Background WavePink WaveYellow Wave

COLLEGE FACILITIES LIMITED (03425986)

COLLEGE FACILITIES LIMITED (03425986) is an active UK company. incorporated on 21 August 1997. with registered office in London. The company operates in the Construction sector, engaged in construction of commercial buildings. COLLEGE FACILITIES LIMITED has been registered for 28 years. Current directors include ACE, Malcolm James, O'DONNELL, Nicholas Barry.

Company Number
03425986
Status
active
Type
ltd
Incorporated
21 August 1997
Age
28 years
Address
King's College London, London, SE1 0NZ
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
ACE, Malcolm James, O'DONNELL, Nicholas Barry
SIC Codes
41201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COLLEGE FACILITIES LIMITED

COLLEGE FACILITIES LIMITED is an active company incorporated on 21 August 1997 with the registered office located in London. The company operates in the Construction sector, specifically engaged in construction of commercial buildings. COLLEGE FACILITIES LIMITED was registered 28 years ago.(SIC: 41201)

Status

active

Active since 28 years ago

Company No

03425986

LTD Company

Age

28 Years

Incorporated 21 August 1997

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 13 January 2026 (3 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 23 August 2025 (8 months ago)
Submitted on 26 August 2025 (8 months ago)

Next Due

Due by 6 September 2026
For period ending 23 August 2026
Contact
Address

King's College London 5-11 Lavington Street London, SE1 0NZ,

Previous Addresses

James Clerk Maxwell Building Room 6.25 57 Waterloo Road London SE1 8WA England
From: 26 August 2020To: 26 August 2021
James Clerk Maxwell Building Room 6.25, James Clerk Maxwell Building 57 Waterloo Road London SE1 8WA United Kingdom
From: 3 December 2019To: 26 August 2020
Kings College the Strand London WC2R 2LS
From: 21 August 1997To: 3 December 2019
Timeline

10 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Aug 97
Director Joined
Jun 14
Director Left
Sept 15
Director Left
Sept 15
Director Left
Dec 19
Director Joined
Feb 20
Director Joined
Feb 20
Director Left
Sept 23
Director Joined
Oct 23
Director Left
May 25
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

FOXMORE, Lucy

Active
5-11 Lavington Street, LondonSE1 0NZ
Secretary
Appointed 07 Aug 2023

ACE, Malcolm James

Active
5-11 Lavington Street, LondonSE1 0NZ
Born July 1962
Director
Appointed 31 Jul 2023

O'DONNELL, Nicholas Barry

Active
Hamble, SouthamptonSO31 4HG
Born June 1964
Director
Appointed 27 Jan 2020

CRUICKSHANK, Simon Szpytko

Resigned
King's College London, LondonSE1 8WA
Secretary
Appointed 31 Jul 2019
Resigned 30 Jun 2023

HARRISON, John Scott

Resigned
Waterloo Road, LondonSE1 8WA
Secretary
Appointed 01 Dec 2009
Resigned 26 Mar 2018

JEREMIAH, Keith Morgan

Resigned
36 Whyteleafe Road, CaterhamCR3 5EF
Secretary
Appointed 01 Aug 2005
Resigned 30 Nov 2009

KIRPALANI, Bal Kirshin

Resigned
4, LondonEC6 4UH
Secretary
Appointed 21 Aug 1997
Resigned 31 Jul 2005

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 21 Aug 1997
Resigned 21 Aug 1997

BALL, David Owen

Resigned
Rose Cottage, Upper HartfieldTN7 4PR
Born March 1942
Director
Appointed 21 Aug 1997
Resigned 01 Jun 2000

CALDWELL, Ian

Resigned
Woburn House, LondonWC1H 9HW
Born May 1954
Director
Appointed 06 Mar 2003
Resigned 15 May 2014

HANSEN, Michael Ray

Resigned
11 Gentlemans Row, EnfieldEN2 6PT
Born March 1953
Director
Appointed 01 Jun 2000
Resigned 16 Jul 2005

KENT, Annie Louise Vyvyan

Resigned
5-11 Lavington Street, LondonSE1 0NZ
Born August 1960
Director
Appointed 27 Jan 2020
Resigned 31 Jul 2023

LARGE, Stephen

Resigned
32 Lansdowne Avenue, BexleyheathDA7 5ST
Born February 1968
Director
Appointed 01 Jun 2000
Resigned 01 May 2025

LUCK, Ralph David

Resigned
42 Weston Street, LondonSE1 3QD
Born March 1952
Director
Appointed 15 May 2014
Resigned 29 Jul 2019

SLADE, William Charles

Resigned
Fairway 11a Links Road, EpsomKT17 3PP
Born June 1939
Director
Appointed 21 Aug 1997
Resigned 01 Jun 2000

