JOHN COLLINS PROPERTY LIMITED
MIDDLESBROUGH

Hellopages » North Yorkshire » Middlesbrough » TS1 3QW

Company number 05388742
Status Active
Incorporation Date 10 March 2005
Company Type Private Limited Company
Address BEAUMONT ACCOUNTANCY FIRST FLOOR, ENTERPRISE HOUSE, 202-206 LINTHORPE ROAD, MIDDLESBROUGH, CLEVELAND, ENGLAND, TS1 3QW
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration thirty-four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 10 March 2016 with full list of shareholders Statement of capital on 2016-04-07 GBP 1 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of JOHN COLLINS PROPERTY LIMITED are www.johncollinsproperty.co.uk, and www.john-collins-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and seven months. John Collins Property Limited is a Private Limited Company. The company registration number is 05388742. John Collins Property Limited has been working since 10 March 2005. The present status of the company is Active. The registered address of John Collins Property Limited is Beaumont Accountancy First Floor Enterprise House 202 206 Linthorpe Road Middlesbrough Cleveland England Ts1 3qw. . COLLINS, John is a Director of the company. Secretary COLLINS, Diane has been resigned. Secretary THEYDON SECRETARIES LIMITED has been resigned. Nominee Director THEYDON NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
COLLINS, John
Appointed Date: 10 March 2005
58 years old

Resigned Directors

Secretary
COLLINS, Diane
Resigned: 20 April 2011
Appointed Date: 10 March 2005

Secretary
THEYDON SECRETARIES LIMITED
Resigned: 10 March 2005
Appointed Date: 10 March 2005

Nominee Director
THEYDON NOMINEES LIMITED
Resigned: 10 March 2005
Appointed Date: 10 March 2005

JOHN COLLINS PROPERTY LIMITED Events

10 May 2016
Total exemption small company accounts made up to 31 March 2016
07 Apr 2016
Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 1

18 May 2015
Total exemption small company accounts made up to 31 March 2015
14 May 2015
Registered office address changed from Unit 306 the Innovation Centre Vienna Court Kirkleatham Businesss Park Redcar TS10 5SH to Beaumont Accountancy First Floor, Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW on 14 May 2015
07 Apr 2015
Annual return made up to 10 March 2015 with full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1

...
... and 24 more events
21 Mar 2005
New director appointed
16 Mar 2005
Registered office changed on 16/03/05 from: 25 hill road, theydon bois epping essex CM16 7LX
11 Mar 2005
Secretary resigned
11 Mar 2005
Director resigned
10 Mar 2005
Incorporation

JOHN COLLINS PROPERTY LIMITED Charges

27 June 2008
Legal charge
Delivered: 1 July 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property k/a 27 summerfield grove, thornaby, stockton…
29 April 2005
Legal charge
Delivered: 10 May 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 3C bowes road industrial estate riverside park…
12 April 2005
Debenture
Delivered: 16 April 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…