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

BRITISH & EUROPEAN CITY DEVELOPMENTS LIMITED

1 VINE TERRACE, HIGH STREET HARBORNE, BIRMINGHAM, B17 9PU,
Company Registration Number
01103861
Private Limited Company
Active

Company Overview

About British & European City Developments Ltd
BRITISH & EUROPEAN CITY DEVELOPMENTS LIMITED was founded on 1973-03-26 and has its registered office in Birmingham. The organisation's status is listed as "Active". British & European City Developments 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
BRITISH & EUROPEAN CITY DEVELOPMENTS LIMITED
 
Legal Registered Office
1 VINE TERRACE
HIGH STREET HARBORNE
BIRMINGHAM
B17 9PU
Other companies in B17
 
Filing Information
Company Number 01103861
Company ID Number 01103861
Date formed 1973-03-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 12/10/2015
Return next due 09/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-11-06 15:00:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRITISH & EUROPEAN CITY DEVELOPMENTS 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.

Company Officers of BRITISH & EUROPEAN CITY DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
CECILIA RACQUEL COLMAN
Director 2001-05-04
JONATHAN STEPHEN COLMAN
Director 2018-01-24
Previous Officers
Officer Role Date Appointed Date Resigned
SUSAN ROSE STONE
Director 2001-05-04 2018-01-24
SIDNEY HAROLD COLMAN
Director 1991-10-12 2016-03-11
GEOFFREY EDWARD ALLEN
Company Secretary 2001-12-01 2014-04-08
ALAN NEVIL CARLESS
Director 1991-10-12 2004-09-30
JOHN BELLAMY CORCORAN
Company Secretary 1991-10-12 2001-12-01
ELIJAH ALEC COLMAN
Director 1991-10-12 1991-07-25

