Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BILRIL ESTATES LIMITED
Company Information for

BILRIL ESTATES LIMITED

1 VINE TERRACE, HIGH STREET HARBORNE, BIRMINGHAM, B17 9PU,
Company Registration Number
00510289
Private Limited Company
Active

Company Overview

About Bilril Estates Ltd
BILRIL ESTATES LIMITED was founded on 1952-08-02 and has its registered office in Birmingham. The organisation's status is listed as "Active". Bilril Estates Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BILRIL ESTATES LIMITED
 
Legal Registered Office
1 VINE TERRACE
HIGH STREET HARBORNE
BIRMINGHAM
B17 9PU
Other companies in B17
 
Filing Information
Company Number 00510289
Company ID Number 00510289
Date formed 1952-08-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 18/07/2015
Return next due 15/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-08-05 12:46:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BILRIL ESTATES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name BILRIL ESTATES LIMITED
The following companies were found which have the same name as BILRIL ESTATES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BILRIL ESTATES PTY. LTD. SA 5700 Active Company formed on the 1971-12-06

Company Officers of BILRIL ESTATES LIMITED

Current Directors
Officer Role Date Appointed
PAUL JONATHON STONE
Company Secretary 2013-01-01
CECILIA RACQUEL COLMAN
Director 1991-07-18
SUSAN ROSE STONE
Director 2004-01-20
Previous Officers
Officer Role Date Appointed Date Resigned
SIDNEY HAROLD COLMAN
Director 1991-07-18 2016-03-11
GEOFFREY EDWARD ALLEN
Company Secretary 2002-07-01 2012-12-31
ALAN NEVIL CARLESS
Director 1991-07-18 2005-07-25
JOHN BELLAMY CORCORAN
Company Secretary 1991-07-18 2002-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CECILIA RACQUEL COLMAN E.ALEC COLMAN CHARITABLE FUND LIMITED(THE) Director 2004-12-09 CURRENT 1963-04-01 Active
CECILIA RACQUEL COLMAN COLMAN AMALGAMATED PROPERTIES LIMITED Director 2001-05-04 CURRENT 1959-01-26 Dissolved 2016-04-26
CECILIA RACQUEL COLMAN MID WEST PROPERTIES LIMITED Director 2001-05-04 CURRENT 1969-05-27 Dissolved 2016-04-26
CECILIA RACQUEL COLMAN CRINOSE (GENERAL ENGINEERS) LIMITED Director 2001-05-04 CURRENT 1915-05-08 Active
CECILIA RACQUEL COLMAN ARLEDGE LIMITED Director 2001-05-04 CURRENT 1973-05-02 Active
CECILIA RACQUEL COLMAN COLMAN CONSOLIDATED PROPERTIES LIMITED Director 2001-05-04 CURRENT 1959-01-26 Active
CECILIA RACQUEL COLMAN CARWARD PROPERTIES LIMITED Director 2001-05-04 CURRENT 1956-02-28 Active
CECILIA RACQUEL COLMAN BRITISH & EUROPEAN CITY DEVELOPMENTS LIMITED Director 2001-05-04 CURRENT 1973-03-26 Active
CECILIA RACQUEL COLMAN CENTRATA LIMITED Director 1992-10-31 CURRENT 1979-01-09 Dissolved 2018-04-17
CECILIA RACQUEL COLMAN COLMAN CONSOLIDATED GROUP LIMITED Director 1992-01-01 CURRENT 1978-04-05 Dissolved 2017-07-25
CECILIA RACQUEL COLMAN SHIPLANDS ESTATES LIMITED Director 1991-10-31 CURRENT 1959-01-26 Dissolved 2016-04-26
CECILIA RACQUEL COLMAN FIVE CITIES INVESTMENTS LIMITED Director 1991-10-31 CURRENT 1969-10-16 Dissolved 2018-04-17
CECILIA RACQUEL COLMAN SLADE INVESTMENT COMPANY LIMITED Director 1991-10-31 CURRENT 1964-09-16 Liquidation
CECILIA RACQUEL COLMAN GRENVILLE MANAGEMENTS LIMITED Director 1991-10-31 CURRENT 1971-12-16 Active
CECILIA RACQUEL COLMAN BERTNEY INVESTMENTS LIMITED Director 1990-10-31 CURRENT 1959-01-26 Active
SUSAN ROSE STONE GOFEN PROPERTIES LIMITED Director 2016-03-16 CURRENT 1984-08-09 Active - Proposal to Strike off
SUSAN ROSE STONE COLMAN BIRMINGHAM LIMITED Director 2012-10-22 CURRENT 2012-10-22 Active
SUSAN ROSE STONE COLMAN FAMILY INVESTMENTS LIMITED Director 2012-10-22 CURRENT 2012-10-22 Active
SUSAN ROSE STONE KENILWORTH COURT NOMINEE LIMITED Director 2003-04-25 CURRENT 1993-08-23 Active
SUSAN ROSE STONE KENILWORTH COURT FLATS LIMITED Director 2003-03-28 CURRENT 1993-08-23 Active
SUSAN ROSE STONE E.ALEC COLMAN CHARITABLE FUND LIMITED(THE) Director 2001-06-18 CURRENT 1963-04-01 Active
SUSAN ROSE STONE STAFFS & WARWICK BUILDERS LIMITED Director 2001-05-04 CURRENT 1941-08-01 Dissolved 2014-12-02
