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

COLLECTIVE INVESTMENTS LIMITED

Units 1 To 3 Hilltop Business Park, Devizes Road, Salisbury, WILTSHIRE, SP3 4UF,
Company Registration Number
02891060
Private Limited Company
Liquidation

Company Overview

About Collective Investments Ltd
COLLECTIVE INVESTMENTS LIMITED was founded on 1994-01-20 and has its registered office in Salisbury. The organisation's status is listed as "Liquidation". Collective Investments Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
COLLECTIVE INVESTMENTS LIMITED
 
Legal Registered Office
Units 1 To 3 Hilltop Business Park
Devizes Road
Salisbury
WILTSHIRE
SP3 4UF
Other companies in MK43
 
Filing Information
Company Number 02891060
Company ID Number 02891060
Date formed 1994-01-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2019-11-30
Account next due 31/08/2021
Latest return 20/01/2016
Return next due 17/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB650034969  
Last Datalog update: 2022-06-21 17:21:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COLLECTIVE INVESTMENTS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BLOK CAPITAL LIMITED   APPLEGARTH DENE LTD   KEY ACCOUNTING SERVICES (SALISBURY) NO 1 LTD   MARKETWEB LIMITED   PROTAX LIMITED   PS ACCOUNTING SERVICES (UK) LTD   STEWART HALL ASSOCIATES 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 COLLECTIVE INVESTMENTS LIMITED
The following companies were found which have the same name as COLLECTIVE INVESTMENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
COLLECTIVE INVESTMENTS (GENERAL PARTNER) LIMITED THE LODGE ODELL BEDFORD BEDFORDSHIRE MK43 7PB Active - Proposal to Strike off Company formed on the 2000-08-01
COLLECTIVE INVESTMENTS PTY. LTD. VIC 3126 Active Company formed on the 2007-06-26
COLLECTIVE INVESTMENTS LIMITED Dissolved Company formed on the 1989-05-16
COLLECTIVE INVESTMENTS, INC. 1001 THIRD AVENUE WEST BRADENTON FL 34205 Inactive Company formed on the 1987-02-19
Collective Investments, Inc. 1718 Capitol Ave Cheyenne WY 82001 Active Company formed on the 2017-06-06
COLLECTIVE INVESTMENTS, LLC 1001 S HARRISON ST STE 100 AMARILLO TX 79101 Active Company formed on the 2018-09-27
COLLECTIVE INVESTMENTS INC Delaware Unknown
COLLECTIVE INVESTMENTS LLC Georgia Unknown
COLLECTIVE INVESTMENTS, INC. PO BOX 717 DACULA GA 30019-0012 Admin. Dissolved Company formed on the 1985-01-16
COLLECTIVE INVESTMENTS INC California Unknown
COLLECTIVE INVESTMENTS INCORPORATED Michigan UNKNOWN
COLLECTIVE INVESTMENTS LLC California Unknown

