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

COLLEGE AVENUE (MANNAMEAD) MANAGEMENT LIMITED

41 HOUNDISCOMBE ROAD, MUTLEY, PLYMOUTH, DEVON, PL4 6EX,
Company Registration Number
01569906
Private Limited Company
Active

Company Overview

About College Avenue (mannamead) Management Ltd
COLLEGE AVENUE (MANNAMEAD) MANAGEMENT LIMITED was founded on 1981-06-24 and has its registered office in Plymouth. The organisation's status is listed as "Active". College Avenue (mannamead) Management 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
COLLEGE AVENUE (MANNAMEAD) MANAGEMENT LIMITED
 
Legal Registered Office
41 HOUNDISCOMBE ROAD
MUTLEY
PLYMOUTH
DEVON
PL4 6EX
Other companies in PL4
 
Filing Information
Company Number 01569906
Company ID Number 01569906
Date formed 1981-06-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 25/03/2023
Account next due 25/12/2024
Latest return 27/11/2015
Return next due 25/12/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-09 04:37:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COLLEGE AVENUE (MANNAMEAD) 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 AVENUE (MANNAMEAD) MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
NICHOLAS HOWARD
Company Secretary 2016-11-08
GEORGE BOTROS
Director 2014-12-05
DEBORAH EASTON
Director 2015-10-02
NICHOLAS HOWARD
Director 2015-10-06
CHRISTOPHER PAUL REED
Director 2007-02-04
HELEN ELIZABETH SHILLABEER
Director 2000-11-12
JOE PETER STIVEY
Director 2007-11-11
GARY WILLCOX
Director 2007-04-02
Previous Officers
Officer Role Date Appointed Date Resigned
GARY WILCOX
Company Secretary 2014-06-03 2016-11-08
CHARLES ANTON FRIES
Director 2007-01-14 2015-10-08
VICTORIA LOUISE CLARKE
Director 2004-11-27 2014-12-05
HELEN ELIZABETH SHILLABEER
Company Secretary 2004-08-01 2014-06-03
MARILYN DRINKWATER
Director 2003-12-01 2011-07-15
GILLIAN FAY STIVEY
Director 2007-06-24 2007-11-11
DAVID PAUL LYNCH
Director 2001-04-22 2007-06-24
VICTORIA HAYLEY ELDRIDGE
Director 2004-11-27 2007-01-14
JULIAN RICHARD BURT
Director 1991-09-16 2005-08-01
VICTORIA ANNE PATTER
Director 2001-11-25 2005-08-01
JULIAN RICHARD BURT
Company Secretary 2003-12-01 2004-08-01
AVIS DERWENT PICKERING
Company Secretary 2000-11-12 2003-11-14
AVIS DERWENT PICKERING
Director 2000-06-10 2003-11-14
DEREK KIETH JARWOOD
Director 1998-02-05 2001-11-25
CONSTANCE LOUISA DUGMORE
Director 1999-10-09 2001-04-01
ALEXANDER JOHN WILLIAMS
Company Secretary 1997-01-02 2000-11-12
LEE NIGEL COLLINS
Director 1997-07-24 2000-06-10
JILL NEALE
Director 1997-01-14 2000-06-10
ROY VICTOR PARKER
Director 1993-12-20 1997-07-24
KARL JONATHON WARD
Director 1993-12-20 1997-07-24
KENNETH HENRY BAYLIS
Company Secretary 1991-09-16 1997-01-02
KENNETH HENRY BAYLIS
Director 1991-11-27 1997-01-02
MARK CHRISTIE
Director 1993-04-07 1995-02-20
JOHN GERARD KNEE
Director 1991-11-27 1993-12-20
ANTONIE CHRISTIANUS PETROL MARCANTONIO
Director 1991-11-27 1993-12-20
KENNETH PETER VICTOR PAGE
Company Secretary 1991-11-27 1991-09-16
KENNETH PETER VICTOR PAGE
Director 1991-11-27 1991-09-16

