logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 3
  • 1
    Cole, Joseph John
    Born in November 1981
    Individual (16 offsprings)
    Officer
    icon of calendar 2014-12-04 ~ now
    OF - Director → CIF 0
    Mr Joseph John Cole
    Born in November 1981
    Individual (16 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    Docker, Michael Spencer
    Born in January 1963
    Individual (29 offsprings)
    Officer
    icon of calendar 2009-07-30 ~ now
    OF - Director → CIF 0
    Docker, Michael
    Individual (29 offsprings)
    Officer
    icon of calendar 2013-03-06 ~ now
    OF - Secretary → CIF 0
  • 3
    GRACEWOOD GROUP LLP - now
    ESTATES AND LETS 2 LLP - 2020-11-20
    icon of address166, College Road, Harrow, England
    Active Corporate (5 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
Ceased 5
  • 1
    Cole, Joseph John
    Professional Sportsman born in November 1981
    Individual (16 offsprings)
    Officer
    icon of calendar 2009-07-30 ~ 2011-09-20
    OF - Director → CIF 0
    Cole, Joseph John
    Professional Sportsman
    Individual (16 offsprings)
    Officer
    icon of calendar 2009-07-30 ~ 2010-09-01
    OF - Secretary → CIF 0
  • 2
    Cole, Susan Charlotte
    Born in September 1957
    Individual (2 offsprings)
    Officer
    icon of calendar 2011-09-20 ~ 2014-12-04
    OF - Director → CIF 0
  • 3
    Docker, Michael
    Property Developer
    Individual (29 offsprings)
    Officer
    icon of calendar 2009-07-30 ~ 2012-06-08
    OF - Secretary → CIF 0
  • 4
    Kahan, Barbara
    Director born in June 1931
    Individual (463 offsprings)
    Officer
    icon of calendar 2009-02-26 ~ 2009-07-30
    OF - Director → CIF 0
  • 5
    PANORAM LIMITED - 2003-07-06
    icon of addressHarcourt House, 19 Cavendish Square, London, United Kingdom
    Dissolved Corporate (2 parents, 9 offsprings)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    2012-06-08 ~ 2013-03-05
    PE - Secretary → CIF 0
parent relation
Company in focus

COALVILLE LIMITED

Standard Industrial Classification
41100 - Development Of Building Projects
Brief company account
Average Number of Employees
22023-04-01 ~ 2024-03-31
22022-04-01 ~ 2023-03-31
Property, Plant & Equipment
696 GBP2024-03-31
871 GBP2023-03-31
Investment Property
3,475,000 GBP2024-03-31
3,475,000 GBP2023-03-31
Fixed Assets
3,475,696 GBP2024-03-31
3,475,871 GBP2023-03-31
Debtors
Current
672,395 GBP2024-03-31
679,736 GBP2023-03-31
Cash at bank and in hand
151,360 GBP2024-03-31
89,501 GBP2023-03-31
Current Assets
823,755 GBP2024-03-31
769,237 GBP2023-03-31
Creditors
Current, Amounts falling due within one year
-84,493 GBP2023-03-31
Net Current Assets/Liabilities
684,919 GBP2024-03-31
684,744 GBP2023-03-31
Total Assets Less Current Liabilities
4,160,615 GBP2024-03-31
4,160,615 GBP2023-03-31
Creditors
Non-current, Amounts falling due after one year
-1,734,050 GBP2024-03-31
-1,734,050 GBP2023-03-31
Net Assets/Liabilities
1,859,127 GBP2024-03-31
1,859,127 GBP2023-03-31
Equity
Called up share capital
100 GBP2024-03-31
100 GBP2023-03-31
Retained earnings (accumulated losses)
4 GBP2024-03-31
4 GBP2023-03-31
Equity
1,859,127 GBP2024-03-31
1,859,127 GBP2023-03-31
Property, Plant & Equipment - Gross Cost
Furniture and fittings
9,868 GBP2024-03-31
9,868 GBP2023-03-31
Property, Plant & Equipment - Accumulated Depreciation (Not Including Impairment)
Furniture and fittings
8,998 GBP2023-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
9,172 GBP2024-03-31
Property, Plant & Equipment
Furniture and fittings
696 GBP2024-03-31
871 GBP2023-03-31
Other Debtors
Current
7,395 GBP2024-03-31
14,736 GBP2023-03-31
Corporation Tax Payable
Current
19,191 GBP2024-03-31
5,579 GBP2023-03-31
Other Creditors
Current
117,245 GBP2024-03-31
73,568 GBP2023-03-31
Accrued Liabilities/Deferred Income
Current
2,400 GBP2024-03-31
5,346 GBP2023-03-31
Creditors
Current
138,836 GBP2024-03-31
84,493 GBP2023-03-31
Bank Borrowings
Non-current
1,734,050 GBP2024-03-31
1,734,050 GBP2023-03-31
Creditors
Non-current
1,734,050 GBP2024-03-31
1,734,050 GBP2023-03-31
Total Borrowings
1,734,050 GBP2024-03-31
1,734,050 GBP2023-03-31
Net Deferred Tax Liability/Asset
-567,438 GBP2024-03-31
-567,438 GBP2023-03-31
Deferred Tax Liabilities
Accelerated tax depreciation
-567,438 GBP2024-03-31
-567,438 GBP2023-03-31

