COLTHAM DEVELOPMENTS LIMITED
Buying and selling of own real estate
COLTHAM DEVELOPMENTS LIMITED
Buying and selling of own real estate
Previous Company Names
Contact & Details
Contact
Registered Address
St Pauls Place 40 St Pauls Square Birmingham B3 1FQ United Kingdom
Full company profile for COLTHAM DEVELOPMENTS LIMITED (02764642), an active property, infrastructure and construction company based in Birmingham, United Kingdom. Incorporated 13 Nov 1992. Buying and selling of own 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
Net Assets, Total Assets & Total Liabilities (2014–2024)
Cash in Bank
£196.74k
Net Assets
£7.13M
Total Liabilities
£7.31M
Turnover
N/A
Employees
4
Debt Ratio
51%
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 | |||||
|---|---|---|---|---|---|
| Jennifer Anne Brown | Secretary | British | Unknown | 1 Feb 2005 | Active |
| Michael William Hargreaves | Director | British | England | 14 Dec 1992 | Active |
See all 10 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
Michael William Hargreaves
British
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
381 Garretts Green Lane, Sheldon, Birmingham (B33 0UD) BIRMINGHAM | Freehold | £1,850,000 | 11 May 2022 |
land on the east side of Duston Mill Lane, Northampton WEST NORTHAMPTONSHIRE | Freehold | - | 29 Jan 2020 |
Chestnut Farm, Jill Lane, Sambourne, Redditch (B96 6ES) STRATFORD-ON-AVON | Freehold | £500,000 | 3 Feb 2017 |
land and buildings lying to the South of Rounds Green Road, Oldbury SANDWELL | Freehold | - | 1 Aug 2007 |
Land and buildings on the South side of Rounds Green Road, Oldbury SANDWELL | Freehold | - | 1 Aug 2007 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 13 Nov 2025 | Confirmation Statement | Confirmation statement made on 13 Nov 2025 with no updates | |
| 28 Aug 2025 | Accounts | Annual accounts made up to 30 Nov 2024 | |
| 16 Jun 2025 | Mortgage | Mortgage Create With Deed With Charge Number Charge Creation Date | |
| 10 Apr 2025 | Address | Change Registered Office Address Company With Date Old Address New Address | |
| 19 Feb 2025 | Mortgage | Mortgage Satisfy Charge Full |
Confirmation statement made on 13 Nov 2025 with no updates
Annual accounts made up to 30 Nov 2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Change Registered Office Address Company With Date Old Address New Address
Mortgage Satisfy Charge Full
Recent Activity
Latest Activity
Confirmation statement made on 13 Nov 2025 with no updates
6 months ago on 13 Nov 2025
Annual accounts made up to 30 Nov 2024
8 months ago on 28 Aug 2025
Mortgage Create With Deed With Charge Number Charge Creation Date
11 months ago on 16 Jun 2025
Change Registered Office Address Company With Date Old Address New Address
1 years ago on 10 Apr 2025
Mortgage Satisfy Charge Full
1 years ago on 19 Feb 2025
