COLLIPRIEST H0USE MANAGEMENT C0MPANY LIMITED

Register to unlock more data on OkredoRegister

COLLIPRIEST H0USE MANAGEMENT C0MPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01481559

Incorporation date

26/02/1980

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Alpha Housing Services Limited, 1st Floor, 1 Chartfield House, Castle Street, Taunton, Somerset TA1 4ASCopy
copy info iconCopy
See on map
Latest events (Record since 26/02/1980)
dot icon04/09/2025
Appointment of Mr Matthew Brian Neal as a director on 2025-08-25
dot icon13/08/2025
Termination of appointment of Paul James Greenaway as a director on 2025-07-31
dot icon13/08/2025
Termination of appointment of Jean Finbow as a director on 2025-07-31
dot icon13/08/2025
Appointment of Mr Christopher Vickery as a director on 2025-08-09
dot icon03/07/2025
Confirmation statement made on 2025-06-30 with updates
dot icon27/06/2025
Micro company accounts made up to 2024-12-31
dot icon02/10/2024
Director's details changed for Mr David Carter on 2024-10-01
dot icon05/07/2024
Confirmation statement made on 2024-06-30 with updates
dot icon19/04/2024
Micro company accounts made up to 2023-12-31
dot icon03/07/2023
Confirmation statement made on 2023-06-30 with updates
dot icon26/05/2023
Micro company accounts made up to 2022-12-31
dot icon24/03/2023
Appointment of Mrs Jean Finbow as a director on 2023-02-16
dot icon19/10/2022
Appointment of Mr David Carter as a director on 2022-10-17
dot icon10/10/2022
Termination of appointment of Jeannie Elizabeth Finbow as a director on 2022-10-06
dot icon08/07/2022
Confirmation statement made on 2022-06-30 with updates
dot icon08/07/2022
Notification of a person with significant control statement
dot icon08/07/2022
Secretary's details changed for Alpha Housing Sevices Limited on 2022-06-30
dot icon08/07/2022
Cessation of Matthew Brian Neal as a person with significant control on 2022-06-30
dot icon08/07/2022
Cessation of Paul James Greenaway as a person with significant control on 2022-06-30
dot icon08/07/2022
Cessation of Jeannie Elizabeth Finbow as a person with significant control on 2022-06-30
dot icon30/06/2022
Change of details for Mrs Jeannie Elizabeth Finbow as a person with significant control on 2022-06-30
dot icon30/06/2022
Director's details changed for Mrs Jeannie Elizabeth Finbow on 2022-06-30
dot icon30/06/2022
Micro company accounts made up to 2021-12-31
dot icon19/12/2021
Appointment of Alpha Housing Sevices Limited as a secretary on 2021-11-26
dot icon19/12/2021
Registered office address changed from C/O Drew Pearce 14 Cathedral Close Exeter Uk EX1 1HA to C/O Alpha Housing Services Limited, 1st Floor, 1 Chartfield House Castle Street Taunton Somerset TA1 4AS on 2021-12-19
dot icon19/12/2021
Termination of appointment of Drew Pearce 1748 Limited as a secretary on 2021-11-25
dot icon30/06/2021
Confirmation statement made on 2021-06-30 with no updates
dot icon23/04/2021
Micro company accounts made up to 2020-12-31
dot icon09/09/2020
Micro company accounts made up to 2019-12-31
dot icon13/07/2020
Confirmation statement made on 2020-07-01 with no updates
dot icon02/09/2019
Micro company accounts made up to 2018-12-31
dot icon04/07/2019
Confirmation statement made on 2019-07-01 with no updates
dot icon04/07/2019
Notification of Jeannie Elizabeth Finbow as a person with significant control on 2017-08-02
dot icon14/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon16/07/2018
Confirmation statement made on 2018-07-01 with no updates
dot icon22/05/2018
Appointment of Drew Pearce 1748 Limited as a secretary on 2017-08-02
dot icon22/05/2018
Termination of appointment of Martin Henry Woodhead as a secretary on 2017-08-02
dot icon12/10/2017
Appointment of Mrs Jeannie Elizabeth Finbow as a director on 2017-08-02
dot icon28/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon10/07/2017
Confirmation statement made on 2017-07-01 with updates
dot icon10/07/2017
Notification of Matthew Brian Neal as a person with significant control on 2016-07-05
dot icon10/07/2017
Cessation of Marilyn Susan Pope as a person with significant control on 2016-07-31
dot icon10/07/2017
Cessation of Georgina Ethel Daphne Churchill as a person with significant control on 2017-02-13
dot icon01/03/2017
Termination of appointment of Georgina Ethel Daphne Churchill as a director on 2017-02-13
dot icon21/11/2016
Termination of appointment of Alison Margaret Bailey as a director on 2016-11-11
dot icon21/11/2016
Termination of appointment of Christoper Vickery as a director on 2016-11-10
dot icon06/09/2016
Total exemption full accounts made up to 2015-12-31
dot icon31/08/2016
Appointment of Mr Matthew Neal as a director on 2016-07-05
dot icon31/08/2016
Appointment of Dr Alison Margaret Bailey as a director on 2016-07-05
dot icon15/08/2016
Termination of appointment of Marilyn Susan Pope as a director on 2016-07-31
dot icon15/08/2016
Appointment of Mr Christoper Vickery as a director on 2016-07-05
dot icon11/07/2016
Confirmation statement made on 2016-07-01 with updates
dot icon19/11/2015
Appointment of Mr Paul James Greenaway as a director on 2015-07-21
dot icon28/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon01/07/2015
Annual return made up to 2015-07-01 with full list of shareholders
dot icon30/06/2015
Termination of appointment of Brenda Kathleen Kelly as a director on 2014-08-05
dot icon30/06/2015
Termination of appointment of Richard James Chanin as a director on 2015-01-22
dot icon19/09/2014
Total exemption full accounts made up to 2013-12-31
dot icon15/07/2014
Annual return made up to 2014-07-01 with full list of shareholders
dot icon27/02/2014
Appointment of Mrs Marilyn Susan Pope as a director
dot icon05/09/2013
Total exemption full accounts made up to 2012-12-31
dot icon01/07/2013
Annual return made up to 2013-07-01 with full list of shareholders
dot icon20/08/2012
Appointment of Mr Richard James Chanin as a director
dot icon20/08/2012
Termination of appointment of Michael Churchill as a director
dot icon16/07/2012
Annual return made up to 2012-07-01 with full list of shareholders
