Background WavePink WaveYellow Wave

64 COLLEGE AVENUE LIMITED (03388714)

64 COLLEGE AVENUE LIMITED (03388714) is an active UK company. incorporated on 13 June 1997. with registered office in Plymouth. The company operates in the Real Estate Activities sector, engaged in residents property management. 64 COLLEGE AVENUE LIMITED has been registered for 28 years. Current directors include FOLEY, David Michael, KINGDON, Oliver, NEWMAN, Paul and 1 others.

Company Number
03388714
Status
active
Type
ltd
Incorporated
13 June 1997
Age
28 years
Address
64 College Avenue, Plymouth, PL4 7AP
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
FOLEY, David Michael, KINGDON, Oliver, NEWMAN, Paul, PAGE, Nicholas
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
6

64 COLLEGE AVENUE LIMITED

64 COLLEGE AVENUE LIMITED is an active company incorporated on 13 June 1997 with the registered office located in Plymouth. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 64 COLLEGE AVENUE LIMITED was registered 28 years ago.(SIC: 98000)

Status

active

Active since 28 years ago

Company No

03388714

LTD Company

Age

28 Years

Incorporated 13 June 1997

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 25 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 5 August 2025 (8 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026
Contact
Address

64 College Avenue Mannamead Plymouth, PL4 7AP,

Timeline

13 key events • 1997 - 2021

Funding Officers Ownership
Company Founded
Jun 97
Director Joined
Aug 11
Director Left
May 13
Director Joined
Jul 13
Director Left
Jul 13
Director Left
Jul 13
Director Left
Jul 13
Director Joined
Jul 13
Director Joined
Mar 14
Director Left
Feb 17
Director Joined
Feb 17
Director Joined
Jul 21
Director Left
Jul 21
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

4 Active
19 Resigned

FOLEY, David Michael

Active
47 Emmetts Park, AshburtonTQ13 7DB
Born December 1961
Director
Appointed 18 Sept 2004

KINGDON, Oliver

Active
64 College Avenue, PlymouthPL4 7AP
Born September 1995
Director
Appointed 28 Jun 2021

NEWMAN, Paul

Active
Flat 1, PlymouthPL4 7AP
Born November 1979
Director
Appointed 19 Jan 2005

PAGE, Nicholas

Active
Priory Road, PlymouthPL3 5EP
Born May 1973
Director
Appointed 01 Jul 2012

HAYLLAR, Karen Margaret

Resigned
Connaught Road, WokingGU24 0AD
Secretary
Appointed 31 Jul 2013
Resigned 31 Jul 2013

HAYLLAR, Lucy Charlotte

Resigned
Connaught Road, WokingGU24 0AD
Secretary
Appointed 31 Jul 2013
Resigned 25 Mar 2026

HOLLOWAY, Susan Jean

Resigned
Flat 2, PlymouthPL4 7AP
Secretary
Appointed 15 Mar 2004
Resigned 19 Aug 2011

KOTCHIE, Anne Jennie

Resigned
64 College Avenue, PlymouthPL4 7AP
Secretary
Appointed 19 Aug 2011
Resigned 20 May 2013

PURBRICK, Stephen

Resigned
Flat 1, PlymouthPL4 7AP
Secretary
Appointed 08 Jul 1997
Resigned 24 Jan 2002

RYDE, Rosemary Anne

Resigned
Flat B 12 Chatsworth Road, LondonNW2 4BN
Secretary
Appointed 13 Jun 1997
Resigned 08 Jul 1997

SEYMOUR, Caroline Rosemary

Resigned
86 Plymouth Road, PlymouthPL7 4NB
Secretary
Appointed 24 Jan 2002
Resigned 15 Mar 2004

ALSFORD, Roger

Resigned
64 College Avenue, PlymouthPL4 7AP
Born May 1954
Director
Appointed 20 May 2000
Resigned 11 Apr 2001

HAYLLAR, Benjamin James

Resigned
Connaught Road, WokingGU24 0AD
Born September 1998
Director
Appointed 10 Jan 2017
Resigned 28 Jun 2021

HAYLLAR, Karen Margaret

Resigned
Connaught Road, WokingGU24 0AD
Born December 1964
Director
Appointed 31 Jul 2013
Resigned 31 Jul 2013

HAYLLAR, Lucy Charlotte

Resigned
Connaught Road, WokingGU24 0AD
Born August 1994
Director
Appointed 31 Jul 2013
Resigned 10 Jan 2017

HOLLOWAY, Susan Jean

Resigned
Flat 2, PlymouthPL4 7AP
Born March 1960
Director
Appointed 11 Apr 2001
Resigned 19 Jan 2005

HOOD, Adrian

Resigned
Flat 4 64 College Avenue, PlymouthPL4 7AP
Born February 1970
Director
Appointed 08 Jul 1997
Resigned 22 Sept 2000

