COLOMBO ESTATES LIMITED
CANTERBURY

Hellopages » Kent » Canterbury » CT4 5HQ

Company number 01109568
Status Active
Incorporation Date 19 April 1973
Company Type Private Limited Company
Address SHEPHERDS CLOSE, PATRIXBOURNE, CANTERBURY, KENT, CT4 5HQ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Confirmation statement made on 30 January 2017 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 30 January 2016 with full list of shareholders Statement of capital on 2016-02-15 GBP 10 . The most likely internet sites of COLOMBO ESTATES LIMITED are www.colomboestates.co.uk, and www.colombo-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and six months. Colombo Estates Limited is a Private Limited Company. The company registration number is 01109568. Colombo Estates Limited has been working since 19 April 1973. The present status of the company is Active. The registered address of Colombo Estates Limited is Shepherds Close Patrixbourne Canterbury Kent Ct4 5hq. . MALTBY, Julia Gaye is a Secretary of the company. MALTBY, Alan Vivian is a Director of the company. Secretary MALTBY, Dorothy Edwina Bronwyn has been resigned. Secretary MALTBY, Julia Gaye has been resigned. Secretary REVELEY, Susan Ann has been resigned. Director MALTBY, Dorothy Edwina Bronwyn has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
MALTBY, Julia Gaye
Appointed Date: 18 September 2004

Director
MALTBY, Alan Vivian

83 years old

Resigned Directors

Secretary
MALTBY, Dorothy Edwina Bronwyn
Resigned: 14 April 1993

Secretary
MALTBY, Julia Gaye
Resigned: 18 August 2004
Appointed Date: 14 April 1993

Secretary
REVELEY, Susan Ann
Resigned: 18 September 2004
Appointed Date: 18 August 2004

Director
MALTBY, Dorothy Edwina Bronwyn
Resigned: 14 April 1993
82 years old

Persons With Significant Control

Mr Alan Vivian Maltby
Notified on: 6 April 2016
83 years old
Nature of control: Ownership of shares – 75% or more

COLOMBO ESTATES LIMITED Events

10 Feb 2017
Confirmation statement made on 30 January 2017 with updates
25 Jul 2016
Total exemption small company accounts made up to 31 October 2015
15 Feb 2016
Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 10

25 Mar 2015
Total exemption small company accounts made up to 31 October 2014
20 Feb 2015
Annual return made up to 30 January 2015 with full list of shareholders
Statement of capital on 2015-02-20
  • GBP 10

...
... and 90 more events
05 Jun 1987
Return made up to 02/01/87; full list of members

11 Nov 1986
Particulars of mortgage/charge

10 Sep 1986
Particulars of mortgage/charge

09 Sep 1986
Particulars of mortgage/charge

19 Apr 1973
Incorporation

COLOMBO ESTATES LIMITED Charges

27 August 2004
Legal charge
Delivered: 28 August 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 22 cheriton ardens folkestone kent t/n K367306 and 24…
15 August 2004
Debenture
Delivered: 28 August 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 December 1998
Legal charge
Delivered: 17 December 1998
Status: Satisfied on 11 January 2005
Persons entitled: Julia Gaye Maltby
Description: 4 and 5 devonshire square bexhill on sea east sussex being…
10 December 1998
Legal charge
Delivered: 17 December 1998
Status: Satisfied on 11 January 2005
Persons entitled: Julia Gaye Maltby
Description: 3 devonshire square bexhill on sea east sussex t/no:…
14 August 1998
Legal mortgage
Delivered: 22 August 1998
Status: Satisfied on 11 January 2005
Persons entitled: Coutts & Co.
Description: 3,4 & 5 devonshire square bexhill-on-sea east sussex. And…
23 December 1997
Mortgage
Delivered: 6 January 1998
Status: Satisfied on 11 January 2005
Persons entitled: Lloyds Bank PLC
Description: L/H garages 3, 5 and 6 at rear of 22 parkhurst road bexhill…
6 March 1990
Mortgage
Delivered: 7 March 1990
Status: Satisfied on 11 January 2005
Persons entitled: Lloyds Bank PLC
Description: 66/68 hugh street westham, east sussex. Floating charge…
18 August 1989
Mortgage
Delivered: 30 August 1989
Status: Satisfied on 11 January 2005
Persons entitled: Lloyds Bank PLC
Description: 41 sackville road, bexhill on sea, east sussex, title no…
17 August 1989
Mortgage
Delivered: 4 September 1989
Status: Satisfied on 11 January 2005
Persons entitled: Lloyds Bank PLC
Description: 60/64 high street, westham east sussex. Floating charge…
30 June 1987
Legal mortgage
Delivered: 16 July 1987
Status: Satisfied on 19 August 1989
Persons entitled: National Westminster Bank PLC
Description: 27, franklin street, brighton, east sussex.. Floating…
7 November 1986
Mortgage
Delivered: 11 November 1986
Status: Satisfied on 11 January 2005
Persons entitled: Lloyds Bank PLC
Description: L/H premises flat 3, 7 parkhurst road bexhill-on-sea, east…
8 September 1986
Legal charge
Delivered: 9 September 1986
Status: Satisfied on 11 January 2005
Persons entitled: Lloyds Bank PLC
Description: F/H property known as the cottage, cowden hall,. Vines…
1 September 1986
Legal charge
Delivered: 10 September 1986
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: F/H property being a piece of land with cottage and farm…
31 July 1985
Legal charge
Delivered: 8 August 1985
Status: Satisfied on 11 January 2005
Persons entitled: Midland Bank PLC
Description: F/H 38 eversley road, bexhill on sea, east sussex. Title…
26 October 1982
Legal charge
Delivered: 5 November 1982
Status: Satisfied on 11 January 2005
Persons entitled: Barclays Bank PLC
Description: F/H the cottage at cowden hall vines cross, heathfield…
4 June 1982
Legal charge
Delivered: 9 June 1982
Status: Satisfied on 11 January 2005
Persons entitled: Midland Bank PLC
Description: F/H land & premises 73 amherst rd bexhill on sea east…
23 April 1980
Legal charge
Delivered: 28 April 1980
Status: Satisfied on 11 January 2005
Persons entitled: Williams & Glyns Bank Limited.
Description: All that piece of land situate at brown bread street…
16 March 1978
Legal mortgage
Delivered: 3 April 1978
Status: Satisfied on 11 January 2005
Persons entitled: National Westminster Bank PLC
Description: 66 and 68 high street westham east sussex (see doc M15)…