SUSAN ROSE STONE REDCAST PROPERTIES LIMITED Director 2001-05-04 CURRENT 1971-04-23 Dissolved 2013-10-15
SUSAN ROSE STONE CRINOSE (GENERAL ENGINEERS) LIMITED Director 2001-05-04 CURRENT 1915-05-08 Active
SUSAN ROSE STONE RAY INVESTMENTS LIMITED Director 2001-05-04 CURRENT 1947-01-14 Active
SUSAN ROSE STONE COLMAN INVESTMENTS LIMITED Director 2001-05-04 CURRENT 1959-01-15 Active
SUSAN ROSE STONE ASHO PROPERTY CO.LIMITED Director 2001-05-04 CURRENT 1960-07-22 Active
SUSAN ROSE STONE COLBROS DEVELOPMENTS LIMITED Director 1992-10-31 CURRENT 1987-12-07 Active
SUSAN ROSE STONE COLMAN CONSOLIDATED GROUP LIMITED Director 1992-01-01 CURRENT 1978-04-05 Dissolved 2017-07-25
SUSAN ROSE STONE COLBROS PROPERTIES LIMITED Director 1991-10-31 CURRENT 1952-08-29 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-07-19CONFIRMATION STATEMENT MADE ON 18/07/24, WITH NO UPDATES
2024-07-19CS01CONFIRMATION STATEMENT MADE ON 18/07/24, WITH NO UPDATES
2023-12-16AA30/09/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-15CONFIRMATION STATEMENT MADE ON 18/07/23, WITH NO UPDATES
2023-08-15CS01CONFIRMATION STATEMENT MADE ON 18/07/23, WITH NO UPDATES
2023-03-1530/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-15AA30/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-19CS01CONFIRMATION STATEMENT MADE ON 18/07/22, WITH NO UPDATES
2022-01-1730/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-1730/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-17AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-04CS01CONFIRMATION STATEMENT MADE ON 18/07/21, WITH NO UPDATES
2020-12-14AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-10CS01CONFIRMATION STATEMENT MADE ON 18/07/20, WITH UPDATES
2020-06-29AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-18CS01CONFIRMATION STATEMENT MADE ON 18/07/19, WITH NO UPDATES
2019-05-15AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-26LATEST SOC26/07/18 STATEMENT OF CAPITAL;GBP 100
2018-07-26CS01CONFIRMATION STATEMENT MADE ON 18/07/18, WITH UPDATES
2018-06-04AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-27LATEST SOC27/07/17 STATEMENT OF CAPITAL;GBP 100
2017-07-27CS01CONFIRMATION STATEMENT MADE ON 18/07/17, WITH UPDATES
2017-07-07AA30/09/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-07-29LATEST SOC29/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-29CS01CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES
2016-05-20AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-16TM01APPOINTMENT TERMINATED, DIRECTOR SIDNEY HAROLD COLMAN
2015-07-23LATEST SOC23/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-23AR0118/07/15 ANNUAL RETURN FULL LIST
2015-06-11AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-28LATEST SOC28/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-28AR0118/07/14 ANNUAL RETURN FULL LIST
2014-06-27AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-30AR0118/07/13 ANNUAL RETURN FULL LIST
2013-05-29AD01REGISTERED OFFICE CHANGED ON 29/05/13 FROM 6-10 South Street Harborne Birmingham B17 0DB
2013-04-18AA30/09/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-01-08AP03Appointment of Mr Paul Jonathon Stone as company secretary
2013-01-02TM02APPOINTMENT TERMINATION COMPANY SECRETARY GEOFFREY ALLEN
2012-08-07AR0118/07/12 ANNUAL RETURN FULL LIST
2012-02-23AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-26AR0118/07/11 ANNUAL RETURN FULL LIST
2011-02-22AA30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-07-28AR0118/07/10 ANNUAL RETURN FULL LIST
2010-07-28CH01Director's details changed for Cecilia Racquel Colman on 2010-07-18
2010-03-02AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/09
2009-08-04363aReturn made up to 18/07/09; full list of members
2009-04-08AA30/09/08 TOTAL EXEMPTION SMALL
2008-08-04363sRETURN MADE UP TO 18/07/08; NO CHANGE OF MEMBERS
2008-02-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07
2007-08-16363sRETURN MADE UP TO 18/07/07; NO CHANGE OF MEMBERS
2007-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06
2006-08-11363sRETURN MADE UP TO 18/07/06; FULL LIST OF MEMBERS
2006-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05
2005-08-02288bDIRECTOR RESIGNED
