COLVILLE ESTATE PROPERTIES LIMITED
LONDON COLVILLE COURT DEVELOPMENT LIMITED

Hellopages » City of London » City of London » EC4V 4BE
Company number 02428557
Status Active
Incorporation Date 3 October 1989
Company Type Private Limited Company
Address 71 QUEEN VICTORIA STREET, LONDON, ENGLAND, EC4V 4BE
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 one hundred and twenty-four events have happened. The last three records are Accounts for a small company made up to 31 March 2016; Confirmation statement made on 31 October 2016 with updates; Appointment of Mr Nicholas Michael Bartlett as a director on 7 October 2016. The most likely internet sites of COLVILLE ESTATE PROPERTIES LIMITED are www.colvilleestateproperties.co.uk, and www.colville-estate-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and five months. The distance to to Battersea Park Rail Station is 3.3 miles; to Brondesbury Park Rail Station is 5.4 miles; to Beckenham Hill Rail Station is 6.9 miles; to Bickley Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Colville Estate Properties Limited is a Private Limited Company. The company registration number is 02428557. Colville Estate Properties Limited has been working since 03 October 1989. The present status of the company is Active. The registered address of Colville Estate Properties Limited is 71 Queen Victoria Street London England Ec4v 4be. . NOTTINGHAM, Mathew Paul is a Secretary of the company. BACON, Edmund Anthony is a Director of the company. BACON, Henry Hickman is a Director of the company. BACON, Nicholas Hickman Ponsonby, Sir is a Director of the company. BACON, Timothy Roger is a Director of the company. BARTLETT, Nicholas Michael is a Director of the company. DRAKE, William Eric is a Director of the company. STEPHEN, John Holmes is a Director of the company. TOWNSHEND, James Reginald is a Director of the company. Secretary FLEMING, Hugh has been resigned. Secretary MC GEE, Terence Alfred Francis has been resigned. Secretary STRUTT AND PARKER has been resigned. Secretary WAND, Trevor Lawrence has been resigned. Director FALCON, Michael Gascoigne has been resigned. Director GIBBS, Roger Geoffrey, Sir has been resigned. Director HALL, William George Valentine has been resigned. Director HARRIS, Michael Charles has been resigned. Director HOWES, Christopher Kingston, Sir has been resigned. Director PARKER, Jonathan Oxley has been resigned. Director PONSONBY, Ashley Charles Gibbs, Sir has been resigned. Director ROWLEY, Joshua, Sir has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
NOTTINGHAM, Mathew Paul
Appointed Date: 10 October 2013

Director
BACON, Edmund Anthony
Appointed Date: 02 December 2015
39 years old

Director
BACON, Henry Hickman
Appointed Date: 09 October 2012
41 years old


Director
BACON, Timothy Roger

78 years old

Director
BARTLETT, Nicholas Michael
Appointed Date: 07 October 2016
53 years old

Director
DRAKE, William Eric

72 years old

Director
STEPHEN, John Holmes
Appointed Date: 04 July 2012
75 years old

Director
TOWNSHEND, James Reginald
Appointed Date: 05 July 1994
71 years old

Resigned Directors

Secretary
FLEMING, Hugh
Resigned: 10 October 2013
Appointed Date: 01 November 2011

Secretary
MC GEE, Terence Alfred Francis
Resigned: 01 November 1996
Appointed Date: 17 May 1994

Secretary
STRUTT AND PARKER
Resigned: 17 May 1994

Secretary
WAND, Trevor Lawrence
Resigned: 01 November 2011
Appointed Date: 01 November 1996

Director
FALCON, Michael Gascoigne
Resigned: 06 October 1999
98 years old

Director
GIBBS, Roger Geoffrey, Sir
Resigned: 08 October 2003
91 years old

Director
HALL, William George Valentine
Resigned: 06 October 2016
Appointed Date: 05 July 1994
86 years old

