Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COLLIN ESTATES LIMITED
Company Information for

COLLIN ESTATES LIMITED

33 CAVENDISH SQUARE, LONDON, W1G 0PW,
Company Registration Number
00349259
Private Limited Company
Active

Company Overview

About Collin Estates Ltd
COLLIN ESTATES LIMITED was founded on 1939-02-06 and has its registered office in . The organisation's status is listed as "Active". Collin Estates Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
COLLIN ESTATES LIMITED
 
Legal Registered Office
33 CAVENDISH SQUARE
LONDON
W1G 0PW
Other companies in W1G
 
Filing Information
Company Number 00349259
Company ID Number 00349259
Date formed 1939-02-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 30/07/2015
Return next due 27/08/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-12-05 17:21:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COLLIN ESTATES LIMITED
The accountancy firm based at this address is BEHAN & CO LTD
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 COLLIN ESTATES LIMITED
The following companies were found which have the same name as COLLIN ESTATES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
COLLIN ESTATES, LLC P O BOX 170 Westchester THORNWOOD NY 10594 Active Company formed on the 2003-05-19

Company Officers of COLLIN ESTATES LIMITED

Current Directors
Officer Role Date Appointed
DESNA LEE MARTIN
Company Secretary 1999-01-01
TOBY AUGUSTINE COURTAULD
Director 2002-04-08
STEVEN RICHARD MEW
Director 2017-02-07
NICHOLAS JAMES SANDERSON
Director 2011-07-25
ANDREW NICHOLAS HOWARD WHITE
Director 2017-02-07
Previous Officers
Officer Role Date Appointed Date Resigned
NEIL THOMPSON
Director 2006-08-01 2016-12-12
NICHOLAS TIMON DRAKESMITH
Director 2005-09-12 2011-05-27
ROBERT MONTAGUE NOEL
Director 2002-08-01 2009-09-30
RICHARD MARTIN PESKIN
Director 1991-07-30 2009-03-31
JOHN HOWARD WHITELEY
Director 1995-08-01 2005-07-31
PAUL ALEXANDER GITTENS
Director 1991-07-30 2002-07-17
PETER DAVID MARLEY SHAW
Director 1993-10-01 2002-03-31
PATRICK OLIVER HALL
Director 1991-08-12 2000-10-18
CAROLYN JANE FRYER
Company Secretary 1996-12-02 1998-12-31
CHRISTOPHER JEREMY RICHARD BARRETT
Company Secretary 1991-07-30 1996-12-02
JOHN ALBERT TAYLORSON
Director 1991-07-30 1995-12-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DESNA LEE MARTIN GREAT CAPITAL PROPERTY LIMITED Company Secretary 2007-04-25 CURRENT 2007-01-10 Active - Proposal to Strike off
DESNA LEE MARTIN GREAT CAPITAL PARTNERSHIP (G.P.) LIMITED Company Secretary 2007-04-25 CURRENT 2007-01-10 Active - Proposal to Strike off
DESNA LEE MARTIN G.P.E. (HANOVER SQUARE) LIMITED Company Secretary 2006-08-04 CURRENT 1999-02-24 Active
DESNA LEE MARTIN RATHBONE SQUARE NO. 1 LIMITED Company Secretary 2006-08-04 CURRENT 2000-12-12 Active
DESNA LEE MARTIN RATHBONE SQUARE NO. 2 LIMITED Company Secretary 2006-08-04 CURRENT 2000-12-12 Active
DESNA LEE MARTIN THE GREAT WIGMORE PARTNERSHIP (G.P.) LIMITED Company Secretary 2006-06-27 CURRENT 2006-03-13 Active - Proposal to Strike off
DESNA LEE MARTIN GREAT WIGMORE PROPERTY LIMITED Company Secretary 2006-06-27 CURRENT 2006-03-13 Active - Proposal to Strike off
DESNA LEE MARTIN G.P.E. (ST THOMAS STREET) LIMITED Company Secretary 2005-12-15 CURRENT 2005-10-14 Active
DESNA LEE MARTIN G.P.E. (BISHOPSGATE) LIMITED Company Secretary 2005-12-15 CURRENT 2005-10-14 Active - Proposal to Strike off
DESNA LEE MARTIN G.P.E. (BERMONDSEY STREET) LIMITED Company Secretary 2005-12-15 CURRENT 2005-10-14 Active
DESNA LEE MARTIN THE GREAT VICTORIA PARTNERSHIP (G.P.) (NO.2) LIMITED Company Secretary 2005-03-31 CURRENT 2005-02-25 Active
DESNA LEE MARTIN GREAT VICTORIA PROPERTY (NO.2) LIMITED Company Secretary 2005-03-31 CURRENT 2005-03-08 Active
DESNA LEE MARTIN THE GREAT VICTORIA PARTNERSHIP (G.P.) LIMITED Company Secretary 2004-10-25 CURRENT 2004-08-27 Active
DESNA LEE MARTIN GREAT VICTORIA PROPERTY LIMITED Company Secretary 2004-10-25 CURRENT 2004-08-18 Active
DESNA LEE MARTIN KEELDRIFT LIMITED Company Secretary 2004-08-19 CURRENT 1988-03-23 Dissolved 2013-08-20
DESNA LEE MARTIN CAPITAL & SOHO LIMITED Company Secretary 2004-08-19 CURRENT 2000-11-21 Dissolved 2013-11-19
DESNA LEE MARTIN HARTSTAND LIMITED Company Secretary 2004-08-19 CURRENT 1992-09-23 Dissolved 2013-10-01
DESNA LEE MARTIN G.P.E. (BLACKFRIARS) LIMITED Company Secretary 2004-02-24 CURRENT 2003-10-17 Active - Proposal to Strike off
DESNA LEE MARTIN FOLEY STREET LIMITED Company Secretary 2004-02-24 CURRENT 2003-10-17 Active
DESNA LEE MARTIN G.P.E. CONSTRUCTION LIMITED Company Secretary 2004-02-24 CURRENT 2003-10-17 Active
DESNA LEE MARTIN G.P.E. (88/104 BISHOPSGATE) (NO.2) LIMITED Company Secretary 2004-02-24 CURRENT 2003-10-20 Active - Proposal to Strike off
DESNA LEE MARTIN G.P.E. (SACKVILLE STREET) LIMITED Company Secretary 2003-01-14 CURRENT 2002-09-10 Dissolved 2013-08-20
DESNA LEE MARTIN G.P.E. (90 FETTER LANE) LIMITED Company Secretary 2003-01-14 CURRENT 2002-09-10 Dissolved 2013-10-01
DESNA LEE MARTIN 90 FETTER LANE LIMITED Company Secretary 2003-01-14 CURRENT 2002-09-10 Dissolved 2013-08-20
DESNA LEE MARTIN G.P.E. (80 BISHOPSGATE) LIMITED Company Secretary 2001-05-04 CURRENT 2001-01-11 Active - Proposal to Strike off
DESNA LEE MARTIN G.P.E. (88/104 BISHOPSGATE) LIMITED Company Secretary 2001-05-04 CURRENT 2001-01-11 Active - Proposal to Strike off
