UKBizDB.co.uk

COLLESCO PROPERTY DEVELOPMENT (RESIDENTS) COMPANY LIMITED

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

This company is commonly known as Collesco Property Development (residents) Company Limited. The company was founded 66 years ago and was given the registration number 00596895. The firm's registered office is in SHOREHAM-BY-SEA. You can find them at The Estate Office, 12a The Quay, Emerald Quay, Shoreham-by-sea, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:COLLESCO PROPERTY DEVELOPMENT (RESIDENTS) COMPANY LIMITED
Company Number:00596895
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 January 1958
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:The Estate Office, 12a The Quay, Emerald Quay, Shoreham-by-sea, England, BN43 5JP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Estate Office, 12a The Quay, Emerald Quay, Shoreham-By-Sea, England, BN43 5JP

Corporate Secretary01 May 2020Active
60 Carden Avenue, Brighton, England, BN1 8NE

Director07 October 2016Active
60 Carden Avenue, Brighton, England, BN1 8NE

Director07 October 2016Active
10, Single Road, Shoreham-By-Sea, England, BN43 5RH

Director17 October 2022Active
151 Holmes Avenue, Hove, England, BN3 7LF

Director16 September 2015Active
173 Holmes Avenue, Hove, BN3 7LF

Secretary01 October 1995Active
5 St Peters Close, Hove, BN3 7LG

Secretary23 October 1991Active
6 Saint Peters Close, Hove, BN3 7LG

Secretary12 November 2001Active
The Estate Office, 12a The Quay, Emerald Quay, Shoreham-By-Sea, England, BN43 5JP

Corporate Secretary10 May 2019Active
173 Holmes Avenue, Hove, BN3 7LF

Director20 April 1994Active
9 St Peter's Close, Hove, BN3 7LG

Director03 August 2006Active
The Estate Office, 12a The Quay, Emerald Quay, Shoreham-By-Sea, England, BN43 5JP

Director28 September 2021Active
9 St Peters Close, Hove, England, BN3 7LG

Director27 June 2016Active
159 Holmes Avenue, Hove, BN3 7LF

Director27 March 2006Active
159 Holmes Avenue, Hove, BN3 7LF

Director19 April 1995Active
3 St Peters Close, Hove, BN3 7LG

Director31 October 1996Active
173 Holmes Avenue, Hove, BN3 7LF

Director26 March 1996Active
9 Saint Peters Close, Hove, BN3 7LG

Director12 November 2001Active
10 St Peters Close, Hove, BN3 7LG

Director31 December 1997Active
3, St. Peters Close, Hove, United Kingdom, BN3 7LG

Director30 May 2014Active
5 St Peters Close, Hove, BN3 7LG

Director-Active
6, St. Peters Close, Hove, BN3 7LG

Director02 July 2014Active
6 Saint Peters Close, Hove, BN3 7LG

Director12 April 2000Active
9 St Peters Close, Hove, BN3 7LG

Director-Active
6 St Peters Close, Hove, BN3 7LG

Director-Active
2 St Peters Close, Hove, BN3 7LG

Director03 August 2006Active
2 St Peters Close, Hove, BN3 7LG

Director23 October 1991Active
8 St Peters Close, Hove, BN3 7LG

Director15 April 1998Active

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-26Accounts

Accounts with accounts type micro entity.

Download
2023-07-12Confirmation statement

Confirmation statement with updates.

Download
2023-02-16Accounts

Accounts with accounts type total exemption full.

Download
2023-01-08Address

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

Download
2022-10-18Officers

Appoint person director company with name date.

Download
2022-06-29Confirmation statement

Confirmation statement with updates.

Download
2022-03-02Accounts

Accounts with accounts type total exemption full.

Download
2022-02-04Officers

Termination director company with name termination date.

Download
2021-09-29Officers

Appoint person director company with name date.

Download
2021-06-29Confirmation statement

Confirmation statement with updates.

Download
2021-05-15Confirmation statement

Confirmation statement with updates.

Download
2021-04-12Accounts

Accounts with accounts type total exemption full.

Download
2020-09-23Accounts

Accounts with accounts type total exemption full.

Download
2020-05-27Confirmation statement

Confirmation statement with updates.

Download
2020-05-09Officers

Appoint corporate secretary company with name date.

Download
2020-05-09Officers

Termination secretary company with name termination date.

Download
2019-10-25Accounts

Accounts with accounts type total exemption full.

Download
2019-05-26Confirmation statement

Confirmation statement with updates.

Download
2019-05-18Officers

Appoint corporate secretary company with name date.

Download
2019-05-18Address

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

Download
2018-08-24Officers

Termination director company with name termination date.

Download
2018-05-17Confirmation statement

Confirmation statement with updates.

Download
2018-05-02Accounts

Accounts with accounts type total exemption full.

Download
2017-08-10Accounts

Accounts with accounts type total exemption full.

Download
2017-05-30Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.