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
2023-11-29CONFIRMATION STATEMENT MADE ON 27/11/23, WITH UPDATES
2023-01-31APPOINTMENT TERMINATED, DIRECTOR GARY WILLCOX
2022-12-16MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-11-30CS01CONFIRMATION STATEMENT MADE ON 27/11/22, WITH UPDATES
2022-11-30PSC04Change of details for Mr Christopher Paul Reed as a person with significant control on 2022-11-27
2021-12-22MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-22MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-01CS01CONFIRMATION STATEMENT MADE ON 27/11/21, WITH NO UPDATES
2021-01-05CS01CONFIRMATION STATEMENT MADE ON 27/11/20, WITH NO UPDATES
2020-11-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-02-26TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH EASTON
2019-12-06CS01CONFIRMATION STATEMENT MADE ON 27/11/19, WITH NO UPDATES
2019-11-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2018-12-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-11-30CS01CONFIRMATION STATEMENT MADE ON 27/11/18, WITH NO UPDATES
2017-12-08CS01CONFIRMATION STATEMENT MADE ON 27/11/17, NO UPDATES
2017-12-08CS01CONFIRMATION STATEMENT MADE ON 27/11/17, NO UPDATES
2017-12-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2016-12-07LATEST SOC07/12/16 STATEMENT OF CAPITAL;GBP 12
2016-12-07CS01CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES
2016-11-21TM02Termination of appointment of Gary Wilcox on 2016-11-08
2016-11-17AP03Appointment of Nicholas Howard as company secretary on 2016-11-08
2016-09-14CH01Director's details changed for Mr Nuku Vanonyi Cudjoe-Calvocuresst on 2016-04-19
2016-08-24AP01DIRECTOR APPOINTED DR GEORGE BOTROS
2016-08-24AP01DIRECTOR APPOINTED MISS DEBORAH EASTON
2016-08-24AP01DIRECTOR APPOINTED MR NUKU VANONYI CUDJOE-CALVOCURESST
2016-08-24TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA CLARKE
2016-08-24TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES FRIES
2016-08-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/16
2015-12-21LATEST SOC21/12/15 STATEMENT OF CAPITAL;GBP 12
2015-12-21AR0127/11/15 ANNUAL RETURN FULL LIST
2015-10-01AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2014-12-24LATEST SOC24/12/14 STATEMENT OF CAPITAL;GBP 12
2014-12-24AR0127/11/14 ANNUAL RETURN FULL LIST
2014-09-23AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-06-12AP03Appointment of Gary Wilcox as company secretary
2014-06-12TM02APPOINTMENT TERMINATION COMPANY SECRETARY HELEN SHILLABEER
2013-12-06LATEST SOC06/12/13 STATEMENT OF CAPITAL;GBP 12
2013-12-06AR0127/11/13 ANNUAL RETURN FULL LIST
2013-09-24AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2012-12-12AR0127/11/12 ANNUAL RETURN FULL LIST
2012-08-23AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2011-12-01AR0127/11/11 ANNUAL RETURN FULL LIST
2011-08-15AA31/03/11 TOTAL EXEMPTION FULL
2011-08-10TM01APPOINTMENT TERMINATED, DIRECTOR MARILYN DRINKWATER
2010-12-15AR0127/11/10 FULL LIST
2010-08-17AA31/03/10 TOTAL EXEMPTION FULL
2009-12-09AR0127/11/09 FULL LIST
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY WILLCOX / 27/11/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JOE PETER STIVEY / 27/11/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / HELEN ELIZABETH SHILLABEER / 27/11/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PAUL REED / 27/11/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DR CHARLES ANTON FRIES / 27/11/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MARILYN DRINKWATER / 27/11/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA LOUISE CLARKE / 27/11/2009
2009-08-05AA31/03/09 TOTAL EXEMPTION FULL
2008-12-12363aRETURN MADE UP TO 27/11/08; FULL LIST OF MEMBERS
2008-08-18AA31/03/08 TOTAL EXEMPTION FULL
2007-11-30363aRETURN MADE UP TO 27/11/07; FULL LIST OF MEMBERS
2007-11-14288aNEW DIRECTOR APPOINTED
2007-11-14288bDIRECTOR RESIGNED
2007-10-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-09-13288aNEW DIRECTOR APPOINTED
2007-07-26288aNEW DIRECTOR APPOINTED
2007-07-12288bDIRECTOR RESIGNED
2007-06-02288bDIRECTOR RESIGNED
2007-03-31288aNEW DIRECTOR APPOINTED
2007-03-22288aNEW DIRECTOR APPOINTED
2007-02-09288bDIRECTOR RESIGNED
2006-12-09288bDIRECTOR RESIGNED
2006-11-30363aRETURN MADE UP TO 27/11/06; FULL LIST OF MEMBERS
2006-09-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-07-12363aRETURN MADE UP TO 27/11/05; FULL LIST OF MEMBERS
2006-02-09287REGISTERED OFFICE CHANGED ON 09/02/06 FROM: 43 COLLEGE AVENUE MANNAMEAD PLYMOUTH PL4 7AP
2005-09-01288bDIRECTOR RESIGNED
2005-09-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-09-01288bDIRECTOR RESIGNED
2004-12-09288aNEW DIRECTOR APPOINTED
2004-12-09288aNEW DIRECTOR APPOINTED
2004-12-07363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED
2004-12-07363sRETURN MADE UP TO 27/11/04; FULL LIST OF MEMBERS
2004-10-14288aNEW SECRETARY APPOINTED
2004-08-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-03-09288aNEW DIRECTOR APPOINTED
2004-01-07363(288)DIRECTOR'S PARTICULARS CHANGED
2004-01-07363sRETURN MADE UP TO 27/11/03; FULL LIST OF MEMBERS
2004-01-06288aNEW SECRETARY APPOINTED
2003-12-02288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-09-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2002-12-03363sRETURN MADE UP TO 27/11/02; FULL LIST OF MEMBERS
2002-09-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2001-12-05288aNEW DIRECTOR APPOINTED
2001-12-05288bDIRECTOR RESIGNED
2001-12-05363(288)DIRECTOR'S PARTICULARS CHANGED
2001-12-05363sRETURN MADE UP TO 27/11/01; FULL LIST OF MEMBERS
2001-07-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-05-23288bDIRECTOR RESIGNED
2001-05-04288aNEW DIRECTOR APPOINTED
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 AVENUE (MANNAMEAD) MANAGEMENT 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 COLLEGE AVENUE (MANNAMEAD) 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 AVENUE (MANNAMEAD) 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
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 COLLEGE AVENUE (MANNAMEAD) MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of COLLEGE AVENUE (MANNAMEAD) MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COLLEGE AVENUE (MANNAMEAD) MANAGEMENT LIMITED
Trademarks
We have not found any records of COLLEGE AVENUE (MANNAMEAD) MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COLLEGE AVENUE (MANNAMEAD) 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 AVENUE (MANNAMEAD) 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 AVENUE (MANNAMEAD) 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COLLEGE AVENUE (MANNAMEAD) 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 AVENUE (MANNAMEAD) 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1