DESNA LEE MARTIN G.P.E. (61 ST MARY AXE) LIMITED Company Secretary 2001-05-04 CURRENT 2001-01-11 Active - Proposal to Strike off
DESNA LEE MARTIN LIMCO GPE LIMITED Company Secretary 1999-01-01 CURRENT 1932-04-29 Dissolved 2013-11-19
DESNA LEE MARTIN PETRA INVESTMENTS LIMITED Company Secretary 1999-01-01 CURRENT 1956-06-02 Dissolved 2013-08-20
DESNA LEE MARTIN CITY & CORPORATE HOLDINGS LIMITED Company Secretary 1999-01-01 CURRENT 1959-07-28 Dissolved 2013-08-20
DESNA LEE MARTIN QUEEN'S ARCADE (CARDIFF) LIMITED Company Secretary 1999-01-01 CURRENT 1997-12-11 Dissolved 2013-08-20
DESNA LEE MARTIN RECORDHOLD LIMITED Company Secretary 1999-01-01 CURRENT 1986-08-22 Dissolved 2013-08-20
DESNA LEE MARTIN JEKYLL PROPERTIES LIMITED Company Secretary 1999-01-01 CURRENT 1995-09-20 Dissolved 2013-08-20
DESNA LEE MARTIN LONDON INVESTMENT AND MORTGAGE COMPANY LIMITED(THE) Company Secretary 1999-01-01 CURRENT 1959-03-31 Dissolved 2013-08-20
DESNA LEE MARTIN BASAN INVESTMENTS LIMITED Company Secretary 1999-01-01 CURRENT 1963-06-19 Dissolved 2013-08-20
DESNA LEE MARTIN CANDEBURY PROPERTIES LIMITED Company Secretary 1999-01-01 CURRENT 1951-09-28 Dissolved 2013-08-20
DESNA LEE MARTIN GREAT PORTLAND ESTATES SERVICES LIMITED Company Secretary 1999-01-01 CURRENT 1953-03-23 Active
DESNA LEE MARTIN PONTSARN INVESTMENTS LIMITED Company Secretary 1999-01-01 CURRENT 1958-09-10 Active
DESNA LEE MARTIN UPLANDS TRADING ESTATES LIMITED Company Secretary 1999-01-01 CURRENT 1906-02-14 Active - Proposal to Strike off
DESNA LEE MARTIN KNIGHTON ESTATES LIMITED Company Secretary 1999-01-01 CURRENT 1943-03-23 Active
DESNA LEE MARTIN J.L.P.INVESTMENT COMPANY LIMITED Company Secretary 1999-01-01 CURRENT 1948-10-11 Active
DESNA LEE MARTIN GREAT PORTLAND ESTATES P L C Company Secretary 1999-01-01 CURRENT 1957-12-30 Active
DESNA LEE MARTIN COURTANA INVESTMENTS LIMITED Company Secretary 1999-01-01 CURRENT 1963-06-19 Active
DESNA LEE MARTIN ILEX LIMITED Company Secretary 1999-01-01 CURRENT 1985-03-07 Active - Proposal to Strike off
TOBY AUGUSTINE COURTAULD 80 GPS MANAGEMENT COMPANY LIMITED Director 2017-07-21 CURRENT 2017-07-21 Active
TOBY AUGUSTINE COURTAULD 73/77 OXFORD STREET LIMITED Director 2016-05-10 CURRENT 1959-05-12 Active
TOBY AUGUSTINE COURTAULD GPE (BROOK STREET) LIMITED Director 2014-07-23 CURRENT 2014-07-23 Active
TOBY AUGUSTINE COURTAULD GPE (GHS) LTD Director 2013-10-17 CURRENT 2013-10-17 Active
TOBY AUGUSTINE COURTAULD GWP GRAYS YARD LIMITED Director 2013-04-22 CURRENT 2013-04-22 Active - Proposal to Strike off
TOBY AUGUSTINE COURTAULD GWP DUKE STREET LIMITED Director 2013-03-06 CURRENT 2013-03-06 Active - Proposal to Strike off
TOBY AUGUSTINE COURTAULD G.P.E. (NEWMAN STREET) LIMITED Director 2011-10-04 CURRENT 2011-10-04 Active
TOBY AUGUSTINE COURTAULD G.P.E. (RATHBONE PLACE 2) LIMITED Director 2011-08-26 CURRENT 2011-08-26 Active
TOBY AUGUSTINE COURTAULD G.P.E. (RATHBONE PLACE 3) LIMITED Director 2011-08-26 CURRENT 2011-08-26 Active
TOBY AUGUSTINE COURTAULD THE RATHBONE PLACE PARTNERSHIP (G.P. 2) LIMITED Director 2011-08-16 CURRENT 2011-08-16 Active
TOBY AUGUSTINE COURTAULD THE RATHBONE PLACE PARTNERSHIP (G.P. 1) LIMITED Director 2011-08-15 CURRENT 2011-08-15 Active
TOBY AUGUSTINE COURTAULD G.P.E. (RATHBONE PLACE 1) LIMITED Director 2011-08-15 CURRENT 2011-08-15 Active
TOBY AUGUSTINE COURTAULD CITY TOWER NOMINEE 1 LIMITED Director 2010-07-26 CURRENT 2010-05-12 Dissolved 2015-11-24
TOBY AUGUSTINE COURTAULD CITY TOWER NOMINEE 2 LIMITED Director 2010-07-26 CURRENT 2010-05-12 Dissolved 2015-11-24
TOBY AUGUSTINE COURTAULD THE GREAT STAR PARTNERSHIP LIMITED Director 2010-07-26 CURRENT 2010-05-12 Active - Proposal to Strike off
TOBY AUGUSTINE COURTAULD THE CITY TOWER PARTNERSHIP (G.P.) LIMITED Director 2010-07-26 CURRENT 2010-05-12 Active - Proposal to Strike off
TOBY AUGUSTINE COURTAULD PORTMAN SQUARE PROPERTIES HOLDINGS LIMITED Director 2010-06-21 CURRENT 2007-01-11 Active
TOBY AUGUSTINE COURTAULD PORTMAN SQUARE PROPERTIES LIMITED Director 2010-06-21 CURRENT 1999-11-05 Active
TOBY AUGUSTINE COURTAULD CITY PLACE HOUSE NOMINEE 1 LIMITED Director 2010-05-11 CURRENT 2010-05-11 Dissolved 2015-11-24
TOBY AUGUSTINE COURTAULD CITY PLACE HOUSE NOMINEE 2 LIMITED Director 2010-05-11 CURRENT 2010-05-11 Dissolved 2015-11-24
TOBY AUGUSTINE COURTAULD THE CITY PLACE HOUSE PARTNERSHIP (G.P.) LIMITED Director 2010-05-10 CURRENT 2010-05-10 Active - Proposal to Strike off
TOBY AUGUSTINE COURTAULD BRITISH PROPERTY FEDERATION Director 2009-12-09 CURRENT 1963-10-23 Active
TOBY AUGUSTINE COURTAULD THE NEW WEST END COMPANY Director 2009-12-03 CURRENT 2000-07-19 Active
TOBY AUGUSTINE COURTAULD G.P.E. (MARCOL HOUSE) LIMITED Director 2009-10-16 CURRENT 2009-10-16 Active
TOBY AUGUSTINE COURTAULD GREAT CAPITAL PROPERTY LIMITED Director 2007-04-25 CURRENT 2007-01-10 Active - Proposal to Strike off
TOBY AUGUSTINE COURTAULD GREAT CAPITAL PARTNERSHIP (G.P.) LIMITED Director 2007-04-25 CURRENT 2007-01-10 Active - Proposal to Strike off
TOBY AUGUSTINE COURTAULD G.P.E. (HANOVER SQUARE) LIMITED Director 2006-08-04 CURRENT 1999-02-24 Active
TOBY AUGUSTINE COURTAULD RATHBONE SQUARE NO. 1 LIMITED Director 2006-08-04 CURRENT 2000-12-12 Active
TOBY AUGUSTINE COURTAULD RATHBONE SQUARE NO. 2 LIMITED Director 2006-08-04 CURRENT 2000-12-12 Active
