Background WavePink WaveYellow Wave

COLLEGIATE AC LTD (07619022)

COLLEGIATE AC LTD (07619022) is an active UK company. incorporated on 3 May 2011. with registered office in Wantage. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. COLLEGIATE AC LTD has been registered for 14 years. Current directors include MCKEOWN, Sean Thomas, SHWEIRY, George Nicholas, TOLSON, Andrew John Charles.

Company Number
07619022
Status
active
Type
ltd
Incorporated
3 May 2011
Age
14 years
Address
8 Home Farm, Wantage, OX12 8PD
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
MCKEOWN, Sean Thomas, SHWEIRY, George Nicholas, TOLSON, Andrew John Charles
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COLLEGIATE AC LTD

COLLEGIATE AC LTD is an active company incorporated on 3 May 2011 with the registered office located in Wantage. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. COLLEGIATE AC LTD was registered 14 years ago.(SIC: 68320)

Status

active

Active since 14 years ago

Company No

07619022

LTD Company

Age

14 Years

Incorporated 3 May 2011

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 March 2026 (Just now)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 30 December 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 3 May 2025 (10 months ago)
Submitted on 15 May 2025 (10 months ago)

Next Due

Due by 17 May 2026
For period ending 3 May 2026

Previous Company Names

COLLEGIATE ACCOMMODATION CONSULTING LTD
From: 3 May 2011To: 16 June 2016
Contact
Address

8 Home Farm Ardington Wantage, OX12 8PD,

Previous Addresses

Unit 12 Home Farm School Road Ardington Oxfordshire OX12 8PD
From: 8 November 2012To: 5 December 2019
the Clock House Grove Street Wantage Oxfordshire OX12 7AA United Kingdom
From: 3 May 2011To: 8 November 2012
Timeline

17 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
May 11
Funding Round
Dec 14
Director Joined
Dec 14
New Owner
May 20
Director Left
Jul 20
Director Left
Jul 20
Owner Exit
Jul 20
Owner Exit
Jul 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Joined
Oct 20
Director Joined
May 21
Director Left
Dec 21
Director Joined
Sept 22
Director Left
Sept 22
Director Left
Apr 24
1
Funding
12
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

MCKEOWN, Sean Thomas

Active
St. James's Street, LondonSW1A 1NE
Born September 1970
Director
Appointed 26 Jun 2020

SHWEIRY, George Nicholas

Active
St. James's Street, LondonSW1A 1NE
Born August 1966
Director
Appointed 02 Oct 2020

TOLSON, Andrew John Charles

Active
Ardington, WantageOX12 8PD
Born February 1975
Director
Appointed 15 Sept 2022

KENNY, Melanie

Resigned
Home Farm, ArdingtonOX12 8PD
Secretary
Appointed 03 May 2011
Resigned 12 Dec 2014

BLACKMORE, Alan

Resigned
Ardington, WantageOX12 8PD
Born January 1974
Director
Appointed 26 Jun 2020
Resigned 15 Sept 2022

CUANALO, Heriberto

Resigned
Ardington, WantageOX12 8PD
Born August 1966
Director
Appointed 03 May 2011
Resigned 26 Jun 2020

CUANALO, Melanie Louise

Resigned
Ardington, WantageOX12 8PD
Born May 1976
Director
Appointed 05 Aug 2014
Resigned 26 Jun 2020

MOYLE, Robert Bromley

Resigned
Ardington, WantageOX12 8PD
Born April 1967
Director
Appointed 26 Jun 2020
Resigned 28 Mar 2024

TARAZI, Peter Victor

Resigned
St. James's Street, LondonSW1A 1NE
Born September 1964
Director
Appointed 17 May 2021
Resigned 29 Nov 2021

Persons with significant control

3

1 Active
2 Ceased
165 Fleet Street, LondonEC4A 2DY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Jun 2020

Mrs Melanie Louise Cuanalo

Ceased
Ardington, WantageOX12 8PD
Born May 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 May 2020
Ceased 26 Jun 2020

Mr Heriberto Cuanalo

Ceased
Ardington, WantageOX12 8PD
Born August 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 26 Jun 2020
Fundings
Financials
Latest Activities

Filing History

60

Accounts With Accounts Type Group
17 March 2026
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 December 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
4 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
7 April 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 April 2024
TM01Termination of Director
Gazette Filings Brought Up To Date
19 March 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
12 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
11 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
10 February 2023
CH01Change of Director Details
Change Account Reference Date Company Current Extended
19 December 2022
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
15 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 September 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
3 March 2022
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
8 December 2021
TM01Termination of Director
Confirmation Statement With Updates
4 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
4 June 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 May 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
3 July 2020
TM01Termination of Director
Notification Of A Person With Significant Control
3 July 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
3 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 May 2020
PSC01Notification of Individual PSC
Change To A Person With Significant Control
15 May 2020
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
5 December 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Small
4 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
5 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
30 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
7 March 2017
CH01Change of Director Details
Accounts With Accounts Type Small
1 July 2016
AAAnnual Accounts
Resolution
16 June 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
25 May 2016
AR01AR01
Accounts With Accounts Type Small
8 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2015
AR01AR01
Appoint Person Director Company With Name Date
15 December 2014
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
12 December 2014
TM02Termination of Secretary
Capital Allotment Shares
11 December 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
12 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2013
AR01AR01
Change Person Director Company With Change Date
29 May 2013
CH01Change of Director Details
Change Account Reference Date Company Current Extended
22 April 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
28 February 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
8 November 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
26 June 2012
AR01AR01
Incorporation Company
3 May 2011
NEWINCIncorporation