COLNE BAR PROPERTIES LIMITED
SUDBURY AGENTSELECT LIMITED

Hellopages » Suffolk » Babergh » CO10 2SP

Company number 03452016
Status Active
Incorporation Date 20 October 1997
Company Type Private Limited Company
Address 61 STATION ROAD, SUDBURY, SUFFOLK, ENGLAND, CO10 2SP
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 10 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Registered office address changed from 73 Whitehall Park Road London W4 3NB to 61 Station Road Sudbury Suffolk CO10 2SP on 11 January 2016. The most likely internet sites of COLNE BAR PROPERTIES LIMITED are www.colnebarproperties.co.uk, and www.colne-bar-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and twelve months. The distance to to Bures Rail Station is 4.9 miles; to Chappel & Wakes Colne Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Colne Bar Properties Limited is a Private Limited Company. The company registration number is 03452016. Colne Bar Properties Limited has been working since 20 October 1997. The present status of the company is Active. The registered address of Colne Bar Properties Limited is 61 Station Road Sudbury Suffolk England Co10 2sp. . NIVEN, Sophie Emily Anastasia is a Secretary of the company. HOULIHAN, Bryan is a Director of the company. NEVILLE-JONES, Catharine Sophie May is a Director of the company. NIVEN, Anastasia Prospect May is a Director of the company. NIVEN, Craig Lees Baxter is a Director of the company. NIVEN, Sophie Emily Anastasia is a Director of the company. Secretary GIRDLER, Paul Michael has been resigned. Secretary NIVEN, Craig Lees Baxter has been resigned. Secretary NIVEN, Fiona Roslyn has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director HOULIHAN, Bryan has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
NIVEN, Sophie Emily Anastasia
Appointed Date: 18 October 2013

Director
HOULIHAN, Bryan
Appointed Date: 15 June 2005
81 years old

Director
NEVILLE-JONES, Catharine Sophie May
Appointed Date: 05 November 2014
38 years old

Director
NIVEN, Anastasia Prospect May
Appointed Date: 05 November 2014
33 years old

Director
NIVEN, Craig Lees Baxter
Appointed Date: 04 November 1997
68 years old

Director
NIVEN, Sophie Emily Anastasia
Appointed Date: 01 February 2009
35 years old

Resigned Directors

Secretary
GIRDLER, Paul Michael
Resigned: 31 March 2012
Appointed Date: 31 December 2004

Secretary
NIVEN, Craig Lees Baxter
Resigned: 31 December 2004
Appointed Date: 01 October 2003

Secretary
NIVEN, Fiona Roslyn
Resigned: 01 October 2003
Appointed Date: 04 November 1997

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 04 November 1997
Appointed Date: 20 October 1997

Director
HOULIHAN, Bryan
Resigned: 07 July 2004
Appointed Date: 04 November 1997
81 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 04 November 1997
Appointed Date: 20 October 1997

Persons With Significant Control

Mr Bryan Herbert Houlihan
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

COLNE BAR PROPERTIES LIMITED Events

31 Jan 2017
Confirmation statement made on 10 December 2016 with updates
30 Jun 2016
Total exemption small company accounts made up to 31 December 2015
11 Jan 2016
Registered office address changed from 73 Whitehall Park Road London W4 3NB to 61 Station Road Sudbury Suffolk CO10 2SP on 11 January 2016
18 Dec 2015
Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 200

15 Jun 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 69 more events
19 Nov 1997
New secretary appointed
19 Nov 1997
Secretary resigned
19 Nov 1997
Director resigned
19 Nov 1997
Registered office changed on 19/11/97 from: 1 mitchell lane bristol BS1 6BU
20 Oct 1997
Incorporation

COLNE BAR PROPERTIES LIMITED Charges

9 April 2002
Legal mortgage
Delivered: 19 April 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Property k/a the plough public house 107 the street capel…
8 April 1998
Mortgage
Delivered: 30 June 1999
Status: Outstanding
Persons entitled: Norwich & Peterborough Building Society
Description: Property k/a the plough public house 107 the street capel…
8 April 1998
Deed of assignment of rent
Delivered: 30 June 1999
Status: Outstanding
Persons entitled: Norwich & Peterborough Building Society
Description: The benefit of all rents licence or tenancy fees payable by…