COLOMON PROPERTIES LIMITED
HEREFORD

Hellopages » Herefordshire » Herefordshire, County of » HR4 9AR

Company number 00334300
Status Active
Incorporation Date 3 December 1937
Company Type Private Limited Company
Address 3RD FLOOR BROADWAY HOUSE, 32 - 35 BROAD STREET, HEREFORD, HEREFORDSHIRE, ENGLAND, HR4 9AR
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 eleven events have happened. The last three records are Confirmation statement made on 8 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Registered office address changed from C/O Haines Watts Charlton House St. Nicholas Street Hereford HR4 0BG to 3rd Floor Broadway House 32 - 35 Broad Street Hereford Herefordshire HR4 9AR on 16 March 2016. The most likely internet sites of COLOMON PROPERTIES LIMITED are www.colomonproperties.co.uk, and www.colomon-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-seven years and ten months. Colomon Properties Limited is a Private Limited Company. The company registration number is 00334300. Colomon Properties Limited has been working since 03 December 1937. The present status of the company is Active. The registered address of Colomon Properties Limited is 3rd Floor Broadway House 32 35 Broad Street Hereford Herefordshire England Hr4 9ar. . LOWE, David Andrew is a Director of the company. LOWE, David Charles is a Director of the company. Secretary LOWE, Irene Anne has been resigned. Secretary LOWE, Nicola Jane has been resigned. Director LOWE, Nicola Jane has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
LOWE, David Andrew

61 years old

Director
LOWE, David Charles

87 years old

Resigned Directors

Secretary
LOWE, Irene Anne
Resigned: 26 September 2006

Secretary
LOWE, Nicola Jane
Resigned: 22 October 2015
Appointed Date: 26 September 2006

Director
LOWE, Nicola Jane
Resigned: 22 October 2015
Appointed Date: 10 November 2008
64 years old

Persons With Significant Control

Mr David Andrew Lowe
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Miss Nicola Jane Lowe
Notified on: 6 April 2016
64 years old
Nature of control: Has significant influence or control

Mr Graham Mortimer Simmons
Notified on: 6 April 2016
87 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

COLOMON PROPERTIES LIMITED Events

23 Nov 2016
Confirmation statement made on 8 November 2016 with updates
11 Aug 2016
Total exemption small company accounts made up to 31 December 2015
16 Mar 2016
Registered office address changed from C/O Haines Watts Charlton House St. Nicholas Street Hereford HR4 0BG to 3rd Floor Broadway House 32 - 35 Broad Street Hereford Herefordshire HR4 9AR on 16 March 2016
24 Nov 2015
Annual return made up to 8 November 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 10,000

24 Nov 2015
Termination of appointment of Nicola Jane Lowe as a director on 22 October 2015
...
... and 101 more events
14 Jul 1988
Return made up to 08/07/88; no change of members

01 Oct 1987
Full accounts made up to 31 December 1986

02 Sep 1987
Return made up to 07/08/87; full list of members

08 Nov 1986
Return made up to 10/10/86; full list of members

14 Oct 1986
Full accounts made up to 31 December 1985

COLOMON PROPERTIES LIMITED Charges

11 March 2011
Legal charge
Delivered: 25 March 2011
Status: Satisfied on 23 November 2011
Persons entitled: Hinton Properties (Tamworth) Limited
Description: Retail unit the new gas tavern 114 madresfield road malvern.
14 August 1991
Legal charge
Delivered: 28 August 1991
Status: Satisfied on 23 March 1995
Persons entitled: Barclays Bank PLC
Description: Land & buildings on the north side of blue school street…
24 August 1960
Further charge
Delivered: 25 August 1960
Status: Satisfied on 23 November 2011
Persons entitled: The Cheltenham & Gloucester Building Society.
Description: Plot 12 on davies estate in ledbury road, hereford being…
10 June 1960
Legal charge
Delivered: 15 June 1960
Status: Satisfied on 23 November 2011
Persons entitled: Cheltenham & Gloucester Building Society
Description: 64, underhill rd, hereford.