Background WavePink WaveYellow Wave

COLINDALE PASE LIMITED (11543128)

COLINDALE PASE LIMITED (11543128) is an active UK company. incorporated on 30 August 2018. with registered office in Borehamwood. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. COLINDALE PASE LIMITED has been registered for 7 years. Current directors include HUNTER, Daniel George.

Company Number
11543128
Status
active
Type
ltd
Incorporated
30 August 2018
Age
7 years
Address
Meadow Park, Borehamwood, WD6 5AL
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
HUNTER, Daniel George
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COLINDALE PASE LIMITED

COLINDALE PASE LIMITED is an active company incorporated on 30 August 2018 with the registered office located in Borehamwood. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. COLINDALE PASE LIMITED was registered 7 years ago.(SIC: 68100)

Status

active

Active since 7 years ago

Company No

11543128

LTD Company

Age

7 Years

Incorporated 30 August 2018

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 10 November 2025 (5 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 29 August 2025 (8 months ago)
Submitted on 5 September 2025 (7 months ago)

Next Due

Due by 12 September 2026
For period ending 29 August 2026

Previous Company Names

DGH REALTY GROUP LIMITED
From: 30 August 2018To: 6 November 2018
Contact
Address

Meadow Park Broughinge Road Borehamwood, WD6 5AL,

Previous Addresses

Level One 86 Queens Road Buckhurst Hill IG9 5BS England
From: 17 March 2025To: 27 March 2025
Carter House G2 Wyvern Court Stanier Way Derby DE21 6BF England
From: 28 February 2025To: 17 March 2025
Northside House Mount Pleasant Barnet Hertfordshire EN4 9EE United Kingdom
From: 30 August 2018To: 28 February 2025
Timeline

1 key events • 2018 - 2018

Funding Officers Ownership
Company Founded
Aug 18
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

HUNTER, Daniel George

Active
Mount Pleasant, BarnetEN4 9EE
Born July 1962
Director
Appointed 30 Aug 2018

Persons with significant control

1

Mr Daniel George Hunter

Active
Mount Pleasant, BarnetEN4 9EE
Born July 1962

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Aug 2018
Fundings
Financials
Latest Activities

Filing History

21

Accounts With Accounts Type Dormant
10 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 March 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 March 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
17 March 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
28 February 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 June 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 May 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2019
CS01Confirmation Statement
Resolution
6 November 2018
RESOLUTIONSResolutions
Change Of Name Notice
6 November 2018
CONNOTConfirmation Statement Notification
Incorporation Company
30 August 2018
NEWINCIncorporation