Active
Company Information for BILRIL ESTATES LIMITED
1 VINE TERRACE, HIGH STREET HARBORNE, BIRMINGHAM, B17 9PU,
|
Company Registration Number
00510289
Private Limited Company
Active |
Company Name | |
---|---|
BILRIL ESTATES LIMITED | |
Legal Registered Office | |
1 VINE TERRACE HIGH STREET HARBORNE BIRMINGHAM B17 9PU Other companies in B17 | |
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 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
BILRIL ESTATES PTY. LTD. | SA 5700 | Active | Company formed on the 1971-12-06 |
Officer | Role | Date Appointed |
---|---|---|
PAUL JONATHON STONE |
||
CECILIA RACQUEL COLMAN |
||
SUSAN ROSE STONE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SIDNEY HAROLD COLMAN |
Director | ||
GEOFFREY EDWARD ALLEN |
Company Secretary | ||
ALAN NEVIL CARLESS |
Director | ||
JOHN BELLAMY CORCORAN |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
E.ALEC COLMAN CHARITABLE FUND LIMITED(THE) | Director | 2004-12-09 | CURRENT | 1963-04-01 | Active | |
COLMAN AMALGAMATED PROPERTIES LIMITED | Director | 2001-05-04 | CURRENT | 1959-01-26 | Dissolved 2016-04-26 | |
MID WEST PROPERTIES LIMITED | Director | 2001-05-04 | CURRENT | 1969-05-27 | Dissolved 2016-04-26 | |
CRINOSE (GENERAL ENGINEERS) LIMITED | Director | 2001-05-04 | CURRENT | 1915-05-08 | Active | |
ARLEDGE LIMITED | Director | 2001-05-04 | CURRENT | 1973-05-02 | Active | |
COLMAN CONSOLIDATED PROPERTIES LIMITED | Director | 2001-05-04 | CURRENT | 1959-01-26 | Active | |
CARWARD PROPERTIES LIMITED | Director | 2001-05-04 | CURRENT | 1956-02-28 | Active | |
BRITISH & EUROPEAN CITY DEVELOPMENTS LIMITED | Director | 2001-05-04 | CURRENT | 1973-03-26 | Active | |
CENTRATA LIMITED | Director | 1992-10-31 | CURRENT | 1979-01-09 | Dissolved 2018-04-17 | |
COLMAN CONSOLIDATED GROUP LIMITED | Director | 1992-01-01 | CURRENT | 1978-04-05 | Dissolved 2017-07-25 | |
SHIPLANDS ESTATES LIMITED | Director | 1991-10-31 | CURRENT | 1959-01-26 | Dissolved 2016-04-26 | |
FIVE CITIES INVESTMENTS LIMITED | Director | 1991-10-31 | CURRENT | 1969-10-16 | Dissolved 2018-04-17 | |
SLADE INVESTMENT COMPANY LIMITED | Director | 1991-10-31 | CURRENT | 1964-09-16 | Liquidation | |
GRENVILLE MANAGEMENTS LIMITED | Director | 1991-10-31 | CURRENT | 1971-12-16 | Active | |
BERTNEY INVESTMENTS LIMITED | Director | 1990-10-31 | CURRENT | 1959-01-26 | Active | |
GOFEN PROPERTIES LIMITED | Director | 2016-03-16 | CURRENT | 1984-08-09 | Active - Proposal to Strike off | |
COLMAN BIRMINGHAM LIMITED | Director | 2012-10-22 | CURRENT | 2012-10-22 | Active | |
COLMAN FAMILY INVESTMENTS LIMITED | Director | 2012-10-22 | CURRENT | 2012-10-22 | Active | |
KENILWORTH COURT NOMINEE LIMITED | Director | 2003-04-25 | CURRENT | 1993-08-23 | Active | |
KENILWORTH COURT FLATS LIMITED | Director | 2003-03-28 | CURRENT | 1993-08-23 | Active | |
E.ALEC COLMAN CHARITABLE FUND LIMITED(THE) | Director | 2001-06-18 | CURRENT | 1963-04-01 | Active | |
STAFFS & WARWICK BUILDERS LIMITED | Director | 2001-05-04 | CURRENT | 1941-08-01 | Dissolved 2014-12-02 | |
REDCAST PROPERTIES LIMITED | Director | 2001-05-04 | CURRENT | 1971-04-23 | Dissolved 2013-10-15 | |
CRINOSE (GENERAL ENGINEERS) LIMITED | Director | 2001-05-04 | CURRENT | 1915-05-08 | Active | |
RAY INVESTMENTS LIMITED | Director | 2001-05-04 | CURRENT | 1947-01-14 | Active | |
COLMAN INVESTMENTS LIMITED | Director | 2001-05-04 | CURRENT | 1959-01-15 | Active | |
ASHO PROPERTY CO.LIMITED | Director | 2001-05-04 | CURRENT | 1960-07-22 | Active | |
COLBROS DEVELOPMENTS LIMITED | Director | 1992-10-31 | CURRENT | 1987-12-07 | Active | |
COLMAN CONSOLIDATED GROUP LIMITED | Director | 1992-01-01 | CURRENT | 1978-04-05 | Dissolved 2017-07-25 | |
COLBROS PROPERTIES LIMITED | Director | 1991-10-31 | CURRENT | 1952-08-29 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 18/07/24, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 18/07/24, WITH NO UPDATES | |
AA | 30/09/23 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 18/07/23, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 18/07/23, WITH NO UPDATES | |
30/09/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/09/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/07/22, WITH NO UPDATES | |
30/09/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
30/09/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/09/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/07/21, WITH NO UPDATES | |
AA | 30/09/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/07/20, WITH UPDATES | |
AA | 30/09/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/07/19, WITH NO UPDATES | |
