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.
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 | : |
|
Registered Address | : | 18 Norham Road, Whitley Bay, Tyne & Wear, NE26 2SD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
18 Norham Road, Whitley Bay, Tyne & Wear, NE26 2SD | Secretary | 21 January 2003 | Active |
18 Norham Road, Whitley Bay, Tyne & Wear, NE26 2SD | Director | 21 January 2003 | Active |
18 Norham Road, Whitley Bay, Tyne & Wear, NE26 2SD | Director | 21 January 2003 | Active |
3 Hillside Close, Frampton Cotterell, Bristol, BS17 2RG | Secretary | - | Active |
5 Abbey Close, Wokingham, RG40 1WB | Secretary | 30 September 1996 | Active |
30 Offington Gardens, Worthing, BN14 9AU | Secretary | 30 April 1998 | Active |
39 Cornhill, London, EC3V 3NU | Corporate Secretary | 17 April 2000 | Active |
18 Norham Road, Whitley Bay, Tyne & Wear, NE26 2SD | Director | 21 January 2003 | Active |
18 Norham Road, Whitley Bay, Tyne & Wear, NE26 2SD | Director | 01 January 2011 | Active |
33 Bishops Field, Aston Clinton, Aylesbury, HP22 5BB | Director | 30 September 1996 | Active |
18 Norham Road, Whitley Bay, Tyne & Wear, NE26 2SD | Director | 21 January 2003 | Active |
Bird In Hand Green End, Braughing, Ware, SG11 2PG | Director | 30 September 1996 | Active |
6 Victory House, Oxford Street, Tynemouth, North Shields, United Kingdom, NE30 4AX | Director | 09 April 2014 | Active |
7 Trafalgar House Oxford Street, Tynemouth, North Shields, NE30 4PR | Director | 27 October 2004 | Active |
2 Saint Vincents House, Collingwood Court, Tynemouth, NE30 4PT | Director | 21 January 2003 | Active |
14, Rodney Close, Tynemouth, North Shields, England, NE30 4PT | Director | 27 February 2019 | Active |
18 Norham Road, Whitley Bay, Tyne & Wear, NE26 2SD | Director | 01 January 2011 | Active |
5 Victory House Oxford Street, Tynemouth, North Shields, NE30 4PR | Director | 24 May 2006 | Active |
16 Trafalgar House, Oxford Street, Tynemouth, NE30 4PR | Director | 21 January 2003 | Active |
48 Captain Cooks Crescent, Marton In Cleveland, Middlesbrough, TS7 8NW | Director | - | Active |
18 Norham Road, Whitley Bay, Tyne & Wear, NE26 2SD | Director | 08 December 2016 | Active |
30 Partridge Way, Guildford, GU4 7DW | Director | 21 January 2003 | Active |
42 The Crescent, Mortimer, Reading, RG7 3RU | Director | 01 October 1991 | Active |
38 Englewood Road, London, SW12 9WZ | Director | 31 July 2000 | Active |
18 Norham Road, Whitley Bay, Tyne & Wear, NE26 2SD | Director | 30 November 2017 | Active |
18 Norham Road, Whitley Bay, Tyne & Wear, NE26 2SD | Director | 01 January 2011 | Active |
Coppice View 15 Hollins Road, Harrogate, HG1 2JF | Director | - | Active |
39 Cornhill, London, EC3V 3NU | Corporate Director | 30 April 1997 | Active |
Date | Category | Description | |
---|---|---|---|
2023-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-12 | Officers | Termination director company with name termination date. | Download |
2021-09-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-25 | Officers | Termination director company with name termination date. | Download |
2020-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-27 | Officers | Termination director company with name termination date. | Download |
2019-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-15 | Officers | Appoint person director company with name date. | Download |
2018-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-01 | Officers | Appoint person director company with name date. | Download |
2018-05-10 | Officers | Termination director company with name termination date. | Download |
2017-09-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-09-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-04 | Officers | Appoint person director company with name date. | Download |
2017-09-04 | Officers | Termination director company with name termination date. | Download |
2017-09-04 | Officers | Termination director company with name termination date. | Download |
2016-09-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-25 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.