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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
23, Gcs Estate Management Ltd, Springfield House, Oatlands Drive, Weybridge, England, KT13 9LZ | Director | 01 November 2021 | Active |
23, Gcs Estate Management Ltd, Springfield House, Oatlands Drive, Weybridge, England, KT13 9LZ | Director | 13 October 2010 | Active |
23, Gcs Estate Management Ltd, Springfield House, Oatlands Drive, Weybridge, England, KT13 9LZ | Director | 23 June 2015 | Active |
20 Heathside Park, Camberley, GU15 1PT | Director | 23 August 2000 | Active |
23, Gcs Estate Management Ltd, Springfield House, Oatlands Drive, Weybridge, England, KT13 9LZ | Director | 20 October 2017 | Active |
Yockley Cottage, The Maultway, Camberley, GU15 1QF | Secretary | 01 August 1999 | Active |
28 Arlington Avenue, London, N1 7AX | Secretary | 07 August 1997 | Active |
16 Grosvenor Road, Aldershot, GU11 1DP | Secretary | 01 January 2004 | Active |
Christopher Wren Yard, 117 High Street, Croydon, CR0 1QG | Corporate Secretary | 01 June 2007 | Active |
C\O John Mortimer Property Management Limited, Bagshot Road, Bracknell, United Kingdom, RG12 9SE | Corporate Secretary | 10 July 2008 | Active |
Marlborough House, Wigmore Place Wigmore Lane, Luton, LU2 9EX | Corporate Secretary | 10 June 1998 | Active |
59-61 High Street, Kingston Upon Thames, KT1 1LQ | Corporate Secretary | 07 August 1997 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 07 August 1997 | Active |
23, Gcs Estate Management Ltd, Springfield House, Oatlands Drive, Weybridge, England, KT13 9LZ | Director | 24 June 2014 | Active |
21 Heathside Park, Camberley, GU15 1PT | Director | 30 November 2005 | Active |
Bowmans Popham Lane, North Waltham, Basingstoke, RG25 2BE | Director | 07 August 1997 | Active |
15 Heathside Park, Camberley, GU15 1PT | Director | 28 July 1999 | Active |
16 Findlay Drive, Worplesdon, Guildford, GU3 3HT | Director | 07 August 1997 | Active |
John Mortimer Property Management Ltd, Bagshot Road, Bracknell, RG12 9SE | Director | 14 October 2009 | Active |
8 Heathside Park, Camberley, GU15 1PT | Director | 13 September 2006 | Active |
2 Heathside Park, Camberley, GU15 1PT | Director | 19 June 1999 | Active |
18 Heathside Park, Camberley, GU15 1PT | Director | 26 November 2003 | Active |
23, Gcs Estate Management Ltd, Springfield House, Oatlands Drive, Weybridge, England, KT13 9LZ | Director | 30 November 2017 | Active |
Bagshot Road, Bracknell, RG12 9SE | Director | 14 October 2009 | Active |
20 Heathside Park, Camberley, GU15 1PT | Director | 03 June 1999 | Active |
37 Heathside Park, Camberley, GU15 1PT | Director | 23 July 2001 | Active |
12 Okeford Close, Tring, HP23 2AJ | Director | 07 August 1997 | Active |
26 Heathside Park, Camberley, GU15 1PT | Director | 13 September 2006 | Active |
28 Heathside Park, Camberley, GU15 1PT | Director | 15 November 2000 | Active |
29, Heathside Park, Camberley, GU15 1PT | Director | 23 September 2008 | Active |
25 Heathside Park, Camberley, GU15 1PT | Director | 18 August 2000 | Active |
23, Gcs Estate Management Ltd, Springfield House, Oatlands Drive, Weybridge, England, KT13 9LZ | Director | 30 November 2017 | Active |
38 Heathside Park, Camberley, GU15 1PT | Director | 28 July 1999 | Active |
Ferret's Rest, 39 Heathside Park, Camberley, GU15 1PT | Director | 29 June 1999 | Active |
14 Heathside Park, Camberley, GU15 1PT | Director | 26 November 2003 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-02 | Officers | Termination director company with name termination date. | Download |
2023-08-24 | Accounts | Accounts with accounts type micro entity. | Download |
2023-08-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-11 | Officers | Termination director company with name termination date. | Download |
2023-03-10 | Officers | Termination director company with name termination date. | Download |
2022-09-26 | Accounts | Accounts with accounts type micro entity. | Download |
2022-09-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-22 | Officers | Termination director company with name termination date. | Download |
2021-11-03 | Officers | Appoint person director company with name date. | Download |
2021-08-20 | Accounts | Accounts with accounts type dormant. | Download |
2021-08-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-21 | Officers | Termination director company with name termination date. | Download |
2020-09-29 | Accounts | Accounts with accounts type micro entity. | Download |
2020-08-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-24 | Accounts | Accounts with accounts type micro entity. | Download |
2019-08-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-27 | Accounts | Accounts with accounts type micro entity. | Download |
2018-08-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-06 | Officers | Termination director company with name termination date. | Download |
2017-12-11 | Officers | Appoint person director company with name date. | Download |
2017-12-06 | Officers | Appoint person director company with name date. | Download |
2017-12-06 | Officers | Appoint person director company with name date. | Download |
2017-11-28 | Officers | Termination director company with name termination date. | Download |
2017-10-20 | Officers | Appoint person director company with name date. | Download |
2017-09-08 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.