Company NameColman Consolidated Properties Limited
Company StatusActive
Company Number00619596
CategoryPrivate Limited Company
Incorporation Date26 January 1959(65 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMrs Cecilia Racquel Colman
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2001(42 years, 3 months after company formation)
Appointment Duration22 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Beechworth Close
West Heath Road
London
NW3 7UT
Director NameMr Jonathan Stephen Colman
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2012(53 years, 6 months after company formation)
Appointment Duration11 years, 9 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address32 Eton Avenue
London
NW3 3HL
Director NameMrs Alexandra Leah Dorothy Maurice
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2012(53 years, 6 months after company formation)
Appointment Duration11 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Ornan Road
London
NW3 4QB
Director NameAlan Nevil Carless
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1991(32 years, 9 months after company formation)
Appointment Duration12 years, 11 months (resigned 30 September 2004)
RoleManager
Country of ResidenceEngland
Correspondence Address39 Irnham Road
Four Oaks
Sutton Coldfield
West Midlands
B74 2TN
Director NameSidney Harold Colman
Date of BirthJuly 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1991(32 years, 9 months after company formation)
Appointment Duration21 years, 7 months (resigned 29 May 2013)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address35 Gilmorton Close
Harborne
Birmingham
B17 8QR
Director NameMr Kenneth Roger Knight
Date of BirthMay 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1991(32 years, 9 months after company formation)
Appointment Duration2 years (resigned 03 November 1993)
RoleRetired
Correspondence Address17 Broadsands Court
Broadsands
Paignton
Devon
TQ4 6LD
Secretary NameJohn Bellamy Corcoran
NationalityBritish
StatusResigned
Appointed24 October 1991(32 years, 9 months after company formation)
Appointment Duration10 years, 1 month (resigned 01 December 2001)
RoleCompany Director
Correspondence Address2 Waveney Grove
Cannock
Staffordshire
WS11 1NL
Director NameMs Susan Rose Stone
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2001(42 years, 3 months after company formation)
Appointment Duration12 years (resigned 29 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address191 Lordswood Road
Harborne
Birmingham
B17 9BP
Secretary NameMr Geoffrey Edward Allen
NationalityBritish
StatusResigned
Appointed01 December 2001(42 years, 10 months after company formation)
Appointment Duration12 years, 7 months (resigned 09 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Sandford Close
Hill Ridware
Rugeley
Staffordshire
WS15 3RH

Location

Registered Address73 Cornhill
London
EC3V 3QQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

100k at £1Colman London LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£14,549,374
Cash£1,670,099
Current Liabilities£115,411

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return24 October 2023 (6 months ago)
Next Return Due7 November 2024 (6 months, 1 week from now)

Charges

11 December 2018Delivered on: 17 December 2018
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
11 December 2018Delivered on: 17 December 2018
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: 60 high street, portishead, north somerset - title number: AV118211.
Outstanding
11 December 2018Delivered on: 17 December 2018
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: 27/28 high street, stratford-upon-avon - title number: WK409552.
Outstanding
11 March 2019Delivered on: 12 March 2019
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: 20 high street, shrewsbury, shropshire - title number SL191510.
Outstanding
11 December 2018Delivered on: 19 December 2018
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: 166/168 high street and 4 to 16 (even) south street, harborne, birmingham - title number WM49813.
Outstanding
2 May 1980Delivered on: 12 May 1980
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balance
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All monies held to the credit of the company by the bank on any currant, deposit or a/cs which the company may now or hereafter have with the bank. (See doc. 100 for details).
Fully Satisfied
9 December 1965Delivered on: 30 January 1980
Satisfied on: 27 September 1988
Persons entitled: Royal Liver Trustees Limited

Classification: Mortgage and an assignment dated 21/8/78 were registered pursuant to an order of court dated 25 jan 1980.
Secured details: £100,817.22.
Particulars: Colman house, high street penge, bromley.
Fully Satisfied
9 August 1978Delivered on: 14 August 1978
Satisfied on: 14 June 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 22 great whyte, huntingdonshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
9 August 1978Delivered on: 14 August 1978
Satisfied on: 14 June 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 60 high street, portishead somerset. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
9 August 1978Delivered on: 14 August 1978
Satisfied on: 14 June 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: No. 4 & 6 rolle street, exmouth devonshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
26 July 1978Delivered on: 31 July 1978
Satisfied on: 14 June 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Station house harrow road, wembley mddx. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

