COLMORE BUSINESS DISTRICT LIMITED
Overview
| Company Name | COLMORE BUSINESS DISTRICT LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 06731032 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of COLMORE BUSINESS DISTRICT LIMITED?
- Regulation of and contribution to more efficient operation of businesses (84130) / Public administration and defence; compulsory social security
Where is COLMORE BUSINESS DISTRICT LIMITED located?
| Registered Office Address | Christchurch House 30 Waterloo Street 2nd Floor B2 5TJ Birmingham England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for COLMORE BUSINESS DISTRICT LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for COLMORE BUSINESS DISTRICT LIMITED?
| Last Confirmation Statement Made Up To | Oct 23, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 06, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 23, 2025 |
| Overdue | No |
What are the latest filings for COLMORE BUSINESS DISTRICT LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Oct 23, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2025 | 21 pages | AA | ||
Termination of appointment of Sean Corrigan as a director on Jul 03, 2025 | 1 pages | TM01 | ||
Appointment of Mr Sean Corrigan as a director on Dec 11, 2024 | 2 pages | AP01 | ||
Appointment of Mrs Miranda Perks as a director on Oct 16, 2024 | 2 pages | AP01 | ||
Register inspection address has been changed from 37a Waterloo Street Waterloo Street Birmingham B2 5TJ England to Christchurch House 30 Waterloo Street Birmingham West Midlands B2 5TJ | 1 pages | AD02 | ||
Confirmation statement made on Oct 23, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2024 | 21 pages | AA | ||
Appointment of Miss Hannah Voogd as a director on Jun 26, 2024 | 2 pages | AP01 | ||
Appointment of Mrs Joanna Chun Mei Lee Mills as a director on Jun 26, 2024 | 2 pages | AP01 | ||
Appointment of Mrs Alison Mary Kilby as a director on Jun 26, 2024 | 2 pages | AP01 | ||
Registered office address changed from 37a Waterloo Street 2nd Floor Birmingham West Midlands B2 5TJ United Kingdom to Christchurch House 30 Waterloo Street 2nd Floor Birmingham B2 5TJ on May 14, 2024 | 1 pages | AD01 | ||
Termination of appointment of Mark Nicholas Lacey as a director on Mar 27, 2024 | 1 pages | TM01 | ||
Termination of appointment of Brigid Jones as a director on Mar 22, 2024 | 1 pages | TM01 | ||
Termination of appointment of Michael John Best as a director on Mar 20, 2024 | 1 pages | TM01 | ||
Termination of appointment of Alan Hoyes Bain as a director on Mar 20, 2024 | 1 pages | TM01 | ||
Termination of appointment of Rosie Kaur Ginday as a director on Feb 07, 2024 | 1 pages | TM01 | ||
Accounts for a small company made up to Mar 31, 2023 | 22 pages | AA | ||
Confirmation statement made on Oct 23, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr Mark Nicholas Lacey as a director on Jun 28, 2023 | 2 pages | AP01 | ||
Termination of appointment of James Munro as a director on Mar 22, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Oct 23, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2022 | 21 pages | AA | ||
Appointment of Mr James Munro as a director on Dec 15, 2021 | 2 pages | AP01 | ||
Appointment of Ms Victoria Jane Osgood as a director on Dec 15, 2021 | 2 pages | AP01 | ||
Who are the officers of COLMORE BUSINESS DISTRICT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WILLIAMS-COBLEY, Melanie Zoe | Secretary | 30 Waterloo Street 2nd Floor B2 5TJ Birmingham Christchurch House England | British | 183379710001 | ||||||
| BAILEY, Kate-Emma | Director | Waterloo Street B2 5TJ Birmingham 37a Waterloo Street England | United Kingdom | British | 260709460001 | |||||
| BORE, Albert, Sir | Director | 30 Waterloo Street 2nd Floor B2 5TJ Birmingham Christchurch House England | England | British | 2125550006 | |||||
| COLCOMBE, David | Director | 115 Edmund Street B3 2HJ Birmingham Enterprise House West Midlands United Kingdom | England | British | 244626120001 | |||||
| FIELDING, Paul Anthony | Director | 57 Laxton Grove B91 2JT Solihull West Midlands | England | British | 126281690002 | |||||
| FLEET-MILNE, Nicola Elizabeth | Director | 30 Waterloo Street 2nd Floor B2 5TJ Birmingham Christchurch House England | England | British | 149304800005 | |||||
| HALL, Timothy Daniel Jon | Director | Colmore Row B4 6AJ Birmingham One Colmore Square United Kingdom | England | British | 257101610001 | |||||
