COLLEGE HILL LIMITED
Overview
| Company Name | COLLEGE HILL LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02635684 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of COLLEGE HILL LIMITED?
- Public relations and communications activities (70210) / Professional, scientific and technical activities
Where is COLLEGE HILL LIMITED located?
| Registered Office Address | 131 Finsbury Pavement EC2A 1NT London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of COLLEGE HILL LIMITED?
| Company Name | From | Until |
|---|---|---|
| COLLEGEHILL.COM LIMITED | Dec 22, 1999 | Dec 22, 1999 |
| PETER STILES PRESENTATIONS LIMITED | Oct 15, 1993 | Oct 15, 1993 |
| THE LIVE COMMUNICATIONS AGENCY LIMITED | Aug 07, 1991 | Aug 07, 1991 |
What are the latest accounts for COLLEGE HILL LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 29, 2024 |
| Next Accounts Due On | Dec 29, 2025 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 29, 2023 |
What is the status of the latest confirmation statement for COLLEGE HILL LIMITED?
| Last Confirmation Statement Made Up To | Jul 11, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 25, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 11, 2025 |
| Overdue | No |
What are the latest filings for COLLEGE HILL LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Julian Charles Holmden Walker as a director on Sep 25, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Jul 11, 2025 with no updates | 3 pages | CS01 | ||
Cessation of Timothy James Thornton Linacre as a person with significant control on Jun 30, 2025 | 1 pages | PSC07 | ||
Accounts for a dormant company made up to Dec 29, 2023 | 2 pages | AA | ||
Registered office address changed from First Floor 65 Gresham Street London EC2V 7NQ England to 131 Finsbury Pavement London EC2A 1NT on Jun 11, 2025 | 1 pages | AD01 | ||
Previous accounting period shortened from Dec 30, 2023 to Dec 29, 2023 | 1 pages | AA01 | ||
Previous accounting period shortened from Dec 31, 2023 to Dec 30, 2023 | 1 pages | AA01 | ||
Confirmation statement made on Jul 11, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr Julian Charles Holmden Walker as a director on May 13, 2024 | 2 pages | AP01 | ||
Termination of appointment of Glenn James Andrew Evans as a director on Apr 30, 2024 | 1 pages | TM01 | ||
Appointment of Mr Neil Jason Carter as a director on May 09, 2024 | 2 pages | AP01 | ||
Termination of appointment of Edward Fitzgerald Heathcoat Amory as a director on Mar 18, 2024 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 2 pages | AA | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Confirmation statement made on Jul 11, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr Glenn James Andrew Evans as a director on Jun 14, 2023 | 2 pages | AP01 | ||
Director's details changed for Mrs Victoria Smith on Jun 10, 2023 | 2 pages | CH01 | ||
Termination of appointment of Joanna Clare Taylor-Smith as a director on Apr 06, 2023 | 1 pages | TM01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 3 pages | AA | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Appointment of Mr Edward Fitzgerald Heathcoat Amory as a director on Aug 03, 2022 | 2 pages | AP01 | ||
Appointment of Ms Joanna Clare Taylor-Smith as a director on Aug 03, 2022 | 2 pages | AP01 | ||
Appointment of Ms Victoria Smith as a director on Aug 03, 2022 | 2 pages | AP01 | ||
Who are the officers of COLLEGE HILL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CARTER, Neil Jason | Director | Finsbury Pavement EC2A 1NT London 131 England | England | British | 201982900001 | |||||
| LINACRE, Timothy James Thornton | Director | Finsbury Pavement EC2A 1NT London 131 England | United Kingdom | British | 252391550002 | |||||
| SMITH, Victoria | Director | Finsbury Pavement EC2A 1NT London 131 England | United Kingdom | British | 298735240002 | |||||
| CHISM, Nigel William Michael Goddard | Secretary | 9a Gregory Place W8 4NG London | British | 63102500002 | ||||||
| CULVER EVANS, Philip Frederick | Secretary | Bradfield Cottage Bradfield Willand EX15 2RA Cullompton Devon | British | 93870000001 | ||||||
| DEMBY, Anthony Edward | Secretary | 59 Church Road TW10 6LX Richmond Surrey | British | 56490660002 | ||||||
| GARRAWAY, Mark Allan | Secretary | 12 Ward Close TN5 6HU Wadhurst East Sussex | British | 4579100002 | ||||||
| HOLGATE, Nicholas James | Secretary | 65 Gresham Street EC2V 7NQ London First Floor England | British | 181663100001 | ||||||
| JONES, Keith Malcolm | Secretary | 159 Marine Parade BN2 1EJ Brighton East Sussex | British | 61558010001 | ||||||
| TALBOT, Adrian Robert | Secretary | The Registry Royal Mint Court EC3N 4QN London | Other | 118170920001 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| AMORY, Edward Fitzgerald Heathcoat | Director | 65 Gresham Street EC2V 7NQ London First Floor England | England | British | 164866840001 | |||||
| CHISM, Nigel William Michael Goddard | Director | 9a Gregory Place W8 4NG London | British | 63102500002 | ||||||
| EVANS, Glenn James Andrew | Director | 65 Gresham Street EC2V 7NQ London First Floor England | England | British | 310254860001 | |||||
| FRIEND, Tony Peter | Director | Gresham Street EC2V 7NQ London 65 United Kingdom | England | British | 56506480005 | |||||
| HOLGATE, Nicholas James | Director | 65 Gresham Street EC2V 7NQ London First Floor England | United Kingdom | British | 181596610001 | |||||
| JONES, Keith Malcolm | Director | 159 Marine Parade BN2 1EJ Brighton East Sussex | British | 61558010001 | ||||||
| NICHOLS, Richard Stephen | Director | 65 Gresham Street EC2V 7NQ London First Floor England | England | British | 54128690003 | |||||
| SANDBERG, Alexander Logie John | Director | The Registry Royal Mint Court EC3N 4QN London | England | British | 4579110002 | |||||
| STILES, Peter Alexander | Director | 52 St Pauls Road Canonbury N1 2QW London | English | 8407140001 | ||||||
| TALBOT, Adrian Robert | Director | Royal Mint Court EC3N 4QN London The Registry Uk | United Kingdom | British | 163811850001 | |||||
| TAYLOR-SMITH, Joanna Clare | Director | 65 Gresham Street EC2V 7NQ London First Floor England | England | British | 265346420001 | |||||
| WALKER, Julian Charles Holmden | Director | Finsbury Pavement EC2A 1NT London 131 England | England | British | 64318210001 |
Who are the persons with significant control of COLLEGE HILL LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr Timothy James Thornton Linacre | Nov 09, 2018 | Finsbury Pavement EC2A 1NT London 131 England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Nicholas James Holgate | Apr 06, 2016 | 65 Gresham Street EC2V 7NQ London First Floor England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Richard Stephen Nichols | Apr 06, 2016 | 65 Gresham Street EC2V 7NQ London First Floor England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Instinctif Partners Intermediate Holdings Limited | Apr 06, 2016 | Gresham Street EC2V 7NQ London 65 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0