UKBizDB.co.uk

COLLINGWOOD COURT RESIDENTS COMPANY LIMITED

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

This company is commonly known as Collingwood Court Residents Company Limited. The company was founded 37 years ago and was given the registration number 02086504. The firm's registered office is in BARNET. You can find them at Sadlers, 175 High Street, Barnet, Herts. This company's SIC code is 98000 - Residents property management.

Company Information

Name:COLLINGWOOD COURT RESIDENTS COMPANY LIMITED
Company Number:02086504
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 December 1986
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Sadlers, 175 High Street, Barnet, Herts, England, EN5 5SU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Sterling Estates Management Ltd, 1st Floor Office, Compton House, 23-33 Church Road, Stanmore, United Kingdom, HA7 4AR

Director27 August 2021Active
7 Collingwood Court, Station Road, New Barnet, Barnet, EN5 1SS

Director14 September 2005Active
C/O Sterling Estates Management Ltd, 1st Floor Office, Compton House, 23-33 Church Road, Stanmore, United Kingdom, HA7 4AR

Director02 September 2021Active
8 Collingwood Court, Station Road, Barnet, EN5 1SS

Director07 October 2002Active
49/51 Windmill Hill, Enfield, EN2 7AE

Secretary19 December 1995Active
47 Osborne Road, Potters Bar, EN6 1SB

Secretary14 December 1993Active
58 Pine Grove, Brookmans Park, Hatfield, AL9 7BW

Secretary-Active
Sadlers, 175 High Street, Barnet, England, EN5 5SU

Secretary02 January 2009Active
Rmg House, Essex Road, Hoddesdon, EN11 0DR

Corporate Nominee Secretary15 October 2003Active
1 Collingwood Court, Station Road, Barnet, EN5 1SS

Director29 September 1993Active
7 Collingwood Court, Barnet, EN5 1SS

Director20 September 1993Active
10 Collingwood Court, Station Road, New Barnet, Barnet, EN5 1SS

Director28 January 1999Active
18 Collingwood Court, 130 Station Road, New Barnet, EN5

Director-Active
10 Collingwood Court, 130 Station Road, New Barnet, EH5 1SS

Director29 September 1993Active
10 Collingwood Court, 130 Station Road, New Barnet, EH5 1SS

Director-Active
Flat 4, 130 Collingwood Court, Station Road, New Barnet, Barnet, EN5 1SS

Director16 November 1999Active
29900 Franklin Road 154, Southfield, Usa, 48034

Director-Active
6 Collingwood Court, 130 Station Road, New Barnet, EN5 1SS

Director27 November 2000Active
11 Collingwood Court, Station Road, New Barnet, Barnet, EN5 1SS

Director28 January 1999Active
215 Leigh Hunt Drive, Lipton Park Southgate, London, N14 6DS

Director-Active

People with Significant Control

Mr Philip Geoffrey Simmons
Notified on:10 August 2016
Status:Active
Date of birth:August 1960
Nationality:English
Country of residence:United Kingdom
Address:C/O Sterling Estates Management Ltd, 1st Floor Office, Compton House, Stanmore, United Kingdom, HA7 4AR
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-29Accounts

Change account reference date company previous shortened.

Download
2023-11-14Address

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

Download
2023-09-06Address

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

Download
2023-09-06Officers

Termination secretary company with name termination date.

Download
2023-06-07Confirmation statement

Confirmation statement with no updates.

Download
2023-05-11Officers

Termination director company with name termination date.

Download
2022-06-08Accounts

Accounts with accounts type total exemption full.

Download
2022-06-06Confirmation statement

Confirmation statement with no updates.

Download
2021-09-03Officers

Appoint person director company with name date.

Download
2021-08-27Officers

Appoint person director company with name date.

Download
2021-07-15Accounts

Accounts with accounts type total exemption full.

Download
2021-06-11Confirmation statement

Confirmation statement with no updates.

Download
2021-02-12Accounts

Accounts with accounts type total exemption full.

Download
2020-06-08Confirmation statement

Confirmation statement with no updates.

Download
2019-10-04Accounts

Accounts with accounts type total exemption full.

Download
2019-06-22Officers

Termination director company with name termination date.

Download
2019-06-07Confirmation statement

Confirmation statement with no updates.

Download
2018-09-27Accounts

Accounts with accounts type total exemption full.

Download
2018-06-07Confirmation statement

Confirmation statement with no updates.

Download
2017-07-10Accounts

Accounts with accounts type total exemption full.

Download
2017-06-09Confirmation statement

Confirmation statement with updates.

Download
2017-04-08Address

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

Download
2016-08-29Accounts

Accounts with accounts type total exemption small.

Download
2016-06-13Annual return

Annual return company with made up date no member list.

Download
2015-06-15Annual return

Annual return company with made up date no member list.

Download

Copyright © 2024. All rights reserved.