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

COLTHILL PROPERTIES LIMITED

30-32 GREAT COLMAN STREET, IPSWICH, IP4 2AP,
Company Registration Number
01244148
Private Limited Company
Active

Company Overview

About Colthill Properties Ltd
COLTHILL PROPERTIES LIMITED was founded on 1976-02-12 and has its registered office in Ipswich. The organisation's status is listed as "Active". Colthill Properties Limited is a Private Limited Company registered in ENGLAND 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
COLTHILL PROPERTIES LIMITED
 
Legal Registered Office
30-32 GREAT COLMAN STREET
IPSWICH
IP4 2AP
Other companies in IP1
 
Filing Information
Company Number 01244148
Company ID Number 01244148
Date formed 1976-02-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 07/06/2016
Return next due 05/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-07 02:03:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COLTHILL PROPERTIES 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 COLTHILL PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
KURT WILLIAM GODDARD
Company Secretary 1991-06-07
JEREMY WILLIAM GODDARD
Director 1991-06-07
Previous Officers
Officer Role Date Appointed Date Resigned
HEATHER IVY GODDARD
Director 1991-06-07 1999-11-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KURT WILLIAM GODDARD COOLMERE LIMITED Company Secretary 1999-11-22 CURRENT 1987-11-20 Active
KURT WILLIAM GODDARD CONSTABLE DEVELOPMENTS (ANGLIA) LIMITED Company Secretary 1999-11-22 CURRENT 1977-11-08 Active
KURT WILLIAM GODDARD COLTWAY PROPERTIES LIMITED Company Secretary 1999-11-22 CURRENT 1981-03-11 Active
JEREMY WILLIAM GODDARD BARRETS LANE BARNS MANAGEMENT LTD Director 2017-02-17 CURRENT 2015-12-18 Active
JEREMY WILLIAM GODDARD COLWYN PROPERTY & LAND LIMITED Director 2015-08-11 CURRENT 2004-04-20 Active
JEREMY WILLIAM GODDARD COLCHURCH PROPERTIES LIMITED Director 2013-12-03 CURRENT 2013-12-03 Active
JEREMY WILLIAM GODDARD GODDARD & CO SALES (MID-SUFFOLK) LIMITED Director 2010-09-16 CURRENT 2010-09-16 Active
JEREMY WILLIAM GODDARD GODDARD & CO (SOUTH EAST) LIMITED Director 2009-11-26 CURRENT 2009-11-26 Dissolved 2017-12-19
JEREMY WILLIAM GODDARD GRAHAM COURT ANNEX LIMITED Director 2004-04-16 CURRENT 1997-02-19 Active
JEREMY WILLIAM GODDARD GODDARD & CO (EAST ANGLIA) LIMITED Director 2003-01-17 CURRENT 2003-01-17 Active
JEREMY WILLIAM GODDARD COLBORN PROPERTIES LIMITED Director 1998-10-01 CURRENT 1993-05-26 Active
JEREMY WILLIAM GODDARD CORINDALE PROPERTIES LIMITED Director 1998-01-06 CURRENT 1998-01-06 Active
JEREMY WILLIAM GODDARD COUNTY PROPERTY MAINTENANCE LIMITED Director 1997-01-09 CURRENT 1997-01-09 Active
JEREMY WILLIAM GODDARD COLWISE LIMITED Director 1996-03-27 CURRENT 1996-03-27 Active
JEREMY WILLIAM GODDARD COOLMERE LIMITED Director 1991-06-07 CURRENT 1987-11-20 Active
JEREMY WILLIAM GODDARD CONSTABLE DEVELOPMENTS (ANGLIA) LIMITED Director 1991-06-07 CURRENT 1977-11-08 Active
JEREMY WILLIAM GODDARD COLTWAY PROPERTIES LIMITED Director 1991-06-07 CURRENT 1981-03-11 Active
JEREMY WILLIAM GODDARD COLWYN DEVELOPMENTS LIMITED Director 1991-06-07 CURRENT 1985-05-30 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
2023-11-2130/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-18Termination of appointment of Kurt William Goddard on 2023-09-18
2023-05-22CONFIRMATION STATEMENT MADE ON 22/05/23, WITH NO UPDATES
2022-11-29AA30/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-07CS01CONFIRMATION STATEMENT MADE ON 07/06/22, WITH NO UPDATES
2021-12-1530/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-15AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-28CH01Director's details changed for Mr Jeremy William Goddard on 2021-10-01
2021-10-28PSC04Change of details for Mr Jeremy William Goddard as a person with significant control on 2021-10-01
