Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 15 COLLINGHAM ROAD LIMITED
Company Information for

15 COLLINGHAM ROAD LIMITED

THE STUDIO 16, CAVAYE PLACE, LONDON, SW10 9PT,
Company Registration Number
02619460
Private Limited Company
Active

Company Overview

About 15 Collingham Road Ltd
15 COLLINGHAM ROAD LIMITED was founded on 1991-06-11 and has its registered office in London. The organisation's status is listed as "Active". 15 Collingham Road Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
15 COLLINGHAM ROAD LIMITED
 
Legal Registered Office
THE STUDIO 16
CAVAYE PLACE
LONDON
SW10 9PT
Other companies in TN30
 
Filing Information
Company Number 02619460
Company ID Number 02619460
Date formed 1991-06-11
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 11/06/2016
Return next due 09/07/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2023-07-05 18:07:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 15 COLLINGHAM ROAD 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 15 COLLINGHAM ROAD LIMITED

Current Directors
Officer Role Date Appointed
ANDREW JOHN BURLEIGH CUTLER
Company Secretary 2009-02-16
ANIK MICHAUD
Director 2017-04-05
FRANCESCO RIZZO
Director 2010-03-18
STEPHEN JEREMY ALAN WRIGHT
Director 2005-01-20
Previous Officers
Officer Role Date Appointed Date Resigned
SALLY MARNAN
Director 2006-01-20 2015-12-08
ANDREW COLLIER
Company Secretary 2009-01-14 2009-06-26
FRANCOIS DUCLOS
Director 1993-04-21 2009-04-08
JONATHAN HUGH HALSE
Company Secretary 2006-06-21 2009-02-16
ANTHONY JOHN WILLIS PRICE
Company Secretary 1992-03-11 2006-06-21
ANTHONY JOHN WILLIS PRICE
Director 1992-03-11 2006-06-21
JENNIFER SUSAN LAXTON
Director 2005-01-20 2005-12-12
JOHN MARTIN ROWLANDS
Director 1992-10-23 2004-08-19
JULIE PATRICIA COLLINO
Director 1992-03-11 1997-01-14
PETER ROBERTS
Director 1991-06-11 1992-10-28
JOHN MARTIN ROWLANDS
Company Secretary 1991-06-11 1992-03-11
ANGELA LAMBERT
Director 1991-06-11 1992-03-11
JOHN MARTIN ROWLANDS
Director 1991-06-11 1992-03-11
JENNIFER IRENE HUNT
Nominated Secretary 1991-06-11 1991-06-11
DIANA ELIZABETH REDDING
Nominated Director 1991-06-11 1991-06-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW JOHN BURLEIGH CUTLER MANORWICK RESIDENTS COMPANY LIMITED Company Secretary 2009-02-16 CURRENT 1991-12-06 Active
ANDREW JOHN BURLEIGH CUTLER 16 HARCOURT TERRACE LIMITED Company Secretary 2009-02-16 CURRENT 1997-07-21 Active
FRANCESCO RIZZO MAGNOLIA RE LTD Director 2017-05-15 CURRENT 2013-07-09 Dissolved 2018-07-03
FRANCESCO RIZZO ZAVARI LTD Director 2017-02-24 CURRENT 2012-03-07 Active - Proposal to Strike off
FRANCESCO RIZZO MICHELANGELO UPMINSTER LIMITED Director 2016-05-10 CURRENT 2014-05-22 Active - Proposal to Strike off
STEPHEN JEREMY ALAN WRIGHT CAREER MENTOR LIMITED Director 2013-06-05 CURRENT 2013-06-05 Active
STEPHEN JEREMY ALAN WRIGHT WRIGHT & PARTNERS LIMITED Director 1993-04-01 CURRENT 1993-04-01 Active - Proposal to Strike off

