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

COLLINGWOOD INVESTMENTS LIMITED

KARA ACCOUNTANTS LTD THE SQUARE, FAWLEY, SOUTHAMPTON, HAMPSHIRE, SO45 1DD,
Company Registration Number
03706322
Private Limited Company
Active

Company Overview

About Collingwood Investments Ltd
COLLINGWOOD INVESTMENTS LIMITED was founded on 1999-02-02 and has its registered office in Southampton. The organisation's status is listed as "Active". Collingwood Investments Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
COLLINGWOOD INVESTMENTS LIMITED
 
Legal Registered Office
KARA ACCOUNTANTS LTD THE SQUARE
FAWLEY
SOUTHAMPTON
HAMPSHIRE
SO45 1DD
Other companies in SO45
 
Filing Information
Company Number 03706322
Company ID Number 03706322
Date formed 1999-02-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 02/02/2016
Return next due 02/03/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-07 00:29:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COLLINGWOOD INVESTMENTS LIMITED
The accountancy firm based at this address is KARA ACCOUNTANTS 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 COLLINGWOOD INVESTMENTS LIMITED
The following companies were found which have the same name as COLLINGWOOD INVESTMENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Collingwood Investments Ltd 5389 VICTORIA DRIVE Vancouver British Columbia BC V5P 3V6 Active
COLLINGWOOD INVESTMENTS, LLC 8905 ROOSEVELT WAY NE SEATTLE WA 981153029 Active Company formed on the 2014-09-30
COLLINGWOOD INVESTMENTS, LLC 105 LOUISIANA AVENUE - PERRYSBURG OH 43551 Active Company formed on the 2011-07-29
COLLINGWOOD INVESTMENTS LLC 2812 COLLINGWOOD DR ROUND ROCK TX 78665 Active Company formed on the 2016-01-18
COLLINGWOOD INVESTMENTS PTY. LTD. Active Company formed on the 1985-05-28
COLLINGWOOD INVESTMENTS LLC Delaware Unknown
COLLINGWOOD INVESTMENTS GROUP LIMITED Unknown

