Company NameCollier Property Management Llp
Company StatusActive
Company NumberOC305008
CategoryLimited Liability Partnership
Incorporation Date4 July 2003(20 years, 10 months ago)

Directors

LLP Designated Member NameMr David Anthony Collier
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address466 Linthorpe Road
Middlesbrough
Cleveland
TS5 6JG
LLP Designated Member NameJudith Ann Collier
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address466 Linthorpe Road
Middlesbrough
Cleveland
TS5 6JG

Contact

Websitecollierproperty.co.uk
Telephone01642 828969
Telephone regionMiddlesbrough

Location

Registered Address466 Linthorpe Road
Middlesbrough
Cleveland
TS5 6JG
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardPark
Built Up AreaTeesside
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£49,218
Cash£25,768
Current Liabilities£67,247

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (3 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return30 May 2023 (11 months ago)
Next Return Due13 June 2024 (1 month, 2 weeks from now)

Charges

27 February 2012Delivered 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 2012Delivered 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

Filing History

6 July 2020Confirmation statement made on 30 May 2020 with no updates (3 pages)
16 June 2020Total exemption full accounts made up to 31 July 2019 (9 pages)
11 June 2019Confirmation statement made on 30 May 2019 with no updates (3 pages)
24 April 2019Total exemption full accounts made up to 31 July 2018 (8 pages)
1 June 2018Confirmation statement made on 30 May 2018 with no updates (3 pages)
30 April 2018Total exemption full accounts made up to 31 July 2017 (7 pages)
5 June 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
5 June 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
26 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
26 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
6 June 2016Annual return made up to 30 May 2016 (3 pages)
6 June 2016Annual return made up to 30 May 2016 (3 pages)
8 May 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
8 May 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
8 June 2015Annual return made up to 30 May 2015 (3 pages)
8 June 2015Annual return made up to 30 May 2015 (3 pages)
5 May 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
5 May 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
13 March 2015Registered 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 2015Registered 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 2014Annual return made up to 30 May 2014 (3 pages)
17 June 2014Annual return made up to 30 May 2014 (3 pages)
1 May 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
1 May 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
3 June 2013Annual return made up to 30 May 2013 (3 pages)
3 June 2013Annual return made up to 30 May 2013 (3 pages)
2 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
2 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
31 May 2012Annual return made up to 30 May 2012 (3 pages)
31 May 2012Annual return made up to 30 May 2012 (3 pages)
25 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
25 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
1 March 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (5 pages)
1 March 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (5 pages)
29 February 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages)
29 February 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages)
1 June 2011Annual return made up to 30 May 2011 (3 pages)
1 June 2011Member's details changed for Mr David Anthony Collier on 30 May 2011 (2 pages)
1 June 2011Annual return made up to 30 May 2011 (3 pages)
1 June 2011Member's details changed for Judith Ann Collier on 30 May 2011 (2 pages)
1 June 2011Member's details changed for Judith Ann Collier on 30 May 2011 (2 pages)
1 June 2011Member's details changed for Mr David Anthony Collier on 30 May 2011 (2 pages)
17 March 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
17 March 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
10 June 2010Annual return made up to 30 May 2010 (8 pages)
10 June 2010Annual return made up to 30 May 2010 (8 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
8 July 2009Annual return made up to 30/05/09 (2 pages)
8 July 2009Annual return made up to 30/05/09 (2 pages)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
3 February 2009Annual return made up to 30/05/08 (2 pages)
3 February 2009Member's particulars judith collier (1 page)
3 February 2009Member's particulars judith collier (1 page)
3 February 2009Annual return made up to 30/05/08 (2 pages)
9 February 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
9 February 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
2 July 2007Annual return made up to 30/05/07 (2 pages)
2 July 2007Annual return made up to 30/05/07 (2 pages)
22 May 2007Total exemption full accounts made up to 31 July 2006 (10 pages)
22 May 2007Total exemption full accounts made up to 31 July 2006 (10 pages)
5 March 2007Registered office changed on 05/03/07 from: barton house 24 yarm road stockton on tees cleveland TS18 3NB (1 page)
5 March 2007Registered office changed on 05/03/07 from: barton house 24 yarm road stockton on tees cleveland TS18 3NB (1 page)
8 June 2006Annual return made up to 30/05/06 (2 pages)
8 June 2006Annual return made up to 30/05/06 (2 pages)
5 June 2006Total exemption full accounts made up to 31 July 2005 (9 pages)
5 June 2006Total exemption full accounts made up to 31 July 2005 (9 pages)
4 July 2005Annual return made up to 13/06/05 (2 pages)
4 July 2005Annual return made up to 13/06/05 (2 pages)
7 February 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
7 February 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
2 July 2004Annual return made up to 04/07/04 (2 pages)
2 July 2004Annual return made up to 04/07/04 (2 pages)
4 July 2003Incorporation (3 pages)
4 July 2003Incorporation (3 pages)