UKBizDB.co.uk

15 COLLEGE ROAD MANAGEMENT COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 15 College Road Management Company Limited. The company was founded 16 years ago and was given the registration number 06441399. The firm's registered office is in HERTFORDSHIRE. You can find them at 15 College Road, St Albans, Hertfordshire, . This company's SIC code is 68310 - Real estate agencies.

Company Information

Name:15 COLLEGE ROAD MANAGEMENT COMPANY LIMITED
Company Number:06441399
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 November 2007
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68310 - Real estate agencies

Office Address & Contact

Registered Address:15 College Road, St Albans, Hertfordshire, AL1 5ND
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15 College Road, St Albans, Hertfordshire, AL1 5ND

Director28 December 2014Active
14, Hazelwood Drive, St. Albans, England, AL4 0UW

Director27 September 2021Active
15a College Road, 15 College Road, St Albans, United Kingdom, AL1 5ND

Director29 July 2022Active
1, Mansion House Drive, Stanmore, England, HA7 3GA

Director21 July 2021Active
19, Kingsbury Avenue, St Albans, AL3 4TA

Secretary30 November 2007Active
16 High Street, Redbourn, AL3 7LJ

Secretary30 November 2007Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary30 November 2007Active
15 College Road, St Albans, Hertfordshire, AL1 5ND

Director12 September 2019Active
15, College Road, St Albans, AL1 5ND

Director01 June 2009Active
15a, College Road, St Albans, AL1 5ND

Director01 April 2009Active
15c, College Road, St Albans, AL1 5ND

Director01 June 2009Active
55, Woodstock Road North, St. Albans, England, AL1 4QD

Director18 January 2021Active
Kenwood House, 12 Nascot Wood Road, Watford, WD17 4SA

Director30 November 2007Active
15 College Road, St Albans, Hertfordshire, AL1 5ND

Director21 December 2011Active
16 High Street, Redbourn, AL3 7LJ

Director30 November 2007Active
15 College Road, St Albans, Hertfordshire, AL1 5ND

Director28 December 2014Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director30 November 2007Active

People with Significant Control

Mrs Amanda Jane Monk
Notified on:18 January 2021
Status:Active
Date of birth:December 1967
Nationality:British
Country of residence:England
Address:55 Woodstock Road North, Woodstock Road North, St. Albans, England, AL1 4QD
Nature of control:
  • Significant influence or control
Miss Hannah Attewell
Notified on:10 December 2017
Status:Active
Date of birth:May 1988
Nationality:British
Address:15 College Road, Hertfordshire, AL1 5ND
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Dale Peter Sheridan
Notified on:06 April 2016
Status:Active
Date of birth:September 1989
Nationality:British
Country of residence:United Kingdom
Address:15 College Road, St Albans, Hertfordshire, United Kingdom, AL1 5ND
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Patricia Ann Moule
Notified on:06 April 2016
Status:Active
Date of birth:July 1944
Nationality:British
Country of residence:United Kingdom
Address:15 College Road, St.Albans, Hertfordshire, United Kingdom, AL1 5ND
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Margaret Marry Bartlett
Notified on:06 April 2016
Status:Active
Date of birth:April 1947
Nationality:British
Country of residence:United Kingdom
Address:15 College Road, St Albans, Hertfordshire, United Kingdom, AL1 5ND
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Janet Chivers
Notified on:06 April 2016
Status:Active
Date of birth:February 1978
Nationality:British
Country of residence:England
Address:15 College Road, St Albans, England, AL1 5ND
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Margaret Marry Bartlett
Notified on:06 April 2016
Status:Active
Date of birth:April 1947
Nationality:British
Country of residence:United Kingdom
Address:15 College Road, St Albans, Hertfordshire, United Kingdom, AL1 5ND
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-04Confirmation statement

Confirmation statement with no updates.

Download
2023-08-23Accounts

Accounts with accounts type micro entity.

Download
2022-12-16Confirmation statement

Confirmation statement with no updates.

Download
2022-07-29Officers

Appoint person director company with name date.

Download
2022-07-09Officers

Termination director company with name termination date.

Download
2022-06-09Accounts

Accounts with accounts type micro entity.

Download
2021-12-13Confirmation statement

Confirmation statement with no updates.

Download
2021-12-10Persons with significant control

Notification of a person with significant control statement.

Download
2021-12-08Persons with significant control

Cessation of a person with significant control.

Download
2021-12-08Persons with significant control

Cessation of a person with significant control.

Download
2021-10-03Officers

Appoint person director company with name date.

Download
2021-10-03Officers

Termination director company with name termination date.

Download
2021-10-03Persons with significant control

Cessation of a person with significant control.

Download
2021-08-31Accounts

Accounts with accounts type total exemption full.

Download
2021-08-12Officers

Appoint person director company with name date.

Download
2021-08-12Persons with significant control

Cessation of a person with significant control.

Download
2021-08-12Officers

Termination director company with name termination date.

Download
2021-07-19Persons with significant control

Change to a person with significant control.

Download
2021-07-19Persons with significant control

Change to a person with significant control.

Download
2021-02-17Officers

Termination director company with name termination date.

Download
2021-02-17Officers

Appoint person director company with name date.

Download
2021-02-15Persons with significant control

Cessation of a person with significant control.

Download
2021-02-15Persons with significant control

Notification of a person with significant control.

Download
2020-12-02Confirmation statement

Confirmation statement with no updates.

Download
2020-11-25Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.