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
2024-02-01APPOINTMENT TERMINATED, DIRECTOR FRANCESCO RIZZO
2023-06-15CONFIRMATION STATEMENT MADE ON 11/06/23, WITH NO UPDATES
2023-05-27MICRO ENTITY ACCOUNTS MADE UP TO 31/10/22
2023-05-02Termination of appointment of Andrew John Burleigh Cutler on 2022-12-14
2023-03-28DIRECTOR APPOINTED MR VITTORIO MONGE
2023-03-28DIRECTOR APPOINTED MR VITTORIO MONGE
2023-03-09Appointment of Principia Estate & Asset Management Ltd as company secretary on 2022-12-14
2023-03-09REGISTERED OFFICE CHANGED ON 09/03/23 FROM Suite 1a Milroy House Sayers Lane Tenterden Kent TN30 6BW
2023-03-09APPOINTMENT TERMINATED, DIRECTOR ANIK MICHAUD
2022-07-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/21
2022-06-14CS01CONFIRMATION STATEMENT MADE ON 11/06/22, WITH UPDATES
2022-02-16APPOINTMENT TERMINATED, DIRECTOR STEPHEN JEREMY ALAN WRIGHT
2022-02-16DIRECTOR APPOINTED MICHAEL HUBER
2022-02-16AP01DIRECTOR APPOINTED MICHAEL HUBER
2022-02-16TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JEREMY ALAN WRIGHT
2021-08-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/20
2021-06-15CS01CONFIRMATION STATEMENT MADE ON 11/06/21, WITH NO UPDATES
2020-10-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/19
2020-06-15CS01CONFIRMATION STATEMENT MADE ON 11/06/20, WITH NO UPDATES
2019-07-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/18
2019-06-24CS01CONFIRMATION STATEMENT MADE ON 11/06/19, WITH UPDATES
2018-06-18CS01CONFIRMATION STATEMENT MADE ON 11/06/18, WITH NO UPDATES
2018-02-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/17
2017-06-21CS01CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES
2017-05-22AP01DIRECTOR APPOINTED ANIK MICHAUD
2017-02-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/16
2016-07-20LATEST SOC20/07/16 STATEMENT OF CAPITAL;GBP 8
2016-07-20AR0111/06/16 ANNUAL RETURN FULL LIST
2016-02-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/15
2016-01-08TM01APPOINTMENT TERMINATED, DIRECTOR SALLY MARNAN
2015-06-22LATEST SOC22/06/15 STATEMENT OF CAPITAL;GBP 8
2015-06-22AR0111/06/15 ANNUAL RETURN FULL LIST
2015-03-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/14
2014-07-02LATEST SOC02/07/14 STATEMENT OF CAPITAL;GBP 8
2014-07-02AR0111/06/14 ANNUAL RETURN FULL LIST
2014-01-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/13
2014-01-07AD01REGISTERED OFFICE CHANGED ON 07/01/14 FROM 25 Oaks Road Tenterden TN30 6RD
2013-06-26AR0111/06/13 ANNUAL RETURN FULL LIST
2013-02-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/12
2012-06-12AR0111/06/12 ANNUAL RETURN FULL LIST
2012-04-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/11
2012-02-29AP01DIRECTOR APPOINTED MR FRANCESCO RIZZO
2012-02-21CH01Director's details changed for Sally Page on 2012-02-20
2011-06-29AR0111/06/11 ANNUAL RETURN FULL LIST
2011-03-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/10
2010-06-28AR0111/06/10 ANNUAL RETURN FULL LIST
2010-06-28CH01Director's details changed for Sally Page on 2010-06-11
2010-04-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/09
2009-08-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/08
2009-07-09288bAPPOINTMENT TERMINATED SECRETARY ANDREW COLLIER
2009-07-02363aRETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS
2009-06-23288bAPPOINTMENT TERMINATE, DIRECTOR ANDREW JOHN BURLEIGH CUTLER LOGGED FORM
2009-06-02288bAPPOINTMENT TERMINATED DIRECTOR FRANCOIS DUCLOS
2009-03-24287REGISTERED OFFICE CHANGED ON 24/03/2009 FROM 6 EMPRESS PLACE LONDON SW6 1TT
