COLLEGE HOMES LIMITED

Register to unlock more data on OkredoRegister

COLLEGE HOMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03087052

Incorporation date

03/08/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

Manor Farm Shipston Road, Upper Tysoe, Warwick CV35 0TRCopy
copy info iconCopy
See on map
Latest events (Record since 03/08/1995)
dot icon01/04/2026
Change of details for Mr Richard Hardy Robotham as a person with significant control on 2026-04-01
dot icon01/04/2026
Cessation of Prudence Ann Robotham as a person with significant control on 2026-04-01
dot icon25/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon04/02/2026
Cessation of David Hardy Robotham as a person with significant control on 2024-09-28
dot icon05/09/2025
Confirmation statement made on 2025-08-31 with updates
dot icon21/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon13/09/2024
Confirmation statement made on 2024-08-31 with no updates
dot icon21/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon04/09/2023
Confirmation statement made on 2023-08-31 with updates
dot icon27/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon14/09/2022
Confirmation statement made on 2022-08-31 with updates
dot icon07/06/2022
Resolutions
dot icon07/06/2022
Resolutions
dot icon07/06/2022
Memorandum and Articles of Association
dot icon07/06/2022
Resolutions
dot icon06/06/2022
Statement of company's objects
dot icon06/06/2022
Change of share class name or designation
dot icon01/06/2022
Particulars of variation of rights attached to shares
dot icon30/05/2022
Registration of charge 030870520014, created on 2022-05-30
dot icon28/04/2022
Total exemption full accounts made up to 2021-06-30
dot icon06/01/2022
Satisfaction of charge 1 in full
dot icon06/01/2022
Satisfaction of charge 2 in full
dot icon06/01/2022
Satisfaction of charge 3 in full
dot icon06/01/2022
Satisfaction of charge 4 in full
dot icon06/01/2022
Satisfaction of charge 5 in full
dot icon06/01/2022
Satisfaction of charge 6 in full
dot icon06/01/2022
Satisfaction of charge 8 in full
dot icon06/01/2022
Satisfaction of charge 9 in full
dot icon06/01/2022
Satisfaction of charge 10 in full
dot icon06/01/2022
Satisfaction of charge 030870520012 in full
dot icon06/01/2022
Satisfaction of charge 030870520013 in full
dot icon15/12/2021
All of the property or undertaking has been released and no longer forms part of charge 1
dot icon15/12/2021
All of the property or undertaking has been released and no longer forms part of charge 2
dot icon15/12/2021
All of the property or undertaking has been released and no longer forms part of charge 3
dot icon15/12/2021
All of the property or undertaking has been released and no longer forms part of charge 4
dot icon15/12/2021
All of the property or undertaking has been released and no longer forms part of charge 5
dot icon15/12/2021
All of the property or undertaking has been released and no longer forms part of charge 6
dot icon15/12/2021
All of the property or undertaking has been released and no longer forms part of charge 8
dot icon15/12/2021
All of the property or undertaking has been released and no longer forms part of charge 9
dot icon15/12/2021
All of the property or undertaking has been released and no longer forms part of charge 10
dot icon15/12/2021
All of the property or undertaking has been released and no longer forms part of charge 030870520012
dot icon15/12/2021
All of the property or undertaking has been released and no longer forms part of charge 030870520013
dot icon13/12/2021
Satisfaction of charge 7 in full
dot icon03/09/2021
Confirmation statement made on 2021-08-31 with no updates
dot icon28/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon11/09/2020
Confirmation statement made on 2020-08-31 with no updates
dot icon31/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon13/09/2019
Confirmation statement made on 2019-08-31 with no updates
dot icon20/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon20/03/2019
Termination of appointment of Prudence Ann Robotham as a director on 2019-03-01
dot icon20/03/2019
Appointment of Kathryn Emma Robotham as a secretary on 2019-03-01
dot icon20/03/2019
Appointment of Mrs Kathryn Emma Robotham as a director on 2019-03-01
dot icon20/03/2019
Termination of appointment of Prudence Ann Robotham as a secretary on 2019-03-01
dot icon11/09/2018
Confirmation statement made on 2018-08-31 with no updates
dot icon20/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon13/03/2018
Withdrawal of a person with significant control statement on 2018-03-13
dot icon12/09/2017
Confirmation statement made on 2017-08-31 with no updates
dot icon12/09/2017
Notification of Prudence Ann Robotham as a person with significant control on 2016-04-06
dot icon12/09/2017
Notification of David Hardy Robotham as a person with significant control on 2016-04-06
dot icon12/09/2017
Notification of Kathryn Emma Robotham as a person with significant control on 2016-04-06
dot icon12/09/2017
Notification of Richard Hardy Robotham as a person with significant control on 2016-04-06
dot icon17/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon03/11/2016
Registration of charge 030870520013, created on 2016-10-28
dot icon05/09/2016
Confirmation statement made on 2016-08-31 with updates
dot icon11/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon25/09/2015
Annual return made up to 2015-08-31 with full list of shareholders
dot icon13/06/2015
Registration of charge 030870520012, created on 2015-06-04
dot icon04/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon08/09/2014
Annual return made up to 2014-08-31 with full list of shareholders