Company Officers of COLLECTIVE INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
MARK GLENN BRIDGMAN SHAW
Company Secretary 1994-01-20
REBECCA-JANE HARLAND FAIRWEATHER
Director 2018-07-01
LARA-KATE BRIDGMAN JONES
Director 2018-07-01
JASON MARK BRIDGMAN SHAW
Director 1999-01-01
MARIETTA LOUISE SHAW
Director 1999-06-07
MARK GLENN BRIDGMAN SHAW
Director 1994-01-20
Previous Officers
Officer Role Date Appointed Date Resigned
IAN DAVID HICKS
Director 2004-07-12 2005-05-19
GEORGE ANTHONY CEDRIC ROBINSON
Director 1994-09-16 2004-07-09
EVELYN MARIA MEENAGHAN
Nominated Director 1994-01-20 1994-09-16
EVELYN MARIA MEENAGHAN
Nominated Secretary 1994-01-20 1994-01-20
STUART NEIL SEATON
Nominated Director 1994-01-20 1994-01-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK GLENN BRIDGMAN SHAW TAL CPT HUB COMPANY LIMITED Company Secretary 2007-08-07 CURRENT 2007-03-19 Dissolved 2014-08-01
MARK GLENN BRIDGMAN SHAW RESIDUAL INTEREST LIMITED Company Secretary 2007-08-07 CURRENT 1996-05-02 Dissolved 2017-02-16
MARK GLENN BRIDGMAN SHAW BROOKSTAND 4 LIMITED Company Secretary 2007-08-07 CURRENT 2001-02-15 Active
MARK GLENN BRIDGMAN SHAW TEDWORTH HOUSE FREEHOLD LIMITED Company Secretary 2006-04-04 CURRENT 2006-04-04 Active
MARK GLENN BRIDGMAN SHAW BIRMINGHAM BRINDLEYPLACE INCOME (GENERAL PARTNER) LIMITED Company Secretary 2003-09-30 CURRENT 2003-09-30 Dissolved 2013-12-03
MARK GLENN BRIDGMAN SHAW BIRMINGHAM BRINDLEYPLACE CAPITAL (GENERAL PARTNER) LIMITED Company Secretary 2003-06-26 CURRENT 2002-07-25 Dissolved 2013-12-03
MARK GLENN BRIDGMAN SHAW COLLECTIVE INVESTMENTS (GENERAL PARTNER) LIMITED Company Secretary 2000-11-07 CURRENT 2000-08-01 Active - Proposal to Strike off
MARK GLENN BRIDGMAN SHAW GROSVENOR HOUSE (TELFORD) NOMINEE NO. 1 LIMITED Company Secretary 1998-08-03 CURRENT 1998-08-03 Active
MARK GLENN BRIDGMAN SHAW CITML LIMITED Company Secretary 1994-10-12 CURRENT 1991-06-12 Active - Proposal to Strike off
MARK GLENN BRIDGMAN SHAW OPUS WINES LIMITED Company Secretary 1991-09-25 CURRENT 1991-08-06 Active - Proposal to Strike off
REBECCA-JANE HARLAND FAIRWEATHER MAGENTA STORAGE LIMITED Director 2014-10-01 CURRENT 2001-08-17 Active
LARA-KATE BRIDGMAN JONES MAGENTA STORAGE LIMITED Director 2017-03-01 CURRENT 2001-08-17 Active
MARIETTA LOUISE SHAW GYPSY MOTH STORAGE LIMITED Director 2014-11-26 CURRENT 2014-11-26 Active
MARIETTA LOUISE SHAW MAGENTA STORAGE LIMITED Director 2014-01-01 CURRENT 2001-08-17 Active
MARK GLENN BRIDGMAN SHAW TRITAX CARLISLE UK LIMITED Director 2017-11-17 CURRENT 2009-12-22 Active