Related profiles found in government register
  • COALVILLE LIMITED
    Info
    Registered number 06830610
    icon of address101 New Cavendish Street, 1st Floor South, London W1W 6XH
    PRIVATE LIMITED COMPANY incorporated on 2009-02-26 (16 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2025-02-16
    CIF 0
  • COALVILLE LIMITED
    S
    Registered number 095715
    icon of address1st Floor, Dekk House, Zippora Street, P.o. Box 1345, Providence Industrial Estate, Mahe, Seychelles
    LIMITED COMPANY in SEYCHELLES
    CIF 1
  • COALVILLE LIMITED
    S
    Registered number 095715
    icon of addressDekk House, Zippora Street, 1st Floor, Providence Industrial Estate, Mahe, Seychelles, PO BOX 1345
    LIMITED LIABILITY in SEYCHELLES
    CIF 2
  • COALVILLE LTD
    S
    Registered number missing
    icon of address1st Floor, Dekk House, Zippora Street, Mahe, Seychelles
    INTERNATIONAL BUSINESS COMPANY
    CIF 3
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of addressRegent House, 316 Beulah Hill, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-02-10 ~ dissolved
    CIF 10 - LLP Designated Member → ME
  • 2
    icon of address44a The Green, Warlingham, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-09-25 ~ dissolved
    CIF 7 - LLP Designated Member → ME
  • 3
    icon of address3rd Floor 49 Farringdon Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-10 ~ dissolved
    CIF 8 - LLP Designated Member → ME
  • 4
    icon of addressRegent House, 316 Beulah Hill, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-12-18 ~ dissolved
    CIF 11 - LLP Designated Member → ME
  • 5
    icon of addressRegent House, 316 Beulah Hill, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-01-15 ~ dissolved
    CIF 3 - LLP Designated Member → ME
  • 6
    icon of address22 Billet Street, Taunton, Somerset
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-06-06 ~ dissolved
    CIF 4 - LLP Designated Member → ME
  • 7
    icon of address44a The Green, Warlingham, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-22 ~ dissolved
    CIF 13 - LLP Designated Member → ME
Ceased 8
  • 1
    icon of addressRegent House, 316a Beulah Hill, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-13 ~ 2020-05-06
    CIF 5 - LLP Designated Member → ME
  • 2
    icon of addressThird Floor, 207 Regent Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    33,052 GBP2017-04-05
    Officer
    icon of calendar 2011-09-01 ~ 2016-07-26
    CIF 6 - LLP Designated Member → ME
  • 3
    icon of addressRegent House, 316 Beulah Hill, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-17 ~ 2018-12-12
    CIF 12 - LLP Designated Member → ME
  • 4
    icon of address35 New England Road, Brighton, East Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    -62,100 GBP2024-04-30
    Officer
    icon of calendar 2013-04-16 ~ 2021-03-02
    CIF 2 - LLP Designated Member → ME
  • 5
    icon of addressUnit 48002, 2nd Floor 6 Market Place, Fitzrovia, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -460,966 GBP2020-09-30
    Officer
    icon of calendar 2019-03-29 ~ 2020-08-04
    CIF 9 - LLP Designated Member → ME
  • 6
    icon of address1st Floor, 14 Bowling Green Lane, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-04-30 ~ 2020-06-09
    CIF 14 - LLP Designated Member → ME
  • 7
    icon of address22 Billet Street, Taunton, Somerset
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    CIF 15 - Right to appoint or remove members OE
    CIF 15 - Right to surplus assets - 75% or more OE
    CIF 15 - Ownership of voting rights - 75% or more OE
  • 8
    icon of addressRegent House, 316 Beulah Hill, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    33,200 GBP2024-11-30
    Officer
    icon of calendar 2014-11-20 ~ 2019-04-16
    CIF 1 - LLP Designated Member → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.