Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COLOMON PROPERTIES LIMITED
Company Information for

COLOMON PROPERTIES LIMITED

GRANTA LODGE, 71 GRAHAM ROAD, MALVERN, WORCESTERSHIRE, WR14 2JS,
Company Registration Number
00334300
Private Limited Company
Active

Company Overview

About Colomon Properties Ltd
COLOMON PROPERTIES LIMITED was founded on 1937-12-03 and has its registered office in Malvern. The organisation's status is listed as "Active". Colomon Properties Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
COLOMON PROPERTIES LIMITED
 
Legal Registered Office
GRANTA LODGE
71 GRAHAM ROAD
MALVERN
WORCESTERSHIRE
WR14 2JS
Other companies in HR4
 
Filing Information
Company Number 00334300
Company ID Number 00334300
Date formed 1937-12-03
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 08/11/2015
Return next due 06/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB134019111  
Last Datalog update: 2023-10-08 07:30:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COLOMON PROPERTIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of COLOMON PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
DAVID ANDREW LOWE
Director 1991-11-08
DAVID CHARLES LOWE
Director 1991-11-08
Previous Officers
Officer Role Date Appointed Date Resigned
NICOLA JANE LOWE
Company Secretary 2006-09-26 2015-10-22
NICOLA JANE LOWE
Director 2008-11-10 2015-10-22
IRENE ANNE LOWE
Company Secretary 1991-11-08 2006-09-26

