Company NameColinas Property Investment Ltd
DirectorNathan O'Brien
Company StatusActive
Company Number11296240
CategoryPrivate Limited Company
Incorporation Date6 April 2018(6 years ago)
Previous NameTimec 1647 Limited

Business Activity

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

Directors

Director NameMr Nathan O'Brien
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2018(2 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOffice 3 Fourth Floor, Central Exchange Buildings
93a Grey Street
Newcastle Upon Tyne
Tyne And Wear
NE1 6EG
Director NameMr Andrew John Davison
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2018(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressMuckle Llp Time Central
32 Gallowgate
Newcastle Upon Tyne
Tyne & Wear
NE1 4BF
Secretary NameMuckle Secretary Limited (Corporation)
StatusResigned
Appointed06 April 2018(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 MatchesOver 10 other UK companies use this postal address

Accounts

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

Returns

Latest Return5 April 2024 (3 weeks, 3 days ago)
Next Return Due19 April 2025 (11 months, 3 weeks from now)

Filing History

5 April 2023Confirmation statement made on 5 April 2023 with no updates (3 pages)
23 January 2023Micro company accounts made up to 30 April 2022 (3 pages)
5 April 2022Confirmation statement made on 5 April 2022 with no updates (3 pages)
13 January 2022Micro company accounts made up to 30 April 2021 (9 pages)
15 June 2021Registered office address changed from Unit 1B Station Approach East Boldon Tyne and Wear NE36 0AB United Kingdom to Unit 1B Station Approach East Boldon Tyne and Wear NE36 0AB on 15 June 2021 (1 page)
15 June 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 15 June 2021 (1 page)
20 April 2021Total exemption full accounts made up to 30 April 2020 (7 pages)
6 April 2021Confirmation statement made on 5 April 2021 with no updates (3 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)
6 April 2020Confirmation statement made on 5 April 2020 with updates (3 pages)
5 February 2020Total exemption full accounts made up to 30 April 2019 (7 pages)
8 May 2019Register inspection address has been changed to Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF (1 page)
8 May 2019Confirmation statement made on 5 April 2019 with updates (4 pages)
8 May 2019Register(s) moved to registered inspection location Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF (1 page)
26 October 2018Director's details changed for Dr Nathan O'brien on 1 September 2018 (2 pages)
26 October 2018Change of details for Dr Nathan O'brien as a person with significant control on 1 September 2018 (2 pages)
6 June 2018Registered 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 6 June 2018 (1 page)
6 June 2018Appointment of Dr Nathan O'brien as a director on 5 June 2018 (2 pages)
5 June 2018Notification of Nathan O'brien as a person with significant control on 5 June 2018 (2 pages)
5 June 2018Termination of appointment of Muckle Secretary Limited as a secretary on 5 June 2018 (1 page)
5 June 2018Termination of appointment of Andrew John Davison as a director on 5 June 2018 (1 page)
5 June 2018Cessation of Muckle Director Limited as a person with significant control on 5 June 2018 (1 page)
5 June 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-06-05
(3 pages)
6 April 2018Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-04-06
  • GBP 1
(31 pages)