Background WavePink WaveYellow Wave

COLLIN ESTATES LIMITED (00349259)

COLLIN ESTATES LIMITED (00349259) is an active UK company. incorporated on 6 February 1939. with registered office in 33 Cavendish Square. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. COLLIN ESTATES LIMITED has been registered for 87 years. Current directors include COURTAULD, Toby Augustine, NICHOLSON, Daniel Christopher, WHITE, Andrew Nicholas Howard.

Company Number
00349259
Status
active
Type
ltd
Incorporated
6 February 1939
Age
87 years
Address
33 Cavendish Square, W1G 0PW
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
COURTAULD, Toby Augustine, NICHOLSON, Daniel Christopher, WHITE, Andrew Nicholas Howard
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COLLIN ESTATES LIMITED

COLLIN ESTATES LIMITED is an active company incorporated on 6 February 1939 with the registered office located in 33 Cavendish Square. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. COLLIN ESTATES LIMITED was registered 87 years ago.(SIC: 68100)

Status

active

Active since 87 years ago

Company No

00349259

LTD Company

Age

87 Years

Incorporated 6 February 1939

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 24 July 2025 (8 months ago)
Submitted on 28 July 2025 (8 months ago)

Next Due

Due by 7 August 2026
For period ending 24 July 2026
Contact
Address

33 Cavendish Square London , W1G 0PW,

Timeline

11 key events • 1939 - 2026

Funding Officers Ownership
Company Founded
Feb 39
Director Left
Oct 09
Funding Round
Jan 10
Director Left
Jul 11
Director Joined
Jul 11
Director Left
Dec 16
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Jan 24
Director Left
Jan 24
Director Left
Feb 26
1
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

4 Active
14 Resigned

LENNARK, Darren

Active
33 Cavendish SquareW1G 0PW
Secretary
Appointed 30 Sept 2019

COURTAULD, Toby Augustine

Active
33 Cavendish SquareW1G 0PW
Born April 1968
Director
Appointed 08 Apr 2002

NICHOLSON, Daniel Christopher

Active
33 Cavendish SquareW1G 0PW
Born August 1972
Director
Appointed 01 Jan 2024

WHITE, Andrew Nicholas Howard

Active
33 Cavendish SquareW1G 0PW
Born July 1970
Director
Appointed 07 Feb 2017

BARRETT, Christopher Jeremy Richard

Resigned
Flat 17 18 Broad Court, LondonWC2B 5QU
Secretary
Appointed N/A
Resigned 02 Dec 1996

FRYER, Carolyn Jane

Resigned
8 Bracken Close, SloughSL2 3JP
Secretary
Appointed 02 Dec 1996
Resigned 31 Dec 1998

MARTIN, Desna Lee

Resigned
33 Cavendish SquareW1G 0PW
Secretary
Appointed 01 Jan 1999
Resigned 30 Sept 2019

DRAKESMITH, Nicholas Timon

Resigned
33 Cavendish SquareW1G 0PW
Born May 1965
Director
Appointed 12 Sept 2005
Resigned 27 May 2011

GITTENS, Paul Alexander

Resigned
29 Woodland Way, WoodfordIG8 0QQ
Born February 1947
Director
Appointed N/A
Resigned 17 Jul 2002

HALL, Patrick Oliver

Resigned
The Old Farm House, MalmesburySN16 0HH
Born March 1949
Director
Appointed N/A
Resigned 18 Oct 2000

MEW, Steven Richard

Resigned
33 Cavendish SquareW1G 0PW
Born April 1968
Director
Appointed 07 Feb 2017
Resigned 31 Dec 2023

NOEL, Robert Montague

Resigned
19 Tedworth Square, LondonSW3 4DR
Born June 1964
Director
Appointed 01 Aug 2002
Resigned 30 Sept 2009

PESKIN, Richard Martin

Resigned
41 Circus Road, LondonNW8 9JH
Born May 1944
Director
Appointed N/A
Resigned 31 Mar 2009

SANDERSON, Nicholas James

Resigned
33 Cavendish SquareW1G 0PW
Born May 1973
Director
Appointed 25 Jul 2011
Resigned 30 Jan 2026

SHAW, Peter David Marley

Resigned
Worth Cottage, RickmansworthWD3 1QB
Born June 1946
Director
Appointed 01 Oct 1993
Resigned 31 Mar 2002

TAYLORSON, John Albert

Resigned
28 Viewpoint, BournemouthBH4 8JP
Born March 1933
Director
Appointed N/A
Resigned 22 Dec 1995

THOMPSON, Neil

Resigned
33 Cavendish SquareW1G 0PW
Born March 1968
Director
Appointed 01 Aug 2006
Resigned 12 Dec 2016

WHITELEY, John Howard

Resigned
14 Fallows Green, HarpendenAL5 4HD
Born November 1958
Director
Appointed 01 Aug 1995
Resigned 31 Jul 2005

