Background WavePink WaveYellow Wave

COLN RESIDENTIAL LIMITED (07031449)

COLN RESIDENTIAL LIMITED (07031449) is an active UK company. incorporated on 27 September 2009. with registered office in Bristol. The company operates in the Construction sector, engaged in unknown sic code (42990). COLN RESIDENTIAL LIMITED has been registered for 16 years. Current directors include BLAND, Robert Edward, BRENNAN, Roger Anthony, LOWE, Timothy Alun and 1 others.

Company Number
07031449
Status
active
Type
ltd
Incorporated
27 September 2009
Age
16 years
Address
2nd Floor 19 Apex Court, Bristol, BS32 4JT
Industry Sector
Construction
Business Activity
Unknown SIC code (42990)
Directors
BLAND, Robert Edward, BRENNAN, Roger Anthony, LOWE, Timothy Alun, PARSONS, Nathan Michael Ralph
SIC Codes
42990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COLN RESIDENTIAL LIMITED

COLN RESIDENTIAL LIMITED is an active company incorporated on 27 September 2009 with the registered office located in Bristol. The company operates in the Construction sector, specifically engaged in unknown sic code (42990). COLN RESIDENTIAL LIMITED was registered 16 years ago.(SIC: 42990)

Status

active

Active since 16 years ago

Company No

07031449

LTD Company

Age

16 Years

Incorporated 27 September 2009

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 4 July 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 15 August 2025 (8 months ago)
Submitted on 15 August 2025 (8 months ago)

Next Due

Due by 29 August 2026
For period ending 15 August 2026
Contact
Address

2nd Floor 19 Apex Court Almondsbury Busines Centre Woodlands Bristol, BS32 4JT,

Previous Addresses

, 135 Aztec West, Bristol, Uk, BS32 4UB, United Kingdom
From: 4 May 2012To: 9 December 2013
, Willow Farm Barton Road, Winscombe, BS25 1DP, United Kingdom
From: 4 May 2012To: 4 May 2012
, 135 Aztec West, Bristol, BS32 4UB
From: 27 September 2009To: 4 May 2012
Timeline

57 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Sept 09
Director Joined
Feb 10
Director Joined
Feb 10
Funding Round
Sept 10
Funding Round
Nov 10
Loan Secured
Nov 14
Loan Secured
Apr 15
Loan Secured
May 15
Director Joined
Feb 16
Loan Cleared
Jun 17
Director Left
Oct 17
Director Left
Jul 19
Director Joined
Jul 19
Loan Cleared
Aug 19
Loan Cleared
Aug 19
Loan Secured
Sept 19
Director Joined
Jan 22
Capital Reduction
Mar 22
Share Buyback
Mar 22
Share Buyback
Mar 22
Share Buyback
Mar 22
Share Buyback
Mar 22
Share Buyback
Mar 22
Share Buyback
Mar 22
Share Buyback
Apr 22
Share Buyback
May 22
Share Buyback
May 22
Capital Reduction
Jun 22
Share Buyback
Jul 22
Share Buyback
Aug 22
Capital Reduction
Sept 22
Share Buyback
Sept 22
Share Buyback
Oct 22
Share Buyback
Nov 22
Capital Reduction
Jan 23
Share Buyback
Jan 23
Share Buyback
Jan 23
Share Buyback
Feb 23
Capital Reduction
Feb 23
Share Buyback
Feb 23
Loan Cleared
Mar 23
Loan Cleared
Mar 23
Share Buyback
Mar 23
Share Buyback
May 23
Capital Reduction
Jun 23
Share Buyback
Jun 23
Share Buyback
Jun 23
Capital Reduction
Aug 23
Share Buyback
Aug 23
Loan Secured
Aug 23
Loan Secured
Aug 23
Loan Secured
Mar 24
New Owner
Jun 25
Loan Cleared
Nov 25
Loan Cleared
Nov 25
Owner Exit
Jan 26
Owner Exit
Jan 26
32
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

BLAND, Robert Edward

Active
Floor 19 Apex Court, BristolBS32 4JT
Born June 1968
Director
Appointed 16 Dec 2009

BRENNAN, Roger Anthony

Active
Almondsbury Business Centre, BristolBS32 4JT
Born January 1964
Director
Appointed 27 Sept 2009

LOWE, Timothy Alun

Active
Floor 19 Apex Court, BristolBS32 4JT
Born October 1962
Director
Appointed 10 Jul 2019

PARSONS, Nathan Michael Ralph

Active
Floor 19 Apex Court, BristolBS32 4JT
Born March 1987
Director
Appointed 01 Jan 2022

BROOKS, Christopher John

Resigned
Floor 19 Apex Court, BristolBS32 4JT
Born May 1956
Director
Appointed 16 Dec 2009
Resigned 06 Oct 2017

