Background WavePink WaveYellow Wave

COLLEGIATE AC GROUP LTD (12004626)

COLLEGIATE AC GROUP LTD (12004626) is an active UK company. incorporated on 20 May 2019. with registered office in East Hendred. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. COLLEGIATE AC GROUP LTD has been registered for 6 years.

Company Number
12004626
Status
active
Type
ltd
Incorporated
20 May 2019
Age
6 years
Address
Unit 3 Old Estate Yard, East Hendred, OX12 8JY
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COLLEGIATE AC GROUP LTD

COLLEGIATE AC GROUP LTD is an active company incorporated on 20 May 2019 with the registered office located in East Hendred. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. COLLEGIATE AC GROUP LTD was registered 6 years ago.(SIC: 68320)

Status

active

Active since 6 years ago

Company No

12004626

LTD Company

Age

6 Years

Incorporated 20 May 2019

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 10 March 2026 (Just now)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 19 May 2025 (10 months ago)
Submitted on 3 June 2025 (9 months ago)

Next Due

Due by 2 June 2026
For period ending 19 May 2026

Previous Company Names

COLLEGIATE GROUP LTD
From: 20 May 2019To: 11 February 2022
Contact
Address

Unit 3 Old Estate Yard High Street East Hendred, OX12 8JY,

Previous Addresses

Bayworth Cleave Bayworth Manor Abingdon Oxon OX13 6QS England
From: 25 August 2021To: 16 September 2025
8 Home Farm Ardington Wantage Oxon OX12 8PD England
From: 6 July 2020To: 25 August 2021
8 Ardington Wantage OX12 8PD England
From: 22 May 2020To: 6 July 2020
Unit 12 Home, Home Farm School Road Wantage OX12 8PD United Kingdom
From: 20 May 2019To: 22 May 2020
Timeline

10 key events • 2019 - 2024

Funding Officers Ownership
Director Joined
May 19
Company Founded
May 19
Funding Round
Jul 20
New Owner
May 23
Loan Secured
Nov 23
Loan Secured
Nov 23
Loan Secured
Mar 24
Loan Secured
Mar 24
Loan Secured
Apr 24
Loan Secured
Apr 24
1
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

44

Accounts With Accounts Type Total Exemption Full
10 March 2026
AAAnnual Accounts
Change Person Director Company With Change Date
16 September 2025
CH01Change of Director Details
Change To A Person With Significant Control
16 September 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
16 September 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
16 September 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
16 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
16 September 2025
CH01Change of Director Details
Confirmation Statement With No Updates
3 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 June 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 May 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 May 2024
MR01Registration of a Charge
Change To A Person With Significant Control
30 April 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
30 April 2024
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
5 March 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 November 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 November 2023
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
27 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2023
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
1 June 2023
PSC09Update to PSC Statements
Notification Of A Person With Significant Control Statement
1 June 2023
PSC08Cessation of Other Registrable Person PSC
Notification Of A Person With Significant Control
1 June 2023
PSC01Notification of Individual PSC
Change To A Person With Significant Control
1 June 2023
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
23 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2022
CS01Confirmation Statement
Certificate Change Of Name Company
11 February 2022
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
25 August 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 June 2021
CS01Confirmation Statement
Change To A Person With Significant Control
4 June 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
4 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2021
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
20 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2020
CS01Confirmation Statement
Change To A Person With Significant Control
31 July 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
31 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
31 July 2020
CH01Change of Director Details
Capital Allotment Shares
31 July 2020
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
6 July 2020
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
6 July 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
22 May 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
20 May 2019
AP01Appointment of Director
Incorporation Company
20 May 2019
NEWINCIncorporation