This company is commonly known as Collingham Limited. The company was founded 48 years ago and was given the registration number 01219410. The firm's registered office is in . You can find them at 23 Collingham Gdns, London, , . This company's SIC code is 85310 - General secondary education.
Name | : | COLLINGHAM LIMITED |
---|---|---|
Company Number | : | 01219410 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 July 1975 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 23 Collingham Gdns, London, SW5 0HL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
9 Park Town, Oxford, OX2 6SN | Secretary | - | Active |
23 Collingham Gdns, London, SW5 0HL | Director | 01 August 2014 | Active |
9 Park Town, Oxford, OX2 6SN | Director | 15 March 2004 | Active |
5 Fulham Park Gardens, London, SW6 4JX | Director | - | Active |
Oakley Green House, Windsor, SL4 4PZ | Director | - | Active |
Mr Robert John Marsden | ||
Notified on | : | 29 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1947 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 9, Park Town, Oxford, England, OX2 6SN |
Nature of control | : |
|
Mr Nicholas Nathan Browne | ||
Notified on | : | 29 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1938 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 5, Fulham Park Gardens, London, England, SW6 4JX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-19 | Accounts | Accounts with accounts type full. | Download |
2023-08-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-21 | Accounts | Accounts with accounts type full. | Download |
2022-08-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-06 | Accounts | Accounts with accounts type full. | Download |
2022-03-14 | Officers | Change person director company with change date. | Download |
2021-08-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-21 | Accounts | Accounts with accounts type full. | Download |
2020-10-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-04-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-21 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-07 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-26 | Mortgage | Mortgage satisfy charge full. | Download |
2016-01-26 | Mortgage | Mortgage satisfy charge full. | Download |
2016-01-26 | Mortgage | Mortgage satisfy charge full. | Download |
2015-12-02 | Auditors | Auditors resignation company. | Download |
2015-10-21 | Auditors | Auditors resignation company. | Download |
2015-08-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-04-24 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.