COLESDANE MANAGEMENT LIMITED

Company Documents

DateDescription
09/09/259 September 2025 NewAppointment of Mrs Alison Potter as a director on 2025-08-23

View Document

09/09/259 September 2025 NewTermination of appointment of Christine Margaret Butler as a director on 2025-08-21

View Document

06/03/256 March 2025 Registered office address changed from Honeydell Block Management Ltd 102 Knightrider House Knightrider Street Maidstone Kent ME15 6LU England to Honeydell Block Management Ltd 102 Knightrider House Knightrider Street Maidstone Kent ME15 6LU on 2025-03-06

View Document

06/03/256 March 2025 Registered office address changed from Honeydell Block Management Ltd Office 12, the Business Terrace Maidstone House, King Street Maidstone ME15 6JQ England to Honeydell Block Management Ltd 102 Knightrider House Knightrider Street Maidstone Kent ME15 6LU on 2025-03-06

View Document

23/01/2523 January 2025 Micro company accounts made up to 2024-04-30

View Document

20/11/2420 November 2024 Confirmation statement made on 2024-11-13 with updates

View Document

30/08/2430 August 2024 Termination of appointment of Barry William Lambert as a director on 2024-08-01

View Document

30/08/2430 August 2024 Appointment of Mrs Myfanwy Mary Ryan as a director on 2024-08-28

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

22/02/2422 February 2024 Appointment of Ms Lesley Ruth Stephens as a director on 2024-01-19

View Document

22/02/2422 February 2024 Termination of appointment of Peter John Townshend as a director on 2024-01-19

View Document

12/01/2412 January 2024 Micro company accounts made up to 2023-04-30

View Document

23/11/2323 November 2023 Confirmation statement made on 2023-11-13 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

02/03/232 March 2023 Termination of appointment of Am Surveying & Block Management as a secretary on 2023-02-28

View Document

02/03/232 March 2023 Registered office address changed from 42 New Road Ditton Aylesford ME20 6AD England to Honeydell Block Management Ltd Office 12, the Business Terrace Maidstone House, King Street Maidstone ME15 6JQ on 2023-03-02

View Document

02/03/232 March 2023 Appointment of Honeydell Block Management Ltd as a secretary on 2023-03-01

View Document

11/01/2311 January 2023 Micro company accounts made up to 2022-04-30

View Document

05/01/235 January 2023 Appointment of Mrs Christine Margaret Butler as a director on 2023-01-05

View Document

16/11/2216 November 2022 Appointment of Mr Ian Anthony Brown as a director on 2022-11-16

View Document

15/11/2215 November 2022 Termination of appointment of John Stacey as a director on 2022-11-15

View Document

15/11/2215 November 2022 Confirmation statement made on 2022-11-13 with updates

View Document

03/11/223 November 2022 Appointment of Mrs Lisa Jane Pearce as a director on 2022-11-03

View Document

05/10/225 October 2022 Termination of appointment of Rowan Warwick Patterson as a director on 2022-10-05

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

01/04/221 April 2022 Appointment of Mr Martin James Epps as a director on 2022-04-01

View Document

27/01/2227 January 2022 Appointment of Am Surveying & Block Management as a secretary on 2022-01-27

View Document

27/01/2227 January 2022 Registered office address changed from Merchants House C/O Mih Property 5-7 Southwark Street London SE1 1RQ United Kingdom to 42 New Road Ditton Aylesford ME20 6AD on 2022-01-27

View Document

21/01/2221 January 2022 Accounts for a dormant company made up to 2021-04-30

View Document

26/11/2126 November 2021 Termination of appointment of Roger Sidney Arthur Kelly as a director on 2020-06-12

View Document

26/11/2126 November 2021 Confirmation statement made on 2021-11-13 with no updates

View Document

15/11/2115 November 2021 Registered office address changed from Mih Property Management Ltd C/O 2 Eastbourne Terrace London W2 6LG England to Merchants House C/O Mih Property 5-7 Southwark Street London SE1 1RQ on 2021-11-15

