COLLIERS PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

COLLIERS PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00635439

Incorporation date

21/08/1959

Size

Micro Entity

Contacts

Registered address

Registered address

Old Police Station, Church Street, Swadlincote, Derbyshire DE11 8LNCopy
copy info iconCopy
See on map
Latest events (Record since 19/12/1986)
dot icon22/09/2025
Micro company accounts made up to 2025-02-28
dot icon01/07/2025
Confirmation statement made on 2025-06-08 with updates
dot icon20/11/2024
Micro company accounts made up to 2024-02-28
dot icon21/06/2024
Confirmation statement made on 2024-06-08 with updates
dot icon08/06/2023
Confirmation statement made on 2023-06-08 with updates
dot icon24/04/2023
Micro company accounts made up to 2023-02-28
dot icon24/06/2022
Confirmation statement made on 2022-06-08 with updates
dot icon21/04/2022
Micro company accounts made up to 2022-02-28
dot icon21/06/2021
Confirmation statement made on 2021-06-08 with updates
dot icon27/05/2021
Micro company accounts made up to 2021-02-28
dot icon26/06/2020
Micro company accounts made up to 2020-02-28
dot icon18/06/2020
Confirmation statement made on 2020-06-08 with updates
dot icon19/06/2019
Confirmation statement made on 2019-06-08 with updates
dot icon09/05/2019
Micro company accounts made up to 2019-02-28
dot icon26/06/2018
Confirmation statement made on 2018-06-08 with updates
dot icon15/05/2018
Micro company accounts made up to 2018-02-28
dot icon07/11/2017
Micro company accounts made up to 2017-02-28
dot icon11/07/2017
Secretary's details changed for Mrs Katherine Murray Collier on 2017-07-11
dot icon11/07/2017
Director's details changed for Mrs Katherine Murray Collier on 2017-07-11
dot icon11/07/2017
Director's details changed for Mr John Collier on 2017-07-11
dot icon14/06/2017
Confirmation statement made on 2017-06-08 with updates
dot icon09/06/2017
Director's details changed for Mrs Katherine Murray Collier on 2017-06-09
dot icon09/06/2017
Secretary's details changed for Mrs Katherine Murray Collier on 2017-06-09
dot icon09/06/2017
Director's details changed for Mr John Collier on 2017-06-09
dot icon09/06/2017
Director's details changed for Mrs Katherine Murray Collier on 2017-06-09
dot icon09/06/2017
Director's details changed for Mr John Collier on 2017-06-09
dot icon29/11/2016
Micro company accounts made up to 2016-02-29
dot icon08/06/2016
Annual return made up to 2016-06-08 with full list of shareholders
dot icon29/12/2015
Annual return made up to 2015-12-27 with full list of shareholders
dot icon03/08/2015
Micro company accounts made up to 2015-02-28
dot icon02/03/2015
Certificate of change of name
dot icon29/12/2014
Annual return made up to 2014-12-27 with full list of shareholders
dot icon26/11/2014
Micro company accounts made up to 2014-02-28
dot icon17/02/2014
Annual return made up to 2013-12-27 with full list of shareholders
dot icon29/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon27/12/2012
Annual return made up to 2012-12-27 with full list of shareholders
dot icon21/11/2012
Total exemption small company accounts made up to 2012-02-28
dot icon30/12/2011
Annual return made up to 2011-12-30 with full list of shareholders
dot icon23/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon26/09/2011
Registered office address changed from 128a New Street Burton on Trent Staffs DE14 3QW on 2011-09-26
dot icon30/12/2010
Annual return made up to 2010-12-30 with full list of shareholders
dot icon30/09/2010
Total exemption small company accounts made up to 2010-02-28
dot icon31/12/2009
Annual return made up to 2009-12-31 with full list of shareholders
dot icon31/12/2009
Director's details changed for Mr John Collier on 2009-12-31
dot icon31/12/2009
Director's details changed for Mrs Katherine Murray Collier on 2009-12-31
dot icon03/12/2009
Total exemption small company accounts made up to 2009-02-28
dot icon31/12/2008
Return made up to 31/12/08; full list of members
dot icon11/12/2008
Total exemption small company accounts made up to 2008-02-28
dot icon12/06/2008
Return made up to 31/12/07; full list of members
dot icon11/06/2008
Registered office changed on 11/06/2008 from 128 new street burton on trent staffs DE14 3QW
dot icon27/12/2007
Total exemption small company accounts made up to 2007-02-28
dot icon08/02/2007
Return made up to 31/12/06; full list of members
dot icon22/12/2006
Total exemption small company accounts made up to 2006-02-28
dot icon10/01/2006
Return made up to 31/12/05; full list of members
dot icon29/12/2005
Total exemption small company accounts made up to 2005-02-28