TOBY AUGUSTINE COURTAULD G.P.E. (ST THOMAS STREET) LIMITED Director 2005-12-15 CURRENT 2005-10-14 Active
TOBY AUGUSTINE COURTAULD G.P.E. (BISHOPSGATE) LIMITED Director 2005-12-15 CURRENT 2005-10-14 Active - Proposal to Strike off
TOBY AUGUSTINE COURTAULD G.P.E. (BERMONDSEY STREET) LIMITED Director 2005-12-15 CURRENT 2005-10-14 Active
TOBY AUGUSTINE COURTAULD LIV-EX LIMITED Director 2005-01-19 CURRENT 1999-11-10 Active
TOBY AUGUSTINE COURTAULD KEELDRIFT LIMITED Director 2004-08-19 CURRENT 1988-03-23 Dissolved 2013-08-20
TOBY AUGUSTINE COURTAULD CAPITAL & SOHO LIMITED Director 2004-08-19 CURRENT 2000-11-21 Dissolved 2013-11-19
TOBY AUGUSTINE COURTAULD HARTSTAND LIMITED Director 2004-08-19 CURRENT 1992-09-23 Dissolved 2013-10-01
TOBY AUGUSTINE COURTAULD G.P.E. (BLACKFRIARS) LIMITED Director 2004-02-24 CURRENT 2003-10-17 Active - Proposal to Strike off
TOBY AUGUSTINE COURTAULD FOLEY STREET LIMITED Director 2004-02-24 CURRENT 2003-10-17 Active
TOBY AUGUSTINE COURTAULD G.P.E. CONSTRUCTION LIMITED Director 2004-02-24 CURRENT 2003-10-17 Active
TOBY AUGUSTINE COURTAULD G.P.E. (88/104 BISHOPSGATE) (NO.2) LIMITED Director 2004-02-24 CURRENT 2003-10-20 Active - Proposal to Strike off
TOBY AUGUSTINE COURTAULD G.P.E. (SACKVILLE STREET) LIMITED Director 2003-01-14 CURRENT 2002-09-10 Dissolved 2013-08-20
TOBY AUGUSTINE COURTAULD G.P.E. (90 FETTER LANE) LIMITED Director 2003-01-14 CURRENT 2002-09-10 Dissolved 2013-10-01
TOBY AUGUSTINE COURTAULD 90 FETTER LANE LIMITED Director 2003-01-14 CURRENT 2002-09-10 Dissolved 2013-08-20
TOBY AUGUSTINE COURTAULD LIMCO GPE LIMITED Director 2002-04-08 CURRENT 1932-04-29 Dissolved 2013-11-19
TOBY AUGUSTINE COURTAULD PETRA INVESTMENTS LIMITED Director 2002-04-08 CURRENT 1956-06-02 Dissolved 2013-08-20
TOBY AUGUSTINE COURTAULD CITY & CORPORATE HOLDINGS LIMITED Director 2002-04-08 CURRENT 1959-07-28 Dissolved 2013-08-20
TOBY AUGUSTINE COURTAULD QUEEN'S ARCADE (CARDIFF) LIMITED Director 2002-04-08 CURRENT 1997-12-11 Dissolved 2013-08-20
TOBY AUGUSTINE COURTAULD RECORDHOLD LIMITED Director 2002-04-08 CURRENT 1986-08-22 Dissolved 2013-08-20
TOBY AUGUSTINE COURTAULD JEKYLL PROPERTIES LIMITED Director 2002-04-08 CURRENT 1995-09-20 Dissolved 2013-08-20
TOBY AUGUSTINE COURTAULD LONDON INVESTMENT AND MORTGAGE COMPANY LIMITED(THE) Director 2002-04-08 CURRENT 1959-03-31 Dissolved 2013-08-20
TOBY AUGUSTINE COURTAULD BASAN INVESTMENTS LIMITED Director 2002-04-08 CURRENT 1963-06-19 Dissolved 2013-08-20
TOBY AUGUSTINE COURTAULD CANDEBURY PROPERTIES LIMITED Director 2002-04-08 CURRENT 1951-09-28 Dissolved 2013-08-20
TOBY AUGUSTINE COURTAULD G.P.E. (80 BISHOPSGATE) LIMITED Director 2002-04-08 CURRENT 2001-01-11 Active - Proposal to Strike off
TOBY AUGUSTINE COURTAULD GREAT PORTLAND ESTATES SERVICES LIMITED Director 2002-04-08 CURRENT 1953-03-23 Active
TOBY AUGUSTINE COURTAULD PONTSARN INVESTMENTS LIMITED Director 2002-04-08 CURRENT 1958-09-10 Active
TOBY AUGUSTINE COURTAULD UPLANDS TRADING ESTATES LIMITED Director 2002-04-08 CURRENT 1906-02-14 Active - Proposal to Strike off
TOBY AUGUSTINE COURTAULD KNIGHTON ESTATES LIMITED Director 2002-04-08 CURRENT 1943-03-23 Active
TOBY AUGUSTINE COURTAULD J.L.P.INVESTMENT COMPANY LIMITED Director 2002-04-08 CURRENT 1948-10-11 Active
TOBY AUGUSTINE COURTAULD GREAT PORTLAND ESTATES P L C Director 2002-04-08 CURRENT 1957-12-30 Active
TOBY AUGUSTINE COURTAULD COURTANA INVESTMENTS LIMITED Director 2002-04-08 CURRENT 1963-06-19 Active
TOBY AUGUSTINE COURTAULD ILEX LIMITED Director 2002-04-08 CURRENT 1985-03-07 Active - Proposal to Strike off
TOBY AUGUSTINE COURTAULD G.P.E. (88/104 BISHOPSGATE) LIMITED Director 2002-04-08 CURRENT 2001-01-11 Active - Proposal to Strike off
TOBY AUGUSTINE COURTAULD G.P.E. (61 ST MARY AXE) LIMITED Director 2002-04-08 CURRENT 2001-01-11 Active - Proposal to Strike off
STEVEN RICHARD MEW 80 GPS MANAGEMENT COMPANY LIMITED Director 2017-07-21 CURRENT 2017-07-21 Active
STEVEN RICHARD MEW G.P.E. (80 BISHOPSGATE) LIMITED Director 2017-02-07 CURRENT 2001-01-11 Active - Proposal to Strike off
STEVEN RICHARD MEW G.P.E. (BLACKFRIARS) LIMITED Director 2017-02-07 CURRENT 2003-10-17 Active - Proposal to Strike off
STEVEN RICHARD MEW G.P.E. (ST THOMAS STREET) LIMITED Director 2017-02-07 CURRENT 2005-10-14 Active
STEVEN RICHARD MEW G.P.E. (BISHOPSGATE) LIMITED Director 2017-02-07 CURRENT 2005-10-14 Active - Proposal to Strike off
STEVEN RICHARD MEW G.P.E. (RATHBONE PLACE 2) LIMITED Director 2017-02-07 CURRENT 2011-08-26 Active
STEVEN RICHARD MEW GWP DUKE STREET LIMITED Director 2017-02-07 CURRENT 2013-03-06 Active - Proposal to Strike off
STEVEN RICHARD MEW GWP GRAYS YARD LIMITED Director 2017-02-07 CURRENT 2013-04-22 Active - Proposal to Strike off
STEVEN RICHARD MEW GPE (GHS) LTD Director 2017-02-07 CURRENT 2013-10-17 Active
STEVEN RICHARD MEW GPE (BROOK STREET) LIMITED Director 2017-02-07 CURRENT 2014-07-23 Active
STEVEN RICHARD MEW THE RATHBONE PLACE PARTNERSHIP (G.P. 1) LIMITED Director 2017-02-07 CURRENT 2011-08-15 Active
STEVEN RICHARD MEW THE RATHBONE PLACE PARTNERSHIP (G.P. 2) LIMITED Director 2017-02-07 CURRENT 2011-08-16 Active
STEVEN RICHARD MEW GREAT PORTLAND ESTATES SERVICES LIMITED Director 2017-02-07 CURRENT 1953-03-23 Active
STEVEN RICHARD MEW PONTSARN INVESTMENTS LIMITED Director 2017-02-07 CURRENT 1958-09-10 Active