Company Officers of COLLINGWOOD INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
JOSEF VIVIAN KOLLAR
Company Secretary 2001-03-30
MICHAEL ANTHONY HAYWARD
Director 1999-02-02
YVETTE JANE RUMBOLD
Director 1999-02-02
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN RONALD DAVID SMITH
Director 1999-11-11 2015-10-29
ROBIN GODDARD
Company Secretary 1999-02-02 2001-03-30
GEOFFREY ANTHONY RICHARD HART
Director 1999-11-11 2001-01-04
CHICHESTER SECRETARIES LIMITED
Nominated Secretary 1999-02-02 1999-02-02
CHICHESTER DIRECTORS LIMITED
Nominated Director 1999-02-02 1999-02-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOSEF VIVIAN KOLLAR COLLINGWOOD INVESTMENT PROPERTIES LTD Company Secretary 2006-04-27 CURRENT 2006-03-28 Active
JOSEF VIVIAN KOLLAR STAPLEFORD HOMES LTD. Company Secretary 2002-02-22 CURRENT 1997-02-10 Dissolved 2015-07-14
JOSEF VIVIAN KOLLAR PARTQUICK LIMITED Company Secretary 1991-11-23 CURRENT 1984-05-15 Dissolved 2017-02-28
YVETTE JANE RUMBOLD SOUTHAMPTON SPORTS BAR LIMITED Director 2015-07-08 CURRENT 2013-03-19 Active
YVETTE JANE RUMBOLD COLLINGWOOD INVESTMENT PROPERTIES LTD Director 2006-04-27 CURRENT 2006-03-28 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
2024-02-07SECRETARY'S DETAILS CHNAGED FOR MR MICHAEL ANTHONY HAYWARD on 2024-02-07
2024-01-26Change of details for Michael Anthony Hayward as a person with significant control on 2024-01-25
2024-01-25Director's details changed for Mr Michael Anthony Hayward on 2024-01-25
2024-01-25Change of details for Michael Anthony Hayward as a person with significant control on 2024-01-25
2024-01-25Termination of appointment of Josef Vivian Kollar on 2024-01-16
2024-01-25Appointment of Mr Michael Anthony Hayward as company secretary on 2024-01-16
2024-01-25REGISTERED OFFICE CHANGED ON 25/01/24 FROM Brundene Exbury Road Blackfield Southampton SO45 1XE
2023-12-30MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-09-07CONFIRMATION STATEMENT MADE ON 07/09/23, WITH UPDATES
2022-12-23Unaudited abridged accounts made up to 2022-03-31
2022-09-14CONFIRMATION STATEMENT MADE ON 07/09/22, WITH UPDATES
2022-09-14CS01CONFIRMATION STATEMENT MADE ON 07/09/22, WITH UPDATES
2021-12-2431/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-24AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-12CS01CONFIRMATION STATEMENT MADE ON 07/09/21, WITH NO UPDATES
2020-12-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-10-01CS01CONFIRMATION STATEMENT MADE ON 07/09/20, WITH NO UPDATES
2019-10-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-09-19CS01CONFIRMATION STATEMENT MADE ON 07/09/19, WITH NO UPDATES
2018-11-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-10-05CS01CONFIRMATION STATEMENT MADE ON 07/09/18, WITH NO UPDATES
2018-09-19PSC04Change of details for Michael Anthony Hayward as a person with significant control on 2018-09-19
2018-09-19CH01Director's details changed for Michael Anthony Hayward on 2018-09-19
2017-11-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-11-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 037063220008
2017-09-20LATEST SOC20/09/17 STATEMENT OF CAPITAL;GBP 1005
2017-09-20CS01CONFIRMATION STATEMENT MADE ON 07/09/17, WITH UPDATES
2017-09-20CS01CONFIRMATION STATEMENT MADE ON 07/09/17, WITH UPDATES
2017-02-23LATEST SOC23/02/17 STATEMENT OF CAPITAL;GBP 1005
2017-02-23CS01CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES
2016-12-31AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-08LATEST SOC08/04/16 STATEMENT OF CAPITAL;GBP 1005
2016-04-08AR0102/02/16 FULL LIST
2016-04-08AR0102/02/16 FULL LIST
2016-01-06TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN RONALD DAVID SMITH
2015-10-30AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-16LATEST SOC16/03/15 STATEMENT OF CAPITAL;GBP 1005
2015-03-16AR0102/02/15 ANNUAL RETURN FULL LIST
2015-03-16AD01REGISTERED OFFICE CHANGED ON 16/03/15 FROM 141 Hampton Lane Blackfield Southampton Hampshire SO45 1WE
2014-11-11AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-24LATEST SOC24/02/14 STATEMENT OF CAPITAL;GBP 1005
2014-02-24AR0102/02/14 ANNUAL RETURN FULL LIST
2014-01-07AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-08AR0102/02/13 ANNUAL RETURN FULL LIST
2012-12-27AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-18AR0102/02/12 ANNUAL RETURN FULL LIST
2012-01-04AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-07AR0102/02/11 ANNUAL RETURN FULL LIST
2011-03-02AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-03-10AR0102/02/10 ANNUAL RETURN FULL LIST
