ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

0167 Colne Boundary RP (Freeholdco) Limited

0167 Colne Boundary RP (Freeholdco) Limited is an active company incorporated on 22 August 2023 with the registered office located in Mansfield, Derbyshire. 0167 Colne Boundary RP (Freeholdco) Limited was registered 2 years ago.
Status
Active
Active since incorporation
Company No
15089413
Private limited company
Age
2 years
Incorporated 22 August 2023
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 21 August 2025 (17 days ago)
Next confirmation dated 21 August 2026
Due by 4 September 2026 (12 months remaining)
Last change occurred 1 year ago
Accounts
Submitted
For period 22 Aug30 Apr 2024 (8 months)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 30 April 2025
Due by 31 January 2026 (4 months remaining)
Contact
Address
Unit A
Brook Park East
Shirebrook
NG20 8RY
United Kingdom
Same address since incorporation
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Jun 1983
Director • British • Lives in UK • Born in Jun 1973
Director • Chartered Surveyor • British • Lives in England • Born in Mar 1990
FRS Estates Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
0368 Auckland House Bishop Auckland (Freeholdco) Limited
Alastair Peter Orford Dick, James Anthony France, and 1 more are mutual people.
Active
0357 Head St Colchester (Freeholdco) Limited
Alastair Peter Orford Dick, James Anthony France, and 1 more are mutual people.
Active
1844 Barons Quay Northwich (Freeholdco) Limited
Adedotun Ademola Adegoke, Alastair Peter Orford Dick, and 1 more are mutual people.
Active
2788 Cavendish RP Keighley (Freeholdco) Limited
Adedotun Ademola Adegoke, James Anthony France, and 1 more are mutual people.
Active
1837 H St Watford (Freeholdco) Limited
Adedotun Ademola Adegoke, Alastair Peter Orford Dick, and 1 more are mutual people.
Active
0361 Silver St Gainsborough (Freeholdco) Limited
Alastair Peter Orford Dick, James Anthony France, and 1 more are mutual people.
Active
0377 Sandes Av Kendal (Freeholdco) Limited
James Anthony France, Adedotun Ademola Adegoke, and 1 more are mutual people.
Active
2741 The Courts Warren Street Stockport (Freeholdco) Limited
Adedotun Ademola Adegoke, Alastair Peter Orford Dick, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2024–2024)
Period Ended
30 Apr 2024
For period 30 Aug30 Apr 2024
Traded for 8 months
Cash in Bank
Unreported
Turnover
£124.15K
Employees
Unreported
Total Assets
£5.32M
Total Liabilities
-£5.2M
Net Assets
£124.25K
Debt Ratio (%)
98%
Latest Activity
Confirmation Submitted
12 Days Ago on 26 Aug 2025
Subsidiary Accounts Submitted
6 Months Ago on 10 Feb 2025
Alastair Peter Orford Dick Resigned
8 Months Ago on 6 Jan 2025
Mr James Anthony France Appointed
9 Months Ago on 5 Dec 2024
Adedotun Ademola Adegoke Resigned
9 Months Ago on 5 Dec 2024
Confirmation Submitted
1 Year Ago on 21 Aug 2024
Sdi Property Limited (PSC) Details Changed
1 Year 1 Month Ago on 12 Jul 2024
Mr Adedotun Ademola Adegoke Details Changed
1 Year 7 Months Ago on 24 Jan 2024
Accounting Period Shortened
2 Years Ago on 24 Aug 2023
Incorporated
2 Years Ago on 22 Aug 2023
Name changed from Cherry Propertyco Holdco Limited
1 Year 5 Months Ago on 16 Mar 2024
Get Credit Report
Discover 0167 Colne Boundary RP (Freeholdco) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 21 August 2025 with no updates
Submitted on 26 Aug 2025
Audit exemption statement of guarantee by parent company for period ending 30/04/24
Submitted on 10 Feb 2025
Consolidated accounts of parent company for subsidiary company period ending 30/04/24
Submitted on 10 Feb 2025
Audit exemption subsidiary accounts made up to 30 April 2024
Submitted on 10 Feb 2025
Notice of agreement to exemption from audit of accounts for period ending 30/04/24
Submitted on 10 Feb 2025
Termination of appointment of Alastair Peter Orford Dick as a director on 6 January 2025
Submitted on 7 Jan 2025
Termination of appointment of Adedotun Ademola Adegoke as a director on 5 December 2024
Submitted on 16 Dec 2024
Appointment of Mr James Anthony France as a director on 5 December 2024
Submitted on 16 Dec 2024
Confirmation statement made on 21 August 2024 with updates
Submitted on 21 Aug 2024
Change of details for Sdi Property Limited as a person with significant control on 12 July 2024
Submitted on 19 Jul 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year