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

COLLEGE FACILITIES LIMITED

KING'S COLLEGE LONDON, 5-11 LAVINGTON STREET, LONDON, SE1 0NZ,
Company Registration Number
03425986
Private Limited Company
Active

Company Overview

About College Facilities Ltd
COLLEGE FACILITIES LIMITED was founded on 1997-08-21 and has its registered office in London. The organisation's status is listed as "Active". College Facilities Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
COLLEGE FACILITIES LIMITED
 
Legal Registered Office
KING'S COLLEGE LONDON
5-11 LAVINGTON STREET
LONDON
SE1 0NZ
Other companies in WC2R
 
Filing Information
Company Number 03425986
Company ID Number 03425986
Date formed 1997-08-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 23/08/2015
Return next due 20/09/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB702120016  
Last Datalog update: 2024-03-07 00:28:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COLLEGE FACILITIES 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 COLLEGE FACILITIES LIMITED
The following companies were found which have the same name as COLLEGE FACILITIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
COLLEGE FACILITIES CORPORATION Georgia Unknown
COLLEGE FACILITIES CORPORATION Georgia Unknown

Company Officers of COLLEGE FACILITIES LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN LARGE
Director 2000-06-01
RALPH DAVID LUCK
Director 2014-05-15
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN SCOTT HARRISON
Company Secretary 2009-12-01 2018-03-26
IAN CALDWELL
Director 2003-03-06 2014-05-15
KEITH MORGAN JEREMIAH
Company Secretary 2005-08-01 2009-11-30
BAL KIRSHIN KIRPALANI
Company Secretary 1997-08-21 2005-07-31
MICHAEL RAY HANSEN
Director 2000-06-01 2005-07-16
DAVID OWEN BALL
Director 1997-08-21 2000-06-01
WILLIAM CHARLES SLADE
Director 1997-08-21 2000-06-01
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1997-08-21 1997-08-21
LONDON LAW SERVICES LIMITED
Nominated Director 1997-08-21 1997-08-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN LARGE SAUL TRUSTEE COMPANY Director 2010-07-01 CURRENT 1993-11-03 Active
STEPHEN LARGE KING'S COLLEGE LONDON BUSINESS LIMITED Director 2000-06-06 CURRENT 1992-05-13 Active
STEPHEN LARGE DOUBLERACE LIMITED Director 2000-06-01 CURRENT 1996-10-31 Active - Proposal to Strike off
RALPH DAVID LUCK NORTHBANK BID LIMITED Director 2015-04-01 CURRENT 2012-06-26 Active
RALPH DAVID LUCK WEYMOUTH AND PORTLAND NATIONAL SAILING ACADEMY Director 2014-06-18 CURRENT 1999-04-21 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
2024-01-22SMALL COMPANY ACCOUNTS MADE UP TO 31/07/23
2023-12-15Appointment of Lucy Foxmore as company secretary on 2023-08-07
2023-10-09DIRECTOR APPOINTED MR MALCOLM JAMES ACE
2023-09-04APPOINTMENT TERMINATED, DIRECTOR ANNIE LOUISE VYVYAN KENT
2023-09-04Termination of appointment of Simon Szpytko Cruickshank on 2023-06-30
2023-09-04CONFIRMATION STATEMENT MADE ON 23/08/23, WITH NO UPDATES
2023-01-17SMALL COMPANY ACCOUNTS MADE UP TO 31/07/22
2022-09-05CONFIRMATION STATEMENT MADE ON 23/08/22, WITH NO UPDATES
2022-09-05CS01CONFIRMATION STATEMENT MADE ON 23/08/22, WITH NO UPDATES
2022-02-24AAFULL ACCOUNTS MADE UP TO 31/07/21
2021-08-26AD01REGISTERED OFFICE CHANGED ON 26/08/21 FROM James Clerk Maxwell Building Room 6.25 57 Waterloo Road London SE1 8WA England
2021-08-23CS01CONFIRMATION STATEMENT MADE ON 23/08/21, WITH NO UPDATES
2021-02-23AAFULL ACCOUNTS MADE UP TO 31/07/20
2020-08-26CS01CONFIRMATION STATEMENT MADE ON 23/08/20, WITH NO UPDATES
2020-08-26AD01REGISTERED OFFICE CHANGED ON 26/08/20 FROM James Clerk Maxwell Building Room 6.25, James Clerk Maxwell Building 57 Waterloo Road London SE1 8WA United Kingdom
2020-02-28AP01DIRECTOR APPOINTED MR NICHOLAS BARRY O'DONNELL
2020-02-20AAFULL ACCOUNTS MADE UP TO 31/07/19
2020-02-17AP01DIRECTOR APPOINTED MRS ANNIE LOUISE VYVYAN KENT
2019-12-03CS01CONFIRMATION STATEMENT MADE ON 23/08/19, WITH NO UPDATES
2019-12-03AD01REGISTERED OFFICE CHANGED ON 03/12/19 FROM Kings College the Strand London WC2R 2LS
2019-12-03AD02Register inspection address changed from C/O Mr John Harrison James Clerk Maxwell Building Waterloo Road London SE1 8WA England to Room 6.26, James Clerk Maxwell Building King's College London 57 Waterloo Road London SE1 8WA
