General information

Name:

Collyers Tma Ltd

Office Address:

2 Burton House Repton Place White Lion Road HP7 9LP Amersham

Number: 01593520

Incorporation date: 1981-10-26

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

Collyers Tma Limited can be contacted at Amersham at 2 Burton House Repton Place. You can look up this business by its area code - HP7 9LP. Collyers Tma's incorporation dates back to year 1981. This firm is registered under the number 01593520 and its last known state is active. This firm debuted under the name Homeline Claims Bureau, but for the last twenty five years has been on the market under the name Collyers Tma Limited. The firm's declared SIC number is 66220, that means Activities of insurance agents and brokers. 2022-08-31 is the last time the accounts were reported.

As found in this company's directors directory, since February 2024 there have been four directors including: Craig M., Ian M. and Pamela B.. What is more, the director's efforts are assisted with by a secretary - Gillian M., who was chosen by this firm in March 2001.

Executives who control the firm include: Pamela B. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. John B. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

  • Previous company's names
  • Collyers Tma Limited 2000-11-07
  • Homeline Claims Bureau Limited 1981-10-26

Financial data based on annual reports

Company staff

Craig M.

Role: Director

Appointed: 29 February 2024

Latest update: 5 June 2025

Gillian M.

Role: Secretary

Appointed: 06 March 2001

Latest update: 5 June 2025

Ian M.

Role: Secretary

Appointed: 31 January 2000

Latest update: 5 June 2025

Ian M.

Role: Director

Appointed: 26 February 1992

Latest update: 5 June 2025

Pamela B.

Role: Director

Appointed: 26 February 1992

Latest update: 5 June 2025

John B.

Role: Director

Appointed: 26 January 1982

Latest update: 5 June 2025

People with significant control

Pamela B.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
John B.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 14 January 2024
Confirmation statement last made up date 31 December 2022
Annual Accounts 24 May 2013
Start Date For Period Covered By Report 2011-09-01
End Date For Period Covered By Report 2012-08-31
Date Approval Accounts 24 May 2013
Annual Accounts 30th May 2014
Start Date For Period Covered By Report 01 September 2012
End Date For Period Covered By Report 31 August 2013
Date Approval Accounts 30th May 2014
Annual Accounts 26th June 2015
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 26th June 2015
Annual Accounts 31st May 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 31st May 2016
Annual Accounts 24th May 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 24th May 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts
Start Date For Period Covered By Report 01 September 2020
End Date For Period Covered By Report 31 August 2021
Annual Accounts
Start Date For Period Covered By Report 01 September 2021
End Date For Period Covered By Report 31 August 2022
Annual Accounts
Start Date For Period Covered By Report 01 September 2022
End Date For Period Covered By Report 31 August 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 2023-08-31 (AA)
filed on: 31st, August 2024
accounts
Free Download Download filing (12 pages)

Additional Information

HQ address,
2013

Address:

Old Barn House 2 Wannions Close Botley

Post code:

HP5 1YA

City / Town:

Chesham

HQ address,
2014

Address:

Old Barn House 2 Wannions Close Botley

Post code:

HP5 1YA

City / Town:

Chesham

Search other companies

Services (by SIC Code)

  • 66220 : Activities of insurance agents and brokers
  • 66210 : Risk and damage evaluation
  • 66290 : Other activities auxiliary to insurance and pension funding
  • 74909 : Other professional, scientific and technical activities not elsewhere classified
43
Company Age

Similar companies nearby

Closest companies