COLLYERS TMA LIMITED

Register to unlock more data on OkredoRegister

COLLYERS TMA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01593520

Incorporation date

26/10/1981

Size

Total Exemption Full

Contacts

Registered address

Registered address

2 Burton House Repton Place, White Lion Road, Amersham, Buckinghamshire HP7 9LPCopy
copy info iconCopy
See on map
Latest events (Record since 26/10/1981)
dot icon22/01/2026
Confirmation statement made on 2025-12-31 with updates
dot icon23/08/2025
Total exemption full accounts made up to 2024-08-31
dot icon10/01/2025
Confirmation statement made on 2024-12-31 with updates
dot icon31/08/2024
Total exemption full accounts made up to 2023-08-31
dot icon22/05/2024
Appointment of Mr Craig Mclelland as a director on 2024-02-29
dot icon20/05/2024
Termination of appointment of Stanley Alan Barry Greenacre as a director on 2024-05-17
dot icon11/01/2024
Confirmation statement made on 2023-12-31 with updates
dot icon31/08/2023
Total exemption full accounts made up to 2022-08-31
dot icon07/01/2023
Confirmation statement made on 2022-12-31 with updates
dot icon31/08/2022
Previous accounting period extended from 2022-08-30 to 2022-08-31
dot icon30/08/2022
Total exemption full accounts made up to 2021-08-31
dot icon07/03/2022
Confirmation statement made on 2021-12-31 with updates
dot icon30/08/2021
Total exemption full accounts made up to 2020-08-31
dot icon17/02/2021
Confirmation statement made on 2020-12-31 with updates
dot icon17/02/2021
Director's details changed for Mrs Pamela Bigwood on 2020-12-31
dot icon17/02/2021
Director's details changed for Mr John Victor Bigwood on 2020-12-31
dot icon17/02/2021
Change of details for Mr John Victor Bigwood as a person with significant control on 2020-12-31
dot icon17/02/2021
Change of details for Mrs Pamela Bigwood as a person with significant control on 2020-12-31
dot icon29/11/2020
Unaudited abridged accounts made up to 2019-08-31
dot icon29/08/2020
Previous accounting period shortened from 2019-08-31 to 2019-08-30
dot icon10/02/2020
Confirmation statement made on 2019-12-31 with updates
dot icon31/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon13/01/2019
Confirmation statement made on 2018-12-31 with updates
dot icon31/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon07/03/2018
Confirmation statement made on 2017-12-31 with updates
dot icon30/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon27/03/2017
Director's details changed for Ian James Mclelland on 2016-04-06
dot icon27/03/2017
Director's details changed for Dr Stanley Alan Barry Greenacre on 2016-04-06
dot icon27/03/2017
Director's details changed for Mrs Pamela Bigwood on 2016-04-06
dot icon27/03/2017
Director's details changed for Mr John Victor Bigwood on 2016-04-06
dot icon27/03/2017
Secretary's details changed for Ian James Mclelland on 2016-04-06
dot icon27/03/2017
Secretary's details changed for Gillian Mclelland on 2016-04-06
dot icon27/02/2017
Confirmation statement made on 2016-12-31 with updates
dot icon31/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon07/05/2016
Registered office address changed from Old Barn House 2 Wannions Close Botley Chesham Buckinghamshire HP5 1YA to 2 Burton House Repton Place White Lion Road Amersham Buckinghamshire HP7 9LP on 2016-05-07
dot icon07/03/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon13/10/2015
Termination of appointment of John Maloney as a director on 2015-06-30
dot icon30/06/2015
Total exemption small company accounts made up to 2014-08-31
dot icon16/03/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon05/07/2014
Registration of charge 015935200007
dot icon20/06/2014
Registration of charge 015935200006
dot icon31/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon04/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon31/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon07/03/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon07/03/2013
Director's details changed for Stanley Alan Barry Greenacre on 2012-12-31
dot icon31/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon04/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon31/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon10/02/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon10/02/2011
Director's details changed for Pamela Bigwood on 2010-12-31
dot icon30/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon15/03/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon15/03/2010
Director's details changed for Stanley Alan Barry Greenacre on 2009-12-31
dot icon15/03/2010
Director's details changed for John Maloney on 2009-12-31
dot icon01/07/2009
Total exemption small company accounts made up to 2008-08-31
dot icon11/02/2009
Return made up to 31/12/08; full list of members
dot icon10/02/2009
Return made up to 31/12/07; full list of members
dot icon31/07/2008
Gbp ic 250/242\27/03/08\gbp sr [email protected]=8\
dot icon01/07/2008
Total exemption small company accounts made up to 2007-08-31
dot icon21/05/2008
S-div
dot icon21/05/2008
Resolutions
dot icon02/04/2008
Return made up to 31/12/06; full list of members
dot icon02/07/2007
Total exemption small company accounts made up to 2006-08-31
dot icon24/08/2006
Director resigned
dot icon04/07/2006
Total exemption small company accounts made up to 2005-08-31
dot icon06/04/2006
Return made up to 31/12/05; full list of members
dot icon16/12/2005
New director appointed
dot icon16/12/2005
New director appointed
dot icon16/12/2005
New director appointed
dot icon25/10/2005
Total exemption small company accounts made up to 2004-08-31
dot icon21/03/2005
Return made up to 31/12/04; full list of members
dot icon05/07/2004
Accounts for a small company made up to 2003-08-31
dot icon12/02/2004
Return made up to 31/12/03; full list of members
dot icon07/01/2004
Accounts for a small company made up to 2002-08-31
dot icon23/01/2003
Return made up to 31/12/02; full list of members
dot icon23/01/2003
Director resigned
dot icon23/01/2003
Director resigned
dot icon04/12/2002
Accounts for a small company made up to 2001-08-31
dot icon11/01/2002
Return made up to 31/12/01; full list of members
dot icon26/09/2001
Accounts for a small company made up to 2000-08-31
dot icon07/06/2001
Registered office changed on 07/06/01 from: 9 ainsdale crescent pinner middlesex HA5 5SF
dot icon18/05/2001
New director appointed
dot icon18/05/2001
New director appointed
dot icon18/05/2001
New secretary appointed
dot icon23/02/2001
Return made up to 31/12/00; full list of members
dot icon06/11/2000
Certificate of change of name
dot icon20/09/2000
Accounts for a small company made up to 1999-08-31
dot icon10/03/2000
New secretary appointed
dot icon10/03/2000
Secretary resigned;director resigned
dot icon21/01/2000
Return made up to 31/12/99; full list of members
dot icon29/12/1999
Accounts for a small company made up to 1998-08-31
dot icon11/08/1999
Registered office changed on 11/08/99 from: greenstede house station road east grinstead west sussex RH19 1DJ
dot icon17/04/1999
Accounts for a small company made up to 1997-08-31
dot icon17/03/1999
Return made up to 31/12/98; no change of members
dot icon16/12/1998
Particulars of mortgage/charge
dot icon16/01/1998
Return made up to 31/12/97; full list of members
dot icon03/07/1997
Accounts for a small company made up to 1996-08-31
dot icon07/03/1997
Return made up to 31/12/96; no change of members
dot icon02/07/1996
Full accounts made up to 1995-08-31
dot icon17/02/1996
Return made up to 31/12/95; full list of members
dot icon08/02/1996
Declaration of satisfaction of mortgage/charge
dot icon31/07/1995
Particulars of mortgage/charge
dot icon30/06/1995
Accounts for a small company made up to 1994-08-31
dot icon15/02/1995
Return made up to 31/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon24/06/1994
Full accounts made up to 1993-08-31
dot icon23/03/1994
Director's particulars changed
dot icon13/03/1994
Return made up to 31/12/92; full list of members
dot icon13/03/1994
Return made up to 31/12/93; full list of members
dot icon02/09/1993
Particulars of mortgage/charge
dot icon27/07/1993
Particulars of mortgage/charge
dot icon16/07/1993
Full accounts made up to 1992-08-31
dot icon09/07/1992
Full accounts made up to 1991-08-31
dot icon02/06/1992
Full accounts made up to 1990-08-31
dot icon30/04/1992
New director appointed
dot icon30/04/1992
New director appointed
dot icon14/04/1992
Nc inc already adjusted 26/02/92
dot icon14/04/1992
Resolutions
dot icon14/04/1992
Resolutions
dot icon17/01/1992
Return made up to 31/12/91; full list of members
dot icon24/04/1991
Return made up to 31/12/90; no change of members
dot icon30/08/1990
Full accounts made up to 1989-08-31
dot icon24/05/1990
Return made up to 31/12/89; full list of members
dot icon09/03/1990
Full accounts made up to 1988-08-31
dot icon13/02/1990
Return made up to 31/12/88; full list of members
dot icon13/02/1990
Full accounts made up to 1987-08-31
dot icon13/02/1990
Return made up to 31/12/87; full list of members
dot icon31/08/1989
Certificate of change of name
dot icon30/08/1989
Dissolution discontinued
dot icon07/03/1989
Particulars of mortgage/charge
dot icon20/01/1989
Return made up to 31/12/86; full list of members
dot icon20/01/1989
Return made up to 31/12/85; full list of members
dot icon20/01/1989
Return made up to 31/12/84; full list of members
dot icon20/01/1989
Full accounts made up to 1986-08-31
dot icon20/01/1989
Full accounts made up to 1985-08-31
dot icon20/01/1989
Registered office changed on 20/01/89 from: 26 alice street london E1 8DE
dot icon20/01/1989
Accounting reference date shortened from 31/03 to 31/08
dot icon21/12/1988
31/12/83 amend
dot icon02/09/1988
First gazette
dot icon23/10/1986
Full accounts made up to 1984-08-31
dot icon26/10/1981
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-26 *

