College Street Properties Limited

General information

Name:

College Street Properties Ltd

Office Address:

Unit 2 Varity Park Vicarage Farm Road PE1 5GU Peterborough

Number: 05524854

Incorporation date: 2005-08-02

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

College Street Properties is a firm located at PE1 5GU Peterborough at Unit 2 Varity Park. This business was established in 2005 and is established as reg. no. 05524854. This business has been present on the UK market for 19 years now and its last known status is active. The firm's SIC code is 68209 : Other letting and operating of own or leased real estate. 2022-09-30 is the last time when the accounts were reported.

In this firm, a number of director's responsibilities up till now have been met by James B. and Eamonn K.. As for these two managers, Eamonn K. has managed firm the longest, having been a vital part of officers' team since 2006-06-01. In order to provide support to the directors, this specific firm has been utilizing the skillset of Susan K. as a secretary since 2010.

Executives who have control over the firm are as follows: James B. has substantial control or influence over the company. Eamonn K. owns over 3/4 of company shares.

Financial data based on annual reports

Company staff

Susan K.

Role: Secretary

Appointed: 16 March 2010

Latest update: 15 April 2024

James B.

Role: Director

Appointed: 16 March 2010

Latest update: 15 April 2024

Eamonn K.

Role: Director

Appointed: 01 June 2006

Latest update: 15 April 2024

People with significant control

James B.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Eamonn K.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 16 August 2024
Confirmation statement last made up date 02 August 2023
Annual Accounts 26 May 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 26 May 2015
Annual Accounts 18 April 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 18 April 2016
Annual Accounts 12 June 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 12 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2020
End Date For Period Covered By Report 30 September 2021
Annual Accounts
Start Date For Period Covered By Report 01 October 2021
End Date For Period Covered By Report 30 September 2022
Annual Accounts
Start Date For Period Covered By Report 01 October 2022
End Date For Period Covered By Report 30 September 2023
Annual Accounts 19 December 2013
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 19 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2023/09/30 (AA)
filed on: 2nd, February 2024
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2013

Address:

Gkl House Club Way Hampton

Post code:

PE7 8JA

City / Town:

Peterborough

HQ address,
2014

Address:

Gkl House Club Way Hampton

Post code:

PE7 8JA

City / Town:

Peterborough

HQ address,
2015

Address:

Gkl House Club Way Hampton

Post code:

PE7 8JA

City / Town:

Peterborough

HQ address,
2016

Address:

Gkl House Club Way Hampton

Post code:

PE7 8JA

City / Town:

Peterborough

Accountant/Auditor,
2015 - 2016

Name:

Haines Watts Peterborough Limited

Address:

32 Thorpe Wood Thorpe Wood Business Park

Post code:

PE3 6SR

City / Town:

Peterborough

Accountant/Auditor,
2013 - 2014

Name:

P&a Accountancy Services (1984) Limited

Address:

32 Thorpe Wood Thorpe Wood Business Park

Post code:

PE3 6SR

City / Town:

Peterborough

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
18
Company Age