27 November 2020Change of details for Colman London Limited as a person with significant control on 27 November 2020 (2 pages)
27 November 2020Registered office address changed from 19 Daleham Mews London NW3 5DB to 73 Cornhill London EC3V 3QQ on 27 November 2020 (1 page)
10 November 2020Confirmation statement made on 24 October 2020 with no updates (3 pages)
23 October 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
20 November 2019Confirmation statement made on 24 October 2019 with updates (4 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (13 pages)
12 March 2019Registration of charge 006195960011, created on 11 March 2019 (34 pages)
19 December 2018Registration of charge 006195960010, created on 11 December 2018 (34 pages)
17 December 2018Registration of charge 006195960009, created on 11 December 2018 (58 pages)
17 December 2018Registration of charge 006195960008, created on 11 December 2018 (34 pages)
17 December 2018Registration of charge 006195960007, created on 11 December 2018 (34 pages)
24 October 2018Confirmation statement made on 24 October 2018 with updates (4 pages)
28 August 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
25 October 2017Confirmation statement made on 24 October 2017 with updates (4 pages)
25 October 2017Confirmation statement made on 24 October 2017 with updates (4 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
1 November 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
1 November 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
13 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
13 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
28 October 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 100,000
(5 pages)
28 October 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 100,000
(5 pages)
5 August 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
5 August 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
30 October 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 100,000
(5 pages)
30 October 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 100,000
(5 pages)
16 July 2014Termination of appointment of Geoffrey Edward Allen as a secretary on 9 July 2014 (1 page)
16 July 2014Termination of appointment of Geoffrey Edward Allen as a secretary on 9 July 2014 (1 page)
16 July 2014Termination of appointment of Geoffrey Edward Allen as a secretary on 9 July 2014 (1 page)
3 July 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
3 July 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
12 November 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 100,000
(6 pages)
12 November 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 100,000
(6 pages)
31 May 2013Termination of appointment of Susan Stone as a director (1 page)
31 May 2013Termination of appointment of Susan Stone as a director (1 page)
29 May 2013Termination of appointment of Sidney Colman as a director (1 page)
29 May 2013Termination of appointment of Sidney Colman as a director (1 page)
25 April 2013Accounts for a small company made up to 31 December 2012 (7 pages)
25 April 2013Accounts for a small company made up to 31 December 2012 (7 pages)
14 February 2013Registered office address changed from 6-10 South Street Harborne Birmingham B17 0DB on 14 February 2013 (1 page)
14 February 2013Registered office address changed from 6-10 South Street Harborne Birmingham B17 0DB on 14 February 2013 (1 page)
9 November 2012Annual return made up to 24 October 2012 with a full list of shareholders (8 pages)
9 November 2012Annual return made up to 24 October 2012 with a full list of shareholders (8 pages)
17 August 2012Accounts for a small company made up to 31 December 2011 (7 pages)
17 August 2012Accounts for a small company made up to 31 December 2011 (7 pages)
12 July 2012Appointment of Mr Jonathan Stephen Colman as a director (2 pages)
12 July 2012Appointment of Alexandra Leah Dorothy Maurice as a director (2 pages)
12 July 2012Appointment of Alexandra Leah Dorothy Maurice as a director (2 pages)
12 July 2012Appointment of Mr Jonathan Stephen Colman as a director (2 pages)
8 November 2011Annual return made up to 24 October 2011 with a full list of shareholders (6 pages)
8 November 2011Annual return made up to 24 October 2011 with a full list of shareholders (6 pages)
5 September 2011Accounts for a small company made up to 31 December 2010 (7 pages)
5 September 2011Accounts for a small company made up to 31 December 2010 (7 pages)
1 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (6 pages)
1 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (6 pages)
13 July 2010Accounts for a small company made up to 31 December 2009 (7 pages)
13 July 2010Accounts for a small company made up to 31 December 2009 (7 pages)
18 November 2009Annual return made up to 24 October 2009 with a full list of shareholders (5 pages)
18 November 2009Annual return made up to 24 October 2009 with a full list of shareholders (5 pages)
20 August 2009Accounts for a small company made up to 31 December 2008 (7 pages)
20 August 2009Accounts for a small company made up to 31 December 2008 (7 pages)
7 November 2008Return made up to 24/10/08; no change of members (10 pages)
7 November 2008Return made up to 24/10/08; no change of members (10 pages)
9 September 2008Accounts for a small company made up to 31 December 2007 (7 pages)
9 September 2008Accounts for a small company made up to 31 December 2007 (7 pages)