dot icon10/02/2014
Total exemption small company accounts made up to 2013-06-30
dot icon20/09/2013
Annual return made up to 2013-08-31 with full list of shareholders
dot icon30/04/2013
Satisfaction of charge 11 in full
dot icon11/01/2013
Total exemption small company accounts made up to 2012-06-30
dot icon08/10/2012
Statement of capital following an allotment of shares on 2011-01-12
dot icon01/10/2012
Annual return made up to 2012-08-31 with full list of shareholders
dot icon03/04/2012
Particulars of a mortgage or charge / charge no: 10
dot icon03/04/2012
Particulars of a mortgage or charge / charge no: 11
dot icon12/12/2011
Total exemption small company accounts made up to 2011-06-30
dot icon23/09/2011
Annual return made up to 2011-08-31 with full list of shareholders
dot icon23/09/2011
Director's details changed for Mrs Prudence Ann Robotham on 2011-08-20
dot icon23/09/2011
Director's details changed for Mr Richard Hardy Robotham on 2011-08-20
dot icon18/01/2011
Total exemption small company accounts made up to 2010-06-30
dot icon27/10/2010
Annual return made up to 2010-08-31 with full list of shareholders
dot icon22/12/2009
Total exemption small company accounts made up to 2009-06-30
dot icon28/10/2009
Registered office address changed from the Old Library 12 Church Street Warwick CV34 4AB on 2009-10-28
dot icon25/09/2009
Return made up to 31/08/09; no change of members
dot icon12/01/2009
Total exemption small company accounts made up to 2008-06-30
dot icon16/10/2008
Return made up to 31/08/08; full list of members
dot icon10/12/2007
Return made up to 03/08/07; full list of members
dot icon01/12/2007
Total exemption small company accounts made up to 2007-06-30
dot icon14/11/2007
Ad 26/06/07--------- £ si 331687@1=331687 £ ic 5000/336687
dot icon14/11/2007
Nc inc already adjusted 26/06/07
dot icon14/11/2007
Resolutions
dot icon01/09/2007
Resolutions
dot icon10/07/2007
Particulars of mortgage/charge
dot icon28/06/2007
Particulars of mortgage/charge
dot icon11/12/2006
Total exemption small company accounts made up to 2006-06-30
dot icon25/08/2006
Return made up to 03/08/06; full list of members
dot icon23/12/2005
Particulars of mortgage/charge
dot icon22/11/2005
Total exemption small company accounts made up to 2005-06-30
dot icon22/08/2005
Return made up to 03/08/05; full list of members
dot icon12/04/2005
Total exemption small company accounts made up to 2004-06-30
dot icon18/08/2004
Return made up to 03/08/04; full list of members
dot icon25/01/2004
Accounts for a small company made up to 2003-06-30
dot icon15/08/2003
Return made up to 03/08/03; full list of members
dot icon29/04/2003
Accounts for a small company made up to 2002-06-30
dot icon09/04/2003
Particulars of mortgage/charge
dot icon30/09/2002
Return made up to 03/08/02; full list of members
dot icon09/03/2002
Particulars of mortgage/charge
dot icon07/02/2002
Total exemption small company accounts made up to 2001-06-30
dot icon03/08/2001
Return made up to 03/08/01; full list of members
dot icon13/02/2001
Accounts for a small company made up to 2000-06-30
dot icon14/10/2000
Particulars of mortgage/charge
dot icon21/08/2000
Return made up to 03/08/00; full list of members
dot icon07/06/2000
Certificate of change of name
dot icon15/03/2000
Accounts for a small company made up to 1999-06-30
dot icon15/03/2000
Accounting reference date shortened from 30/09/99 to 30/06/99
dot icon25/08/1999
Return made up to 03/08/99; full list of members
dot icon17/05/1999
Accounts for a small company made up to 1998-09-30
dot icon17/08/1998
Return made up to 03/08/98; full list of members
dot icon02/03/1998
Accounts for a small company made up to 1997-09-30
dot icon11/02/1998
Particulars of mortgage/charge
dot icon06/08/1997
Return made up to 03/08/97; full list of members
dot icon08/05/1997
Accounts for a small company made up to 1996-09-30
dot icon15/10/1996
Ad 02/10/96--------- £ si 4998@1=4998 £ ic 2/5000
dot icon31/08/1996
Particulars of mortgage/charge
dot icon08/08/1996
Return made up to 03/08/96; full list of members
dot icon22/11/1995
Particulars of mortgage/charge
dot icon05/09/1995
Accounting reference date notified as 30/09
dot icon17/08/1995
Registered office changed on 17/08/95 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon17/08/1995
Secretary resigned;new secretary appointed;director resigned
dot icon17/08/1995
New director appointed
dot icon03/08/1995
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
31/08/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
803.02K
-
0.00
234.88K
-
2022
8
775.94K
-
0.00
321.64K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Robotham, Kathryn Emma
Director
01/03/2019 - Present
-
Robotham, Richard Hardy
Director
03/08/1995 - Present
1

Persons with Significant Control

7
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 COLLEGE HOMES LIMITED

COLLEGE HOMES LIMITED is an(a) Active company incorporated on 03/08/1995 with the registered office located at Manor Farm Shipston Road, Upper Tysoe, Warwick CV35 0TR. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COLLEGE HOMES LIMITED?

toggle

COLLEGE HOMES LIMITED is currently Active. It was registered on 03/08/1995 .

Where is COLLEGE HOMES LIMITED located?

toggle

COLLEGE HOMES LIMITED is registered at Manor Farm Shipston Road, Upper Tysoe, Warwick CV35 0TR.

What does COLLEGE HOMES LIMITED do?

toggle

COLLEGE HOMES LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for COLLEGE HOMES LIMITED?

toggle

The latest filing was on 01/04/2026: Change of details for Mr Richard Hardy Robotham as a person with significant control on 2026-04-01.