ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Colliers Of Sutton Coldfield Limited

Colliers Of Sutton Coldfield Limited is an active company incorporated on 9 May 1986 with the registered office located in Stratford-upon-Avon, Warwickshire. Colliers Of Sutton Coldfield Limited was registered 39 years ago.
Status
Active
Active since incorporation
Company No
02018205
Private limited company
Age
39 years
Incorporated 9 May 1986
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 10 May 2025 (4 months ago)
Next confirmation dated 10 May 2026
Due by 24 May 2026 (8 months remaining)
Last change occurred 2 years 2 months ago
Accounts
Submitted
For period 1 Jul30 Jun 2024 (1 year)
Accounts type is Unaudited Abridged
Next accounts for period 30 June 2025
Due by 31 March 2026 (6 months remaining)
Contact
Address
Pear Tree House Ford Lane
Langley
Stratford-Upon-Avon
CV37 0HN
England
Address changed on 6 Aug 2025 (1 month ago)
Previous address was 3rd Floor 86 - 90 Paul Street London EC2A 4NE England
Telephone
Unreported
Email
Available in Endole App
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Secretary • British • Lives in England • Born in Mar 1943
Director • British • Lives in UK • Born in Jul 1964
Director • British • Lives in England • Born in Mar 1948
Collier Motor Group Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Colliers Of Birmingham Limited
David Charles Clark, Michael Kay, and 1 more are mutual people.
Active
Westover Holdings Limited
Michael Kay is a mutual person.
Active
Colliers Pension Trustees Limited
David Charles Clark is a mutual person.
Active
Bransford Lodge Limited
Michael Kay is a mutual person.
Active
Bickenhill Village Limited
Michael Kay is a mutual person.
Active
Bickenhill Village Community 2020 Limited
Michael Kay is a mutual person.
Active
Collier Motor Group Limited
David Charles Clark, Michael Kay, and 1 more are mutual people.
Liquidation
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Period Ended
30 Jun 2024
For period 30 Jun30 Jun 2024
Traded for 12 months
Cash in Bank
£8.78K
Decreased by £450 (-5%)
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£8.78K
Decreased by £450 (-5%)
Total Liabilities
£0
Same as previous period
Net Assets
£8.78K
Decreased by £450 (-5%)
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Registered Address Changed
1 Month Ago on 6 Aug 2025
Confirmation Submitted
2 Months Ago on 18 Jun 2025
Abridged Accounts Submitted
5 Months Ago on 28 Mar 2025
Registered Address Changed
6 Months Ago on 20 Feb 2025
Confirmation Submitted
1 Year 3 Months Ago on 15 May 2024
Abridged Accounts Submitted
1 Year 5 Months Ago on 26 Mar 2024
Registered Address Changed
1 Year 9 Months Ago on 4 Dec 2023
Mr Michael John Smith Details Changed
1 Year 9 Months Ago on 27 Nov 2023
Mr Michael Kay Details Changed
1 Year 9 Months Ago on 27 Nov 2023
Mr Michael Kay Details Changed
1 Year 9 Months Ago on 27 Nov 2023
Get Credit Report
Discover Colliers Of Sutton Coldfield Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from 3rd Floor 86 - 90 Paul Street London EC2A 4NE England to Pear Tree House Ford Lane Langley Stratford-upon-Avon CV37 0HN on 6 August 2025
Submitted on 6 Aug 2025
Confirmation statement made on 10 May 2025 with no updates
Submitted on 18 Jun 2025
Unaudited abridged accounts made up to 30 June 2024
Submitted on 28 Mar 2025
Registered office address changed from Sky View, Argosy Road East Midlands Airport Castle Donington Derby Derbyshire DE74 2SA England to 3rd Floor 86 - 90 Paul Street London EC2A 4NE on 20 February 2025
Submitted on 20 Feb 2025
Confirmation statement made on 10 May 2024 with no updates
Submitted on 15 May 2024
Unaudited abridged accounts made up to 30 June 2023
Submitted on 26 Mar 2024
Registered office address changed from Sky View, Agorsey Road East Midlands Airport Castle Donington Derby Derbyshire DE74 2SA England to Sky View, Argosy Road East Midlands Airport Castle Donington Derby Derbyshire DE74 2SA on 4 December 2023
Submitted on 4 Dec 2023
Secretary's details changed for Mr Michael Kay on 27 November 2023
Submitted on 4 Dec 2023
Director's details changed for Mr Michael Kay on 27 November 2023
Submitted on 4 Dec 2023
Director's details changed for Mr Michael John Smith on 27 November 2023
Submitted on 4 Dec 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year