COLBROS PROPERTIES LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B17 9PU

Company number 00510998
Status Active
Incorporation Date 29 August 1952
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 ninety-one 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 PROPERTIES LIMITED are www.colbrosproperties.co.uk, and www.colbros-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-three years and two months. Colbros Properties Limited is a Private Limited Company. The company registration number is 00510998. Colbros Properties Limited has been working since 29 August 1952. The present status of the company is Active. The registered address of Colbros Properties 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

Colbros Developments Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

COLBROS PROPERTIES 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 81 more events
24 Aug 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

12 Feb 1987
Particulars of mortgage/charge

14 Jan 1987
Return made up to 14/01/87; full list of members

25 Sep 1986
Full accounts made up to 31 March 1986

11 Jul 1986
Particulars of mortgage/charge

COLBROS PROPERTIES LIMITED Charges

4 December 1990
Legal charge
Delivered: 19 December 1990
Status: Satisfied on 18 October 1994
Persons entitled: Midland Bank PLC
Description: L/H numbered 8, 10, 12 and 26 derron avenue yardley…
4 December 1990
Legal charge
Delivered: 7 December 1990
Status: Satisfied on 18 October 1994
Persons entitled: Midland Bank PLC
Description: F/H property numbered 8, 10, 12, 26 derron avenue, yardley…
9 December 1988
Legal charge
Delivered: 17 December 1988
Status: Satisfied on 6 May 1989
Persons entitled: Midland Bank PLC
Description: 130/132 station road, knowle birmingham.
6 February 1987
Legal charge
Delivered: 12 February 1987
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: The shop, 318 high st harborne birmingham west midlands.
20 June 1986
Legal charge
Delivered: 11 July 1986
Status: Outstanding
Persons entitled: Glenshire Limited
Description: Unit 1 grays court harbourne birmingham 17.
20 June 1986
Legal charge
Delivered: 10 July 1986
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: F/H property k/a 19 high street harborne birmingham west…
2 February 1967
Legal charge
Delivered: 13 February 1967
Status: Outstanding
Persons entitled: Mrs E D Bower N J Bower
Description: Land fronting gravel hill and blaunts court rd, peppard…
6 February 1964
Mortgage
Delivered: 11 November 1964
Status: Outstanding
Persons entitled: Leeds & Holbeck Building Society
Description: 7 heathlands crescent sutton coldfield, warwickshire.
5 March 1959
Mortgage
Delivered: 9 March 1959
Status: Outstanding
Persons entitled: Wolverhampton Freeholders Permanent Building Society.
Description: 101,103,And 105 high street smethwick stafford. (Subject to…
23 May 1955
Charge by way of a deed of rectification
Delivered: 8 June 1955
Status: Outstanding
Persons entitled: Birmingham Incorporated Building Society
Description: The properties charged by the orginal charge have been…
28 March 1955
Legal mortgage
Delivered: 19 November 1964
Status: Outstanding
Persons entitled: Alliance Building Society
Description: 10 & 12 clarendon rd sutton coldfield, warks.
7 March 1951
Mortgage
Delivered: 1 December 1954
Status: Outstanding
Persons entitled: Alliance Building Society
Description: Nos. 26, 16, 18, 29, 30, 33 38, 39, 41 and 51 bourn avenue…
14 December 1938
Mortgage
Delivered: 23 October 1964
Status: Outstanding
Persons entitled: Leeds & Holbeck Building Society
Description: 41 heathlands road, baldmere sutton coldfield warks.
6 February 1937
Legal charge
Delivered: 26 August 1964
Status: Outstanding
Persons entitled: Leeds & Holbeck Building Society
Description: 33 oakwood rd, sutton coldfield, warks.