Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > COLONNADE PROPERTIES LIMITED
Company Information for

COLONNADE PROPERTIES LIMITED

7-11 MELVILLE STREET, EDINBURGH, EH3 7PE,
Company Registration Number
SC075304
Private Limited Company
Active

Company Overview

About Colonnade Properties Ltd
COLONNADE PROPERTIES LIMITED was founded on 1981-06-19 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Colonnade Properties Limited is a Private Limited Company registered in 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
COLONNADE PROPERTIES LIMITED
 
Legal Registered Office
7-11 MELVILLE STREET
EDINBURGH
EH3 7PE
Other companies in EH3
 
Previous Names
NEWBATTLE PROPERTIES LIMITED18/10/2018
COLONNADE PROPERTIES LIMITED21/08/2018
NEWBATTLE PROPERTIES LTD.19/07/2018
Filing Information
Company Number SC075304
Company ID Number SC075304
Date formed 1981-06-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB456445236  
Last Datalog update: 2024-04-06 19:12:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COLONNADE 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.
Companies with same name COLONNADE PROPERTIES LIMITED
The following companies were found which have the same name as COLONNADE PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Colonnade Properties, LLC 3600 DOUGLASDALE ROAD RICHMOND VA 23221 Active Company formed on the 2002-12-20
COLONNADE PROPERTIES INC. Ontario Unknown
COLONNADE PROPERTIES PRIVATE LIMITED TEMASEK AVENUE Singapore 039192 Active Company formed on the 2008-09-13
Colonnade Properties Corporation 155 Montgomery St 15th Floor San Francisco CA 94104 FTB Suspended Company formed on the 1992-07-01
COLONNADE PROPERTIES LLC Delaware Unknown
COLONNADE PROPERTIES INC Georgia Unknown
COLONNADE PROPERTIES LLC North Carolina Unknown
Colonnade Properties LLC Connecticut Unknown
COLONNADE PROPERTIES INC Georgia Unknown
COLONNADE PROPERTIES LTD A LIIMITED PARTNERSHIP Arizona Unknown
COLONNADE PROPERTIES LTD British Columbia Active Company formed on the 2021-01-28

Company Officers of COLONNADE PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
OLIVER STEPHEN
Company Secretary 2004-07-27
KEITH BRIGGS STEPHEN
Director 1988-12-31
OLIVER STEPHEN
Director 2016-05-16
Previous Officers
Officer Role Date Appointed Date Resigned
JACQUELINE ANN KNOX
Company Secretary 2000-01-01 2004-07-27
NANETTE CHRISTINE TAYLOR
Company Secretary 1993-08-19 1999-12-31
PHYLLIS MARY STEPHEN
Company Secretary 1988-12-31 1993-08-19