2021-07-12CS01CONFIRMATION STATEMENT MADE ON 07/06/21, WITH NO UPDATES
2021-01-12AP01DIRECTOR APPOINTED MRS CAROLE GODDARD
2021-01-05AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-15CS01CONFIRMATION STATEMENT MADE ON 07/06/20, WITH NO UPDATES
2020-01-15AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-03AD01REGISTERED OFFICE CHANGED ON 03/10/19 FROM 12 Old Foundry Road C/O Goddard & Co 12 Old Foundry Road Ipswich IP4 2AS England
2019-06-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 11
2019-06-17CS01CONFIRMATION STATEMENT MADE ON 07/06/19, WITH NO UPDATES
2019-02-04AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-14AD01REGISTERED OFFICE CHANGED ON 14/01/19 FROM 56 Anglesea Road Ipswich Suffolk IP1 3PW
2018-06-11CS01CONFIRMATION STATEMENT MADE ON 07/06/18, WITH NO UPDATES
2017-10-31AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-14CS01CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES
2016-10-17AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-30LATEST SOC30/06/16 STATEMENT OF CAPITAL;GBP 58
2016-06-30AR0107/06/16 ANNUAL RETURN FULL LIST
2015-11-11AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-15LATEST SOC15/06/15 STATEMENT OF CAPITAL;GBP 58
2015-06-15AR0107/06/15 ANNUAL RETURN FULL LIST
2014-11-05AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-23LATEST SOC23/06/14 STATEMENT OF CAPITAL;GBP 58
2014-06-23AR0107/06/14 ANNUAL RETURN FULL LIST
2013-12-13AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-27AR0107/06/13 ANNUAL RETURN FULL LIST
2012-11-08AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-14AR0107/06/12 ANNUAL RETURN FULL LIST
2011-11-22AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-17MG01Particulars of a mortgage or charge / charge no: 23
2011-06-17AR0107/06/11 ANNUAL RETURN FULL LIST
2010-12-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 22
2010-12-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21
2010-12-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20
2010-10-14AA30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-06-29AR0107/06/10 ANNUAL RETURN FULL LIST
2009-12-01AA30/04/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-07-27363aReturn made up to 07/06/09; full list of members
2009-07-27288cSECRETARY'S CHANGE OF PARTICULARS / KURT GODDARD / 30/09/2008
2008-12-17AA30/04/08 TOTAL EXEMPTION SMALL
2008-06-11363aRETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS
2008-06-11353LOCATION OF REGISTER OF MEMBERS
2008-01-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-07-06363sRETURN MADE UP TO 07/06/07; NO CHANGE OF MEMBERS
2006-10-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-10-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-06-26363sRETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS
2005-11-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-10-15395PARTICULARS OF MORTGAGE/CHARGE
2005-07-01363sRETURN MADE UP TO 07/06/05; FULL LIST OF MEMBERS
2005-01-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04
2004-06-21363sRETURN MADE UP TO 07/06/04; FULL LIST OF MEMBERS
2003-12-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03
2003-06-24363sRETURN MADE UP TO 07/06/03; FULL LIST OF MEMBERS
2002-11-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02
2002-10-04RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2002-10-02169£ IC 66/58 16/09/02 £ SR 8@1=8
2002-09-27169£ IC 74/66 11/09/02 £ SR 8@1=8
2002-09-27169£ IC 100/74 29/08/02 £ SR 26@1=26
2002-09-17RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2002-09-13RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2002-06-12363sRETURN MADE UP TO 07/06/02; FULL LIST OF MEMBERS
2002-01-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01
2001-06-13363(288)DIRECTOR'S PARTICULARS CHANGED
2001-06-13363sRETURN MADE UP TO 07/06/01; FULL LIST OF MEMBERS