Persons with significant control

1

Cavendish Square, LondonW1G 0PW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

203

Termination Director Company With Name Termination Date
2 February 2026
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
24 September 2025
AAAnnual Accounts
Legacy
24 September 2025
PARENT_ACCPARENT_ACC
Legacy
24 September 2025
GUARANTEE2GUARANTEE2
Legacy
24 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
28 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 November 2024
AAAnnual Accounts
Legacy
6 November 2024
PARENT_ACCPARENT_ACC
Legacy
6 November 2024
AGREEMENT2AGREEMENT2
Legacy
6 November 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
24 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
8 February 2024
AAAnnual Accounts
Legacy
8 February 2024
GUARANTEE2GUARANTEE2
Legacy
29 January 2024
PARENT_ACCPARENT_ACC
Legacy
29 January 2024
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
2 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
24 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
27 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
15 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
1 October 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 October 2019
TM02Termination of Secretary
Accounts With Accounts Type Full
16 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
22 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
1 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2016
TM01Termination of Director
Accounts With Accounts Type Full
12 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2015
AR01AR01
Accounts With Accounts Type Full
10 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Accounts With Accounts Type Full
24 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2013
AR01AR01
Accounts With Accounts Type Full
28 November 2012
AAAnnual Accounts
Legacy
18 October 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
24 August 2012
AR01AR01
Accounts With Accounts Type Full
7 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 August 2011
AR01AR01
Appoint Person Director Company With Name
27 July 2011
AP01Appointment of Director
Termination Director Company With Name
26 July 2011
TM01Termination of Director
Accounts With Accounts Type Full
6 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2010
AR01AR01
Change Person Secretary Company With Change Date
24 August 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 August 2010
CH01Change of Director Details
Accounts With Accounts Type Full
15 January 2010
AAAnnual Accounts
Resolution
2 January 2010
RESOLUTIONSResolutions
Resolution
2 January 2010
RESOLUTIONSResolutions
Resolution
2 January 2010
RESOLUTIONSResolutions
Capital Allotment Shares
2 January 2010
SH01Allotment of Shares
Termination Director Company With Name
6 October 2009
TM01Termination of Director
Legacy
7 August 2009
363aAnnual Return
Legacy
3 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 January 2009
AAAnnual Accounts
Legacy
27 August 2008
363aAnnual Return
Accounts With Accounts Type Full
10 January 2008
AAAnnual Accounts
Legacy
28 August 2007
363sAnnual Return (shuttle)
Legacy
14 July 2007
288cChange of Particulars
Legacy
16 January 2007
288cChange of Particulars
Accounts With Accounts Type Full
10 January 2007
AAAnnual Accounts
Legacy
4 January 2007
88(2)R88(2)R
Legacy
4 January 2007
123Notice of Increase in Nominal Capital
Resolution
4 January 2007
RESOLUTIONSResolutions
Resolution
4 January 2007
RESOLUTIONSResolutions
Legacy
4 September 2006
288cChange of Particulars
Legacy
14 August 2006
288aAppointment of Director or Secretary
Legacy
11 August 2006
363sAnnual Return (shuttle)
Legacy
19 January 2006
287Change of Registered Office
Accounts With Accounts Type Full
17 January 2006
AAAnnual Accounts
Legacy
20 September 2005
288aAppointment of Director or Secretary
Legacy
18 August 2005
363sAnnual Return (shuttle)
Legacy
12 August 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 January 2005
AAAnnual Accounts
Legacy
3 November 2004
403b403b
Legacy
3 November 2004
403b403b
Legacy
13 August 2004
363sAnnual Return (shuttle)
Legacy
15 July 2004
403aParticulars of Charge Subject to s859A
Legacy
15 July 2004
403b403b
Accounts With Accounts Type Full
22 January 2004
AAAnnual Accounts
Auditors Resignation Company
5 January 2004
AUDAUD
Legacy
20 August 2003
363sAnnual Return (shuttle)
Legacy
12 July 2003
288cChange of Particulars
Legacy
28 January 2003
403b403b
Accounts With Accounts Type Full
28 January 2003
AAAnnual Accounts
Legacy
2 January 2003
395Particulars of Mortgage or Charge
Resolution
24 December 2002
RESOLUTIONSResolutions
Legacy
24 September 2002
403b403b
Legacy
24 September 2002
403b403b
Legacy
13 August 2002
363sAnnual Return (shuttle)
Legacy
7 August 2002
288aAppointment of Director or Secretary
