UKBizDB.co.uk

COLLINGWOOD FARM (CAMBERLEY) MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Collingwood Farm (camberley) Management Company Limited. The company was founded 26 years ago and was given the registration number 03416172. The firm's registered office is in WEYBRIDGE. You can find them at 23 Gcs Estate Management Ltd, Springfield House, Oatlands Drive, Weybridge, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:COLLINGWOOD FARM (CAMBERLEY) MANAGEMENT COMPANY LIMITED
Company Number:03416172
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 August 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:23 Gcs Estate Management Ltd, Springfield House, Oatlands Drive, Weybridge, England, KT13 9LZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
23, Gcs Estate Management Ltd, Springfield House, Oatlands Drive, Weybridge, England, KT13 9LZ

Director01 November 2021Active
23, Gcs Estate Management Ltd, Springfield House, Oatlands Drive, Weybridge, England, KT13 9LZ

Director13 October 2010Active
23, Gcs Estate Management Ltd, Springfield House, Oatlands Drive, Weybridge, England, KT13 9LZ

Director23 June 2015Active
20 Heathside Park, Camberley, GU15 1PT

Director23 August 2000Active
23, Gcs Estate Management Ltd, Springfield House, Oatlands Drive, Weybridge, England, KT13 9LZ

Director20 October 2017Active
Yockley Cottage, The Maultway, Camberley, GU15 1QF

Secretary01 August 1999Active
28 Arlington Avenue, London, N1 7AX

Secretary07 August 1997Active
16 Grosvenor Road, Aldershot, GU11 1DP

Secretary01 January 2004Active
Christopher Wren Yard, 117 High Street, Croydon, CR0 1QG

Corporate Secretary01 June 2007Active
C\O John Mortimer Property Management Limited, Bagshot Road, Bracknell, United Kingdom, RG12 9SE

Corporate Secretary10 July 2008Active
Marlborough House, Wigmore Place Wigmore Lane, Luton, LU2 9EX

Corporate Secretary10 June 1998Active
59-61 High Street, Kingston Upon Thames, KT1 1LQ

Corporate Secretary07 August 1997Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary07 August 1997Active
23, Gcs Estate Management Ltd, Springfield House, Oatlands Drive, Weybridge, England, KT13 9LZ

Director24 June 2014Active
21 Heathside Park, Camberley, GU15 1PT

Director30 November 2005Active
Bowmans Popham Lane, North Waltham, Basingstoke, RG25 2BE

Director07 August 1997Active
15 Heathside Park, Camberley, GU15 1PT

Director28 July 1999Active
16 Findlay Drive, Worplesdon, Guildford, GU3 3HT

Director07 August 1997Active
John Mortimer Property Management Ltd, Bagshot Road, Bracknell, RG12 9SE

Director14 October 2009Active
8 Heathside Park, Camberley, GU15 1PT

Director13 September 2006Active
2 Heathside Park, Camberley, GU15 1PT

Director19 June 1999Active
18 Heathside Park, Camberley, GU15 1PT

Director26 November 2003Active
23, Gcs Estate Management Ltd, Springfield House, Oatlands Drive, Weybridge, England, KT13 9LZ

Director30 November 2017Active
Bagshot Road, Bracknell, RG12 9SE

Director14 October 2009Active
20 Heathside Park, Camberley, GU15 1PT

Director03 June 1999Active
37 Heathside Park, Camberley, GU15 1PT

Director23 July 2001Active
12 Okeford Close, Tring, HP23 2AJ

Director07 August 1997Active
26 Heathside Park, Camberley, GU15 1PT

Director13 September 2006Active
28 Heathside Park, Camberley, GU15 1PT

Director15 November 2000Active
29, Heathside Park, Camberley, GU15 1PT

Director23 September 2008Active
25 Heathside Park, Camberley, GU15 1PT

Director18 August 2000Active
23, Gcs Estate Management Ltd, Springfield House, Oatlands Drive, Weybridge, England, KT13 9LZ

Director30 November 2017Active
38 Heathside Park, Camberley, GU15 1PT

Director28 July 1999Active
Ferret's Rest, 39 Heathside Park, Camberley, GU15 1PT

Director29 June 1999Active
14 Heathside Park, Camberley, GU15 1PT

Director26 November 2003Active

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
2024-01-02Officers

Termination director company with name termination date.

Download
2023-08-24Accounts

Accounts with accounts type micro entity.

Download
2023-08-08Confirmation statement

Confirmation statement with no updates.

Download
2023-04-11Officers

Termination director company with name termination date.

Download
2023-03-10Officers

Termination director company with name termination date.

Download
2022-09-26Accounts

Accounts with accounts type micro entity.

Download
2022-09-13Confirmation statement

Confirmation statement with no updates.

Download
2021-11-22Officers

Termination director company with name termination date.

Download
2021-11-03Officers

Appoint person director company with name date.

Download
2021-08-20Accounts

Accounts with accounts type dormant.

Download
2021-08-10Confirmation statement

Confirmation statement with no updates.

Download
2021-06-21Officers

Termination director company with name termination date.

Download
2020-09-29Accounts

Accounts with accounts type micro entity.

Download
2020-08-10Confirmation statement

Confirmation statement with no updates.

Download
2019-09-24Accounts

Accounts with accounts type micro entity.

Download
2019-08-09Confirmation statement

Confirmation statement with no updates.

Download
2018-09-27Accounts

Accounts with accounts type micro entity.

Download
2018-08-20Confirmation statement

Confirmation statement with no updates.

Download
2018-07-06Officers

Termination director company with name termination date.

Download
2017-12-11Officers

Appoint person director company with name date.

Download
2017-12-06Officers

Appoint person director company with name date.

Download
2017-12-06Officers

Appoint person director company with name date.

Download
2017-11-28Officers

Termination director company with name termination date.

Download
2017-10-20Officers

Appoint person director company with name date.

Download
2017-09-08Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.