About

Registered Number: 03827696
Date of Incorporation: 18/08/1999 (24 years and 9 months ago)
Company Status: Active
Registered Address: 12 Market Head, Belper, Derbyshire, DE56 1GZ

 

Based in Derbyshire, Colledge Properties Ltd was founded on 18 August 1999, it's status at Companies House is "Active". This business has 4 directors listed in the Companies House registry. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLLEDGE, David Anthony 19 August 1999 - 1
COLLEDGE, Mark Jeremy 19 August 1999 - 1
COLLEDGE, Kenneth Albert 19 August 1999 17 August 2017 1
Secretary Name Appointed Resigned Total Appointments
COLLEDGE, Doreen Margaret 19 August 1999 - 1

Filing History

Document Type Date
CS01 - N/A 09 September 2020
AA - Annual Accounts 12 February 2020
CS01 - N/A 19 August 2019
AA - Annual Accounts 06 December 2018
CS01 - N/A 20 August 2018
AA - Annual Accounts 28 February 2018
CS01 - N/A 22 August 2017
TM01 - Termination of appointment of director 22 August 2017
AA - Annual Accounts 28 February 2017
CS01 - N/A 18 August 2016
AA - Annual Accounts 04 February 2016
AR01 - Annual Return 27 August 2015
AA - Annual Accounts 06 November 2014
AR01 - Annual Return 18 August 2014
AA - Annual Accounts 06 May 2014
AR01 - Annual Return 20 August 2013
AA - Annual Accounts 21 February 2013
AR01 - Annual Return 21 August 2012
AA - Annual Accounts 11 January 2012
AR01 - Annual Return 25 August 2011
AA - Annual Accounts 18 February 2011
AR01 - Annual Return 25 August 2010
CH01 - Change of particulars for director 25 August 2010
CH01 - Change of particulars for director 25 August 2010
CH01 - Change of particulars for director 25 August 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 August 2010
AA - Annual Accounts 22 January 2010
363a - Annual Return 09 September 2009
AA - Annual Accounts 17 February 2009
363a - Annual Return 03 September 2008
AA - Annual Accounts 07 December 2007
363a - Annual Return 30 August 2007
AA - Annual Accounts 02 January 2007
363a - Annual Return 18 September 2006
AA - Annual Accounts 12 December 2005
363s - Annual Return 19 August 2005
AA - Annual Accounts 23 February 2005
363s - Annual Return 24 August 2004
AA - Annual Accounts 19 May 2004
363s - Annual Return 28 August 2003
AA - Annual Accounts 17 June 2003
363s - Annual Return 21 August 2002
AA - Annual Accounts 23 May 2002
363s - Annual Return 08 October 2001
AA - Annual Accounts 26 October 2000
363s - Annual Return 13 September 2000
288a - Notice of appointment of directors or secretaries 07 September 1999
288b - Notice of resignation of directors or secretaries 25 August 1999
288b - Notice of resignation of directors or secretaries 25 August 1999
288a - Notice of appointment of directors or secretaries 25 August 1999
288a - Notice of appointment of directors or secretaries 25 August 1999
288a - Notice of appointment of directors or secretaries 25 August 1999
287 - Change in situation or address of Registered Office 25 August 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 August 1999
NEWINC - New incorporation documents 18 August 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.