Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 30 COLLINGHAM PLACE MANAGEMENT LIMITED
Company Information for

30 COLLINGHAM PLACE MANAGEMENT LIMITED

8 HOGARTH PLACE, LONDON, SW5 0QT,
Company Registration Number
06336099
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About 30 Collingham Place Management Ltd
30 COLLINGHAM PLACE MANAGEMENT LIMITED was founded on 2007-08-07 and has its registered office in London. The organisation's status is listed as "Active". 30 Collingham Place Management Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
30 COLLINGHAM PLACE MANAGEMENT LIMITED
 
Legal Registered Office
8 HOGARTH PLACE
LONDON
SW5 0QT
Other companies in SW5
 
Filing Information
Company Number 06336099
Company ID Number 06336099
Date formed 2007-08-07
Country UNITED KINGDOM
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/08/2023
Account next due 31/05/2025
Latest return 07/08/2015
Return next due 04/09/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-10-08 06:35:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 30 COLLINGHAM PLACE MANAGEMENT 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 30 COLLINGHAM PLACE MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
CHARLES METHERELL
Company Secretary 2010-01-05
EMANUELE CAPUZZO
Director 2013-03-15
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTINE SUSANNAH HUGHES-ONSLOW
Director 2014-05-14 2016-12-08
AREERAT MONTHIENVICHIENCHAI
Director 2013-03-14 2014-05-14
CHRISTINE SUSANNAH HUGHES-ONSLOW
Director 2013-03-14 2013-08-07
STEPHEN MARY DALTON
Director 2007-08-07 2012-08-13
IAN REY
Director 2007-08-07 2012-08-13
STEPHEN MARY DALTON
Company Secretary 2007-08-07 2011-01-31
JPCORS LIMITED
Nominated Secretary 2007-08-07 2007-08-07
JPCORD LIMITED
Nominated Director 2007-08-07 2007-08-07