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 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 BILRIL ESTATES LIMITED Director 1991-07-18 CURRENT 1952-08-02 Active
CECILIA RACQUEL COLMAN BERTNEY INVESTMENTS LIMITED Director 1990-10-31 CURRENT 1959-01-26 Active
JONATHAN STEPHEN COLMAN COLMAN FAMILY INVESTMENTS LIMITED Director 2014-11-03 CURRENT 2012-10-22 Active
JONATHAN STEPHEN COLMAN COLMAN (MID WEST) LIMITED Director 2014-05-09 CURRENT 2012-10-17 Active
JONATHAN STEPHEN COLMAN PALERMO LIMITED Director 2013-05-14 CURRENT 2013-05-14 Dissolved 2017-02-14
JONATHAN STEPHEN COLMAN COLMAN LONDON LIMITED Director 2012-10-22 CURRENT 2012-10-22 Active
JONATHAN STEPHEN COLMAN MID WEST PROPERTIES LIMITED Director 2012-07-12 CURRENT 1969-05-27 Dissolved 2016-04-26
JONATHAN STEPHEN COLMAN ARLEDGE LIMITED Director 2012-07-12 CURRENT 1973-05-02 Active
JONATHAN STEPHEN COLMAN COLPINE INVESTMENTS LIMITED Director 2012-07-12 CURRENT 1962-10-25 Active
JONATHAN STEPHEN COLMAN COLMAN CONSOLIDATED PROPERTIES LIMITED Director 2012-07-12 CURRENT 1959-01-26 Active
JONATHAN STEPHEN COLMAN CARWARD PROPERTIES LIMITED Director 2012-07-12 CURRENT 1956-02-28 Active
JONATHAN STEPHEN COLMAN FIVE CITIES MANAGEMENT LIMITED Director 2010-02-12 CURRENT 2010-02-12 Active
JONATHAN STEPHEN COLMAN COLMAN AMALGAMATED PROPERTIES LIMITED Director 2003-04-01 CURRENT 1959-01-26 Dissolved 2016-04-26
JONATHAN STEPHEN COLMAN CENTRATA LIMITED Director 1992-10-31 CURRENT 1979-01-09 Dissolved 2018-04-17
JONATHAN STEPHEN COLMAN SHIPLANDS ESTATES LIMITED Director 1991-10-31 CURRENT 1959-01-26 Dissolved 2016-04-26
JONATHAN STEPHEN COLMAN FIVE CITIES INVESTMENTS LIMITED Director 1991-10-31 CURRENT 1969-10-16 Dissolved 2018-04-17
JONATHAN STEPHEN COLMAN SLADE INVESTMENT COMPANY LIMITED Director 1991-10-31 CURRENT 1964-09-16 Liquidation
JONATHAN STEPHEN COLMAN GRENVILLE MANAGEMENTS LIMITED Director 1991-10-31 CURRENT 1971-12-16 Active
JONATHAN STEPHEN COLMAN BERTNEY INVESTMENTS LIMITED Director 1990-10-31 CURRENT 1959-01-26 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
2023-07-2831/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-24CS01CONFIRMATION STATEMENT MADE ON 12/10/22, WITH NO UPDATES
2022-06-24AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-13CS01CONFIRMATION STATEMENT MADE ON 12/10/21, WITH NO UPDATES
2021-04-29AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-23CS01CONFIRMATION STATEMENT MADE ON 12/10/20, WITH NO UPDATES
2020-07-14AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-14CS01CONFIRMATION STATEMENT MADE ON 12/10/19, WITH NO UPDATES
2019-05-16AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-12CS01CONFIRMATION STATEMENT MADE ON 12/10/18, WITH UPDATES
2018-06-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-03-01TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN ROSE STONE
2018-03-01AP01DIRECTOR APPOINTED MR JONATHAN STEPHEN COLMAN
2017-10-27LATEST SOC27/10/17 STATEMENT OF CAPITAL;GBP 1000
2017-10-27CS01CONFIRMATION STATEMENT MADE ON 12/10/17, WITH UPDATES
2017-07-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-10-20LATEST SOC20/10/16 STATEMENT OF CAPITAL;GBP 1000
2016-10-20CS01CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES
2016-05-20AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-16TM01APPOINTMENT TERMINATED, DIRECTOR SIDNEY HAROLD COLMAN
2015-10-27LATEST SOC27/10/15 STATEMENT OF CAPITAL;GBP 1000
2015-10-27AR0112/10/15 ANNUAL RETURN FULL LIST
2015-06-11AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-03LATEST SOC03/11/14 STATEMENT OF CAPITAL;GBP 1000
2014-11-03AR0112/10/14 ANNUAL RETURN FULL LIST
2014-08-06AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-08TM02APPOINTMENT TERMINATION COMPANY SECRETARY GEOFFREY ALLEN
2013-11-22LATEST SOC22/11/13 STATEMENT OF CAPITAL;GBP 1000
2013-11-22AR0112/10/13 ANNUAL RETURN FULL LIST
2013-05-29AD01REGISTERED OFFICE CHANGED ON 29/05/13 FROM 6-10 South Street Harborne Birmingham B17 0DB
2013-04-18AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-11-08AR0112/10/12 ANNUAL RETURN FULL LIST
2012-08-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-10-13AR0112/10/11 ANNUAL RETURN FULL LIST
2011-09-06AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-10-15AR0112/10/10 ANNUAL RETURN FULL LIST