2019-12-02TM01APPOINTMENT TERMINATED, DIRECTOR RALPH DAVID LUCK
2019-12-02AP03Appointment of Mr Simon Szpytko Cruickshank as company secretary on 2019-07-31
2019-04-17AAFULL ACCOUNTS MADE UP TO 31/07/18
2018-09-03CS01CONFIRMATION STATEMENT MADE ON 23/08/18, WITH NO UPDATES
2018-03-26TM02Termination of appointment of John Scott Harrison on 2018-03-26
2018-03-08AAFULL ACCOUNTS MADE UP TO 31/07/17
2017-09-05CS01CONFIRMATION STATEMENT MADE ON 23/08/17, WITH NO UPDATES
2017-05-03AAFULL ACCOUNTS MADE UP TO 31/07/16
2016-09-05LATEST SOC05/09/16 STATEMENT OF CAPITAL;GBP 1
2016-09-05CS01CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES
2016-03-30AAFULL ACCOUNTS MADE UP TO 31/07/15
2015-09-17LATEST SOC17/09/15 STATEMENT OF CAPITAL;GBP 1
2015-09-17AR0123/08/15 ANNUAL RETURN FULL LIST
2015-09-17TM01APPOINTMENT TERMINATED, DIRECTOR IAN CALDWELL
2015-09-17TM01APPOINTMENT TERMINATED, DIRECTOR IAN CALDWELL
2015-02-26AAFULL ACCOUNTS MADE UP TO 31/07/14
2014-09-18LATEST SOC18/09/14 STATEMENT OF CAPITAL;GBP 1
2014-09-18AR0123/08/14 ANNUAL RETURN FULL LIST
2014-06-11AP01DIRECTOR APPOINTED MR RALPH DAVID LUCK
2014-01-20AAFULL ACCOUNTS MADE UP TO 31/07/13
2013-09-11AR0123/08/13 ANNUAL RETURN FULL LIST
2013-09-11AD02Register inspection address has been changed
2013-09-11CH03SECRETARY'S DETAILS CHNAGED FOR JOHN SCOTT HARRISON on 2013-09-11
2013-09-11AD03Register(s) moved to registered inspection location
2013-06-25AAFULL ACCOUNTS MADE UP TO 31/07/12
2012-09-20AR0123/08/12 ANNUAL RETURN FULL LIST
2012-03-30AAFULL ACCOUNTS MADE UP TO 31/07/11
2011-09-20AR0123/08/11 ANNUAL RETURN FULL LIST
2011-09-20CH01Director's details changed for Ian Caldwell on 2011-09-19
2011-04-28AAFULL ACCOUNTS MADE UP TO 31/07/10
2011-01-24DISS40DISS40 (DISS40(SOAD))
2011-01-19AR0123/08/10 NO CHANGES
2010-12-23AP03SECRETARY APPOINTED JOHN SCOTT HARRISON
2010-12-21GAZ1FIRST GAZETTE
2010-12-15TM02APPOINTMENT TERMINATED, SECRETARY KEITH JEREMIAH
2010-05-07AAFULL ACCOUNTS MADE UP TO 31/07/09
2009-12-06AR0123/08/09 FULL LIST
2009-06-03AAFULL ACCOUNTS MADE UP TO 31/07/08
2009-01-29363aRETURN MADE UP TO 23/08/08; NO CHANGE OF MEMBERS
2008-05-02AAFULL ACCOUNTS MADE UP TO 31/07/07
2008-01-16363sRETURN MADE UP TO 23/08/07; NO CHANGE OF MEMBERS
2007-06-07AAFULL ACCOUNTS MADE UP TO 31/07/06
2006-10-30363sRETURN MADE UP TO 23/08/06; FULL LIST OF MEMBERS
2006-05-19AAFULL ACCOUNTS MADE UP TO 31/07/05
2005-09-21363(288)DIRECTOR'S PARTICULARS CHANGED
2005-09-21363sRETURN MADE UP TO 23/08/05; FULL LIST OF MEMBERS
2005-09-13288bDIRECTOR RESIGNED
2005-09-13288aNEW SECRETARY APPOINTED
2005-09-13288bSECRETARY RESIGNED
2005-05-25AAFULL ACCOUNTS MADE UP TO 31/07/04
2004-09-01363(288)DIRECTOR'S PARTICULARS CHANGED
2004-09-01363sRETURN MADE UP TO 23/08/04; FULL LIST OF MEMBERS
2004-05-28AAFULL ACCOUNTS MADE UP TO 31/07/03
2003-09-01363sRETURN MADE UP TO 21/08/03; FULL LIST OF MEMBERS
2003-07-13AAFULL ACCOUNTS MADE UP TO 31/07/02
2003-04-14288aNEW DIRECTOR APPOINTED
2002-09-18363sRETURN MADE UP TO 21/08/02; FULL LIST OF MEMBERS
2002-08-09MISCSECT 394 AUD RES
2002-05-22AAFULL ACCOUNTS MADE UP TO 31/07/01
2001-08-28363sRETURN MADE UP TO 21/08/01; FULL LIST OF MEMBERS
2001-06-04AAFULL ACCOUNTS MADE UP TO 31/07/00
2000-09-01363sRETURN MADE UP TO 21/08/00; FULL LIST OF MEMBERS
2000-06-26288aNEW DIRECTOR APPOINTED
2000-06-21288bDIRECTOR RESIGNED
2000-06-21288bDIRECTOR RESIGNED
2000-06-21288aNEW DIRECTOR APPOINTED
2000-06-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-12-21AAFULL ACCOUNTS MADE UP TO 31/07/99
1999-09-27363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1999-09-27363sRETURN MADE UP TO 21/08/99; NO CHANGE OF MEMBERS
1999-01-12AAFULL ACCOUNTS MADE UP TO 31/07/98
1998-09-17363(288)SECRETARY'S PARTICULARS CHANGED
1998-09-17363sRETURN MADE UP TO 21/08/98; FULL LIST OF MEMBERS
1998-05-01395PARTICULARS OF MORTGAGE/CHARGE
1997-10-30287REGISTERED OFFICE CHANGED ON 30/10/97 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP
1997-10-30288aNEW SECRETARY APPOINTED
1997-09-26288aNEW DIRECTOR APPOINTED
1997-09-26288aNEW DIRECTOR APPOINTED
1997-09-26288bSECRETARY RESIGNED
1997-09-26288bDIRECTOR RESIGNED
1997-09-26225ACC. REF. DATE SHORTENED FROM 31/08/98 TO 31/07/98
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings




