UKBizDB.co.uk

26 COLVILLE ROAD MANAGEMENT COMPANY LIMITED

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

This company is commonly known as 26 Colville Road Management Company Limited. The company was founded 34 years ago and was given the registration number 02472388. The firm's registered office is in LONDON. You can find them at 26 Colville Road, , London, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:26 COLVILLE ROAD MANAGEMENT COMPANY LIMITED
Company Number:02472388
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 February 1990
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:26 Colville Road, London, W11 2BS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
26, Colville Road, London, W11 2BS

Director12 December 2010Active
26 Colville Road, London, W11 2BS

Secretary-Active
26 Colville Road, London, W11 2BS

Secretary20 December 1996Active
26 Colville Road, London, W11 2BS

Secretary31 July 1997Active
26, Colville Road, London, Uk, W11 2BS

Director10 May 2007Active
26, Colville Road, London, W11 2BS

Director30 June 2011Active
26 Colville Road, London, W11 2BS

Director21 August 1997Active
26, Colville Road, London, England, W11 2BS

Director21 August 2014Active
26, Colville Road, London, W11 2BS

Director30 June 2011Active
26 Colville Road, London, W11 2BS

Director-Active
26, Colville Road, London, Uk, W11 2BS

Director01 April 2008Active
26 Colville Road, London, W11 2BS

Director-Active
Lower House Farm, Shelsey Beauchamp, WR6 6RE

Director31 July 1997Active
26, Colville Road, London, W11 2BS

Director25 February 2017Active
26 Colville Road, London, W11 2BS

Director-Active

People with Significant Control

Mr Michael William Robson
Notified on:06 April 2016
Status:Active
Date of birth:January 1986
Nationality:British
Address:26, Colville Road, London, W11 2BS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Susan Louise Cosser
Notified on:06 April 2016
Status:Active
Date of birth:March 1957
Nationality:British,Australian
Address:26, Colville Road, London, W11 2BS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Felix Struengmann
Notified on:06 April 2016
Status:Active
Date of birth:January 1989
Nationality:German
Address:26, Colville Road, London, W11 2BS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-22Accounts

Accounts with accounts type dormant.

Download
2023-10-31Persons with significant control

Change to a person with significant control.

Download
2023-10-30Confirmation statement

Confirmation statement with no updates.

Download
2022-12-20Accounts

Accounts with accounts type dormant.

Download
2022-11-10Persons with significant control

Change to a person with significant control.

Download
2022-11-08Confirmation statement

Confirmation statement with updates.

Download
2022-11-08Persons with significant control

Cessation of a person with significant control.

Download
2022-11-08Persons with significant control

Cessation of a person with significant control.

Download
2022-11-08Officers

Change person director company with change date.

Download
2022-11-08Officers

Termination director company with name termination date.

Download
2022-11-08Officers

Termination director company with name termination date.

Download
2022-02-20Confirmation statement

Confirmation statement with no updates.

Download
2022-02-20Accounts

Accounts with accounts type dormant.

Download
2021-03-04Accounts

Accounts with accounts type dormant.

Download
2021-03-04Confirmation statement

Confirmation statement with no updates.

Download
2020-10-29Gazette

Gazette filings brought up to date.

Download
2020-10-28Confirmation statement

Confirmation statement with no updates.

Download
2020-10-27Gazette

Gazette notice compulsory.

Download
2020-01-13Accounts

Accounts with accounts type dormant.

Download
2019-02-21Confirmation statement

Confirmation statement with no updates.

Download
2019-01-14Accounts

Accounts with accounts type dormant.

Download
2018-02-21Confirmation statement

Confirmation statement with no updates.

Download
2018-01-14Accounts

Accounts with accounts type dormant.

Download
2017-03-08Confirmation statement

Confirmation statement with updates.

Download
2017-03-06Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.