Company Name92A Coltman Street Management Company Limited
DirectorLouise Overvoorde
Company StatusActive
Company Number02070384
CategoryPrivate Limited Company
Incorporation Date4 November 1986(37 years, 6 months ago)

Business Activity

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

Directors

Director NameMs Louise Overvoorde
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 1991(4 years, 4 months after company formation)
Appointment Duration33 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 North Bar Within
Beverley
East Yorkshire
HU17 8AX
Director NameMr James Alfred Edgecumbe
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1991(4 years, 4 months after company formation)
Appointment Duration14 years, 10 months (resigned 05 January 2006)
RoleY E B Employee
Correspondence Address92a Coltman Street
Hull
North Humberside
HU3 2SJ
Secretary NameMs Louise Garbutt
NationalityBritish
StatusResigned
Appointed13 March 1991(4 years, 4 months after company formation)
Appointment Duration14 years, 10 months (resigned 05 January 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address92a Coltman Street
Hull
North Humberside
HU3 2SJ
Director NameMalcolm Gold
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2006(19 years, 2 months after company formation)
Appointment Duration5 years, 7 months (resigned 06 August 2011)
RoleLetting Agent
Country of ResidenceUnited Kingdom
Correspondence AddressVillandro House
Little Reed Street
Hull
HU12 8JL
Secretary NameChristopher Evans
NationalityBritish
StatusResigned
Appointed05 January 2006(19 years, 2 months after company formation)
Appointment Duration6 years, 5 months (resigned 18 June 2012)
RoleCompany Director
Correspondence Address1 Parliament Street
Hull
HU1 2AR
Director NameMr Christopher Francis Evans
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2011(25 years, 1 month after company formation)
Appointment Duration6 months (resigned 18 June 2012)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address1 Parliament Street
Hull
HU1 2AR
Director NameMrs Frances Lucilla Gold
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2012(25 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 19 August 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 White House Garth
North Ferriby
East Yorkshire
HU14 3FB

Location

Registered Address18 North Bar Within
Beverley
East Yorkshire
HU17 8AX
RegionYorkshire and The Humber
ConstituencyBeverley and Holderness
CountyEast Riding of Yorkshire
ParishBeverley
WardSt Mary's
Built Up AreaBeverley
Address MatchesOver 50 other UK companies use this postal address

Shareholders

4 at £1Frances Gold
40.00%
Ordinary
2 at £1Louise Overvoorde
20.00%
Ordinary
2 at £1Mr Christopher Tutty
20.00%
Ordinary
2 at £1Wendy Cornish
20.00%
Ordinary

Financials

Year2014
Net Worth£2,465
Cash£1,834
Current Liabilities£10,752

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return13 March 2024 (1 month, 3 weeks ago)
Next Return Due27 March 2025 (10 months, 3 weeks from now)