STEVEN RICHARD MEW 73/77 OXFORD STREET LIMITED Director 2017-02-07 CURRENT 1959-05-12 Active
STEVEN RICHARD MEW PORTMAN SQUARE PROPERTIES LIMITED Director 2017-02-07 CURRENT 1999-11-05 Active
STEVEN RICHARD MEW RATHBONE SQUARE NO. 1 LIMITED Director 2017-02-07 CURRENT 2000-12-12 Active
STEVEN RICHARD MEW FOLEY STREET LIMITED Director 2017-02-07 CURRENT 2003-10-17 Active
STEVEN RICHARD MEW G.P.E. CONSTRUCTION LIMITED Director 2017-02-07 CURRENT 2003-10-17 Active
STEVEN RICHARD MEW G.P.E. (88/104 BISHOPSGATE) (NO.2) LIMITED Director 2017-02-07 CURRENT 2003-10-20 Active - Proposal to Strike off
STEVEN RICHARD MEW G.P.E. (MARCOL HOUSE) LIMITED Director 2017-02-07 CURRENT 2009-10-16 Active
STEVEN RICHARD MEW G.P.E. (RATHBONE PLACE 1) LIMITED Director 2017-02-07 CURRENT 2011-08-15 Active
STEVEN RICHARD MEW G.P.E. (RATHBONE PLACE 3) LIMITED Director 2017-02-07 CURRENT 2011-08-26 Active
STEVEN RICHARD MEW UPLANDS TRADING ESTATES LIMITED Director 2017-02-07 CURRENT 1906-02-14 Active - Proposal to Strike off
STEVEN RICHARD MEW KNIGHTON ESTATES LIMITED Director 2017-02-07 CURRENT 1943-03-23 Active
STEVEN RICHARD MEW J.L.P.INVESTMENT COMPANY LIMITED Director 2017-02-07 CURRENT 1948-10-11 Active
STEVEN RICHARD MEW COURTANA INVESTMENTS LIMITED Director 2017-02-07 CURRENT 1963-06-19 Active
STEVEN RICHARD MEW ILEX LIMITED Director 2017-02-07 CURRENT 1985-03-07 Active - Proposal to Strike off
STEVEN RICHARD MEW RATHBONE SQUARE NO. 2 LIMITED Director 2017-02-07 CURRENT 2000-12-12 Active
STEVEN RICHARD MEW G.P.E. (88/104 BISHOPSGATE) LIMITED Director 2017-02-07 CURRENT 2001-01-11 Active - Proposal to Strike off
STEVEN RICHARD MEW G.P.E. (61 ST MARY AXE) LIMITED Director 2017-02-07 CURRENT 2001-01-11 Active - Proposal to Strike off
STEVEN RICHARD MEW G.P.E. (BERMONDSEY STREET) LIMITED Director 2017-02-07 CURRENT 2005-10-14 Active
STEVEN RICHARD MEW GREAT ROPEMAKER PROPERTY LTD Director 2016-12-13 CURRENT 2008-03-06 Active
STEVEN RICHARD MEW GREAT ROPEMAKER PROPERTY (NOMINEE 1) LIMITED Director 2016-12-13 CURRENT 2011-11-01 Active
STEVEN RICHARD MEW GREAT ROPEMAKER PROPERTY (NOMINEE 2) LIMITED Director 2016-12-13 CURRENT 2011-11-01 Active
STEVEN RICHARD MEW GREAT ROPEMAKER PARTNERSHIP (G.P.) LIMITED Director 2016-12-13 CURRENT 2008-03-06 Active
STEVEN RICHARD MEW ACREWAY LIMITED Director 2004-01-16 CURRENT 1977-02-14 Liquidation
NICHOLAS JAMES SANDERSON 80 GPS MANAGEMENT COMPANY LIMITED Director 2017-07-21 CURRENT 2017-07-21 Active
NICHOLAS JAMES SANDERSON G.P.E. (HANOVER SQUARE) LIMITED Director 2017-03-14 CURRENT 1999-02-24 Active
NICHOLAS JAMES SANDERSON G.P.E. (RATHBONE PLACE 2) LIMITED Director 2017-02-07 CURRENT 2011-08-26 Active
NICHOLAS JAMES SANDERSON THE RATHBONE PLACE PARTNERSHIP (G.P. 1) LIMITED Director 2017-02-07 CURRENT 2011-08-15 Active
NICHOLAS JAMES SANDERSON THE RATHBONE PLACE PARTNERSHIP (G.P. 2) LIMITED Director 2017-02-07 CURRENT 2011-08-16 Active
NICHOLAS JAMES SANDERSON G.P.E. (RATHBONE PLACE 1) LIMITED Director 2017-02-07 CURRENT 2011-08-15 Active
NICHOLAS JAMES SANDERSON G.P.E. (RATHBONE PLACE 3) LIMITED Director 2017-02-07 CURRENT 2011-08-26 Active
NICHOLAS JAMES SANDERSON G.P.E. (NEWMAN STREET) LIMITED Director 2017-02-07 CURRENT 2011-10-04 Active
NICHOLAS JAMES SANDERSON THE GREAT VICTORIA PARTNERSHIP (G.P.) (NO.2) LIMITED Director 2017-02-03 CURRENT 2005-02-25 Active
NICHOLAS JAMES SANDERSON GREAT VICTORIA PROPERTY (NO.2) LIMITED Director 2017-02-03 CURRENT 2005-03-08 Active
NICHOLAS JAMES SANDERSON THE GREAT VICTORIA PARTNERSHIP (G.P.) LIMITED Director 2017-02-03 CURRENT 2004-08-27 Active
NICHOLAS JAMES SANDERSON GREAT VICTORIA PROPERTY LIMITED Director 2017-02-03 CURRENT 2004-08-18 Active
NICHOLAS JAMES SANDERSON 73/77 OXFORD STREET LIMITED Director 2016-05-10 CURRENT 1959-05-12 Active
NICHOLAS JAMES SANDERSON GREAT ROPEMAKER PROPERTY LTD Director 2016-03-22 CURRENT 2008-03-06 Active
NICHOLAS JAMES SANDERSON GREAT ROPEMAKER PROPERTY (NOMINEE 1) LIMITED Director 2016-03-22 CURRENT 2011-11-01 Active
NICHOLAS JAMES SANDERSON GREAT ROPEMAKER PROPERTY (NOMINEE 2) LIMITED Director 2016-03-22 CURRENT 2011-11-01 Active
NICHOLAS JAMES SANDERSON GREAT ROPEMAKER PARTNERSHIP (G.P.) LIMITED Director 2016-03-21 CURRENT 2008-03-06 Active
NICHOLAS JAMES SANDERSON GPE (BROOK STREET) LIMITED Director 2014-07-23 CURRENT 2014-07-23 Active
NICHOLAS JAMES SANDERSON GPE (GHS) LTD Director 2013-10-17 CURRENT 2013-10-17 Active
NICHOLAS JAMES SANDERSON GWP GRAYS YARD LIMITED Director 2013-04-22 CURRENT 2013-04-22 Active - Proposal to Strike off
NICHOLAS JAMES SANDERSON GWP DUKE STREET LIMITED Director 2013-03-06 CURRENT 2013-03-06 Active - Proposal to Strike off
NICHOLAS JAMES SANDERSON CAPITAL & SOHO LIMITED Director 2011-07-26 CURRENT 2000-11-21 Dissolved 2013-11-19
NICHOLAS JAMES SANDERSON LIMCO GPE LIMITED Director 2011-07-25 CURRENT 1932-04-29 Dissolved 2013-11-19
NICHOLAS JAMES SANDERSON PETRA INVESTMENTS LIMITED Director 2011-07-25 CURRENT 1956-06-02 Dissolved 2013-08-20
NICHOLAS JAMES SANDERSON CITY & CORPORATE HOLDINGS LIMITED Director 2011-07-25 CURRENT 1959-07-28 Dissolved 2013-08-20
NICHOLAS JAMES SANDERSON KEELDRIFT LIMITED Director 2011-07-25 CURRENT 1988-03-23 Dissolved 2013-08-20
NICHOLAS JAMES SANDERSON QUEEN'S ARCADE (CARDIFF) LIMITED Director 2011-07-25 CURRENT 1997-12-11 Dissolved 2013-08-20
