Company NameColombe D'Or Property Limited
Company StatusDissolved
Company Number10855162
CategoryPrivate Limited Company
Incorporation Date7 July 2017(6 years, 8 months ago)
Dissolution Date12 September 2023 (6 months, 2 weeks ago)
Previous NameColombe D’Or Property No 2 Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Jacob Bishop
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed07 July 2017(same day as company formation)
RoleRestaurateur
Country of ResidenceUnited Kingdom
Correspondence Address8 High Street
Brentwood
Essex
CM14 4AB
Director NameDavid James Reid
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed07 July 2017(same day as company formation)
RoleRestaurateur
Country of ResidenceFrance
Correspondence Address8 High Street
Brentwood
Essex
CM14 4AB
Director NameMr Alexander Morton Reilley
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2017(4 months, 3 weeks after company formation)
Appointment Duration5 years, 9 months (closed 12 September 2023)
RoleRestaurateur
Country of ResidenceUnited Kingdom
Correspondence Address8 High Street
Brentwood
Essex
CM14 4AB

Location

Registered Address8 High Street
Brentwood
Essex
CM14 4AB
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood South
Built Up AreaBrentwood
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 March 2022 (1 year, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

29 June 2020Confirmation statement made on 29 June 2020 with updates (5 pages)
24 June 2020Change of details for David James Reid as a person with significant control on 23 June 2020 (2 pages)
24 June 2020Change of details for Mr Alexander Morton Reilley as a person with significant control on 23 June 2020 (2 pages)
24 June 2020Change of details for Mr Jacob Bishop as a person with significant control on 23 June 2020 (2 pages)
1 June 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
21 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
5 July 2019Confirmation statement made on 4 July 2019 with updates (5 pages)
28 June 2019Director's details changed for Mr Jacob Bishop on 27 June 2019 (2 pages)
28 June 2019Director's details changed for David James Reid on 27 June 2019 (2 pages)
5 April 2019Total exemption full accounts made up to 31 March 2018 (6 pages)
4 April 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-04-03
(3 pages)
31 January 2019Previous accounting period shortened from 31 July 2018 to 31 March 2018 (1 page)
31 July 2018Confirmation statement made on 6 July 2018 with updates (5 pages)
1 December 2017Appointment of Mr Alexander Morton Reilley as a director on 1 December 2017 (2 pages)
1 December 2017Appointment of Mr Alexander Morton Reilley as a director on 1 December 2017 (2 pages)
7 July 2017Incorporation
Statement of capital on 2017-07-07
  • GBP 3
(34 pages)
7 July 2017Incorporation
Statement of capital on 2017-07-07
  • GBP 3
(34 pages)