UKBizDB.co.uk

COLLECTIVE BUSINESS MANAGEMENT LTD

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

This company is commonly known as Collective Business Management Ltd. The company was founded 7 years ago and was given the registration number 11141436. The firm's registered office is in UPNEY. You can find them at 13 Manor Court, Edgefield Avenue, Upney, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:COLLECTIVE BUSINESS MANAGEMENT LTD
Company Number:11141436
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 January 2018
End of financial year:31 January 2019
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:13 Manor Court, Edgefield Avenue, Upney, England, IG11 9JW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14f, Miler Square, London, United Kingdom, N1 1TL

Secretary19 August 2018Active
13 Manor Court, Edgefield Avenue, Upney, England, IG11 9JW

Director13 November 2018Active
13 Manor Court, Edgefield Avenue, Upney, England, IG11 9JW

Director12 November 2018Active
13 Manor Court, Edgefield Avenue, Upney, England, IG11 9JW

Director13 November 2018Active
13 Manor Court, Edgefield Avenue, Upney, England, IG11 9JW

Director12 November 2018Active
13 Manor Court, Edgefield Avenue, Upney, England, IG11 9JW

Director12 November 2018Active
160 Mayford, Oakley Square, London, England, NW1 1PA

Director09 January 2018Active
13 Manor Court, Edgefield Avenue, Upney, England, IG11 9JW

Director13 November 2018Active
8, Victoria Road, Mitcham, England, CR4 3JA

Director03 September 2018Active
32, Dumont Road, Stoke Newington, United Kingdom, N16 0NS

Director13 August 2018Active
27a Rowley Way, Abbey Road, London, United Kingdom, NW80SQ

Director03 August 2018Active
18, Barrass Close, Enfield, United Kingdom, EN3 6WP

Director13 August 2018Active
160 Mayford, Oakley Square, London, England, NW1 1PA

Director09 January 2018Active
196, High Road, Wood Green, United Kingdom, N22 8HH

Director03 August 2018Active
137, Westpole Avenue, Cockfosters, United Kingdom, EN4 0BB

Director13 August 2018Active
13 Manor Court, Edgefield Avenue, Upney, England, IG11 9JW

Director13 November 2018Active
14 Woolmer House, Northwold Estate, Upper Clapton, London, United Kingdom, E5 8SU

Director13 August 2018Active
Flat 19 Ibex House, Forest Lane, London, United Kingdom, E15 1HR

Director19 August 2018Active
Flat 27, No 2, Osnaburgh Street, London, United Kingdom, NW13DF

Director19 August 2018Active
13 Manor Court, Edgefield Avenue, Upney, England, IG11 9JW

Director13 November 2018Active
13 Manor Court, Edgefield Avenue, Upney, England, IG11 9JW

Director13 November 2018Active
165, Osbaldeston Road, London, United Kingdom, N16 6ND

Director10 August 2018Active
63, Mount Pleasant Road, London, United Kingdom, E17 5RU

Director19 August 2018Active
160 Mayford, Oakley Square, London, England, NW1 1PA

Director09 January 2018Active
53, Grosvenor Drive, Loughton, United Kingdom, IG10 2JX

Director04 August 2018Active
13 Manor Court, Edgefield Avenue, Upney, England, IG11 9JW

Director11 November 2018Active
13 Manor Court, Edgefield Avenue, Upney, England, IG11 9JW

Director12 November 2018Active
13 Manor Court, Edgefield Avenue, Upney, England, IG11 9JW

Director12 November 2018Active
21, New River Way, London, United Kingdom, N4 2ND

Director03 August 2018Active
13 Manor Court, Edgefield Avenue, Upney, England, IG11 9JW

Director04 September 2018Active
160 Mayford, Oakley Square, London, England, NW1 1PA

Director09 January 2018Active
14f, Miler Square, London, United Kingdom, N1 1TL

Director04 August 2018Active
98a, Selbourne Road, Southgate, London, United Kingdom, N14 7DG

Director03 August 2018Active
13 Manor Court, Edgefield Avenue, Upney, England, IG11 9JW

Director28 August 2018Active
124, Cassiobury Park Avenue, Watford, United Kingdom, WD18 7LF

Director03 August 2018Active

People with Significant Control

Mr Bradley Charles Rayner
Notified on:09 January 2018
Status:Active
Date of birth:June 1992
Nationality:British
Country of residence:England
Address:160 Mayford, Oakley Square, London, England, NW1 1PA
Nature of control:
  • Significant influence or control
Mr Field Cecil Ed Du Boulay
Notified on:09 January 2018
Status:Active
Date of birth:October 1970
Nationality:British
Country of residence:England
Address:160 Mayford, Oakley Square, London, England, NW1 1PA
Nature of control:
  • Significant influence or control
Mr Martin Luther Charles
Notified on:09 January 2018
Status:Active
Date of birth:April 1968
Nationality:British
Country of residence:England
Address:160 Mayford, Oakley Square, London, England, NW1 1PA
Nature of control:
  • Significant influence or control
Mr Trevor Anthony Smith
Notified on:09 January 2018
Status:Active
Date of birth:March 1974
Nationality:British
Country of residence:England
Address:160 Mayford, Oakley Square, London, England, NW1 1PA
Nature of control:
  • Significant influence or control
Mr John St John, Johnathan Joseph
Notified on:09 January 2018
Status:Active
Date of birth:June 1970
Nationality:English
Country of residence:England
Address:160 Mayford, Oakley Square, London, England, NW1 1PA
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (2 years ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (7 months remaining)

Copyright © 2025. All rights reserved.