Color Estates Limited

DataGardener
in administration
Micro

Color Estates Limited

01536711Private Limited With Share Capital

5Th Floor Grove House, 248A Marylebone Road, London, NW16BB
Incorporated

30/12/1980

Company Age

45 years

Directors

2

Employees

1

SIC Code

68100

Risk

not scored

Company Overview

Registration, classification & business activity

Color Estates Limited (01536711) is a private limited with share capital incorporated on 30/12/1980 (45 years old) and registered in london, NW16BB. The company operates under SIC code 68100 - buying and selling of own real estate.

Color estates limited is a real estate company based out of 2 shottery brook office park timothys bridge road, stratford-upon-avon, united kingdom.

Private Limited With Share Capital
SIC: 68100
Micro
Incorporated 30/12/1980
NW16BB
1 employees

Financial Overview

Total Assets

£2.25M

Liabilities

£5.33M

Net Assets

£-3.08M

Cash

£664

Key Metrics

1

Employees

2

Directors

1

Shareholders

3

CCJs

Board of Directors

1

Charges

33

Registered

14

Outstanding

0

Part Satisfied

19

Satisfied

Filed Documents

100
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:30-12-2025
Liquidation In Administration Proposals
Category:Insolvency
Date:09-12-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-10-2025
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:14-10-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-12-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-10-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-12-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-10-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-03-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-10-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-06-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-10-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:16-06-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-03-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-03-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-03-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-01-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-01-2020
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:16-12-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-12-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-12-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-12-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-12-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-12-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-11-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-10-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-10-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-10-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-12-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-10-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-12-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-11-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-11-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-08-2017
Gazette Filings Brought Up To Date
Category:Gazette
Date:29-04-2017
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:08-04-2017
Gazette Notice Compulsory
Category:Gazette
Date:07-03-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-10-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-11-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-08-2015
Administrative Restoration Company
Category:Restoration
Date:21-08-2015
Gazette Dissolved Compulsory
Category:Gazette
Date:21-07-2015
Gazette Notice Compulsory
Category:Gazette
Date:07-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-10-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-02-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-11-2013
Gazette Filings Brought Up To Date
Category:Gazette
Date:09-04-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-04-2013
Gazette Notice Compulsary
Category:Gazette
Date:02-04-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-11-2012
Legacy
Category:Mortgage
Date:21-03-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-01-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-01-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-10-2011
Gazette Filings Brought Up To Date
Category:Gazette
Date:18-05-2011
Gazette Notice Compulsary
Category:Gazette
Date:12-04-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-11-2010
Change Person Director Company With Change Date
Category:Officers
Date:11-11-2010
Change Person Director Company With Change Date
Category:Officers
Date:11-11-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:11-11-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:11-12-2009
Change Person Director Company With Change Date
Category:Officers
Date:11-12-2009
Legacy
Category:Mortgage
Date:24-11-2009
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-11-2009
Change Person Director Company With Change Date
Category:Officers
Date:17-11-2009
Change Person Director Company With Change Date
Category:Officers
Date:17-11-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-01-2009
Legacy
Category:Annual Return
Date:15-10-2008
Legacy
Category:Address
Date:09-04-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-01-2008
Legacy
Category:Annual Return
Date:16-10-2007
Legacy
Category:Mortgage
Date:28-03-2007
Legacy
Category:Mortgage
Date:28-03-2007
Legacy
Category:Mortgage
Date:28-03-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-02-2007
Legacy
Category:Annual Return
Date:02-11-2006
Legacy
Category:Mortgage
Date:13-07-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-04-2006
Legacy
Category:Annual Return
Date:25-10-2005
Legacy
Category:Address
Date:12-10-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-02-2005
Legacy
Category:Annual Return
Date:20-10-2004
Accounts With Accounts Type Small
Category:Accounts
Date:06-04-2004
Legacy
Category:Annual Return
Date:26-10-2003
Accounts With Accounts Type Medium
Category:Accounts
Date:22-10-2003
Legacy
Category:Annual Return
Date:04-12-2002
Legacy
Category:Officers
Date:04-12-2002
Accounts With Accounts Type Full
Category:Accounts
Date:09-09-2002
Legacy
Category:Mortgage
Date:25-07-2002
Legacy
Category:Mortgage
Date:25-07-2002
Legacy
Category:Officers
Date:04-04-2002
Accounts With Accounts Type Full
Category:Accounts
Date:08-03-2002
Legacy
Category:Annual Return
Date:22-02-2002
Accounts With Accounts Type Full
Category:Accounts
Date:12-07-2001
Legacy
Category:Mortgage
Date:10-04-2001
Legacy
Category:Annual Return
Date:05-01-2001
Legacy
Category:Officers
Date:25-04-2000
Accounts With Accounts Type Full
Category:Accounts
Date:28-01-2000

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date30/12/2025
Filing Date20/12/2024
Latest Accounts30/03/2024

Trading Addresses

Grove House, 248A Marylebone Road, London, NW16BBRegistered
Windsor Street, Stratford-Upon-Avon, Warwickshire, CV376NL

Contact

team@jimmyspices.co.uk
jimmyspices.co.uk
5Th Floor Grove House, 248A Marylebone Road, London, NW16BB