2009-03-24288aSECRETARY APPOINTED ANDREW JOHN BURLEIGH CUTLER
2009-03-24288bAPPOINTMENT TERMINATED SECRETARY JONATHAN HALSE
2009-02-20288aSECRETARY APPOINTED ANDREW COLLIER
2008-08-29AA31/10/07 TOTAL EXEMPTION FULL
2008-06-23363aRETURN MADE UP TO 11/06/08; FULL LIST OF MEMBERS
2008-03-31225ACC. REF. DATE SHORTENED FROM 11/12/2007 TO 31/10/2007
2008-02-07287REGISTERED OFFICE CHANGED ON 07/02/08 FROM: 34 SUMNER PLACE LONDON SW7 3NT
2007-06-28363aRETURN MADE UP TO 11/06/07; FULL LIST OF MEMBERS
2007-05-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 11/12/06
2006-08-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 11/12/05
2006-07-12288aNEW SECRETARY APPOINTED
2006-07-12288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-07-12363sRETURN MADE UP TO 11/06/06; CHANGE OF MEMBERS
2006-02-07288bDIRECTOR RESIGNED
2006-02-07288aNEW DIRECTOR APPOINTED
2005-08-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 11/12/04
2005-06-20363sRETURN MADE UP TO 11/06/05; FULL LIST OF MEMBERS
2005-02-07288aNEW DIRECTOR APPOINTED
2005-02-07288bDIRECTOR RESIGNED
2005-02-07288aNEW DIRECTOR APPOINTED
2004-08-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 11/12/03
2004-06-17363sRETURN MADE UP TO 11/06/04; FULL LIST OF MEMBERS
2003-08-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 11/12/02
2003-06-20363sRETURN MADE UP TO 11/06/03; FULL LIST OF MEMBERS
2002-09-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 11/12/01
2002-07-01363sRETURN MADE UP TO 11/06/02; FULL LIST OF MEMBERS
2001-08-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 11/12/00
2001-06-25363sRETURN MADE UP TO 11/06/01; FULL LIST OF MEMBERS
2000-09-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 11/12/99
2000-06-20363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-06-20363sRETURN MADE UP TO 11/06/00; FULL LIST OF MEMBERS
1999-07-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 11/12/98
1999-06-18363sRETURN MADE UP TO 11/06/99; NO CHANGE OF MEMBERS
1998-07-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 11/12/97
1998-06-25363sRETURN MADE UP TO 11/06/98; FULL LIST OF MEMBERS
1997-07-06AAFULL ACCOUNTS MADE UP TO 11/12/96
1997-06-22363(288)DIRECTOR RESIGNED
1997-06-22363sRETURN MADE UP TO 11/06/97; FULL LIST OF MEMBERS
1996-09-09AAFULL ACCOUNTS MADE UP TO 11/12/95
1996-06-25363sRETURN MADE UP TO 11/06/96; NO CHANGE OF MEMBERS
1995-10-30AAFULL ACCOUNTS MADE UP TO 11/12/94
1995-06-26363sRETURN MADE UP TO 11/06/95; FULL LIST OF MEMBERS
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 15 COLLINGHAM ROAD 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 15 COLLINGHAM ROAD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
15 COLLINGHAM ROAD 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

Filed Financial Reports
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 15 COLLINGHAM ROAD LIMITED

Intangible Assets
Patents
We have not found any records of 15 COLLINGHAM ROAD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 15 COLLINGHAM ROAD LIMITED
Trademarks
We have not found any records of 15 COLLINGHAM ROAD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 15 COLLINGHAM ROAD 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 15 COLLINGHAM ROAD 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 15 COLLINGHAM ROAD 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 15 COLLINGHAM ROAD 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 15 COLLINGHAM ROAD 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.