UKBizDB.co.uk

COLLINGWOOD COURT MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Collingwood Court Management Company Limited. The company was founded 34 years ago and was given the registration number 02461296. The firm's registered office is in TYNE & WEAR. You can find them at 18 Norham Road, Whitley Bay, Tyne & Wear, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:COLLINGWOOD COURT MANAGEMENT COMPANY LIMITED
Company Number:02461296
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 January 1990
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:18 Norham Road, Whitley Bay, Tyne & Wear, NE26 2SD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
18 Norham Road, Whitley Bay, Tyne & Wear, NE26 2SD

Secretary21 January 2003Active
18 Norham Road, Whitley Bay, Tyne & Wear, NE26 2SD

Director21 January 2003Active
18 Norham Road, Whitley Bay, Tyne & Wear, NE26 2SD

Director21 January 2003Active
3 Hillside Close, Frampton Cotterell, Bristol, BS17 2RG

Secretary-Active
5 Abbey Close, Wokingham, RG40 1WB

Secretary30 September 1996Active
30 Offington Gardens, Worthing, BN14 9AU

Secretary30 April 1998Active
39 Cornhill, London, EC3V 3NU

Corporate Secretary17 April 2000Active
18 Norham Road, Whitley Bay, Tyne & Wear, NE26 2SD

Director21 January 2003Active
18 Norham Road, Whitley Bay, Tyne & Wear, NE26 2SD

Director01 January 2011Active
33 Bishops Field, Aston Clinton, Aylesbury, HP22 5BB

Director30 September 1996Active
18 Norham Road, Whitley Bay, Tyne & Wear, NE26 2SD

Director21 January 2003Active
Bird In Hand Green End, Braughing, Ware, SG11 2PG

Director30 September 1996Active
6 Victory House, Oxford Street, Tynemouth, North Shields, United Kingdom, NE30 4AX

Director09 April 2014Active
7 Trafalgar House Oxford Street, Tynemouth, North Shields, NE30 4PR

Director27 October 2004Active
2 Saint Vincents House, Collingwood Court, Tynemouth, NE30 4PT

Director21 January 2003Active
14, Rodney Close, Tynemouth, North Shields, England, NE30 4PT

Director27 February 2019Active
18 Norham Road, Whitley Bay, Tyne & Wear, NE26 2SD

Director01 January 2011Active
5 Victory House Oxford Street, Tynemouth, North Shields, NE30 4PR

Director24 May 2006Active
16 Trafalgar House, Oxford Street, Tynemouth, NE30 4PR

Director21 January 2003Active
48 Captain Cooks Crescent, Marton In Cleveland, Middlesbrough, TS7 8NW

Director-Active
18 Norham Road, Whitley Bay, Tyne & Wear, NE26 2SD

Director08 December 2016Active
30 Partridge Way, Guildford, GU4 7DW

Director21 January 2003Active
42 The Crescent, Mortimer, Reading, RG7 3RU

Director01 October 1991Active
38 Englewood Road, London, SW12 9WZ

Director31 July 2000Active
18 Norham Road, Whitley Bay, Tyne & Wear, NE26 2SD

Director30 November 2017Active
18 Norham Road, Whitley Bay, Tyne & Wear, NE26 2SD

Director01 January 2011Active
Coppice View 15 Hollins Road, Harrogate, HG1 2JF

Director-Active
39 Cornhill, London, EC3V 3NU

Corporate Director30 April 1997Active

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
2023-09-28Accounts

Accounts with accounts type total exemption full.

Download
2023-08-04Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Accounts

Accounts with accounts type total exemption full.

Download
2022-08-12Confirmation statement

Confirmation statement with no updates.

Download
2022-08-12Officers

Termination director company with name termination date.

Download
2021-09-17Accounts

Accounts with accounts type total exemption full.

Download
2021-08-26Confirmation statement

Confirmation statement with no updates.

Download
2021-02-25Officers

Termination director company with name termination date.

Download
2020-12-31Accounts

Accounts with accounts type total exemption full.

Download
2020-08-27Confirmation statement

Confirmation statement with no updates.

Download
2020-08-27Officers

Termination director company with name termination date.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-07-16Confirmation statement

Confirmation statement with no updates.

Download
2019-07-15Officers

Appoint person director company with name date.

Download
2018-09-30Accounts

Accounts with accounts type total exemption full.

Download
2018-08-01Confirmation statement

Confirmation statement with no updates.

Download
2018-08-01Officers

Appoint person director company with name date.

Download
2018-05-10Officers

Termination director company with name termination date.

Download
2017-09-29Accounts

Accounts with accounts type unaudited abridged.

Download
2017-09-04Confirmation statement

Confirmation statement with no updates.

Download
2017-09-04Officers

Appoint person director company with name date.

Download
2017-09-04Officers

Termination director company with name termination date.

Download
2017-09-04Officers

Termination director company with name termination date.

Download
2016-09-30Accounts

Accounts with accounts type total exemption small.

Download
2016-08-25Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.