Company NameJohn Collins Property Limited
DirectorJohn Collins
Company StatusActive
Company Number05388742
CategoryPrivate Limited Company
Incorporation Date10 March 2005(19 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr John Collins
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2005(same day as company formation)
RoleCar Refurbisher
Country of ResidenceEngland
Correspondence Address27 Summerfield Grove
Thornaby
Stockton-On-Tees
Cleveland
TS17 0JW
Secretary NameDiane Collins
NationalityBritish
StatusResigned
Appointed10 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address11 Aberbran Court
Ingleby Barwick
Stockton On Tees
Cleveland
TS17 5DW
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed10 March 2005(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed10 March 2005(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered AddressBeaumont Accountancy First Floor, Enterprise House
202-206 Linthorpe Road
Middlesbrough
Cleveland
TS1 3QW
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1John Collins
100.00%
Ordinary

Financials

Year2014
Net Worth£177,388
Cash£3
Current Liabilities£5,737

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return10 March 2024 (1 month, 2 weeks ago)
Next Return Due24 March 2025 (11 months from now)

Charges

27 June 2008Delivered on: 1 July 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 27 summerfield grove, thornaby, stockton on tees by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
29 April 2005Delivered on: 10 May 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 3C bowes road industrial estate riverside park middlesborough. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
12 April 2005Delivered on: 16 April 2005
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

23 May 2023Micro company accounts made up to 31 March 2023 (3 pages)
24 March 2023Confirmation statement made on 10 March 2023 with no updates (3 pages)
22 August 2022Micro company accounts made up to 31 March 2022 (3 pages)
23 March 2022Confirmation statement made on 10 March 2022 with no updates (3 pages)
31 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
21 April 2021Confirmation statement made on 10 March 2021 with no updates (3 pages)
29 January 2021Micro company accounts made up to 31 March 2020 (3 pages)
24 March 2020Confirmation statement made on 10 March 2020 with no updates (3 pages)
5 September 2019Micro company accounts made up to 31 March 2019 (2 pages)
26 March 2019Confirmation statement made on 10 March 2019 with no updates (3 pages)
30 April 2018Micro company accounts made up to 31 March 2018 (2 pages)
23 March 2018Confirmation statement made on 10 March 2018 with no updates (3 pages)
28 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
28 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
27 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
27 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
10 May 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
10 May 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
7 April 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 1
(3 pages)
7 April 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 1
(3 pages)
18 May 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
18 May 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
14 May 2015Registered office address changed from Unit 306 the Innovation Centre Vienna Court Kirkleatham Businesss Park Redcar TS10 5SH to Beaumont Accountancy First Floor, Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW on 14 May 2015 (1 page)
14 May 2015Registered office address changed from Unit 306 the Innovation Centre Vienna Court Kirkleatham Businesss Park Redcar TS10 5SH to Beaumont Accountancy First Floor, Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW on 14 May 2015 (1 page)
7 April 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1
(3 pages)
7 April 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1
(3 pages)
12 August 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
12 August 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
7 April 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1
(3 pages)
7 April 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1
(3 pages)
9 September 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
9 September 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
9 April 2013Annual return made up to 10 March 2013 with a full list of shareholders (3 pages)
9 April 2013Annual return made up to 10 March 2013 with a full list of shareholders (3 pages)
19 April 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 April 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 April 2012Annual return made up to 10 March 2012 with a full list of shareholders (3 pages)
18 April 2012Annual return made up to 10 March 2012 with a full list of shareholders (3 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 August 2011Director's details changed for John Collins on 8 August 2011 (2 pages)
22 August 2011Director's details changed for John Collins on 8 August 2011 (2 pages)
22 August 2011Director's details changed for John Collins on 8 August 2011 (2 pages)
22 August 2011Termination of appointment of Diane Collins as a secretary (1 page)
22 August 2011Termination of appointment of Diane Collins as a secretary (1 page)
19 April 2011Annual return made up to 10 March 2011 with a full list of shareholders (4 pages)
19 April 2011Annual return made up to 10 March 2011 with a full list of shareholders (4 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
23 April 2010Annual return made up to 10 March 2010 with a full list of shareholders (4 pages)
23 April 2010Annual return made up to 10 March 2010 with a full list of shareholders (4 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
19 March 2009Return made up to 10/03/09; full list of members (3 pages)
19 March 2009Return made up to 10/03/09; full list of members (3 pages)
31 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
31 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
1 July 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
1 July 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
18 April 2008Return made up to 10/03/08; full list of members (3 pages)
18 April 2008Return made up to 10/03/08; full list of members (3 pages)
5 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
5 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
26 June 2007Return made up to 10/03/07; full list of members (6 pages)
26 June 2007Return made up to 10/03/07; full list of members (6 pages)
3 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
3 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
21 March 2006Return made up to 10/03/06; full list of members (6 pages)
21 March 2006Return made up to 10/03/06; full list of members (6 pages)
10 May 2005Particulars of mortgage/charge (3 pages)
10 May 2005Particulars of mortgage/charge (3 pages)
16 April 2005Particulars of mortgage/charge (3 pages)
16 April 2005Particulars of mortgage/charge (3 pages)
21 March 2005New director appointed (2 pages)
21 March 2005New director appointed (2 pages)
21 March 2005New secretary appointed (2 pages)
21 March 2005New secretary appointed (2 pages)
16 March 2005Registered office changed on 16/03/05 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page)
16 March 2005Registered office changed on 16/03/05 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page)
11 March 2005Director resigned (1 page)
11 March 2005Secretary resigned (1 page)
11 March 2005Director resigned (1 page)
11 March 2005Secretary resigned (1 page)
10 March 2005Incorporation (13 pages)
10 March 2005Incorporation (13 pages)