Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Coldhayes Developments (Holdings) Limited
Coldhayes Developments (Holdings) Limited is an active company incorporated on 21 September 2007 with the registered office located in Liss, Hampshire. Coldhayes Developments (Holdings) Limited was registered 17 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
06378327
Private limited company
Age
17 years
Incorporated
21 September 2007
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Due Soon
Dated
21 September 2024
(11 months ago)
Next confirmation dated
21 September 2025
Due by
5 October 2025
(28 days remaining)
Last change occurred
3 years ago
Accounts
Due Soon
For period
1 Jan
⟶
31 Dec 2023
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 December 2024
Due by
30 September 2025
(23 days remaining)
Learn more about Coldhayes Developments (Holdings) Limited
Contact
Address
Coldhayes
Rockpits Lane
Liss
Hampshire
GU33 6LL
Same address for the past
10 years
Companies in GU33 6LL
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
7
Shareholders
8
Controllers (PSC)
1
Mr Rupert James Frederick Dale
Director • Secretary • Chartered Surveyor • British • Lives in UK • Born in May 1980
Mrs Ingrid ANN Dale
Director • British • Lives in UK • Born in Apr 1953
Mrs Cecily ANN Vernon Jackson
Director • Marketing Consultant • British • Lives in UK • Born in Sep 1986
Mr Hugo James Francis Dale
Director • Student • British • Lives in England • Born in Jul 1986
Mr Thomas Geoffrey Charles Dale
Director • Certified Chartered Accountant • British • Lives in UK • Born in Feb 1983
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Coldhayes Developments Limited
Geoffrey James Dale, Mrs Ingrid ANN Dale, and 3 more are mutual people.
Active
BJD Enterprises Limited
Geoffrey James Dale, Mrs Ingrid ANN Dale, and 3 more are mutual people.
Active
RD Realisations Ltd
Geoffrey James Dale and Mr Rupert James Frederick Dale are mutual people.
Active
TGD Capital Ltd
Geoffrey James Dale and Mr Thomas Geoffrey Charles Dale are mutual people.
Active
Cavj Ltd
Geoffrey James Dale and Mrs Cecily ANN Vernon Jackson are mutual people.
Active
Four Oaks Capital (23) Limited
Mr Rupert James Frederick Dale is a mutual person.
Active
WMD Investments Limited
Mr Rupert James Frederick Dale is a mutual person.
Active
Brian J. Dale & Company Limited
Geoffrey James Dale is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period
31 Dec
⟶
31 Dec 2023
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
6
Same as previous period
Total Assets
£756.29K
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£756.29K
Same as previous period
Debt Ratio (%)
0%
Same as previous period
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
8 Months Ago on 24 Dec 2024
Confirmation Submitted
11 Months Ago on 2 Oct 2024
Full Accounts Submitted
1 Year 8 Months Ago on 22 Dec 2023
Confirmation Submitted
1 Year 10 Months Ago on 16 Oct 2023
Full Accounts Submitted
2 Years 8 Months Ago on 19 Dec 2022
Confirmation Submitted
2 Years 11 Months Ago on 4 Oct 2022
Notification of PSC Statement
3 Years Ago on 31 Jan 2022
Confirmation Submitted
3 Years Ago on 12 Oct 2021
Kevin James Custis (PSC) Resigned
4 Years Ago on 1 Mar 2021
Bruce Robert Newbigging (PSC) Resigned
4 Years Ago on 1 Mar 2021
Get Alerts
Get Credit Report
Discover Coldhayes Developments (Holdings) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Total exemption full accounts made up to 31 December 2023
Submitted on 24 Dec 2024
Confirmation statement made on 21 September 2024 with no updates
Submitted on 2 Oct 2024
Total exemption full accounts made up to 31 December 2022
Submitted on 22 Dec 2023
Confirmation statement made on 21 September 2023 with no updates
Submitted on 16 Oct 2023
Total exemption full accounts made up to 31 December 2021
Submitted on 19 Dec 2022
Confirmation statement made on 21 September 2022 with no updates
Submitted on 4 Oct 2022
Notification of a person with significant control statement
Submitted on 31 Jan 2022
Cessation of Geoffrey James Dale as a person with significant control on 1 March 2021
Submitted on 12 Oct 2021
Cessation of Bruce Robert Newbigging as a person with significant control on 1 March 2021
Submitted on 12 Oct 2021
Confirmation statement made on 21 September 2021 with updates
Submitted on 12 Oct 2021
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs