COLEBREAM ESTATES LIMITED
Other letting and operating of own or leased real estate
COLEBREAM ESTATES LIMITED
Other letting and operating of own or leased real estate
Contact & Details
Contact
Registered Address
Lynton House 7-12 Tavistock Square London WC1H 9BQ England
Full company profile for COLEBREAM ESTATES LIMITED (00300930), an active company based in London, England. Incorporated 20 May 1935. Other letting and operating of own or leased real estate. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Balance Sheet & P&L (2014–2024)
Cash in Bank
£353.45k
Net Assets
£13.73M
Total Liabilities
£3.47M
Turnover
£1.15M
Employees
4
Debt Ratio
20%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||||
|---|---|---|---|---|---|---|---|
No officers found | |||||||
No officers found
See all 15 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
Ukl Bidco (cb) Ltd
Unknown
- Ownership Of Shares 75 To 100 Percent
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
Unit 11, Stoney Gate Road, Station Road, Spondon, Derby (DE21 7RX) CITY OF DERBY | Freehold | £3,400,000 | 19 Dec 2019 |
105-111 (odd), South Street, Romford (RM1 1NX) HAVERING | Freehold | £3,200,000 | 14 Nov 2019 |
land adjoining 13 Bell Street, Reigate (RH2 7AD) REIGATE AND BANSTEAD | Freehold | - | 10 Apr 2017 |
13 and, 13A Bell Street, Reigate (RH2 7AD) REIGATE AND BANSTEAD | Freehold | £698,000 | 30 Mar 2017 |
66 Grove Street, Wilmslow (SK9 1DS) CHESHIRE EAST | Freehold | - | 5 Oct 2016 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 26 Mar 2026 | Persons With Significant Control | Ukl Bidco (Cb) Ltd notified as a person with significant control | |
| 26 Mar 2026 | Persons With Significant Control | Withdrawal Of A Person With Significant Control Statement | |
| 25 Mar 2026 | Officers | Appointment of Mr Rupert George Martyn Spice as director on 25 Mar 2026 | |
| 25 Mar 2026 | Officers | Termination of Anthony James Stranack as director on 25 Mar 2026 | |
| 25 Mar 2026 | Officers | Appointment of Mr George Gordon Nottage Palmer as director on 25 Mar 2026 |
Ukl Bidco (Cb) Ltd notified as a person with significant control
Withdrawal Of A Person With Significant Control Statement
Appointment of Mr Rupert George Martyn Spice as director on 25 Mar 2026
Termination of Anthony James Stranack as director on 25 Mar 2026
Appointment of Mr George Gordon Nottage Palmer as director on 25 Mar 2026
Recent Activity
Latest Activity
Ukl Bidco (Cb) Ltd notified as a person with significant control
1 months ago on 26 Mar 2026
Withdrawal Of A Person With Significant Control Statement
1 months ago on 26 Mar 2026
Appointment of Mr Rupert George Martyn Spice as director on 25 Mar 2026
1 months ago on 25 Mar 2026
Termination of Anthony James Stranack as director on 25 Mar 2026
1 months ago on 25 Mar 2026
Appointment of Mr George Gordon Nottage Palmer as director on 25 Mar 2026
1 months ago on 25 Mar 2026
