Company NameCollette Court Management Company Limited
DirectorVictoria Olubunmi Coker
Company StatusActive
Company Number02042181
CategoryPrivate Limited Company
Incorporation Date30 July 1986(37 years, 9 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Secretary NameDerek Jonathan Lee
NationalityBritish
StatusCurrent
Appointed01 February 2011(24 years, 6 months after company formation)
Appointment Duration13 years, 2 months
RoleCompany Director
Correspondence AddressC/O Pmms 5th Floor Melrose House 42 Dingwall R
Croydon
CR0 2NE
Director NameMs Victoria Olubunmi Coker
Date of BirthJune 1984 (Born 39 years ago)
NationalityNigerian
StatusCurrent
Appointed25 March 2024(37 years, 8 months after company formation)
Appointment Duration1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Pmms 5th Floor Melrose House 42 Dingwall R
Croydon
CR0 2NE
Director NameMrs Deborah Ann De Veuve
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1992(6 years after company formation)
Appointment Duration1 year, 11 months (resigned 15 July 1994)
RoleBanking Officer
Correspondence Address13 Collette Court
London
SE25 6NE
Director NameMr John Philip Langridge
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1992(6 years after company formation)
Appointment Duration14 years, 6 months (resigned 06 February 2007)
RoleCompany Director
Correspondence Address5 Collette Court
London
SE25 6NE
Director NameMrs Beryl Joan Leathers
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1992(6 years after company formation)
Appointment Duration5 years, 7 months (resigned 18 March 1998)
RoleCivil Servant
Correspondence Address22 Collette Court
London
SE25 6NE
Director NameMrs Jean Lehmann
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1992(6 years after company formation)
Appointment Duration5 years (resigned 24 August 1997)
RoleTelephonist/Receptionist
Correspondence AddressColeette Court
150 Selhurst Road South Norwood
London
SE25 6NE
Secretary NameNorma Agatha Menezes Rahim
NationalityBritish
StatusResigned
Appointed09 August 1992(6 years after company formation)
Appointment Duration18 years, 6 months (resigned 01 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Collette Court
150 Selhurst Road
London
SE25 6NE
Director NameRosemarie Burke
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed01 June 1995(8 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 June 1997)
RoleAccounts Clerk
Correspondence Address3 Collette Court
150 Selhurst Road
South Norwood
London
SE25 6NE
Director NameDean Stewart
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2000(13 years, 11 months after company formation)
Appointment Duration10 years, 7 months (resigned 03 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Collette Court
Selhurst Road
London
SE25 6NE
Director NameMr Isahack Rahim
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2007(20 years, 7 months after company formation)
Appointment Duration14 years, 11 months (resigned 16 February 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressC/O Pmms 5th Floor Melrose House 42 Dingwall R
Croydon
CR0 2NE
Director NameMiss Aralola Coker
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2011(24 years, 6 months after company formation)
Appointment Duration13 years, 1 month (resigned 13 March 2024)
RoleCompliance Officer
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Pmms 5th Floor Melrose House 42 Dingwall R
Croydon
CR0 2NE

Location

Registered AddressC/O Pmms 5th Floor Melrose House
42 Dingwall Road
Croydon
CR0 2NE
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Awurakua Berger
4.17%
Ordinary
1 at £1Bank Of Scotland
4.17%
Ordinary
1 at £1Cynthia Pamel Manful
4.17%
Ordinary
1 at £1Dean Stewart
4.17%
Ordinary
1 at £1Denise Anne Baggett
4.17%
Ordinary
1 at £1Doreen Ahimah
4.17%
Ordinary
1 at £1James A. Hollingsworth & Natalia Jane Hollingsworth
4.17%
Ordinary
1 at £1Miss A. Togunloju
4.17%
Ordinary
1 at £1Miss K.d. Williams
4.17%
Ordinary
1 at £1Mr A. Zia
4.17%
Ordinary
1 at £1Mr Amer Hameed
4.17%
Ordinary
1 at £1Mr D. Horgan
4.17%
Ordinary
1 at £1Mr Dimitrios Christov
4.17%
Ordinary
1 at £1Mr Gavin Gamal Hussain
4.17%
Ordinary
1 at £1Mr K. Tran & Mr J.g. Julien
4.17%
Ordinary
1 at £1Mr Kenneth Robert Mackintosh
4.17%
Ordinary
1 at £1Mrs Norma Agatha Menezes-rahim & Mr I. Rahim
4.17%
Ordinary
1 at £1Mrs Oduwole
4.17%
Ordinary
1 at £1Mrs Winsome Mitchell
4.17%
Ordinary
1 at £1Ms Adele C. Totterdale
4.17%
Ordinary
1 at £1Ms V. Brooks
4.17%
Ordinary
1 at £1Patricia Umelda Pollock
4.17%
Ordinary
1 at £1Paula Helen Buckman
4.17%
Ordinary
1 at £1Victoria Olubunmi Cocker
4.17%
Ordinary

