Background WavePink WaveYellow Wave

COLLINS DEVELOPMENTS LIMITED (04919404)

COLLINS DEVELOPMENTS LIMITED (04919404) is an active UK company. incorporated on 2 October 2003. with registered office in 52 Glebe Road. The company operates in the Construction sector, engaged in joinery installation. COLLINS DEVELOPMENTS LIMITED has been registered for 22 years. Current directors include COLLINS, Helen Marie, COLLINS, Liam Joseph, COLLINS, Patrick Joseph.

Company Number
04919404
Status
active
Type
ltd
Incorporated
2 October 2003
Age
22 years
Address
52 Glebe Road, CB1 7SZ
Industry Sector
Construction
Business Activity
Joinery installation
Directors
COLLINS, Helen Marie, COLLINS, Liam Joseph, COLLINS, Patrick Joseph
SIC Codes
43320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COLLINS DEVELOPMENTS LIMITED

COLLINS DEVELOPMENTS LIMITED is an active company incorporated on 2 October 2003 with the registered office located in 52 Glebe Road. The company operates in the Construction sector, specifically engaged in joinery installation. COLLINS DEVELOPMENTS LIMITED was registered 22 years ago.(SIC: 43320)

Status

active

Active since 22 years ago

Company No

04919404

LTD Company

Age

22 Years

Incorporated 2 October 2003

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 23 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 3 December 2025 (4 months ago)
Submitted on 20 December 2025 (4 months ago)

Next Due

Due by 17 December 2026
For period ending 3 December 2026
Contact
Address

52 Glebe Road Cambridge , CB1 7SZ,

Timeline

2 key events • 2003 - 2023

Funding Officers Ownership
Company Founded
Oct 03
Director Joined
Nov 23
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

COLLINS, Helen Marie

Active
52 Glebe Road, CambridgeCB1 7SZ
Secretary
Appointed 27 Oct 2003

COLLINS, Helen Marie

Active
52 Glebe Road, CambridgeCB1 7SZ
Born July 1969
Director
Appointed 02 Oct 2003

COLLINS, Liam Joseph

Active
52 Glebe Road, CambridgeCB1 7SZ
Born June 1969
Director
Appointed 09 Oct 2003

COLLINS, Patrick Joseph

Active
52 Glebe RoadCB1 7SZ
Born June 1998
Director
Appointed 01 Dec 2023

HOOLEY, Elizabeth Anne

Resigned
10 Wellington Street, CambridgeCB1 1HW
Secretary
Appointed 02 Oct 2003
Resigned 27 Oct 2003

Persons with significant control

2

Mr Liam Joseph Collins

Active
52 Glebe RoadCB1 7SZ
Born June 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mrs Helen Marie Collins

Active
52 Glebe RoadCB1 7SZ
Born July 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

59

Accounts With Accounts Type Total Exemption Full
23 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2025
CS01Confirmation Statement
Change To A Person With Significant Control
12 June 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
12 June 2025
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
3 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 December 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
30 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
3 December 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
30 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2016
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
9 June 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
12 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2010
AR01AR01
Change Person Director Company With Change Date
4 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 August 2009
AAAnnual Accounts
Legacy
9 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 August 2008
AAAnnual Accounts
Legacy
26 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 August 2007
AAAnnual Accounts
Legacy
7 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 August 2006
AAAnnual Accounts
Legacy
26 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 February 2005
AAAnnual Accounts
Legacy
27 October 2004
363sAnnual Return (shuttle)
Legacy
23 December 2003
287Change of Registered Office
Legacy
6 November 2003
288aAppointment of Director or Secretary
Legacy
6 November 2003
288bResignation of Director or Secretary
Resolution
15 October 2003
RESOLUTIONSResolutions
Resolution
15 October 2003
RESOLUTIONSResolutions
Resolution
15 October 2003
RESOLUTIONSResolutions
Legacy
15 October 2003
88(2)R88(2)R
Legacy
15 October 2003
288aAppointment of Director or Secretary
Incorporation Company
2 October 2003
NEWINCIncorporation