Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 8 COLLINGHAM PLACE MANAGEMENT COMPANY LIMITED
Company Information for

8 COLLINGHAM PLACE MANAGEMENT COMPANY LIMITED

8 HOGARTH PLACE, LONDON, SW5 0QT,
Company Registration Number
02466394
Private Limited Company
Active

Company Overview

About 8 Collingham Place Management Company Ltd
8 COLLINGHAM PLACE MANAGEMENT COMPANY LIMITED was founded on 1990-02-02 and has its registered office in London. The organisation's status is listed as "Active". 8 Collingham Place Management Company Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
8 COLLINGHAM PLACE MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
8 HOGARTH PLACE
LONDON
SW5 0QT
Other companies in SW5
 
Filing Information
Company Number 02466394
Company ID Number 02466394
Date formed 1990-02-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 02/02/2016
Return next due 02/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-02-07 01:52:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 8 COLLINGHAM PLACE MANAGEMENT COMPANY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of 8 COLLINGHAM PLACE MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
SARAH JANE FLETCHER
Company Secretary 2011-10-04
SARAH MARY NAGLE
Director 2011-10-03
LUIS DA SILVA PIMENTEL
Director 2004-09-06
Previous Officers
Officer Role Date Appointed Date Resigned
OLIVIA CATHERINE DICKSON
Director 1991-02-02 2013-11-01
LOUISE ELIZABETH FIFIELD
Company Secretary 2003-07-31 2011-10-04
LOUISA PAVLAKOVIC
Director 2006-06-08 2006-07-06
VICTORIA JANE BRAIN
Company Secretary 2001-06-30 2003-07-31
OLIVIA CATHERINE DICKSON
Company Secretary 1991-02-02 2001-06-30
ANTHONY EDWARD MICHAEL SIMLER
Director 1996-12-05 2001-03-02
RAJ KUMAR SUNDER SITLANI
Director 1991-02-02 1995-12-15
ALAN JOHN MALBY
Director 1991-02-02 1992-04-30
ANNE SOPHIE DE CLERCQ
Director 1991-02-02 1991-06-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SARAH MARY NAGLE CATHOLIC UNION CHARITABLE TRUST LIMITED Director 2016-03-10 CURRENT 2010-08-02 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-15DIRECTOR APPOINTED MRS LEANNE VICKI SWEENEY
2024-02-02APPOINTMENT TERMINATED, DIRECTOR SARAH MARY NAGLE
2024-02-01CONFIRMATION STATEMENT MADE ON 01/02/24, WITH UPDATES
2023-07-2431/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-12Termination of appointment of Sarah Jane Fletcher on 2023-04-11
2023-06-01Appointment of Tlc Real Estate Services Ltd as company secretary on 2023-04-11
2023-06-01REGISTERED OFFICE CHANGED ON 01/06/23 FROM Flat 5 8 Collingham Place London SW5 0PY
2023-03-03CONFIRMATION STATEMENT MADE ON 02/02/23, WITH NO UPDATES
2022-10-17AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-25CS01CONFIRMATION STATEMENT MADE ON 02/02/22, WITH NO UPDATES
2021-11-16AAMDAmended account full exemption
2021-09-20AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-17TM01APPOINTMENT TERMINATED, DIRECTOR LUIS DA SILVA PIMENTEL
2021-06-17AP01DIRECTOR APPOINTED MR HAMAD MOHAMED ALI HASAN
2021-03-16CS01CONFIRMATION STATEMENT MADE ON 02/02/21, WITH NO UPDATES
2020-04-24AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-10CS01CONFIRMATION STATEMENT MADE ON 02/02/20, WITH NO UPDATES
2019-10-17AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-21CS01CONFIRMATION STATEMENT MADE ON 02/02/19, WITH UPDATES
2018-08-21AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-22LATEST SOC22/03/18 STATEMENT OF CAPITAL;GBP 6
2018-03-22CS01CONFIRMATION STATEMENT MADE ON 02/02/18, WITH UPDATES
2018-01-02AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-21LATEST SOC21/03/17 STATEMENT OF CAPITAL;GBP 6
2017-03-21CS01CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES
2016-08-11AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-09LATEST SOC09/02/16 STATEMENT OF CAPITAL;GBP 6
2016-02-09AR0102/02/16 ANNUAL RETURN FULL LIST
2015-12-06AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-23LATEST SOC23/02/15 STATEMENT OF CAPITAL;GBP 6
2015-02-23AR0102/02/15 ANNUAL RETURN FULL LIST
2014-12-28AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-12LATEST SOC12/05/14 STATEMENT OF CAPITAL;GBP 6
2014-05-12AR0102/02/14 ANNUAL RETURN FULL LIST
2014-05-12AD02Register inspection address changed from C/O Olivia Dickson 6 Manor Farm Buildings Upper Slaughter Cheltenham Gloucestershire GL54 2JJ United Kingdom
2014-05-12CH03SECRETARY'S DETAILS CHNAGED FOR MISS SARAH JANE FLETCHER on 2014-05-12
