Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COLLINGDON INVESTMENTS (LUTON) LIMITED
Company Information for

COLLINGDON INVESTMENTS (LUTON) LIMITED

19 VINE MEWS, VINE STREET, EVESHAM, WORCESTERSHIRE, WR11 4RE,
Company Registration Number
00834563
Private Limited Company
Active

Company Overview

About Collingdon Investments (luton) Ltd
COLLINGDON INVESTMENTS (LUTON) LIMITED was founded on 1965-01-18 and has its registered office in Evesham. The organisation's status is listed as "Active". Collingdon Investments (luton) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
COLLINGDON INVESTMENTS (LUTON) LIMITED
 
Legal Registered Office
19 VINE MEWS
VINE STREET
EVESHAM
WORCESTERSHIRE
WR11 4RE
Other companies in WR11
 
Filing Information
Company Number 00834563
Company ID Number 00834563
Date formed 1965-01-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 03/11/2015
Return next due 01/12/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-10-08 07:30:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COLLINGDON INVESTMENTS (LUTON) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   EMSLIE & CO LIMITED   EMSLIE BIRD LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of COLLINGDON INVESTMENTS (LUTON) LIMITED

Current Directors
Officer Role Date Appointed
JENNIFER MARGOT DUFFIELD
Director 2013-08-09
STEPHEN LESLIE DUFFIELD
Director 2018-02-23
Previous Officers
Officer Role Date Appointed Date Resigned
FRANCES MARY CHAPMAN
Company Secretary 1991-12-31 2018-02-23
FRANCES MARY CHAPMAN
Director 1991-12-31 2018-02-23
PETER HERBERT GEORGE CHAPMAN
Director 1991-12-31 2013-08-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JENNIFER MARGOT DUFFIELD CHAPMAN PROPERTY MANAGEMENT LIMITED Director 2013-08-09 CURRENT 1988-06-01 Active
JENNIFER MARGOT DUFFIELD CHAPMAN PROPERTIES (LUTON) LIMITED Director 2013-08-09 CURRENT 1988-09-28 Active
STEPHEN LESLIE DUFFIELD CHAPMAN PROPERTY MANAGEMENT LIMITED Director 2018-02-23 CURRENT 1988-06-01 Active
STEPHEN LESLIE DUFFIELD CHAPMAN PROPERTIES (LUTON) LIMITED Director 2018-02-23 CURRENT 1988-09-28 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-27CONFIRMATION STATEMENT MADE ON 27/09/23, WITH UPDATES
2023-07-27MICRO ENTITY ACCOUNTS MADE UP TO 30/04/23
2022-12-13MICRO ENTITY ACCOUNTS MADE UP TO 30/04/22
2022-12-13AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/22
2022-10-05Notification of Chapman Properties (Luton) Ltd as a person with significant control on 2022-09-27
2022-10-05CESSATION OF KATE FRANCOISE WILLIAMS AS A PERSON OF SIGNIFICANT CONTROL
2022-10-05CONFIRMATION STATEMENT MADE ON 27/09/22, WITH UPDATES
2022-10-05CS01CONFIRMATION STATEMENT MADE ON 27/09/22, WITH UPDATES
2022-10-05PSC07CESSATION OF KATE FRANCOISE WILLIAMS AS A PERSON OF SIGNIFICANT CONTROL
2022-10-05PSC02Notification of Chapman Properties (Luton) Ltd as a person with significant control on 2022-09-27
2021-12-03AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2021-10-04CS01CONFIRMATION STATEMENT MADE ON 27/09/21, WITH UPDATES
2020-12-02AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/20
2020-10-01CS01CONFIRMATION STATEMENT MADE ON 27/09/20, WITH UPDATES
2019-12-05AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/19
2019-11-18CH01Director's details changed for Mrs Kate Francoise Williams on 2019-11-18
2019-11-18PSC04Change of details for Mrs Kate Francoise Williams as a person with significant control on 2019-11-18
2019-10-07CS01CONFIRMATION STATEMENT MADE ON 27/09/19, WITH UPDATES
2019-04-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2018-12-17AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/18
2018-09-27CS01CONFIRMATION STATEMENT MADE ON 27/09/18, WITH UPDATES
2018-09-27PSC07CESSATION OF CHAPMAN PROPERTIES ( LUTON) LTD AS A PERSON OF SIGNIFICANT CONTROL
2018-09-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATE FRANCOISE WILLIAMS
2018-09-26AP01DIRECTOR APPOINTED MRS KATE FRANCOISE WILLIAMS
2018-03-16AP01DIRECTOR APPOINTED MR STEPHEN LESLIE DUFFIELD
2018-03-12TM02Termination of appointment of Frances Mary Chapman on 2018-02-23
2018-03-12TM01APPOINTMENT TERMINATED, DIRECTOR FRANCES MARY CHAPMAN
2017-11-03LATEST SOC03/11/17 STATEMENT OF CAPITAL;GBP 100
2017-11-03CS01CONFIRMATION STATEMENT MADE ON 03/11/17, WITH UPDATES
2017-02-09CH01Director's details changed for Mrs Frances Mary Chapman on 2016-12-15
2017-02-09CH03SECRETARY'S DETAILS CHNAGED FOR MRS FRANCES MARY CHAPMAN on 2016-12-15
2016-12-15AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-09LATEST SOC09/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-09CS01CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES
2015-12-12AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-16LATEST SOC16/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-16AR0103/11/15 ANNUAL RETURN FULL LIST
2015-01-16AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-17LATEST SOC17/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-17AR0103/11/14 ANNUAL RETURN FULL LIST
2013-11-11LATEST SOC11/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-11AR0103/11/13 ANNUAL RETURN FULL LIST
2013-10-16AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-13AP01DIRECTOR APPOINTED MRS JENNIFER MARGOT DUFFIELD
2013-09-13TM01APPOINTMENT TERMINATED, DIRECTOR PETER CHAPMAN