| KILBY, Alison Mary | Director | 30 Waterloo Street 2nd Floor B2 5TJ Birmingham Christchurch House England | United Kingdom | British | 325018970001 | |||||
| MILLS, Joanna Chun Mei Lee | Director | 30 Waterloo Street 2nd Floor B2 5TJ Birmingham Christchurch House England | England | British | 325019060001 | |||||
| OSGOOD, Victoria Jane | Director | 30 Waterloo Street 2nd Floor B2 5TJ Birmingham Christchurch House England | England | British | 290690670001 | |||||
| PERKS, Miranda | Director | 30 Waterloo Street 2nd Floor B2 5TJ Birmingham Christchurch House England | England | British | 329080500001 | |||||
| SHINGADIA, Sandeep | Director | 30 Waterloo Street 2nd Floor B2 5TJ Birmingham Christchurch House England | England | British | 234422850001 | |||||
| TROSS, Alexander Ejike | Director | 30 Waterloo Street 2nd Floor B2 5TJ Birmingham Christchurch House England | England | British | 194731740001 | |||||
| VOOGD, Hannah | Director | 30 Waterloo Street 2nd Floor B2 5TJ Birmingham Christchurch House England | United Kingdom | British | 325019190001 | |||||
| WILLIAMS-COBLEY, Melanie Zoe | Director | 148 Edmund Street B3 2JR Birmingham Rutland House | England | British | 158049370001 | |||||
| BRENNAN, Richard David | Secretary | 19 Saracen Drive CV7 7UA Balsall Common Warwickshire | Irish | 92856920001 | ||||||
| GULLIFORD, Benjamin Jak | Secretary | 1 Colmore Square B4 6ES Birmingham Barclays West Midlands Uk | British | 175455790001 | ||||||
| HOPTON, Mark Timothy | Secretary | 8 Salisbury Square EC4Y 8BB London Kpmg England | British | 155337960001 | ||||||
| ALLEN, Thornton William Mcdonald | Director | 7 Devonshire Square EC2M 4YH London Hammonds | Great Britain | British | 142470730001 | |||||
| ASPINALL, James Eric | Director | 158 Edmund Street B3 2HB Birmingham Smith Cooper West Midlands | England | British | 121571650001 | |||||
| BAIN, Alan Hoyes | Director | Waterloo Street 2nd Floor B2 5TJ Birmingham 37a West Midlands United Kingdom | England | British | 110435260001 | |||||
| BARNETT, Emma Elizabeth | Director | 158 Edmund Street B3 2HB Birmingham Smith Cooper West Midlands | United Kingdom | British | 185108150001 | |||||
| BEARD, Andrew James | Director | 158 Edmund Street B3 2HB Birmingham Smith Cooper West Midlands | England | British | 120620350001 | |||||
| BENUSSI, Diane Patricia | Director | 115 Liberty Place Sheepcote Street B16 8JT Birmingham | England | British | 70020290002 | |||||
| BEST, Michael John | Director | Dorridge Road Dorridge B93 8BS Solihull 98 West Midlands | United Kingdom | British | 138124760001 | |||||
| BORE, Albert, Sir | Director | 86 Featherstone Road Kings Heath B14 6BE Birmingham West Midlands | England | British | 2125550006 | |||||
| BRADSHAW, David George | Director | Little Onn Church Eaton ST20 0AU Stafford Little Onn Hall Staffordshire | England | British | 51352000003 | |||||
| BRENNAN, Richard David | Director | 19 Saracen Drive CV7 7UA Balsall Common Warwickshire | England | Irish | 92856920001 | |||||
| BURGESS, Clive Victor | Director | Legge Street B4 7EU Birmingham Charter House United Kingdom | Uk | British | 166386530002 | |||||
| BURROWS, Alexander Charles | Director | Summer Lane B19 3SD Birmingham Centro House West Midlands Great Britain | Great Britain | British | 155302500001 | |||||
| CARDIN, Gary | Director | 2nd Floor 37a Waterloo Street B2 5TJ Birmingham 37a West Midlands England | United Kingdom | British | 112241050002 | |||||
| CLANCY, John Michael, Councillor | Director | Waterloo House 20 Waterloo Street B2 5TB Birmingham 1st Floor, Waterloo House England | England United Kingdom | British | 129429010002 | |||||
| CORRIGAN, Sean | Director | 30 Waterloo Street 2nd Floor B2 5TJ Birmingham Christchurch House England | England | British | 330438300001 | |||||
| CUTHBERT, Simon | Director | Perton Road Wightwick WV6 8DE Wolverhampton Redwood 31 West Midlands | Great Britain | British | 138125890001 | |||||
| DAUNT, Mary Theresa | Director | Legge Street B4 7EU Birmingham Charter House United Kingdom | England | British | 156737850001 |
What are the latest statements on persons with significant control for COLMORE BUSINESS DISTRICT LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Oct 23, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0