UKBizDB.co.uk

COLLENDEAN INVESTMENTS LIMITED

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

This company is commonly known as Collendean Investments Limited. The company was founded 10 years ago and was given the registration number 08778089. The firm's registered office is in CROYDON. You can find them at 6th Floor, Amp House, Dingwall Road, Croydon, . This company's SIC code is 68201 - Renting and operating of Housing Association real estate.

Company Information

Name:COLLENDEAN INVESTMENTS LIMITED
Company Number:08778089
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 November 2013
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68201 - Renting and operating of Housing Association real estate

Office Address & Contact

Registered Address:6th Floor, Amp House, Dingwall Road, Croydon, England, CR0 2LX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6th Floor, Amp House, Dingwall Road, Croydon, England, CR0 2LX

Director18 March 2022Active
13, Danehurst Crescent, Horsham, England, RH13 5HS

Director11 August 2020Active
13, Danehurst Crescent, Horsham, England, RH13 5HS

Director11 August 2020Active
Collendean Farm, Collendean Lane, Norwood Hill, Horley, United Kingdom, RH6 0HP

Director15 November 2013Active

People with Significant Control

Emily Victoria Clair Johnston
Notified on:07 March 2022
Status:Active
Date of birth:October 1992
Nationality:British
Country of residence:England
Address:6th Floor, Amp House, Dingwall Road, Croydon, England, CR0 2LX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Katie Skerry
Notified on:11 August 2020
Status:Active
Date of birth:December 1977
Nationality:British
Country of residence:England
Address:13, Danehurst Crescent, Horsham, England, RH13 5HS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Andrew Skerry
Notified on:11 August 2020
Status:Active
Date of birth:January 1976
Nationality:British
Country of residence:England
Address:13, Danehurst Crescent, Horsham, England, RH13 5HS
Nature of control:
  • Significant influence or control
Mr Derek Anthony Whitley
Notified on:06 April 2016
Status:Active
Date of birth:December 1949
Nationality:British
Country of residence:England
Address:Collendean Barn, Norwood Lane, Horley, England, RH6 0HP
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Confirmation statement

Confirmation statement with updates.

Download
2024-03-21Confirmation statement

Confirmation statement with updates.

Download
2023-08-25Accounts

Accounts with accounts type micro entity.

Download
2023-03-17Confirmation statement

Confirmation statement with no updates.

Download
2023-03-17Persons with significant control

Notification of a person with significant control.

Download
2023-03-17Persons with significant control

Change to a person with significant control.

Download
2022-06-04Accounts

Accounts with accounts type micro entity.

Download
2022-04-07Confirmation statement

Confirmation statement with updates.

Download
2022-03-28Officers

Appoint person director company with name date.

Download
2022-03-16Capital

Capital allotment shares.

Download
2021-06-15Accounts

Accounts amended with accounts type micro entity.

Download
2021-05-17Accounts

Accounts with accounts type micro entity.

Download
2021-03-17Confirmation statement

Confirmation statement with no updates.

Download
2020-11-25Persons with significant control

Notification of a person with significant control.

Download
2020-11-25Persons with significant control

Notification of a person with significant control.

Download
2020-11-25Persons with significant control

Cessation of a person with significant control.

Download
2020-11-25Officers

Appoint person director company with name date.

Download
2020-11-25Officers

Appoint person director company with name date.

Download
2020-11-25Officers

Termination director company with name termination date.

Download
2020-11-25Accounts

Accounts with accounts type micro entity.

Download
2020-03-17Confirmation statement

Confirmation statement with no updates.

Download
2019-10-15Accounts

Accounts amended with accounts type micro entity.

Download
2019-08-30Accounts

Accounts with accounts type micro entity.

Download
2019-03-19Confirmation statement

Confirmation statement with no updates.

Download
2019-03-19Persons with significant control

Withdrawal of a person with significant control statement.

Download

Copyright © 2024. All rights reserved.