MARK GLENN BRIDGMAN SHAW TRITAX ATHERSTONE (UK) LIMITED Director 2017-09-06 CURRENT 2015-07-27 Active
MARK GLENN BRIDGMAN SHAW TPIF (PORTFOLIO NO. 2) NOMINEE LIMITED Director 2017-08-22 CURRENT 2017-08-22 Active - Proposal to Strike off
MARK GLENN BRIDGMAN SHAW BEDFORD SCHOOL FOUNDATION Director 2017-05-06 CURRENT 2002-10-02 Active
MARK GLENN BRIDGMAN SHAW TPIF (PORTFOLIO NO. 1) NOMINEE LIMITED Director 2017-01-24 CURRENT 2017-01-24 Active
MARK GLENN BRIDGMAN SHAW WELLZONE LIMITED Director 2016-05-24 CURRENT 2003-01-27 Liquidation
MARK GLENN BRIDGMAN SHAW MAGENTA CITY LIMITED Director 2016-04-18 CURRENT 2011-10-18 Active
MARK GLENN BRIDGMAN SHAW SHAW THING PRODUCTIONS LIMITED Director 2016-04-01 CURRENT 2016-04-01 Active
MARK GLENN BRIDGMAN SHAW BANBURY STORAGE SOLUTIONS LIMITED Director 2015-05-01 CURRENT 2015-03-03 Dissolved 2017-03-14
MARK GLENN BRIDGMAN SHAW TRITAX REIT ACQUISITION 23 LIMITED Director 2015-04-09 CURRENT 2015-04-09 Dissolved 2017-05-10
MARK GLENN BRIDGMAN SHAW TRITAX REIT ACQUISITION 22 LIMITED Director 2015-04-09 CURRENT 2015-04-09 Dissolved 2017-05-10
MARK GLENN BRIDGMAN SHAW TRITAX REIT ACQUISITION 21 LIMITED Director 2015-03-24 CURRENT 2015-03-24 Dissolved 2017-05-10
MARK GLENN BRIDGMAN SHAW TRITAX REIT ACQUISITION 18 LIMITED Director 2015-02-25 CURRENT 2015-02-25 Dissolved 2017-05-10
MARK GLENN BRIDGMAN SHAW TRITAX REIT ACQUISITION 17 LIMITED Director 2015-02-03 CURRENT 2015-02-03 Dissolved 2017-05-10
MARK GLENN BRIDGMAN SHAW TRITAX REIT ACQUISITION 16 LIMITED Director 2014-12-03 CURRENT 2014-12-03 Active
MARK GLENN BRIDGMAN SHAW TRITAX REIT ACQUISITION 12 LIMITED Director 2014-10-31 CURRENT 2014-10-31 Dissolved 2017-05-10
MARK GLENN BRIDGMAN SHAW TRITAX REIT ACQUISITION 13 LIMITED Director 2014-10-31 CURRENT 2014-10-31 Dissolved 2017-05-10
MARK GLENN BRIDGMAN SHAW TRITAX REIT ACQUISITION 14 LIMITED Director 2014-10-31 CURRENT 2014-10-31 Dissolved 2017-05-10
MARK GLENN BRIDGMAN SHAW TRITAX REIT ACQUISITION 11 LIMITED Director 2014-10-22 CURRENT 2014-10-22 Dissolved 2017-05-10
MARK GLENN BRIDGMAN SHAW TRITAX REIT ACQUISITION 10 LIMITED Director 2014-09-19 CURRENT 2014-09-19 Dissolved 2017-05-10
MARK GLENN BRIDGMAN SHAW TRITAX REIT ACQUISITION 9 LIMITED Director 2014-07-31 CURRENT 2014-07-31 Active
MARK GLENN BRIDGMAN SHAW TRITAX REIT ACQUISITION 8 LIMITED Director 2014-07-31 CURRENT 2014-07-31 Active - Proposal to Strike off