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
2023-09-14MICRO ENTITY ACCOUNTS MADE UP TO 31/08/23
2023-08-01CONFIRMATION STATEMENT MADE ON 01/08/23, WITH NO UPDATES
2023-01-27MICRO ENTITY ACCOUNTS MADE UP TO 31/08/22
2022-10-05Appointment of Tlc Real Estate Services Limited as company secretary on 2022-09-27
2022-10-05AP04Appointment of Tlc Real Estate Services Limited as company secretary on 2022-09-27
2022-09-28CONFIRMATION STATEMENT MADE ON 07/08/22, WITH NO UPDATES
2022-09-28CS01CONFIRMATION STATEMENT MADE ON 07/08/22, WITH NO UPDATES
2022-09-27REGISTERED OFFICE CHANGED ON 27/09/22 FROM 52 Kenway Road London SW5 0RA
2022-09-27Director's details changed for Mr Emanuele Capuzzo on 2022-08-07
2022-09-27CH01Director's details changed for Mr Emanuele Capuzzo on 2022-08-07
2022-09-27AD01REGISTERED OFFICE CHANGED ON 27/09/22 FROM 52 Kenway Road London SW5 0RA
2022-08-23Termination of appointment of Gina Martini on 2022-08-23
2022-08-23TM02Termination of appointment of Gina Martini on 2022-08-23
2021-12-1431/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-14AA31/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-12CS01CONFIRMATION STATEMENT MADE ON 07/08/21, WITH NO UPDATES
2021-01-22AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-07CS01CONFIRMATION STATEMENT MADE ON 07/08/20, WITH NO UPDATES
2020-05-07AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-07AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-07CS01CONFIRMATION STATEMENT MADE ON 07/08/19, WITH NO UPDATES
2019-06-03AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-15AP03Appointment of Ms Gina Martini as company secretary on 2019-05-14
2018-10-04TM02Termination of appointment of Charles Metherell on 2018-09-21
2018-08-14CS01CONFIRMATION STATEMENT MADE ON 07/08/18, WITH NO UPDATES
2018-08-06PSC08Notification of a person with significant control statement
2017-11-24AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-08CS01CONFIRMATION STATEMENT MADE ON 07/08/17, WITH NO UPDATES
2017-08-08PSC07CESSATION OF CHRISTINE SUSANNAH HUGHES-ONSLOW AS A PERSON OF SIGNIFICANT CONTROL
2016-12-08TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE SUSANNAH HUGHES-ONSLOW
2016-10-18AA31/08/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-08-12CS01CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES
2015-09-24AA31/08/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-08-11AR0107/08/15 ANNUAL RETURN FULL LIST
2014-12-18AA31/08/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-09-01AR0107/08/14 ANNUAL RETURN FULL LIST
2014-06-11TM01APPOINTMENT TERMINATED, DIRECTOR AREERAT MONTHIENVICHIENCHAI
2014-05-14AP01DIRECTOR APPOINTED MRS CHRISTINE SUSANNAH HUGHES-ONSLOW
2013-09-11AA31/08/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-08-08AR0107/08/13 ANNUAL RETURN FULL LIST
2013-08-08TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE HUGHES-ONSLOW
2013-03-19AP01DIRECTOR APPOINTED MRS AREERAT MONTHIENVICHIENCHAI
2013-03-15AP01DIRECTOR APPOINTED MR EMANUELE CAPUZZO
2013-03-15AP01DIRECTOR APPOINTED MRS CHRISTINE SUSANNAH HUGHES-ONSLOW
2013-02-01AA31/08/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-08-14AR0107/08/12 ANNUAL RETURN FULL LIST
2012-08-13TM01APPOINTMENT TERMINATED, DIRECTOR IAN REY
2012-08-13TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MARY DALTON
2012-08-13TM01APPOINTMENT TERMINATED, DIRECTOR IAN REY
2012-08-13TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MARY DALTON
2011-10-19AA31/08/11 TOTAL EXEMPTION FULL
2011-09-05AR0107/08/11 NO MEMBER LIST
2011-02-15AA31/08/10 TOTAL EXEMPTION FULL
2011-01-31TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN MARY DALTON
2010-09-06AR0107/08/10 NO MEMBER LIST
2010-09-03CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN REY / 07/08/2010
2010-09-03CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN DALTON / 07/08/2010
2010-03-25AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/09
2010-01-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09
2010-01-06DISS40DISS40 (DISS40(SOAD))
2010-01-05AP03SECRETARY APPOINTED MR CHARLES METHERELL
2010-01-05AR0107/08/09 NO MEMBER LIST
2009-10-28AD01REGISTERED OFFICE CHANGED ON 28/10/2009 FROM 115 GLOUCESTER PLACE LONDON W1U 6JS ENGLAND
2009-09-08GAZ1FIRST GAZETTE
2008-10-17363aANNUAL RETURN MADE UP TO 07/08/08
2008-10-17353LOCATION OF REGISTER OF MEMBERS
2008-10-17287REGISTERED OFFICE CHANGED ON 17/10/2008 FROM 115 GLOUCESTER PLACE LONDON W1U 6JS
2007-12-12288aNEW DIRECTOR APPOINTED
2007-12-12288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-08-17288bDIRECTOR RESIGNED
2007-08-17288bSECRETARY RESIGNED
2007-08-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to 30 COLLINGHAM PLACE MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2009-09-08
Fines / Sanctions
No fines or sanctions have been issued against 30 COLLINGHAM PLACE 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
30 COLLINGHAM PLACE MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Intangible Assets
Patents
We have not found any records of 30 COLLINGHAM PLACE MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 30 COLLINGHAM PLACE MANAGEMENT LIMITED
Trademarks
We have not found any records of 30 COLLINGHAM PLACE MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 30 COLLINGHAM PLACE 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 (68320 - Management of real estate on a fee or contract basis) as 30 COLLINGHAM PLACE MANAGEMENT LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where 30 COLLINGHAM PLACE 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending party30 COLLINGHAM PLACE MANAGEMENT LIMITEDEvent Date2009-09-08
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 30 COLLINGHAM PLACE 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 30 COLLINGHAM PLACE 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1