Filing History

13 March 2024Confirmation statement made on 13 March 2024 with updates (4 pages)
25 October 2023Micro company accounts made up to 31 March 2023 (3 pages)
14 March 2023Confirmation statement made on 13 March 2023 with no updates (3 pages)
1 December 2022Appointment of Rpms Block & Facilities Management Ltd as a secretary on 1 December 2022 (2 pages)
1 August 2022Micro company accounts made up to 31 March 2022 (3 pages)
14 March 2022Confirmation statement made on 13 March 2022 with no updates (3 pages)
24 May 2021Micro company accounts made up to 31 March 2021 (3 pages)
17 March 2021Confirmation statement made on 13 March 2021 with no updates (3 pages)
26 October 2020Micro company accounts made up to 31 March 2020 (3 pages)
16 March 2020Confirmation statement made on 13 March 2020 with no updates (3 pages)
25 April 2019Micro company accounts made up to 31 March 2019 (2 pages)
13 March 2019Confirmation statement made on 13 March 2019 with no updates (3 pages)
24 July 2018Micro company accounts made up to 31 March 2018 (2 pages)
15 March 2018Notification of Brian John Flude as a person with significant control on 5 March 2018 (2 pages)
15 March 2018Notification of Barbara Jean Lorne as a person with significant control on 5 March 2018 (2 pages)
15 March 2018Withdrawal of a person with significant control statement on 15 March 2018 (2 pages)
15 March 2018Confirmation statement made on 13 March 2018 with updates (4 pages)
14 June 2017Micro company accounts made up to 31 March 2017 (2 pages)
14 June 2017Micro company accounts made up to 31 March 2017 (2 pages)
16 March 2017Confirmation statement made on 13 March 2017 with updates (6 pages)
16 March 2017Confirmation statement made on 13 March 2017 with updates (6 pages)
8 June 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
8 June 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
16 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 10
(4 pages)
16 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 10
(4 pages)
2 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
2 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
26 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 10
(3 pages)
26 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 10
(3 pages)
30 July 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
30 July 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
30 July 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
30 July 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
29 July 2014Director's details changed for Ms Louise Overoorde on 29 July 2014 (2 pages)
29 July 2014Director's details changed for Ms Louise Overoorde on 29 July 2014 (2 pages)
23 July 2014Director's details changed for Ms Louise Garbutt on 14 July 2014 (3 pages)
23 July 2014Director's details changed for Ms Louise Garbutt on 14 July 2014 (3 pages)
22 July 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 10
(3 pages)
22 July 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 10
(3 pages)
18 July 2014Registered office address changed from 92a Coltman Street Hull HU3 2SJ England to 18 North Bar within Beverley East Yorkshire HU17 8AX on 18 July 2014 (2 pages)
18 July 2014Registered office address changed from 92a Coltman Street Hull HU3 2SJ England to 18 North Bar within Beverley East Yorkshire HU17 8AX on 18 July 2014 (2 pages)
5 July 2014Compulsory strike-off action has been discontinued (1 page)
5 July 2014Compulsory strike-off action has been discontinued (1 page)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
19 August 2013Registered office address changed from 1 Parliament Street. Hull East Yorkshire HU1 2AR on 19 August 2013 (1 page)
19 August 2013Termination of appointment of Frances Gold as a director (1 page)
19 August 2013Registered office address changed from 1 Parliament Street. Hull East Yorkshire HU1 2AR on 19 August 2013 (1 page)
19 August 2013Termination of appointment of Frances Gold as a director (1 page)
22 May 2013Annual return made up to 13 March 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-22
(4 pages)
22 May 2013Annual return made up to 13 March 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-22
(4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
18 June 2012Termination of appointment of Christopher Evans as a director (1 page)
18 June 2012Annual return made up to 13 March 2012 with a full list of shareholders (6 pages)
18 June 2012Termination of appointment of Malcolm Gold as a director (1 page)
18 June 2012Termination of appointment of Christopher Evans as a director (1 page)
18 June 2012Termination of appointment of Christopher Evans as a secretary (1 page)
18 June 2012Appointment of Frances Gold as a director (2 pages)
18 June 2012Annual return made up to 13 March 2012 with a full list of shareholders (6 pages)
18 June 2012Appointment of Frances Gold as a director (2 pages)
18 June 2012Termination of appointment of Christopher Evans as a secretary (1 page)
18 June 2012Termination of appointment of Malcolm Gold as a director (1 page)
