Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COLLINS PROPERTIES (UK) LIMITED
Company Information for

COLLINS PROPERTIES (UK) LIMITED

10 BRIMSTAGE ROAD, HESWALL, WIRRAL, MERSEYSIDE, CH60 1XG,
Company Registration Number
05045053
Private Limited Company
Active

Company Overview

About Collins Properties (uk) Ltd
COLLINS PROPERTIES (UK) LIMITED was founded on 2004-02-16 and has its registered office in Wirral. The organisation's status is listed as "Active". Collins Properties (uk) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
COLLINS PROPERTIES (UK) LIMITED
 
Legal Registered Office
10 BRIMSTAGE ROAD
HESWALL
WIRRAL
MERSEYSIDE
CH60 1XG
Other companies in CH60
 
Filing Information
Company Number 05045053
Company ID Number 05045053
Date formed 2004-02-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 16/02/2016
Return next due 16/03/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-02-07 01:18:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COLLINS PROPERTIES (UK) 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 COLLINS PROPERTIES (UK) LIMITED

Current Directors
Officer Role Date Appointed
JAMES KEVIN COLLINS
Company Secretary 2004-02-24
EMMA JANE COLLINS
Director 2004-02-24
JAMES KEVIN COLLINS
Director 2004-02-24
Previous Officers
Officer Role Date Appointed Date Resigned
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2004-02-16 2004-02-19
FORM 10 DIRECTORS FD LTD
Nominated Director 2004-02-16 2004-02-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES KEVIN COLLINS LEDSHAM PARK DAY NURSERY LIMITED Company Secretary 2005-10-31 CURRENT 1995-05-17 Active
JAMES KEVIN COLLINS BUSY NOUGHT TO FIVES LIMITED Company Secretary 2001-11-02 CURRENT 2001-10-26 Active
EMMA JANE COLLINS BNTF GROUP LIMITED Director 2015-02-27 CURRENT 2015-02-27 Active
EMMA JANE COLLINS COLLINS DAY NURSERIES (ST NICHOLAS) LIMITED Director 2015-02-05 CURRENT 2015-02-05 Active - Proposal to Strike off
EMMA JANE COLLINS COLLINS PROPERTIES (IRELAND) LIMITED Director 2014-09-22 CURRENT 2014-09-22 Active - Proposal to Strike off
EMMA JANE COLLINS LEDSHAM PARK DAY NURSERY LIMITED Director 2005-10-31 CURRENT 1995-05-17 Active
EMMA JANE COLLINS BUSY NOUGHT TO FIVES LIMITED Director 2001-11-02 CURRENT 2001-10-26 Active
JAMES KEVIN COLLINS BNTF GROUP LIMITED Director 2015-02-27 CURRENT 2015-02-27 Active
JAMES KEVIN COLLINS COLLINS DAY NURSERIES (ST NICHOLAS) LIMITED Director 2015-02-05 CURRENT 2015-02-05 Active - Proposal to Strike off
JAMES KEVIN COLLINS COLLINS PROPERTIES (IRELAND) LIMITED Director 2014-09-22 CURRENT 2014-09-22 Active - Proposal to Strike off
JAMES KEVIN COLLINS TASTEBUDS NURSERY FOOD LIMITED Director 2011-09-03 CURRENT 2011-07-18 Active
JAMES KEVIN COLLINS CONTINENTAL VIVIERS LIMITED Director 2010-12-20 CURRENT 2010-12-08 Dissolved 2015-04-28
JAMES KEVIN COLLINS LEDSHAM PARK DAY NURSERY LIMITED Director 2005-10-31 CURRENT 1995-05-17 Active
JAMES KEVIN COLLINS BUSY NOUGHT TO FIVES LIMITED Director 2001-11-02 CURRENT 2001-10-26 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
2024-02-06CONFIRMATION STATEMENT MADE ON 06/02/24, WITH NO UPDATES
2023-12-05MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-02-10CONFIRMATION STATEMENT MADE ON 06/02/23, WITH NO UPDATES
2022-12-13MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-10-03REGISTRATION OF A CHARGE / CHARGE CODE 050450530011
2022-10-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 050450530011
2022-07-22REGISTRATION OF A CHARGE / CHARGE CODE 050450530010
2022-07-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 050450530010
2022-07-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 050450530009
2022-02-08CONFIRMATION STATEMENT MADE ON 06/02/22, WITH NO UPDATES
2022-02-08CS01CONFIRMATION STATEMENT MADE ON 06/02/22, WITH NO UPDATES
2021-12-22MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-02-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2021-02-17CS01CONFIRMATION STATEMENT MADE ON 06/02/21, WITH NO UPDATES
2021-02-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050450530007
2021-02-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050450530006
2020-02-27CS01CONFIRMATION STATEMENT MADE ON 06/02/20, WITH UPDATES
2019-11-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-02-27CS01CONFIRMATION STATEMENT MADE ON 06/02/19, WITH NO UPDATES
2018-12-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-02-21CS01CONFIRMATION STATEMENT MADE ON 16/02/18, WITH NO UPDATES