MARK GLENN BRIDGMAN SHAW THC (CONSTRUCTION) LIMITED Director 2014-03-28 CURRENT 2014-03-28 Dissolved 2015-02-10
MARK GLENN BRIDGMAN SHAW QH 2006 LIMITED Director 2014-03-12 CURRENT 2014-03-12 Dissolved 2017-02-16
MARK GLENN BRIDGMAN SHAW TRITAX MANCHESTER HOTEL (GENERAL PARTNER) LIMITED Director 2013-11-27 CURRENT 2013-11-27 Dissolved 2015-02-03
MARK GLENN BRIDGMAN SHAW CITY BUILDINGS (RESTAURANT NOMINEE) LIMITED Director 2013-11-27 CURRENT 2013-11-27 Dissolved 2015-02-03
MARK GLENN BRIDGMAN SHAW CITY BUILDINGS (HOTEL) LIMITED Director 2013-11-27 CURRENT 2013-11-27 Dissolved 2015-02-10
MARK GLENN BRIDGMAN SHAW TRITAX PRIME DISTRIBUTION INCOME NOMINEE LIMITED Director 2013-04-19 CURRENT 2013-04-19 Dissolved 2017-05-23
MARK GLENN BRIDGMAN SHAW TAL INVESTORS LIMITED Director 2013-04-08 CURRENT 2013-04-08 Active - Proposal to Strike off
MARK GLENN BRIDGMAN SHAW TRITAX PRIME DISTRIBUTION INCOME (GENERAL PARTNER) LIMITED Director 2013-03-22 CURRENT 2013-03-22 Dissolved 2017-05-23
MARK GLENN BRIDGMAN SHAW TRITAX CARRY GENERAL PARTNER LIMITED Director 2013-03-20 CURRENT 2013-02-22 Dissolved 2014-10-03
MARK GLENN BRIDGMAN SHAW TRITAX RENEWABLE ENERGY (GP) LIMITED Director 2013-03-18 CURRENT 2013-03-18 Dissolved 2015-02-03
MARK GLENN BRIDGMAN SHAW MAGENTA STORAGE SOLUTIONS LIMITED Director 2012-10-16 CURRENT 2012-10-16 Dissolved 2014-06-10
MARK GLENN BRIDGMAN SHAW TRITAX ABERDEEN HQ OFFICE (GENERAL PARTNER) LTD Director 2012-10-02 CURRENT 2012-10-02 Active - Proposal to Strike off
MARK GLENN BRIDGMAN SHAW TRITAX REIT ACQUISITION 4 LIMITED Director 2012-09-14 CURRENT 2012-09-14 Dissolved 2017-05-10
MARK GLENN BRIDGMAN SHAW TRITAX REIT ACQUISITION 5 LIMITED Director 2012-09-14 CURRENT 2012-09-14 Dissolved 2017-05-10
MARK GLENN BRIDGMAN SHAW TILSTONE CHESTERFIELD LIMITED Director 2012-09-14 CURRENT 2012-09-14 Active
MARK GLENN BRIDGMAN SHAW TRITAX BIG BOX REIT PLC Director 2012-09-14 CURRENT 2012-09-14 Active
MARK GLENN BRIDGMAN SHAW ASH ROAD SS LIMITED Director 2012-04-04 CURRENT 2012-04-04 Active
MARK GLENN BRIDGMAN SHAW TRITAX COBHAM MARLOW (NOMINEE) LIMITED Director 2011-02-17 CURRENT 2011-02-16 Dissolved 2018-05-29
MARK GLENN BRIDGMAN SHAW FAIRBRIDGE DEVELOPMENTS LIMITED Director 2010-09-04 CURRENT 2001-11-06 Active
MARK GLENN BRIDGMAN SHAW TRITAX CARRY (GP) LIMITED Director 2009-10-29 CURRENT 2009-08-14 Active
MARK GLENN BRIDGMAN SHAW LODGE SS LIMITED Director 2009-05-06 CURRENT 2008-06-03 Active
MARK GLENN BRIDGMAN SHAW TAL CPT MANAGEMENT LIMITED Director 2009-02-19 CURRENT 2009-01-26 Dissolved 2013-08-17