20 December 2011Appointment of Mr Christopher Francis Evans as a director (2 pages)
20 December 2011Appointment of Mr Christopher Francis Evans as a director (2 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
27 April 2011Annual return made up to 13 March 2011 with a full list of shareholders (5 pages)
27 April 2011Annual return made up to 13 March 2011 with a full list of shareholders (5 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 March 2010Director's details changed for Malcolm Gold on 22 March 2010 (2 pages)
22 March 2010Director's details changed for Ms Louise Garbutt on 22 March 2010 (2 pages)
22 March 2010Annual return made up to 13 March 2010 with a full list of shareholders (5 pages)
22 March 2010Annual return made up to 13 March 2010 with a full list of shareholders (5 pages)
22 March 2010Director's details changed for Malcolm Gold on 22 March 2010 (2 pages)
22 March 2010Director's details changed for Ms Louise Garbutt on 22 March 2010 (2 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
1 April 2009Return made up to 13/03/09; full list of members (5 pages)
1 April 2009Return made up to 13/03/09; full list of members (5 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
26 March 2008Return made up to 13/03/08; full list of members (4 pages)
26 March 2008Return made up to 13/03/08; full list of members (4 pages)
31 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
31 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
10 April 2007Return made up to 13/03/07; full list of members (3 pages)
10 April 2007Return made up to 13/03/07; full list of members (3 pages)
12 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
12 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
31 March 2006Return made up to 13/03/06; full list of members (3 pages)
31 March 2006Return made up to 13/03/06; full list of members (3 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
24 January 2006Director resigned (1 page)
24 January 2006New secretary appointed (1 page)
24 January 2006Secretary resigned (1 page)
24 January 2006New director appointed (1 page)
24 January 2006Director resigned (1 page)
24 January 2006New secretary appointed (1 page)
24 January 2006Secretary resigned (1 page)
24 January 2006New director appointed (1 page)
14 December 2005Return made up to 13/03/05; full list of members (3 pages)
14 December 2005Registered office changed on 14/12/05 from: 1,parliment street. Hull. North humberside. HU1 2AR (1 page)
14 December 2005Registered office changed on 14/12/05 from: 1,parliment street. Hull. North humberside. HU1 2AR (1 page)
14 December 2005Return made up to 13/03/05; full list of members (3 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
15 October 2004Return made up to 13/03/04; full list of members (8 pages)
15 October 2004Return made up to 13/03/04; full list of members (8 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
23 December 2003Return made up to 13/03/03; full list of members (8 pages)
23 December 2003Return made up to 13/03/03; full list of members (8 pages)
6 February 2003Accounts for a small company made up to 31 March 2002 (6 pages)
6 February 2003Accounts for a small company made up to 31 March 2002 (6 pages)
22 August 2002Return made up to 13/03/02; full list of members (7 pages)
22 August 2002Return made up to 13/03/02; full list of members (7 pages)
4 February 2002Full accounts made up to 31 March 2001 (9 pages)
4 February 2002Full accounts made up to 31 March 2001 (9 pages)
27 October 2001Return made up to 13/03/01; full list of members (7 pages)
27 October 2001Return made up to 13/03/00; full list of members (7 pages)
27 October 2001Return made up to 13/03/00; full list of members (7 pages)
2 February 2001Full accounts made up to 31 March 2000 (8 pages)
2 February 2001Full accounts made up to 31 March 2000 (8 pages)
31 January 2000Full accounts made up to 31 March 1999 (8 pages)
31 January 2000Full accounts made up to 31 March 1999 (8 pages)
4 October 1999Return made up to 13/03/98; no change of members (4 pages)
4 October 1999Return made up to 13/03/99; full list of members (6 pages)
4 October 1999Return made up to 13/03/96; full list of members (6 pages)
4 October 1999Return made up to 13/03/96; full list of members (6 pages)
1 February 1999Full accounts made up to 31 March 1998 (8 pages)
1 February 1999Full accounts made up to 31 March 1998 (8 pages)
3 February 1998Return made up to 13/03/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 February 1998Full accounts made up to 31 March 1997 (10 pages)
3 February 1998Full accounts made up to 31 March 1997 (10 pages)
3 February 1998Return made up to 13/03/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 February 1997Full accounts made up to 31 March 1996 (7 pages)
3 February 1997Full accounts made up to 31 March 1996 (7 pages)
7 June 1996Return made up to 13/03/95; no change of members (4 pages)
7 June 1996Return made up to 13/03/95; no change of members (4 pages)
9 February 1996Full accounts made up to 31 March 1995 (8 pages)
9 February 1996Full accounts made up to 31 March 1995 (8 pages)