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

COLLEGIATE MANAGEMENT SERVICES LIMITED

2ND FLOOR, 18 MANSELL STREET, LONDON, E1 8FE,
Company Registration Number
02065041
Private Limited Company
Active

Company Overview

About Collegiate Management Services Ltd
COLLEGIATE MANAGEMENT SERVICES LIMITED was founded on 1986-10-17 and has its registered office in London. The organisation's status is listed as "Active". Collegiate Management Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
COLLEGIATE MANAGEMENT SERVICES LIMITED
 
Legal Registered Office
2ND FLOOR
18 MANSELL STREET
LONDON
E1 8FE
Other companies in E1
 
Filing Information
Company Number 02065041
Company ID Number 02065041
Date formed 1986-10-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 13/03/2016
Return next due 10/04/2017
Type of accounts FULL
VAT Number /Sales tax ID GB749530117  
Last Datalog update: 2024-05-05 12:06:24
Primary Source:Companies House
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 COLLEGIATE MANAGEMENT SERVICES LIMITED
The following companies were found which have the same name as COLLEGIATE MANAGEMENT SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
COLLEGIATE MANAGEMENT SERVICES LP Tennessee Unknown
COLLEGIATE MANAGEMENT SERVICES LP A TEXAS LIMITED PARTNERSHIP Louisiana Unknown
COLLEGIATE MANAGEMENT SERVICES INC Mississippi Unknown
COLLEGIATE MANAGEMENT SERVICES LP Pennsylvannia Unknown
COLLEGIATE MANAGEMENT SERVICES L P Missouri Unknown

Company Officers of COLLEGIATE MANAGEMENT SERVICES LIMITED

Current Directors
Officer Role Date Appointed
MARTIN RICHARD ARCHER
Director 2000-07-10
RICHARD THOMAS MARINO
Director 2017-04-19
RICHARD JOHN WILLIAM TURNBULL
Director 2007-11-01
MICHAEL GRADY WOMACK
Director 2018-01-25
Previous Officers
Officer Role Date Appointed Date Resigned
MARK GIBBON
Company Secretary 2003-11-28 2017-10-31
MARK GIBBON
Director 2000-07-10 2017-10-31
ANTHONY CHARLES HOWE
Director 1992-03-13 2016-11-16
DOMINIC GAVIN GUEST
Director 2000-07-10 2005-01-14
GAVIN JONATHAN STARK
Company Secretary 2000-07-19 2003-11-28
GORDON DOUGLAS MILLER
Director 1998-06-01 2001-02-16
JULIE MARY PARSONS
Company Secretary 1996-06-28 2000-07-19
ROGER ANTHONY PEDDER
Director 1992-03-13 1997-12-04
BRIAN ROBERT PORTER
Director 1992-03-13 1997-12-04
STUART HARRIS
Company Secretary 1993-04-26 1996-06-28
PETER GODDARD
Company Secretary 1992-03-13 1993-04-26
ROBERT LYNAM BARCLAY
Director 1992-09-03 1993-04-26
PHILIP DONALD EVANS
Director 1992-03-13 1993-04-26
MATTHEW SCALES
Director 1992-03-13 1993-04-26
ANTHONY RICHARD TAYLOR
Director 1992-03-13 1993-04-26
PHILIP CLAUDE HEITLINGER
Director 1992-03-13 1992-12-14
CHRISTOPHER MAURICE KEELING
Director 1992-03-13 1992-12-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTIN RICHARD ARCHER COLLEGIATE LIMITED Director 2008-01-10 CURRENT 1997-08-28 Active - Proposal to Strike off
RICHARD THOMAS MARINO AMT MORTGAGE SERVICES LIMITED Director 2014-03-19 CURRENT 2003-10-13 Active - Proposal to Strike off
RICHARD JOHN WILLIAM TURNBULL COLLEGIATE LIMITED Director 2010-08-10 CURRENT 1997-08-28 Active - Proposal to Strike off
MICHAEL GRADY WOMACK AMTRUST SYNDICATE SERVICES LIMITED Director 2016-11-08 CURRENT 1998-08-26 Active - Proposal to Strike off