RAWSTHORNE, Kim Frances

Resigned
Floor 19 Apex Court, BristolBS32 4JT
Born May 1982
Director
Appointed 28 Jan 2016
Resigned 30 Jun 2019

Persons with significant control

3

1 Active
2 Ceased
Almondsbury Business Centre, BristolBS32 4JT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Nov 2025

Mrs Fiona Brennan

Ceased
Floor 19 Apex Court, BristolBS32 4JT
Born September 1954

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jun 2025
Ceased 14 Jan 2026

Mr Roger Anthony Brennan

Ceased
Almondsbury Business Centre, BristolBS32 4JT
Born January 1964

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 14 Jan 2026
Fundings
Financials
Latest Activities

Filing History

116

Change To A Person With Significant Control
23 January 2026
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
23 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
15 December 2025
MAMA
Resolution
15 December 2025
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
15 December 2025
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
26 November 2025
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
26 November 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
26 November 2025
PSC04Change of PSC Details
Mortgage Satisfy Charge Full
6 November 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 November 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
15 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
4 July 2025
AAAnnual Accounts
Change To A Person With Significant Control
24 June 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
9 June 2025
PSC04Change of PSC Details
Notification Of A Person With Significant Control
9 June 2025
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
16 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
12 September 2024
CH01Change of Director Details
Confirmation Statement With No Updates
15 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 June 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 August 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 August 2023
MR01Registration of a Charge
Confirmation Statement With Updates
17 August 2023
CS01Confirmation Statement
Capital Cancellation Shares
2 August 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares
2 August 2023
SH03Return of Purchase of Own Shares
Accounts Amended With Made Up Date
27 July 2023
AAMDAAMD
Accounts With Accounts Type Unaudited Abridged
29 June 2023
AAAnnual Accounts
Capital Return Purchase Own Shares
22 June 2023
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
7 June 2023
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
5 June 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares
17 May 2023
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
29 March 2023
SH03Return of Purchase of Own Shares
Mortgage Satisfy Charge Full
24 March 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 March 2023
MR04Satisfaction of Charge
Capital Cancellation Shares
22 February 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares
22 February 2023
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
17 February 2023
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
31 January 2023
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
3 January 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares
3 January 2023
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
22 November 2022
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
18 October 2022
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
29 September 2022
CS01Confirmation Statement
Capital Cancellation Shares
15 September 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
15 September 2022
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
12 August 2022
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
12 July 2022
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Unaudited Abridged
1 July 2022
AAAnnual Accounts
Capital Cancellation Shares
14 June 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
4 May 2022
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
4 May 2022
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
13 April 2022
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
28 March 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
28 March 2022
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
28 March 2022
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
28 March 2022
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
28 March 2022
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
28 March 2022
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
28 March 2022
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name Date
6 January 2022
AP01Appointment of Director
Confirmation Statement With No Updates
7 October 2021
CS01Confirmation Statement
Resolution
15 September 2021
RESOLUTIONSResolutions
Memorandum Articles
15 September 2021
MAMA
Accounts With Accounts Type Unaudited Abridged
17 June 2021
AAAnnual Accounts
Memorandum Articles
26 April 2021
MAMA
Change Person Director Company With Change Date
17 December 2020
CH01Change of Director Details
Confirmation Statement With Updates
2 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 July 2020
AAAnnual Accounts
Memorandum Articles
2 June 2020
MAMA
Capital Name Of Class Of Shares
24 January 2020
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With No Updates
27 September 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 September 2019
MR01Registration of a Charge
Confirmation Statement With Updates
26 September 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
22 August 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 August 2019
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
10 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 June 2019
AAAnnual Accounts
Change To A Person With Significant Control
29 January 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
29 January 2019
CH01Change of Director Details
Confirmation Statement With Updates
2 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 March 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 October 2017
TM01Termination of Director
Confirmation Statement With Updates
28 September 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
8 June 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Small
24 April 2017
AAAnnual Accounts
Change Person Director Company With Change Date
16 February 2017
CH01Change of Director Details
Confirmation Statement With Updates
9 February 2017
CS01Confirmation Statement
Confirmation Statement With Updates
13 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 May 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 February 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 June 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 May 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
29 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 June 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
9 December 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
2 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2012
AR01AR01
Change Person Director Company With Change Date
4 May 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
4 May 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
4 May 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
17 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 December 2010
AAAnnual Accounts
Capital Allotment Shares
10 November 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
14 October 2010
AR01AR01
Capital Allotment Shares
1 October 2010
SH01Allotment of Shares
Legacy
25 June 2010
MG01MG01
Appoint Person Director Company With Name
16 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
16 February 2010
AP01Appointment of Director
Incorporation Company
27 September 2009
NEWINCIncorporation