Background WavePink WaveYellow Wave

COLDRUM HOMES (WINDSOR WORKS) LIMITED (11554319)

COLDRUM HOMES (WINDSOR WORKS) LIMITED (11554319) is an active UK company. incorporated on 5 September 2018. with registered office in Woodford Green. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. COLDRUM HOMES (WINDSOR WORKS) LIMITED has been registered for 7 years. Current directors include MCPARTLAND, Noel Vincent, STANTON-GLEAVES, Robin James.

Company Number
11554319
Status
active
Type
ltd
Incorporated
5 September 2018
Age
7 years
Address
19-20 Bourne Court Southend Road, Woodford Green, IG8 8HD
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
MCPARTLAND, Noel Vincent, STANTON-GLEAVES, Robin James
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COLDRUM HOMES (WINDSOR WORKS) LIMITED

COLDRUM HOMES (WINDSOR WORKS) LIMITED is an active company incorporated on 5 September 2018 with the registered office located in Woodford Green. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. COLDRUM HOMES (WINDSOR WORKS) LIMITED was registered 7 years ago.(SIC: 68209)

Status

active

Active since 7 years ago

Company No

11554319

LTD Company

Age

7 Years

Incorporated 5 September 2018

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 October 2025 (6 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

5 months left

Last Filed

Made up to 4 September 2025 (7 months ago)
Submitted on 4 November 2025 (5 months ago)

Next Due

Due by 18 September 2026
For period ending 4 September 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: 5 September 2018To: 16 December 2025
Timeline

4 key events • 2018 - 2020

Funding Officers Ownership
Company Founded
Sept 18
Director Left
Jul 20
Director Left
Jul 20
Director Joined
Sept 20
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

BILLINGSLEY, Vicky

Active
Southend Road, Woodford GreenIG8 8HD
Secretary
Appointed 05 Sept 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 05 Sept 2018

MCPARTLAND, Noel Vincent

Resigned
West MallingME19 6QR
Born March 1963
Director
Appointed 05 Sept 2018
Resigned 31 Jul 2020

QUILL, Matthew Jonathan

Resigned
West MallingME19 6QR
Born May 1963
Director
Appointed 05 Sept 2018
Resigned 31 Jul 2020

Persons with significant control

1

Southend Road, Woodford GreenIG8 8HD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Sept 2018
Fundings
Financials
Latest Activities

Filing History

25

Change Person Director Company With Change Date
27 December 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 December 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 December 2025
CH01Change of Director Details
Change To A Person With Significant Control
16 December 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
16 December 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 November 2025
CS01Confirmation Statement
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 No Updates
1 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
20 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
20 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
2 August 2022
AAAnnual Accounts
Accounts With Accounts Type Audited Abridged
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 September 2020
AP01Appointment of Director
Confirmation Statement With No Updates
7 September 2020
CS01Confirmation Statement
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
Accounts With Accounts Type Total Exemption Full
7 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
7 June 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
19 September 2018
AA01Change of Accounting Reference Date
Incorporation Company
5 September 2018
NEWINCIncorporation