This company is commonly known as Collingwood House Limited. The company was founded 60 years ago and was given the registration number 00806609. The firm's registered office is in BRIGHTON. You can find them at 1 Duke's Passage, , Brighton, East Sussex. This company's SIC code is 98000 - Residents property management.
Name | : | COLLINGWOOD HOUSE LIMITED |
---|---|---|
Company Number | : | 00806609 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 May 1964 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Duke's Passage, Brighton, East Sussex, United Kingdom, BN1 1BS |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1 Duke's Passage, Brighton, United Kingdom, BN1 1BS | Director | 31 October 2012 | Active |
1 Duke's Passage, Brighton, United Kingdom, BN1 1BS | Director | 08 July 2006 | Active |
1 Duke's Passage, Brighton, United Kingdom, BN1 1BS | Director | 24 July 2019 | Active |
1 Duke's Passage, Brighton, United Kingdom, BN1 1BS | Director | 20 October 2015 | Active |
1 Duke's Passage, Brighton, United Kingdom, BN1 1BS | Director | 20 October 2015 | Active |
1 Duke's Passage, Brighton, United Kingdom, BN1 1BS | Director | 20 October 2015 | Active |
1 Duke's Passage, Brighton, United Kingdom, BN1 1BS | Director | - | Active |
1 Duke's Passage, Brighton, United Kingdom, BN1 1BS | Director | - | Active |
1 Duke's Passage, Brighton, United Kingdom, BN1 1BS | Director | 16 July 2019 | Active |
1 Duke's Passage, Brighton, United Kingdom, BN1 1BS | Director | - | Active |
1 Duke's Passage, Brighton, United Kingdom, BN1 1BS | Director | 21 February 2010 | Active |
1 Duke's Passage, Brighton, United Kingdom, BN1 1BS | Secretary | 08 September 2016 | Active |
2 Collingwood House, 127 Marine Parade, Brighton, BN2 1DE | Secretary | 08 August 1999 | Active |
Flat 1, 37 Wellington Road, Brighton, BN2 3AB | Secretary | 08 August 1999 | Active |
8, North Road, Stevenage, SG1 4AN | Secretary | 18 November 2009 | Active |
10 Collingwood House, 127 Marine Parade, Brighton, BN2 1DE | Secretary | 30 July 1995 | Active |
Collingwood House 127 Marine Parade, Brighton, BN2 1DE | Secretary | - | Active |
Flat 5 Collingwood House, 127 Marine Parade, Brighton, BN2 1DE | Secretary | 06 August 2003 | Active |
Flat 5 Collingwood House, 127 Marine Parade, Brighton, BN2 1DE | Secretary | 05 August 1998 | Active |
Flat 11 Collingwood House, 137 Marine Parade, Brighton, BN2 1DE | Secretary | 20 July 1997 | Active |
Flat 7 Collingwood House, 127 Marine Parade, Brighton, BN2 1DE | Secretary | 08 August 1993 | Active |
1 Dukes Passage, Duke Street, Brighton, BN1 1BS | Secretary | 15 January 2013 | Active |
Flat 1, 7 Third Avenue, Hove, BN3 2PB | Director | 14 March 1994 | Active |
Collingwood House 127 Marine Parade, Brighton, BN2 1DE | Director | - | Active |
1 Duke's Passage, Brighton, United Kingdom, BN1 1BS | Director | 20 October 2015 | Active |
1 Duke's Passage, Brighton, United Kingdom, BN1 1BS | Director | 20 October 2015 | Active |
Flat 11 Collingwood House, 127 Marine Parade, Brighton, BN2 1DE | Director | 05 August 1998 | Active |
Flat 8 Collingwood House, 127 Marine Parade, Brighton, BN2 1DE | Director | 08 November 1996 | Active |
267 Valley Road, Portslade, Brighton, BN41 2TH | Director | 03 February 2001 | Active |
2 Collingwood House, 127 Marine Parade, Brighton, BN2 1DE | Director | 08 August 1999 | Active |
Flat 3 Collingwood House, 127 Marine Parade, Brighton, BN2 1DE | Director | 27 July 2003 | Active |
1 Dukes Passage, Duke Street, Brighton, BN1 1BS | Director | - | Active |
5 Collingwood House, 127 Marine Parade, Brighton, BN2 1DE | Director | 14 March 1994 | Active |
Flat 1, 37 Wellington Road, Brighton, BN2 3AB | Director | 05 August 1998 | Active |
8, North Road, Stevenage, SG1 4AN | Director | 22 July 2009 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-22 | Accounts | Accounts with accounts type micro entity. | Download |
2023-12-30 | Accounts | Change account reference date company previous shortened. | Download |
2023-10-25 | Gazette | Gazette filings brought up to date. | Download |
2023-10-24 | Gazette | Gazette notice compulsory. | Download |
2023-10-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-12 | Accounts | Accounts with accounts type micro entity. | Download |
2022-09-12 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-08 | Accounts | Accounts with accounts type micro entity. | Download |
2021-09-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-07 | Officers | Termination secretary company with name termination date. | Download |
2021-08-07 | Officers | Termination director company with name termination date. | Download |
2021-08-07 | Officers | Termination director company with name termination date. | Download |
2020-10-08 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-29 | Accounts | Accounts with accounts type micro entity. | Download |
2019-10-13 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-05 | Accounts | Accounts with accounts type micro entity. | Download |
2019-08-05 | Officers | Appoint person director company with name date. | Download |
2019-07-22 | Officers | Appoint person director company with name date. | Download |
2019-07-19 | Address | Change registered office address company with date old address new address. | Download |
2019-07-16 | Officers | Termination director company with name termination date. | Download |
2018-09-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-19 | Accounts | Accounts with accounts type micro entity. | Download |
2017-11-14 | Address | Change registered office address company with date old address new address. | Download |
2017-10-25 | Gazette | Gazette filings brought up to date. | Download |
2017-10-24 | Gazette | Gazette notice compulsory. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.