NICHOLAS JAMES SANDERSON RECORDHOLD LIMITED Director 2011-07-25 CURRENT 1986-08-22 Dissolved 2013-08-20
NICHOLAS JAMES SANDERSON JEKYLL PROPERTIES LIMITED Director 2011-07-25 CURRENT 1995-09-20 Dissolved 2013-08-20
NICHOLAS JAMES SANDERSON G.P.E. (90 FETTER LANE) LIMITED Director 2011-07-25 CURRENT 2002-09-10 Dissolved 2013-10-01
NICHOLAS JAMES SANDERSON HARTSTAND LIMITED Director 2011-07-25 CURRENT 1992-09-23 Dissolved 2013-10-01
NICHOLAS JAMES SANDERSON LONDON INVESTMENT AND MORTGAGE COMPANY LIMITED(THE) Director 2011-07-25 CURRENT 1959-03-31 Dissolved 2013-08-20
NICHOLAS JAMES SANDERSON BASAN INVESTMENTS LIMITED Director 2011-07-25 CURRENT 1963-06-19 Dissolved 2013-08-20
NICHOLAS JAMES SANDERSON CANDEBURY PROPERTIES LIMITED Director 2011-07-25 CURRENT 1951-09-28 Dissolved 2013-08-20
NICHOLAS JAMES SANDERSON 90 FETTER LANE LIMITED Director 2011-07-25 CURRENT 2002-09-10 Dissolved 2013-08-20
NICHOLAS JAMES SANDERSON G.P.E. (80 BISHOPSGATE) LIMITED Director 2011-07-25 CURRENT 2001-01-11 Active - Proposal to Strike off
NICHOLAS JAMES SANDERSON G.P.E. (BLACKFRIARS) LIMITED Director 2011-07-25 CURRENT 2003-10-17 Active - Proposal to Strike off
NICHOLAS JAMES SANDERSON G.P.E. (ST THOMAS STREET) LIMITED Director 2011-07-25 CURRENT 2005-10-14 Active
NICHOLAS JAMES SANDERSON G.P.E. (BISHOPSGATE) LIMITED Director 2011-07-25 CURRENT 2005-10-14 Active - Proposal to Strike off
NICHOLAS JAMES SANDERSON PORTMAN SQUARE PROPERTIES HOLDINGS LIMITED Director 2011-07-25 CURRENT 2007-01-11 Active
NICHOLAS JAMES SANDERSON GREAT PORTLAND ESTATES SERVICES LIMITED Director 2011-07-25 CURRENT 1953-03-23 Active
NICHOLAS JAMES SANDERSON PONTSARN INVESTMENTS LIMITED Director 2011-07-25 CURRENT 1958-09-10 Active
NICHOLAS JAMES SANDERSON PORTMAN SQUARE PROPERTIES LIMITED Director 2011-07-25 CURRENT 1999-11-05 Active
NICHOLAS JAMES SANDERSON RATHBONE SQUARE NO. 1 LIMITED Director 2011-07-25 CURRENT 2000-12-12 Active
NICHOLAS JAMES SANDERSON FOLEY STREET LIMITED Director 2011-07-25 CURRENT 2003-10-17 Active
NICHOLAS JAMES SANDERSON G.P.E. CONSTRUCTION LIMITED Director 2011-07-25 CURRENT 2003-10-17 Active
NICHOLAS JAMES SANDERSON G.P.E. (88/104 BISHOPSGATE) (NO.2) LIMITED Director 2011-07-25 CURRENT 2003-10-20 Active - Proposal to Strike off
NICHOLAS JAMES SANDERSON G.P.E. (MARCOL HOUSE) LIMITED Director 2011-07-25 CURRENT 2009-10-16 Active
NICHOLAS JAMES SANDERSON UPLANDS TRADING ESTATES LIMITED Director 2011-07-25 CURRENT 1906-02-14 Active - Proposal to Strike off
NICHOLAS JAMES SANDERSON KNIGHTON ESTATES LIMITED Director 2011-07-25 CURRENT 1943-03-23 Active
NICHOLAS JAMES SANDERSON J.L.P.INVESTMENT COMPANY LIMITED Director 2011-07-25 CURRENT 1948-10-11 Active
NICHOLAS JAMES SANDERSON GREAT PORTLAND ESTATES P L C Director 2011-07-25 CURRENT 1957-12-30 Active
NICHOLAS JAMES SANDERSON COURTANA INVESTMENTS LIMITED Director 2011-07-25 CURRENT 1963-06-19 Active
NICHOLAS JAMES SANDERSON ILEX LIMITED Director 2011-07-25 CURRENT 1985-03-07 Active - Proposal to Strike off
NICHOLAS JAMES SANDERSON RATHBONE SQUARE NO. 2 LIMITED Director 2011-07-25 CURRENT 2000-12-12 Active
NICHOLAS JAMES SANDERSON G.P.E. (88/104 BISHOPSGATE) LIMITED Director 2011-07-25 CURRENT 2001-01-11 Active - Proposal to Strike off
NICHOLAS JAMES SANDERSON G.P.E. (61 ST MARY AXE) LIMITED Director 2011-07-25 CURRENT 2001-01-11 Active - Proposal to Strike off
NICHOLAS JAMES SANDERSON G.P.E. (BERMONDSEY STREET) LIMITED Director 2011-07-25 CURRENT 2005-10-14 Active
NICHOLAS JAMES SANDERSON G.P.E. (SACKVILLE STREET) LIMITED Director 2011-05-27 CURRENT 2002-09-10 Dissolved 2013-08-20
ANDREW NICHOLAS HOWARD WHITE 80 GPS MANAGEMENT COMPANY LIMITED Director 2017-07-21 CURRENT 2017-07-21 Active
ANDREW NICHOLAS HOWARD WHITE G.P.E. (80 BISHOPSGATE) LIMITED Director 2017-02-07 CURRENT 2001-01-11 Active - Proposal to Strike off
ANDREW NICHOLAS HOWARD WHITE G.P.E. (BLACKFRIARS) LIMITED Director 2017-02-07 CURRENT 2003-10-17 Active - Proposal to Strike off
ANDREW NICHOLAS HOWARD WHITE G.P.E. (ST THOMAS STREET) LIMITED Director 2017-02-07 CURRENT 2005-10-14 Active
ANDREW NICHOLAS HOWARD WHITE G.P.E. (BISHOPSGATE) LIMITED Director 2017-02-07 CURRENT 2005-10-14 Active - Proposal to Strike off
ANDREW NICHOLAS HOWARD WHITE G.P.E. (RATHBONE PLACE 2) LIMITED Director 2017-02-07 CURRENT 2011-08-26 Active
ANDREW NICHOLAS HOWARD WHITE GWP DUKE STREET LIMITED Director 2017-02-07 CURRENT 2013-03-06 Active - Proposal to Strike off
ANDREW NICHOLAS HOWARD WHITE GWP GRAYS YARD LIMITED Director 2017-02-07 CURRENT 2013-04-22 Active - Proposal to Strike off
ANDREW NICHOLAS HOWARD WHITE GPE (GHS) LTD Director 2017-02-07 CURRENT 2013-10-17 Active
ANDREW NICHOLAS HOWARD WHITE GPE (BROOK STREET) LIMITED Director 2017-02-07 CURRENT 2014-07-23 Active
ANDREW NICHOLAS HOWARD WHITE PORTMAN SQUARE PROPERTIES HOLDINGS LIMITED Director 2017-02-07 CURRENT 2007-01-11 Active
ANDREW NICHOLAS HOWARD WHITE THE RATHBONE PLACE PARTNERSHIP (G.P. 1) LIMITED Director 2017-02-07 CURRENT 2011-08-15 Active
ANDREW NICHOLAS HOWARD WHITE THE RATHBONE PLACE PARTNERSHIP (G.P. 2) LIMITED Director 2017-02-07 CURRENT 2011-08-16 Active
ANDREW NICHOLAS HOWARD WHITE GREAT PORTLAND ESTATES SERVICES LIMITED Director 2017-02-07 CURRENT 1953-03-23 Active
ANDREW NICHOLAS HOWARD WHITE PONTSARN INVESTMENTS LIMITED Director 2017-02-07 CURRENT 1958-09-10 Active