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-1931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-19AA31/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-16APPOINTMENT TERMINATED, DIRECTOR DAVID CHARLES LOWE
2023-08-16TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CHARLES LOWE
2023-07-07CONFIRMATION STATEMENT MADE ON 22/06/23, WITH UPDATES
2023-07-07CS01CONFIRMATION STATEMENT MADE ON 22/06/23, WITH UPDATES
2022-07-19AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-22CONFIRMATION STATEMENT MADE ON 22/06/22, WITH UPDATES
2022-06-22CS01CONFIRMATION STATEMENT MADE ON 22/06/22, WITH UPDATES
2021-11-26CS01CONFIRMATION STATEMENT MADE ON 07/11/21, WITH UPDATES
2021-07-29AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-17CS01CONFIRMATION STATEMENT MADE ON 07/11/20, WITH UPDATES
2020-11-11AD01REGISTERED OFFICE CHANGED ON 11/11/20 FROM 3rd Floor Broadway House 32 - 35 Broad Street Hereford Herefordshire HR4 9AR England
2020-09-10AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-26CS01CONFIRMATION STATEMENT MADE ON 07/11/19, WITH NO UPDATES
2019-08-27AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-13CS01CONFIRMATION STATEMENT MADE ON 07/11/18, WITH NO UPDATES
2018-09-05AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-09CS01CONFIRMATION STATEMENT MADE ON 07/11/17, WITH UPDATES
2017-08-08AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-23LATEST SOC23/11/16 STATEMENT OF CAPITAL;GBP 10000
2016-11-23CS01CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES
2016-08-11AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-16AD01REGISTERED OFFICE CHANGED ON 16/03/16 FROM C/O Haines Watts Charlton House St. Nicholas Street Hereford HR4 0BG
2015-11-24LATEST SOC24/11/15 STATEMENT OF CAPITAL;GBP 10000
2015-11-24AR0108/11/15 ANNUAL RETURN FULL LIST
2015-11-24TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA JANE LOWE
2015-11-24TM02Termination of appointment of Nicola Jane Lowe on 2015-10-22
2015-08-25AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-11LATEST SOC11/11/14 STATEMENT OF CAPITAL;GBP 10000
2014-11-11AR0108/11/14 ANNUAL RETURN FULL LIST
2014-06-09AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-22LATEST SOC22/11/13 STATEMENT OF CAPITAL;GBP 10000
2013-11-22AR0108/11/13 ANNUAL RETURN FULL LIST
2013-06-19AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-05AR0108/11/12 ANNUAL RETURN FULL LIST
2012-12-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS NICOLA JANE LOWE / 04/12/2012
2012-12-05CH03SECRETARY'S DETAILS CHNAGED FOR MISS NICOLA JANE LOWE on 2012-12-04
2012-12-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHARLES LOWE / 04/12/2012
2012-10-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2011-11-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-11-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-11-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-11-21AR0108/11/11 ANNUAL RETURN FULL LIST
2011-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-07-21AD01REGISTERED OFFICE CHANGED ON 21/07/2011 FROM C/O HAINES WATTS THORPE HOUSE 29 BROAD STREET HEREFORD HR4 9AR UNITED KINGDOM
2011-03-29MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:4
2011-03-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-11-12AR0108/11/10 FULL LIST
2010-11-12AD01REGISTERED OFFICE CHANGED ON 12/11/2010 FROM C/O C/O HAINES WATTS THORPE HOUSE 29 BROAD STREET HEREFORD HEREFORDSHIRE HR4 9AR
2010-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANDREW LOWE / 08/11/2010
2010-10-27AD01REGISTERED OFFICE CHANGED ON 27/10/2010 FROM C/O HAWKINS PRIDAY CHARLTON HOUSE ST NICHOLAS STREET HEREFORD HEREFORDSHIRE HR4 0BG
2010-08-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2009-11-18AR0108/11/09 FULL LIST
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / NICOLA JANE LOWE / 01/10/2009
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHARLES LOWE / 01/10/2009
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANDREW LOWE / 01/10/2009
2009-06-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-03-17363aRETURN MADE UP TO 08/11/08; FULL LIST OF MEMBERS; AMEND
2009-01-09288aDIRECTOR APPOINTED NICOLA JANE LOWE
2008-12-03363aRETURN MADE UP TO 08/11/08; FULL LIST OF MEMBERS
2008-12-03190LOCATION OF DEBENTURE REGISTER
2008-12-03353LOCATION OF REGISTER OF MEMBERS
2008-12-02288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID LOWE / 19/09/2008
2008-08-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2007-12-04363aRETURN MADE UP TO 08/11/07; FULL LIST OF MEMBERS
2007-12-04288cDIRECTOR'S PARTICULARS CHANGED
2007-08-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2006-12-12288aNEW SECRETARY APPOINTED
2006-12-12288bSECRETARY RESIGNED
2006-11-28363aRETURN MADE UP TO 08/11/06; FULL LIST OF MEMBERS
2006-11-28190LOCATION OF DEBENTURE REGISTER
2006-11-28353LOCATION OF REGISTER OF MEMBERS
2006-07-13287REGISTERED OFFICE CHANGED ON 13/07/06 FROM: THE GEORGE BUSINESS CENTRE CHRISTCHURCH ROAD NEW MILTON HAMPSHIRE BH25 6QJ
2006-06-19288cSECRETARY'S PARTICULARS CHANGED
2006-06-19288cDIRECTOR'S PARTICULARS CHANGED
2006-06-07288cSECRETARY'S PARTICULARS CHANGED
2006-06-07288cDIRECTOR'S PARTICULARS CHANGED
2006-03-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2005-12-02363aRETURN MADE UP TO 08/11/05; FULL LIST OF MEMBERS
2005-05-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2004-11-15363aRETURN MADE UP TO 08/11/04; FULL LIST OF MEMBERS
2004-04-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2003-11-18363aRETURN MADE UP TO 08/11/03; FULL LIST OF MEMBERS
2003-04-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2002-11-15363aRETURN MADE UP TO 08/11/02; FULL LIST OF MEMBERS
2002-04-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-02-26287REGISTERED OFFICE CHANGED ON 26/02/02 FROM: NATIONAL WESTMINSTER BANK CHAMBERS, 59 STATION ROAD NEW MILTON HAMPSHIRE BH25 6SP
2001-12-06363aRETURN MADE UP TO 08/11/01; NO CHANGE OF MEMBERS
2001-12-05353LOCATION OF REGISTER OF MEMBERS
2001-12-05190LOCATION OF DEBENTURE REGISTER
2001-11-20288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to COLOMON PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against COLOMON PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2011-03-11 Satisfied HINTON PROPERTIES (TAMWORTH) LIMITED
LEGAL CHARGE 1991-08-14 Satisfied BARCLAYS BANK PLC
FURTHER CHARGE 1960-08-24 Satisfied THE CHELTENHAM & GLOUCESTER BUILDING SOCIETY.
LEGAL CHARGE 1960-06-10 Satisfied CHELTENHAM & GLOUCESTER BUILDING SOCIETY
Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COLOMON PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of COLOMON PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COLOMON PROPERTIES LIMITED
Trademarks
We have not found any records of COLOMON PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with COLOMON PROPERTIES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Herefordshire Council 2016-06-15 GBP £8,500
Herefordshire Council 2016-03-16 GBP £8,500
Herefordshire Council 2016-03-09 GBP £8,500
Herefordshire Council 2016-02-03 GBP £1,363
Herefordshire Council 2015-09-16 GBP £8,500
Herefordshire Council 2015-06-24 GBP £8,500
Herefordshire Council 2015-05-06 GBP £1,300
Herefordshire Council 2015-04-22 GBP £8,500
Herefordshire Council 2015-01-21 GBP £8,500
Herefordshire Council 2014-09-19 GBP £8,500
Herefordshire Council 2014-06-18 GBP £8,500
Herefordshire Council 2014-03-28 GBP £8,500
Herefordshire Council 2014-02-26 GBP £1,163
Herefordshire Council 2014-01-22 GBP £8,500
Herefordshire Council 2013-10-02 GBP £8,500
Herefordshire Council 2013-06-19 GBP £8,500
Herefordshire Council 2013-03-15 GBP £8,500
Herefordshire Council 2013-02-06 GBP £1,289
Herefordshire Council 2012-12-20 GBP £8,500
Herefordshire Council 2012-09-14 GBP £8,500

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where COLOMON PROPERTIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COLOMON PROPERTIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded COLOMON PROPERTIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1