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

COLBEN PROPERTIES LIMITED

21 MOUNT PLEASANT ROAD, HASTINGS, EAST SUSSEX, TN34 3SB,
Company Registration Number
04352611
Private Limited Company
Active

Company Overview

About Colben Properties Ltd
COLBEN PROPERTIES LIMITED was founded on 2002-01-14 and has its registered office in Hastings. The organisation's status is listed as "Active". Colben Properties 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
COLBEN PROPERTIES LIMITED
 
Legal Registered Office
21 MOUNT PLEASANT ROAD
HASTINGS
EAST SUSSEX
TN34 3SB
Other companies in TN34
 
Filing Information
Company Number 04352611
Company ID Number 04352611
Date formed 2002-01-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 05/04/2023
Account next due 05/01/2025
Latest return 14/01/2016
Return next due 11/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-02-07 02:46:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COLBEN 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.
Companies with same name COLBEN PROPERTIES LIMITED
The following companies were found which have the same name as COLBEN PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Colben Properties Inc Maryland Unknown

Company Officers of COLBEN PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
MELISSA JANE COMERFORD
Company Secretary 2008-07-01
CHRISTOPHER ALAN BENGE
Director 2002-01-14
Previous Officers
Officer Role Date Appointed Date Resigned
MELISSA JANE COMERFORD
Director 2011-01-31 2017-05-11
JONATHAN AUSTIN OWEN HERBERT
Company Secretary 2002-10-17 2008-07-01
SYLVIA WENDY BENGE
Company Secretary 2002-01-14 2002-10-17
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2002-01-14 2002-01-14
COMPANY DIRECTORS LIMITED
Nominated Director 2002-01-14 2002-01-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MELISSA JANE COMERFORD BENGE LIMITED Company Secretary 2008-07-01 CURRENT 2003-04-03 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
2023-09-2705/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-17STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043526110025
2023-04-17STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043526110023
2023-01-17CONFIRMATION STATEMENT MADE ON 14/01/23, WITH NO UPDATES
2023-01-0505/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-05AA05/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-14CONFIRMATION STATEMENT MADE ON 14/01/22, WITH NO UPDATES
2022-01-14CONFIRMATION STATEMENT MADE ON 14/01/22, WITH NO UPDATES
2022-01-14CS01CONFIRMATION STATEMENT MADE ON 14/01/22, WITH NO UPDATES
2021-12-3105/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-31AA05/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-18AA05/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-15CS01CONFIRMATION STATEMENT MADE ON 14/01/21, WITH NO UPDATES
2021-01-04TM02Termination of appointment of Melissa Jane Comerford on 2021-01-04
2020-07-02PSC04Change of details for Mr Christopher Alan Benge as a person with significant control on 2017-01-14
2020-01-27CS01CONFIRMATION STATEMENT MADE ON 14/01/20, WITH NO UPDATES
2019-12-31AA05/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 043526110025
2019-07-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043526110024
2019-01-21CS01CONFIRMATION STATEMENT MADE ON 14/01/19, WITH NO UPDATES
2018-12-28AA05/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 043526110024
2018-06-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 043526110023
2018-02-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043526110022
2018-02-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17
2018-02-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16
2018-02-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2018-02-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2018-02-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2018-02-28MR05All of the property or undertaking has been released from charge for charge number 11
2018-01-15CS01CONFIRMATION STATEMENT MADE ON 14/01/18, WITH NO UPDATES
2017-12-19AA05/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-11TM01APPOINTMENT TERMINATED, DIRECTOR MELISSA JANE COMERFORD
2017-01-16LATEST SOC16/01/17 STATEMENT OF CAPITAL;GBP 1
2017-01-16CS01CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES
2017-01-10AA05/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-14LATEST SOC14/01/16 STATEMENT OF CAPITAL;GBP 1
2016-01-14AR0114/01/16 ANNUAL RETURN FULL LIST
2016-01-11AA05/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-20LATEST SOC20/01/15 STATEMENT OF CAPITAL;GBP 1
2015-01-20AR0114/01/15 ANNUAL RETURN FULL LIST
2015-01-15AA05/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 19
2014-11-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 18
2014-01-20LATEST SOC20/01/14 STATEMENT OF CAPITAL;GBP 1
2014-01-20AR0114/01/14 ANNUAL RETURN FULL LIST
2014-01-07AA05/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 043526110022
2013-01-18AR0114/01/13 ANNUAL RETURN FULL LIST
2013-01-10AA05/04/12 TOTAL EXEMPTION SMALL
2012-01-17AR0114/01/12 FULL LIST
2012-01-10AA05/04/11 TOTAL EXEMPTION SMALL
2011-03-17AP01DIRECTOR APPOINTED MISS MELISSA JANE COMERFORD
2011-01-17AR0114/01/11 FULL LIST
2011-01-11AA05/04/10 TOTAL EXEMPTION SMALL
