About

Registered Number: 05388742
Date of Incorporation: 10/03/2005 (20 years and 1 month ago)
Company Status: Active
Registered Address: Beaumont Accountancy First Floor, Enterprise House, 202-206 Linthorpe Road, Middlesbrough, Cleveland, TS1 3QW,

 

John Collins Property Ltd was setup in 2005, it's status is listed as "Active". The organisation has one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
COLLINS, Diane 10 March 2005 20 April 2011 1

Filing History

Document Type Date
CS01 - N/A 24 March 2020
AA - Annual Accounts 05 September 2019
CS01 - N/A 26 March 2019
AA - Annual Accounts 30 April 2018
CS01 - N/A 23 March 2018
AA - Annual Accounts 28 November 2017
CS01 - N/A 27 March 2017
AA - Annual Accounts 10 May 2016
AR01 - Annual Return 07 April 2016
AA - Annual Accounts 18 May 2015
AD01 - Change of registered office address 14 May 2015
AR01 - Annual Return 07 April 2015
AA - Annual Accounts 12 August 2014
AR01 - Annual Return 07 April 2014
AA - Annual Accounts 09 September 2013
AR01 - Annual Return 09 April 2013
AA - Annual Accounts 19 April 2012
AR01 - Annual Return 18 April 2012
AA - Annual Accounts 29 December 2011
CH01 - Change of particulars for director 22 August 2011
TM02 - Termination of appointment of secretary 22 August 2011
AR01 - Annual Return 19 April 2011
AA - Annual Accounts 14 December 2010
AR01 - Annual Return 23 April 2010
AA - Annual Accounts 28 January 2010
363a - Annual Return 19 March 2009
AA - Annual Accounts 31 December 2008
395 - Particulars of a mortgage or charge 01 July 2008
363a - Annual Return 18 April 2008
AA - Annual Accounts 05 September 2007
363s - Annual Return 26 June 2007
AA - Annual Accounts 03 November 2006
363s - Annual Return 21 March 2006
395 - Particulars of a mortgage or charge 10 May 2005
395 - Particulars of a mortgage or charge 16 April 2005
288a - Notice of appointment of directors or secretaries 21 March 2005
288a - Notice of appointment of directors or secretaries 21 March 2005
287 - Change in situation or address of Registered Office 16 March 2005
288b - Notice of resignation of directors or secretaries 11 March 2005
288b - Notice of resignation of directors or secretaries 11 March 2005
NEWINC - New incorporation documents 10 March 2005

Mortgages & Charges

Description Date Status Charge by
Legal charge 27 June 2008 Outstanding

N/A

Legal charge 29 April 2005 Outstanding

N/A

Debenture 12 April 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.