Background WavePink WaveYellow Wave

18 COLVILLE ROAD LIMITED (10762456)

18 COLVILLE ROAD LIMITED (10762456) is an active UK company. incorporated on 10 May 2017. with registered office in Shrewsbury. The company operates in the Real Estate Activities sector, engaged in residents property management. 18 COLVILLE ROAD LIMITED has been registered for 8 years. Current directors include CABALLERO, Silvia Redondo, KOUTSOURI, Eleni, PENNY, Fergus George Andrew.

Company Number
10762456
Status
active
Type
ltd
Incorporated
10 May 2017
Age
8 years
Address
North Point Stafford Drive, Shrewsbury, SY1 3BF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CABALLERO, Silvia Redondo, KOUTSOURI, Eleni, PENNY, Fergus George Andrew
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

18 COLVILLE ROAD LIMITED

18 COLVILLE ROAD LIMITED is an active company incorporated on 10 May 2017 with the registered office located in Shrewsbury. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 18 COLVILLE ROAD LIMITED was registered 8 years ago.(SIC: 98000)

Status

active

Active since 8 years ago

Company No

10762456

LTD Company

Age

8 Years

Incorporated 10 May 2017

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 19 December 2025 (3 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 2 January 2026 (2 months ago)
Submitted on 11 March 2026 (Just now)

Next Due

Due by 16 January 2027
For period ending 2 January 2027
Contact
Address

North Point Stafford Drive Battlefield Enterprise Park Shrewsbury, SY1 3BF,

Previous Addresses

North Point United Kingdom United Kingdom United Kingdom United Kingdom SY1 3BF United Kingdom
From: 12 July 2024To: 24 July 2024
18 Colville Road London W11 2BS England
From: 23 February 2024To: 12 July 2024
2 Harding Road Abingdon Oxfordshire OX14 1SF
From: 7 October 2018To: 23 February 2024
C/O Bishop & Sewell Llp, 59-60 Russell Square London WC1B 4HP United Kingdom
From: 10 May 2017To: 7 October 2018
Timeline

13 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
May 17
Director Left
May 18
Owner Exit
May 18
Owner Exit
May 18
Owner Exit
May 18
Director Joined
May 18
Share Buyback
Jun 18
Director Left
Oct 18
Director Joined
Jan 19
Director Joined
Jan 21
Director Left
Jan 21
Director Joined
Jul 22
Director Left
Jan 26
1
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

LSH RESIDENTIAL COSEC LTD

Active
United Kingdom, United KingdomSY1 3BF
Corporate secretary
Appointed 12 Jul 2024

CABALLERO, Silvia Redondo

Active
18 Colville Road, LondonW11 2BS
Born May 1973
Director
Appointed 06 Jan 2021

KOUTSOURI, Eleni

Active
18 Colville Road, LondonW11 2BS
Born December 1999
Director
Appointed 18 Jul 2022

PENNY, Fergus George Andrew

Active
Colville Road, LondonW11 2BS
Born November 1993
Director
Appointed 16 Jan 2019

TAYLOR, Paul

Resigned
Colville Road, LondonW11 2BS
Secretary
Appointed 15 Jun 2018
Resigned 01 Jul 2023

BISHOP & SEWELL SECRETARIES LIMITED

Resigned
Russell Square, LondonWC1B 4HP
Corporate secretary
Appointed 10 May 2017
Resigned 15 Jun 2018

JAYAWEERA, Channa Wishantha

Resigned
Russell Square, LondonWC1B 4HP
Born January 1968
Director
Appointed 10 May 2017
Resigned 16 May 2018

MURRAY, Bella

Resigned
Russell Square, LondonWC1B 4HP
Born July 1973
Director
Appointed 10 May 2017
Resigned 13 Nov 2020

SENIOR, James Douglas Norman

Resigned
Harding Road, AbingdonOX14 1SF
Born September 1979
Director
Appointed 31 Oct 2017
Resigned 13 Oct 2018

TAN, Marc Paul

Resigned
Russell Square, LondonWC1B 4HP
Born January 1971
Director
Appointed 10 May 2017
Resigned 01 Jan 2026

Persons with significant control

4

1 Active
3 Ceased
Finchley Road, LondonNW11 0PU

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Dec 2017

Mr Channa Wishantha Jayaweera

Ceased
Russell Square, LondonWC1B 4HP
Born January 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 May 2017
Ceased 16 May 2018

Mrs Bella Murray

Ceased
Russell Square, LondonWC1B 4HP
Born July 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 May 2017
Ceased 19 Dec 2017

Mr Marc Paul Tan

Ceased
Russell Square, LondonWC1B 4HP
Born January 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 May 2017
Ceased 10 May 2017
Fundings
Financials
Latest Activities

Filing History

41

Confirmation Statement With Updates
11 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 January 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
19 December 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
15 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2025
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
2 January 2025
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
24 July 2024
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
12 July 2024
AP04Appointment of Corporate Secretary
Confirmation Statement With Updates
12 July 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 July 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
26 February 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
23 February 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
23 February 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
9 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 February 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 July 2022
AP01Appointment of Director
Change To A Person With Significant Control
19 May 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
19 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2021
TM01Termination of Director
Confirmation Statement With Updates
9 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 January 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
16 October 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
13 October 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 October 2018
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
7 October 2018
AD01Change of Registered Office Address
Capital Return Purchase Own Shares Treasury Capital Date
21 June 2018
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
22 May 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 May 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
21 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 May 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
17 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
10 May 2017
NEWINCIncorporation