COLBROS DEVELOPMENTS LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B17 9PU

Company number 02203217
Status Active
Incorporation Date 7 December 1987
Company Type Private Limited Company
Address 1 VINE TERRACE, HIGH STREET HARBORNE, BIRMINGHAM, B17 9PU
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 31 October 2016 with updates; Appointment of Mr Robert George Stone as a director on 16 March 2016. The most likely internet sites of COLBROS DEVELOPMENTS LIMITED are www.colbrosdevelopments.co.uk, and www.colbros-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and eleven months. Colbros Developments Limited is a Private Limited Company. The company registration number is 02203217. Colbros Developments Limited has been working since 07 December 1987. The present status of the company is Active. The registered address of Colbros Developments Limited is 1 Vine Terrace High Street Harborne Birmingham B17 9pu. . STONE, Paul Jonathon is a Secretary of the company. COLMAN, Philip Richard is a Director of the company. STONE, Elizabeth Rachel is a Director of the company. STONE, Robert George is a Director of the company. STONE, Susan Rose is a Director of the company. Secretary ALLEN, Geoffrey Edward has been resigned. Secretary CORCORAN, John Bellamy has been resigned. Director CARLESS, Alan Nevil has been resigned. Director COLMAN, Sidney Harold has been resigned. Director TINK, William John Llewelyn has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
STONE, Paul Jonathon
Appointed Date: 01 January 2013

Director

Director
STONE, Elizabeth Rachel
Appointed Date: 16 March 2016
37 years old

Director
STONE, Robert George
Appointed Date: 16 March 2016
34 years old

Director
STONE, Susan Rose

69 years old

Resigned Directors

Secretary
ALLEN, Geoffrey Edward
Resigned: 31 December 2012
Appointed Date: 21 June 2002

Secretary
CORCORAN, John Bellamy
Resigned: 21 June 2002

Director
CARLESS, Alan Nevil
Resigned: 25 February 2016
95 years old

Director
COLMAN, Sidney Harold
Resigned: 11 March 2016
105 years old

Director
TINK, William John Llewelyn
Resigned: 31 March 1993
89 years old

Persons With Significant Control

Mr Philip Richard Colman
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Paul Jonathon Stone
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

COLBROS DEVELOPMENTS LIMITED Events

29 Dec 2016
Total exemption small company accounts made up to 31 March 2016
14 Nov 2016
Confirmation statement made on 31 October 2016 with updates
16 Mar 2016
Appointment of Mr Robert George Stone as a director on 16 March 2016
16 Mar 2016
Appointment of Miss Elizabeth Rachel Stone as a director on 16 March 2016
16 Mar 2016
Termination of appointment of Sidney Harold Colman as a director on 11 March 2016
...
... and 74 more events
15 Feb 1989
Particulars of mortgage/charge

15 Feb 1989
Particulars of mortgage/charge

15 Feb 1989
Particulars of mortgage/charge

15 Feb 1989
Particulars of mortgage/charge

07 Dec 1987
Incorporation

COLBROS DEVELOPMENTS LIMITED Charges

8 February 1989
Legal charge
Delivered: 15 February 1989
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: L/Hold property comprised in title number wk 94421 and…
8 February 1989
Legal charge
Delivered: 15 February 1989
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/Hold property comprised freehold title number wm 166579…
8 February 1989
Legal charge
Delivered: 15 February 1989
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/Hold property comprised in title no. Wm 405580 and known…
8 February 1989
Legal charge
Delivered: 15 February 1989
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/Hold property comprised in title number wm 334354 and…
8 February 1989
Legal charge
Delivered: 15 February 1989
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/Hold property comprised in title number wm 387570 and…
8 February 1989
Fixed and floating charge
Delivered: 15 February 1989
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge over including book debts &…