Background WavePink WaveYellow Wave

COLBROOK PROPERTIES LIMITED (08937242)

COLBROOK PROPERTIES LIMITED (08937242) is an active UK company. incorporated on 13 March 2014. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. COLBROOK PROPERTIES LIMITED has been registered for 12 years. Current directors include BODNER, Bernard, BODNER, Mark.

Company Number
08937242
Status
active
Type
ltd
Incorporated
13 March 2014
Age
12 years
Address
C/O 32 Brookside Road, London, NW11 9NE
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BODNER, Bernard, BODNER, Mark
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COLBROOK PROPERTIES LIMITED

COLBROOK PROPERTIES LIMITED is an active company incorporated on 13 March 2014 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. COLBROOK PROPERTIES LIMITED was registered 12 years ago.(SIC: 68100)

Status

active

Active since 12 years ago

Company No

08937242

LTD Company

Age

12 Years

Incorporated 13 March 2014

Size

N/A

Accounts

ARD: 23/3

Up to Date

12 weeks left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 24 March 2026 (Just now)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Micro Entity

Next Due

Due by 24 June 2026
Period: 1 April 2024 - 23 March 2025

Confirmation Statement

Up to Date

Due today

Last Filed

Made up to 13 March 2025 (1 year ago)
Submitted on 9 May 2025 (10 months ago)

Next Due

Due by 27 March 2026
For period ending 13 March 2026
Contact
Address

C/O 32 Brookside Road London, NW11 9NE,

Previous Addresses

32 Brookside Road London NW11 9NE
From: 13 March 2014To: 15 April 2019
Timeline

5 key events • 2014 - 2016

Funding Officers Ownership
Director Left
Mar 14
Company Founded
Mar 14
Director Joined
Nov 14
Director Joined
Jun 16
Loan Secured
Jun 16
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

BODNER, Bernard

Active
Brookside Road, LondonNW11 9NE
Born July 1981
Director
Appointed 01 Jun 2014

BODNER, Mark

Active
Colberg Place, LondonN16 5RB
Born October 1975
Director
Appointed 17 Jun 2016

HEIMAN, Osker

Resigned
Prestwich, ManchesterM25 9JY
Born May 1977
Director
Appointed 13 Mar 2014
Resigned 13 Mar 2014

Persons with significant control

1

Mr Bernard Bodner

Active
Brookside Road, LondonNW11 9NE
Born July 1981

Nature of Control

Significant influence or control
Notified 01 Jun 2016
Fundings
Financials
Latest Activities

Filing History

41

Change Account Reference Date Company Current Shortened
24 March 2026
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
25 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
25 March 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
8 May 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
15 November 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
14 November 2023
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
6 October 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
26 September 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
22 April 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
21 April 2023
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
10 September 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
23 August 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
23 May 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
25 March 2022
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
25 August 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
24 August 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
23 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
25 March 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
28 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
27 March 2020
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
29 December 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 April 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 April 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
29 March 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 December 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
28 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
31 December 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
24 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 December 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 June 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
17 June 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2015
AR01AR01
Appoint Person Director Company With Name Date
3 November 2014
AP01Appointment of Director
Termination Director Company With Name
13 March 2014
TM01Termination of Director
Incorporation Company
13 March 2014
NEWINCIncorporation