About

Registered Number: 08683149
Date of Incorporation: 09/09/2013 (10 years and 7 months ago)
Company Status: Active
Date of Dissolution: 28/04/2015 (9 years ago)
Registered Address: GATEWAY PROPERTY MANAGEMENT, COLEMAN LAND MANAGEMENT COMPANY LIMITED, Gateway House 10 Coopers Way, Southend On Sea, Essex, SS2 5TE

 

Coleman Land Management Company Ltd was established in 2013, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this company. The organisation has 5 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HONEYMAN, Jason 09 September 2013 21 December 2017 1
RITCHIE, Paul Jason 21 December 2017 02 June 2020 1
SAPSFORD, Robert 04 August 2014 13 December 2016 1
SNOWDEN, Steven John 09 September 2013 21 December 2017 1
Secretary Name Appointed Resigned Total Appointments
SNOWDEN, Steven 09 September 2013 21 December 2017 1

Filing History

Document Type Date
CS01 - N/A 03 September 2020
TM01 - Termination of appointment of director 02 June 2020
TM01 - Termination of appointment of director 02 June 2020
AP01 - Appointment of director 02 June 2020
AP04 - Appointment of corporate secretary 02 June 2020
AA - Annual Accounts 30 October 2019
CS01 - N/A 24 September 2019
AA - Annual Accounts 10 October 2018
CS01 - N/A 13 September 2018
CH01 - Change of particulars for director 03 September 2018
AA - Annual Accounts 19 June 2018
TM01 - Termination of appointment of director 22 December 2017
AP01 - Appointment of director 21 December 2017
TM01 - Termination of appointment of director 21 December 2017
AP01 - Appointment of director 21 December 2017
TM02 - Termination of appointment of secretary 21 December 2017
CS01 - N/A 13 October 2017
PSC08 - N/A 19 September 2017
PSC07 - N/A 19 September 2017
TM01 - Termination of appointment of director 06 February 2017
TM01 - Termination of appointment of director 05 January 2017
AA - Annual Accounts 14 December 2016
CS01 - N/A 29 September 2016
AA - Annual Accounts 07 June 2016
AD01 - Change of registered office address 18 May 2016
AR01 - Annual Return 06 November 2015
AR01 - Annual Return 06 November 2015
AA - Annual Accounts 06 November 2015
RT01 - Application for administrative restoration to the register 06 November 2015
GAZ2 - Second notification of strike-off action in London Gazette 28 April 2015
GAZ1 - First notification of strike-off action in London Gazette 13 January 2015
AP01 - Appointment of director 28 August 2014
AP01 - Appointment of director 28 August 2014
NEWINC - New incorporation documents 09 September 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.