Company NameColne Valley Properties Limited
DirectorColin David Willett
Company StatusActive
Company Number02444551
CategoryPrivate Limited Company
Incorporation Date20 November 1989(34 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Colin David Willett
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 1991(1 year, 11 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address122 Feering Hill
Feering
Colchester
CO5 9PY
Secretary NamePamela Mary Willett
NationalityBritish
StatusCurrent
Appointed26 March 1996(6 years, 4 months after company formation)
Appointment Duration28 years, 1 month
RoleSecretary
Correspondence Address122 Feering Hill
Feering
Colchester
CO5 9PY
Director NameMr Garth Leonard Edward Curtis
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1991(1 year, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 December 1996)
RoleCompany Director
Correspondence AddressRosaria
Mill Road
Great Totham
Essex
CM9 8DH
Director NameMr Michael Frederick West
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1991(1 year, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 December 1996)
RoleCompany Director
Correspondence AddressEight Oaks Mill Lane
Bruisyard
Saxmundham
Suffolk
IP17 2EH
Secretary NameMrs Jill Patricia Curtis
NationalityBritish
StatusResigned
Appointed28 October 1991(1 year, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 26 March 1996)
RoleCompany Director
Correspondence AddressPorters Farm Hollow Road
Kelvedon
Colchester
Essex
CO5 9DD

Contact

Telephone01206 304428
Telephone regionColchester

Location

Registered Address122 Feering Hill
Feering
Colchester
CO5 9PY
RegionEast of England
ConstituencyWitham
CountyEssex
ParishFeering
WardKelvedon & Feering
Built Up AreaKelvedon
Address MatchesOver 100 other UK companies use this postal address

Shareholders

3 at £1C.d. Willett
100.00%
Ordinary

Financials

Year2014
Turnover£158,713
Gross Profit£44,369
Net Worth£4,094
Cash£1,000
Current Liabilities£32,039

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return9 March 2024 (1 month, 3 weeks ago)
Next Return Due23 March 2025 (10 months, 3 weeks from now)

Charges

12 October 1994Delivered on: 1 November 1994
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plot 1 upper park road, brightlingsea, essex t/no. EX509457.
Outstanding
26 March 1993Delivered on: 13 April 1993
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Builders yard 31 regent street brightlingsea essex.
Outstanding
28 August 1991Delivered on: 16 September 1991
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 47 kings road, dovercourt, essex.
Outstanding
13 September 1990Delivered on: 27 September 1990
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land part of the mayflower primary school, main road harwich, essex.
Outstanding
10 July 1990Delivered on: 19 July 1990
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets present and future.
Outstanding