2010-02-08AR0114/01/10 FULL LIST
2010-02-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ALAN BENGE / 01/10/2009
2010-02-02AA05/04/09 TOTAL EXEMPTION SMALL
2009-06-24403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 20
2009-02-10AA05/04/08 TOTAL EXEMPTION SMALL
2009-01-29363aRETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS
2009-01-29287REGISTERED OFFICE CHANGED ON 29/01/2009 FROM 22 MOUNT PLEASANT ROAD HASTINGS EAST SUSSEX TN34 3SB
2009-01-29288cDIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER BENGE / 15/01/2009
2008-07-31288cDIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER BENGE / 21/07/2008
2008-07-02288aSECRETARY APPOINTED MELISSA JANE COMERFORD
2008-07-02288bAPPOINTMENT TERMINATED SECRETARY JONATHAN HERBERT
2008-06-16287REGISTERED OFFICE CHANGED ON 16/06/2008 FROM WALDEGRAVE ARCH WALDEGRAVE STREET HASTINGS EAST SUSSEX TN34 1SL
2008-02-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07
2008-01-31363aRETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS
2007-05-17395PARTICULARS OF MORTGAGE/CHARGE
2007-04-12395PARTICULARS OF MORTGAGE/CHARGE
2007-03-29395PARTICULARS OF MORTGAGE/CHARGE
2007-03-03395PARTICULARS OF MORTGAGE/CHARGE
2007-02-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06
2007-02-02363aRETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS
2007-01-13395PARTICULARS OF MORTGAGE/CHARGE
2006-11-18395PARTICULARS OF MORTGAGE/CHARGE
2006-10-31395PARTICULARS OF MORTGAGE/CHARGE
2006-05-12395PARTICULARS OF MORTGAGE/CHARGE
2006-05-05395PARTICULARS OF MORTGAGE/CHARGE
2006-05-03395PARTICULARS OF MORTGAGE/CHARGE
2006-02-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05
2006-02-08288cDIRECTOR'S PARTICULARS CHANGED
2006-02-08363aRETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS
2006-02-01288cDIRECTOR'S PARTICULARS CHANGED
2005-12-02287REGISTERED OFFICE CHANGED ON 02/12/05 FROM: 28 MANN STREET HASTINGS EAST SUSSEX TN34 1SE
2005-11-01395PARTICULARS OF MORTGAGE/CHARGE
2005-06-03363sRETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS
2005-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04
2004-07-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-07-09395PARTICULARS OF MORTGAGE/CHARGE
2004-07-09395PARTICULARS OF MORTGAGE/CHARGE
2004-07-01395PARTICULARS OF MORTGAGE/CHARGE
2004-07-01395PARTICULARS OF MORTGAGE/CHARGE
2004-06-29395PARTICULARS OF MORTGAGE/CHARGE
2004-06-29395PARTICULARS OF MORTGAGE/CHARGE
2004-06-29395PARTICULARS OF MORTGAGE/CHARGE
2004-06-29395PARTICULARS OF MORTGAGE/CHARGE
2004-03-25363(287)REGISTERED OFFICE CHANGED ON 25/03/04
2004-03-25363sRETURN MADE UP TO 14/01/04; FULL LIST OF MEMBERS
2003-11-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/03
2003-06-21395PARTICULARS OF MORTGAGE/CHARGE
2003-06-21395PARTICULARS OF MORTGAGE/CHARGE
2003-03-19363(288)DIRECTOR'S PARTICULARS CHANGED
2003-03-19363sRETURN MADE UP TO 14/01/03; FULL LIST OF MEMBERS
2002-10-24288aNEW SECRETARY APPOINTED
2002-10-24288bSECRETARY RESIGNED
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 COLBEN 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 COLBEN PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 25
Mortgages/Charges outstanding 11
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 14
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-10-01 Outstanding SHAWBROOK BANK LIMITED
DEED OF CHARGE 2007-05-17 Outstanding CAPITAL HOME LOANS LIMITED
LEGAL MORTGAGE 2007-03-29 Satisfied HSBC BANK PLC
LEGAL CHARGE 2007-03-27 Satisfied HRB CONSTRUCTION LIMITED
DEBENTURE 2007-03-03 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2007-01-13 Outstanding BARCLAYS BANK PLC
LEGAL MORTGAGE 2006-11-18 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2006-10-31 Outstanding HSBC BANK PLC
MORTGAGE DEED 2006-05-12 Outstanding MORTGAGE EXPRESS (THE LENDER)
LEGAL MORTGAGE 2006-05-05 Outstanding HSBC BANK PLC
MORTGAGE 2006-05-03 Outstanding MORTGAGE EXPRESS
LEGAL MORTGAGE 2005-11-01 Outstanding HSBC BANK PLC
CHARGE 2004-07-09 Outstanding CAPITAL HOME LOANS LIMITED
CHARGE 2004-07-09 Outstanding CAPITAL HOME LOANS LIMITED
MORTGAGE 2004-07-01 Outstanding THE MORTGAGE WORKS (UK) PLC
MORTGAGE 2004-07-01 Outstanding THE MORTGAGE WORKS (UK) PLC
MORTGAGE DEED 2004-06-29 Outstanding MORTGAGE EXPRESS
MORTGAGE DEED 2004-06-29 Outstanding MORTGAGE EXPRESS
MORTGAGE DEED 2004-06-29 Outstanding MORTGAGE EXPRESS
MORTGAGE DEED 2004-06-29 Outstanding MORTGAGE EXPRESS
DEBENTURE 2003-06-20 Satisfied BANK INSINGER DE BEAUFORT PLC
LEGAL CHARGE 2003-06-20 Satisfied BANK INSINGER DE BEAUFORT PLC
Filed Financial Reports
Annual Accounts
2017-04-05
Annual Accounts
2018-04-05
Annual Accounts
2019-04-05
Annual Accounts
2020-04-05
Annual Accounts
2021-04-05

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 COLBEN PROPERTIES LIMITED

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

INTU 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
INTU 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
INTU 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
INTU 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 COLBEN 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 COLBEN 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 COLBEN 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.