dot icon08/06/2012
Total exemption small company accounts made up to 2011-12-31
dot icon29/05/2012
Previous accounting period shortened from 2012-03-31 to 2011-12-31
dot icon20/10/2011
Appointment of Mr Michael Peter Churchill as a director
dot icon10/10/2011
Appointment of Mr Martin Henry Woodhead as a secretary
dot icon10/10/2011
Registered office address changed from Collipriest House Collipriest Lane Tiverton Devon EX16 4PT Uk on 2011-10-10
dot icon22/07/2011
Annual return made up to 2011-07-01 with full list of shareholders
dot icon20/07/2011
Total exemption small company accounts made up to 2011-03-31
dot icon17/10/2010
Termination of appointment of Nicole Chamberlain Hill as a director
dot icon18/08/2010
Annual return made up to 2010-07-01 with full list of shareholders
dot icon15/08/2010
Director's details changed for Nicole Estelle Chamberlain Hill on 2010-07-01
dot icon15/08/2010
Director's details changed for Mrs Brenda Kathleen Kelly on 2010-07-01
dot icon15/08/2010
Director's details changed for Mrs Georgina Ethel Daphne Churchill on 2010-07-01
dot icon21/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon05/09/2009
Return made up to 01/07/09; full list of members
dot icon05/09/2009
Location of register of members
dot icon28/08/2009
Total exemption small company accounts made up to 2009-03-31
dot icon28/08/2008
Director appointed mrs georgina ethel daphne churchill
dot icon28/08/2008
Director's change of particulars / brenda kelly / 08/07/2008
dot icon28/08/2008
Return made up to 01/07/08; full list of members
dot icon28/08/2008
Registered office changed on 28/08/2008 from C0LLIPRIEST house tiverton devon EX16 4PT
dot icon28/08/2008
Appointment terminated secretary francis gillett
dot icon28/08/2008
Appointment terminated director francis gillett
dot icon10/07/2008
Total exemption small company accounts made up to 2008-03-31
dot icon17/09/2007
Return made up to 01/07/07; no change of members
dot icon23/07/2007
New director appointed
dot icon12/06/2007
Total exemption small company accounts made up to 2007-03-31
dot icon11/04/2007
Secretary resigned
dot icon11/04/2007
New secretary appointed;new director appointed
dot icon27/02/2007
Director resigned
dot icon17/08/2006
Total exemption full accounts made up to 2006-03-31
dot icon25/07/2006
Return made up to 01/07/06; full list of members
dot icon02/12/2005
Return made up to 01/07/05; full list of members
dot icon16/08/2005
New director appointed
dot icon13/07/2005
Total exemption full accounts made up to 2005-03-31
dot icon01/03/2005
Secretary resigned
dot icon01/03/2005
New secretary appointed
dot icon21/07/2004
Return made up to 01/07/04; full list of members
dot icon21/07/2004
New director appointed
dot icon18/05/2004
New secretary appointed
dot icon17/05/2004
Secretary resigned;director resigned
dot icon07/05/2004
Total exemption full accounts made up to 2004-03-31
dot icon20/07/2003
Return made up to 01/07/03; full list of members
dot icon17/06/2003
Total exemption full accounts made up to 2003-03-31
dot icon27/08/2002
Return made up to 01/07/02; full list of members
dot icon24/07/2002
Total exemption full accounts made up to 2002-03-31
dot icon01/08/2001
New director appointed
dot icon24/07/2001
Secretary resigned;director resigned
dot icon24/07/2001
New secretary appointed
dot icon24/07/2001
Total exemption full accounts made up to 2001-03-31
dot icon20/07/2001
Return made up to 01/07/01; full list of members
dot icon09/08/2000
Return made up to 01/07/00; full list of members
dot icon14/06/2000
Full accounts made up to 2000-03-31
dot icon21/07/1999
Full accounts made up to 1999-03-31
dot icon15/07/1999
Return made up to 01/07/99; no change of members
dot icon04/08/1998
Return made up to 01/07/98; no change of members
dot icon10/06/1998
Full accounts made up to 1998-03-31
dot icon28/10/1997
Return made up to 01/07/97; full list of members
dot icon11/07/1997
New director appointed
dot icon01/07/1997
Full accounts made up to 1997-03-31
dot icon20/09/1996
Return made up to 01/07/96; full list of members
dot icon17/06/1996
Full accounts made up to 1996-03-31
dot icon18/07/1995
Full accounts made up to 1995-03-31
dot icon26/06/1995
New secretary appointed
dot icon26/06/1995
Return made up to 01/07/95; no change of members
dot icon18/08/1994
Return made up to 01/07/94; no change of members
dot icon06/07/1994
Accounts for a small company made up to 1994-03-31
dot icon08/07/1993
Accounts for a small company made up to 1993-03-31
dot icon07/07/1993
Return made up to 01/07/93; full list of members
dot icon15/06/1993
Auditor's resignation
dot icon03/08/1992
Accounts for a small company made up to 1992-03-31
dot icon03/08/1992
Return made up to 01/07/92; full list of members
dot icon23/07/1991
Full accounts made up to 1991-03-31
dot icon04/07/1991
Return made up to 01/07/91; full list of members
dot icon27/07/1990
Full accounts made up to 1990-03-31
dot icon24/07/1990
Return made up to 18/07/90; full list of members
dot icon07/08/1989
Full accounts made up to 1989-03-31
dot icon07/08/1989
Return made up to 12/07/89; full list of members
dot icon19/08/1988
Full accounts made up to 1988-03-31
dot icon19/08/1988
Return made up to 13/07/88; full list of members
dot icon13/08/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon13/08/1987
Full accounts made up to 1987-03-31
dot icon13/08/1987
Return made up to 08/07/87; full list of members
dot icon11/07/1986
Full accounts made up to 1986-03-31
dot icon11/07/1986
Return made up to 10/07/86; full list of members
dot icon26/02/1980
Miscellaneous
dot icon26/02/1980
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
31/12/2024
dot iconNext confirmation date
30/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
15.81K
-
0.00
-
-
2022
0
780.00
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ALPHA HOUSING SERVICES LIMITED
Corporate Secretary
26/11/2021 - Present
125
Carter, David
Director
17/10/2022 - Present
5
Neal, Matthew Brian
Director
05/07/2016 - 28/02/2023
2
Neal, Matthew Brian
Director
25/08/2025 - Present
2
Greenaway, Paul James
Director
21/07/2015 - 31/07/2025
-