Director
HARRIS, Michael Charles
Resigned: 25 March 1993
88 years old

Director
HOWES, Christopher Kingston, Sir
Resigned: 09 October 2012
Appointed Date: 02 July 2003
84 years old

Director
PARKER, Jonathan Oxley
Resigned: 08 December 1994
76 years old

Director
PONSONBY, Ashley Charles Gibbs, Sir
Resigned: 18 October 1994
105 years old

Director
ROWLEY, Joshua, Sir
Resigned: 18 October 1994
105 years old

Persons With Significant Control

The Colville Estate Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

COLVILLE ESTATE PROPERTIES LIMITED Events

14 Dec 2016
Accounts for a small company made up to 31 March 2016
31 Oct 2016
Confirmation statement made on 31 October 2016 with updates
19 Oct 2016
Appointment of Mr Nicholas Michael Bartlett as a director on 7 October 2016
06 Oct 2016
Termination of appointment of William George Valentine Hall as a director on 6 October 2016
09 Mar 2016
Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 71 Queen Victoria Street London EC4V 4BE on 9 March 2016
...
... and 114 more events
14 Nov 1989
Nc inc already adjusted 16/10/89

14 Nov 1989
Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities

14 Nov 1989
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

03 Oct 1989
Incorporation

03 Oct 1989
Incorporation

COLVILLE ESTATE PROPERTIES LIMITED Charges

22 December 2011
Legal mortgage
Delivered: 30 December 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 9-13 cursitor street london t/no. NGL678875 all plant and…
22 December 2011
Legal mortgage
Delivered: 30 December 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 9-13 cursitor street london t/no. NGL272582 all plant and…
20 July 2000
Legal mortgage
Delivered: 21 July 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Freehold property k/a 46/47 chancery lane london WC2. With…
9 December 1999
Legal mortgage
Delivered: 11 December 1999
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 48/49 chancery lane and 1 quality court london WC2 (f/h)…
2 October 1997
Legal mortgage
Delivered: 4 October 1997
Status: Satisfied on 6 June 1998
Persons entitled: Midland Bank PLC
Description: F/H property 44/45 chancery lane london. With the benefit…
13 June 1995
Debenture
Delivered: 23 June 1995
Status: Satisfied on 6 June 1998
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
13 June 1995
Legal charge
Delivered: 23 June 1995
Status: Satisfied on 6 June 1998
Persons entitled: Midland Bank PLC
Description: 35 to 38 chancery land (now k/a halsbury house, 37 chancery…
30 March 1994
Supplemental deed relating to a debenture
Delivered: 14 April 1994
Status: Satisfied on 6 June 1998
Persons entitled: The Nippon Credit Bank, LTD
Description: Fixed and floating charges over the undertaking and all…
30 March 1994
Supplemental deed relating to a mortgage
Delivered: 14 April 1994
Status: Satisfied on 6 June 1998
Persons entitled: The Nippon Credit Bank, LTD
Description: F/H property ngl 354193: 35/38 chancery lane, 38/40…
30 March 1994
Legal mortgage
Delivered: 14 April 1994
Status: Satisfied on 6 June 1998
Persons entitled: The Nippon Credit Bank, LTD
Description: The l/h interest in the premises k/a the blue anchor public…
21 December 1989
Debenture
Delivered: 3 January 1990
Status: Satisfied on 6 June 1998
Persons entitled: The Nippon Credit Bank LTD
Description: (Including trade & other fixtures). Fixed and floating…
21 December 1989
Mortgage
Delivered: 3 January 1990
Status: Satisfied on 6 June 1998
Persons entitled: The Nippon Credit Bank LTD
Description: F/H 38/40 curistor street 35/38 chancery lane and 1/3 rolls…
21 December 1989
Deposit agreement
Delivered: 3 January 1990
Status: Satisfied on 6 June 1998
Persons entitled: The Nippon Credit Bank LTD.
Description: All the right title & interest present & future standing to…