UKBizDB.co.uk

COLLEGE COURT (SWINDON) LIMITED

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

This company is commonly known as College Court (swindon) Limited. The company was founded 35 years ago and was given the registration number 02348344. The firm's registered office is in CHELTENHAM. You can find them at Staverton Court, Staverton, Cheltenham, Gloucestershire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:COLLEGE COURT (SWINDON) LIMITED
Company Number:02348344
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 February 1989
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Staverton Court, Staverton, Cheltenham, Gloucestershire, England, GL51 0UX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Staverton Court, Staverton, Cheltenham, England, GL51 0UX

Director21 July 2020Active
Staverton Court, Staverton, Cheltenham, England, GL51 0UX

Director22 September 1995Active
The Woodlands, Hertford Heath, Hertford, SG13 7GA

Secretary-Active
Springfield House, 99-101 Crossbrook Street, Waltham Cross, EN8 8LY

Secretary22 July 1994Active
98 Tolmers Road, Cuffley, Potters Bar, EN6 4JJ

Secretary02 July 1992Active
Springfield House, 99/101 Crossbrook Street, Cheshunt, Waltham Cross, United Kingdom, EN8 8JR

Corporate Secretary29 July 2005Active
21 Berber Road, Battersea, London, SW11 6RZ

Director30 September 1991Active
49 Providence Lane, Long Ashton, Bristol, BS41 9DL

Director22 September 1995Active
49 Theynes Croft, Long Ashton, Bristol, BS41 9NA

Director-Active
33 Woodger Close, Guildford, GU4 7XR

Director-Active
Stirling House College Court, Regent Circus, Swindon, SN1 DPZ

Director22 September 1995Active
59 Lygean Avenue, Ware, SG12 7AR

Director02 June 1993Active
Upper Fosse Farm, Malmesbury, SN16 0RE

Director22 September 1995Active
Etheridges, Elkstone, Cheltenham, GL53 9PX

Director18 August 1994Active
63 Station Road, Chiseldon, Swindon, SN4 0PW

Director27 February 2003Active
Old Vicarage, Church Street Chiseldon, Swindon, SN4 0NJ

Director18 August 1994Active
Staverton Court, Staverton, Cheltenham, England, GL51 0UX

Director13 August 2012Active
Down Farm, Westonbirt, Tetbury, GL8 8QW

Director22 September 1995Active

People with Significant Control

Balvay Holdings Limited
Notified on:05 September 2020
Status:Active
Country of residence:United Kingdom
Address:4 Wethersfield House, Wethersfield Road, Prenton, United Kingdom, CH43 9UW
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Nombans Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Down Farm, Westonbirt, Tetbury, United Kingdom, GL8 8QW
Nature of control:
  • Ownership of shares 50 to 75 percent as firm
  • Voting rights 50 to 75 percent as firm
Mr Simon Jeremy Langham Smith
Notified on:06 April 2016
Status:Active
Date of birth:July 1959
Nationality:British
Country of residence:United Kingdom
Address:Staverton Court, Staverton, Cheltenham, United Kingdom, GL51 0UX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Jane Bower
Notified on:06 April 2016
Status:Active
Date of birth:July 1947
Nationality:British
Country of residence:United Kingdom
Address:Staverton Court, Staverton, Cheltenham, United Kingdom, GL51 0UX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
David John Gellie Bower
Notified on:06 April 2016
Status:Active
Date of birth:March 1947
Nationality:British
Country of residence:United Kingdom
Address:Staverton Court, Staverton, Cheltenham, United Kingdom, GL51 0UX
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-11Accounts

Accounts with accounts type micro entity.

Download
2023-06-12Confirmation statement

Confirmation statement with no updates.

Download
2022-09-27Accounts

Accounts with accounts type micro entity.

Download
2022-06-07Confirmation statement

Confirmation statement with no updates.

Download
2021-09-07Accounts

Accounts with accounts type micro entity.

Download
2021-06-09Confirmation statement

Confirmation statement with updates.

Download
2021-06-07Persons with significant control

Cessation of a person with significant control.

Download
2021-06-07Persons with significant control

Notification of a person with significant control.

Download
2021-06-07Officers

Appoint person director company with name date.

Download
2021-06-07Officers

Termination director company with name termination date.

Download
2020-12-10Accounts

Accounts with accounts type micro entity.

Download
2020-06-10Confirmation statement

Confirmation statement with no updates.

Download
2019-06-13Confirmation statement

Confirmation statement with updates.

Download
2019-03-28Accounts

Accounts with accounts type micro entity.

Download
2018-06-04Confirmation statement

Confirmation statement with updates.

Download
2018-06-04Officers

Change person director company with change date.

Download
2018-04-18Accounts

Accounts with accounts type micro entity.

Download
2017-06-05Confirmation statement

Confirmation statement with updates.

Download
2017-06-02Officers

Termination secretary company with name termination date.

Download
2017-05-11Accounts

Accounts with accounts type micro entity.

Download
2016-10-05Officers

Change person director company with change date.

Download
2016-09-26Accounts

Accounts with accounts type total exemption small.

Download
2016-07-26Annual return

Annual return company with made up date full list shareholders.

Download
2016-07-12Address

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

Download
2015-09-23Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.