COLKIN PROPERTIES (CLIFTON) LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS9 4DP

Company number 00838075
Status Active
Incorporation Date 18 February 1965
Company Type Private Limited Company
Address 2A GRANGE COURT ROAD, WESTBURY-ON-TRYM, BRISTOL, BS9 4DP
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 eighty events have happened. The last three records are Confirmation statement made on 29 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 29 December 2015 with full list of shareholders Statement of capital on 2016-01-11 GBP 5,000 . The most likely internet sites of COLKIN PROPERTIES (CLIFTON) LIMITED are www.colkinpropertiesclifton.co.uk, and www.colkin-properties-clifton.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty years and eight months. Colkin Properties Clifton Limited is a Private Limited Company. The company registration number is 00838075. Colkin Properties Clifton Limited has been working since 18 February 1965. The present status of the company is Active. The registered address of Colkin Properties Clifton Limited is 2a Grange Court Road Westbury On Trym Bristol Bs9 4dp. The company`s financial liabilities are £211.37k. It is £-721.48k against last year. And the total assets are £5.65k, which is £-1161.8k against last year. PAKEMAN, Gordon Howard is a Secretary of the company. PAKEMAN, Gordon Howard is a Director of the company. PAKEMAN, Margaret is a Director of the company. WHYATT, Hilary Joanne is a Director of the company. WHYATT, Lyndon Buchan is a Director of the company. Secretary HEMMINGS, Paul has been resigned. The company operates in "Other letting and operating of own or leased real estate".


colkin properties (clifton) Key Finiance

LIABILITIES £211.37k
-78%
CASH n/a
TOTAL ASSETS £5.65k
-100%
All Financial Figures

Current Directors

Secretary
PAKEMAN, Gordon Howard
Appointed Date: 05 February 1992

Director

Director
PAKEMAN, Margaret
Appointed Date: 29 March 2007
80 years old

Director
WHYATT, Hilary Joanne
Appointed Date: 29 March 2007
90 years old

Director

Resigned Directors

Secretary
HEMMINGS, Paul
Resigned: 05 February 1992

Persons With Significant Control

Pakeman Properties (Bristol) Ltd
Notified on: 14 July 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

Tregeare Holdings Ltd
Notified on: 14 July 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

COLKIN PROPERTIES (CLIFTON) LIMITED Events

13 Jan 2017
Confirmation statement made on 29 December 2016 with updates
06 Sep 2016
Total exemption small company accounts made up to 31 March 2016
11 Jan 2016
Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 5,000

02 Dec 2015
Total exemption small company accounts made up to 31 March 2015
06 Mar 2015
Satisfaction of charge 1 in full
...
... and 70 more events
08 Mar 1988
Full accounts made up to 31 March 1987

08 Mar 1988
Return made up to 23/12/87; full list of members

15 Jun 1987
Full accounts made up to 31 March 1986

01 Jun 1987
Return made up to 21/11/86; no change of members

23 May 1986
Full accounts made up to 31 March 1985

COLKIN PROPERTIES (CLIFTON) LIMITED Charges

17 June 1965
Mortgage
Delivered: 28 June 1965
Status: Satisfied on 6 March 2015
Persons entitled: Midland Bank Limited
Description: 16 oakfield rd, clifton bristol & with all fixtures.