Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 28/29 COLLINGHAM GARDENS MANAGEMENT LIMITED
Company Information for

28/29 COLLINGHAM GARDENS MANAGEMENT LIMITED

LPS LIVINGSTONE, WENZEL HOUSE, OLDS APPROACH, WATFORD, WD18 9AB,
Company Registration Number
02995519
Private Limited Company
Active

Company Overview

About 28/29 Collingham Gardens Management Ltd
28/29 COLLINGHAM GARDENS MANAGEMENT LIMITED was founded on 1994-11-28 and has its registered office in Watford. The organisation's status is listed as "Active". 28/29 Collingham Gardens Management Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
28/29 COLLINGHAM GARDENS MANAGEMENT LIMITED
 
Legal Registered Office
LPS LIVINGSTONE, WENZEL HOUSE
OLDS APPROACH
WATFORD
WD18 9AB
Other companies in SW15
 
Filing Information
Company Number 02995519
Company ID Number 02995519
Date formed 1994-11-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2022
Account next due 30/06/2024
Latest return 28/11/2015
Return next due 26/12/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-05 17:24:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 28/29 COLLINGHAM GARDENS MANAGEMENT LIMITED
The accountancy firm based at this address is LPS LIVINGSTONE 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 28/29 COLLINGHAM GARDENS MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
NICOLA VALERIE BENNETT
Company Secretary 2012-12-01
KALOMOIRA CHRISTOU
Director 2016-10-24
CRAIG SEABOURNE CRAWFORD
Director 2014-03-11
LORENZO ILAN LEVI
Director 2008-01-11
MICHAEL JOHN STRONG
Director 2004-12-06
Previous Officers
Officer Role Date Appointed Date Resigned
TREVOR FRANCIS
Director 2004-12-06 2015-09-03
CLAREMONT (COMPANY SECRETARIAL) LIMITED
Company Secretary 2011-03-10 2012-12-01
LINDA SOPHIA TUCKER
Director 1999-12-29 2011-11-14
GEORGE ARTHUR SOMERS HERVEY-BATHURST
Director 1995-07-13 2011-04-14
STARDATA BUSINESS SERVICES LIMITED
Company Secretary 2009-04-14 2011-03-10
LINDSEY JAYNE BROWN
Director 2008-01-11 2010-01-18
TREVOR FRANCIS
Company Secretary 2007-03-21 2009-04-14
GILES WILLIAM KIRWAN BEALE
Company Secretary 1999-12-31 2007-03-21
RUPERT MICHAEL FLEMING
Director 2002-12-04 2004-06-14
RAYMOND GRAHAM ALLUM
Director 1999-12-29 2002-12-04
LAWRENCE ANTHONY HOLT
Director 1995-07-13 2000-03-10
RICHARD ANEURIN EDWARDS
Company Secretary 1995-07-13 1999-12-31
CMH SECRETARIES LIMITED
Nominated Secretary 1994-11-28 1995-07-13
CMH DIRECTORS LIMITED
Nominated Director 1994-11-28 1995-07-13
CMH SECRETARIES LIMITED
Nominated Director 1994-11-28 1995-07-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CRAIG SEABOURNE CRAWFORD TFAC LTD Director 2014-02-03 CURRENT 2014-02-03 Active
CRAIG SEABOURNE CRAWFORD CRAWFORD CREATIVE TECHNOLOGY LTD Director 2009-01-14 CURRENT 2009-01-14 Active
MICHAEL JOHN STRONG OSBORNE GROUP HOLDINGS LTD Director 2018-01-05 CURRENT 2017-11-09 Active
MICHAEL JOHN STRONG ROSEWOOD GROUP HOLDINGS LTD Director 2018-01-05 CURRENT 2017-11-09 Active
MICHAEL JOHN STRONG LOCATED PROPERTY LIMITED Director 2017-02-03 CURRENT 2016-09-20 Active
MICHAEL JOHN STRONG NHS PROPERTY SERVICES LIMITED Director 2016-02-01 CURRENT 2011-12-20 Active
MICHAEL JOHN STRONG REI INVESTMENTS LIMITED Director 2005-06-29 CURRENT 1992-11-25 Dissolved 2015-01-20
MICHAEL JOHN STRONG CB RICHARD ELLIS REGISTRARS LIMITED Director 2005-06-29 CURRENT 1992-11-25 Dissolved 2015-10-27

