Active
Company Information for COLNE BAR PROPERTIES LIMITED
61 STATION ROAD, SUDBURY, SUFFOLK, CO10 2SP,
|
Company Registration Number
03452016
Private Limited Company
Active |
Company Name | |
---|---|
COLNE BAR PROPERTIES LIMITED | |
Legal Registered Office | |
61 STATION ROAD SUDBURY SUFFOLK CO10 2SP Other companies in W4 | |
Company Number | 03452016 | |
---|---|---|
Company ID Number | 03452016 | |
Date formed | 1997-10-20 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 10/12/2015 | |
Return next due | 07/01/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB700314793 |
Last Datalog update: | 2024-07-05 23:44:12 |
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. |
Officer | Role | Date Appointed |
---|---|---|
BRYAN HOULIHAN |
||
CATHARINE SOPHIE MAY NEVILLE-JONES |
||
ANASTASIA PROSPECT MAY NIVEN |
||
CRAIG LEES BAXTER NIVEN |
||
SOPHIE EMILY ANASTASIA NIVEN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SOPHIE EMILY ANASTASIA NIVEN |
Company Secretary | ||
PAUL MICHAEL GIRDLER |
Company Secretary | ||
CRAIG LEES BAXTER NIVEN |
Company Secretary | ||
BRYAN HOULIHAN |
Director | ||
FIONA ROSLYN NIVEN |
Company Secretary | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SEACHOICE LIMITED | Director | 2005-06-15 | CURRENT | 1981-02-17 | Active | |
ZETACHOICE LIMITED | Director | 2010-10-01 | CURRENT | 1973-03-20 | Active | |
SEACHOICE TRUSTEES LIMITED | Director | 2002-04-26 | CURRENT | 2002-04-11 | Active - Proposal to Strike off | |
ZETACHOICE LIMITED | Director | 2011-08-02 | CURRENT | 1973-03-20 | Active |
Date | Document Type | Document Description |
---|---|---|
31/12/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | ||
CONFIRMATION STATEMENT MADE ON 10/12/23, WITH NO UPDATES | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3 | ||
CONFIRMATION STATEMENT MADE ON 10/12/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 10/12/22, WITH NO UPDATES | |
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 10/12/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 10/12/21, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SOPHIE EMILY ANASTASIA NIVEN | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/12/20, WITH NO UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/12/19, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Craig Lees Baxter Niven on 2019-12-10 | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/12/18, WITH NO UPDATES | |
PSC04 | Change of details for Mr Bryan Herbert Houlihan as a person with significant control on 2018-12-12 | |
CH01 | Director's details changed for Bryan Houlihan on 2018-12-12 | |
CH01 | Director's details changed for Craig Lees Baxter Niven on 2018-09-13 | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
TM02 | Termination of appointment of Sophie Emily Anastasia Niven on 2018-05-14 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/12/17, WITH NO UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 31/01/17 STATEMENT OF CAPITAL;GBP 200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 11/01/16 FROM 73 Whitehall Park Road London W4 3NB | |
LATEST SOC | 18/12/15 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 10/12/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Miss Catharine Sophie May Niven on 2014-12-31 | |
LATEST SOC | 16/12/14 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 10/12/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MISS CATHARINE SOPHIE MAY NIVEN | |
AP01 | DIRECTOR APPOINTED MISS ANASTATIA PROSPECT MAY NIVEN | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 10/07/14 FROM 30 Norfolk Mansions Prince of Wales Drive London SW11 4HJ | |
LATEST SOC | 23/12/13 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 10/12/13 ANNUAL RETURN FULL LIST | |
AR01 | 20/10/13 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Miss Sophie Emily Anastasia Niven as company secretary | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/10/12 ANNUAL RETURN FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PAUL GIRDLER | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 20/10/2011 FROM 6 PARK MANSIONS PRINCE OF WALES DRIVE LONDON SW11 4HJ UNITED KINGDOM | |
AR01 | 20/10/11 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR PAUL MICHAEL GIRDLER / 15/03/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/10/2011 FROM 30 NORFOLK MANSIONS PRINCE OF WALES DRIVE LONDON SW11 4HJ ENGLAND | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 01/08/2011 FROM 6 PARK MANSIONS PRINCE OF WALES DRIVE LONDON SW11 4HG ENGLAND | |