View Document

25/06/2125 June 2021 Appointment of Mr Paul Francis Baker as a director on 2021-06-01

View Document

23/06/2123 June 2021 Termination of appointment of Susan Lesley Gaind as a director on 2020-08-19

View Document

14/06/2114 June 2021 Registered office address changed from C/O Fell Reynolds Unit 13 the Glenmore Centre Shearway Business Park Pent Road Folkestone Kent CT19 4RJ to Mih Property Management Ltd C/O 2 Eastbourne Terrace London W2 6LG on 2021-06-14

View Document

14/06/2114 June 2021 Termination of appointment of Estate Services (Southern) Limited T/a Fell Reynolds as a secretary on 2021-03-01

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

21/05/2021 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

30/12/1930 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

13/11/1913 November 2019 CONFIRMATION STATEMENT MADE ON 13/11/19, WITH UPDATES

View Document

30/10/1930 October 2019 APPOINTMENT TERMINATED, DIRECTOR RONALD COX

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

03/01/193 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

15/11/1815 November 2018 CONFIRMATION STATEMENT MADE ON 13/11/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

09/03/189 March 2018 APPOINTMENT TERMINATED, DIRECTOR ANNETTE SUTTON

View Document

09/03/189 March 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW JAMIESON

View Document

09/01/189 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

22/11/1722 November 2017 CONFIRMATION STATEMENT MADE ON 13/11/17, WITH UPDATES

View Document

12/10/1712 October 2017 DIRECTOR APPOINTED MR PETER JOHN TOWNSHEND

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

31/03/1731 March 2017 APPOINTMENT TERMINATED, SECRETARY RODERICK BAKER

View Document

31/03/1731 March 2017 CORPORATE SECRETARY APPOINTED ESTATE SERVICES (SOUTHERN) LIMITED T/A FELL REYNOLDS

View Document

05/01/175 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

04/01/174 January 2017 DIRECTOR APPOINTED MR KEVIN HERRIOTT

View Document

15/11/1615 November 2016 CONFIRMATION STATEMENT MADE ON 13/11/16, WITH UPDATES

View Document

03/10/163 October 2016 SECRETARY'S CHANGE OF PARTICULARS / MR RODERICK DAVID BAKER / 03/10/2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

15/01/1615 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

27/11/1527 November 2015 Annual return made up to 13 November 2015 with full list of shareholders

View Document

27/11/1527 November 2015 REGISTERED OFFICE CHANGED ON 27/11/2015 FROM ROSTRUM HOUSE CHERITON PLACE FOLKESTONE KENT CT20 2DS

View Document

12/11/1512 November 2015 DIRECTOR APPOINTED MR ROWAN WARWICK PATTERSON

View Document

04/11/154 November 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTIANE COX

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

27/01/1527 January 2015 DIRECTOR APPOINTED MRS ANNETTE MARGARET SUTTON

View Document

10/12/1410 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

19/11/1419 November 2014 APPOINTMENT TERMINATED, DIRECTOR SUSAN GAIND

View Document

19/11/1419 November 2014 APPOINTMENT TERMINATED, DIRECTOR DAWNE SWEETLAND

View Document

19/11/1419 November 2014 Annual return made up to 13 November 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

16/01/1416 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

29/11/1329 November 2013 DIRECTOR APPOINTED DR SUSAN LESLEY GAIND

View Document

29/11/1329 November 2013 Annual return made up to 13 November 2013 with full list of shareholders

View Document

29/11/1329 November 2013 DIRECTOR APPOINTED DR SUSAN LESLEY GAIND

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

04/01/134 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

19/11/1219 November 2012 Annual return made up to 13 November 2012 with full list of shareholders

View Document

19/11/1219 November 2012 APPOINTMENT TERMINATED, DIRECTOR ROSALIND KING

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

16/11/1116 November 2011 Annual return made up to 13 November 2011 with full list of shareholders

View Document

25/10/1125 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

19/11/1019 November 2010 Annual return made up to 13 November 2010 with full list of shareholders