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
2024-05-01MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23
2023-04-20MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2022-11-22CS01CONFIRMATION STATEMENT MADE ON 22/11/22, WITH UPDATES
2022-10-18CH01Director's details changed for Mr Mario Alberto Accardi on 2022-10-18
2022-08-16TM02Termination of appointment of Smith Waters Llp on 2022-08-16
2022-08-16AD01REGISTERED OFFICE CHANGED ON 16/08/22 FROM 4 Panton Street London SW1Y 4SW England
2022-05-30PSC08Notification of a person with significant control statement
2022-05-30AD01REGISTERED OFFICE CHANGED ON 30/05/22 FROM C/O Nicola Bennett Property Services 4 the Footpath London SW15 5AW
2022-05-30AP04Appointment of Smith Waters Llp as company secretary on 2022-05-30
2022-05-30TM02Termination of appointment of Nicola Valerie Bennett on 2022-05-30
2022-04-14PSC07CESSATION OF NICOLA VALERIE BENNETT AS A PERSON OF SIGNIFICANT CONTROL
2021-11-29CS01CONFIRMATION STATEMENT MADE ON 28/11/21, WITH NO UPDATES
2021-11-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2021-11-02CH01Director's details changed for Mr Mario Alberto Accardi on 2021-11-01
2021-11-01AP01DIRECTOR APPOINTED MR MARIO ALBERTO ACCARDI
2021-03-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2021-03-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2021-01-28CS01CONFIRMATION STATEMENT MADE ON 28/11/20, WITH NO UPDATES
2020-03-01AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2019-12-03CS01CONFIRMATION STATEMENT MADE ON 28/11/19, WITH UPDATES
2018-12-10CS01CONFIRMATION STATEMENT MADE ON 28/11/18, WITH NO UPDATES
2018-12-08AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2018-03-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2017-12-05CS01CONFIRMATION STATEMENT MADE ON 28/11/17, WITH NO UPDATES
2017-03-23AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-05LATEST SOC05/12/16 STATEMENT OF CAPITAL;GBP 63465
2016-12-05CS01CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES
2016-10-24AP01DIRECTOR APPOINTED MRS KALOMOIRA CHRISTOU
2016-10-24AP01DIRECTOR APPOINTED MRS KALOMOIRA CHRISTOU
2016-04-18AA30/06/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-12-08LATEST SOC08/12/15 STATEMENT OF CAPITAL;GBP 63465
2015-12-08AR0128/11/15 ANNUAL RETURN FULL LIST
2015-12-08TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR FRANCIS
2015-03-05AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-01LATEST SOC01/12/14 STATEMENT OF CAPITAL;GBP 63465
2014-12-01AR0128/11/14 ANNUAL RETURN FULL LIST
2014-03-26AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-11AP01DIRECTOR APPOINTED MR CRAIG CRAWFORD
2013-12-09LATEST SOC09/12/13 STATEMENT OF CAPITAL;GBP 63465
2013-12-09AR0128/11/13 ANNUAL RETURN FULL LIST
2013-02-19AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-11AR0128/11/12 ANNUAL RETURN FULL LIST
2012-12-10AP03Appointment of Miss Nicola Valerie Bennett as company secretary
2012-12-10CH01Director's details changed for Trevor Francis on 2012-12-01
2012-12-10TM02APPOINTMENT TERMINATION COMPANY SECRETARY CLAREMONT (COMPANY SECRETARIAL) LIMITED
2012-12-10AD01REGISTERED OFFICE CHANGED ON 10/12/12 FROM C/O Thomas Westcott Timberly South Street Axminster Devon EX13 5AD United Kingdom
2012-03-28AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-30AR0128/11/11 ANNUAL RETURN FULL LIST
2012-01-30TM01APPOINTMENT TERMINATED, DIRECTOR LINDA TUCKER
2011-05-04AD01REGISTERED OFFICE CHANGED ON 04/05/11 FROM Harben House Harben Parade Finchley Road London NW3 6LH
2011-04-28TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE HERVEY-BATHURST
2011-04-28TM01APPOINTMENT TERMINATED, DIRECTOR LINDSEY BROWN
2011-04-28AP04CORPORATE SECRETARY APPOINTED CLAREMONT (COMPANY SECRETARIAL) LIMITED
2011-04-28TM02APPOINTMENT TERMINATED, SECRETARY STARDATA BUSINESS SERVICES LIMITED
2011-03-29AA30/06/10 TOTAL EXEMPTION SMALL
2010-12-07AR0128/11/10 FULL LIST
2010-02-12AA30/06/09 TOTAL EXEMPTION SMALL
2010-02-02AR0128/11/09 FULL LIST
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE ANTHONY SOMERS HERVEY-BATHURST / 28/11/2009