MARK GLENN BRIDGMAN SHAW TAL CPT HUB COMPANY LIMITED Director 2007-04-03 CURRENT 2007-03-19 Dissolved 2014-08-01
MARK GLENN BRIDGMAN SHAW TEDWORTH HOUSE FREEHOLD LIMITED Director 2006-04-04 CURRENT 2006-04-04 Active
MARK GLENN BRIDGMAN SHAW BROOKFIELDS CONTRACTORS MA4 LIMITED Director 2005-10-26 CURRENT 2005-10-06 Active - Proposal to Strike off
MARK GLENN BRIDGMAN SHAW BROOKFIELDS CONTRACTORS MA1 LIMITED Director 2005-10-18 CURRENT 2005-10-06 Dissolved 2013-12-31
MARK GLENN BRIDGMAN SHAW BROOKFIELDS CONTRACTORS MA2 LIMITED Director 2005-10-18 CURRENT 2005-10-06 Dissolved 2014-03-11
MARK GLENN BRIDGMAN SHAW BROOKFIELDS CONTRACTORS M107 LIMITED Director 2005-07-26 CURRENT 2005-07-15 Dissolved 2013-12-17
MARK GLENN BRIDGMAN SHAW BROOKFIELDS CONTRACTORS M107A LIMITED Director 2005-07-26 CURRENT 2005-07-18 Dissolved 2014-05-20
MARK GLENN BRIDGMAN SHAW BROOKFIELDS PARK HOLDINGS LIMITED Director 2005-07-18 CURRENT 2005-06-21 Dissolved 2018-07-24
MARK GLENN BRIDGMAN SHAW MAGENTA STORAGE LIMITED Director 2004-11-17 CURRENT 2001-08-17 Active
MARK GLENN BRIDGMAN SHAW CPT CONTRACTOR 18 LIMITED Director 2004-02-24 CURRENT 2003-01-17 Dissolved 2014-10-31
MARK GLENN BRIDGMAN SHAW CPT CONTRACTOR 20 LIMITED Director 2004-02-24 CURRENT 2003-01-17 Dissolved 2014-05-23
MARK GLENN BRIDGMAN SHAW CPT CONTRACTOR 17 LIMITED Director 2004-02-24 CURRENT 2003-01-17 Dissolved 2014-06-03
MARK GLENN BRIDGMAN SHAW CPT CONTRACTOR 19 LIMITED Director 2004-02-24 CURRENT 2003-01-17 Dissolved 2014-05-23
MARK GLENN BRIDGMAN SHAW CPT DEVELOPER 19 LIMITED Director 2004-02-24 CURRENT 2003-01-17 Dissolved 2014-06-13
MARK GLENN BRIDGMAN SHAW CPT DEVELOPER 20 LIMITED Director 2004-02-24 CURRENT 2003-01-17 Dissolved 2014-06-13
MARK GLENN BRIDGMAN SHAW CPT DEVELOPER 18 LIMITED Director 2004-02-24 CURRENT 2003-01-17 Dissolved 2014-10-31
MARK GLENN BRIDGMAN SHAW BROOKSTAND 4 LIMITED Director 2001-02-15 CURRENT 2001-02-15 Active
MARK GLENN BRIDGMAN SHAW GROSVENOR HOUSE (TELFORD) NOMINEE NO. 1 LIMITED Director 1998-08-03 CURRENT 1998-08-03 Active
MARK GLENN BRIDGMAN SHAW GROSVENOR HOUSE (TELFORD) MANAGEMENT COMPANY LIMITED Director 1996-05-16 CURRENT 1990-01-10 Active
MARK GLENN BRIDGMAN SHAW RESIDUAL INTEREST LIMITED Director 1996-05-02 CURRENT 1996-05-02 Dissolved 2017-02-16
MARK GLENN BRIDGMAN SHAW OPUS WINES LIMITED Director 1991-09-25 CURRENT 1991-08-06 Active - Proposal to Strike off
MARK GLENN BRIDGMAN SHAW CITML LIMITED Director 1991-07-03 CURRENT 1991-06-12 Active - Proposal to Strike off