ANDREW NICHOLAS HOWARD WHITE 73/77 OXFORD STREET LIMITED Director 2017-02-07 CURRENT 1959-05-12 Active
ANDREW NICHOLAS HOWARD WHITE RATHBONE SQUARE NO. 1 LIMITED Director 2017-02-07 CURRENT 2000-12-12 Active
ANDREW NICHOLAS HOWARD WHITE FOLEY STREET LIMITED Director 2017-02-07 CURRENT 2003-10-17 Active
ANDREW NICHOLAS HOWARD WHITE G.P.E. CONSTRUCTION LIMITED Director 2017-02-07 CURRENT 2003-10-17 Active
ANDREW NICHOLAS HOWARD WHITE G.P.E. (88/104 BISHOPSGATE) (NO.2) LIMITED Director 2017-02-07 CURRENT 2003-10-20 Active - Proposal to Strike off
ANDREW NICHOLAS HOWARD WHITE G.P.E. (MARCOL HOUSE) LIMITED Director 2017-02-07 CURRENT 2009-10-16 Active
ANDREW NICHOLAS HOWARD WHITE G.P.E. (RATHBONE PLACE 1) LIMITED Director 2017-02-07 CURRENT 2011-08-15 Active
ANDREW NICHOLAS HOWARD WHITE G.P.E. (RATHBONE PLACE 3) LIMITED Director 2017-02-07 CURRENT 2011-08-26 Active
ANDREW NICHOLAS HOWARD WHITE G.P.E. (NEWMAN STREET) LIMITED Director 2017-02-07 CURRENT 2011-10-04 Active
ANDREW NICHOLAS HOWARD WHITE UPLANDS TRADING ESTATES LIMITED Director 2017-02-07 CURRENT 1906-02-14 Active - Proposal to Strike off
ANDREW NICHOLAS HOWARD WHITE KNIGHTON ESTATES LIMITED Director 2017-02-07 CURRENT 1943-03-23 Active
ANDREW NICHOLAS HOWARD WHITE J.L.P.INVESTMENT COMPANY LIMITED Director 2017-02-07 CURRENT 1948-10-11 Active
ANDREW NICHOLAS HOWARD WHITE COURTANA INVESTMENTS LIMITED Director 2017-02-07 CURRENT 1963-06-19 Active
ANDREW NICHOLAS HOWARD WHITE ILEX LIMITED Director 2017-02-07 CURRENT 1985-03-07 Active - Proposal to Strike off
ANDREW NICHOLAS HOWARD WHITE RATHBONE SQUARE NO. 2 LIMITED Director 2017-02-07 CURRENT 2000-12-12 Active
ANDREW NICHOLAS HOWARD WHITE G.P.E. (88/104 BISHOPSGATE) LIMITED Director 2017-02-07 CURRENT 2001-01-11 Active - Proposal to Strike off
ANDREW NICHOLAS HOWARD WHITE G.P.E. (61 ST MARY AXE) LIMITED Director 2017-02-07 CURRENT 2001-01-11 Active - Proposal to Strike off
ANDREW NICHOLAS HOWARD WHITE THE GREAT VICTORIA PARTNERSHIP (G.P.) (NO.2) LIMITED Director 2016-03-22 CURRENT 2005-02-25 Active
ANDREW NICHOLAS HOWARD WHITE GREAT VICTORIA PROPERTY (NO.2) LIMITED Director 2016-03-22 CURRENT 2005-03-08 Active
ANDREW NICHOLAS HOWARD WHITE THE GREAT VICTORIA PARTNERSHIP (G.P.) LIMITED Director 2016-03-22 CURRENT 2004-08-27 Active
ANDREW NICHOLAS HOWARD WHITE GREAT VICTORIA PROPERTY LIMITED Director 2016-03-22 CURRENT 2004-08-18 Active

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
2024-11-06Audit exemption statement of guarantee by parent company for period ending 31/03/24
2024-11-06Notice of agreement to exemption from audit of accounts for period ending 31/03/24
2024-11-06Consolidated accounts of parent company for subsidiary company period ending 31/03/24
2024-11-06Audit exemption subsidiary accounts made up to 2024-03-31
2024-11-06PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/24
2024-11-06AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/24
2024-11-06GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/24
2024-07-24CONFIRMATION STATEMENT MADE ON 24/07/24, WITH NO UPDATES
2024-07-24CS01CONFIRMATION STATEMENT MADE ON 24/07/24, WITH NO UPDATES
2024-02-08Audit exemption statement of guarantee by parent company for period ending 31/03/23
2024-02-08Audit exemption subsidiary accounts made up to 2023-03-31
2024-02-08GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/23
2024-01-29Notice of agreement to exemption from audit of accounts for period ending 31/03/23
2024-01-29Consolidated accounts of parent company for subsidiary company period ending 31/03/23
2024-01-29PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/23
2024-01-29AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/23
2024-01-02APPOINTMENT TERMINATED, DIRECTOR STEVEN RICHARD MEW
2024-01-02DIRECTOR APPOINTED MR DANIEL CHRISTOPHER NICHOLSON
2024-01-02AP01DIRECTOR APPOINTED MR DANIEL CHRISTOPHER NICHOLSON
2024-01-02TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN RICHARD MEW
2023-07-24CONFIRMATION STATEMENT MADE ON 24/07/23, WITH NO UPDATES
2023-07-24CS01CONFIRMATION STATEMENT MADE ON 24/07/23, WITH NO UPDATES
2022-09-28FULL ACCOUNTS MADE UP TO 31/03/22
2022-09-28AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-07-22CS01CONFIRMATION STATEMENT MADE ON 22/07/22, WITH NO UPDATES
2021-10-27AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-08-09CS01CONFIRMATION STATEMENT MADE ON 24/07/21, WITH NO UPDATES
2020-10-15AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-07-24CS01CONFIRMATION STATEMENT MADE ON 24/07/20, WITH NO UPDATES
2020-07-24CS01CONFIRMATION STATEMENT MADE ON 24/07/20, WITH NO UPDATES
2020-07-24CS01CONFIRMATION STATEMENT MADE ON 24/07/20, WITH NO UPDATES
2020-07-24CS01CONFIRMATION STATEMENT MADE ON 24/07/20, WITH NO UPDATES
2019-10-01AP03Appointment of Mr Darren Lennark as company secretary on 2019-09-30
2019-10-01TM02Termination of appointment of Desna Lee Martin on 2019-09-30
2019-09-16AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-07-24CS01CONFIRMATION STATEMENT MADE ON 24/07/19, WITH NO UPDATES
2018-11-22AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-08-02CS01CONFIRMATION STATEMENT MADE ON 26/07/18, WITH NO UPDATES
2017-11-01AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-07-26CS01CONFIRMATION STATEMENT MADE ON 26/07/17, WITH NO UPDATES