dot icon04/01/2005
Return made up to 31/12/04; full list of members
dot icon24/12/2004
Total exemption small company accounts made up to 2004-02-28
dot icon17/03/2004
Return made up to 31/12/03; full list of members
dot icon22/12/2003
Total exemption small company accounts made up to 2003-02-28
dot icon07/01/2003
Return made up to 31/12/02; full list of members
dot icon23/12/2002
Total exemption small company accounts made up to 2002-02-28
dot icon21/09/2002
Declaration of satisfaction of mortgage/charge
dot icon01/03/2002
Return made up to 31/12/01; full list of members
dot icon11/12/2001
Total exemption small company accounts made up to 2001-02-28
dot icon09/01/2001
Return made up to 31/12/00; full list of members
dot icon05/01/2001
Accounts for a small company made up to 2000-02-28
dot icon06/01/2000
Return made up to 31/12/99; full list of members
dot icon29/12/1999
Accounts for a small company made up to 1999-02-28
dot icon22/12/1998
Return made up to 31/12/98; full list of members
dot icon17/12/1998
Accounts for a small company made up to 1998-02-28
dot icon02/01/1998
Return made up to 31/12/97; full list of members
dot icon29/12/1997
Accounts for a small company made up to 1997-02-28
dot icon14/03/1997
Accounts for a small company made up to 1996-02-28
dot icon13/01/1997
Return made up to 31/12/96; full list of members
dot icon02/01/1996
Return made up to 31/12/95; full list of members
dot icon15/12/1995
Accounts for a small company made up to 1995-02-28
dot icon08/01/1995
Return made up to 31/12/94; full list of members
dot icon18/08/1994
Accounts for a small company made up to 1994-02-28
dot icon06/01/1994
Return made up to 31/12/93; full list of members
dot icon07/10/1993
Accounts for a small company made up to 1993-02-28
dot icon22/12/1992
Return made up to 31/12/92; full list of members
dot icon22/12/1992
Registered office changed on 22/12/92 from: 23 bridge street burton-on-trent staffs DE14 1SY
dot icon17/12/1992
Accounts for a small company made up to 1992-02-28
dot icon09/01/1992
Return made up to 31/12/91; no change of members
dot icon16/12/1991
Accounts for a small company made up to 1991-02-28
dot icon15/01/1991
Accounts for a small company made up to 1990-02-28
dot icon15/01/1991
Return made up to 31/12/90; no change of members
dot icon26/01/1990
Return made up to 29/12/89; full list of members
dot icon26/01/1990
Accounts for a small company made up to 1989-02-28
dot icon08/12/1989
Declaration of satisfaction of mortgage/charge
dot icon14/04/1989
Particulars of mortgage/charge
dot icon14/04/1989
Particulars of mortgage/charge
dot icon14/04/1989
Particulars of mortgage/charge
dot icon03/04/1989
Return made up to 30/12/88; full list of members
dot icon03/03/1989
Accounts for a small company made up to 1988-02-29
dot icon21/11/1988
Particulars of mortgage/charge
dot icon10/10/1988
Particulars of mortgage/charge
dot icon15/03/1988
Accounts for a small company made up to 1987-02-28
dot icon15/03/1988
Return made up to 17/12/87; full list of members
dot icon07/03/1988
Director resigned;new director appointed
dot icon19/12/1986
Accounts for a small company made up to 1986-02-28
dot icon19/12/1986
Return made up to 24/11/86; full list of members
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
08/06/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
304.81K
-
0.00
-
-
2022
2
326.24K
-
0.00
-
-
2023
2
488.34K
-
0.00
-
-
2023
2
488.34K
-
0.00
-
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

488.34K £Ascended49.69 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

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 PROPERTIES LIMITED

COLLIERS PROPERTIES LIMITED is an(a) Active company incorporated on 21/08/1959 with the registered office located at Old Police Station, Church Street, Swadlincote, Derbyshire DE11 8LN. There is currently no active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of COLLIERS PROPERTIES LIMITED?

toggle

COLLIERS PROPERTIES LIMITED is currently Active. It was registered on 21/08/1959 .

Where is COLLIERS PROPERTIES LIMITED located?

toggle

COLLIERS PROPERTIES LIMITED is registered at Old Police Station, Church Street, Swadlincote, Derbyshire DE11 8LN.

What does COLLIERS PROPERTIES LIMITED do?

toggle

COLLIERS PROPERTIES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does COLLIERS PROPERTIES LIMITED have?

toggle

COLLIERS PROPERTIES LIMITED had 2 employees in 2023.

What is the latest filing for COLLIERS PROPERTIES LIMITED?

toggle

The latest filing was on 22/09/2025: Micro company accounts made up to 2025-02-28.