CompanyTrack
C

COLTHAM DEVELOPMENTS LIMITED

Active Birmingham

Buying and selling of own real estate

4 employees Website
Property, infrastructure and construction Commercial real estate Buying and selling of own real estate
C

COLTHAM DEVELOPMENTS LIMITED

Buying and selling of own real estate

Founded 13 Nov 1992 Active Birmingham, United Kingdom 4 employees coltham.uk
Property, infrastructure and construction Commercial real estate Buying and selling of own real estate
Accounts Submitted 28 Aug 2025
Confirmation Statement Submitted 13 Nov 2025
Net assets £7.13M £129.48K 2024 year on year
Total assets £14.44M £25.31K 2024 year on year
Total Liabilities £7.31M £154.79K 2024 year on year
Charges 26
5 outstanding 21 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

St Pauls Place 40 St Pauls Square Birmingham B3 1FQ United Kingdom

Office (London)

10 Rathbone Place, London W1T 1HP

Website

coltham.uk

Credit Report

Discover COLTHAM DEVELOPMENTS LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2014–2024)

Cash in Bank

£196.74k

Decreased by £697.93k (-78%)

Net Assets

£7.13M

Increased by £129.48k (+2%)

Total Liabilities

£7.31M

Decreased by £154.79k (-2%)

Turnover

N/A

Employees

4

Decreased by 1 (-20%)

Debt Ratio

51%

Decreased by 1 (-2%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

2 active 8 resigned
Status
Jennifer Anne BrownSecretaryBritishUnknown1 Feb 2005Active
Michael William HargreavesDirectorBritishEngland7614 Dec 1992Active

Shareholders

Shareholders (1)

Michael Hargreaves
100.0%
5,0003 Dec 2024

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Michael William Hargreaves

British

Active
Notified 13 Nov 2017
Residence England
DOB June 1949
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Group Structure

Group Structure

COLTHAM DEVELOPMENTS LIMITED Current Company
BROOKLANDS ESTATE MANAGEMENT (REDDITCH) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
COLTHAM (ORCHARD) LIMITED united kingdom shares 75 to 100 percent
COLTHAM (SAMBOURNE) LIMITED united kingdom shares 75 to 100 percent
PERCY ESTATE MANAGEMENT (OLDBURY) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
SHIRLEY ADVANCE LLP united kingdom voting rights 25 to 50 percent limited liability partnership, right to share surplus assets 25 to 50 percent limited liability partnership

Charges

Charges

5 outstanding 21 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
13 Nov 2025Confirmation StatementConfirmation statement made on 2025-11-13 with no updatesView(3 pages)
28 Aug 2025AccountsAnnual accounts made up to 2024-11-30View(10 pages)
16 Jun 2025MortgageMortgage Create With Deed With Charge Number Charge Creation DateView(33 pages)
10 Apr 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
19 Feb 2025MortgageMortgage Satisfy Charge FullView(4 pages)
13 Nov 2025 Confirmation Statement

Confirmation statement made on 2025-11-13 with no updates

28 Aug 2025 Accounts

Annual accounts made up to 2024-11-30

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

Recent Activity

Latest Activity

Confirmation statement made on 2025-11-13 with no updates

2 months ago on 13 Nov 2025

Annual accounts made up to 2024-11-30

4 months ago on 28 Aug 2025

Mortgage Create With Deed With Charge Number Charge Creation Date

7 months ago on 16 Jun 2025

Change Registered Office Address Company With Date Old Address New Address

9 months ago on 10 Apr 2025

Mortgage Satisfy Charge Full

11 months ago on 19 Feb 2025