Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COLLEGE COURT (BURNHAM-ON-SEA) LIMITED
Company Information for

COLLEGE COURT (BURNHAM-ON-SEA) LIMITED

11 LITTLE PARK FARM ROAD, FAREHAM, HAMPSHIRE, PO15 5SN,
Company Registration Number
01778981
Private Limited Company
Active

Company Overview

About College Court (burnham-on-sea) Ltd
COLLEGE COURT (BURNHAM-ON-SEA) LIMITED was founded on 1983-12-19 and has its registered office in Fareham. The organisation's status is listed as "Active". College Court (burnham-on-sea) Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
COLLEGE COURT (BURNHAM-ON-SEA) LIMITED
 
Legal Registered Office
11 LITTLE PARK FARM ROAD
FAREHAM
HAMPSHIRE
PO15 5SN
Other companies in TA8
 
Filing Information
Company Number 01778981
Company ID Number 01778981
Date formed 1983-12-19
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 08/12/2015
Return next due 05/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-09 05:37:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COLLEGE COURT (BURNHAM-ON-SEA) 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 COLLEGE COURT (BURNHAM-ON-SEA) LIMITED

Current Directors
Officer Role Date Appointed
ABBOTT & FROST BLOCK MANAGEMENT LTD
Company Secretary 2012-11-01
BECKY CRUMP
Director 2010-02-25
JULIE HOLMES
Director 1997-04-15
Previous Officers
Officer Role Date Appointed Date Resigned
ALEXANDER JAMES TURCO
Director 2009-02-24 2018-03-31
BECKY CRUMP
Company Secretary 2012-05-15 2012-11-01
ABBOTT & FROST BLOCK MANAGEMENT LTD
Company Secretary 2012-05-01 2012-06-06
BECKY MARGARET CRUMP
Company Secretary 2009-02-24 2012-04-30
LEONARD ALFRED LILLEY HOPKINS
Company Secretary 1992-05-21 2009-02-27
LEONARD ALFRED LILLEY HOPKINS
Director 1992-05-21 2009-02-27
GEORGE WILLIAMS
Director 1991-12-08 2009-02-27
FRANK BOWDEN
Director 1991-12-08 1997-01-06
WALTER MARTIN
Company Secretary 1991-12-08 1992-05-21
WALTER MARTIN
Director 1991-12-08 1992-05-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ABBOTT & FROST BLOCK MANAGEMENT LTD CHESTNUT HOUSE (BURNHAM) MANAGEMENT COMPANY LIMITED Company Secretary 2018-02-01 CURRENT 2005-10-14 Active
ABBOTT & FROST BLOCK MANAGEMENT LTD BURLINGTON COURT (BURNHAM-ON-SEA) LIMITED Company Secretary 2016-11-22 CURRENT 1985-09-20 Active
ABBOTT & FROST BLOCK MANAGEMENT LTD BURNHAM FLATS MANAGEMENT COMPANY LIMITED Company Secretary 2016-08-05 CURRENT 2005-06-21 Active
ABBOTT & FROST BLOCK MANAGEMENT LTD 1B RECTORY ROAD MANAGEMENT COMPANY LIMITED Company Secretary 2016-07-25 CURRENT 2005-09-01 Active - Proposal to Strike off
ABBOTT & FROST BLOCK MANAGEMENT LTD BAYMEAD APARTMENTS LIMITED Company Secretary 2016-07-25 CURRENT 2013-04-30 Active
ABBOTT & FROST BLOCK MANAGEMENT LTD KINGSHOLME COURT MAINTENANCE LIMITED Company Secretary 2016-07-04 CURRENT 1971-06-28 Active
ABBOTT & FROST BLOCK MANAGEMENT LTD ETONHURST (WSM) MANAGEMENT COMPANY LIMITED Company Secretary 2016-05-01 CURRENT 2004-12-07 Active
ABBOTT & FROST BLOCK MANAGEMENT LTD 68 THE ESPLANADE BURNHAM-ON-SEA MANAGEMENT COMPANY LIMITED Company Secretary 2016-04-11 CURRENT 2013-06-18 Active
ABBOTT & FROST BLOCK MANAGEMENT LTD BLUNTLAKE LIMITED Company Secretary 2012-09-01 CURRENT 1987-07-23 Active
ABBOTT & FROST BLOCK MANAGEMENT LTD BLENCATHARA COURT (MANAGEMENT) LIMITED Company Secretary 2012-06-28 CURRENT 1982-10-18 Active
ABBOTT & FROST BLOCK MANAGEMENT LTD DEYNCOURT HOUSE MANAGEMENT COMPANY LIMITED Company Secretary 2012-05-01 CURRENT 1991-02-21 Active
ABBOTT & FROST BLOCK MANAGEMENT LTD PELHAM COURT (BRIDGWATER) MANAGEMENT LIMITED Company Secretary 2012-05-01 CURRENT 2010-04-09 Active
ABBOTT & FROST BLOCK MANAGEMENT LTD MALVERNHURST MANAGEMENT COMPANY LIMITED Company Secretary 2012-05-01 CURRENT 1988-09-27 Active
ABBOTT & FROST BLOCK MANAGEMENT LTD ORCHARD COURT HIGHBRIDGE LIMITED Company Secretary 2012-05-01 CURRENT 1989-12-04 Active
