Company NameColinas Estates Ltd
DirectorNathan O'Brien
Company StatusActive
Company Number10752826
CategoryPrivate Limited Company
Incorporation Date3 May 2017(6 years, 12 months ago)
Previous NameTimec 1610 Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Nathan O'Brien
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2017(4 months, 1 week after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1b Station Approach
East Boldon
Tyne And Wear
NE36 0AB
Director NameMr Andrew John Davison
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2017(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressMuckle Llp Time Central
32 Gallowgate
Newcastle Upon Tyne
Tyne & Wear
NE1 4BF
Director NameMr Hugh Benson Welch
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2017(4 months, 1 week after company formation)
Appointment DurationResigned same day (resigned 12 September 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressOffice 3 Fourth Floor
Central Exchange Buildings, 93a Grey Street
Newcastle Upon Tyne
Tyne And Wear
NE1 6EG
Secretary NameMuckle Secretary Limited (Corporation)
StatusResigned
Appointed03 May 2017(same day as company formation)
Correspondence AddressC/O Muckle Llp Time Central
32 Gallowgate
Newcastle Upon Tyne
Tyne & Wear
NE1 4BF

Location

Registered AddressUnit 1b
Station Approach
East Boldon
Tyne And Wear
NE36 0AB
RegionNorth East
ConstituencyJarrow
CountyTyne and Wear
WardCleadon and East Boldon
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return2 May 2023 (12 months ago)
Next Return Due16 May 2024 (2 weeks, 5 days from now)

Filing History

18 January 2024Micro company accounts made up to 30 April 2023 (3 pages)
4 May 2023Confirmation statement made on 2 May 2023 with no updates (3 pages)
18 January 2023Total exemption full accounts made up to 30 April 2022 (8 pages)
2 May 2022Confirmation statement made on 2 May 2022 with no updates (3 pages)
17 January 2022Total exemption full accounts made up to 30 April 2021 (8 pages)
2 September 2021Registered office address changed from Oak House Durham Road Birtley Chester Le Street DH3 2TB United Kingdom to Unit 1B Station Approach East Boldon Tyne and Wear NE36 0AB on 2 September 2021 (1 page)
4 May 2021Confirmation statement made on 2 May 2021 with no updates (3 pages)
20 April 2021Total exemption full accounts made up to 30 April 2020 (8 pages)
10 September 2020Registered office address changed from Office 3 Fourth Floor Central Exchange Buildings, 93a Grey Street Newcastle upon Tyne Tyne and Wear NE1 6EG United Kingdom to Oak House Durham Road Birtley Chester Le Street DH3 2TB on 10 September 2020 (1 page)
24 August 2020Director's details changed for Mr Nathan O'brien on 24 August 2020 (2 pages)
4 May 2020Confirmation statement made on 2 May 2020 with no updates (3 pages)
5 February 2020Total exemption full accounts made up to 30 April 2019 (8 pages)
3 June 2019Confirmation statement made on 2 May 2019 with no updates (3 pages)
6 February 2019Total exemption full accounts made up to 30 April 2018 (8 pages)
26 October 2018Change of details for Dr Nathan O'brien as a person with significant control on 1 September 2018 (2 pages)
26 October 2018Director's details changed for Dr Nathan O'brien on 1 September 2018 (2 pages)
2 May 2018Register inspection address has been changed to Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF (1 page)
2 May 2018Confirmation statement made on 2 May 2018 with updates (4 pages)
2 May 2018Register(s) moved to registered inspection location Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF (1 page)
1 May 2018Notification of Nathan O'brien as a person with significant control on 12 September 2017 (2 pages)
13 September 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-12
(3 pages)
13 September 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-12
(3 pages)
12 September 2017Current accounting period shortened from 31 May 2018 to 30 April 2018 (1 page)
12 September 2017Termination of appointment of Andrew John Davison as a director on 12 September 2017 (1 page)
12 September 2017Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF United Kingdom to Office 3 Fourth Floor Central Exchange Buildings, 93a Grey Street Newcastle upon Tyne Tyne and Wear NE1 6EG on 12 September 2017 (1 page)
12 September 2017Termination of appointment of Muckle Secretary Limited as a secretary on 12 September 2017 (1 page)
12 September 2017Appointment of Mr Nathan O'brien as a director on 12 September 2017 (2 pages)
12 September 2017Appointment of Mr Hugh Benson Welch as a director on 12 September 2017 (2 pages)
12 September 2017Cessation of Muckle Director Limited as a person with significant control on 12 September 2017 (1 page)
12 September 2017Appointment of Mr Nathan O'brien as a director on 12 September 2017 (2 pages)
12 September 2017Registered office address changed from , Time Central 32 Gallowgate, Newcastle upon Tyne, Tyne and Wear, NE1 4BF, United Kingdom to Office 3 Fourth Floor Central Exchange Buildings, 93a Grey Street Newcastle upon Tyne Tyne and Wear NE1 6EG on 12 September 2017 (1 page)
12 September 2017Appointment of Mr Hugh Benson Welch as a director on 12 September 2017 (2 pages)
12 September 2017Current accounting period shortened from 31 May 2018 to 30 April 2018 (1 page)
12 September 2017Termination of appointment of Andrew John Davison as a director on 12 September 2017 (1 page)
12 September 2017Termination of appointment of Hugh Benson Welch as a director on 12 September 2017 (1 page)
12 September 2017Termination of appointment of Muckle Secretary Limited as a secretary on 12 September 2017 (1 page)
12 September 2017Cessation of Muckle Director Limited as a person with significant control on 12 September 2017 (1 page)
12 September 2017Termination of appointment of Hugh Benson Welch as a director on 12 September 2017 (1 page)
3 May 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-05-03
  • GBP 1
(31 pages)
3 May 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-05-03
  • GBP 1
(31 pages)