2012-11-06AR0103/11/12 ANNUAL RETURN FULL LIST
2012-10-25AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-08AR0103/11/11 ANNUAL RETURN FULL LIST
2011-07-18AA30/04/11 TOTAL EXEMPTION SMALL
2010-11-18AR0103/11/10 FULL LIST
2010-08-16AA30/04/10 TOTAL EXEMPTION SMALL
2009-11-18AR0103/11/09 FULL LIST
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER HERBERT GEORGE CHAPMAN / 03/11/2009
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANCES MARY CHAPMAN / 03/11/2009
2009-07-21AA30/04/09 TOTAL EXEMPTION SMALL
2008-12-09363aRETURN MADE UP TO 03/11/08; FULL LIST OF MEMBERS
2008-08-26AA30/04/08 TOTAL EXEMPTION SMALL
2007-11-07363sRETURN MADE UP TO 03/11/07; FULL LIST OF MEMBERS
2007-09-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2006-11-14363sRETURN MADE UP TO 03/11/06; FULL LIST OF MEMBERS
2006-07-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2005-11-14363sRETURN MADE UP TO 03/11/05; FULL LIST OF MEMBERS
2005-08-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2004-11-24363sRETURN MADE UP TO 15/11/04; FULL LIST OF MEMBERS
2004-08-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2003-12-09287REGISTERED OFFICE CHANGED ON 09/12/03 FROM: 21 VINE MEWS VINE STREET EVESHAM WORCESTERSHIRE
2003-12-09363sRETURN MADE UP TO 02/12/03; FULL LIST OF MEMBERS
2003-09-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-09-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-08-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2002-12-30363sRETURN MADE UP TO 13/12/02; FULL LIST OF MEMBERS
2002-08-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2002-03-01363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2002-02-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2001-08-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-08-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-01-08363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-12-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-01-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-12-23363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-03-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1998-12-21363sRETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS
1998-05-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93
1998-05-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95
1998-05-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97
1998-05-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92
1998-05-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94
1998-05-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96
1998-01-09363sRETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS
1997-08-01COLIQCRT ORDER CASE RESCINDE
1997-02-27363sRETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS
1996-12-20COCOMPCOURT ORDER TO COMPULSORY WIND UP
1996-12-11F14APPOINTMENT OF OFFICIAL RECEIVER
1996-02-19363sRETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS
1995-05-01363sRETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS
1995-02-15363sRETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS
1994-11-03395PARTICULARS OF MORTGAGE/CHARGE
1994-08-09DISS6STRIKE-OFF ACTION SUSPENDED
1994-07-19GAZ1FIRST GAZETTE
1994-06-01287REGISTERED OFFICE CHANGED ON 01/06/94 FROM: RYLAND HOUSE 44/48 BRISTOL STREET BIRMINGHAM B5 7AA
1993-03-24287REGISTERED OFFICE CHANGED ON 24/03/93 FROM: 4 FIELD GATE NEW STREET WALSALL WEST MIDLANDS. WS1 3DJ
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to COLLINGDON INVESTMENTS (LUTON) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off1994-07-19
Fines / Sanctions
No fines or sanctions have been issued against COLLINGDON INVESTMENTS (LUTON) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1994-11-01 Satisfied EVERSHED WELLS & HIND
LEGAL MORTGAGE 1991-10-10 Satisfied NATIONAL WESTMINSTER BANK PLC
GUARANTEE & DEBENTURE 1990-09-26 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1990-01-23 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1988-03-18 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1976-03-10 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2015-04-30
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30
Annual Accounts
2009-04-30
Annual Accounts
2008-04-30
Annual Accounts
2007-04-30
Annual Accounts
2006-04-30
Annual Accounts
2018-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COLLINGDON INVESTMENTS (LUTON) LIMITED

Intangible Assets
Patents
We have not found any records of COLLINGDON INVESTMENTS (LUTON) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COLLINGDON INVESTMENTS (LUTON) LIMITED
Trademarks
We have not found any records of COLLINGDON INVESTMENTS (LUTON) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COLLINGDON INVESTMENTS (LUTON) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as COLLINGDON INVESTMENTS (LUTON) LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where COLLINGDON INVESTMENTS (LUTON) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyCOLLINGDON INVESTMENTS (LUTON) LIMITEDEvent Date1994-07-19
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COLLINGDON INVESTMENTS (LUTON) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded COLLINGDON INVESTMENTS (LUTON) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.