2001-02-27287REGISTERED OFFICE CHANGED ON 27/02/01 FROM: 2 GRAHAM ROAD IPSWICH SUFFOLK IP1 3QE
2001-01-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-06-16363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2000-06-16363sRETURN MADE UP TO 07/06/00; FULL LIST OF MEMBERS
2000-02-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-06-25363sRETURN MADE UP TO 07/06/99; FULL LIST OF MEMBERS
1998-12-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1998-06-08363(287)REGISTERED OFFICE CHANGED ON 08/06/98
1998-06-08363sRETURN MADE UP TO 07/06/98; NO CHANGE OF MEMBERS
1998-02-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97
1997-07-04363sRETURN MADE UP TO 07/06/97; NO CHANGE OF MEMBERS
1997-01-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96
1996-06-09363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1996-06-09363sRETURN MADE UP TO 07/06/96; FULL LIST OF MEMBERS
1996-03-12395PARTICULARS OF MORTGAGE/CHARGE
1996-03-12395PARTICULARS OF MORTGAGE/CHARGE
1996-03-12395PARTICULARS OF MORTGAGE/CHARGE
1996-03-12395PARTICULARS OF MORTGAGE/CHARGE
1996-01-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95
1995-07-17363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1995-07-17363sRETURN MADE UP TO 07/06/95; NO CHANGE OF MEMBERS
1994-11-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94
1994-06-23363sRETURN MADE UP TO 07/06/94; NO CHANGE OF MEMBERS
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 COLTHILL PROPERTIES 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 COLTHILL PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 23
Mortgages/Charges outstanding 16
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2011-09-17 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2010-12-15 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2010-12-15 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2010-12-15 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2005-10-07 Satisfied LLOYDS TSB BANK PLC
SINGLE DEBENTURE 1996-03-12 Outstanding LLOYDS BANK PLC
MORTGAGE 1996-03-12 Outstanding LLOYDS BANK PLC
MORTGAGE 1996-03-12 Outstanding LLOYDS BANK PLC
MORTGAGE 1996-03-12 Outstanding LLOYDS BANK PLC
MORTGAGE 1988-07-21 Outstanding LLOYDS BANK PLC
LEGAL CHARGE 1986-06-25 Outstanding LLOYDS BANK PLC
MORTGAGE 1986-05-12 Satisfied LLOYDS BANK PLC
LEGAL MORTGAGE 1985-04-12 Outstanding LLOYDS BANK PLC
LEGAL MORTGAGE 1985-03-25 Outstanding LLOYDS BANK PLC
LEGAL MORTGAGE 1985-03-25 Outstanding LLOYDS BANK PLC
LEGAL MORTGAGE 1985-03-25 Outstanding LLOYDS BANK PLC
LEGAL MORTGAGE 1985-01-24 Outstanding LLOYDS BANK PLC
LEGAL MORTGAGE 1985-01-07 Outstanding LLOYDS BANK PLC
LEGAL MORTGAGE 1985-01-07 Outstanding LLOYDS BANK PLC
LEGAL MORTGAGE 1983-02-17 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1981-06-26 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE 1980-03-24 Satisfied BARCLAYS BANK PLC
CHARGE 1980-03-24 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2015-04-30
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30
Annual Accounts
2009-04-30
Annual Accounts
2008-04-30
Annual Accounts
2007-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 COLTHILL PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of COLTHILL PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COLTHILL PROPERTIES LIMITED
Trademarks
We have not found any records of COLTHILL PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COLTHILL PROPERTIES 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 COLTHILL PROPERTIES 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 COLTHILL PROPERTIES 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 COLTHILL PROPERTIES 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 COLTHILL PROPERTIES 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.