Middlesbrough
Cleveland
TS5 6JG
LLP Designated Member Name | Judith Ann Collier |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 466 Linthorpe Road Middlesbrough Cleveland TS5 6JG |
Website | collierproperty.co.uk |
---|---|
Telephone | 01642 828969 |
Telephone region | Middlesbrough |
Registered Address | 466 Linthorpe Road Middlesbrough Cleveland TS5 6JG |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Park |
Built Up Area | Teesside |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £49,218 |
Cash | £25,768 |
Current Liabilities | £67,247 |
Latest Accounts | 31 July 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (4 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 30 May 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 13 June 2024 (6 months from now) |
27 February 2012 | Delivered on: 1 March 2012 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever. Particulars: F/H property k/a 466 linthorpe road middlesbrough t/no CE111017 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
---|---|
28 February 2012 | Delivered on: 29 February 2012 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
6 July 2020 | Confirmation statement made on 30 May 2020 with no updates (3 pages) |
---|---|
16 June 2020 | Total exemption full accounts made up to 31 July 2019 (9 pages) |
11 June 2019 | Confirmation statement made on 30 May 2019 with no updates (3 pages) |
24 April 2019 | Total exemption full accounts made up to 31 July 2018 (8 pages) |
1 June 2018 | Confirmation statement made on 30 May 2018 with no updates (3 pages) |
30 April 2018 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
5 June 2017 | Confirmation statement made on 30 May 2017 with updates (5 pages) |
5 June 2017 | Confirmation statement made on 30 May 2017 with updates (5 pages) |
26 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
26 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
6 June 2016 | Annual return made up to 30 May 2016 (3 pages) |
6 June 2016 | Annual return made up to 30 May 2016 (3 pages) |
8 May 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
8 May 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
8 June 2015 | Annual return made up to 30 May 2015 (3 pages) |
8 June 2015 | Annual return made up to 30 May 2015 (3 pages) |
5 May 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
5 May 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
13 March 2015 | Registered office address changed from Lakeside House Kingfisher Way Stockton on Tees Cleveland TS18 3NB to 466 Linthorpe Road Middlesbrough Cleveland TS5 6JG on 13 March 2015 (1 page) |
13 March 2015 | Registered office address changed from Lakeside House Kingfisher Way Stockton on Tees Cleveland TS18 3NB to 466 Linthorpe Road Middlesbrough Cleveland TS5 6JG on 13 March 2015 (1 page) |
17 June 2014 | Annual return made up to 30 May 2014 (3 pages) |
17 June 2014 | Annual return made up to 30 May 2014 (3 pages) |
1 May 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
1 May 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
3 June 2013 | Annual return made up to 30 May 2013 (3 pages) |
3 June 2013 | Annual return made up to 30 May 2013 (3 pages) |
2 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
2 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
31 May 2012 | Annual return made up to 30 May 2012 (3 pages) |
31 May 2012 | Annual return made up to 30 May 2012 (3 pages) |
25 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
25 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
1 March 2012 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (5 pages) |
1 March 2012 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (5 pages) |
29 February 2012 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages) |
29 February 2012 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages) |
1 June 2011 | Annual return made up to 30 May 2011 (3 pages) |
1 June 2011 | Member's details changed for Mr David Anthony Collier on 30 May 2011 (2 pages) |
1 June 2011 | Annual return made up to 30 May 2011 (3 pages) |
1 June 2011 | Member's details changed for Judith Ann Collier on 30 May 2011 (2 pages) |
1 June 2011 | Member's details changed for Judith Ann Collier on 30 May 2011 (2 pages) |
1 June 2011 | Member's details changed for Mr David Anthony Collier on 30 May 2011 (2 pages) |
17 March 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
17 March 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
10 June 2010 | Annual return made up to 30 May 2010 (8 pages) |
10 June 2010 | Annual return made up to 30 May 2010 (8 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
8 July 2009 | Annual return made up to 30/05/09 (2 pages) |
8 July 2009 | Annual return made up to 30/05/09 (2 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
3 February 2009 | Annual return made up to 30/05/08 (2 pages) |
3 February 2009 | Member's particulars judith collier (1 page) |
3 February 2009 | Member's particulars judith collier (1 page) |
3 February 2009 | Annual return made up to 30/05/08 (2 pages) |
9 February 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
9 February 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
2 July 2007 | Annual return made up to 30/05/07 (2 pages) |
2 July 2007 | Annual return made up to 30/05/07 (2 pages) |
22 May 2007 | Total exemption full accounts made up to 31 July 2006 (10 pages) |
22 May 2007 | Total exemption full accounts made up to 31 July 2006 (10 pages) |
5 March 2007 | Registered office changed on 05/03/07 from: barton house 24 yarm road stockton on tees cleveland TS18 3NB (1 page) |
5 March 2007 | Registered office changed on 05/03/07 from: barton house 24 yarm road stockton on tees cleveland TS18 3NB (1 page) |
8 June 2006 | Annual return made up to 30/05/06 (2 pages) |
8 June 2006 | Annual return made up to 30/05/06 (2 pages) |
5 June 2006 | Total exemption full accounts made up to 31 July 2005 (9 pages) |
5 June 2006 | Total exemption full accounts made up to 31 July 2005 (9 pages) |
4 July 2005 | Annual return made up to 13/06/05 (2 pages) |
4 July 2005 | Annual return made up to 13/06/05 (2 pages) |
7 February 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
7 February 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
2 July 2004 | Annual return made up to 04/07/04 (2 pages) |
2 July 2004 | Annual return made up to 04/07/04 (2 pages) |
4 July 2003 | Incorporation (3 pages) |
4 July 2003 | Incorporation (3 pages) |