Filing History

9 March 2021Confirmation statement made on 9 March 2021 with updates (4 pages)
8 November 2020Registered office address changed from 12 Stanmore Road Stevenage Herts SG1 3QF England to Suite 1C Meadway Court Rutherford Close Stevenage Hertfordshire SG1 2EF on 8 November 2020 (1 page)
29 October 2020Confirmation statement made on 28 October 2020 with no updates (3 pages)
21 January 2020Total exemption full accounts made up to 31 March 2019 (10 pages)
24 December 2019Registered office address changed from 62 Wilson Street London EC2A 2BU to 12 Stanmore Road Stevenage Herts SG1 3QF on 24 December 2019 (1 page)
15 November 2019Confirmation statement made on 28 October 2019 with no updates (3 pages)
9 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
15 November 2018Confirmation statement made on 28 October 2018 with no updates (3 pages)
15 November 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
15 November 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
19 September 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
19 September 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
10 November 2016Confirmation statement made on 28 October 2016 with updates (5 pages)
10 November 2016Confirmation statement made on 28 October 2016 with updates (5 pages)
12 October 2016Total exemption full accounts made up to 31 March 2016 (12 pages)
12 October 2016Total exemption full accounts made up to 31 March 2016 (12 pages)
10 January 2016Total exemption full accounts made up to 31 March 2015 (12 pages)
10 January 2016Total exemption full accounts made up to 31 March 2015 (12 pages)
2 December 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 3
(3 pages)
2 December 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 3
(3 pages)
10 November 2014Secretary's details changed for Pamela Mary Willett on 1 October 2014 (1 page)
10 November 2014Director's details changed for Colin David Willett on 1 October 2014 (2 pages)
10 November 2014Secretary's details changed for Pamela Mary Willett on 1 October 2014 (1 page)
10 November 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 3
(3 pages)
10 November 2014Director's details changed for Colin David Willett on 1 October 2014 (2 pages)
10 November 2014Secretary's details changed for Pamela Mary Willett on 1 October 2014 (1 page)
10 November 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 3
(3 pages)
10 November 2014Director's details changed for Colin David Willett on 1 October 2014 (2 pages)
20 October 2014Total exemption full accounts made up to 31 March 2014 (12 pages)
20 October 2014Total exemption full accounts made up to 31 March 2014 (12 pages)
7 January 2014Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 3
(4 pages)
7 January 2014Director's details changed for Colin David Willett on 1 December 2013 (2 pages)
7 January 2014Director's details changed for Colin David Willett on 1 December 2013 (2 pages)
7 January 2014Secretary's details changed for Pamela Mary Willett on 1 October 2013 (1 page)
7 January 2014Secretary's details changed for Pamela Mary Willett on 1 October 2013 (1 page)
7 January 2014Director's details changed for Colin David Willett on 1 December 2013 (2 pages)
7 January 2014Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 3
(4 pages)
7 January 2014Secretary's details changed for Pamela Mary Willett on 1 October 2013 (1 page)
21 October 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
21 October 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
7 January 2013Total exemption full accounts made up to 31 March 2012 (11 pages)
7 January 2013Total exemption full accounts made up to 31 March 2012 (11 pages)
19 November 2012Annual return made up to 28 October 2012 with a full list of shareholders (4 pages)
19 November 2012Annual return made up to 28 October 2012 with a full list of shareholders (4 pages)
8 January 2012Total exemption full accounts made up to 31 March 2011 (12 pages)
8 January 2012Total exemption full accounts made up to 31 March 2011 (12 pages)
9 December 2011Annual return made up to 28 October 2011 with a full list of shareholders (4 pages)
9 December 2011Annual return made up to 28 October 2011 with a full list of shareholders (4 pages)
11 January 2011Total exemption full accounts made up to 31 March 2010 (11 pages)
11 January 2011Total exemption full accounts made up to 31 March 2010 (11 pages)
3 December 2010Annual return made up to 28 October 2010 with a full list of shareholders (4 pages)
3 December 2010Annual return made up to 28 October 2010 with a full list of shareholders (4 pages)
25 January 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
25 January 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
20 November 2009Annual return made up to 28 October 2009 with a full list of shareholders (4 pages)
20 November 2009Annual return made up to 28 October 2009 with a full list of shareholders (4 pages)
5 February 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
5 February 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
25 November 2008Return made up to 28/10/08; full list of members (3 pages)
25 November 2008Return made up to 28/10/08; full list of members (3 pages)
2 February 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
2 February 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
28 November 2007Return made up to 28/10/07; full list of members (2 pages)
28 November 2007Return made up to 28/10/07; full list of members (2 pages)
9 February 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
9 February 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
13 November 2006Return made up to 28/10/06; full list of members (2 pages)
13 November 2006Return made up to 28/10/06; full list of members (2 pages)
2 February 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
2 February 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
15 November 2005Return made up to 28/10/05; full list of members (2 pages)
15 November 2005Return made up to 28/10/05; full list of members (2 pages)
17 January 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
17 January 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
1 December 2004Return made up to 28/10/04; full list of members (6 pages)
1 December 2004Return made up to 28/10/04; full list of members (6 pages)
5 February 2004Return made up to 28/10/03; full list of members (6 pages)
5 February 2004Return made up to 28/10/03; full list of members (6 pages)
22 January 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
22 January 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
6 February 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
6 February 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
4 November 2002Return made up to 28/10/02; full list of members (6 pages)
4 November 2002Return made up to 28/10/02; full list of members (6 pages)
5 February 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
5 February 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
14 January 2002Return made up to 28/10/01; full list of members (6 pages)
14 January 2002Return made up to 28/10/01; full list of members (6 pages)
17 January 2001Full accounts made up to 31 March 2000 (10 pages)
17 January 2001Full accounts made up to 31 March 2000 (10 pages)
2 November 2000Return made up to 28/10/00; full list of members (6 pages)
2 November 2000Return made up to 28/10/00; full list of members (6 pages)
2 February 2000Full accounts made up to 31 March 1999 (11 pages)
2 February 2000Full accounts made up to 31 March 1999 (11 pages)
11 January 2000Return made up to 28/10/99; full list of members (6 pages)
11 January 2000Return made up to 28/10/99; full list of members (6 pages)
3 February 1999Full accounts made up to 31 March 1998 (12 pages)
3 February 1999Full accounts made up to 31 March 1998 (12 pages)
2 November 1998Return made up to 28/10/98; no change of members (4 pages)
2 November 1998Return made up to 28/10/98; no change of members (4 pages)
3 February 1998Full accounts made up to 31 March 1997 (10 pages)
3 February 1998Full accounts made up to 31 March 1997 (10 pages)
2 November 1997Director's particulars changed (1 page)
2 November 1997Return made up to 28/10/97; full list of members (6 pages)
2 November 1997Director's particulars changed (1 page)
2 November 1997Secretary's particulars changed (1 page)
2 November 1997Secretary's particulars changed (1 page)
2 November 1997Return made up to 28/10/97; full list of members (6 pages)
9 April 1997Director resigned (1 page)
9 April 1997Director resigned (1 page)
9 April 1997Director resigned (1 page)
9 April 1997Director resigned (1 page)
4 February 1997Full accounts made up to 31 March 1996 (13 pages)
4 February 1997Full accounts made up to 31 March 1996 (13 pages)
3 December 1996Return made up to 28/10/96; no change of members (4 pages)
3 December 1996Return made up to 28/10/96; no change of members (4 pages)
12 April 1996New secretary appointed (1 page)
12 April 1996Full accounts made up to 31 March 1995 (12 pages)
12 April 1996Secretary resigned (2 pages)
12 April 1996Full accounts made up to 31 March 1995 (12 pages)
12 April 1996New secretary appointed (1 page)
12 April 1996Secretary resigned (2 pages)
7 February 1996Return made up to 28/10/95; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 February 1996Return made up to 28/10/95; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 July 1990Particulars of mortgage/charge (3 pages)
19 July 1990Particulars of mortgage/charge (3 pages)