Financials

Year2014
Net Worth£24
Cash£24

Accounts

Latest Accounts24 June 2023 (10 months ago)
Next Accounts Due24 March 2025 (11 months from now)
Accounts CategoryDormant
Accounts Year End24 June

Returns

Latest Return9 August 2023 (8 months, 2 weeks ago)
Next Return Due23 August 2024 (3 months, 4 weeks from now)

Filing History

10 August 2020Confirmation statement made on 9 August 2020 with updates (5 pages)
6 November 2019Accounts for a dormant company made up to 24 June 2019 (2 pages)
21 August 2019Director's details changed for Mr Aralola James Coker on 21 August 2019 (2 pages)
13 August 2019Confirmation statement made on 9 August 2019 with no updates (3 pages)
7 March 2019Accounts for a dormant company made up to 24 June 2018 (2 pages)
21 August 2018Confirmation statement made on 9 August 2018 with no updates (3 pages)
18 June 2018Registered office address changed from 1st Floor Sidda House 350 Lower Addiscombe Road Croydon Surrey CR9 7AX to C/O Pmms 5th Floor Melrose House 42 Dingwall Road Croydon CR0 2NE on 18 June 2018 (1 page)
30 November 2017Accounts for a dormant company made up to 24 June 2017 (2 pages)
30 November 2017Accounts for a dormant company made up to 24 June 2017 (2 pages)
21 August 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
21 August 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
3 November 2016Accounts for a dormant company made up to 24 June 2016 (2 pages)
3 November 2016Accounts for a dormant company made up to 24 June 2016 (2 pages)
18 August 2016Confirmation statement made on 9 August 2016 with updates (8 pages)
18 August 2016Confirmation statement made on 9 August 2016 with updates (8 pages)
24 February 2016Total exemption small company accounts made up to 24 June 2015 (3 pages)
24 February 2016Total exemption small company accounts made up to 24 June 2015 (3 pages)
22 September 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 24
(7 pages)
22 September 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 24
(7 pages)
22 September 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 24
(7 pages)
25 March 2015Total exemption small company accounts made up to 24 June 2014 (3 pages)
25 March 2015Total exemption small company accounts made up to 24 June 2014 (3 pages)
2 September 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 24
(7 pages)
2 September 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 24
(7 pages)
2 September 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 24
(7 pages)
7 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
7 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
5 September 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 24
(15 pages)
5 September 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 24
(15 pages)
5 September 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 24
(15 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
6 September 2012Annual return made up to 9 August 2012 with a full list of shareholders (15 pages)
6 September 2012Annual return made up to 9 August 2012 with a full list of shareholders (15 pages)
6 September 2012Annual return made up to 9 August 2012 with a full list of shareholders (15 pages)
8 February 2012Accounts for a dormant company made up to 30 June 2011 (8 pages)
8 February 2012Accounts for a dormant company made up to 30 June 2011 (8 pages)
19 December 2011Annual return made up to 9 August 2011 with a full list of shareholders (14 pages)
19 December 2011Annual return made up to 9 August 2011 with a full list of shareholders (14 pages)
19 December 2011Annual return made up to 9 August 2011 with a full list of shareholders (14 pages)
9 December 2011Registered office address changed from Mint House 6 Stanley Park Road Wallington Surrey SM6 0HA on 9 December 2011 (2 pages)
9 December 2011Appointment of Derek Jonathan Lee as a secretary (3 pages)
9 December 2011Registered office address changed from Mint House 6 Stanley Park Road Wallington Surrey SM6 0HA on 9 December 2011 (2 pages)
9 December 2011Registered office address changed from Mint House 6 Stanley Park Road Wallington Surrey SM6 0HA on 9 December 2011 (2 pages)
9 December 2011Termination of appointment of Norma Menezes Rahim as a secretary (2 pages)
9 December 2011Termination of appointment of Norma Menezes Rahim as a secretary (2 pages)
9 December 2011Appointment of Aralola Coker as a director (3 pages)
9 December 2011Appointment of Derek Jonathan Lee as a secretary (3 pages)
9 December 2011Appointment of Aralola Coker as a director (3 pages)
3 November 2011Termination of appointment of Dean Stewart as a director (2 pages)
3 November 2011Termination of appointment of Dean Stewart as a director (2 pages)
20 May 2011Accounts for a dormant company made up to 30 June 2010 (8 pages)
20 May 2011Accounts for a dormant company made up to 30 June 2010 (8 pages)
29 September 2010Director's details changed for Dean Stewart on 9 August 2010 (2 pages)
29 September 2010Annual return made up to 9 August 2010 with a full list of shareholders (7 pages)
29 September 2010Director's details changed for Dean Stewart on 9 August 2010 (2 pages)
29 September 2010Director's details changed for Dean Stewart on 9 August 2010 (2 pages)
29 September 2010Annual return made up to 9 August 2010 with a full list of shareholders (7 pages)
29 September 2010Annual return made up to 9 August 2010 with a full list of shareholders (7 pages)