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
2024-05-01REGISTERED OFFICE CHANGED ON 01/05/24 FROM 2nd Floor 18 Mansell Street London E1 8FE
2024-03-13CONFIRMATION STATEMENT MADE ON 13/03/24, WITH NO UPDATES
2023-07-21FULL ACCOUNTS MADE UP TO 31/12/22
2023-03-14Director's details changed for Mr Richard John William Turnbull on 2023-03-14
2023-03-14Director's details changed for Mr Michael Grady Womack on 2023-03-14
2023-03-14Change of details for Amt Intermediaries Limited as a person with significant control on 2023-03-14
2023-03-14CONFIRMATION STATEMENT MADE ON 13/03/23, WITH NO UPDATES
2022-10-13FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-13AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-03-17CS01CONFIRMATION STATEMENT MADE ON 13/03/22, WITH NO UPDATES
2022-02-02APPOINTMENT TERMINATED, DIRECTOR MATTHEW DAVID WILLIAMS
2022-02-02DIRECTOR APPOINTED MR MICHAEL GRADY WOMACK
2022-02-02AP01DIRECTOR APPOINTED MR MICHAEL GRADY WOMACK
2022-02-02TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW DAVID WILLIAMS
2021-10-03AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-03-16PSC05Change of details for Collegiate Limited as a person with significant control on 2020-10-01
2021-03-15CS01CONFIRMATION STATEMENT MADE ON 13/03/21, WITH UPDATES
2021-02-16AP01DIRECTOR APPOINTED MR MATTHEW DAVID WILLIAMS
2021-02-16TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY EDWARD CADLE
2020-09-18AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-03-16CS01CONFIRMATION STATEMENT MADE ON 13/03/20, WITH NO UPDATES
2019-11-21TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN RICHARD ARCHER
2019-11-21AP01DIRECTOR APPOINTED MR MATTHEW DAVID WILLIAMS
2019-11-15TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD THOMAS MARINO
2019-11-14TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GRADY WOMACK
2019-10-29AP01DIRECTOR APPOINTED JEREMY EDWARD CADLE
2019-07-09AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-24RES01ADOPT ARTICLES 24/06/19
2019-03-14CS01CONFIRMATION STATEMENT MADE ON 13/03/19, WITH NO UPDATES
2018-06-13AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-03-21CS01CONFIRMATION STATEMENT MADE ON 13/03/18, WITH NO UPDATES
2018-03-19AP01DIRECTOR APPOINTED MR MICHAEL GRADY WOMACK
2018-03-15TM02Termination of appointment of Mark Gibbon on 2017-10-31
2017-11-07TM01APPOINTMENT TERMINATED, DIRECTOR MARK GIBBON
2017-07-14AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-20AP01DIRECTOR APPOINTED MR RICHARD THOMAS MARINO
2017-03-14LATEST SOC14/03/17 STATEMENT OF CAPITAL;GBP 352568
2017-03-14CS01CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES
2016-12-19TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY CHARLES HOWE
2016-11-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9
2016-09-01AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-16LATEST SOC16/03/16 STATEMENT OF CAPITAL;GBP 352568
2016-03-16AR0113/03/16 ANNUAL RETURN FULL LIST
2015-09-10AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-02LATEST SOC02/04/15 STATEMENT OF CAPITAL;GBP 352568
2015-04-02AR0113/03/15 ANNUAL RETURN FULL LIST
2014-09-22AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-27CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY CHARLES HOWE / 20/12/2013
2014-05-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN WILLIAM TURNBULL / 27/09/2013
2014-05-27AD01REGISTERED OFFICE CHANGED ON 27/05/14 FROM 5Th Floor Mint House 77 Mansell Street London E1 8FE
2014-03-25LATEST SOC25/03/14 STATEMENT OF CAPITAL;GBP 352568
2014-03-25AR0113/03/14 ANNUAL RETURN FULL LIST
2013-09-05AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-26AR0113/03/13 ANNUAL RETURN FULL LIST
2012-09-07AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-21AR0113/03/12 ANNUAL RETURN FULL LIST
2011-08-10AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-05AR0113/03/11 ANNUAL RETURN FULL LIST
2010-09-06AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-30AR0113/03/10 FULL LIST
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY CHARLES HOWE / 30/11/2009
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN WILLIAM TURNBULL / 30/11/2009
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK GIBBON / 30/11/2009
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN RICHARD ARCHER / 30/11/2009
2009-11-30CH03SECRETARY'S CHANGE OF PARTICULARS / MARK GIBBON / 30/11/2009
2009-10-07AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-25363aRETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS
2008-07-31AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-03-25363aRETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS
2008-01-03287REGISTERED OFFICE CHANGED ON 03/01/08 FROM: ROMAN WALL HOUSE 1-2 CRUTCHED FRIARS LONDON EC3N 2NB
2007-11-03288aNEW DIRECTOR APPOINTED
2007-09-21AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-02MISCSECTION 394
2007-05-21288cDIRECTOR'S PARTICULARS CHANGED
2007-03-22363sRETURN MADE UP TO 13/03/07; FULL LIST OF MEMBERS
2006-09-20AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-04-11363sRETURN MADE UP TO 13/03/06; FULL LIST OF MEMBERS
2005-07-07AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-03-31363sRETURN MADE UP TO 13/03/05; FULL LIST OF MEMBERS
2005-02-07288bDIRECTOR RESIGNED
2004-09-14AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-03-27363sRETURN MADE UP TO 13/03/04; FULL LIST OF MEMBERS
2004-01-07AUDAUDITOR'S RESIGNATION
2004-01-06AUDAUDITOR'S RESIGNATION
2004-01-05AUDAUDITOR'S RESIGNATION
2003-12-04288bSECRETARY RESIGNED
2003-12-04288aNEW SECRETARY APPOINTED
2003-04-13363sRETURN MADE UP TO 13/03/03; FULL LIST OF MEMBERS
2003-04-10AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-12-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-10-04288cDIRECTOR'S PARTICULARS CHANGED
2002-04-24AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-04-23363sRETURN MADE UP TO 13/03/02; FULL LIST OF MEMBERS
2001-07-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00
2001-04-18AUDAUDITOR'S RESIGNATION
2001-04-14363(288)DIRECTOR'S PARTICULARS CHANGED
2001-04-14363sRETURN MADE UP TO 13/03/01; FULL LIST OF MEMBERS
2001-02-27288bDIRECTOR RESIGNED
2000-10-20AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-08-02288aNEW DIRECTOR APPOINTED
2000-08-02288aNEW SECRETARY APPOINTED
2000-08-02288aNEW DIRECTOR APPOINTED
2000-08-02288bSECRETARY RESIGNED
2000-08-02288aNEW DIRECTOR APPOINTED
2000-03-27363sRETURN MADE UP TO 13/03/00; FULL LIST OF MEMBERS
2000-03-15173DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT
2000-02-11ORES04NC INC ALREADY ADJUSTED 23/12/99
2000-02-11123£ NC 393117/788117 23/12/99
Industry Information
SIC/NAIC Codes
65 - Insurance, reinsurance and pension funding, except compulsory social security
651 - Insurance
65120 - Non-life insurance




