About

Registered Number: 05813954
Date of Incorporation: 11/05/2006 (18 years and 1 month ago)
Company Status: Active
Registered Address: 61 Coniston Gardens, Kingsbury, London, NW9 0BT

 

Based in London, Colindale Estates Ltd was founded on 11 May 2006. The current directors of the organisation are listed as Manimaran, Jeyaraji, Manimaran, Selvarajah at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MANIMARAN, Selvarajah 11 May 2006 - 1
Secretary Name Appointed Resigned Total Appointments
MANIMARAN, Jeyaraji 11 September 2006 - 1

Filing History

Document Type Date
CS01 - N/A 08 June 2020
AA - Annual Accounts 29 February 2020
CS01 - N/A 14 June 2019
AA - Annual Accounts 23 February 2019
CS01 - N/A 27 May 2018
AA - Annual Accounts 23 February 2018
CS01 - N/A 19 May 2017
AA - Annual Accounts 27 February 2017
AR01 - Annual Return 21 June 2016
AA - Annual Accounts 29 February 2016
AR01 - Annual Return 31 May 2015
AA - Annual Accounts 22 February 2015
AR01 - Annual Return 01 June 2014
MR01 - N/A 20 May 2014
AA - Annual Accounts 22 February 2014
AR01 - Annual Return 16 June 2013
AA - Annual Accounts 16 February 2013
AR01 - Annual Return 12 May 2012
AA - Annual Accounts 28 January 2012
MG01 - Particulars of a mortgage or charge 27 July 2011
AR01 - Annual Return 21 May 2011
AA - Annual Accounts 28 February 2011
AR01 - Annual Return 11 June 2010
CH01 - Change of particulars for director 10 June 2010
AA - Annual Accounts 23 February 2010
363a - Annual Return 18 May 2009
AA - Annual Accounts 04 February 2009
363a - Annual Return 16 June 2008
395 - Particulars of a mortgage or charge 06 May 2008
395 - Particulars of a mortgage or charge 19 March 2008
AA - Annual Accounts 11 March 2008
395 - Particulars of a mortgage or charge 26 February 2008
363s - Annual Return 24 July 2007
288a - Notice of appointment of directors or secretaries 25 September 2006
288a - Notice of appointment of directors or secretaries 20 September 2006
288b - Notice of resignation of directors or secretaries 24 May 2006
288b - Notice of resignation of directors or secretaries 24 May 2006
NEWINC - New incorporation documents 11 May 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 May 2014 Outstanding

N/A

Mortgage 19 July 2011 Outstanding

N/A

Mortgage 25 April 2008 Outstanding

N/A

Mortgage 18 March 2008 Outstanding

N/A

Mortgage 25 February 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.