UKBizDB.co.uk

28/29 COLLINGHAM GARDENS MANAGEMENT LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:4 The Footpath, London, SW15 5AW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lps Livingstone, Wenzel House, Olds Approach, Watford, England, WD18 9AB

Director01 November 2021Active
12, Flat 12, 28/29 Collingham Gardens, London, England, SW5 0HN

Director11 March 2014Active
29 Collingham Gardens, Flat 8, London, SW5 0HN

Director11 January 2008Active
The Coolins Manor House Lane, Little Bookham, KT23 4EJ

Director06 December 2004Active
Flat 2 28/29 Collingham Gardens, London, SW5 0HN

Secretary31 December 1999Active
4, The Footpath, London, United Kingdom, SW15 5AW

Secretary01 December 2012Active
Mitre House, 160 Aldergate Street, London, EC1A 4DD

Nominee Secretary28 November 1994Active
Burford House The Common, Chipperfield, Kings Langley, WD4 9BY

Secretary13 July 1995Active
Flat 3 29 Collingham Gardens, London, SW5 0HN

Secretary21 March 2007Active
Queens House, New Street, Honiton, United Kingdom, EX14 1BJ

Corporate Secretary10 March 2011Active
4, Panton Street, London, England, SW1Y 4SW

Corporate Secretary30 May 2022Active
Harben House, Harben Parade Finchley Road, London, NW3 6LH

Corporate Secretary14 April 2009Active
152 Inchmery Road, London, SE6 1DF

Director29 December 1999Active
5 Golf Road, Bromley, BR1 2JA

Director11 January 2008Active
82, Old Church Street, London, England, SW3 6EP

Director24 October 2016Active
Mitre House, 160 Aldergate Street, London, EC1A 4DD

Nominee Director28 November 1994Active
Mitre House, 160 Aldergate Street, London, EC1A 4DD

Nominee Director28 November 1994Active
Flat 15,29 Collingham Gardens, London, SW5 0HN

Director04 December 2002Active
Flat 3 29 Collingham Gardens, London, SW5 0HN

Director06 December 2004Active
Flat 11 29 Collingham Gardens, London, SW5 0HN

Director13 July 1995Active
Flat 15 29 Collingham Gardens, London, SW5 0HN

Director13 July 1995Active
Greyfriars Farm, Fairlane, Selhurst, TN32 5ND

Director29 December 1999Active

People with Significant Control

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:
  • Significant influence or control

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (6 months remaining)

Company Filing History

DateCategoryDescription
2023-11-21Confirmation statement

Confirmation statement with updates.

Download
2023-11-21Officers

Termination director company with name termination date.

Download
2023-04-20Accounts

Accounts with accounts type micro entity.

Download
2022-11-22Confirmation statement

Confirmation statement with updates.

Download
2022-10-18Officers

Change person director company with change date.

Download
2022-08-16Officers

Termination secretary company with name termination date.

Download
2022-08-16Address

Change registered office address company with date old address new address.

Download
2022-05-30Persons with significant control

Notification of a person with significant control statement.

Download
2022-05-30Address

Change registered office address company with date old address new address.

Download
2022-05-30Officers

Appoint corporate secretary company with name date.

Download
2022-05-30Officers

Termination secretary company with name termination date.

Download
2022-04-14Persons with significant control

Cessation of a person with significant control.

Download
2021-11-29Confirmation statement

Confirmation statement with no updates.

Download
2021-11-28Accounts

Accounts with accounts type micro entity.

Download
2021-11-02Officers

Change person director company with change date.

Download
2021-11-01Officers

Appoint person director company with name date.

Download
2021-03-30Accounts

Accounts with accounts type micro entity.

Download
2021-01-28Confirmation statement

Confirmation statement with no updates.

Download
2020-03-01Accounts

Accounts with accounts type micro entity.

Download
2019-12-03Confirmation statement

Confirmation statement with updates.

Download
2018-12-10Confirmation statement

Confirmation statement with no updates.

Download
2018-12-08Accounts

Accounts with accounts type micro entity.

Download
2018-03-29Accounts

Accounts with accounts type micro entity.

Download
2017-12-05Confirmation statement

Confirmation statement with no updates.

Download
2017-03-23Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.