ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Colony Developments Ltd

Colony Developments Ltd is an active company incorporated on 17 February 2010 with the registered office located in Reading, Berkshire. Colony Developments Ltd was registered 15 years ago.
Status
Active
Active since incorporation
Company No
07160268
Private limited company
Age
15 years
Incorporated 17 February 2010
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 17 February 2025 (6 months ago)
Next confirmation dated 17 February 2026
Due by 3 March 2026 (5 months remaining)
Last change occurred 2 years 6 months ago
Accounts
Submitted
For period 1 Mar28 Feb 2024 (12 months)
Accounts type is Micro Entity
Next accounts for period 28 February 2025
Due by 30 November 2025 (2 months remaining)
Contact
Address
The Wine Store
Brewery Court
Theale
Berkshire
RG7 5AJ
United Kingdom
Same address for the past 6 years
Telephone
079905153
Email
Available in Endole App
People
Officers
2
Shareholders
2
Controllers (PSC)
2
Director • Architect • British • Lives in England • Born in May 1982
Director • British • Lives in England • Born in May 1982
Mr Stuart Andrew McNeil Hall
PSC • British • Lives in England • Born in May 1982
Mr Edward Gregory Mather
PSC • British • Lives in England • Born in May 1982
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Colony Architects Ltd
Stuart Andrew McNeil Hall and Edward Gregory Mather are mutual people.
Active
Colony Operations Limited
Stuart Andrew McNeil Hall and Edward Gregory Mather are mutual people.
Active
Colony Prospects Limited
Stuart Andrew McNeil Hall and Edward Gregory Mather are mutual people.
Active
Hive Structure Ltd
Stuart Andrew McNeil Hall and Edward Gregory Mather are mutual people.
Active
White Hive Limited
Stuart Andrew McNeil Hall and Edward Gregory Mather are mutual people.
Active
Citrus Hive Limited
Stuart Andrew McNeil Hall and Edward Gregory Mather are mutual people.
Active
Pellicon Property Ltd
Stuart Andrew McNeil Hall and Edward Gregory Mather are mutual people.
Active
Chamelemon Ltd
Stuart Andrew McNeil Hall and Edward Gregory Mather are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
28 Feb 2024
For period 28 Feb28 Feb 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£327.63K
Increased by £182.61K (+126%)
Total Liabilities
-£59.85K
Increased by £44.31K (+285%)
Net Assets
£267.78K
Increased by £138.3K (+107%)
Debt Ratio (%)
18%
Increased by 7.56% (+71%)
Latest Activity
Micro Accounts Submitted
6 Months Ago on 28 Feb 2025
Confirmation Submitted
6 Months Ago on 17 Feb 2025
Confirmation Submitted
1 Year 6 Months Ago on 19 Feb 2024
Micro Accounts Submitted
1 Year 9 Months Ago on 30 Nov 2023
Confirmation Submitted
2 Years 6 Months Ago on 21 Feb 2023
Micro Accounts Submitted
2 Years 9 Months Ago on 29 Nov 2022
Mr Edward Gregory Mather Details Changed
2 Years 10 Months Ago on 11 Nov 2022
Mr Edward Gregory Mather (PSC) Details Changed
2 Years 10 Months Ago on 11 Nov 2022
Mr Edward Gregory Mather Details Changed
3 Years Ago on 1 Dec 2021
Mr Stuart Andrew Mcneil Hall (PSC) Details Changed
3 Years Ago on 1 Dec 2021
Get Credit Report
Discover Colony Developments Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Micro company accounts made up to 28 February 2024
Submitted on 28 Feb 2025
Confirmation statement made on 17 February 2025 with no updates
Submitted on 17 Feb 2025
Confirmation statement made on 17 February 2024 with no updates
Submitted on 19 Feb 2024
Micro company accounts made up to 28 February 2023
Submitted on 30 Nov 2023
Confirmation statement made on 17 February 2023 with updates
Submitted on 21 Feb 2023
Micro company accounts made up to 28 February 2022
Submitted on 29 Nov 2022
Change of details for Mr Edward Gregory Mather as a person with significant control on 11 November 2022
Submitted on 22 Nov 2022
Director's details changed for Mr Edward Gregory Mather on 11 November 2022
Submitted on 22 Nov 2022
Confirmation statement made on 17 February 2022 with updates
Submitted on 17 Feb 2022
Change of details for Mr Edward Gregory Mather as a person with significant control on 1 December 2021
Submitted on 17 Feb 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year