Background WavePink WaveYellow Wave

COLN MANOR HOUSE LIMITED (12480352)

COLN MANOR HOUSE LIMITED (12480352) is an active UK company. incorporated on 25 February 2020. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. COLN MANOR HOUSE LIMITED has been registered for 6 years. Current directors include HITCHCOX, John, HITCHCOX, Phoebe, LE BON, Simon John Charles and 1 others.

Company Number
12480352
Status
active
Type
ltd
Incorporated
25 February 2020
Age
6 years
Address
2 Bentinck Street, London, W1U 2FA
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
HITCHCOX, John, HITCHCOX, Phoebe, LE BON, Simon John Charles, LE BON, Yasmin
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COLN MANOR HOUSE LIMITED

COLN MANOR HOUSE LIMITED is an active company incorporated on 25 February 2020 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. COLN MANOR HOUSE LIMITED was registered 6 years ago.(SIC: 68320)

Status

active

Active since 6 years ago

Company No

12480352

LTD Company

Age

6 Years

Incorporated 25 February 2020

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 8 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 24 February 2026 (1 month ago)
Submitted on 10 March 2026 (Just now)

Next Due

Due by 10 March 2027
For period ending 24 February 2027
Contact
Address

2 Bentinck Street London, W1U 2FA,

Timeline

8 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Feb 20
Loan Secured
Nov 20
Loan Secured
Nov 20
Director Joined
Jan 23
Director Joined
Jan 23
Funding Round
Jan 23
Director Joined
Mar 25
Director Left
Feb 26
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

HITCHCOX, John

Active
Bentinck Street, LondonW1U 2FA
Born September 1961
Director
Appointed 25 Feb 2020

HITCHCOX, Phoebe

Active
Bentinck Street, LondonW1U 2FA
Born June 1973
Director
Appointed 01 Mar 2025

LE BON, Simon John Charles

Active
Upper Richmond Road, LondonSW15 5QZ
Born October 1958
Director
Appointed 13 Jan 2023

LE BON, Yasmin

Active
Upper Richmond Road, LondonSW15 5QZ
Born October 1964
Director
Appointed 13 Jan 2023

SHAH, Sheetal

Resigned
Bentinck Street, LondonW1U 2FA
Secretary
Appointed 25 Feb 2020
Resigned 22 Dec 2023

JOHAL, Jagdish Singh

Resigned
Bentinck Street, LondonW1U 2FA
Born August 1972
Director
Appointed 25 Feb 2020
Resigned 30 Sept 2025

Persons with significant control

1

Mr John Hitchcox

Active
Bentinck Street, LondonW1U 2FA
Born September 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Feb 2020
Fundings
Financials
Latest Activities

Filing History

27

Confirmation Statement With Updates
10 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 February 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 January 2026
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 March 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 March 2025
AP01Appointment of Director
Confirmation Statement With Updates
28 February 2025
CS01Confirmation Statement
Confirmation Statement With Updates
29 February 2024
CS01Confirmation Statement
Change To A Person With Significant Control
27 February 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
27 February 2024
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
6 February 2024
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
6 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2023
CS01Confirmation Statement
Change To A Person With Significant Control
24 January 2023
PSC04Change of PSC Details
Memorandum Articles
24 January 2023
MAMA
Resolution
24 January 2023
RESOLUTIONSResolutions
Capital Allotment Shares
23 January 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
20 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 January 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
1 December 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
19 September 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
5 March 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 March 2021
CS01Confirmation Statement
Mortgage Create With Deed
11 November 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 November 2020
MR01Registration of a Charge
Incorporation Company
25 February 2020
NEWINCIncorporation