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
2022-06-18Final Gazette dissolved via compulsory strike-off
2022-03-18LIQ14Voluntary liquidation. Return of final meeting of creditors
2021-05-26600Appointment of a voluntary liquidator
2021-05-26LIQ10Removal of liquidator by court order
2021-02-18AD01REGISTERED OFFICE CHANGED ON 18/02/21 FROM Brooklands Farm Pepperbox Lane Bramley Guildford GU5 0LW England
2021-02-15600Appointment of a voluntary liquidator
2021-02-15LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2021-02-02
2021-02-15LIQ02Voluntary liquidation Statement of affairs
2020-10-01CH01Director's details changed for Mr Mark Glenn Bridgman Shaw on 2020-07-25
2020-08-03CH01Director's details changed for Miss Marietta Louise Shaw on 2020-07-23
2020-08-03CH03SECRETARY'S DETAILS CHNAGED FOR MR MARK GLENN BRIDGMAN SHAW on 2020-07-23
2020-07-29CH01Director's details changed for Mr Jason Mark Bridgman Shaw on 2020-07-23
2020-07-29PSC04Change of details for Mrs Lesley Shaw as a person with significant control on 2020-07-23
2020-07-29AD01REGISTERED OFFICE CHANGED ON 29/07/20 FROM The Lodge Odell Bedford MK43 7BB
2020-01-31AA30/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-22CS01CONFIRMATION STATEMENT MADE ON 20/01/20, WITH NO UPDATES
2019-03-01AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-06CH01Director's details changed for Mr Jason Mark Bridgman Shaw on 2019-01-24
2019-02-06CS01CONFIRMATION STATEMENT MADE ON 20/01/19, WITH NO UPDATES
2018-07-09AP01DIRECTOR APPOINTED MRS LARA-KATE BRIDGMAN JONES
2018-02-12AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-24CS01CONFIRMATION STATEMENT MADE ON 20/01/18, WITH NO UPDATES
2017-01-23LATEST SOC23/01/17 STATEMENT OF CAPITAL;GBP 2
2017-01-23CS01CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES
2017-01-20AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-25LATEST SOC25/01/16 STATEMENT OF CAPITAL;GBP 2
2016-01-25AR0120/01/16 ANNUAL RETURN FULL LIST
2016-01-25CH01Director's details changed for Mr Jason Mark Bridgman Shaw on 2015-01-31
2016-01-05AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-10LATEST SOC10/02/15 STATEMENT OF CAPITAL;GBP 2
2015-02-10AR0120/01/15 ANNUAL RETURN FULL LIST
2015-01-16AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-22LATEST SOC22/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-22AR0120/01/14 ANNUAL RETURN FULL LIST
2014-01-20AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-05AR0120/01/13 ANNUAL RETURN FULL LIST
2013-01-04AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-21AA30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-31AR0120/01/12 ANNUAL RETURN FULL LIST
2011-08-26AA30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-01AR0120/01/11 ANNUAL RETURN FULL LIST
2010-08-25AA30/11/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-02-15AR0120/01/10 ANNUAL RETURN FULL LIST
2010-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MARIETTA LOUISE SHAW / 01/01/2010
2010-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JASON MARK BRIDGMAN SHAW / 20/01/2010
2010-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MARIETTA LOUISE SHAW / 01/01/2010
2010-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JASON MARK BRIDGMAN SHAW / 01/12/2003
2009-08-13AA30/11/08 TOTAL EXEMPTION SMALL
2009-02-10363aRETURN MADE UP TO 20/01/09; FULL LIST OF MEMBERS
2008-05-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/07
2008-02-05363aRETURN MADE UP TO 20/01/08; FULL LIST OF MEMBERS
2007-05-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/06
2007-01-22363aRETURN MADE UP TO 20/01/07; FULL LIST OF MEMBERS
2006-03-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/05
2006-02-14363aRETURN MADE UP TO 20/01/06; FULL LIST OF MEMBERS
2005-06-06288bDIRECTOR RESIGNED
2005-05-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/04
2005-01-24363sRETURN MADE UP TO 20/01/05; FULL LIST OF MEMBERS
2004-07-30288bDIRECTOR RESIGNED
2004-07-30288aNEW DIRECTOR APPOINTED
2004-03-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03
2004-02-06363(288)DIRECTOR'S PARTICULARS CHANGED
2004-02-06363sRETURN MADE UP TO 20/01/04; FULL LIST OF MEMBERS
2003-02-21AAFULL ACCOUNTS MADE UP TO 30/11/02
2003-01-25363sRETURN MADE UP TO 20/01/03; FULL LIST OF MEMBERS
2002-04-16AAFULL ACCOUNTS MADE UP TO 30/11/01
2002-01-26363sRETURN MADE UP TO 20/01/02; FULL LIST OF MEMBERS
2002-01-02AAFULL ACCOUNTS MADE UP TO 30/11/00
2001-01-12363sRETURN MADE UP TO 20/01/01; FULL LIST OF MEMBERS
2000-08-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99
2000-02-25363sRETURN MADE UP TO 20/01/00; FULL LIST OF MEMBERS
1999-09-06288aNEW DIRECTOR APPOINTED
1999-01-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98
1999-01-21363sRETURN MADE UP TO 20/01/99; NO CHANGE OF MEMBERS
1999-01-21288aNEW DIRECTOR APPOINTED
1998-02-12AAFULL ACCOUNTS MADE UP TO 30/11/97
1998-01-25363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-01-25363sRETURN MADE UP TO 20/01/98; FULL LIST OF MEMBERS
1997-08-19AAFULL ACCOUNTS MADE UP TO 30/11/96
1997-01-20363sRETURN MADE UP TO 20/01/97; NO CHANGE OF MEMBERS
1996-08-01AAFULL ACCOUNTS MADE UP TO 30/11/95
1996-03-18363(287)REGISTERED OFFICE CHANGED ON 18/03/96
1996-03-18363sRETURN MADE UP TO 20/01/96; NO CHANGE OF MEMBERS
1995-04-04225(1)ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/11
1995-04-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/94
1995-03-21SRES03EXEMPTION FROM APPOINTING AUDITORS 24/07/94
1995-01-15363sRETURN MADE UP TO 20/01/95; FULL LIST OF MEMBERS
1995-01-15363(288)SECRETARY RESIGNED
1994-11-23SRES01ALTER MEM AND ARTS 26/09/94
1994-11-23CERT11NAME CHANGE & REREGISTRATION FROM PLC TO PRIVATE
1994-11-23SRES02REREGISTRATION PLC-PRI 26/09/94
1994-11-2253APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE
1994-11-22MARREREGISTRATION MEMORANDUM AND ARTICLES
1994-10-03288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-09-16288NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-02-17224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03
1994-02-17287REGISTERED OFFICE CHANGED ON 17/02/94 FROM: 78 HATTON GARDEN LONDON EC1N 8JA
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to COLLECTIVE INVESTMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2021-02-12
Resolution2021-02-12
Fines / Sanctions
No fines or sanctions have been issued against COLLECTIVE INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
COLLECTIVE INVESTMENTS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.5099
MortgagesNumMortOutstanding0.9593
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied0.5496