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
2024-03-2830/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-2830/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-24CONFIRMATION STATEMENT MADE ON 24/04/23, WITH UPDATES
2023-01-14CONFIRMATION STATEMENT MADE ON 31/12/22, WITH UPDATES
2022-04-27PSC02Notification of Colonnade Holdings Limited as a person with significant control on 2022-04-27
2022-04-27PSC07CESSATION OF NEWBATTLE HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-03-31AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-07CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES
2022-01-07CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES
2021-06-30AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-03CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH UPDATES
2020-03-30AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-13CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES
2019-03-28AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-05CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES
2018-10-18RES15CHANGE OF COMPANY NAME 18/10/18
2018-08-21RES15CHANGE OF COMPANY NAME 21/08/18
2018-07-19RES15CHANGE OF COMPANY NAME 19/07/18
2018-07-19CERTNMCOMPANY NAME CHANGED NEWBATTLE PROPERTIES LTD. CERTIFICATE ISSUED ON 19/07/18
2018-03-29AA30/06/17 TOTAL EXEMPTION FULL
2018-03-29AA30/06/17 TOTAL EXEMPTION FULL
2018-01-29AA01Previous accounting period extended from 30/04/17 TO 30/06/17
2018-01-19LATEST SOC19/01/18 STATEMENT OF CAPITAL;GBP 1009706
2018-01-19CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES
2017-08-17SH0112/08/16 STATEMENT OF CAPITAL GBP 1009706
2017-01-25AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-05LATEST SOC05/01/17 STATEMENT OF CAPITAL;GBP 1000
2017-01-05CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-10-03RES01ADOPT ARTICLES 03/10/16
2016-08-18MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0753040011
2016-06-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 10
2016-05-16AP01DIRECTOR APPOINTED OLIVER STEPHEN
2016-05-12CH01Director's details changed for Mr Keith Briggs Stephen on 2016-05-12
2016-05-12CH03SECRETARY'S DETAILS CHNAGED FOR OLIVER STEPHEN on 2016-05-12
2016-01-15AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-05LATEST SOC05/01/16 STATEMENT OF CAPITAL;GBP 1000
2016-01-05AR0131/12/15 ANNUAL RETURN FULL LIST
2015-01-19AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-05LATEST SOC05/01/15 STATEMENT OF CAPITAL;GBP 1000
2015-01-05AR0131/12/14 ANNUAL RETURN FULL LIST
2014-02-03AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-06LATEST SOC06/01/14 STATEMENT OF CAPITAL;GBP 1000
2014-01-06AR0131/12/13 ANNUAL RETURN FULL LIST
2013-09-24AA01Previous accounting period shortened from 30/09/13 TO 30/04/13
2013-09-03AD01REGISTERED OFFICE CHANGED ON 03/09/13 FROM Dundas House Westfield Park Eskbank Edinburgh Midlothian EH22 3FB
2013-05-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12
2013-01-24AR0131/12/12 FULL LIST
2012-04-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11
2012-01-17AR0131/12/11 FULL LIST
2011-05-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10
2011-01-13AR0131/12/10 FULL LIST
2010-04-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09
2010-01-11AR0131/12/09 FULL LIST
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH BRIGGS STEPHEN / 01/12/2009
2009-04-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08
2009-01-21363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-04-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07
2008-01-03363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-05-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06
2007-01-16363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-04-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05
2006-02-17363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-07-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04
2005-01-20363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-08-16288bSECRETARY RESIGNED
2004-08-02288aNEW SECRETARY APPOINTED
2004-03-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2004-01-11363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-07-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2003-07-21AUDAUDITOR'S RESIGNATION
2003-01-13363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-08-07419a(Scot)DEC MORT/CHARGE *****
2002-08-07419a(Scot)DEC MORT/CHARGE *****
2002-07-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01
2002-07-29410(Scot)PARTIC OF MORT/CHARGE *****
2002-07-24419a(Scot)DEC MORT/CHARGE *****
2002-07-20419a(Scot)DEC MORT/CHARGE *****
2002-07-20419a(Scot)DEC MORT/CHARGE *****
2002-04-18287REGISTERED OFFICE CHANGED ON 18/04/02 FROM: SALTIRE COURT 20 CASTLE TERRACE EDINBURGH EH1 2EG
2002-01-17363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-11-22AAFULL ACCOUNTS MADE UP TO 30/09/00
2001-07-20410(Scot)PARTIC OF MORT/CHARGE *****
2001-03-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
2001-03-07363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-09-27363(288)SECRETARY RESIGNED
2000-09-27363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
2000-09-26288aNEW SECRETARY APPOINTED
1999-12-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1999-02-12363sRETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS
1999-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1998-01-11363sRETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS
1997-06-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96
1997-05-20410(Scot)PARTIC OF MORT/CHARGE *****
1997-04-29410(Scot)PARTIC OF MORT/CHARGE *****
1997-01-14363sRETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS
1996-11-19419a(Scot)DEC MORT/CHARGE *****
1996-11-19419a(Scot)DEC MORT/CHARGE *****
1996-08-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95
1996-03-14363(288)SECRETARY'S PARTICULARS CHANGED
1996-03-14363sRETURN MADE UP TO 31/12/95; CHANGE OF MEMBERS
1995-10-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94
1995-02-27363sRETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS
1995-02-27363(288)DIRECTOR'S PARTICULARS CHANGED
1994-10-30AAFULL ACCOUNTS MADE UP TO 30/09/93
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
433 - Building completion and finishing
43390 - Other building completion and finishing