2014-01-08AD01REGISTERED OFFICE CHANGED ON 08/01/14 FROM C/O Sarah Nagle Flat 5 8 Collingham Place Earls Court London SW5 0PY England
2013-11-05AD01REGISTERED OFFICE CHANGED ON 05/11/13 FROM 6 Manor Farm Buildings Upper Slaughter Cheltenham Gloucestershire GL54 2JJ
2013-11-05TM01APPOINTMENT TERMINATED, DIRECTOR OLIVIA DICKSON
2013-09-27AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-04AR0102/02/13 ANNUAL RETURN FULL LIST
2012-06-18AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-22AR0102/02/12 ANNUAL RETURN FULL LIST
2012-02-22AD04Register(s) moved to registered office address
2011-10-04AP03Appointment of Miss Sarah Jane Fletcher as company secretary
2011-10-04TM02APPOINTMENT TERMINATION COMPANY SECRETARY LOUISE FIFIELD
2011-10-04AP01DIRECTOR APPOINTED MISS SARAH MARY NAGLE
2011-08-16AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-09AR0102/02/11 FULL LIST
2010-10-22AA31/03/10 TOTAL EXEMPTION SMALL
2010-02-25AR0102/02/10 FULL LIST
2010-02-24AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS OLIVIA CATHERINE DICKSON / 10/02/2010
2010-02-23AD02SAIL ADDRESS CREATED
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / LUIS DA SILVA PIMENTEL / 10/02/2010
2009-10-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-08-17288cDIRECTOR'S CHANGE OF PARTICULARS / OLIVIA DICKSON / 17/08/2009
2009-02-04363aRETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS
2008-07-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-02-07363aRETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS
2007-06-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-02-21363aRETURN MADE UP TO 02/02/07; FULL LIST OF MEMBERS
2006-11-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-07-25288bDIRECTOR RESIGNED
2006-06-20288aNEW DIRECTOR APPOINTED
2006-02-28363(288)DIRECTOR'S PARTICULARS CHANGED
2006-02-28363sRETURN MADE UP TO 02/02/06; FULL LIST OF MEMBERS; AMEND
2006-02-09363aRETURN MADE UP TO 02/02/06; FULL LIST OF MEMBERS
2006-02-09288cDIRECTOR'S PARTICULARS CHANGED
2006-02-07288cDIRECTOR'S PARTICULARS CHANGED
2005-11-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-02-23363(288)SECRETARY'S PARTICULARS CHANGED
2005-02-23363sRETURN MADE UP TO 02/02/05; FULL LIST OF MEMBERS
2004-10-06288aNEW DIRECTOR APPOINTED
2004-05-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-02-10363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-02-10363sRETURN MADE UP TO 02/02/04; FULL LIST OF MEMBERS
2003-08-14288aNEW SECRETARY APPOINTED
2003-08-14288bSECRETARY RESIGNED
2003-06-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-03-08363sRETURN MADE UP TO 02/02/03; FULL LIST OF MEMBERS
2003-01-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2002-09-27288cSECRETARY'S PARTICULARS CHANGED
2002-02-14363(288)DIRECTOR'S PARTICULARS CHANGED
2002-02-14363sRETURN MADE UP TO 02/02/02; FULL LIST OF MEMBERS
2002-01-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2001-06-28288bSECRETARY RESIGNED
2001-06-28287REGISTERED OFFICE CHANGED ON 28/06/01 FROM: 8 COLLINGHAM PLACE LONDON SW5 0PY
2001-06-28353LOCATION OF REGISTER OF MEMBERS
2001-06-28288aNEW SECRETARY APPOINTED
2001-03-14288bDIRECTOR RESIGNED
2001-02-06363sRETURN MADE UP TO 02/02/01; FULL LIST OF MEMBERS
2001-02-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00
2000-02-09363sRETURN MADE UP TO 02/02/00; FULL LIST OF MEMBERS
2000-01-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99
1999-02-09363sRETURN MADE UP TO 02/02/99; FULL LIST OF MEMBERS
1999-01-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to 8 COLLINGHAM PLACE MANAGEMENT COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against 8 COLLINGHAM PLACE MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
8 COLLINGHAM PLACE MANAGEMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Intangible Assets
Patents
We have not found any records of 8 COLLINGHAM PLACE MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 8 COLLINGHAM PLACE MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of 8 COLLINGHAM PLACE MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 8 COLLINGHAM PLACE MANAGEMENT COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as 8 COLLINGHAM PLACE MANAGEMENT COMPANY LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where 8 COLLINGHAM PLACE MANAGEMENT COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 8 COLLINGHAM PLACE MANAGEMENT COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 8 COLLINGHAM PLACE MANAGEMENT COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.