This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified

Filed Financial Reports
Annual Accounts
2014-11-30
Annual Accounts
2013-11-30
Annual Accounts
2012-11-30
Annual Accounts
2011-11-30
Annual Accounts
2010-11-30
Annual Accounts
2009-11-30
Annual Accounts
2008-11-30
Annual Accounts
2007-11-30
Annual Accounts
2006-11-30
Annual Accounts
2005-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30

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 COLLECTIVE INVESTMENTS LIMITED

Intangible Assets
Patents
We have not found any records of COLLECTIVE INVESTMENTS LIMITED registering or being granted any patents
Domain Names

COLLECTIVE INVESTMENTS LIMITED owns 1 domain names.

tritax.co.uk  

Trademarks
We have not found any records of COLLECTIVE INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COLLECTIVE 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 (64999 - Financial intermediation not elsewhere classified) as COLLECTIVE INVESTMENTS LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where COLLECTIVE 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.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyCOLLECTIVE INVESTMENTS LIMITEDEvent Date2021-02-12
Name of Company: COLLECTIVE INVESTMENTS LIMITED Company Number: 02891060 Nature of Business: Business Services - Financial Services Previous Name of Company: Collective High Income & Property Growth N…
 
Initiating party Event TypeResolution
Defending partyCOLLECTIVE INVESTMENTS LIMITEDEvent Date2021-02-12
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COLLECTIVE 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 COLLECTIVE 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.