AR01 | 20/10/10 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR PAUL MICHAEL GIRDLER / 17/08/2010 | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 29/04/2010 FROM 30 NORFOLK MANSIONS PRINCE OF WALES DRIVE LONDON SW11 4HJ | |
AR01 | 20/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CRAIG LEES BAXTER NIVEN / 19/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BRYAN HOULIHAN / 19/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SOPHIE EMILY ANASTASIA NIVEN / 19/10/2009 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/11/2009 FROM 79 MAWSON ROAD CAMBRIDGE CAMBS CB1 2DZ | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
288a | DIRECTOR APPOINTED SOPHIE EMILY ANASTASIA NIVEN | |
363a | RETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 06/11/07 FROM: 61 STATION ROAD SUDBURY SUFFOLK CO10 2SP | |
363a | RETURN MADE UP TO 20/10/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
288b | SECRETARY RESIGNED | |
363a | RETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363a | RETURN MADE UP TO 20/10/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 20/10/04; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 20/10/03; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 20/10/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 20/10/01; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 20/10/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 20/10/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 20/10/98; FULL LIST OF MEMBERS | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/98 TO 31/12/98 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL MORTGAGE | Outstanding | HSBC BANK PLC | |
DEED OF ASSIGNMENT OF RENT | Outstanding | NORWICH & PETERBOROUGH BUILDING SOCIETY | |
MORTGAGE | Outstanding | NORWICH & PETERBOROUGH BUILDING SOCIETY |
Creditors Due After One Year | 2012-12-31 | £ 211,142 |
---|---|---|
Creditors Due After One Year | 2011-12-31 | £ 217,217 |
Creditors Due Within One Year | 2012-12-31 | £ 32,169 |
Creditors Due Within One Year | 2011-12-31 | £ 27,869 |
Creditors and other liabilities
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 COLNE BAR PROPERTIES LIMITED
Current Assets | 2012-12-31 | £ 11,841 |
---|---|---|
Current Assets | 2011-12-31 | £ 5,107 |
Debtors | 2012-12-31 | £ 11,841 |
Debtors | 2011-12-31 | £ 4,516 |
Fixed Assets | 2012-12-31 | £ 355,216 |
Fixed Assets | 2011-12-31 | £ 355,287 |
Secured Debts | 2012-12-31 | £ 67,129 |
Secured Debts | 2011-12-31 | £ 81,755 |
Shareholder Funds | 2012-12-31 | £ 123,746 |
Shareholder Funds | 2011-12-31 | £ 115,308 |
Tangible Fixed Assets | 2012-12-31 | £ 245,216 |
Tangible Fixed Assets | 2011-12-31 | £ 245,287 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as COLNE BAR PROPERTIES LIMITED are:
XPE ELDON SQUARE LIMITED | £ 1,902,071 |
TEW BROS. (CONTRACTORS) LIMITED | £ 1,870,221 |
SANCTUARY MANAGEMENT SERVICES LIMITED | £ 1,760,575 |
BELLE GROVE ESTATES LIMITED | £ 1,661,672 |
JACK SMITH PROPERTIES LIMITED | £ 936,825 |
UXBRIDGE ESTATE AGENTS LTD | £ 703,322 |
LEE GRENVILLE LIMITED | £ 519,747 |
CAPSTONE LIMITED | £ 409,140 |
HOLLY RENTALS LIMITED | £ 375,233 |
HUBBARD & HOUGHTON LIMITED | £ 327,949 |
GREATER LONDON AUTHORITY HOLDINGS LIMITED | £ 1,246,516,857 |
PROLOGIS UK LIMITED | £ 48,523,608 |
SEAFORT EALING LIMITED | £ 47,531,082 |
S.L.M. LIMITED | £ 14,606,421 |
BOLTON FUNDCO 1 LIMITED | £ 14,583,689 |
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED | £ 12,693,051 |
ASSETGROVE LETTINGS LIMITED | £ 11,602,867 |
XPE ELDON SQUARE LIMITED | £ 9,419,282 |
LOUISIANNA PROPERTIES LIMITED | £ 8,279,059 |
MIDOS ESTATES LTD | £ 7,645,335 |
GREATER LONDON AUTHORITY HOLDINGS LIMITED | £ 1,246,516,857 |
PROLOGIS UK LIMITED | £ 48,523,608 |
SEAFORT EALING LIMITED | £ 47,531,082 |
S.L.M. LIMITED | £ 14,606,421 |
BOLTON FUNDCO 1 LIMITED | £ 14,583,689 |
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED | £ 12,693,051 |
ASSETGROVE LETTINGS LIMITED | £ 11,602,867 |
XPE ELDON SQUARE LIMITED | £ 9,419,282 |
LOUISIANNA PROPERTIES LIMITED | £ 8,279,059 |
MIDOS ESTATES LTD | £ 7,645,335 |
GREATER LONDON AUTHORITY HOLDINGS LIMITED | £ 1,246,516,857 |
PROLOGIS UK LIMITED | £ 48,523,608 |
SEAFORT EALING LIMITED | £ 47,531,082 |
S.L.M. LIMITED | £ 14,606,421 |
BOLTON FUNDCO 1 LIMITED | £ 14,583,689 |
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED | £ 12,693,051 |
ASSETGROVE LETTINGS LIMITED | £ 11,602,867 |
XPE ELDON SQUARE LIMITED | £ 9,419,282 |
LOUISIANNA PROPERTIES LIMITED | £ 8,279,059 |
MIDOS ESTATES LTD | £ 7,645,335 |
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. |