2017-02-07AP01DIRECTOR APPOINTED MR ANDREW NICHOLAS HOWARD WHITE
2017-02-07AP01DIRECTOR APPOINTED MR STEVEN MEW
2016-12-14TM01APPOINTMENT TERMINATED, DIRECTOR NEIL THOMPSON
2016-12-12AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-08-16LATEST SOC16/08/16 STATEMENT OF CAPITAL;GBP 51986727
2016-08-16CS01CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES
2015-09-24AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-08-18LATEST SOC18/08/15 STATEMENT OF CAPITAL;GBP 51986727
2015-08-18AR0130/07/15 ANNUAL RETURN FULL LIST
2014-10-10AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-08-28LATEST SOC28/08/14 STATEMENT OF CAPITAL;GBP 51986727
2014-08-28AR0130/07/14 ANNUAL RETURN FULL LIST
2013-10-24AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-08-28AR0130/07/13 ANNUAL RETURN FULL LIST
2012-11-28AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-10-18MG01Particulars of a mortgage or charge / charge no: 43
2012-08-24AR0130/07/12 ANNUAL RETURN FULL LIST
2011-10-07AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-08-25AR0130/07/11 ANNUAL RETURN FULL LIST
2011-07-27AP01DIRECTOR APPOINTED MR NICHOLAS JAMES SANDERSON
2011-07-26TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS DRAKESMITH
2011-01-06AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-08-24AR0130/07/10 ANNUAL RETURN FULL LIST
2010-08-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL THOMPSON / 30/07/2010
2010-08-24CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS TIMON DRAKESMITH / 30/07/2010
2010-08-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TOBY AUGUSTINE COURTAULD / 30/07/2010
2010-08-24CH03SECRETARY'S CHANGE OF PARTICULARS / DESNA LEE MARTIN / 30/07/2010
2010-01-15AAFULL ACCOUNTS MADE UP TO 31/03/09
2010-01-02RES13RE POTENTIAL CONFLICT 17/12/2009
2010-01-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-01-02RES04NC INC ALREADY ADJUSTED 17/12/2009
2010-01-02RES13RE POTENTIAL CONFLICT 17/12/2009
2010-01-02SH0117/12/09 STATEMENT OF CAPITAL GBP 9011727
2009-10-06TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT NOEL
2009-08-07363aRETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS
2009-04-03288bAPPOINTMENT TERMINATED DIRECTOR RICHARD PESKIN
2009-01-28AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-08-27363aRETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS
2008-01-10AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-08-28363sRETURN MADE UP TO 30/07/07; FULL LIST OF MEMBERS
2007-07-14288cDIRECTOR'S PARTICULARS CHANGED
2007-01-16288cSECRETARY'S PARTICULARS CHANGED
2007-01-10AAFULL ACCOUNTS MADE UP TO 31/03/06
2007-01-04123NC INC ALREADY ADJUSTED 15/12/06
2007-01-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-01-04RES04£ NC 11000/3600000 15/1
2007-01-0488(2)RAD 15/12/06--------- £ SI 3570996@1=3570996 £ IC 11000/3581996
2006-09-04288cDIRECTOR'S PARTICULARS CHANGED
2006-08-14288aNEW DIRECTOR APPOINTED
2006-08-11363sRETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS
2006-01-19287REGISTERED OFFICE CHANGED ON 19/01/06 FROM: 56 MORTIMER STREET LONDON W1W 7RT
2006-01-17AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-09-20288aNEW DIRECTOR APPOINTED
2005-08-18363sRETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS
2005-08-12288bDIRECTOR RESIGNED
2005-01-26AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-11-03403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2004-11-03403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2004-08-13363(287)REGISTERED OFFICE CHANGED ON 13/08/04
2004-08-13363sRETURN MADE UP TO 30/07/04; FULL LIST OF MEMBERS
2004-07-15403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2004-07-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-01-22AAFULL ACCOUNTS MADE UP TO 31/03/03
2004-01-05AUDAUDITOR'S RESIGNATION
2003-08-20363(288)DIRECTOR'S PARTICULARS CHANGED
2003-08-20363sRETURN MADE UP TO 30/07/03; FULL LIST OF MEMBERS
2003-07-12288cDIRECTOR'S PARTICULARS CHANGED
2003-01-28403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2003-01-28AAFULL ACCOUNTS MADE UP TO 31/03/02
2003-01-02395PARTICULARS OF MORTGAGE/CHARGE
2002-12-24RES13RE TRUST DEED 18/12/02
2002-09-24403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2002-09-24403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2002-08-13363sRETURN MADE UP TO 30/07/02; FULL LIST OF MEMBERS
2002-08-07288aNEW DIRECTOR APPOINTED
2002-08-06288cDIRECTOR'S PARTICULARS CHANGED
2002-07-25288bDIRECTOR RESIGNED
1939-02-06New incorporation
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to COLLIN ESTATES 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 COLLIN ESTATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 42
Mortgages/Charges outstanding 32
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
A TRUST DEED 1999-02-05 PART of the property or undertaking has been released from charge ROYAL EXCHANGE TRUST COMPANY LIMITED
ORAL CHARGE WITHOUT INSTRUMENT 1996-11-30 PART of the property or undertaking no longer forms part of charge LLOYDS BANK PLC
FIRST SUPPLEMENTAL TRUST DEED 1992-03-06 PART of the property or undertaking has been released from charge THE LAW DEBENTURE TRUST CORPORATION PLC
DEED OF RELEASE AND SUBSTITUTION 1991-12-09 Multiple filings of asset release and removal. Please see documents registered THE LAW DEBENTURE TRUST CORPORATION P.L.C.