2018-01-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2018-01-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2017-12-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-11-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 050450530008
2017-09-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 050450530007
2017-08-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 050450530006
2017-02-20LATEST SOC20/02/17 STATEMENT OF CAPITAL;GBP 2
2017-02-20CS01CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES
2017-02-20CS01CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES
2016-11-04AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-09LATEST SOC09/03/16 STATEMENT OF CAPITAL;GBP 2
2016-03-09AR0116/02/16 ANNUAL RETURN FULL LIST
2015-12-23AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-08AA01Previous accounting period extended from 31/12/14 TO 31/03/15
2015-03-11LATEST SOC11/03/15 STATEMENT OF CAPITAL;GBP 2
2015-03-11AR0116/02/15 ANNUAL RETURN FULL LIST
2014-09-29AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-05LATEST SOC05/03/14 STATEMENT OF CAPITAL;GBP 2
2014-03-05AR0116/02/14 ANNUAL RETURN FULL LIST
2013-09-06AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-08AR0116/02/13 ANNUAL RETURN FULL LIST
2012-08-21AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-17MG01Particulars of a mortgage or charge / charge no: 5
2012-03-05AR0116/02/12 ANNUAL RETURN FULL LIST
2011-09-14AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-10AR0116/02/11 ANNUAL RETURN FULL LIST
2010-09-22AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-04-14AR0116/02/10 ANNUAL RETURN FULL LIST
2009-10-19AA31/12/08 TOTAL EXEMPTION SMALL
2009-07-13363aRETURN MADE UP TO 16/02/09; NO CHANGE OF MEMBERS
2009-07-13287REGISTERED OFFICE CHANGED ON 13/07/2009 FROM OLD HOME FARM BRIMSTAGE ROAD WIRRAL MERSEYSIDE CH63 6HD
2008-10-23AA31/12/07 TOTAL EXEMPTION SMALL
2008-07-11363sRETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS
2007-11-22395PARTICULARS OF MORTGAGE/CHARGE
2007-11-13287REGISTERED OFFICE CHANGED ON 13/11/07 FROM: 15 OLDFIELD DRIVE HESWALL WIRRAL CH60 6SS
2007-11-13288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-11-13288cDIRECTOR'S PARTICULARS CHANGED
2007-09-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-03-24363sRETURN MADE UP TO 16/02/07; FULL LIST OF MEMBERS
2006-08-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-03-10363sRETURN MADE UP TO 16/02/06; FULL LIST OF MEMBERS
2005-10-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-04-22395PARTICULARS OF MORTGAGE/CHARGE
2005-02-17363sRETURN MADE UP TO 16/02/05; FULL LIST OF MEMBERS
2004-05-08395PARTICULARS OF MORTGAGE/CHARGE
2004-05-08395PARTICULARS OF MORTGAGE/CHARGE
2004-03-03288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-03-03287REGISTERED OFFICE CHANGED ON 03/03/04 FROM: 98 MEOLS PARADE, MEOLS WIRRAL MERSEYSIDE CH47 5AY
2004-03-03288aNEW DIRECTOR APPOINTED
2004-03-03225ACC. REF. DATE SHORTENED FROM 28/02/05 TO 31/12/04
2004-03-0388(2)RAD 24/02/04--------- £ SI 1@1=1 £ IC 1/2
2004-02-19288bDIRECTOR RESIGNED
2004-02-19288bSECRETARY RESIGNED
2004-02-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to COLLINS PROPERTIES (UK) 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 COLLINS PROPERTIES (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-11-20 Outstanding LLOYDS BANK PLC
2017-09-25 Outstanding LLOYDS BANK PLC
2017-08-17 Outstanding LLOYDS BANK PLC
DEBENTURE 2012-07-17 Outstanding BANK OF SCOTLAND PLC
LEGAL CHARGE 2007-11-22 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2005-04-22 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2004-05-08 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2004-05-08 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
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 COLLINS PROPERTIES (UK) LIMITED

Intangible Assets
Patents
We have not found any records of COLLINS PROPERTIES (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COLLINS PROPERTIES (UK) LIMITED
Trademarks
We have not found any records of COLLINS PROPERTIES (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COLLINS PROPERTIES (UK) 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 (99999 - Dormant Company) as COLLINS PROPERTIES (UK) LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where COLLINS PROPERTIES (UK) 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 COLLINS PROPERTIES (UK) 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 COLLINS PROPERTIES (UK) 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.