
NEWINCIncorporation