KIRBY, Lynda Janet

Resigned
64 College Avenue, PlymouthPL4 7AP
Born September 1950
Director
Appointed 19 Aug 2011
Resigned 31 Jul 2013

KOTCHIE, Anne Jennie

Resigned
Bockhampton Road, Kingston Upon ThamesKT2 5JU
Born October 1978
Director
Appointed 11 Apr 2001
Resigned 20 May 2013

MOSS, Timothy Peter

Resigned
Flat 3 64 College Avenue, PlymouthPL4 7AP
Born September 1968
Director
Appointed 08 Jul 1997
Resigned 18 May 1999

PURBRICK, Stephen

Resigned
Flat 1, PlymouthPL4 7AP
Born May 1958
Director
Appointed 08 Jul 1997
Resigned 10 Jan 2001

SHILLINGFORD, Tanya

Resigned
13 Ascham Street, LondonNW5 2PB
Born November 1967
Director
Appointed 13 Jun 1997
Resigned 08 Jul 1997

TOZE, Stephen James

Resigned
64 College Avenue, PlymouthPL4 7AP
Born December 1974
Director
Appointed 09 Feb 1999
Resigned 18 Sept 2004
Fundings
Financials
Latest Activities

Filing History

108

Termination Secretary Company With Name Termination Date
25 March 2026
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
25 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 July 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
16 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
31 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
20 February 2017
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
20 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 March 2014
AAAnnual Accounts
Appoint Person Director Company With Name
2 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
31 July 2013
AP01Appointment of Director
Termination Director Company With Name
31 July 2013
TM01Termination of Director
Termination Director Company With Name
31 July 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
31 July 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
31 July 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
31 July 2013
AR01AR01
Appoint Person Secretary Company With Name
31 July 2013
AP03Appointment of Secretary
Termination Director Company With Name
31 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
31 July 2013
AP01Appointment of Director
Termination Director Company With Name
23 May 2013
TM01Termination of Director
Termination Secretary Company With Name
23 May 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
29 March 2013
AAAnnual Accounts
Change Person Director Company With Change Date
13 December 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
28 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2011
AR01AR01
Appoint Person Director Company With Name
19 August 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
19 August 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
19 August 2011
TM02Termination of Secretary
Change Person Director Company With Change Date
19 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
19 August 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2010
AR01AR01
Change Person Director Company With Change Date
30 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 March 2010
AAAnnual Accounts
Legacy
5 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 March 2009
AAAnnual Accounts
Legacy
25 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 February 2008
AAAnnual Accounts
Legacy
17 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 April 2007
AAAnnual Accounts
Legacy
10 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 April 2006
AAAnnual Accounts
Legacy
20 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 February 2005
AAAnnual Accounts
Legacy
28 January 2005
288aAppointment of Director or Secretary
Legacy
28 January 2005
288bResignation of Director or Secretary
Legacy
28 September 2004
288bResignation of Director or Secretary
Legacy
28 September 2004
288aAppointment of Director or Secretary
Legacy
12 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 March 2004
AAAnnual Accounts
Legacy
19 March 2004
288bResignation of Director or Secretary
Legacy
19 March 2004
288aAppointment of Director or Secretary
Legacy
23 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 April 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
20 March 2003
AAAnnual Accounts
Legacy
28 June 2002
363sAnnual Return (shuttle)
Legacy
6 February 2002
363sAnnual Return (shuttle)
Legacy
6 February 2002
88(2)R88(2)R
Legacy
6 February 2002
88(2)R88(2)R
Legacy
6 February 2002
88(2)R88(2)R
Legacy
6 February 2002
288aAppointment of Director or Secretary
Legacy
6 February 2002
288bResignation of Director or Secretary
Legacy
20 August 2001
288bResignation of Director or Secretary
Legacy
20 August 2001
288bResignation of Director or Secretary
Legacy
20 August 2001
288aAppointment of Director or Secretary
Legacy
20 August 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
2 May 2001
AAAnnual Accounts
Legacy
11 October 2000
288bResignation of Director or Secretary
Legacy
10 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 June 2000
AAAnnual Accounts
Legacy
5 June 2000
288aAppointment of Director or Secretary
Legacy
7 September 1999
363b363b
Legacy
23 August 1999
363sAnnual Return (shuttle)
Legacy
28 July 1999
288bResignation of Director or Secretary
Legacy
22 June 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
28 September 1998
AAAnnual Accounts
Resolution
28 September 1998
RESOLUTIONSResolutions
Legacy
13 July 1997
288aAppointment of Director or Secretary
Legacy
13 July 1997
288aAppointment of Director or Secretary
Legacy
13 July 1997
88(2)R88(2)R
Legacy
13 July 1997
288bResignation of Director or Secretary
Legacy
13 July 1997
288bResignation of Director or Secretary
Legacy
13 July 1997
288aAppointment of Director or Secretary
Resolution
6 July 1997
RESOLUTIONSResolutions
Incorporation Company
13 June 1997
NEWINCIncorporation