COLLAR MORTGAGE SERVICES LIMITED

Register to unlock more data on OkredoRegister

COLLAR MORTGAGE SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11911352

Incorporation date

28/03/2019

Size

Micro Entity

Contacts

Registered address

Registered address

4 Cranwell Road, Locking Parklands, Weston-Super-Mare, North Somerset BS24 7GFCopy
copy info iconCopy
See on map
Latest events (Record since 28/03/2019)
dot icon01/04/2026
Director's details changed for Mrs Catherine Anne Collar on 2026-03-31
dot icon31/03/2026
Change of details for Mrs Catherine Anne Collar as a person with significant control on 2026-03-31
dot icon31/03/2026
Registered office address changed from 96 Drove Road Weston-Super-Mare BS23 3NW United Kingdom to 4 Cranwell Road Locking Parklands Weston-Super-Mare North Somerset BS24 7GF on 2026-03-31
dot icon13/03/2026
Confirmation statement made on 2026-02-27 with no updates
dot icon07/10/2025
Micro company accounts made up to 2025-03-31
dot icon20/02/2025
Director's details changed for Mrs Catherine Anne Collar on 2025-02-19
dot icon19/02/2025
Registered office address changed from 96 Drove Road Weston Super Mare BS23 3NW United Kingdom to 96 Drove Road Weston-Super-Mare BS23 3NW on 2025-02-19
dot icon19/02/2025
Change of details for Mrs Catherine Anne Collar as a person with significant control on 2025-02-19
dot icon10/02/2025
Registered office address changed from 43 Priston Close Worle Weston-Super-Mare North Somerset BS22 7FL England to 96 Drove Road Weston Super Mare BS23 3NW on 2025-02-10
dot icon28/11/2024
Micro company accounts made up to 2024-03-31
dot icon27/02/2024
Confirmation statement made on 2024-02-27 with no updates
dot icon29/12/2023
Micro company accounts made up to 2023-03-31
dot icon27/03/2023
Registered office address changed from 43 Priston Close Worle Weston-Super-Mare North Somerset BS22 7FL England to 43 Priston Close Worle Weston-Super-Mare North Somerset BS22 7FL on 2023-03-27
dot icon24/03/2023
Registered office address changed from Unit 2a Lighthouse Trade Park Church Road Lydney GL15 5EN England to 43 Priston Close Worle Weston-Super-Mare North Somerset BS22 7FL on 2023-03-24
dot icon24/03/2023
Director's details changed for Mrs Catherine Anne Collar on 2023-03-24
dot icon24/03/2023
Change of details for Mrs Catherine Anne Collar as a person with significant control on 2023-03-24
dot icon24/03/2023
Director's details changed for Mrs Catherine Anne Collar on 2023-03-24
dot icon24/03/2023
Change of details for Mrs Catherine Anne Collar as a person with significant control on 2023-03-24
dot icon24/03/2023
Confirmation statement made on 2023-03-24 with no updates
dot icon18/08/2022
Micro company accounts made up to 2022-03-31
dot icon28/03/2022
Confirmation statement made on 2022-03-27 with no updates
dot icon19/10/2021
Micro company accounts made up to 2021-03-31
dot icon13/08/2021
Registered office address changed from 5a Newerne Street Lydney Gloucestershire GL15 5RA England to Unit 2a Lighthouse Trade Park Church Road Lydney GL15 5EN on 2021-08-13
dot icon29/03/2021
Confirmation statement made on 2021-03-27 with no updates
dot icon14/12/2020
Registered office address changed from 5a Newerne Street Lydney GL15 5RA England to 5a Newerne Street Lydney Gloucestershire GL15 5RA on 2020-12-14
dot icon02/12/2020
Registered office address changed from Middleborough House Middleborough Colchester Essex CO1 1QT England to 5a Newerne Street Lydney GL15 5RA on 2020-12-02
dot icon07/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon18/04/2020
Confirmation statement made on 2020-03-27 with no updates
dot icon23/01/2020
Registered office address changed from 13 the Courtyard Timothy's Bridge Road Stratford upon Avon Warwickshire CV37 9NP England to Middleborough House Middleborough Colchester Essex CO1 1QT on 2020-01-23
dot icon28/03/2019
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
27/02/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.15K
-
0.00
-
-
2022
1
2.22K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Catherine Anne Collar
Director
28/03/2019 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COLLAR MORTGAGE SERVICES LIMITED

COLLAR MORTGAGE SERVICES LIMITED is an(a) Active company incorporated on 28/03/2019 with the registered office located at 4 Cranwell Road, Locking Parklands, Weston-Super-Mare, North Somerset BS24 7GF. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COLLAR MORTGAGE SERVICES LIMITED?

toggle

COLLAR MORTGAGE SERVICES LIMITED is currently Active. It was registered on 28/03/2019 .

Where is COLLAR MORTGAGE SERVICES LIMITED located?

toggle

COLLAR MORTGAGE SERVICES LIMITED is registered at 4 Cranwell Road, Locking Parklands, Weston-Super-Mare, North Somerset BS24 7GF.

What does COLLAR MORTGAGE SERVICES LIMITED do?

toggle

COLLAR MORTGAGE SERVICES LIMITED operates in the Activities of mortgage finance companies (64.92/2 - SIC 2007) sector.

What is the latest filing for COLLAR MORTGAGE SERVICES LIMITED?

toggle

The latest filing was on 01/04/2026: Director's details changed for Mrs Catherine Anne Collar on 2026-03-31.