2010-07-13AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-11-02AR0112/10/09 ANNUAL RETURN FULL LIST
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / SIDNEY HAROLD COLMAN / 02/11/2009
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ROSE STONE / 02/11/2009
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / CECILIA RACQUEL COLMAN / 02/11/2009
2009-08-20AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-11-07363aRETURN MADE UP TO 12/10/08; NO CHANGE OF MEMBERS
2008-09-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2007-10-23363sRETURN MADE UP TO 12/10/07; NO CHANGE OF MEMBERS
2007-08-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2006-10-27363sRETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS
2006-07-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2005-10-26363sRETURN MADE UP TO 12/10/05; FULL LIST OF MEMBERS
2005-08-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2004-10-19363sRETURN MADE UP TO 12/10/04; FULL LIST OF MEMBERS
2004-10-13288bDIRECTOR RESIGNED
2004-09-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2003-10-18363sRETURN MADE UP TO 12/10/03; FULL LIST OF MEMBERS
2003-09-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2002-11-04363sRETURN MADE UP TO 12/10/02; FULL LIST OF MEMBERS
2002-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-07-02287REGISTERED OFFICE CHANGED ON 02/07/02 FROM: COLMAN HOUSE 121 LIVERY STREET BIRMINGHAM B3 1RS
2002-07-02288bSECRETARY RESIGNED
2001-12-11288aNEW SECRETARY APPOINTED
2001-11-12363sRETURN MADE UP TO 12/10/01; FULL LIST OF MEMBERS
2001-08-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-05-15288aNEW DIRECTOR APPOINTED
2001-05-15288aNEW DIRECTOR APPOINTED
2000-10-18363sRETURN MADE UP TO 12/10/00; FULL LIST OF MEMBERS
2000-07-25AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-11-01363sRETURN MADE UP TO 12/10/99; FULL LIST OF MEMBERS
1999-09-14AAFULL ACCOUNTS MADE UP TO 31/12/98
1998-10-12363sRETURN MADE UP TO 12/10/98; NO CHANGE OF MEMBERS
1998-09-02AAFULL ACCOUNTS MADE UP TO 31/12/97
1997-10-17363sRETURN MADE UP TO 12/10/97; NO CHANGE OF MEMBERS
1997-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1996-10-16363sRETURN MADE UP TO 12/10/96; FULL LIST OF MEMBERS
1996-05-21AAFULL ACCOUNTS MADE UP TO 31/12/95
1995-10-06363sRETURN MADE UP TO 12/10/95; FULL LIST OF MEMBERS
1995-06-08AAFULL ACCOUNTS MADE UP TO 31/12/94
1994-10-19363sRETURN MADE UP TO 12/10/94; NO CHANGE OF MEMBERS
1994-07-27AAFULL ACCOUNTS MADE UP TO 31/12/93
1993-10-21363sRETURN MADE UP TO 12/10/93; FULL LIST OF MEMBERS
1993-06-14AAFULL ACCOUNTS MADE UP TO 31/12/92
1993-06-10288DIRECTOR'S PARTICULARS CHANGED
1992-11-19363sRETURN MADE UP TO 12/10/92; NO CHANGE OF MEMBERS
1992-11-19363(288)DIRECTOR RESIGNED
1992-05-31AAFULL ACCOUNTS MADE UP TO 31/12/91
1991-11-20287REGISTERED OFFICE CHANGED ON 20/11/91 FROM: 67A NEW ST BIRMINGHAM B2 4DU
1991-11-20363aRETURN MADE UP TO 12/10/91; NO CHANGE OF MEMBERS
1991-11-12288DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to BRITISH & EUROPEAN CITY DEVELOPMENTS 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 BRITISH & EUROPEAN CITY DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1981-10-27 Satisfied MANUFACTURERS HANOVER TRUST COMPANY
LEGAL CHARGE 1980-07-25 Satisfied MANUFACTURERS HANOVER TRUST COMPANY
Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 BRITISH & EUROPEAN CITY DEVELOPMENTS LIMITED

Intangible Assets
Patents
We have not found any records of BRITISH & EUROPEAN CITY DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BRITISH & EUROPEAN CITY DEVELOPMENTS LIMITED
Trademarks
We have not found any records of BRITISH & EUROPEAN CITY DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRITISH & EUROPEAN CITY DEVELOPMENTS 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 (68100 - Buying and selling of own real estate) as BRITISH & EUROPEAN CITY DEVELOPMENTS 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 BRITISH & EUROPEAN CITY DEVELOPMENTS 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 BRITISH & EUROPEAN CITY DEVELOPMENTS 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 BRITISH & EUROPEAN CITY DEVELOPMENTS 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.