Company NameCollins Property Nw Limited
DirectorPeter David Coaten
Company StatusActive
Company Number11196975
CategoryPrivate Limited Company
Incorporation Date9 February 2018(6 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Peter David Coaten
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2018(7 months, 3 weeks after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Gunnergate Lane
Marton-In-Cleveland
Middlesbrough
TS7 8HY
Director NameMr Luke Anthony Harry Collins
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Gunnergate Lane Marton-In-Cleveland
Middlesbrough
TS7 8HY

Location

Registered Address16 Gunnergate Lane Marton-In-Cleveland
Middlesbrough
TS7 8HY
RegionNorth East
ConstituencyMiddlesbrough South and East Cleveland
CountyNorth Yorkshire
WardMarton West
Built Up AreaTeesside

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return8 February 2024 (2 months, 2 weeks ago)
Next Return Due22 February 2025 (10 months from now)

Charges

28 May 2021Delivered on: 2 June 2021
Persons entitled: Lendinvest Btl Limited

Classification: A registered charge
Particulars: 42 layland road, skelton in cleveland, saltburn by the sea, TS12 2AQ.
Outstanding
9 December 2020Delivered on: 10 December 2020
Persons entitled: Momentum Finance Group Investments Limited

Classification: A registered charge
Particulars: The freehold property known as 42 layland road, skelton in cleveland, saitburn by the sea TS12 2AQ registered at the land registry with title number CE9633.
Outstanding
9 December 2020Delivered on: 9 December 2020
Persons entitled: Momentum Finance Group Investments Limited

Classification: A registered charge
Outstanding
9 January 2020Delivered on: 17 January 2020
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 42 layland road, skelton, saltburn by the sea, TS12 2AG.
Outstanding
9 January 2020Delivered on: 17 January 2020
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 42 layland road, skelton-in-cleveland, saltburn-by-the-sea, TS12 2AQ.
Outstanding
2 December 2019Delivered on: 3 December 2019
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Freehold property known as 55 redcar road, guisborough, cleveland, TS14 6HR, being all of the land and buildings in title CE17765, including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
8 May 2019Delivered on: 8 May 2019
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 4 yeoman street, skelton-in-cleveland, saltburn-by-the-sea TS12 2LG.
Outstanding
26 February 2019Delivered on: 27 February 2019
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: The freehold land known as 55 redcar road, guisborough, TS14 6HR under title number CE17765, for more details of land, ship, aircraft or intellectual property charged please refer to the instrument.
Outstanding
26 November 2021Delivered on: 7 December 2021
Persons entitled:
Kim Lesley Hamilton
Narelle Charlotte Hamilton
Dcd Trustees Limited as Trustees of the Allegra Property Pension Scheme

Classification: A registered charge
Particulars: All present and future property of the chargor and all liens charges options agreements rights and interests in or over land or the proceeds of sale of land and all buildings, fixtures (including trade fixtures) and fixed plant and machinery from time to time on such property or land.
Outstanding
26 February 2019Delivered on: 27 February 2019
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: The freehold land known as 55 redcar road, guisborough, TS14 6HR under title number CE17765.
Outstanding

Filing History

21 February 2023Micro company accounts made up to 28 February 2022 (5 pages)
8 February 2023Confirmation statement made on 8 February 2023 with no updates (3 pages)
6 February 2023Satisfaction of charge 111969750010 in full (1 page)
22 February 2022Micro company accounts made up to 28 February 2021 (5 pages)
18 February 2022Confirmation statement made on 8 February 2022 with no updates (3 pages)
16 February 2022Notification of Peter David Coaten as a person with significant control on 4 October 2018 (2 pages)
16 February 2022Change of details for Mr Luke Anthony Harry Collins as a person with significant control on 4 October 2018 (2 pages)
7 December 2021Registration of charge 111969750010, created on 26 November 2021 (21 pages)
25 November 2021Satisfaction of charge 111969750001 in full (1 page)
25 November 2021Satisfaction of charge 111969750006 in full (1 page)
25 November 2021Satisfaction of charge 111969750005 in full (1 page)
25 November 2021Satisfaction of charge 111969750002 in full (1 page)
16 November 2021Satisfaction of charge 111969750007 in full (1 page)
16 November 2021Satisfaction of charge 111969750008 in full (1 page)
2 June 2021Registration of charge 111969750009, created on 28 May 2021 (6 pages)
25 May 2021Micro company accounts made up to 29 February 2020 (5 pages)
15 April 2021Confirmation statement made on 8 February 2021 with no updates (3 pages)
16 December 2020Registered office address changed from Office 2 15a Queen Street Redcar TS10 1AJ United Kingdom to 13 South Gare Court Warrenby Redcar TS10 5BN on 16 December 2020 (1 page)
10 December 2020Registration of charge 111969750008, created on 9 December 2020 (31 pages)
9 December 2020Registration of charge 111969750007, created on 9 December 2020 (51 pages)
14 February 2020Confirmation statement made on 8 February 2020 with updates (5 pages)
21 January 2020Director's details changed for Mr Luke Anthony Harry Collins on 8 January 2020 (2 pages)
21 January 2020Change of details for Mr Luke Anthony Harry Collins as a person with significant control on 8 January 2020 (2 pages)
17 January 2020Registration of charge 111969750005, created on 9 January 2020 (6 pages)
17 January 2020Registration of charge 111969750006, created on 9 January 2020 (12 pages)
15 January 2020Registered office address changed from 1a Chaloner Street Guisborough TS14 6QD United Kingdom to Office 2 15a Queen Street Redcar TS10 1AJ on 15 January 2020 (1 page)
14 January 2020Micro company accounts made up to 28 February 2019 (5 pages)
3 December 2019Registration of charge 111969750004, created on 2 December 2019 (6 pages)
16 May 2019Confirmation statement made on 8 February 2019 with updates (4 pages)
8 May 2019Registration of charge 111969750003, created on 8 May 2019 (3 pages)
27 February 2019Registration of charge 111969750002, created on 26 February 2019 (13 pages)
27 February 2019Registration of charge 111969750001, created on 26 February 2019 (6 pages)
4 October 2018Director's details changed for Mr Luke Anthony Harry Collins on 4 October 2018 (2 pages)
4 October 2018Appointment of Mr Peter David Coaten as a director on 4 October 2018 (2 pages)
4 October 2018Change of details for Mr Luke Anthony Harry Collins as a person with significant control on 4 October 2018 (2 pages)
9 February 2018Incorporation
Statement of capital on 2018-02-09
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
9 February 2018Incorporation
Statement of capital on 2018-02-09
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)