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

COLNE BAR PROPERTIES LIMITED

61 STATION ROAD, SUDBURY, SUFFOLK, CO10 2SP,
Company Registration Number
03452016
Private Limited Company
Active

Company Overview

About Colne Bar Properties Ltd
COLNE BAR PROPERTIES LIMITED was founded on 1997-10-20 and has its registered office in Sudbury. The organisation's status is listed as "Active". Colne Bar 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
COLNE BAR PROPERTIES LIMITED
 
Legal Registered Office
61 STATION ROAD
SUDBURY
SUFFOLK
CO10 2SP
Other companies in W4
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COLNE BAR PROPERTIES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   SEAGO & STOPPS LIMITED   SEAGO & STOPPS PAYROLL SOLUTIONS 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 COLNE BAR PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
BRYAN HOULIHAN
Director 2005-06-15
CATHARINE SOPHIE MAY NEVILLE-JONES
Director 2014-11-05
ANASTASIA PROSPECT MAY NIVEN
Director 2014-11-05
CRAIG LEES BAXTER NIVEN
Director 1997-11-04
SOPHIE EMILY ANASTASIA NIVEN
Director 2009-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
SOPHIE EMILY ANASTASIA NIVEN
Company Secretary 2013-10-18 2018-05-14
PAUL MICHAEL GIRDLER
Company Secretary 2004-12-31 2012-03-31
CRAIG LEES BAXTER NIVEN
Company Secretary 2003-10-01 2004-12-31
BRYAN HOULIHAN
Director 1997-11-04 2004-07-07
FIONA ROSLYN NIVEN
Company Secretary 1997-11-04 2003-10-01
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1997-10-20 1997-11-04
INSTANT COMPANIES LIMITED
Nominated Director 1997-10-20 1997-11-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRYAN HOULIHAN SEACHOICE LIMITED Director 2005-06-15 CURRENT 1981-02-17 Active
ANASTASIA PROSPECT MAY NIVEN ZETACHOICE LIMITED Director 2010-10-01 CURRENT 1973-03-20 Active
CRAIG LEES BAXTER NIVEN SEACHOICE TRUSTEES LIMITED Director 2002-04-26 CURRENT 2002-04-11 Active - Proposal to Strike off
SOPHIE EMILY ANASTASIA NIVEN ZETACHOICE LIMITED Director 2011-08-02 CURRENT 1973-03-20 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
2024-06-1831/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-06-12STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2023-12-13CONFIRMATION STATEMENT MADE ON 10/12/23, WITH NO UPDATES
2023-06-0231/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-29STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2023-04-29STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2022-12-22CONFIRMATION STATEMENT MADE ON 10/12/22, WITH NO UPDATES
2022-12-22CS01CONFIRMATION STATEMENT MADE ON 10/12/22, WITH NO UPDATES
2022-06-14AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-24CONFIRMATION STATEMENT MADE ON 10/12/21, WITH NO UPDATES
2021-12-24CS01CONFIRMATION STATEMENT MADE ON 10/12/21, WITH NO UPDATES
2021-07-30TM01APPOINTMENT TERMINATED, DIRECTOR SOPHIE EMILY ANASTASIA NIVEN
2021-06-28AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-12CS01CONFIRMATION STATEMENT MADE ON 10/12/20, WITH NO UPDATES
2020-06-04AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-02CS01CONFIRMATION STATEMENT MADE ON 10/12/19, WITH NO UPDATES
2020-01-02CH01Director's details changed for Mr Craig Lees Baxter Niven on 2019-12-10
2019-06-03AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-12CS01CONFIRMATION STATEMENT MADE ON 10/12/18, WITH NO UPDATES
2018-12-12PSC04Change of details for Mr Bryan Herbert Houlihan as a person with significant control on 2018-12-12
2018-12-12CH01Director's details changed for Bryan Houlihan on 2018-12-12
2018-09-17CH01Director's details changed for Craig Lees Baxter Niven on 2018-09-13
2018-06-18AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-14TM02Termination of appointment of Sophie Emily Anastasia Niven on 2018-05-14
2017-12-12CS01CONFIRMATION STATEMENT MADE ON 10/12/17, WITH NO UPDATES
2017-09-18AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-31LATEST SOC31/01/17 STATEMENT OF CAPITAL;GBP 200
2017-01-31CS01CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES
2016-06-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-11AD01REGISTERED OFFICE CHANGED ON 11/01/16 FROM 73 Whitehall Park Road London W4 3NB
2015-12-18LATEST SOC18/12/15 STATEMENT OF CAPITAL;GBP 200
2015-12-18AR0110/12/15 ANNUAL RETURN FULL LIST
2015-06-15AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-26CH01Director's details changed for Miss Catharine Sophie May Niven on 2014-12-31
2014-12-16LATEST SOC16/12/14 STATEMENT OF CAPITAL;GBP 200
2014-12-16AR0110/12/14 ANNUAL RETURN FULL LIST
2014-11-05AP01DIRECTOR APPOINTED MISS CATHARINE SOPHIE MAY NIVEN
2014-11-05AP01DIRECTOR APPOINTED MISS ANASTATIA PROSPECT MAY NIVEN
2014-07-18AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-10AD01REGISTERED OFFICE CHANGED ON 10/07/14 FROM 30 Norfolk Mansions Prince of Wales Drive London SW11 4HJ
2013-12-23LATEST SOC23/12/13 STATEMENT OF CAPITAL;GBP 200
2013-12-23AR0110/12/13 ANNUAL RETURN FULL LIST