Licences & Regulatory approval
We could not find any licences issued to COLLEGIATE MANAGEMENT SERVICES 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 COLLEGIATE MANAGEMENT SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 1998-02-03 Satisfied HEMINGWAY APOLLO LIMITED
MORTGAGE DEBENTURE 1997-12-04 Satisfied BRIAN ROBERT PORTER
MORTGAGE DEBENTURE 1997-12-04 Satisfied ROGER ANTHONY PEDDER
DEPOSIT AGREEMENT 1994-05-06 Satisfied LLOYDS BANK PLC
DEPOSIT AGREEMENT 1994-05-06 Satisfied LLOYDS BANK PLC
DEPOSIT AGREEMENT 1994-05-04 Satisfied LLOYDS BANK PLC
DEPOSIT AGREEMENT 1993-08-27 Satisfied LLOYDS BANK PLC
SINGLE DEBENTURE 1993-08-11 Satisfied LLOYDS BANK PLC
COUNTER INDEMNITY & CHARGE 1990-11-06 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31

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 COLLEGIATE MANAGEMENT SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of COLLEGIATE MANAGEMENT SERVICES LIMITED registering or being granted any patents
Domain Names

COLLEGIATE MANAGEMENT SERVICES LIMITED owns 4 domain names.

collegiate.co.uk   collegiatemail.co.uk   collegiateunderwriting.co.uk   claridges-hotel-uk.co.uk  

Trademarks
We have not found any records of COLLEGIATE MANAGEMENT SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COLLEGIATE MANAGEMENT SERVICES 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 (65120 - Non-life insurance) as COLLEGIATE MANAGEMENT SERVICES LIMITED are:

JLT SPECIALTY LIMITED £ 2,180,984
HEATH LAMBERT LIMITED £ 1,455,754
MUNICIPAL MUTUAL INSURANCE LIMITED £ 984,431
TRAVELERS INSURANCE COMPANY LIMITED £ 366,128
ARGYLL INSURANCE SERVICES LIMITED £ 36,250
TRAVELERS MANAGEMENT LIMITED £ 30,200
HJC ACTUARIAL CONSULTING LIMITED £ 14,600
LEGAL AND INSURANCE SERVICES LIMITED £ 4,200
CCV RISK SOLUTIONS LIMITED £ 2,477
AVIVA INSURANCE LIMITED £ 2,466
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
Outgoings
Business Rates/Property Tax
No properties were found where COLLEGIATE MANAGEMENT SERVICES 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 COLLEGIATE MANAGEMENT SERVICES 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 COLLEGIATE MANAGEMENT SERVICES 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.
    Other companies at postcode E1 8FE