Persons with Significant Control

6
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 COLLIPRIEST H0USE MANAGEMENT C0MPANY LIMITED

COLLIPRIEST H0USE MANAGEMENT C0MPANY LIMITED is an(a) Active company incorporated on 26/02/1980 with the registered office located at C/O Alpha Housing Services Limited, 1st Floor, 1 Chartfield House, Castle Street, Taunton, Somerset TA1 4AS. There are currently 4 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 COLLIPRIEST H0USE MANAGEMENT C0MPANY LIMITED?

toggle

COLLIPRIEST H0USE MANAGEMENT C0MPANY LIMITED is currently Active. It was registered on 26/02/1980 .

Where is COLLIPRIEST H0USE MANAGEMENT C0MPANY LIMITED located?

toggle

COLLIPRIEST H0USE MANAGEMENT C0MPANY LIMITED is registered at C/O Alpha Housing Services Limited, 1st Floor, 1 Chartfield House, Castle Street, Taunton, Somerset TA1 4AS.

What does COLLIPRIEST H0USE MANAGEMENT C0MPANY LIMITED do?

toggle

COLLIPRIEST H0USE MANAGEMENT C0MPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for COLLIPRIEST H0USE MANAGEMENT C0MPANY LIMITED?

toggle

The latest filing was on 04/09/2025: Appointment of Mr Matthew Brian Neal as a director on 2025-08-25.