Licences & Regulatory approval
We could not find any licences issued to COLONNADE 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 COLONNADE PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2002-07-29 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2001-07-05 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 1997-05-14 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
FLOATING CHARGE 1997-04-11 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 1990-02-07 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1985-08-27 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LETTER OF OFFSET 1984-06-01 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
IRREVOCABLE MANDATE 1984-05-18 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1984-04-27 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2008-09-30
Annual Accounts
2007-09-30
Annual Accounts
2006-09-30
Annual Accounts
2005-09-30
Annual Accounts
2004-09-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 COLONNADE PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of COLONNADE PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COLONNADE PROPERTIES LIMITED
Trademarks
We have not found any records of COLONNADE PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COLONNADE PROPERTIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43390 - Other building completion and finishing) as COLONNADE PROPERTIES LIMITED are:

BRAY AND SLAUGHTER LIMITED £ 428,418
EDEN HOUSE LIMITED £ 358,112
SUSSEX RENOVATIONS CONSTRUCTION LIMITED £ 267,419
F6F6F6F6 LIMITED £ 221,630
FIELDWHITE SERVICES LTD £ 221,557
MICO PROPERTY MAINTENANCE LTD. £ 218,950
RAB CONSULTANTS LIMITED £ 165,269
KING ADAPTATIONS BUILDING SERVICES LTD £ 162,597
ARLINGTON BUILDERS LIMITED £ 159,241
SONES MAINTENANCE AND ENVIRONMENTAL LIMITED £ 154,181
MEARS LIMITED £ 571,900,091
MODUS SERVICES LIMITED £ 80,448,507
BRYEN & LANGLEY LIMITED £ 11,266,254
MEARS HOME IMPROVEMENT LIMITED £ 9,123,925
PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED £ 8,600,302
ACCLAIM CONTRACTS LIMITED £ 8,207,336
BBC LIMITED £ 7,644,363
TRULINE CONSTRUCTION & INTERIOR SERVICES LIMITED £ 5,106,140
B M H CONTRACT SERVICES LIMITED £ 4,926,330
JPC PROPERTY SERVICES LTD £ 4,760,008
MEARS LIMITED £ 571,900,091
MODUS SERVICES LIMITED £ 80,448,507
BRYEN & LANGLEY LIMITED £ 11,266,254
MEARS HOME IMPROVEMENT LIMITED £ 9,123,925
PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED £ 8,600,302
ACCLAIM CONTRACTS LIMITED £ 8,207,336
BBC LIMITED £ 7,644,363
TRULINE CONSTRUCTION & INTERIOR SERVICES LIMITED £ 5,106,140
B M H CONTRACT SERVICES LIMITED £ 4,926,330
JPC PROPERTY SERVICES LTD £ 4,760,008
MEARS LIMITED £ 571,900,091
MODUS SERVICES LIMITED £ 80,448,507
BRYEN & LANGLEY LIMITED £ 11,266,254
MEARS HOME IMPROVEMENT LIMITED £ 9,123,925
PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED £ 8,600,302
ACCLAIM CONTRACTS LIMITED £ 8,207,336
BBC LIMITED £ 7,644,363
TRULINE CONSTRUCTION & INTERIOR SERVICES LIMITED £ 5,106,140
B M H CONTRACT SERVICES LIMITED £ 4,926,330
JPC PROPERTY SERVICES LTD £ 4,760,008
Outgoings
Business Rates/Property Tax
No properties were found where COLONNADE 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 COLONNADE 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 COLONNADE 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