Background WavePink WaveYellow Wave

COLLEGIATE PROPERTIES LIMITED (02790155)

COLLEGIATE PROPERTIES LIMITED (02790155) is an active UK company. incorporated on 15 February 1993. with registered office in Sheffield. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. COLLEGIATE PROPERTIES LIMITED has been registered for 33 years. Current directors include KEYWORTH, Ryan Michael, MOSSOP, Elizabeth Helen.

Company Number
02790155
Status
active
Type
ltd
Incorporated
15 February 1993
Age
33 years
Address
City Campus Sheffield Hallam University, Sheffield, S1 1WB
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
KEYWORTH, Ryan Michael, MOSSOP, Elizabeth Helen
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COLLEGIATE PROPERTIES LIMITED

COLLEGIATE PROPERTIES LIMITED is an active company incorporated on 15 February 1993 with the registered office located in Sheffield. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. COLLEGIATE PROPERTIES LIMITED was registered 33 years ago.(SIC: 68209)

Status

active

Active since 33 years ago

Company No

02790155

LTD Company

Age

33 Years

Incorporated 15 February 1993

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 12 February 2026 (1 month ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Dormant

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 15 February 2026 (1 month ago)
Submitted on 26 February 2026 (1 month ago)

Next Due

Due by 1 March 2027
For period ending 15 February 2027

Previous Company Names

BROOMCO (643) LIMITED
From: 15 February 1993To: 18 May 1993
Contact
Address

City Campus Sheffield Hallam University Howard Street Sheffield, S1 1WB,

Timeline

11 key events • 1993 - 2024

Funding Officers Ownership
Company Founded
Feb 93
Director Joined
Feb 16
Director Left
Feb 16
Director Left
Jan 17
Director Joined
Mar 17
Director Left
Mar 22
Director Joined
Mar 22
Director Joined
Jan 23
Director Left
Jan 23
Director Joined
Jan 24
Director Left
Jan 24
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

3 Active
21 Resigned

MARLOW, Clair Patricia

Active
Sheffield Hallam University, SheffieldS1 1WB
Secretary
Appointed 31 Mar 2024

KEYWORTH, Ryan Michael

Active
Sheffield Hallam University, SheffieldS1 1WB
Born March 1974
Director
Appointed 12 Jan 2023

MOSSOP, Elizabeth Helen

Active
Sheffield Hallam University, SheffieldS1 1WB
Born October 1976
Director
Appointed 01 Jan 2024

BORYSLAWSKYJ, Michaela Marie

Resigned
Sheffield Hallam University, SheffieldS1 1WB
Secretary
Appointed 05 Nov 2019
Resigned 31 Mar 2024

COLSTON, Thomas

Resigned
36 Whinmoor Court, LeedsLS14 1NX
Secretary
Appointed 03 Feb 2003
Resigned 31 Dec 2003

CONWAY, Martin Francis

Resigned
Sheffield Hallam University, SheffieldS1 1WB
Secretary
Appointed 27 Jul 2017
Resigned 24 May 2019

KELLY, John Andrew

Resigned
39 John Hibbard Avenue, Woodhouse, SheffieldS13 9UT
Secretary
Appointed 28 Apr 2004
Resigned 03 Nov 2004

KELLY, John Andrew

Resigned
39 John Hibbard Avenue, Woodhouse, SheffieldS13 9UT
Secretary
Appointed 08 Feb 1996
Resigned 03 Feb 2003

MILLER, Michael Alan

Resigned
6 Shalbourne Rise, CamberleyGU15 2EJ
Secretary
Appointed 05 Jan 2004
Resigned 29 Apr 2004

NEOCOSMOS, Sally Christine

Resigned
77 Wadbrough Road, SheffieldS11 8RF
Secretary
Appointed 12 May 1993
Resigned 08 Feb 1996

WINDERS, Elizabeth Norah

Resigned
Sheffield Hallam University, SheffieldS1 1WB
Secretary
Appointed 03 Nov 2004
Resigned 31 Dec 2016

DLA SECRETARIAL SERVICES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate nominee secretary
Appointed 15 Feb 1993
Resigned 12 May 1993

GREEN, Diana Margaret, Dr

Resigned
15 Glanville Drive, Sutton ColdfieldB75 5HW
Born April 1943
Director
Appointed 10 Mar 1999
Resigned 31 Jul 2007

HARRY, Deborah Rachel Ruth

Resigned
Sheffield Hallam University, SheffieldS1 1WB
Born May 1965
Director
Appointed 14 Mar 2017
Resigned 04 Mar 2022

HUSBANDS, Christopher Roy, Professor

Resigned
Sheffield Hallam University, SheffieldS1 1WB
Born May 1959
Director
Appointed 17 Feb 2016
Resigned 31 Dec 2023

JONES, Philip, Professor

Resigned
Glenthorne Castleton Road, SheffieldS32 1EH
Born November 1950
Director
Appointed 01 Aug 2007
Resigned 17 Dec 2015

KELLY, John Andrew

Resigned
39 John Hibbard Avenue, Woodhouse, SheffieldS13 9UT
Born January 1950
Director
Appointed 22 Apr 1997
Resigned 19 Dec 2008

LANE, Joseph Ronald Bussey

Resigned
13 King Ecgbert Road, SheffieldS17 3QQ
Born July 1944
Director
Appointed 12 May 1993
Resigned 12 Nov 1999

NEOCOSMOS, Sally Christine

Resigned
77 Wadbrough Road, SheffieldS11 8RF
Born June 1952
Director
Appointed 22 May 1997
Resigned 12 Mar 2002

