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

COLLEGE HILL ESTATE MANAGEMENT LIMITED

VICTORIA HOUSE SUITE 1A, SOUTH STREET, FARNHAM, GU9 7QU,
Company Registration Number
02208979
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About College Hill Estate Management Ltd
COLLEGE HILL ESTATE MANAGEMENT LIMITED was founded on 1987-12-29 and has its registered office in Farnham. The organisation's status is listed as "Active". College Hill Estate Management Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
COLLEGE HILL ESTATE MANAGEMENT LIMITED
 
Legal Registered Office
VICTORIA HOUSE SUITE 1A
SOUTH STREET
FARNHAM
GU9 7QU
Other companies in GU27
 
Filing Information
Company Number 02208979
Company ID Number 02208979
Date formed 1987-12-29
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 29/12/2015
Return next due 26/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-09 04:36:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COLLEGE HILL ESTATE MANAGEMENT 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.

Company Officers of COLLEGE HILL ESTATE MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
MARTIN COAKLEY
Company Secretary 2008-05-12
SANDY CLARKE
Director 2003-03-24
JUNE FLORENCE CATHERINE O'NEILL
Director 2008-05-12
OWEN JOHN POWELL
Director 2003-03-24
Previous Officers
Officer Role Date Appointed Date Resigned
SANDY CLARKE
Company Secretary 2003-03-24 2008-05-12
ANDREW MCQUILLAN
Director 1996-11-15 2008-05-12
PAUL DOUGLAS DARCY
Director 2001-04-30 2003-05-05
HERVEY BREESE
Company Secretary 1996-12-19 2003-03-24
HERVEY BREESE
Director 1996-12-19 2003-03-24
DAVID EDMUND ROBERTS
Director 1996-12-19 2003-03-24
JOYCE MARGARET HOBBS
Company Secretary 1991-12-29 1996-12-19
EDWARD PERCY HOBBS
Director 1991-12-29 1996-12-19
JOYCE MARGARET HOBBS
Director 1991-12-29 1996-12-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTIN COAKLEY LAND AND SEA (SPECIALITY PRODUCTS) LIMITED Company Secretary 2006-11-06 CURRENT 1999-02-22 Dissolved 2015-09-11
OWEN JOHN POWELL SKYLARK MANAGEMENT SERVICES LIMITED Director 2009-07-30 CURRENT 2009-07-30 Dissolved 2015-07-21