Legacy
6 August 2002
288cChange of Particulars
Legacy
25 July 2002
288bResignation of Director or Secretary
Legacy
26 April 2002
288aAppointment of Director or Secretary
Legacy
5 April 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 January 2002
AAAnnual Accounts
Legacy
8 August 2001
363sAnnual Return (shuttle)
Legacy
14 March 2001
288cChange of Particulars
Legacy
12 March 2001
287Change of Registered Office
Legacy
9 November 2000
288bResignation of Director or Secretary
Legacy
9 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 July 2000
AAAnnual Accounts
Legacy
15 March 2000
288cChange of Particulars
Legacy
10 March 2000
395Particulars of Mortgage or Charge
Legacy
25 February 2000
403b403b
Legacy
29 September 1999
403b403b
Legacy
13 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 June 1999
AAAnnual Accounts
Legacy
22 February 1999
288cChange of Particulars
Legacy
5 February 1999
395Particulars of Mortgage or Charge
Resolution
24 January 1999
RESOLUTIONSResolutions
Legacy
20 January 1999
288aAppointment of Director or Secretary
Legacy
11 January 1999
288bResignation of Director or Secretary
Legacy
18 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 July 1998
AAAnnual Accounts
Legacy
13 October 1997
403aParticulars of Charge Subject to s859A
Legacy
13 October 1997
403aParticulars of Charge Subject to s859A
Legacy
13 October 1997
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
13 August 1997
AAAnnual Accounts
Legacy
12 August 1997
363sAnnual Return (shuttle)
Legacy
6 December 1996
288aAppointment of Director or Secretary
Legacy
6 December 1996
288bResignation of Director or Secretary
Legacy
30 November 1996
403b403b
Legacy
30 November 1996
403b403b
Legacy
30 November 1996
403b403b
Legacy
30 November 1996
403b403b
Legacy
30 November 1996
403b403b
Legacy
30 November 1996
403b403b
Legacy
30 November 1996
403b403b
Legacy
30 November 1996
403b403b
Legacy
30 November 1996
403b403b
Legacy
30 November 1996
403b403b
Legacy
30 November 1996
403b403b
Legacy
30 November 1996
403b403b
Legacy
30 November 1996
403b403b
Legacy
30 November 1996
403b403b
Legacy
30 November 1996
403b403b
Legacy
30 November 1996
403b403b
Legacy
30 November 1996
403b403b
Legacy
12 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 August 1996
AAAnnual Accounts
Legacy
5 January 1996
288288
Legacy
8 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 August 1995
AAAnnual Accounts
Legacy
4 August 1995
288288
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
25 November 1994
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
16 August 1994
AAAnnual Accounts
Legacy
16 August 1994
363sAnnual Return (shuttle)
Legacy
6 October 1993
288288
Accounts With Accounts Type Full
28 September 1993
AAAnnual Accounts
Legacy
22 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 August 1992
AAAnnual Accounts
Legacy
28 August 1992
363sAnnual Return (shuttle)
Memorandum Articles
14 July 1992
MEM/ARTSMEM/ARTS
Resolution
14 July 1992
RESOLUTIONSResolutions
Legacy
6 March 1992
395Particulars of Mortgage or Charge
Legacy
9 December 1991
395Particulars of Mortgage or Charge
Legacy
15 November 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
2 October 1991
AAAnnual Accounts
Legacy
7 September 1991
363b363b
Legacy
15 August 1991
288288
Legacy
3 January 1991
288288
Legacy
16 October 1990
288288
Accounts With Accounts Type Full
28 August 1990
AAAnnual Accounts
Legacy
28 August 1990
363363
Legacy
25 July 1990
403aParticulars of Charge Subject to s859A
Legacy
25 July 1990
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
9 October 1989
AAAnnual Accounts
Legacy
9 October 1989
363363
Legacy
24 February 1989
403aParticulars of Charge Subject to s859A
Legacy
24 February 1989
403aParticulars of Charge Subject to s859A
Legacy
15 February 1989
395Particulars of Mortgage or Charge
Legacy
3 February 1989
403aParticulars of Charge Subject to s859A
Legacy
19 December 1988
395Particulars of Mortgage or Charge
Legacy
19 December 1988
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
22 November 1988
AAAnnual Accounts
Legacy
22 November 1988
363363
Legacy
18 November 1988
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
10 November 1987
AAAnnual Accounts
Legacy
10 November 1987
363363
Legacy
3 September 1987
395Particulars of Mortgage or Charge
Legacy
21 May 1987
395Particulars of Mortgage or Charge
Legacy
11 May 1987
395Particulars of Mortgage or Charge
Legacy
9 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
26 September 1986
288288
Accounts With Accounts Type Full
16 September 1986
AAAnnual Accounts
Legacy
16 September 1986
363363
Accounts With Made Up Date
7 October 1985
AAAnnual Accounts
Accounts With Made Up Date
24 September 1984
AAAnnual Accounts
Resolution
23 January 1968
RESOLUTIONSResolutions
Incorporation Company
6 February 1939
NEWINCIncorporation