Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Collingwood Homes Ltd
Collingwood Homes Ltd is an active company incorporated on 20 December 2004 with the registered office located in Hull, East Riding of Yorkshire. Collingwood Homes Ltd was registered 20 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
05317412
Private limited company
Age
20 years
Incorporated
20 December 2004
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Due Soon
Dated
3 October 2024
(1 year ago)
Next confirmation dated
3 October 2025
Due by
17 October 2025
(9 days remaining)
Last change occurred
1 year 11 months ago
Accounts
Submitted
For period
1 Jun
⟶
31 May 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 May 2025
Due by
28 February 2026
(4 months remaining)
Learn more about Collingwood Homes Ltd
Contact
Update Details
Address
69 Grundale
Kirk Ella
Hull
HU10 7LB
England
Address changed on
5 Apr 2022
(3 years ago)
Previous address was
62 Plantation Drive North Ferriby HU14 3BB
Companies in HU10 7LB
Telephone
01482635643
Email
Unreported
Website
Collingwoodhomes.org
See All Contacts
People
Officers
3
Shareholders
2
Controllers (PSC)
2
Ms Samantha Jane ANN Quelch
Director • Secretary • PSC • Project Manager • British • Lives in England • Born in Jan 1980
Mr Lee James Collingwood
Director • PSC • Architect • British • Lives in England • Born in Oct 1973
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
LJ Collingwood & Co Ltd
Mr Lee James Collingwood is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 May 2024
For period
31 May
⟶
31 May 2024
Traded for
12 months
Cash in Bank
£3.23K
Decreased by £2.82K (-47%)
Turnover
Unreported
Same as previous period
Employees
2
Increased by 1 (+100%)
Total Assets
£423.25K
Increased by £37.07K (+10%)
Total Liabilities
-£265.97K
Increased by £7.95K (+3%)
Net Assets
£157.28K
Increased by £29.12K (+23%)
Debt Ratio (%)
63%
Decreased by 3.97% (-6%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
7 Months Ago on 26 Feb 2025
Charge Satisfied
8 Months Ago on 7 Feb 2025
Charge Satisfied
8 Months Ago on 7 Feb 2025
Confirmation Submitted
11 Months Ago on 21 Oct 2024
New Charge Registered
1 Year 4 Months Ago on 5 Jun 2024
Full Accounts Submitted
1 Year 7 Months Ago on 28 Feb 2024
Ms Samantha Jane Ann Quelch Appointed
1 Year 10 Months Ago on 15 Nov 2023
Confirmation Submitted
1 Year 11 Months Ago on 27 Oct 2023
Mr Lee James Collingwood (PSC) Details Changed
3 Years Ago on 22 Jan 2022
Mr Lee James Collingwood Details Changed
3 Years Ago on 22 Jan 2022
Get Alerts
Get Credit Report
Discover Collingwood Homes Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Total exemption full accounts made up to 31 May 2024
Submitted on 26 Feb 2025
Satisfaction of charge 1 in full
Submitted on 7 Feb 2025
Satisfaction of charge 2 in full
Submitted on 7 Feb 2025
Confirmation statement made on 3 October 2024 with no updates
Submitted on 21 Oct 2024
Registration of charge 053174120003, created on 5 June 2024
Submitted on 11 Jun 2024
Total exemption full accounts made up to 31 May 2023
Submitted on 28 Feb 2024
Appointment of Ms Samantha Jane Ann Quelch as a director on 15 November 2023
Submitted on 28 Nov 2023
Confirmation statement made on 3 October 2023 with updates
Submitted on 27 Oct 2023
Change of details for Miss Samantha Jane Ann Quelch as a person with significant control on 22 January 2022
Submitted on 29 Jun 2023
Secretary's details changed for Miss Samantha Jane Ann Quelch on 22 January 2022
Submitted on 29 Jun 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs