Company NameCollingwood (2) Management Company (Walton) Limited
DirectorMaria Conroy
Company StatusActive
Company Number01937848
CategoryPrivate Limited Company
Incorporation Date9 August 1985(38 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMrs Maria Conroy
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2006(20 years, 9 months after company formation)
Appointment Duration17 years, 11 months
RoleInvestor
Country of ResidenceUnited Kingdom
Correspondence Address93 Silverdale Avenue
Walton
Surrey
KT12 1EJ
Secretary NameGCS Estate Management Ltd (Corporation)
StatusCurrent
Appointed01 January 2022(36 years, 5 months after company formation)
Appointment Duration2 years, 3 months
Correspondence AddressSpringfield House 23 Oatlands Drive
Weybridge
KT13 9LZ
Director NameMrs Ivy Dennis
Date of BirthMay 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1991(6 years, 2 months after company formation)
Appointment Duration13 years, 9 months (resigned 15 August 2005)
RoleRetired
Correspondence Address46 Collingwood Place
Walton On Thames
Surrey
KT12 1LU
Director NameMrs Carolyn Hawes
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1991(6 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 16 June 1993)
RolePrivate Health Insurance
Correspondence Address43 Collingwood Place
Walton On Thames
Surrey
KT12 1LU
Director NameMr Anthony John Lloyd Perks
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1991(6 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 21 February 1994)
RoleSales Executive
Correspondence Address50 Collingwood Place
Walton On Thames
Surrey
KT12 1LU
Secretary NameMrs Patricia Crabb
NationalityBritish
StatusResigned
Appointed24 October 1991(6 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 16 June 1993)
RoleCompany Director
Correspondence Address35 Collingwood Place
Walton On Thames
Surrey
KT12 1LU
Secretary NamePhilippa Clare Lloyd Perks
NationalityBritish
StatusResigned
Appointed16 June 1993(7 years, 10 months after company formation)
Appointment Duration8 months, 1 week (resigned 21 February 1994)
RoleMarketing Manager
Correspondence Address50 Collingwood Place
Walton On Thames
Surrey
KT12 1LU
Director NameJames Edward Cowing
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1994(8 years, 6 months after company formation)
Appointment Duration12 years, 2 months (resigned 11 May 2006)
RoleCost Engineer
Correspondence Address39 Collingwood Place
Station Avenue
Walton On Thames
Surrey
KT12 1LU
Secretary NameLesley Margaret Cowing
NationalityBritish
StatusResigned
Appointed21 February 1994(8 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 25 January 1999)
RoleCompany Director
Correspondence Address39 Collingwood Place
Station Avenue
Walton On Thames
Surrey
KT12 1LU
Secretary NameMr Charles William Flight
NationalityBritish
StatusResigned
Appointed25 January 1999(13 years, 5 months after company formation)
Appointment Duration16 years, 11 months (resigned 01 January 2016)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence AddressRedthorn Malacca Farm
West Clandon
Guildford
Surrey
GU4 7UG
Director NameSteven Mark Henderson
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2001(16 years after company formation)
Appointment Duration1 year, 2 months (resigned 31 October 2002)
RoleManagement Consultant
Correspondence Address36 Collingwood Place
Walton On Thames
Surrey
KT12 1LU
Secretary NameHML Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 January 2016(30 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 30 November 2021)
Correspondence Address9-11 The Quadrant
Richmond
Surrey
TW9 1BP

Location

Registered AddressSpringfield House
23 Oatlands Drive
Weybridge
Surrey
KT13 9LZ
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWalton Central
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £10A. Badola
5.00%
Ordinary A
1 at £10A. Badola
5.00%
Ordinary B
1 at £10Chole Francis Wright
5.00%
Ordinary B
1 at £10Darren Fraser
5.00%
Ordinary B
1 at £10George Penman & Collette Kiely
5.00%
Ordinary B
1 at £10Judith Greet & Christopher Trelanny Greet
5.00%
Ordinary B
1 at £10Mark Mackenzie
5.00%
Ordinary B
1 at £10Martin John Flashman
5.00%
Ordinary B
1 at £10Miss A. Mckenna
5.00%
Ordinary B
1 at £10Miss J. Butterick
5.00%
Ordinary B
1 at £10Mrs A. Little
5.00%
Ordinary B
1 at £10Mrs Ivy Dennis
5.00%
Ordinary A
1 at £10Mrs Ivy Dennis
5.00%
Ordinary B
1 at £10Mrs Maria Conroy
5.00%
Ordinary B
1 at £10Mrs N. Alaoui
5.00%
Ordinary B
1 at £10Mrs Patricia Crabb
5.00%
Ordinary B
1 at £10Mrs S. Kirkwood
5.00%
Ordinary B
1 at £10Mrs S. Mule
5.00%
Ordinary B
1 at £10Ms A.m. Babington
5.00%
Ordinary B
1 at £10Salway Maria Khoury
5.00%
Ordinary B

Financials

Year2014
Net Worth£3,291

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return2 October 2023 (6 months, 3 weeks ago)
Next Return Due16 October 2024 (5 months, 4 weeks from now)

Filing History

8 February 2021Micro company accounts made up to 30 June 2020 (3 pages)
6 November 2020Confirmation statement made on 2 October 2020 with no updates (3 pages)
1 November 2019Micro company accounts made up to 30 June 2019 (11 pages)
10 October 2019Confirmation statement made on 2 October 2019 with no updates (3 pages)
4 April 2019Second filing of Confirmation Statement dated 02/10/2018 (5 pages)
6 March 2019Second filing of Confirmation Statement dated 02/10/2016 (10 pages)
6 March 2019Second filing of Confirmation Statement dated 02/10/2017 (9 pages)
18 January 2019Micro company accounts made up to 30 June 2018 (9 pages)
9 October 2018Confirmation statement made on 2 October 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 04/04/2019.
(4 pages)
12 December 2017Micro company accounts made up to 30 June 2017 (9 pages)
3 October 2017Confirmation statement made on 2 October 2017 with updates (6 pages)
3 October 201702/10/17 Statement of Capital gbp 200
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 06/03/2019.
(7 pages)
9 December 2016Total exemption small company accounts made up to 30 June 2016 (11 pages)
9 December 2016Total exemption small company accounts made up to 30 June 2016 (11 pages)
18 October 2016Confirmation statement made on 2 October 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 06/03/2019.
(8 pages)
18 October 2016Confirmation statement made on 2 October 2016 with updates (7 pages)
1 March 2016Registered office address changed from Surrey House Hersham Green Walton on Thames KT12 4HW to 94 Park Lane Croydon Surrey CR0 1JB on 1 March 2016 (1 page)
1 March 2016Termination of appointment of Charles William Flight as a secretary on 1 January 2016 (1 page)
1 March 2016Appointment of Hml Company Secretarial Services Limited as a secretary on 1 January 2016 (2 pages)
1 March 2016Termination of appointment of Charles William Flight as a secretary on 1 January 2016 (1 page)
1 March 2016Appointment of Hml Company Secretarial Services Limited as a secretary on 1 January 2016 (2 pages)
1 March 2016Registered office address changed from Surrey House Hersham Green Walton on Thames KT12 4HW to 94 Park Lane Croydon Surrey CR0 1JB on 1 March 2016 (1 page)
23 November 2015Total exemption small company accounts made up to 30 June 2015 (10 pages)
23 November 2015Total exemption small company accounts made up to 30 June 2015 (10 pages)
6 November 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 200
(6 pages)
6 November 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 200
(6 pages)
26 March 2015Total exemption full accounts made up to 30 June 2014 (10 pages)
26 March 2015Total exemption full accounts made up to 30 June 2014 (10 pages)
26 November 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 200
(6 pages)
26 November 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 200
(6 pages)
18 November 2013Total exemption full accounts made up to 30 June 2013 (11 pages)
18 November 2013Total exemption full accounts made up to 30 June 2013 (11 pages)
12 November 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 200
(6 pages)
12 November 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 200
(6 pages)
22 February 2013Total exemption full accounts made up to 30 June 2012 (11 pages)
22 February 2013Total exemption full accounts made up to 30 June 2012 (11 pages)
21 November 2012Annual return made up to 16 October 2012 with a full list of shareholders (6 pages)
21 November 2012Annual return made up to 16 October 2012 with a full list of shareholders (6 pages)
5 March 2012Total exemption full accounts made up to 30 June 2011 (9 pages)
5 March 2012Total exemption full accounts made up to 30 June 2011 (9 pages)
21 November 2011Annual return made up to 16 October 2011 with a full list of shareholders (6 pages)
21 November 2011Annual return made up to 16 October 2011 with a full list of shareholders (6 pages)
8 November 2010Total exemption full accounts made up to 30 June 2010 (10 pages)
8 November 2010Total exemption full accounts made up to 30 June 2010 (10 pages)
22 October 2010Annual return made up to 16 October 2010 with a full list of shareholders (7 pages)
22 October 2010Annual return made up to 16 October 2010 with a full list of shareholders (7 pages)
27 October 2009Total exemption full accounts made up to 30 June 2009 (10 pages)
27 October 2009Total exemption full accounts made up to 30 June 2009 (10 pages)
21 October 2009Annual return made up to 16 October 2009 with a full list of shareholders (13 pages)
21 October 2009Director's details changed for Mrs Maria Conroy on 21 October 2009 (2 pages)
21 October 2009Annual return made up to 16 October 2009 with a full list of shareholders (13 pages)
21 October 2009Director's details changed for Mrs Maria Conroy on 21 October 2009 (2 pages)
28 October 2008Total exemption full accounts made up to 30 June 2008 (10 pages)
28 October 2008Total exemption full accounts made up to 30 June 2008 (10 pages)
27 October 2008Return made up to 16/10/08; no change of members (4 pages)
27 October 2008Return made up to 16/10/08; no change of members (4 pages)
21 October 2007Return made up to 16/10/07; no change of members (6 pages)
21 October 2007Return made up to 16/10/07; no change of members (6 pages)
1 October 2007Total exemption full accounts made up to 30 June 2007 (10 pages)
1 October 2007Total exemption full accounts made up to 30 June 2007 (10 pages)
8 November 2006Total exemption full accounts made up to 30 June 2006 (10 pages)
8 November 2006Total exemption full accounts made up to 30 June 2006 (10 pages)
6 November 2006Return made up to 16/10/06; full list of members (12 pages)
6 November 2006Return made up to 16/10/06; full list of members (12 pages)
6 June 2006Director resigned (1 page)
6 June 2006Director resigned (1 page)
11 May 2006New director appointed (2 pages)
11 May 2006New director appointed (2 pages)
27 October 2005Return made up to 16/10/05; full list of members
  • 363(288) ‐ Director resigned
(13 pages)
27 October 2005Director resigned (1 page)
27 October 2005Director resigned (1 page)
27 October 2005Return made up to 16/10/05; full list of members
  • 363(288) ‐ Director resigned
(13 pages)
16 September 2005Total exemption full accounts made up to 30 June 2005 (10 pages)
16 September 2005Total exemption full accounts made up to 30 June 2005 (10 pages)
11 November 2004Total exemption full accounts made up to 30 June 2004 (9 pages)
11 November 2004Total exemption full accounts made up to 30 June 2004 (9 pages)
26 October 2004Return made up to 16/10/04; full list of members (12 pages)
26 October 2004Return made up to 16/10/04; full list of members (12 pages)
23 October 2003Return made up to 16/10/03; full list of members (13 pages)
23 October 2003Return made up to 16/10/03; full list of members (13 pages)
6 September 2003Total exemption full accounts made up to 30 June 2003 (10 pages)
6 September 2003Total exemption full accounts made up to 30 June 2003 (10 pages)
14 November 2002Total exemption full accounts made up to 30 June 2002 (11 pages)
14 November 2002Total exemption full accounts made up to 30 June 2002 (11 pages)
6 November 2002Director resigned (1 page)
6 November 2002Director resigned (1 page)
29 October 2002Return made up to 24/10/02; full list of members (12 pages)
29 October 2002Return made up to 24/10/02; full list of members (12 pages)
1 November 2001Return made up to 24/10/01; full list of members (12 pages)
1 November 2001Return made up to 24/10/01; full list of members (12 pages)
3 September 2001Total exemption full accounts made up to 30 June 2001 (8 pages)
3 September 2001Total exemption full accounts made up to 30 June 2001 (8 pages)
22 August 2001New director appointed (2 pages)
22 August 2001New director appointed (2 pages)
22 November 2000Accounts for a small company made up to 30 June 2000 (5 pages)
22 November 2000Accounts for a small company made up to 30 June 2000 (5 pages)
31 October 2000Return made up to 24/10/00; full list of members (11 pages)
31 October 2000Return made up to 24/10/00; full list of members (11 pages)
9 March 2000Accounts for a small company made up to 30 June 1999 (5 pages)
9 March 2000Accounts for a small company made up to 30 June 1999 (5 pages)
3 November 1999Return made up to 24/10/99; full list of members (12 pages)
3 November 1999Return made up to 24/10/99; full list of members (12 pages)
19 February 1999New secretary appointed (2 pages)
19 February 1999Secretary resigned (1 page)
19 February 1999New secretary appointed (2 pages)
19 February 1999Registered office changed on 19/02/99 from: 39 collingwood place station avenue walton on thames surrey KT12 1LU (1 page)
19 February 1999Secretary resigned (1 page)
19 February 1999Registered office changed on 19/02/99 from: 39 collingwood place station avenue walton on thames surrey KT12 1LU (1 page)
11 December 1998Accounts for a small company made up to 30 June 1998 (6 pages)
11 December 1998Accounts for a small company made up to 30 June 1998 (6 pages)
8 December 1998Return made up to 24/10/98; full list of members (5 pages)
8 December 1998Return made up to 24/10/98; full list of members (5 pages)
22 December 1997Return made up to 24/10/97; full list of members (6 pages)
22 December 1997Return made up to 24/10/97; full list of members (6 pages)
23 September 1997Accounts for a small company made up to 30 June 1997 (6 pages)
23 September 1997Accounts for a small company made up to 30 June 1997 (6 pages)
3 December 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 December 1996Accounts for a small company made up to 30 June 1996 (5 pages)
3 December 1996Accounts for a small company made up to 30 June 1996 (5 pages)
3 December 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 November 1996Return made up to 24/10/96; full list of members (6 pages)
29 November 1996Return made up to 24/10/96; full list of members (6 pages)
16 February 1996Full accounts made up to 30 June 1995 (10 pages)
16 February 1996Full accounts made up to 30 June 1995 (10 pages)
14 December 1995Return made up to 24/10/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
14 December 1995Return made up to 24/10/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
3 October 1985Memorandum and Articles of Association (12 pages)