Company number 02190130
Status Active
Incorporation Date 9 November 1987
Company Type Private Limited Company
Address QUEENS HOUSE, NEW STREET, HONITON, DEVON, EX14 1BJ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration ninety-eight events have happened. The last three records are Confirmation statement made on 18 December 2016 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
GBP 200
. The most likely internet sites of COLGOR PROPERTIES LIMITED are www.colgorproperties.co.uk, and www.colgor-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and three months. The distance to to Feniton Rail Station is 4.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Colgor Properties Limited is a Private Limited Company.
The company registration number is 02190130. Colgor Properties Limited has been working since 09 November 1987.
The present status of the company is Active. The registered address of Colgor Properties Limited is Queens House New Street Honiton Devon Ex14 1bj. The company`s financial liabilities are £476.81k. It is £-89.27k against last year. The cash in hand is £3.97k. It is £-3.44k against last year. And the total assets are £10.2k, which is £-3.55k against last year. COLE, Susan is a Secretary of the company. COLE, Susan is a Director of the company. GORFIN, David John is a Director of the company. Secretary COLE, Michael John has been resigned. Director COLE, Michael John has been resigned. The company operates in "Buying and selling of own real estate".
colgor properties Key Finiance
LIABILITIES
£476.81k
-16%
CASH
£3.97k
-47%
TOTAL ASSETS
£10.2k
-26%
All Financial Figures
Current Directors
Director
COLE, Susan
Appointed Date: 04 August 2014
83 years old
Resigned Directors
Persons With Significant Control
Mrs Susan Cole
Notified on: 6 April 2016
83 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
COLGOR PROPERTIES LIMITED Events
03 Jan 2017
Confirmation statement made on 18 December 2016 with updates
12 Oct 2016
Total exemption small company accounts made up to 31 January 2016
07 Jan 2016
Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
12 Jun 2015
Total exemption small company accounts made up to 31 January 2015
09 Jan 2015
Termination of appointment of Michael John Cole as a director on 4 August 2014
...
... and 88 more events
28 Feb 1988
Registered office changed on 28/02/88 from: shaibern house 28 scrutton street london EC2A 4RQ
28 Feb 1988
Secretary resigned;new secretary appointed
28 Feb 1988
Resolutions
-
SRES01 ‐
Special resolution of adoption of Memorandum of Association
29 Jan 1988
Company name changed quadmine LIMITED\certificate issued on 01/02/88
28 June 1995
Legal mortgage
Delivered: 4 July 1995
Status: Satisfied
on 21 November 2008
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 8 lansdowne terrace exeter devon t/no…
28 June 1995
Legal mortgage
Delivered: 4 July 1995
Status: Satisfied
on 21 November 2008
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a flat d 29 heavitree road exeter devon t/no…
28 June 1995
Legal mortgage
Delivered: 4 July 1995
Status: Satisfied
on 21 November 2008
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 5 lansdowne terrace exeter devon t/no…
28 June 1995
Legal mortgage
Delivered: 4 July 1995
Status: Satisfied
on 21 November 2008
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a flat a 29 heavitree road exeter devon t/no…
28 June 1995
Mortgage debenture
Delivered: 4 July 1995
Status: Satisfied
on 21 November 2008
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
28 June 1995
Legal mortgage
Delivered: 4 July 1995
Status: Satisfied
on 21 November 2008
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a flat c 29 heavitree road exeter devon t/no…
28 June 1995
Legal mortgage
Delivered: 4 July 1995
Status: Satisfied
on 30 January 1998
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land & buildings on the south side of…
4 December 1989
Legal charge
Delivered: 21 December 1989
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Flat c, 29 heavitree road, exeter, devon.
2 November 1988
Legal charge
Delivered: 15 November 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Flat b, 12 pennsylvania road, exeter, devon.
1 September 1988
Legal charge
Delivered: 8 September 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 8 lansdoune terrace, exeter devon. Title no dn 48621.
1 August 1988
Legal charge
Delivered: 9 August 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 19 princes square, st thomas, exeter, devon. Title no dn…
1 August 1988
Legal charge
Delivered: 9 August 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 5 lansdoune terrace, exter, devon.
26 April 1988
Legal charge
Delivered: 5 May 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 25 okehampton street exeter, devon. Title no. Dn 44142.
19 April 1988
Legal charge
Delivered: 26 April 1988
Status: Satisfied
on 2 October 1993
Persons entitled: Barclays Bank PLC
Description: 7 okehampton place exeter devon t/n dn 98350.
1 March 1988
Legal charge
Delivered: 7 March 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a:- belvedere motors, belvedere road…