2013-12-10AR0120/10/13 ANNUAL RETURN FULL LIST
2013-10-18AP03Appointment of Miss Sophie Emily Anastasia Niven as company secretary
2013-09-19AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-29AR0120/10/12 ANNUAL RETURN FULL LIST
2012-10-26TM02APPOINTMENT TERMINATED, SECRETARY PAUL GIRDLER
2012-09-11AA31/12/11 TOTAL EXEMPTION SMALL
2011-10-20AD01REGISTERED OFFICE CHANGED ON 20/10/2011 FROM 6 PARK MANSIONS PRINCE OF WALES DRIVE LONDON SW11 4HJ UNITED KINGDOM
2011-10-20AR0120/10/11 FULL LIST
2011-10-20CH03SECRETARY'S CHANGE OF PARTICULARS / MR PAUL MICHAEL GIRDLER / 15/03/2011
2011-10-20AD01REGISTERED OFFICE CHANGED ON 20/10/2011 FROM 30 NORFOLK MANSIONS PRINCE OF WALES DRIVE LONDON SW11 4HJ ENGLAND
2011-09-30AA31/12/10 TOTAL EXEMPTION SMALL
2011-08-01AD01REGISTERED OFFICE CHANGED ON 01/08/2011 FROM 6 PARK MANSIONS PRINCE OF WALES DRIVE LONDON SW11 4HG ENGLAND
2010-10-21AR0120/10/10 FULL LIST
2010-10-21CH03SECRETARY'S CHANGE OF PARTICULARS / MR PAUL MICHAEL GIRDLER / 17/08/2010
2010-09-29AA31/12/09 TOTAL EXEMPTION SMALL
2010-04-29AD01REGISTERED OFFICE CHANGED ON 29/04/2010 FROM 30 NORFOLK MANSIONS PRINCE OF WALES DRIVE LONDON SW11 4HJ
2009-12-09AR0120/10/09 FULL LIST
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / CRAIG LEES BAXTER NIVEN / 19/10/2009
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / BRYAN HOULIHAN / 19/10/2009
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / SOPHIE EMILY ANASTASIA NIVEN / 19/10/2009
2009-11-18AD01REGISTERED OFFICE CHANGED ON 18/11/2009 FROM 79 MAWSON ROAD CAMBRIDGE CAMBS CB1 2DZ
2009-09-13AA31/12/08 TOTAL EXEMPTION SMALL
2009-03-02288aDIRECTOR APPOINTED SOPHIE EMILY ANASTASIA NIVEN
2008-10-23363aRETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS
2008-06-27AA31/12/07 TOTAL EXEMPTION SMALL
2007-11-06287REGISTERED OFFICE CHANGED ON 06/11/07 FROM: 61 STATION ROAD SUDBURY SUFFOLK CO10 2SP
2007-11-05363aRETURN MADE UP TO 20/10/07; FULL LIST OF MEMBERS
2007-10-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-11-23288bSECRETARY RESIGNED
2006-11-23363aRETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS
2006-07-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-12-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-11-02363aRETURN MADE UP TO 20/10/05; FULL LIST OF MEMBERS
2005-07-07288aNEW DIRECTOR APPOINTED
2005-06-23288aNEW SECRETARY APPOINTED
2004-11-17288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-11-08363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-11-08363sRETURN MADE UP TO 20/10/04; FULL LIST OF MEMBERS
2004-10-14288bDIRECTOR RESIGNED
2004-08-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-02-07363(288)DIRECTOR'S PARTICULARS CHANGED
2004-02-07363sRETURN MADE UP TO 20/10/03; FULL LIST OF MEMBERS
2003-10-21288aNEW SECRETARY APPOINTED
2003-10-21288bSECRETARY RESIGNED
2003-07-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2002-11-13363sRETURN MADE UP TO 20/10/02; FULL LIST OF MEMBERS
2002-10-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-04-19395PARTICULARS OF MORTGAGE/CHARGE
2001-11-04363sRETURN MADE UP TO 20/10/01; FULL LIST OF MEMBERS
2001-07-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2000-10-23363sRETURN MADE UP TO 20/10/00; FULL LIST OF MEMBERS
2000-06-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-11-01363(288)DIRECTOR'S PARTICULARS CHANGED
1999-11-01363sRETURN MADE UP TO 20/10/99; FULL LIST OF MEMBERS
1999-07-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-06-30395PARTICULARS OF MORTGAGE/CHARGE
1999-06-30395PARTICULARS OF MORTGAGE/CHARGE
1998-10-30363sRETURN MADE UP TO 20/10/98; FULL LIST OF MEMBERS
1997-12-15MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1997-12-02225ACC. REF. DATE EXTENDED FROM 31/10/98 TO 31/12/98
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to COLNE BAR 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 COLNE BAR PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2002-04-19 Outstanding HSBC BANK PLC
DEED OF ASSIGNMENT OF RENT 1999-06-30 Outstanding NORWICH & PETERBOROUGH BUILDING SOCIETY
MORTGAGE 1999-06-30 Outstanding NORWICH & PETERBOROUGH BUILDING SOCIETY
Creditors
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

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
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 COLNE BAR PROPERTIES LIMITED

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of COLNE BAR PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COLNE BAR PROPERTIES LIMITED
Trademarks
We have not found any records of COLNE BAR PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COLNE BAR 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 (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
Outgoings
Business Rates/Property Tax
No properties were found where COLNE BAR 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 COLNE BAR 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 COLNE BAR 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.