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / LINDA SOPHIA TUCKER / 28/11/2009
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / LORENZO LEVI / 28/11/2009
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / TREVOR FRANCIS / 28/11/2009
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / LINDSEY JAYNE BROWN / 28/11/2009
2010-02-02CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / STARDATA BUSINESS SERVICES LIMITED / 28/11/2009
2009-07-03288aSECRETARY APPOINTED STARDATA BUSINESS SERVICES LIMITED
2009-07-03288bAPPOINTMENT TERMINATED SECRETARY TREVOR FRANCIS
2009-07-03287REGISTERED OFFICE CHANGED ON 03/07/2009 FROM IVY HOUSE LYME ROAD AXMINSTER DEVON EX13 5AZ
2008-12-08363aRETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS
2008-11-10AA30/06/08 TOTAL EXEMPTION FULL
2008-04-23288aDIRECTOR APPOINTED LORENZO LEVI
2008-02-05288aNEW DIRECTOR APPOINTED
2008-01-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07
2007-12-13363aRETURN MADE UP TO 28/11/07; FULL LIST OF MEMBERS
2007-12-13288aNEW SECRETARY APPOINTED
2007-12-13288bSECRETARY RESIGNED
2007-01-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06
2006-12-15363sRETURN MADE UP TO 28/11/06; NO CHANGE OF MEMBERS
2006-05-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05
2006-03-08363sRETURN MADE UP TO 28/11/05; FULL LIST OF MEMBERS
2005-01-18288aNEW DIRECTOR APPOINTED
2005-01-04363sRETURN MADE UP TO 28/11/04; FULL LIST OF MEMBERS
2004-12-21288aNEW DIRECTOR APPOINTED
2004-11-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04
2004-06-24288bDIRECTOR RESIGNED
2004-01-07363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-01-07363sRETURN MADE UP TO 28/11/03; CHANGE OF MEMBERS
2003-12-12AAFULL ACCOUNTS MADE UP TO 30/06/03
2003-01-03363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2003-01-03363sRETURN MADE UP TO 28/11/02; FULL LIST OF MEMBERS
2002-12-17288aNEW DIRECTOR APPOINTED
2002-11-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02
2002-02-14363sRETURN MADE UP TO 28/11/00; FULL LIST OF MEMBERS
2002-01-25363sRETURN MADE UP TO 28/11/01; FULL LIST OF MEMBERS
2001-10-19287REGISTERED OFFICE CHANGED ON 19/10/01 FROM: 28-29 COLLINGHAM GARDENS LONDON SW5 0HN
2001-10-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01
2000-10-25288bDIRECTOR RESIGNED
2000-10-1988(2)RAD 06/09/00--------- £ SI 4231@1=4231 £ IC 29234/33465
2000-10-12AAFULL ACCOUNTS MADE UP TO 30/06/00
2000-01-25288aNEW DIRECTOR APPOINTED
2000-01-25288aNEW DIRECTOR APPOINTED
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 28/29 COLLINGHAM GARDENS MANAGEMENT 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 28/29 COLLINGHAM GARDENS MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
28/29 COLLINGHAM GARDENS MANAGEMENT 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

Creditors
Creditors Due Within One Year 2012-07-01 £ 45,055

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2021-06-30

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 28/29 COLLINGHAM GARDENS MANAGEMENT LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-07-01 £ 63,465
Cash Bank In Hand 2012-07-01 £ 38,761
Current Assets 2012-07-01 £ 51,405
Debtors 2012-07-01 £ 12,644
Fixed Assets 2012-07-01 £ 50,760
Secured Debts 2012-07-01 £ 45,055
Shareholder Funds 2012-07-01 £ 63,465
Tangible Fixed Assets 2012-07-01 £ 50,760

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 28/29 COLLINGHAM GARDENS MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 28/29 COLLINGHAM GARDENS MANAGEMENT LIMITED
Trademarks
We have not found any records of 28/29 COLLINGHAM GARDENS MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 28/29 COLLINGHAM GARDENS MANAGEMENT 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 28/29 COLLINGHAM GARDENS MANAGEMENT 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 28/29 COLLINGHAM GARDENS MANAGEMENT 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 28/29 COLLINGHAM GARDENS MANAGEMENT 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 28/29 COLLINGHAM GARDENS MANAGEMENT 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.