* 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
31/08/2024
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
26
951.30K
-
0.00
270.25K
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bigwood, John Victor
Director
26/01/1982 - Present
4
Mclelland, Craig
Director
29/02/2024 - Present
-
Mclelland, Ian James
Secretary
31/01/2000 - Present
2
Mclelland, Ian James
Director
26/02/1992 - Present
3
Bigwood, Pamela
Director
26/02/1992 - Present
1

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

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About COLLYERS TMA LIMITED

COLLYERS TMA LIMITED is an(a) Active company incorporated on 26/10/1981 with the registered office located at 2 Burton House Repton Place, White Lion Road, Amersham, Buckinghamshire HP7 9LP. There are currently 5 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 COLLYERS TMA LIMITED?

toggle

COLLYERS TMA LIMITED is currently Active. It was registered on 26/10/1981 .

Where is COLLYERS TMA LIMITED located?

toggle

COLLYERS TMA LIMITED is registered at 2 Burton House Repton Place, White Lion Road, Amersham, Buckinghamshire HP7 9LP.

What does COLLYERS TMA LIMITED do?

toggle

COLLYERS TMA LIMITED operates in the Risk and damage evaluation (66.21 - SIC 2007) sector.

What is the latest filing for COLLYERS TMA LIMITED?

toggle

The latest filing was on 22/01/2026: Confirmation statement made on 2025-12-31 with updates.