COLLINI ESTATES LIMITED
LEIGH ON SEA

Hellopages » Essex » Southend-on-Sea » SS9 2AD

Company number 00650812
Status Active
Incorporation Date 29 February 1960
Company Type Private Limited Company
Address DEVINE HOUSE, 1299-1301 LONDON ROAD, LEIGH ON SEA, ESSEX, SS9 2AD
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 seventy-five events have happened. The last three records are Confirmation statement made on 20 April 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Second filing of AR01 previously delivered to Companies House made up to 20 April 2016. The most likely internet sites of COLLINI ESTATES LIMITED are www.colliniestates.co.uk, and www.collini-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-five years and eight months. Collini Estates Limited is a Private Limited Company. The company registration number is 00650812. Collini Estates Limited has been working since 29 February 1960. The present status of the company is Active. The registered address of Collini Estates Limited is Devine House 1299 1301 London Road Leigh On Sea Essex Ss9 2ad. . MURGATROYD, Carina Anne is a Secretary of the company. COLLINI, Pamela Elizabeth is a Director of the company. COLLINI, Roy Michael Daniel is a Director of the company. Secretary COLLINI, Renzo Battista Giacomo has been resigned. Director COLLINI, Onorina Maria has been resigned. Director COLLINI, Relio Lino has been resigned. Director COLLINI, Renzo Battista Giacomo has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
MURGATROYD, Carina Anne
Appointed Date: 30 December 2001

Director
COLLINI, Pamela Elizabeth
Appointed Date: 06 April 2012
71 years old

Director
COLLINI, Roy Michael Daniel
Appointed Date: 07 April 1996
73 years old

Resigned Directors

Secretary
COLLINI, Renzo Battista Giacomo
Resigned: 30 December 2001

Director
COLLINI, Onorina Maria
Resigned: 01 December 1995
125 years old

Director
COLLINI, Relio Lino
Resigned: 05 April 1996
101 years old

Director
COLLINI, Renzo Battista Giacomo
Resigned: 30 December 2001
104 years old

COLLINI ESTATES LIMITED Events

26 Apr 2017
Confirmation statement made on 20 April 2017 with updates
06 Jan 2017
Total exemption small company accounts made up to 31 March 2016
24 Jun 2016
Second filing of AR01 previously delivered to Companies House made up to 20 April 2016
28 Apr 2016
Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 24/06/2016

17 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 65 more events
16 May 1989
Return made up to 20/04/89; full list of members

26 May 1988
Full accounts made up to 31 March 1987

26 May 1988
Return made up to 20/04/88; full list of members

08 May 1987
Return made up to 20/04/87; full list of members

22 Apr 1987
Full accounts made up to 31 March 1986

COLLINI ESTATES LIMITED Charges

31 January 1973
Legal mortgage
Delivered: 12 February 1973
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 22 cliftown parade southend-on-sea. Floating charge over…