COLLIERS PLACE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

COLLIERS PLACE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06129392

Incorporation date

27/02/2007

Size

Micro Entity

Contacts

Registered address

Registered address

Stonemead House, 95 London Road, Croydon, Surrey CR0 2RFCopy
copy info iconCopy
See on map
Latest events (Record since 27/02/2007)
dot icon27/02/2026
Secretary's details changed for B-Hive Company Secretarial Services Limited on 2026-02-27
dot icon27/02/2026
Confirmation statement made on 2026-02-27 with no updates
dot icon28/07/2025
Micro company accounts made up to 2025-04-30
dot icon31/03/2025
Director's details changed for Mr Benjamin Conway on 2025-03-31
dot icon25/03/2025
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to Stonemead House 95 London Road Croydon Surrey CR0 2RF on 2025-03-25
dot icon25/03/2025
Director's details changed for Mr Benjamin Conway on 2025-03-25
dot icon25/03/2025
Director's details changed for Mr Benjamin Conway on 2025-03-25
dot icon29/07/2024
Micro company accounts made up to 2024-04-30
dot icon02/04/2024
Director's details changed for Mr Benjamin Conway on 2024-04-02
dot icon06/03/2024
Confirmation statement made on 2024-02-27 with no updates
dot icon15/01/2024
Micro company accounts made up to 2023-04-30
dot icon26/05/2023
Secretary's details changed for B-Hive Company Secretarial Services Limited on 2023-05-26
dot icon20/09/2022
Secretary's details changed for B-Hive Company Secretarial Services Limited on 2022-09-20
dot icon20/07/2022
Micro company accounts made up to 2022-04-30
dot icon26/04/2022
Secretary's details changed for Hml Company Secretarial Services Limited on 2022-04-13
dot icon07/04/2022
Secretary's details changed for Hml Company Secretarial Services Limited on 2022-04-07
dot icon01/03/2022
Confirmation statement made on 2022-02-27 with no updates
dot icon15/12/2021
Micro company accounts made up to 2021-04-30
dot icon25/03/2021
Confirmation statement made on 2021-02-27 with no updates
dot icon12/03/2021
Micro company accounts made up to 2020-04-30
dot icon13/01/2021
Notification of a person with significant control statement
dot icon13/01/2021
Withdrawal of a person with significant control statement on 2021-01-13
dot icon02/03/2020
Confirmation statement made on 2020-02-27 with no updates
dot icon30/01/2020
Micro company accounts made up to 2019-04-30
dot icon22/05/2019
Secretary's details changed for Hml Company Secretarial Services Limited on 2019-03-01
dot icon04/03/2019
Confirmation statement made on 2019-02-27 with no updates
dot icon18/01/2019
Accounts for a dormant company made up to 2018-04-30
dot icon12/03/2018
Termination of appointment of Charles Alec Guthrie as a director on 2018-03-05
dot icon12/03/2018
Appointment of Benjamin Conway as a director on 2018-03-05
dot icon06/03/2018
Confirmation statement made on 2018-02-27 with no updates
dot icon18/01/2018
Secretary's details changed for Hml Company Secretarial Services Limited on 2018-01-18
dot icon18/08/2017
Accounts for a dormant company made up to 2017-04-30
dot icon27/02/2017
Confirmation statement made on 2017-02-27 with updates
dot icon10/01/2017
Accounts for a dormant company made up to 2016-04-30
dot icon07/03/2016
Appointment of Mr Charles Alec Guthrie as a director on 2016-03-07
dot icon07/03/2016
Termination of appointment of Alan John Coates as a director on 2016-03-07
dot icon29/02/2016
Annual return made up to 2016-02-27 no member list
dot icon11/01/2016
Accounts for a dormant company made up to 2015-04-30
dot icon03/03/2015
Annual return made up to 2015-02-27 no member list
dot icon07/11/2014
Accounts for a dormant company made up to 2014-04-30
dot icon02/05/2014
Director's details changed for Mr Alan John Coates on 2014-05-02
dot icon03/03/2014
Annual return made up to 2014-02-27 no member list
dot icon24/01/2014
Accounts for a dormant company made up to 2013-04-30
dot icon28/02/2013
Annual return made up to 2013-02-27 no member list
dot icon17/08/2012
Accounts for a dormant company made up to 2012-04-30
dot icon02/03/2012
Annual return made up to 2012-02-27 no member list
dot icon15/12/2011
Accounts for a dormant company made up to 2011-04-30
dot icon07/04/2011
Appointment of Mr Alan John Coates as a director
dot icon07/04/2011
Termination of appointment of David Drew as a director
dot icon02/03/2011
Annual return made up to 2011-02-27 no member list
dot icon12/01/2011
Accounts for a dormant company made up to 2010-04-30
dot icon24/11/2010
Previous accounting period extended from 2010-02-28 to 2010-04-30
dot icon06/10/2010
Registered office address changed from Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG on 2010-10-06
dot icon03/03/2010
Annual return made up to 2010-02-27 no member list
dot icon02/03/2010
Termination of appointment of Hml Company Secretarial Services as a secretary
dot icon02/03/2010
Appointment of Hml Company Secretarial Services Limited as a secretary
dot icon27/10/2009
Accounts for a dormant company made up to 2009-02-28
dot icon06/03/2009
Annual return made up to 27/02/09
dot icon04/11/2008
Accounts for a dormant company made up to 2008-02-29
dot icon15/10/2008
Secretary appointed hml company secretarial services
dot icon14/10/2008
Appointment terminated secretary hml andertons company secretarial services
dot icon09/10/2008
Secretary appointed hml andertons company secretarial services
dot icon08/10/2008
Appointment terminated secretary bernard land
dot icon29/09/2008
Registered office changed on 29/09/2008 from 3 laurel house station road worle weston super mare BS22 6AR
dot icon28/05/2008
Annual return made up to 27/02/08
dot icon20/05/2008
Secretary appointed bernard alan land
dot icon28/04/2007
Secretary resigned
dot icon28/04/2007
Director resigned
dot icon28/04/2007
New secretary appointed
dot icon28/04/2007
New director appointed
dot icon27/02/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
27/02/2027
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
0.00
-
0.00
-
-
2022
0
0.00
-
0.00
-
-
2022
0
0.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

0.00 £Ascended- *

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
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
18/12/2009 - Present
2825
Conway, Benjamin
Director
05/03/2018 - Present
198

Persons with Significant Control

2
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 COLLIERS PLACE MANAGEMENT LIMITED

COLLIERS PLACE MANAGEMENT LIMITED is an(a) Active company incorporated on 27/02/2007 with the registered office located at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of COLLIERS PLACE MANAGEMENT LIMITED?

toggle

COLLIERS PLACE MANAGEMENT LIMITED is currently Active. It was registered on 27/02/2007 .

Where is COLLIERS PLACE MANAGEMENT LIMITED located?

toggle

COLLIERS PLACE MANAGEMENT LIMITED is registered at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF.

What does COLLIERS PLACE MANAGEMENT LIMITED do?

toggle

COLLIERS PLACE MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for COLLIERS PLACE MANAGEMENT LIMITED?

toggle

The latest filing was on 27/02/2026: Secretary's details changed for B-Hive Company Secretarial Services Limited on 2026-02-27.