Licences & Regulatory approval
We could not find any licences issued to COLLEGE FACILITIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2010-12-21
Fines / Sanctions
No fines or sanctions have been issued against COLLEGE FACILITIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SECURITY ASSIGNMENT 1998-04-22 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-07-31
Annual Accounts
2013-07-31
Annual Accounts
2012-07-31
Annual Accounts
2011-07-31
Annual Accounts
2010-07-31
Annual Accounts
2009-07-31
Annual Accounts
2008-07-31
Annual Accounts
2007-07-31

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 FACILITIES LIMITED

Intangible Assets
Patents
We have not found any records of COLLEGE FACILITIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COLLEGE FACILITIES LIMITED
Trademarks
We have not found any records of COLLEGE FACILITIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COLLEGE FACILITIES 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 (41201 - Construction of commercial buildings) as COLLEGE FACILITIES LIMITED are:

WILLMOTT DIXON CONSTRUCTION LIMITED £ 16,997,380
PIHL UK LIMITED £ 13,128,950
UNITED LIVING (NORTH) LIMITED £ 12,158,016
BALFOUR BEATTY CONSTRUCTION LIMITED £ 11,140,813
HENRY BOOT CONSTRUCTION LIMITED £ 10,818,114
GMI CONSTRUCTION GROUP PLC £ 9,843,625
WATES CONSTRUCTION LIMITED £ 9,392,358
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 7,714,969
JACKSON, JACKSON & SONS LIMITED £ 7,663,385
KIER CONSTRUCTION LIMITED £ 4,554,147
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
Outgoings
Business Rates/Property Tax
No properties were found where COLLEGE FACILITIES 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 TypeProposal to Strike Off
Defending partyCOLLEGE FACILITIES LIMITEDEvent Date2010-12-21
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COLLEGE FACILITIES 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 FACILITIES 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.