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
2024-01-03CONFIRMATION STATEMENT MADE ON 29/12/23, WITH NO UPDATES
2023-09-22MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-01-30CONFIRMATION STATEMENT MADE ON 29/12/22, WITH NO UPDATES
2023-01-30CS01CONFIRMATION STATEMENT MADE ON 29/12/22, WITH NO UPDATES
2022-09-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2021-12-29CONFIRMATION STATEMENT MADE ON 29/12/21, WITH NO UPDATES
2021-12-29CS01CONFIRMATION STATEMENT MADE ON 29/12/21, WITH NO UPDATES
2021-08-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-01-04CS01CONFIRMATION STATEMENT MADE ON 29/12/20, WITH NO UPDATES
2020-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-01-08CS01CONFIRMATION STATEMENT MADE ON 29/12/19, WITH NO UPDATES
2019-12-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-12-30AA01Previous accounting period shortened from 31/03/19 TO 31/12/18
2019-09-05TM01APPOINTMENT TERMINATED, DIRECTOR SANDY CLARKE
2019-02-07CS01CONFIRMATION STATEMENT MADE ON 29/12/18, WITH NO UPDATES
2019-02-07AP01DIRECTOR APPOINTED MR MICHAEL JOHN DURACK
2019-02-07AD01REGISTERED OFFICE CHANGED ON 07/02/19 FROM 72 High Street Haslemere Surrey GU27 2LA
2019-02-06PSC08Notification of a person with significant control statement
2019-02-06AP04Appointment of Edgefield Estates Management (Farnham) Ltd as company secretary on 2019-02-01
2019-02-06TM01APPOINTMENT TERMINATED, DIRECTOR JUNE FLORENCE CATHERINE O'NEILL
2019-02-06TM02Termination of appointment of Martin Coakley on 2019-01-31
2019-02-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-04-06CS01CONFIRMATION STATEMENT MADE ON 29/12/17, WITH NO UPDATES
2018-04-06PSC09Withdrawal of a person with significant control statement on 2018-04-06
2018-03-24DISS40Compulsory strike-off action has been discontinued
2018-03-20GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-01-09AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-05CS01CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES
2017-04-22DISS40Compulsory strike-off action has been discontinued
2017-03-21GAZ1FIRST GAZETTE
2017-03-21GAZ1FIRST GAZETTE
2017-01-10AA31/03/16 TOTAL EXEMPTION SMALL
2017-01-10AA31/03/16 TOTAL EXEMPTION SMALL
2016-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / SANDY CLARKE / 15/09/2016
2016-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JUNE FLORENCE CATHERINE O'NEILL / 15/09/2016
2016-10-12AR0129/12/15
2016-10-12AR0129/12/14
2016-10-12RT01Administrative restoration application
2016-01-19GAZ2Final Gazette dissolved via compulsory strike-off
2015-10-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-05-30DISS40DISS40 (DISS40(SOAD))
2015-05-27AA31/03/14 TOTAL EXEMPTION SMALL
2015-05-27AA31/03/15 TOTAL EXEMPTION SMALL
2015-04-07GAZ1FIRST GAZETTE
2014-10-21AR0126/01/14
2014-06-28DISS40DISS40 (DISS40(SOAD))
2014-04-29GAZ1FIRST GAZETTE
2014-01-06AA31/03/13 TOTAL EXEMPTION SMALL
2013-10-10AR0129/12/12
2012-09-26AR0129/12/11
2012-08-08DISS40DISS40 (DISS40(SOAD))
2012-08-07AA31/03/12 TOTAL EXEMPTION SMALL
2012-08-07AA31/03/11 TOTAL EXEMPTION SMALL
2012-04-03GAZ1FIRST GAZETTE
2011-09-05AA31/03/10 TOTAL EXEMPTION SMALL
2011-02-01AR0131/12/10
2010-03-18AR0129/12/09
2010-03-10AA31/03/09 TOTAL EXEMPTION SMALL
2009-04-03AA31/03/08 TOTAL EXEMPTION SMALL
2009-03-30363aANNUAL RETURN MADE UP TO 29/12/08
2009-03-30288cSECRETARY'S CHANGE OF PARTICULARS / MARTIN COAKLEY / 19/11/2008
2008-12-09288aDIRECTOR APPOINTED JUNE FLORENCE CATHERINE O'NEILL
2008-12-03AA31/03/07 TOTAL EXEMPTION SMALL
2008-11-21363aANNUAL RETURN MADE UP TO 29/12/07
2008-11-21288aSECRETARY APPOINTED MARTIN COAKLEY
2008-11-21288bAPPOINTMENT TERMINATED SECRETARY SANDY CLARKE
2008-11-21288bAPPOINTMENT TERMINATED DIRECTOR ANDREW MCQUILLAN
2008-11-21287REGISTERED OFFICE CHANGED ON 21/11/2008 FROM HILLCROFT DARTFORD ROAD HORTON KIRBY KENT DA4 9HX
2007-03-07363aANNUAL RETURN MADE UP TO 29/12/06
2007-02-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-10-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2006-06-05363sANNUAL RETURN MADE UP TO 29/12/05
2005-07-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2005-02-16363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2005-02-16363sANNUAL RETURN MADE UP TO 29/12/04
2004-04-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2004-01-30287REGISTERED OFFICE CHANGED ON 30/01/04 FROM: 55 QUARRY STREET GUILDFORD SURREY GU1 3UE
2004-01-30363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2004-01-30363sANNUAL RETURN MADE UP TO 29/12/03
2003-12-18288bSECRETARY RESIGNED
2003-12-18288bDIRECTOR RESIGNED
2003-12-18288aNEW DIRECTOR APPOINTED
2003-12-18288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-01-24363sANNUAL RETURN MADE UP TO 29/12/02
2003-01-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2002-01-09363sANNUAL RETURN MADE UP TO 29/12/01
2002-01-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2001-08-09288aNEW DIRECTOR APPOINTED
2001-01-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00
2001-01-24363sANNUAL RETURN MADE UP TO 29/12/00
2000-01-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99
2000-01-12363sANNUAL RETURN MADE UP TO 29/12/99
1998-12-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98
1998-12-17363sANNUAL RETURN MADE UP TO 29/12/98
1998-04-23SRES01ALTER MEM AND ARTS 11/03/98
1998-03-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97
1998-01-09363sANNUAL RETURN MADE UP TO 29/12/97
1997-01-24363sANNUAL RETURN MADE UP TO 29/12/96
1997-01-14288aNEW DIRECTOR APPOINTED
1997-01-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96
1996-12-24288bDIRECTOR RESIGNED
1996-12-24287REGISTERED OFFICE CHANGED ON 24/12/96 FROM: COXCOMBE COTTAGE WOODSIDE ROAD CHIDDINGFOLD GODALMING SURREY GU8 4QD
1996-12-24288bDIRECTOR RESIGNED
1996-12-24288bSECRETARY RESIGNED
1996-12-24288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1996-11-26288aNEW DIRECTOR APPOINTED
1996-01-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to COLLEGE HILL ESTATE MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2014-04-29
Proposal to Strike Off2012-04-03
Fines / Sanctions
No fines or sanctions have been issued against COLLEGE HILL ESTATE MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
COLLEGE HILL ESTATE MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 COLLEGE HILL ESTATE MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of COLLEGE HILL ESTATE MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COLLEGE HILL ESTATE MANAGEMENT LIMITED
Trademarks
We have not found any records of COLLEGE HILL ESTATE MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COLLEGE HILL ESTATE MANAGEMENT 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 (98000 - Residents property management) as COLLEGE HILL ESTATE MANAGEMENT LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where COLLEGE HILL ESTATE MANAGEMENT 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyCOLLEGE HILL ESTATE MANAGEMENT LIMITEDEvent Date2014-04-29
 
Initiating party Event TypeProposal to Strike Off
Defending partyCOLLEGE HILL ESTATE MANAGEMENT LIMITEDEvent Date2012-04-03
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COLLEGE HILL ESTATE MANAGEMENT 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 COLLEGE HILL ESTATE MANAGEMENT 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.