Company NameColver Property Rentals Ltd
Company StatusActive
Company Number09072937
CategoryPrivate Limited Company
Incorporation Date5 June 2014(9 years, 10 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Alan Cole
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Robin Hood Lane Wrightington
Wigan
Lancashire
WN6 9QG
Director NameMrs Patricia Nadine Cole
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Robin Hood Lane Wrightington
Wigan
Lancashire
WN6 9QG
Director NameMr Andrew Glover
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Braithwaite Shevington
Wigan
Lancashire
WN6 8BP
Director NameMrs Jaqueline Emma Glover
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Braithwaite Shevington
Wigan
Lancashire
WN6 8BP

Location

Registered Address4 Braithwaite
Shevington
Wigan
Lancashire
WN6 8BP
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
ParishShevington
WardShevington with Lower Ground
Built Up AreaShevington Vale/Shevington
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return2 June 2023 (10 months, 4 weeks ago)
Next Return Due16 June 2024 (1 month, 3 weeks from now)

Charges

2 September 2016Delivered on: 13 September 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 15 new build terraced properties and connected land including parking area at whelley, wigan, lancashire WN1 3PQ and registered at land registry under title number GM149798, GM149799, MAN171587, GM149802, GM156710, GM790532, GM662964, GM953215.
Outstanding
2 September 2016Delivered on: 6 September 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Outstanding

Filing History

25 July 2023Total exemption full accounts made up to 30 June 2023 (7 pages)
5 July 2023Confirmation statement made on 2 June 2023 with no updates (3 pages)
19 July 2022Total exemption full accounts made up to 30 June 2022 (7 pages)
4 July 2022Confirmation statement made on 2 June 2022 with no updates (3 pages)
22 July 2021Total exemption full accounts made up to 30 June 2021 (7 pages)
2 June 2021Confirmation statement made on 2 June 2021 with no updates (3 pages)
11 January 2021Registered office address changed from Douglas Bank House Wigan Lane Wigan Lancashire WN1 2TB to 4 Braithwaite Shevington Wigan Lancashire WN6 8BP on 11 January 2021 (2 pages)
3 November 2020Total exemption full accounts made up to 30 June 2020 (9 pages)
5 June 2020Confirmation statement made on 5 June 2020 with no updates (3 pages)
3 September 2019Total exemption full accounts made up to 30 June 2019 (9 pages)
13 June 2019Confirmation statement made on 5 June 2019 with updates (4 pages)
16 October 2018Total exemption full accounts made up to 30 June 2018 (9 pages)
5 June 2018Confirmation statement made on 5 June 2018 with updates (4 pages)
11 October 2017Unaudited abridged accounts made up to 30 June 2017 (9 pages)
11 October 2017Unaudited abridged accounts made up to 30 June 2017 (9 pages)
8 June 2017Confirmation statement made on 5 June 2017 with updates (5 pages)
8 June 2017Confirmation statement made on 5 June 2017 with updates (5 pages)
14 October 2016Total exemption small company accounts made up to 30 June 2016 (8 pages)
14 October 2016Total exemption small company accounts made up to 30 June 2016 (8 pages)
13 September 2016Registration of charge 090729370002, created on 2 September 2016 (17 pages)
13 September 2016Registration of charge 090729370002, created on 2 September 2016 (17 pages)
6 September 2016Registration of charge 090729370001, created on 2 September 2016 (18 pages)
6 September 2016Registration of charge 090729370001, created on 2 September 2016 (18 pages)
7 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100
(6 pages)
7 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100
(6 pages)
4 December 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
4 December 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
18 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 100
(6 pages)
18 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 100
(6 pages)
18 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 100
(6 pages)
5 June 2014Incorporation
Statement of capital on 2014-06-05
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(34 pages)
5 June 2014Incorporation
Statement of capital on 2014-06-05
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(34 pages)
5 June 2014Incorporation
Statement of capital on 2014-06-05
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(34 pages)