View Document

19/11/1019 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

23/11/0923 November 2009 REGISTERED OFFICE CHANGED ON 23/11/2009 FROM 125 SANDGATE ROAD FOLKESTONE KENT CT20 2BL

View Document

23/11/0923 November 2009 Annual return made up to 13 November 2009 with full list of shareholders

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN STACEY / 23/11/2009

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JEAN WINIFRED BENSTED / 23/11/2009

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTIANE COX / 23/11/2009

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / RONALD MORLEY COX / 23/11/2009

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW THOMAS JAMIESON / 23/11/2009

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROSALIND ANNE KING / 23/11/2009

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAWNE ANNE SWEETLAND / 23/11/2009

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR ROGER SIDNEY ARTHUR KELLY / 23/11/2009

View Document

01/11/091 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

20/11/0820 November 2008 RETURN MADE UP TO 13/11/08; FULL LIST OF MEMBERS

View Document

18/08/0818 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

29/11/0729 November 2007 DIRECTOR RESIGNED

View Document

29/11/0729 November 2007 NEW DIRECTOR APPOINTED

View Document

15/11/0715 November 2007 RETURN MADE UP TO 13/11/07; CHANGE OF MEMBERS

View Document

07/11/077 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

27/11/0627 November 2006 RETURN MADE UP TO 13/11/06; FULL LIST OF MEMBERS

View Document

31/07/0631 July 2006 SECRETARY RESIGNED

View Document

31/07/0631 July 2006 REGISTERED OFFICE CHANGED ON 31/07/06 FROM: THE ADAM SUITE COLESDANE STEDE HILL HARRIETSHAM KENT ME17 1NP

View Document

31/07/0631 July 2006 NEW SECRETARY APPOINTED

View Document

28/06/0628 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

23/11/0523 November 2005 RETURN MADE UP TO 13/11/05; FULL LIST OF MEMBERS

View Document

17/11/0517 November 2005 NEW DIRECTOR APPOINTED

View Document

01/09/051 September 2005 SECRETARY RESIGNED

View Document

08/08/058 August 2005 NEW SECRETARY APPOINTED

View Document

29/07/0529 July 2005 REGISTERED OFFICE CHANGED ON 29/07/05 FROM: VANBRUGH SUITE, COLESDANE STEDE HILL, HARRIETSHAM KENT ME17 1NP

View Document

18/07/0518 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

07/12/047 December 2004 RETURN MADE UP TO 13/11/04; FULL LIST OF MEMBERS

View Document

25/06/0425 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

06/01/046 January 2004 RETURN MADE UP TO 10/11/03; FULL LIST OF MEMBERS

View Document

21/11/0321 November 2003 NEW DIRECTOR APPOINTED

View Document

20/10/0320 October 2003 NEW DIRECTOR APPOINTED

View Document

29/08/0329 August 2003 ACC. REF. DATE EXTENDED FROM 30/11/03 TO 30/04/04

View Document

29/07/0329 July 2003 NEW DIRECTOR APPOINTED

View Document

12/03/0312 March 2003 NEW DIRECTOR APPOINTED

View Document

12/03/0312 March 2003 NEW SECRETARY APPOINTED

View Document

12/03/0312 March 2003 NEW DIRECTOR APPOINTED

View Document

21/02/0321 February 2003 NEW DIRECTOR APPOINTED

View Document

18/02/0318 February 2003 NEW DIRECTOR APPOINTED

View Document

18/02/0318 February 2003 NEW DIRECTOR APPOINTED

View Document

17/02/0317 February 2003 REGISTERED OFFICE CHANGED ON 17/02/03 FROM: 152 STAPLEHURST ROAD SITTINGBOURNE KENT ME10 1XS

View Document

17/02/0317 February 2003 DIRECTOR RESIGNED

View Document

17/02/0317 February 2003 SECRETARY RESIGNED

View Document

24/01/0324 January 2003 COMPANY NAME CHANGED COLES DANE MANAGEMENT (2) LIMITE D CERTIFICATE ISSUED ON 24/01/03

View Document

13/11/0213 November 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company