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

COLLEGIATE HOUSE PROPERTIES LIMITED

9 ST THOMAS ST, LONDON, SE1 9RY,
Company Registration Number
01513155
Private Limited Company
Dissolved

Dissolved 2016-09-06

Company Overview

About Collegiate House Properties Ltd
COLLEGIATE HOUSE PROPERTIES LIMITED was founded on 1980-08-19 and had its registered office in 9 St Thomas St. The company was dissolved on the 2016-09-06 and is no longer trading or active.

Key Data
Company Name
COLLEGIATE HOUSE PROPERTIES LIMITED
 
Legal Registered Office
9 ST THOMAS ST
LONDON
SE1 9RY
Other companies in SE1
 
Filing Information
Company Number 01513155
Date formed 1980-08-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-03-31
Date Dissolved 2016-09-06
Type of accounts DORMANT
Last Datalog update: 2016-10-06 03:18:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COLLEGIATE HOUSE PROPERTIES 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 COLLEGIATE HOUSE PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
NILESH NAGAR
Company Secretary 2011-06-30
PETER RUSSELL PENNINGTON LEGH
Director 1992-03-25
Previous Officers
Officer Role Date Appointed Date Resigned
GRAHAM JOHN LANCASTER
Company Secretary 2001-04-23 2011-06-30
HEATHER JANET HARRISON
Company Secretary 1992-03-25 2001-04-23
ROBIN DAVID SYMONDS
Director 1992-03-25 1992-11-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER RUSSELL PENNINGTON LEGH COLLEGIATE HOUSE LIMITED Director 1992-07-01 CURRENT 1992-07-01 Active
PETER RUSSELL PENNINGTON LEGH COLLEGIATE HOUSE SERVICES LIMITED Director 1992-03-25 CURRENT 1981-12-15 Dissolved 2016-09-06
PETER RUSSELL PENNINGTON LEGH MAJORASSET LIMITED Director 1991-03-25 CURRENT 1986-02-11 Dissolved 2016-09-06
PETER RUSSELL PENNINGTON LEGH CHAPTER GROUP LIMITED Director 1991-03-25 CURRENT 1979-06-14 Liquidation
PETER RUSSELL PENNINGTON LEGH CHAPTER GROUP PROPERTIES LIMITED Director 1991-03-25 CURRENT 1982-03-02 Liquidation

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
2016-09-06GAZ2STRUCK OFF AND DISSOLVED
2016-06-21GAZ1FIRST GAZETTE
2016-06-21GAZ1FIRST GAZETTE
2015-04-20LATEST SOC20/04/15 STATEMENT OF CAPITAL;GBP 50000
2015-04-20AR0125/03/15 FULL LIST
2015-03-31AA01CURREXT FROM 31/03/2015 TO 30/09/2015
2014-11-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14
2014-05-15LATEST SOC15/05/14 STATEMENT OF CAPITAL;GBP 50000
2014-05-15AR0125/03/14 FULL LIST
2013-10-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-04-23AR0125/03/13 FULL LIST
2012-10-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-04-20AR0125/03/12 FULL LIST
2011-07-28AP03SECRETARY APPOINTED NILESH NAGAR
2011-07-28TM02APPOINTMENT TERMINATED, SECRETARY GRAHAM LANCASTER
2011-07-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-04-05AR0125/03/11 FULL LIST
2010-07-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-03-25AR0125/03/10 FULL LIST
2009-09-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-05-07363aRETURN MADE UP TO 25/03/09; FULL LIST OF MEMBERS
2008-08-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-03-31363aRETURN MADE UP TO 25/03/08; FULL LIST OF MEMBERS
2007-10-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-04-02363aRETURN MADE UP TO 25/03/07; FULL LIST OF MEMBERS
2006-11-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-04-03363aRETURN MADE UP TO 25/03/06; FULL LIST OF MEMBERS
2005-12-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-06-01363sRETURN MADE UP TO 25/03/05; FULL LIST OF MEMBERS
2005-01-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-04-05363aRETURN MADE UP TO 25/03/04; FULL LIST OF MEMBERS
2004-02-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-09-12ELRESS386 DISP APP AUDS 01/09/03
2003-09-12ELRESS366A DISP HOLDING AGM 01/09/03
2003-04-08363aRETURN MADE UP TO 25/03/03; FULL LIST OF MEMBERS
2003-01-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2002-04-24363aRETURN MADE UP TO 25/03/02; FULL LIST OF MEMBERS
2001-11-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2001-06-04288bSECRETARY RESIGNED
2001-06-04288aNEW SECRETARY APPOINTED
2001-04-23363aRETURN MADE UP TO 25/03/01; FULL LIST OF MEMBERS
2000-12-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00
2000-04-21363sRETURN MADE UP TO 25/03/00; FULL LIST OF MEMBERS
2000-01-24SRES03EXEMPTION FROM APPOINTING AUDITORS 17/12/99
2000-01-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99
1999-04-28363aRETURN MADE UP TO 25/03/99; FULL LIST OF MEMBERS
1999-01-18SRES03EXEMPTION FROM APPOINTING AUDITORS 18/12/98
1999-01-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98
1998-05-19363aRETURN MADE UP TO 25/03/98; FULL LIST OF MEMBERS
1997-10-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97
1997-10-13288cSECRETARY'S PARTICULARS CHANGED
1997-04-23363sRETURN MADE UP TO 25/03/97; NO CHANGE OF MEMBERS
1996-08-27AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-04-23363sRETURN MADE UP TO 25/03/96; FULL LIST OF MEMBERS
1996-02-01AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-09-28288DIRECTOR'S PARTICULARS CHANGED
1995-04-24363sRETURN MADE UP TO 25/03/95; NO CHANGE OF MEMBERS
1995-03-03288DIRECTOR'S PARTICULARS CHANGED
1994-09-21AAFULL ACCOUNTS MADE UP TO 31/03/94
1994-04-07363sRETURN MADE UP TO 25/03/94; NO CHANGE OF MEMBERS
1993-08-31AAFULL ACCOUNTS MADE UP TO 31/03/93
1993-04-23363sRETURN MADE UP TO 25/03/93; FULL LIST OF MEMBERS
1992-12-08288DIRECTOR RESIGNED
1992-09-28225(1)ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/03
1992-04-28363sRETURN MADE UP TO 25/03/92; FULL LIST OF MEMBERS
1992-04-28363(288)DIRECTOR'S PARTICULARS CHANGED
1992-02-06AAFULL ACCOUNTS MADE UP TO 30/09/91
1991-08-29288DIRECTOR RESIGNED
1991-08-06288DIRECTOR RESIGNED
1991-04-10363aRETURN MADE UP TO 25/03/91; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to COLLEGIATE HOUSE PROPERTIES 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 HOUSE PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
AGREEMENT 1986-06-03 Outstanding BUTCHER, ROBINSON & STAPLES HOLDINGS LTD.
Intangible Assets
Patents
We have not found any records of COLLEGIATE HOUSE PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COLLEGIATE HOUSE PROPERTIES LIMITED
Trademarks
We have not found any records of COLLEGIATE HOUSE PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COLLEGIATE HOUSE PROPERTIES 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 (68100 - Buying and selling of own real estate) as COLLEGIATE HOUSE PROPERTIES LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where COLLEGIATE HOUSE PROPERTIES 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 HOUSE PROPERTIES 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 HOUSE PROPERTIES 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.