TRUST DEED 1991-11-15 PART of the property or undertaking has been released from charge THE LAW DEBENTURE TRUST CORPORATION PLC
DEED OF CHARGEE 1988-12-15 Satisfied SCHRODER EXECUTOR & TRUSTEE COMPANY LIMITED
DEED OF RELEASES & SUBSTITUTION 1988-11-18 Outstanding HAMBROS BANK EXECUTOR AND TRUSTEE COMPANY LIMITED
DEED OF SUBSTITUTION 1987-09-03 PART of the property or undertaking has been released from charge ROYAL EXCHANGE ASSURANCE LONDON
SUPPLEMENTAL TRUST DEED 1987-05-21 PART of the property or undertaking has been released from charge THE LAW DEBENTURE TRUST CORPORATION PLC
DEED OF RELEASE & SUBSTITUTION 1987-05-05 Satisfied HAMBROS BANK EXECUTOR AND TRUSTEE COMPANY LIMITED
FIRST LEGAL MORTGAGE CONTAINED IN A DEED OF SUBSTITUTION AND CHARGE 1985-09-27 Satisfied SCHRODER EXECUTOR & TRUSTEE COMPANY LIMITED
DEED OF RELEASE AND SUBSTITUTION 1985-07-18 Satisfied HAMBROS BANK EXECUTOR AND TRUSTEE COMPANY LIMITED
DEED OF SUBSTITUTION 1984-03-03 PART of the property or undertaking no longer forms part of charge ROYAL EXCHANGE ASSURANCE
DEED OF RELEASE & SUBSTITUTION 1982-12-29 PART of the property or undertaking has been released from charge THE LAW DEBENTURE CORPORATION PLC
DEED OF RELEASE & SUBSTITUTION 1982-11-25 Satisfied HAMBROS BANK EXECUTOR & TRUSTEE COMPANY LIMITED
DEED OF RELEASE AND SUBSTITUTION 1981-11-09 Satisfied THE LAW DEBENTURE CORPORATION PLC
DEED OF SUBSTITUTION 1980-03-24 Multiple filings of asset release and removal. Please see documents registered ROYAL EXCHANGE ASSURANCE
CHARGE 1980-03-18 Satisfied HAMBROS BANK EXECUTOR AND TRUSTEE COMPANY LIMITED
DEED OF RELEASE & SUBSTITUTION 1980-03-18 Satisfied THE LAW DEBENTURE CORPORATION LIMITED
DEED OF RELEASE AND SUBSTITUTION 1976-08-05 PART of the property or undertaking has been released from charge HAMBROS BANK EXECUTOR & TRUSTEE COMPANY LTD
ORAL CHARGE WITHOUT INSTRUMENT 1975-04-01 PART of the property or undertaking no longer forms part of charge LLOYDS BANK PLC
ORAL CHARGE WITHOUT INSTRUMENT 1975-04-01 PART of the property or undertaking no longer forms part of charge LLOYDS BANK PLC
ORAL CHARGE WITHOUT INSTRUMENT 1975-04-01 PART of the property or undertaking no longer forms part of charge LLOYDS BANK PLC
ORAL CHARGE WITHOUT INSTRUMENT 1975-04-01 PART of the property or undertaking no longer forms part of charge LLOYDS BANK PLC
ORAL CHARGE WITHOUT INSTRUMENT 1975-04-01 PART of the property or undertaking no longer forms part of charge LLOYDS BANK PLC
ORAL CHARGE WITHOUT INSTRUMENT 1975-04-01 PART of the property or undertaking no longer forms part of charge LLOYDS BANK PLC
ORAL CHARGE WITHOUT INSTRUMENT 1975-04-01 PART of the property or undertaking no longer forms part of charge LLOYDS BANK PLC
ORAL CHARGE WITHOUT INSTRUMENT 1975-04-01 PART of the property or undertaking no longer forms part of charge LLOYDS BANK PLC
ORAL CHARGE WITHOUT INSTRUMENT 1975-04-01 PART of the property or undertaking no longer forms part of charge LLOYDS BANK PLC
ORAL CHARGE WITHOUT INSTRUMENT 1975-04-01 PART of the property or undertaking no longer forms part of charge LLOYDS BANK PLC
ORAL CHARGE WITHOUTH INSTRUMENT 1975-04-01 Outstanding LLOYDS BANK PLC
ORAL CHARGE WITHOUT INSTRUMENT 1975-04-01 Outstanding LLOYDS BANK PLC
LEGAL CHARGE 1965-12-22 Outstanding BARING BROTHERS & CO
CHARGE BY WAY OF CONSOLIDATION 1960-01-19 PART of the property or undertaking has been released from charge AIRWAYS CORPORATIONS JOINT PENSION FUND TRUSTEES LIMITED
DEED OF VARIATION 1956-07-19 PART of the property or undertaking no longer forms part of charge THE NORWICH UNION LIFE INSURANCE SOCIETY
LEGAL CHARGE 1956-03-09 PART of the property or undertaking has been released from charge AIRWAYS CORPORATIONS JOINT PENSION FUND TRUSTEES LTD
LEGAL CHARGE 1951-08-01 PART of the property or undertaking no longer forms part of charge NORWICH UNION LIFE INSURANCE SOCIETY
FURTHER CHARGE 1951-08-01 Outstanding NORWICH UNION LIFE INSURANCE SOCIETY
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31

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 COLLIN ESTATES LIMITED

Intangible Assets
Patents
We have not found any records of COLLIN ESTATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COLLIN ESTATES LIMITED
Trademarks
We have not found any records of COLLIN ESTATES LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Quantity
RENT DEPOSIT DEED 17
RENTAL DEPOSIT AGREEMENT 5
DEPOSIT DEED 3
RENT DEPOSIT 1
SECURITY DEPOSIT DEED 1

We have found 27 mortgage charges which are owed to COLLIN ESTATES LIMITED

Income
Government Income
We have not found government income sources for COLLIN ESTATES 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 (68100 - Buying and selling of own real estate) as COLLIN ESTATES LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where COLLIN ESTATES 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 COLLIN ESTATES 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 COLLIN ESTATES 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.