8 November 2007Return made up to 24/10/07; no change of members (7 pages)
8 November 2007Return made up to 24/10/07; no change of members (7 pages)
5 August 2007Accounts for a small company made up to 31 December 2006 (7 pages)
5 August 2007Accounts for a small company made up to 31 December 2006 (7 pages)
11 November 2006Return made up to 24/10/06; full list of members (7 pages)
11 November 2006Return made up to 24/10/06; full list of members (7 pages)
1 September 2006Accounts for a small company made up to 31 December 2005 (7 pages)
1 September 2006Accounts for a small company made up to 31 December 2005 (7 pages)
11 November 2005Return made up to 24/10/05; full list of members (7 pages)
11 November 2005Return made up to 24/10/05; full list of members (7 pages)
25 August 2005Accounts for a small company made up to 31 December 2004 (7 pages)
25 August 2005Accounts for a small company made up to 31 December 2004 (7 pages)
8 November 2004Return made up to 24/10/04; full list of members (8 pages)
8 November 2004Return made up to 24/10/04; full list of members (8 pages)
13 October 2004Director resigned (1 page)
13 October 2004Director resigned (1 page)
27 September 2004Accounts for a small company made up to 31 December 2003 (8 pages)
27 September 2004Accounts for a small company made up to 31 December 2003 (8 pages)
4 November 2003Return made up to 24/10/03; full list of members (8 pages)
4 November 2003Return made up to 24/10/03; full list of members (8 pages)
7 October 2003Accounts for a small company made up to 31 December 2002 (8 pages)
7 October 2003Accounts for a small company made up to 31 December 2002 (8 pages)
4 November 2002Return made up to 24/10/02; full list of members (8 pages)
4 November 2002Return made up to 24/10/02; full list of members (8 pages)
30 October 2002Accounts for a small company made up to 31 December 2001 (8 pages)
30 October 2002Accounts for a small company made up to 31 December 2001 (8 pages)
2 July 2002Secretary resigned (1 page)
2 July 2002Secretary resigned (1 page)
1 July 2002Registered office changed on 01/07/02 from: colman house 121 livery street birmingham B3 1RS (1 page)
1 July 2002Registered office changed on 01/07/02 from: colman house 121 livery street birmingham B3 1RS (1 page)
14 June 2002Declaration of satisfaction of mortgage/charge (1 page)
14 June 2002Declaration of satisfaction of mortgage/charge (1 page)
14 June 2002Declaration of satisfaction of mortgage/charge (1 page)
14 June 2002Declaration of satisfaction of mortgage/charge (1 page)
14 June 2002Declaration of satisfaction of mortgage/charge (1 page)
14 June 2002Declaration of satisfaction of mortgage/charge (1 page)
14 June 2002Declaration of satisfaction of mortgage/charge (1 page)
14 June 2002Declaration of satisfaction of mortgage/charge (1 page)
7 December 2001New secretary appointed (2 pages)
7 December 2001New secretary appointed (2 pages)
7 November 2001Return made up to 24/10/01; full list of members (7 pages)
7 November 2001Return made up to 24/10/01; full list of members (7 pages)
17 August 2001Accounts for a small company made up to 31 December 2000 (7 pages)
17 August 2001Accounts for a small company made up to 31 December 2000 (7 pages)
15 May 2001New director appointed (2 pages)
15 May 2001New director appointed (2 pages)
15 May 2001New director appointed (2 pages)
15 May 2001New director appointed (2 pages)
27 October 2000Return made up to 24/10/00; full list of members (6 pages)
27 October 2000Return made up to 24/10/00; full list of members (6 pages)
11 July 2000Accounts for a small company made up to 31 December 1999 (7 pages)
11 July 2000Accounts for a small company made up to 31 December 1999 (7 pages)
5 November 1999Return made up to 24/10/99; full list of members
  • 363(287) ‐ Registered office changed on 05/11/99
(6 pages)
5 November 1999Return made up to 24/10/99; full list of members
  • 363(287) ‐ Registered office changed on 05/11/99
(6 pages)
14 September 1999Accounts for a small company made up to 31 December 1998 (7 pages)
14 September 1999Accounts for a small company made up to 31 December 1998 (7 pages)
26 August 1998Accounts for a small company made up to 31 December 1997 (7 pages)
26 August 1998Accounts for a small company made up to 31 December 1997 (7 pages)
23 October 1997Return made up to 24/10/97; no change of members (6 pages)
23 October 1997Return made up to 24/10/97; no change of members (6 pages)
14 October 1997Accounts for a small company made up to 31 December 1996 (8 pages)
14 October 1997Accounts for a small company made up to 31 December 1996 (8 pages)
28 October 1996Return made up to 24/10/96; full list of members (8 pages)
28 October 1996Return made up to 24/10/96; full list of members (8 pages)
7 October 1996Accounts for a small company made up to 31 December 1995 (9 pages)
7 October 1996Accounts for a small company made up to 31 December 1995 (9 pages)
20 October 1995Accounts for a small company made up to 31 December 1994 (8 pages)
20 October 1995Accounts for a small company made up to 31 December 1994 (8 pages)
16 October 1995Return made up to 24/10/95; no change of members (8 pages)
16 October 1995Return made up to 24/10/95; no change of members (8 pages)
11 April 1960Company name changed\certificate issued on 11/04/60 (2 pages)
11 April 1960Company name changed\certificate issued on 11/04/60 (2 pages)
26 January 1959Incorporation (19 pages)
26 January 1959Incorporation (19 pages)