Background WavePink WaveYellow Wave

COLDRUM HOMES LIMITED (11313275)

COLDRUM HOMES LIMITED (11313275) is an active UK company. incorporated on 17 April 2018. with registered office in Woodford Green. The company operates in the Administrative and Support Service Activities sector, engaged in combined office administrative service activities. COLDRUM HOMES LIMITED has been registered for 7 years. Current directors include MCPARTLAND, Noel Vincent, STANTON-GLEAVES, Robin James.

Company Number
11313275
Status
active
Type
ltd
Incorporated
17 April 2018
Age
7 years
Address
19-20 Bourne Court Southend Road, Woodford Green, IG8 8HD
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined office administrative service activities
Directors
MCPARTLAND, Noel Vincent, STANTON-GLEAVES, Robin James
SIC Codes
82110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COLDRUM HOMES LIMITED

COLDRUM HOMES LIMITED is an active company incorporated on 17 April 2018 with the registered office located in Woodford Green. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined office administrative service activities. COLDRUM HOMES LIMITED was registered 7 years ago.(SIC: 82110)

Status

active

Active since 7 years ago

Company No

11313275

LTD Company

Age

7 Years

Incorporated 17 April 2018

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audited Abridged

Next Due

Due by 31 March 2027
Period: 1 January 2025 - 30 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 26 June 2025 (9 months ago)
Submitted on 26 June 2025 (9 months ago)

Next Due

Due by 10 July 2026
For period ending 26 June 2026
Contact
Address

19-20 Bourne Court Southend Road Woodford Green, IG8 8HD,

Previous Addresses

40 High Street West Mailing Kent ME19 6QR England
From: 17 April 2018To: 16 December 2025
Timeline

6 key events • 2018 - 2020

Funding Officers Ownership
Company Founded
Apr 18
Director Left
Jul 20
Director Left
Jul 20
Funding Round
Jul 20
Owner Exit
Jul 20
Director Joined
Sept 20
1
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

BILLINGSLEY, Vicky

Active
Southend Road, Woodford GreenIG8 8HD
Secretary
Appointed 17 Apr 2018

MCPARTLAND, Noel Vincent

Active
Southend Road, Woodford GreenIG8 8HD
Born March 1963
Director
Appointed 21 Sept 2020

STANTON-GLEAVES, Robin James

Active
Southend Road, Woodford GreenIG8 8HD
Born February 1968
Director
Appointed 17 Apr 2018

MCPARTLAND, Noel Vincent

Resigned
West MallingME19 6QR
Born March 1963
Director
Appointed 17 Apr 2018
Resigned 31 Jul 2020

QUILL, Matthew Jonathan

Resigned
West MallingME19 6QR
Born May 1963
Director
Appointed 17 Apr 2018
Resigned 31 Jul 2020

Persons with significant control

2

1 Active
1 Ceased

Mr Robin James Stanton-Gleaves

Ceased
West MallingME19 6QR
Born February 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Apr 2018
Ceased 17 Apr 2018
Southend Road, Woodford GreenIG8 8HD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 17 Apr 2018
Fundings
Financials
Latest Activities

Filing History

29

Change Person Secretary Company With Change Date
27 December 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 December 2025
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
30 October 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Audited Abridged
17 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
26 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
20 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
20 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
26 June 2023
CS01Confirmation Statement
Confirmation Statement With Updates
25 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
2 August 2022
AAAnnual Accounts
Accounts With Accounts Type Audited Abridged
28 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
31 July 2020
TM01Termination of Director
Change To A Person With Significant Control
31 July 2020
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
31 July 2020
SH01Allotment of Shares
Notification Of A Person With Significant Control
31 July 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
9 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 May 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
17 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 June 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
7 June 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
17 April 2019
CS01Confirmation Statement
Incorporation Company
17 April 2018
NEWINCIncorporation