SEVERS, Philip Michael

Resigned
6 Delph Bank, ChesterfieldS40 3RN
Born August 1954
Director
Appointed 03 Nov 2004
Resigned 30 Nov 2016

SEYD, Rosalind Anne

Resigned
11 Taptonville Road, SheffieldS10 5BQ
Born February 1943
Director
Appointed 12 Mar 2002
Resigned 27 Feb 2003

STODDART, John Maurice

Resigned
58 Riverdale Road, SheffieldS10 3FB
Born September 1938
Director
Appointed 12 May 1993
Resigned 12 Apr 1999

TAYLOR, Simon James

Resigned
Howard Street, SheffieldS1 1WB
Born February 1976
Director
Appointed 07 Mar 2022
Resigned 12 Jan 2023

DLA SECRETARIAL SERVICES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate nominee director
Appointed 15 Feb 1993
Resigned 12 May 1993
Fundings
Financials
Latest Activities

Filing History

116

Confirmation Statement With No Updates
26 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 January 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
8 April 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 April 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
19 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
15 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 January 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
7 January 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
8 April 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
22 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
25 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 January 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
6 November 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 May 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
28 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 December 2018
AAAnnual Accounts
Accounts With Accounts Type Dormant
16 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
7 August 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
15 March 2017
AP01Appointment of Director
Confirmation Statement With Updates
22 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 January 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
4 January 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 January 2017
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 March 2016
AR01AR01
Appoint Person Director Company With Name Date
18 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 February 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
12 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2015
AR01AR01
Accounts With Accounts Type Dormant
27 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2014
AR01AR01
Accounts With Accounts Type Dormant
31 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2013
AR01AR01
Accounts With Accounts Type Dormant
7 March 2013
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2012
AR01AR01
Accounts With Accounts Type Dormant
4 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2011
AR01AR01
Change Person Secretary Company With Change Date
31 March 2011
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
13 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2010
AR01AR01
Accounts With Accounts Type Dormant
1 May 2009
AAAnnual Accounts
Legacy
11 March 2009
363aAnnual Return
Legacy
7 January 2009
288bResignation of Director or Secretary
Legacy
17 March 2008
363aAnnual Return
Legacy
14 March 2008
287Change of Registered Office
Accounts With Accounts Type Dormant
5 December 2007
AAAnnual Accounts
Legacy
29 August 2007
288aAppointment of Director or Secretary
Legacy
8 August 2007
288bResignation of Director or Secretary
Legacy
8 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 December 2006
AAAnnual Accounts
Accounts With Accounts Type Dormant
10 April 2006
AAAnnual Accounts
Legacy
15 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 April 2005
AAAnnual Accounts
Legacy
23 February 2005
363sAnnual Return (shuttle)
Legacy
24 November 2004
288aAppointment of Director or Secretary
Legacy
24 November 2004
288aAppointment of Director or Secretary
Legacy
24 November 2004
288bResignation of Director or Secretary
Legacy
28 May 2004
288bResignation of Director or Secretary
Legacy
11 May 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
4 May 2004
AAAnnual Accounts
Legacy
23 February 2004
363sAnnual Return (shuttle)
Legacy
21 January 2004
288bResignation of Director or Secretary
Legacy
21 January 2004
288aAppointment of Director or Secretary
Legacy
9 March 2003
288bResignation of Director or Secretary
Legacy
9 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 February 2003
AAAnnual Accounts
Legacy
12 February 2003
288bResignation of Director or Secretary
Legacy
12 February 2003
288aAppointment of Director or Secretary
Resolution
12 February 2003
RESOLUTIONSResolutions
Auditors Resignation Company
12 September 2002
AUDAUD
Resolution
10 April 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
10 April 2002
AAAnnual Accounts
Legacy
26 March 2002
288bResignation of Director or Secretary
Legacy
26 March 2002
288aAppointment of Director or Secretary
Legacy
5 March 2002
363sAnnual Return (shuttle)
Accounts With Made Up Date
24 April 2001
AAAnnual Accounts
Legacy
28 February 2001
363sAnnual Return (shuttle)
Accounts With Made Up Date
2 June 2000
AAAnnual Accounts
Legacy
7 March 2000
363sAnnual Return (shuttle)
Legacy
23 November 1999
288bResignation of Director or Secretary
Accounts With Made Up Date
21 May 1999
AAAnnual Accounts
Legacy
28 April 1999
288bResignation of Director or Secretary
Legacy
24 March 1999
288aAppointment of Director or Secretary
Legacy
23 February 1999
363sAnnual Return (shuttle)
Accounts With Made Up Date
27 May 1998
AAAnnual Accounts
Legacy
4 March 1998
363sAnnual Return (shuttle)
Legacy
14 August 1997
288aAppointment of Director or Secretary
Auditors Resignation Company
13 July 1997
AUDAUD
Legacy
12 June 1997
288aAppointment of Director or Secretary
Accounts With Made Up Date
27 May 1997
AAAnnual Accounts
Legacy
26 February 1997
363sAnnual Return (shuttle)
Legacy
8 May 1996
363sAnnual Return (shuttle)
Legacy
30 April 1996
288288
Accounts With Made Up Date
22 March 1996
AAAnnual Accounts
Legacy
28 February 1996
288288
Accounts With Made Up Date
4 April 1995
AAAnnual Accounts
Legacy
15 February 1995
363sAnnual Return (shuttle)
Legacy
27 June 1994
363sAnnual Return (shuttle)
Legacy
9 July 1993
288288
Legacy
21 June 1993
288288
Legacy
21 June 1993
288288
Legacy
20 May 1993
224224
Legacy
20 May 1993
287Change of Registered Office
Certificate Change Of Name Company
17 May 1993
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
15 February 1993
NEWINCIncorporation