2005-07-29363sRETURN MADE UP TO 18/07/05; FULL LIST OF MEMBERS
2005-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04
2004-07-23363sRETURN MADE UP TO 18/07/04; FULL LIST OF MEMBERS
2004-02-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2004-01-28288aNEW DIRECTOR APPOINTED
2004-01-09AUDAUDITOR'S RESIGNATION
2003-08-12363sRETURN MADE UP TO 18/07/03; FULL LIST OF MEMBERS
2003-05-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2002-08-03363(288)SECRETARY RESIGNED
2002-08-03363sRETURN MADE UP TO 18/07/02; FULL LIST OF MEMBERS
2002-07-10288aNEW SECRETARY APPOINTED
2002-06-29287REGISTERED OFFICE CHANGED ON 29/06/02 FROM: COLMAN HOUSE,, 121 LIVERY STREET,, BIRMINGHAM,, B3 1RS.
2002-01-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01
2001-08-08363sRETURN MADE UP TO 18/07/01; FULL LIST OF MEMBERS
2001-06-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2000-08-15363sRETURN MADE UP TO 18/07/00; FULL LIST OF MEMBERS
2000-02-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
1999-07-22363sRETURN MADE UP TO 18/07/99; NO CHANGE OF MEMBERS
1999-04-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1998-07-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1998-07-15363sRETURN MADE UP TO 18/07/98; FULL LIST OF MEMBERS
1997-07-17363sRETURN MADE UP TO 18/07/97; NO CHANGE OF MEMBERS
1997-06-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96
1996-07-15363sRETURN MADE UP TO 18/07/96; NO CHANGE OF MEMBERS
1996-05-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95
1995-07-10363sRETURN MADE UP TO 18/07/95; FULL LIST OF MEMBERS
1995-03-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94
1994-07-14363sRETURN MADE UP TO 18/07/94; NO CHANGE OF MEMBERS
1994-05-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93
1993-07-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92
1993-07-09363sRETURN MADE UP TO 18/07/93; FULL LIST OF MEMBERS
1993-07-09363(287)REGISTERED OFFICE CHANGED ON 09/07/93
1992-07-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91
1992-07-28363sRETURN MADE UP TO 18/07/92; FULL LIST OF MEMBERS
1992-07-28363(287)REGISTERED OFFICE CHANGED ON 28/07/92
1991-10-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90
1991-08-13363bRETURN MADE UP TO 18/07/91; NO CHANGE OF MEMBERS
1991-02-05363aRETURN MADE UP TO 07/09/90; NO CHANGE OF MEMBERS
1990-08-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89
1989-10-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to BILRIL ESTATES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BILRIL ESTATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 9
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1960-01-01 Outstanding BIRMINGHAM INCORPORATED BUILDING SOCIETY
MORTGAGE 1957-11-14 Outstanding WOLVERHAMPTON FREEHOLDER PERMANENT BUILDING SOCIETY
MORTGAGE 1957-11-04 Outstanding WOLVERHAMPTON FREEHOLDER PERMANENT BUILDING SOCIETY
MORTGAGE 1957-11-04 Outstanding WOLVERHAMPTON FREEHOLDER PERMANENT BUILDING SOCIETY
MORTGAGE 1956-01-10 Outstanding WOLVERHAMPTON FREEHOLDERS PERMANENT BUILDINGS SOCIETY
MORTGAGE 1955-09-29 Outstanding WOLVERHAMPTON FREEHOLDERS PERMANENT BUILDING SOCIETY
MORTGAGE 1955-07-05 Outstanding WOLVERHAMPTON FREEHOLDERS PERMANENT BUILDING SOCIETY
MORTGAGE 1955-06-06 Outstanding WOLVERHAMPTON FREEHOLDERS PERMANENT BUILDING SOCIETY
MORTGAGE 1955-04-02 Outstanding WOLVERHAMPTON FREEHOLDERS PERMANENT BUILDING SOCITY
Filed Financial Reports
Annual Accounts
2013-09-30
Annual Accounts
2015-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BILRIL ESTATES LIMITED

Intangible Assets
Patents
We have not found any records of BILRIL ESTATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BILRIL ESTATES LIMITED
Trademarks
We have not found any records of BILRIL ESTATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BILRIL ESTATES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as BILRIL ESTATES LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where BILRIL ESTATES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BILRIL ESTATES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BILRIL ESTATES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.