ABBOTT & FROST BLOCK MANAGEMENT LTD MANOR COURT (BURNHAM ON SEA) MANAGEMENT LIMITED Company Secretary 2012-05-01 CURRENT 1993-07-05 Active
ABBOTT & FROST BLOCK MANAGEMENT LTD 29 THE ESPLANADE MANAGEMENT COMPANY LIMITED Company Secretary 2012-05-01 CURRENT 2007-06-29 Active
ABBOTT & FROST BLOCK MANAGEMENT LTD WEST LODGE MANAGEMENT COMPANY LIMITED Company Secretary 2012-05-01 CURRENT 1989-02-22 Active
ABBOTT & FROST BLOCK MANAGEMENT LTD PORTLAND HOUSE BURNHAM-ON-SEA RESIDENTS ASSOCIATION LIMITED Company Secretary 2012-05-01 CURRENT 1980-02-29 Active
ABBOTT & FROST BLOCK MANAGEMENT LTD CHURCHLANDS (MANAGEMENT) CO. LIMITED Company Secretary 2012-05-01 CURRENT 1981-07-01 Active
ABBOTT & FROST BLOCK MANAGEMENT LTD 80 BERROW ROAD BURNHAM ON SEA MANAGEMENT COMPANY LIMITED Company Secretary 2012-05-01 CURRENT 2009-12-18 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
2023-12-1231/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-12CS01CONFIRMATION STATEMENT MADE ON 08/12/22, WITH UPDATES
2022-11-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2021-12-20MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-13CONFIRMATION STATEMENT MADE ON 08/12/21, WITH UPDATES
2021-12-13CS01CONFIRMATION STATEMENT MADE ON 08/12/21, WITH UPDATES
2021-11-04TM01APPOINTMENT TERMINATED, DIRECTOR BECKY CRUMP
2021-03-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-12-14CS01CONFIRMATION STATEMENT MADE ON 08/12/20, WITH UPDATES
2020-01-13CS01CONFIRMATION STATEMENT MADE ON 08/12/19, WITH UPDATES
2019-09-30AP04Appointment of Alexander Faulkner Partnership Limited as company secretary on 2019-09-30
2019-09-30TM02Termination of appointment of Abbott & Frost Block Management Ltd on 2019-09-30
2019-09-30AD01REGISTERED OFFICE CHANGED ON 30/09/19 FROM 18 College Street Burnham on Sea Somerset TA8 1AE
2019-06-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2018-12-11CS01CONFIRMATION STATEMENT MADE ON 08/12/18, WITH NO UPDATES
2018-10-10AP01DIRECTOR APPOINTED MR MARTIN JOHN GOLLOP
2018-09-18AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-01TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER JAMES TURCO
2017-12-11CS01CONFIRMATION STATEMENT MADE ON 08/12/17, WITH NO UPDATES
2017-06-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2016-12-14LATEST SOC14/12/16 STATEMENT OF CAPITAL;GBP 24
2016-12-14CS01CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES
2016-07-12AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-16LATEST SOC16/12/15 STATEMENT OF CAPITAL;GBP 24
2015-12-16AR0108/12/15 ANNUAL RETURN FULL LIST
2015-12-06AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-18LATEST SOC18/12/14 STATEMENT OF CAPITAL;GBP 24
2014-12-18AR0108/12/14 ANNUAL RETURN FULL LIST
2014-08-18AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-17LATEST SOC17/12/13 STATEMENT OF CAPITAL;GBP 24
2013-12-17AR0108/12/13 ANNUAL RETURN FULL LIST
2013-07-24AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-21AR0108/12/12 ANNUAL RETURN FULL LIST
2012-12-20CH01Director's details changed for Miss Becky Crump on 2012-12-20
2012-12-20AP04Appointment of corporate company secretary Abbott & Frost Block Management Ltd
2012-12-20TM02APPOINTMENT TERMINATION COMPANY SECRETARY BECKY CRUMP
2012-08-08AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-06AP03Appointment of Becky Crump as company secretary
2012-06-06TM02APPOINTMENT TERMINATION COMPANY SECRETARY ABBOTT & FROST BLOCK MANAGEMENT LTD
2012-05-15AP04Appointment of corporate company secretary Abbott & Frost Block Management Ltd
2012-05-15TM02APPOINTMENT TERMINATION COMPANY SECRETARY BECKY CRUMP
2011-12-13AR0108/12/11 ANNUAL RETURN FULL LIST
2011-11-08AA31/03/11 TOTAL EXEMPTION SMALL
2011-08-25CH03SECRETARY'S CHANGE OF PARTICULARS / MISS REBECCA MARGARET CRUMP / 25/08/2011
2010-12-22AR0108/12/10 FULL LIST
2010-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS BECKY CRUMP / 22/12/2010
2010-11-12AA31/03/10 TOTAL EXEMPTION SMALL
