Background WavePink WaveYellow Wave

COLDRUM HOMES (TENTERDEN) LTD (11691545)

COLDRUM HOMES (TENTERDEN) LTD (11691545) is an active UK company. incorporated on 22 November 2018. with registered office in Woodford Green. The company operates in the Construction sector, engaged in development of building projects. COLDRUM HOMES (TENTERDEN) LTD has been registered for 7 years. Current directors include MCPARTLAND, Noel Vincent, STANTON-GLEAVES, Robin James.

Company Number
11691545
Status
active
Type
ltd
Incorporated
22 November 2018
Age
7 years
Address
19-20 Bourne Court Southend Road, Woodford Green, IG8 8HD
Industry Sector
Construction
Business Activity
Development of building projects
Directors
MCPARTLAND, Noel Vincent, STANTON-GLEAVES, Robin James
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COLDRUM HOMES (TENTERDEN) LTD

COLDRUM HOMES (TENTERDEN) LTD is an active company incorporated on 22 November 2018 with the registered office located in Woodford Green. The company operates in the Construction sector, specifically engaged in development of building projects. COLDRUM HOMES (TENTERDEN) LTD was registered 7 years ago.(SIC: 41100)

Status

active

Active since 7 years ago

Company No

11691545

LTD Company

Age

7 Years

Incorporated 22 November 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

8 months left

Last Filed

Made up to 21 November 2025 (4 months ago)
Submitted on 26 January 2026 (2 months ago)

Next Due

Due by 5 December 2026
For period ending 21 November 2026
Contact
Address

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

Previous Addresses

40 High Street West Malling Kent ME19 6QR United Kingdom
From: 22 November 2018To: 16 December 2025
Timeline

6 key events • 2018 - 2022

Funding Officers Ownership
Company Founded
Nov 18
Director Left
Jul 20
Director Left
Jul 20
Director Joined
Sept 20
Loan Secured
Jul 22
Loan Secured
Jul 22
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

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 22 Nov 2018

MCPARTLAND, Noel Vincent

Resigned
West MallingME19 6QR
Born March 1963
Director
Appointed 22 Nov 2018
Resigned 31 Jul 2020

QUILL, Matthew Jonathan

Resigned
West MallingME19 6QR
Born May 1963
Director
Appointed 22 Nov 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 22 Nov 2018
Fundings
Financials
Latest Activities

Filing History

26

Confirmation Statement With Updates
26 January 2026
CS01Confirmation Statement
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 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
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
21 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
20 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
20 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
2 August 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
1 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 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
Accounts With Accounts Type Total Exemption Full
7 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 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
3 December 2018
AA01Change of Accounting Reference Date
Incorporation Company
22 November 2018
NEWINCIncorporation