COLESHILL PROPERTIES LIMITED
BIRMINGHAM

Hellopages » Warwickshire » North Warwickshire » B46 2LT

Company number 00614715
Status Active
Incorporation Date 12 November 1958
Company Type Private Limited Company
Address BARBERS FARM, HURLEY LANE, OVER WHITACRE, COLESHILL, BIRMINGHAM, WEST MIDLANDS, B46 2LT
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 one hundred events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Resolutions RES13 ‐ Re designated 16/09/2016 ; Change of share class name or designation. The most likely internet sites of COLESHILL PROPERTIES LIMITED are www.coleshillproperties.co.uk, and www.coleshill-properties.co.uk. The predicted number of employees is 10 to 20. The company’s age is sixty-six years and eleven months. Coleshill Properties Limited is a Private Limited Company. The company registration number is 00614715. Coleshill Properties Limited has been working since 12 November 1958. The present status of the company is Active. The registered address of Coleshill Properties Limited is Barbers Farm Hurley Lane Over Whitacre Coleshill Birmingham West Midlands B46 2lt. The company`s financial liabilities are £298.18k. It is £197.21k against last year. The cash in hand is £164.95k. It is £153.48k against last year. And the total assets are £351.14k, which is £161.03k against last year. CALDER, Andrew James is a Secretary of the company. BENNETT, Margaret Anne is a Director of the company. CALDER, Andrew James is a Director of the company. CALDER, Richard David is a Director of the company. CALDER, Simon Charles is a Director of the company. Secretary CALDER, Richard David has been resigned. Director CALDER, Margaret Amy has been resigned. The company operates in "Buying and selling of own real estate".


coleshill properties Key Finiance

LIABILITIES £298.18k
+195%
CASH £164.95k
+1337%
TOTAL ASSETS £351.14k
+84%
All Financial Figures

Current Directors

Secretary
CALDER, Andrew James
Appointed Date: 25 November 1998

Director

Director
CALDER, Andrew James

60 years old

Director

Director

Resigned Directors

Secretary
CALDER, Richard David
Resigned: 25 November 1998

Director
CALDER, Margaret Amy
Resigned: 10 November 1997
93 years old

Persons With Significant Control

Mr Andrew James Calder
Notified on: 1 August 2016
60 years old
Nature of control: Has significant influence or control

COLESHILL PROPERTIES LIMITED Events

08 Dec 2016
Total exemption small company accounts made up to 31 March 2016
03 Oct 2016
Resolutions
  • RES13 ‐ Re designated 16/09/2016

30 Sep 2016
Change of share class name or designation
06 Sep 2016
Confirmation statement made on 25 August 2016 with updates
03 Feb 2016
Satisfaction of charge 15 in full
...
... and 90 more events
18 Aug 1988
Return made up to 29/07/88; no change of members

14 Aug 1987
Accounts for a small company made up to 31 March 1987

14 Aug 1987
Return made up to 13/07/87; full list of members

16 Aug 1986
Accounts for a small company made up to 31 March 1986

16 Aug 1986
Return made up to 30/07/86; full list of members

COLESHILL PROPERTIES LIMITED Charges

28 November 2008
Mortgage
Delivered: 2 December 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Unit 1 saddlers court fryers road walsall west midlands…
28 November 2008
Mortgage
Delivered: 2 December 2008
Status: Satisfied on 3 February 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: Clinton house high street coleshill birmingham; together…
28 November 2008
Mortgage
Delivered: 2 December 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 8,8A,8B,8C victoria road tamworth staffs t/no SF383554;…
31 August 2006
Mortgage
Delivered: 12 September 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a lake house, 7 parkfield road…
24 March 2004
Mortgage deed
Delivered: 26 March 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 3 & 3A victoria road tamworth staffordshire, t/n SF157689,…
24 March 2004
Mortgage deed
Delivered: 26 March 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property 69 bridge street gwent. Together with all…
3 January 2002
Mortgage deed
Delivered: 16 January 2002
Status: Satisfied on 3 February 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a unit 113 mariner lichfield trading…
25 July 2001
Mortgage
Delivered: 14 August 2001
Status: Satisfied on 3 February 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: The property k/a or being 16 high street, aldridge…
25 July 2001
Legal mortgage
Delivered: 2 August 2001
Status: Satisfied on 3 February 2016
Persons entitled: Hsbc Bank PLC
Description: 16 oak tree lane selly oak birmingham west midlands…
23 July 2001
Mortgage
Delivered: 8 August 2001
Status: Satisfied on 3 February 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: The property k/a or being prince regent house, high street…
11 April 2000
Legal mortgage
Delivered: 15 April 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 1 victoria rd,tamworth. With the benefit of all rights…
2 August 1999
Mortgage
Delivered: 11 August 1999
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Freehold property k/a 80/82 high street coleshill…
7 January 1994
Legal mortgage
Delivered: 20 January 1994
Status: Satisfied on 3 February 2016
Persons entitled: National Westminster Bank PLC
Description: F/H premises k/as 3 victoria road,tamworth,staffordshire…
29 March 1993
Legal charge
Delivered: 31 March 1993
Status: Satisfied on 3 February 2016
Persons entitled: Midland Bank PLC
Description: F/H lands hereditaments and premises being:-clinton house…
8 January 1991
Mortgage
Delivered: 17 January 1991
Status: Satisfied on 3 February 2016
Persons entitled: Lloyds Bank PLC
Description: Land farming the site of prince regent house high street…
1 May 1984
Legal charge
Delivered: 5 May 1984
Status: Satisfied on 10 November 1999
Persons entitled: Lloyds Bank PLC
Description: F/H clinton house, high street, coleshill, birmingham - B46.