2010-10-07AP01DIRECTOR APPOINTED MISS BECKY CRUMP
2010-01-22AA31/03/09 TOTAL EXEMPTION FULL
2009-12-22AR0108/12/09 FULL LIST
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER JAMES TURCO / 21/12/2009
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIE HOLMES / 21/12/2009
2009-12-22CH03SECRETARY'S CHANGE OF PARTICULARS / REBECCA MARGARET CRUMP / 21/12/2009
2009-04-14288aSECRETARY APPOINTED REBECCA MARGARET CRUMP
2009-04-01353LOCATION OF REGISTER OF MEMBERS
2009-04-01287REGISTERED OFFICE CHANGED ON 01/04/2009 FROM 21 BOULEVARD WESTON-SUPER-MARE SOMERSET BS23 1NR
2009-03-12288aDIRECTOR APPOINTED ALEXANDER JAMES TURCO
2009-03-03288bAPPOINTMENT TERMINATED DIRECTOR GEORGE WILLIAMS
2009-03-03288bAPPOINTMENT TERMINATED DIRECTOR LEONARD LILLEY HOPKINS
2009-03-03288bAPPOINTMENT TERMINATED SECRETARY LEONARD LILLEY HOPKINS
2009-01-26363aRETURN MADE UP TO 08/12/08; FULL LIST OF MEMBERS
2009-01-06AA31/03/08 TOTAL EXEMPTION FULL
2008-01-23363aRETURN MADE UP TO 08/12/07; FULL LIST OF MEMBERS
2008-01-23287REGISTERED OFFICE CHANGED ON 23/01/08 FROM: THE CHIPPINGS 21 STONELEIGH CLOSE BURNHAM ON SEA SOMERSET TA8 2EE
2008-01-23353LOCATION OF REGISTER OF MEMBERS
2008-01-23190LOCATION OF DEBENTURE REGISTER
2007-08-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-01-02363sRETURN MADE UP TO 08/12/06; CHANGE OF MEMBERS
2006-06-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-04-06363sRETURN MADE UP TO 08/12/05; NO CHANGE OF MEMBERS
2005-08-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-03-23363sRETURN MADE UP TO 08/12/04; FULL LIST OF MEMBERS
2004-07-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2003-12-17363sRETURN MADE UP TO 08/12/03; NO CHANGE OF MEMBERS
2003-09-01287REGISTERED OFFICE CHANGED ON 01/09/03 FROM: 10 SOUTH STREET BURNHAM ON SEA SOMERSET TA8 1BS
2003-06-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2002-12-18363(288)DIRECTOR'S PARTICULARS CHANGED
2002-12-18363sRETURN MADE UP TO 08/12/02; NO CHANGE OF MEMBERS
2002-06-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-01-21363sRETURN MADE UP TO 08/12/01; FULL LIST OF MEMBERS
2001-07-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-01-18AAFULL ACCOUNTS MADE UP TO 31/03/00
2001-01-10363sRETURN MADE UP TO 08/12/00; NO CHANGE OF MEMBERS
2000-01-28363sRETURN MADE UP TO 08/12/99; FULL LIST OF MEMBERS
2000-01-28AAFULL ACCOUNTS MADE UP TO 31/03/99
1998-12-24363sRETURN MADE UP TO 08/12/98; NO CHANGE OF MEMBERS
1998-09-01AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-01-12363sRETURN MADE UP TO 08/12/97; CHANGE OF MEMBERS
1997-12-04AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-06-10288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to COLLEGE COURT (BURNHAM-ON-SEA) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against COLLEGE COURT (BURNHAM-ON-SEA) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
COLLEGE COURT (BURNHAM-ON-SEA) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2016-03-31
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2021-03-31

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 COLLEGE COURT (BURNHAM-ON-SEA) LIMITED

Intangible Assets
Patents
We have not found any records of COLLEGE COURT (BURNHAM-ON-SEA) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COLLEGE COURT (BURNHAM-ON-SEA) LIMITED
Trademarks
We have not found any records of COLLEGE COURT (BURNHAM-ON-SEA) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COLLEGE COURT (BURNHAM-ON-SEA) 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 (98000 - Residents property management) as COLLEGE COURT (BURNHAM-ON-SEA) LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where COLLEGE COURT (BURNHAM-ON-SEA) 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COLLEGE COURT (BURNHAM-ON-SEA) 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 COLLEGE COURT (BURNHAM-ON-SEA) 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.