19 May 2010Accounts for a dormant company made up to 30 June 2009 (9 pages)
19 May 2010Accounts for a dormant company made up to 30 June 2009 (9 pages)
21 October 2009Annual return made up to 9 August 2009 with a full list of shareholders (11 pages)
21 October 2009Annual return made up to 9 August 2009 with a full list of shareholders (11 pages)
21 October 2009Annual return made up to 9 August 2009 with a full list of shareholders (11 pages)
28 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
28 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
19 September 2008Return made up to 09/08/08; full list of members (11 pages)
19 September 2008Return made up to 09/08/08; full list of members (11 pages)
8 January 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
8 January 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
11 September 2007Return made up to 09/08/07; full list of members (12 pages)
11 September 2007Return made up to 09/08/07; full list of members (12 pages)
25 March 2007New director appointed (2 pages)
25 March 2007New director appointed (2 pages)
21 February 2007Director resigned (1 page)
21 February 2007Director resigned (1 page)
17 November 2006Total exemption small company accounts made up to 30 June 2006 (4 pages)
17 November 2006Total exemption small company accounts made up to 30 June 2006 (4 pages)
2 October 2006Return made up to 09/08/06; full list of members (17 pages)
2 October 2006Return made up to 09/08/06; full list of members (17 pages)
16 February 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
16 February 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
6 September 2005Return made up to 09/08/05; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 September 2005Return made up to 09/08/05; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 September 2004Total exemption small company accounts made up to 30 June 2004 (4 pages)
28 September 2004Return made up to 09/08/04; no change of members (4 pages)
28 September 2004Total exemption small company accounts made up to 30 June 2004 (4 pages)
28 September 2004Return made up to 09/08/04; no change of members (4 pages)
18 December 2003Total exemption small company accounts made up to 30 June 2003 (4 pages)
18 December 2003Total exemption small company accounts made up to 30 June 2003 (4 pages)
20 September 2003Return made up to 09/08/03; full list of members (14 pages)
20 September 2003Return made up to 09/08/03; full list of members (14 pages)
31 December 2002Total exemption small company accounts made up to 30 June 2002 (4 pages)
31 December 2002Total exemption small company accounts made up to 30 June 2002 (4 pages)
12 September 2002Return made up to 09/08/02; change of members (7 pages)
12 September 2002Return made up to 09/08/02; change of members (7 pages)
21 March 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
21 March 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
27 November 2001Return made up to 09/08/01; full list of members (12 pages)
27 November 2001Return made up to 09/08/01; full list of members (12 pages)
6 February 2001Registered office changed on 06/02/01 from: collette court 150/151 selhurst road south norwood london SE25 6LP (1 page)
6 February 2001Accounts for a small company made up to 30 June 2000 (4 pages)
6 February 2001Registered office changed on 06/02/01 from: collette court 150/151 selhurst road south norwood london SE25 6LP (1 page)
6 February 2001Accounts for a small company made up to 30 June 2000 (4 pages)
28 November 2000New director appointed (2 pages)
28 November 2000New director appointed (2 pages)
25 May 2000Accounts for a small company made up to 30 June 1999 (3 pages)
25 May 2000Accounts for a small company made up to 30 June 1999 (3 pages)
24 December 1998Full accounts made up to 30 June 1998 (5 pages)
24 December 1998Full accounts made up to 30 June 1998 (5 pages)
13 October 1998Director resigned (1 page)
13 October 1998Director resigned (1 page)
5 May 1998Director resigned (1 page)
5 May 1998Director resigned (1 page)
9 October 1997Director resigned (1 page)
9 October 1997Director resigned (1 page)
4 September 1997Full accounts made up to 30 June 1997 (5 pages)
4 September 1997Full accounts made up to 30 June 1997 (5 pages)
3 September 1997Return made up to 09/08/97; no change of members (4 pages)
3 September 1997Return made up to 09/08/97; no change of members (4 pages)
24 September 1996Full accounts made up to 30 June 1996 (5 pages)
24 September 1996Full accounts made up to 30 June 1996 (5 pages)
2 September 1996Return made up to 09/08/96; full list of members (6 pages)
2 September 1996Return made up to 09/08/96; full list of members (6 pages)
11 January 1996Full accounts made up to 30 June 1995 (5 pages)
11 January 1996Full accounts made up to 30 June 1995 (5 pages)
3 November 1995New director appointed (2 pages)
3 November 1995New director appointed (2 pages)
4 September 1995Return made up to 09/08/95; no change of members (4 pages)
4 September 1995Return made up to 09/08/95; no change of members (4 pages)
11 May 1995Director's particulars changed (2 pages)
11 May 1995Director's particulars changed (2 pages)
26 April 1995Accounts for a small company made up to 30 June 1994 (3 pages)
26 April 1995Accounts for a small company made up to 30 June 1994 (3 pages)
30 July 1986Incorporation (16 pages)
30 July 1986Incorporation (16 pages)