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 21 Aug 1997
Resigned 21 Aug 1997

Persons with significant control

1

King's College London

Active
Strand, LondonWC2R 2LS

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

100

Accounts With Accounts Type Small
13 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 May 2025
TM01Termination of Director
Accounts With Accounts Type Small
24 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
22 January 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
15 December 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
9 October 2023
AP01Appointment of Director
Confirmation Statement With No Updates
4 September 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
4 September 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 September 2023
TM01Termination of Director
Accounts With Accounts Type Small
17 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
24 February 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 August 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
23 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 August 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
28 February 2020
AP01Appointment of Director
Accounts With Accounts Type Full
20 February 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 February 2020
AP01Appointment of Director
Confirmation Statement With No Updates
3 December 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 December 2019
AD01Change of Registered Office Address
Change Sail Address Company With Old Address New Address
3 December 2019
AD02Notification of Single Alternative Inspection Location
Appoint Person Secretary Company With Name Date
2 December 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
2 December 2019
TM01Termination of Director
Accounts With Accounts Type Full
17 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
26 March 2018
TM02Termination of Secretary
Accounts With Accounts Type Full
8 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
3 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
30 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2015
AR01AR01
Termination Director Company With Name Termination Date
17 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
17 September 2015
TM01Termination of Director
Accounts With Accounts Type Full
26 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2014
AR01AR01
Appoint Person Director Company With Name
11 June 2014
AP01Appointment of Director
Accounts With Accounts Type Full
20 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2013
AR01AR01
Move Registers To Sail Company
11 September 2013
AD03Change of Location of Company Records
Change Sail Address Company
11 September 2013
AD02Notification of Single Alternative Inspection Location
Change Person Secretary Company With Change Date
11 September 2013
CH03Change of Secretary Details
Accounts With Accounts Type Full
25 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2012
AR01AR01
Accounts With Accounts Type Full
30 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2011
AR01AR01
Change Person Director Company With Change Date
20 September 2011
CH01Change of Director Details
Accounts With Accounts Type Full
28 April 2011
AAAnnual Accounts
Gazette Filings Brought Up To Date
24 January 2011
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date
19 January 2011
AR01AR01
Appoint Person Secretary Company With Name
23 December 2010
AP03Appointment of Secretary
Gazette Notice Compulsary
21 December 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Secretary Company With Name
15 December 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
7 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2009
AR01AR01
Accounts With Accounts Type Full
3 June 2009
AAAnnual Accounts
Legacy
29 January 2009
363aAnnual Return
Accounts With Accounts Type Full
2 May 2008
AAAnnual Accounts
Legacy
16 January 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 June 2007
AAAnnual Accounts
Legacy
30 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 May 2006
AAAnnual Accounts
Legacy
21 September 2005
363sAnnual Return (shuttle)
Legacy
13 September 2005
288bResignation of Director or Secretary
Legacy
13 September 2005
288bResignation of Director or Secretary
Legacy
13 September 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 May 2005
AAAnnual Accounts
Legacy
1 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 May 2004
AAAnnual Accounts
Legacy
1 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 July 2003
AAAnnual Accounts
Legacy
14 April 2003
288aAppointment of Director or Secretary
Legacy
18 September 2002
363sAnnual Return (shuttle)
Miscellaneous
9 August 2002
MISCMISC
Accounts With Accounts Type Full
22 May 2002
AAAnnual Accounts
Legacy
28 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 June 2001
AAAnnual Accounts
Legacy
1 September 2000
363sAnnual Return (shuttle)
Legacy
26 June 2000
288aAppointment of Director or Secretary
Legacy
21 June 2000
288aAppointment of Director or Secretary
Legacy
21 June 2000
288bResignation of Director or Secretary
Legacy
21 June 2000
288bResignation of Director or Secretary
Legacy
16 June 2000
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
21 December 1999
AAAnnual Accounts
Legacy
27 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 January 1999
AAAnnual Accounts
Legacy
17 September 1998
363sAnnual Return (shuttle)
Legacy
1 May 1998
395Particulars of Mortgage or Charge
Legacy
30 October 1997
288aAppointment of Director or Secretary
Legacy
30 October 1997
287Change of Registered Office
Legacy
26 September 1997
225Change of Accounting Reference Date
Legacy
26 September 1997
288aAppointment of Director or Secretary
Legacy
26 September 1997
288aAppointment of Director or Secretary
Legacy
26 September 1997
288bResignation of Director or Secretary
Legacy
26 September 1997
288bResignation of Director or Secretary
Incorporation Company
21 August 1997
NEWINCIncorporation