This company is commonly known as 28/29 Collingham Gardens Management Limited. The company was founded 29 years ago and was given the registration number 02995519. The firm's registered office is in LONDON. You can find them at 4 The Footpath, , London, . This company's SIC code is 98000 - Residents property management.
Name | : | 28/29 COLLINGHAM GARDENS MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 02995519 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 November 1994 |
End of financial year | : | 30 June 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4 The Footpath, London, SW15 5AW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lps Livingstone, Wenzel House, Olds Approach, Watford, England, WD18 9AB | Director | 01 November 2021 | Active |
12, Flat 12, 28/29 Collingham Gardens, London, England, SW5 0HN | Director | 11 March 2014 | Active |
29 Collingham Gardens, Flat 8, London, SW5 0HN | Director | 11 January 2008 | Active |
The Coolins Manor House Lane, Little Bookham, KT23 4EJ | Director | 06 December 2004 | Active |
Flat 2 28/29 Collingham Gardens, London, SW5 0HN | Secretary | 31 December 1999 | Active |
4, The Footpath, London, United Kingdom, SW15 5AW | Secretary | 01 December 2012 | Active |
Mitre House, 160 Aldergate Street, London, EC1A 4DD | Nominee Secretary | 28 November 1994 | Active |
Burford House The Common, Chipperfield, Kings Langley, WD4 9BY | Secretary | 13 July 1995 | Active |
Flat 3 29 Collingham Gardens, London, SW5 0HN | Secretary | 21 March 2007 | Active |
Queens House, New Street, Honiton, United Kingdom, EX14 1BJ | Corporate Secretary | 10 March 2011 | Active |
4, Panton Street, London, England, SW1Y 4SW | Corporate Secretary | 30 May 2022 | Active |
Harben House, Harben Parade Finchley Road, London, NW3 6LH | Corporate Secretary | 14 April 2009 | Active |
152 Inchmery Road, London, SE6 1DF | Director | 29 December 1999 | Active |
5 Golf Road, Bromley, BR1 2JA | Director | 11 January 2008 | Active |
82, Old Church Street, London, England, SW3 6EP | Director | 24 October 2016 | Active |
Mitre House, 160 Aldergate Street, London, EC1A 4DD | Nominee Director | 28 November 1994 | Active |
Mitre House, 160 Aldergate Street, London, EC1A 4DD | Nominee Director | 28 November 1994 | Active |
Flat 15,29 Collingham Gardens, London, SW5 0HN | Director | 04 December 2002 | Active |
Flat 3 29 Collingham Gardens, London, SW5 0HN | Director | 06 December 2004 | Active |
Flat 11 29 Collingham Gardens, London, SW5 0HN | Director | 13 July 1995 | Active |
Flat 15 29 Collingham Gardens, London, SW5 0HN | Director | 13 July 1995 | Active |
Greyfriars Farm, Fairlane, Selhurst, TN32 5ND | Director | 29 December 1999 | Active |
Miss Nicola Valerie Bennett | ||
Notified on | : | 01 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1969 |
Nationality | : | British |
Address | : | 4, The Footpath, London, SW15 5AW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-21 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-21 | Officers | Termination director company with name termination date. | Download |
2023-04-20 | Accounts | Accounts with accounts type micro entity. | Download |
2022-11-22 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-18 | Officers | Change person director company with change date. | Download |
2022-08-16 | Officers | Termination secretary company with name termination date. | Download |
2022-08-16 | Address | Change registered office address company with date old address new address. | Download |
2022-05-30 | Persons with significant control | Notification of a person with significant control statement. | Download |
2022-05-30 | Address | Change registered office address company with date old address new address. | Download |
2022-05-30 | Officers | Appoint corporate secretary company with name date. | Download |
2022-05-30 | Officers | Termination secretary company with name termination date. | Download |
2022-04-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-28 | Accounts | Accounts with accounts type micro entity. | Download |
2021-11-02 | Officers | Change person director company with change date. | Download |
2021-11-01 | Officers | Appoint person director company with name date. | Download |
2021-03-30 | Accounts | Accounts with accounts type micro entity. | Download |
2021-01-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-01 | Accounts | Accounts with accounts type micro entity. | Download |
2019-12-03 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-08 | Accounts | Accounts with accounts type micro entity. | Download |
2018-03-29 | Accounts | Accounts with accounts type micro entity. | Download |
2017-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-03-23 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.