COLLEGE STREET (LEICESTER) MANAGEMENT COMPANY LTD

Register to unlock more data on OkredoRegister

COLLEGE STREET (LEICESTER) MANAGEMENT COMPANY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09267796

Incorporation date

16/10/2014

Size

Dormant

Contacts

Registered address

Registered address

Old Fire Station, Salt Lane, Salisbury SP1 1DUCopy
copy info iconCopy
See on map
Latest events (Record since 16/10/2014)
dot icon01/04/2026
Accounts for a dormant company made up to 2026-03-31
dot icon19/08/2025
Accounts for a dormant company made up to 2025-03-31
dot icon25/07/2025
Confirmation statement made on 2025-05-22 with no updates
dot icon17/09/2024
Micro company accounts made up to 2024-03-31
dot icon28/06/2024
Confirmation statement made on 2024-05-22 with no updates
dot icon21/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon06/07/2023
Confirmation statement made on 2023-05-22 with no updates
dot icon28/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon14/07/2022
Confirmation statement made on 2022-05-22 with updates
dot icon28/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon22/05/2021
Confirmation statement made on 2021-05-22 with updates
dot icon22/05/2021
Statement of capital following an allotment of shares on 2020-09-30
dot icon15/12/2020
Notification of a person with significant control statement
dot icon15/12/2020
Withdrawal of a person with significant control statement on 2020-12-15
dot icon14/12/2020
Confirmation statement made on 2020-10-16 with updates
dot icon14/12/2020
Notification of a person with significant control statement
dot icon06/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon18/08/2020
Registered office address changed from Valley House Kingsway South Gateshead NE11 0JW England to Old Fire Station Salt Lane Salisbury SP1 1DU on 2020-08-18
dot icon16/07/2020
Memorandum and Articles of Association
dot icon16/07/2020
Resolutions
dot icon16/07/2020
Statement of company's objects
dot icon14/07/2020
Appointment of Mr Harvey Roy Mills as a director on 2020-07-08
dot icon14/07/2020
Appointment of Mr Kevin John Dickins as a director on 2020-07-08
dot icon14/07/2020
Termination of appointment of Philip White as a director on 2020-07-08
dot icon14/07/2020
Termination of appointment of Nicholas Spence as a director on 2020-07-08
dot icon14/07/2020
Termination of appointment of Derek Kewley as a director on 2020-07-08
dot icon14/07/2020
Cessation of Derek Arthur Kewley as a person with significant control on 2020-07-08
dot icon14/07/2020
Cessation of Nicholas John Spence as a person with significant control on 2020-07-08
dot icon17/06/2020
Resolutions
dot icon17/06/2020
Statement of company's objects
dot icon14/04/2020
Previous accounting period extended from 2019-10-31 to 2020-03-31
dot icon19/02/2020
Statement of capital following an allotment of shares on 2019-12-11
dot icon03/02/2020
Appointment of Mr Philip White as a director on 2019-12-16
dot icon21/10/2019
Confirmation statement made on 2019-10-16 with no updates
dot icon25/06/2019
Total exemption full accounts made up to 2018-10-31
dot icon25/10/2018
Confirmation statement made on 2018-10-16 with no updates
dot icon25/06/2018
Total exemption full accounts made up to 2017-10-31
dot icon24/10/2017
Confirmation statement made on 2017-10-16 with no updates
dot icon05/07/2017
Registered office address changed from 24-26 Norfolk Street Sunderland SR1 1EE to Valley House Kingsway South Gateshead NE11 0JW on 2017-07-05
dot icon12/06/2017
Total exemption small company accounts made up to 2016-10-31
dot icon08/11/2016
Confirmation statement made on 2016-10-16 with updates
dot icon26/04/2016
Accounts for a dormant company made up to 2015-10-31
dot icon20/10/2015
Annual return made up to 2015-10-16 with full list of shareholders
dot icon16/10/2014
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
22/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
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
0
27.00
-
0.00
-
-
2022
0
-
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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
Dickins, Kevin John
Director
08/07/2020 - Present
21
Mills, Harvey Roy
Director
08/07/2020 - Present
19

Persons with Significant Control

4
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 STREET (LEICESTER) MANAGEMENT COMPANY LTD

COLLEGE STREET (LEICESTER) MANAGEMENT COMPANY LTD is an(a) Active company incorporated on 16/10/2014 with the registered office located at Old Fire Station, Salt Lane, Salisbury SP1 1DU. 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 STREET (LEICESTER) MANAGEMENT COMPANY LTD?

toggle

COLLEGE STREET (LEICESTER) MANAGEMENT COMPANY LTD is currently Active. It was registered on 16/10/2014 .

Where is COLLEGE STREET (LEICESTER) MANAGEMENT COMPANY LTD located?

toggle

COLLEGE STREET (LEICESTER) MANAGEMENT COMPANY LTD is registered at Old Fire Station, Salt Lane, Salisbury SP1 1DU.

What does COLLEGE STREET (LEICESTER) MANAGEMENT COMPANY LTD do?

toggle

COLLEGE STREET (LEICESTER) MANAGEMENT COMPANY LTD operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for COLLEGE STREET (LEICESTER) MANAGEMENT COMPANY LTD?

toggle

The latest filing was on 01/04/2026: Accounts for a dormant company made up to 2026-03-31.