AA | 30/09/18 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 26/07/18 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/07/18, WITH UPDATES | |
AA | 30/09/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 27/07/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/07/17, WITH UPDATES | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 29/07/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIDNEY HAROLD COLMAN | |
LATEST SOC | 23/07/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 18/07/15 ANNUAL RETURN FULL LIST | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/07/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 18/07/14 ANNUAL RETURN FULL LIST | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/07/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 29/05/13 FROM 6-10 South Street Harborne Birmingham B17 0DB | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AP03 | Appointment of Mr Paul Jonathon Stone as company secretary | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY GEOFFREY ALLEN | |
AR01 | 18/07/12 ANNUAL RETURN FULL LIST | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/07/11 ANNUAL RETURN FULL LIST | |
AA | 30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/07/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Cecilia Racquel Colman on 2010-07-18 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/09 | |
363a | Return made up to 18/07/09; full list of members | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 18/07/08; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07 | |
363s | RETURN MADE UP TO 18/07/07; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06 | |
363s | RETURN MADE UP TO 18/07/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 18/07/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04 | |
363s | RETURN MADE UP TO 18/07/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03 | |
288a | NEW DIRECTOR APPOINTED | |
AUD | AUDITOR'S RESIGNATION | |
363s | RETURN MADE UP TO 18/07/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02 | |
363(288) | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 18/07/02; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 29/06/02 FROM: COLMAN HOUSE,, 121 LIVERY STREET,, BIRMINGHAM,, B3 1RS. | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01 | |
363s | RETURN MADE UP TO 18/07/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00 | |
363s | RETURN MADE UP TO 18/07/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99 | |
363s | RETURN MADE UP TO 18/07/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97 | |
363s | RETURN MADE UP TO 18/07/98; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 18/07/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96 | |
363s | RETURN MADE UP TO 18/07/96; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95 | |
363s | RETURN MADE UP TO 18/07/95; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94 | |
363s | RETURN MADE UP TO 18/07/94; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92 | |
363s | RETURN MADE UP TO 18/07/93; FULL LIST OF MEMBERS | |
363(287) | REGISTERED OFFICE CHANGED ON 09/07/93 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91 | |
363s | RETURN MADE UP TO 18/07/92; FULL LIST OF MEMBERS | |
363(287) | REGISTERED OFFICE CHANGED ON 28/07/92 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90 | |
363b | RETURN MADE UP TO 18/07/91; NO CHANGE OF MEMBERS | |
363a | RETURN MADE UP TO 07/09/90; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
Total # Mortgages/Charges | 9 |
---|---|
Mortgages/Charges outstanding | 9 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | BIRMINGHAM INCORPORATED BUILDING SOCIETY | |
MORTGAGE | Outstanding | WOLVERHAMPTON FREEHOLDER PERMANENT BUILDING SOCIETY | |
MORTGAGE | Outstanding | WOLVERHAMPTON FREEHOLDER PERMANENT BUILDING SOCIETY | |
MORTGAGE | Outstanding | WOLVERHAMPTON FREEHOLDER PERMANENT BUILDING SOCIETY | |
MORTGAGE | Outstanding | WOLVERHAMPTON FREEHOLDERS PERMANENT BUILDINGS SOCIETY | |
MORTGAGE | Outstanding | WOLVERHAMPTON FREEHOLDERS PERMANENT BUILDING SOCIETY | |
MORTGAGE | Outstanding | WOLVERHAMPTON FREEHOLDERS PERMANENT BUILDING SOCIETY | |
MORTGAGE | Outstanding | WOLVERHAMPTON FREEHOLDERS PERMANENT BUILDING SOCIETY | |
MORTGAGE | Outstanding | WOLVERHAMPTON FREEHOLDERS PERMANENT BUILDING SOCITY |
|
|
|
|
|
|
|
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
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as BILRIL ESTATES LIMITED are:
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. |