Background WavePink WaveYellow Wave

COLN PARK NOMINEE LIMITED (12088686)

COLN PARK NOMINEE LIMITED (12088686) is an active UK company. incorporated on 6 July 2019. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. COLN PARK NOMINEE LIMITED has been registered for 6 years. Current directors include HALL, Jonathan.

Company Number
12088686
Status
active
Type
ltd
Incorporated
6 July 2019
Age
6 years
Address
2 Bentinck Street, London, W1U 2FA
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
HALL, Jonathan
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COLN PARK NOMINEE LIMITED

COLN PARK NOMINEE LIMITED is an active company incorporated on 6 July 2019 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. COLN PARK NOMINEE LIMITED was registered 6 years ago.(SIC: 68209)

Status

active

Active since 6 years ago

Company No

12088686

LTD Company

Age

6 Years

Incorporated 6 July 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 15 January 2026 (2 months ago)
Submitted on 29 January 2026 (2 months ago)

Next Due

Due by 29 January 2027
For period ending 15 January 2027
Contact
Address

2 Bentinck Street London, W1U 2FA,

Previous Addresses

Coln Park Claydon Pike Lechlade Gloucestershire GL7 3DT United Kingdom
From: 6 July 2019To: 9 December 2021
Timeline

29 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Jul 19
Director Left
Jan 20
Director Left
Jan 20
Loan Secured
Mar 20
Loan Secured
Mar 20
Director Left
Sept 20
Loan Cleared
Apr 21
Director Joined
Jul 21
Loan Secured
Jun 22
Loan Secured
Aug 22
Loan Secured
Aug 22
Loan Secured
Aug 22
New Owner
Nov 22
Owner Exit
Nov 22
Loan Secured
Jan 23
Loan Secured
Jan 23
Director Joined
Mar 23
Director Left
Mar 23
Director Left
Mar 23
Loan Secured
Apr 23
New Owner
Jan 24
Owner Exit
Jan 24
Director Joined
Jan 24
Director Left
Jan 24
Loan Secured
Jan 24
Director Joined
Sept 24
Director Left
Sept 24
New Owner
Sept 24
Owner Exit
Sept 24
0
Funding
11
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

10

1 Active
9 Resigned

HALL, Jonathan

Active
Bentinck Street, LondonW1U 2FA
Born June 1960
Director
Appointed 21 Jun 2024

SHAH, Sheetal

Resigned
Bentinck Street, LondonW1U 2FA
Secretary
Appointed 21 Sept 2020
Resigned 14 Jan 2023

MISEREAVERE LIMITED

Resigned
Claydon Pike, Gloucestershire
Corporate secretary
Appointed 06 Jul 2019
Resigned 27 Dec 2019

BAKER, Giles Sebastian Ulrich

Resigned
Bentinck Street, LondonW1U 2FA
Born April 1964
Director
Appointed 22 Dec 2023
Resigned 21 Jun 2024

HITCHCOX, John

Resigned
Bentinck Street, LondonW1U 2FA
Born September 1961
Director
Appointed 05 Jul 2021
Resigned 14 Jan 2023

JOHAL, Jagdish Singh

Resigned
Bentinck Street, LondonW1U 2FA
Born August 1972
Director
Appointed 06 Jul 2019
Resigned 14 Jan 2023

RABBETTS, Giles Leo

Resigned
Claydon Pike, GloucestershireGL7 3DT
Born August 1971
Director
Appointed 06 Jul 2019
Resigned 27 Dec 2019

SHAH, Sheetal

Resigned
Bentinck Street, LondonW1U 2FA
Born November 1980
Director
Appointed 14 Jan 2023
Resigned 22 Dec 2023

THORPE, Andrew Matthew

Resigned
Claydon Pike, GloucestershireGL7 3DT
Born May 1963
Director
Appointed 06 Jul 2019
Resigned 21 Sept 2020

MISEREAVERE LIMITED

Resigned
Claydon Pike, Gloucestershire
Corporate director
Appointed 06 Jul 2019
Resigned 27 Dec 2019

Persons with significant control

4

1 Active
3 Ceased

Mr Jonathan Hall

Active
Bentinck Street, LondonW1U 2FA
Born June 1960

Nature of Control

Ownership of shares 75 to 100 percent
Notified 21 Jun 2024

Mr Giles Sebastian Ulrich Baker

Ceased
Bentinck Street, LondonW1U 2FA
Born April 1964

Nature of Control

Ownership of shares 75 to 100 percent
Notified 22 Dec 2023
Ceased 21 Jun 2024

Ms Sheetal Shah

Ceased
Bentinck Street, LondonW1U 2FA
Born November 1980

Nature of Control

Ownership of shares 75 to 100 percent
Notified 11 Jul 2022
Ceased 22 Dec 2023
Claydon Pike, Gloucestershire

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Jul 2019
Ceased 11 Jul 2022
Fundings
Financials
Latest Activities

Filing History

50

Confirmation Statement With Updates
29 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 September 2024
TM01Termination of Director
Notification Of A Person With Significant Control
17 September 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
17 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
1 February 2024
MR01Registration of a Charge
Change To A Person With Significant Control
15 January 2024
PSC04Change of PSC Details
Notification Of A Person With Significant Control
15 January 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
15 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
15 January 2024
AP01Appointment of Director
Confirmation Statement With Updates
15 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 January 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
11 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 April 2023
MR01Registration of a Charge
Accounts Amended With Accounts Type Dormant
15 April 2023
AAMDAAMD
Termination Secretary Company With Name Termination Date
28 March 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
28 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
28 March 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
23 March 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 January 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 January 2023
MR01Registration of a Charge
Confirmation Statement With Updates
2 November 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 November 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
2 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
10 August 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 August 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 August 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
20 July 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 June 2022
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
9 December 2021
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
2 December 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 July 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
6 April 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 April 2021
MR04Satisfaction of Charge
Change Account Reference Date Company Current Extended
27 November 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 September 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
21 September 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
21 September 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2020
MR01Registration of a Charge
Termination Director Company With Name Termination Date
9 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 January 2020
TM02Termination of Secretary
Incorporation Company
6 July 2019
NEWINCIncorporation