2010-01-26AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-02-28395PARTICULARS OF A MORTGAGE OR CHARGE/CO EXTEND / CHARGE NO: 7
2009-02-26363aRETURN MADE UP TO 02/02/09; NO CHANGE OF MEMBERS
2009-02-07AA31/03/08 TOTAL EXEMPTION SMALL
2008-03-12363sRETURN MADE UP TO 02/02/08; NO CHANGE OF MEMBERS
2008-01-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-04-19363sRETURN MADE UP TO 02/02/07; FULL LIST OF MEMBERS
2007-02-23395PARTICULARS OF MORTGAGE/CHARGE
2007-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-07-25RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-07-06395PARTICULARS OF MORTGAGE/CHARGE
2006-05-11RES12VARYING SHARE RIGHTS AND NAMES
2006-05-1188(2)RAD 29/03/06--------- £ SI 3@1=3 £ IC 1002/1005
2006-04-10363sRETURN MADE UP TO 02/02/06; FULL LIST OF MEMBERS
2006-01-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-03-10363sRETURN MADE UP TO 02/02/05; FULL LIST OF MEMBERS
2004-12-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-10-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-10-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-03-25363sRETURN MADE UP TO 02/02/04; FULL LIST OF MEMBERS
2004-03-2588(2)RAD 09/02/04--------- £ SI 3@1=3 £ IC 999/1002
2004-03-04RES04NC INC ALREADY ADJUSTED 09/02/04
2004-03-04123£ NC 1000/10000 09/02/04
2004-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-04-2788(2)RAD 12/03/03--------- £ SI 996@1=996 £ IC 3/999
2003-02-20363sRETURN MADE UP TO 02/02/03; FULL LIST OF MEMBERS
2003-02-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-10-17395PARTICULARS OF MORTGAGE/CHARGE
2002-10-07395PARTICULARS OF MORTGAGE/CHARGE
2002-02-21363sRETURN MADE UP TO 02/02/02; FULL LIST OF MEMBERS
2002-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-04-09288aNEW SECRETARY APPOINTED
2001-04-09288bSECRETARY RESIGNED
2001-04-0988(2)RAD 12/02/01--------- £ SI 1@1=1 £ IC 2/3
2001-03-16395PARTICULARS OF MORTGAGE/CHARGE
2001-02-21363sRETURN MADE UP TO 02/02/01; FULL LIST OF MEMBERS
2001-01-24288bDIRECTOR RESIGNED
2001-01-23CERTNMCOMPANY NAME CHANGED COLLINGWOOD SYSTEMS LIMITED CERTIFICATE ISSUED ON 23/01/01
2000-11-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00
2000-11-13287REGISTERED OFFICE CHANGED ON 13/11/00 FROM: CRANBURY BUILDING CRANBURY PLACE SOUTHAMPTON SO14 0LG
2000-05-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-04-14225ACC. REF. DATE EXTENDED FROM 28/02/01 TO 31/03/01
2000-03-21363sRETURN MADE UP TO 02/02/00; FULL LIST OF MEMBERS
2000-01-20395PARTICULARS OF MORTGAGE/CHARGE
1999-12-02288aNEW DIRECTOR APPOINTED
1999-12-02288aNEW DIRECTOR APPOINTED
1999-03-25288bSECRETARY RESIGNED
1999-03-25288aNEW DIRECTOR APPOINTED
1999-03-25287REGISTERED OFFICE CHANGED ON 25/03/99 FROM: NAMETRACK HOUSE 8 GREENFIELDS LISS HAMPSHIRE GU33 7EH
1999-03-25288aNEW DIRECTOR APPOINTED
1999-03-25288aNEW SECRETARY APPOINTED
1999-03-25288bDIRECTOR RESIGNED
1999-02-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to COLLINGWOOD INVESTMENTS 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 COLLINGWOOD INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-11-21 Outstanding PARATUS AMC LIMITED
CHARGE 2009-02-28 Outstanding CAPITAL HOME LOANS LIMITED
LEGAL CHARGE 2007-02-23 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-07-06 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2002-10-07 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2002-10-04 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL MORTGAGE 2001-03-14 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2000-01-11 Satisfied DRYFIELD TRUST PLC
Filed Financial Reports
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
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2006-03-31
Annual Accounts
2021-03-31

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 COLLINGWOOD INVESTMENTS LIMITED

Intangible Assets
Patents
We have not found any records of COLLINGWOOD INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COLLINGWOOD INVESTMENTS LIMITED
Trademarks
We have not found any records of COLLINGWOOD INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COLLINGWOOD INVESTMENTS 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 (68209 - Other letting and operating of own or leased real estate) as COLLINGWOOD INVESTMENTS LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where COLLINGWOOD INVESTMENTS 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 COLLINGWOOD INVESTMENTS 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 COLLINGWOOD INVESTMENTS 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.