Background WavePink WaveYellow Wave

COLLIERS PLACE MANAGEMENT LIMITED (06129392)

COLLIERS PLACE MANAGEMENT LIMITED (06129392) is an active UK company. incorporated on 27 February 2007. with registered office in Croydon. The company operates in the Real Estate Activities sector, engaged in residents property management. COLLIERS PLACE MANAGEMENT LIMITED has been registered for 19 years. Current directors include CONWAY, Benjamin.

Company Number
06129392
Status
active
Type
private-limited-guarant-nsc
Incorporated
27 February 2007
Age
19 years
Address
Stonemead House, Croydon, CR0 2RF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CONWAY, Benjamin
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COLLIERS PLACE MANAGEMENT LIMITED

COLLIERS PLACE MANAGEMENT LIMITED is an active company incorporated on 27 February 2007 with the registered office located in Croydon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. COLLIERS PLACE MANAGEMENT LIMITED was registered 19 years ago.(SIC: 98000)

Status

active

Active since 19 years ago

Company No

06129392

PRIVATE-LIMITED-GUARANT-NSC Company

Age

19 Years

Incorporated 27 February 2007

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 28 July 2025 (8 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 27 February 2026 (1 month ago)
Submitted on 27 February 2026 (1 month ago)

Next Due

Due by 13 March 2027
For period ending 27 February 2027
Contact
Address

Stonemead House 95 London Road Croydon, CR0 2RF,

Previous Addresses

94 Park Lane Croydon Surrey CR0 1JB
From: 6 October 2010To: 25 March 2025
Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG
From: 27 February 2007To: 6 October 2010
Timeline

7 key events • 2007 - 2018

Funding Officers Ownership
Company Founded
Feb 07
Director Joined
Apr 11
Director Left
Apr 11
Director Joined
Mar 16
Director Left
Mar 16
Director Left
Mar 18
Director Joined
Mar 18
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

B-HIVE COMPANY SECRETARIAL SERVICES LIMITED

Active
95 London Road, CroydonCR0 2RF
Corporate secretary
Appointed 18 Dec 2009

CONWAY, Benjamin

Active
95 London Road, CroydonCR0 2RF
Born August 1959
Director
Appointed 05 Mar 2018

BRACEY, Geoffrey Jonathan

Resigned
3 Horseshoe Court, BristolBS36 2FD
Secretary
Appointed 05 Apr 2007
Resigned 24 Feb 2008

LAND, Bernard Alan

Resigned
17 Ringwood Grove, Weston Super MareBS23 2UA
Secretary
Appointed 14 May 2008
Resigned 08 Sept 2008

HML ANDERTONS COMPANY SECRETARIAL SERVICES

Resigned
Christopher Wren Yard, CroydonCR0 1QG
Corporate secretary
Appointed 08 Sept 2008
Resigned 08 Sept 2008

HML COMPANY SECRETARIAL SERVICES

Resigned
117 High Street, CroydonCR0 1QG
Corporate secretary
Appointed 08 Sept 2008
Resigned 18 Dec 2009

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 27 Feb 2007
Resigned 27 Feb 2007

COATES, Alan John

Resigned
Park Lane, CroydonCR0 1JB
Born September 1952
Director
Appointed 07 Apr 2011
Resigned 07 Mar 2016

DREW, David Oliver

Resigned
The Burrows, WinterbourneBS36 1LU
Born August 1967
Director
Appointed 05 Apr 2007
Resigned 07 Apr 2011

GUTHRIE, Charles Alec

Resigned
Park Lane, CroydonCR0 1JB
Born September 1964
Director
Appointed 07 Mar 2016
Resigned 05 Mar 2018

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 27 Feb 2007
Resigned 27 Feb 2007
Fundings
Financials
Latest Activities

Filing History

73

Confirmation Statement With No Updates
27 February 2026
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
27 February 2026
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Micro Entity
28 July 2025
AAAnnual Accounts
Change Person Director Company With Change Date
31 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 March 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 July 2024
AAAnnual Accounts
Change Person Director Company With Change Date
2 April 2024
CH01Change of Director Details
Confirmation Statement With No Updates
6 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 January 2024
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
26 May 2023
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
3 March 2023
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
20 September 2022
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Micro Entity
20 July 2022
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
26 April 2022
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
7 April 2022
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
1 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 March 2021
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
13 January 2021
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
13 January 2021
PSC09Update to PSC Statements
Confirmation Statement With No Updates
2 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 January 2020
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
22 May 2019
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
4 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 January 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
12 March 2018
AP01Appointment of Director
Confirmation Statement With No Updates
6 March 2018
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
18 January 2018
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
18 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
29 February 2016
AR01AR01
Accounts With Accounts Type Dormant
11 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 March 2015
AR01AR01
Accounts With Accounts Type Dormant
7 November 2014
AAAnnual Accounts
Change Person Director Company With Change Date
2 May 2014
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
3 March 2014
AR01AR01
Accounts With Accounts Type Dormant
24 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 February 2013
AR01AR01
Accounts With Accounts Type Dormant
17 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 March 2012
AR01AR01
Accounts With Accounts Type Dormant
15 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
7 April 2011
AP01Appointment of Director
Termination Director Company With Name
7 April 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
2 March 2011
AR01AR01
Accounts With Accounts Type Dormant
12 January 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
24 November 2010
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
6 October 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
3 March 2010
AR01AR01
Termination Secretary Company With Name
2 March 2010
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
2 March 2010
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Dormant
27 October 2009
AAAnnual Accounts
Legacy
6 March 2009
363aAnnual Return
Accounts With Accounts Type Dormant
4 November 2008
AAAnnual Accounts
Legacy
15 October 2008
288aAppointment of Director or Secretary
Legacy
14 October 2008
288bResignation of Director or Secretary
Legacy
9 October 2008
288aAppointment of Director or Secretary
Legacy
8 October 2008
288bResignation of Director or Secretary
Legacy
29 September 2008
287Change of Registered Office
Legacy
28 May 2008
363sAnnual Return (shuttle)
Legacy
20 May 2008
288aAppointment of Director or Secretary
Legacy
28 April 2007
288bResignation of Director or Secretary
Legacy
28 April 2007
288bResignation of Director or Secretary
Legacy
28 April 2007
288aAppointment of Director or Secretary
Legacy
28 April 2007
288aAppointment of Director or Secretary
Incorporation Company
27 February 2007
NEWINCIncorporation