Company NameCollingwood Court Residents Company Limited
Company StatusActive
Company Number02086504
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date31 December 1986(37 years, 3 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

Director NameSarah May Williams
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2002(15 years, 9 months after company formation)
Appointment Duration21 years, 5 months
RoleSchool Teacher
Country of ResidenceUnited Kingdom
Correspondence Address8 Collingwood Court
Station Road
Barnet
Hertfordshire
EN5 1SS
Director NameMr Ronan Joseph Gleeson
Date of BirthJune 1976 (Born 47 years ago)
NationalityIrish
StatusCurrent
Appointed14 September 2005(18 years, 8 months after company formation)
Appointment Duration18 years, 6 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address7 Collingwood Court Station Road
New Barnet
Barnet
Hertfordshire
EN5 1SS
Director NameMr Jake Thomas Binns
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 2021(34 years, 8 months after company formation)
Appointment Duration2 years, 7 months
RoleSocial Worker
Country of ResidenceEngland
Correspondence AddressC/O Sterling Estates Management Ltd 1st Floor Offi
23-33 Church Road
Stanmore
HA7 4AR
Director NameMr Simon Peter Rowe
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2021(34 years, 8 months after company formation)
Appointment Duration2 years, 6 months
RoleHead Of Bars
Country of ResidenceEngland
Correspondence AddressC/O Sterling Estates Management Ltd 1st Floor Offi
23-33 Church Road
Stanmore
HA7 4AR
Director NameMr Roy Hayes
Date of BirthJune 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1992(5 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 25 July 1993)
RoleRetired
Correspondence Address18 Collingwood Court
130 Station Road
New Barnet
Herts
En5
Director NameJulian Lawrence Kaye
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1992(5 years, 5 months after company formation)
Appointment Duration7 months, 1 week (resigned 08 January 1993)
RoleMotor Trader
Correspondence Address10 Collingwood Court
130 Station Road
New Barnet
Hertfordshire
EH5 1SS
Scotland
Director NameMr David Richards
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1992(5 years, 5 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 30 November 1992)
RoleCompany Director
Correspondence Address29900 Franklin Road 154
Southfield
Michigan
48034
Director NameColin Wooldridge
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1992(5 years, 5 months after company formation)
Appointment Duration3 years (resigned 13 June 1995)
RoleMarketing Manager
Correspondence Address215 Leigh Hunt Drive
Lipton Park Southgate
London
N14 6DS
Secretary NameMrs Susan Elizabeth Maunder-Taylor
NationalityBritish
StatusResigned
Appointed05 June 1992(5 years, 5 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 18 May 1993)
RoleCompany Director
Correspondence Address58 Pine Grove
Brookmans Park
Hatfield
Hertfordshire
AL9 7BW
Director NameMarc Fletcher
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1993(6 years, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 05 May 1999)
RoleCompany Director
Correspondence Address7 Collingwood Court
Barnet
Hertfordshire
EN5 1SS
Director NameEnrico Delnevo
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1993(6 years, 9 months after company formation)
Appointment Duration7 years, 2 months (resigned 27 November 2000)
RoleMotor Trader
Correspondence Address1 Collingwood Court
Station Road
Barnet
Hertfordshire
EN5 1SS
Director NameJulian Lawrence Kaye
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1993(6 years, 9 months after company formation)
Appointment Duration5 years, 8 months (resigned 27 May 1999)
RoleMotor Trader
Correspondence Address10 Collingwood Court
130 Station Road
New Barnet
Hertfordshire
EH5 1SS
Scotland
Secretary NameMr Ian Gibbs
NationalityBritish
StatusResigned
Appointed14 December 1993(6 years, 11 months after company formation)
Appointment Duration2 years (resigned 19 December 1995)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address47 Osborne Road
Potters Bar
Hertfordshire
EN6 1SB
Secretary NameRobin Patrick Davies
NationalityBritish
StatusResigned
Appointed19 December 1995(8 years, 11 months after company formation)
Appointment Duration7 years, 10 months (resigned 15 October 2003)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address49/51 Windmill Hill
Enfield
Middlesex
EN2 7AE
Director NameJohn Noel Wijesuriya
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1999(12 years, 1 month after company formation)
Appointment Duration24 years, 3 months (resigned 10 May 2023)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address11 Collingwood Court
Station Road, New Barnet
Barnet
Hertfordshire
EN5 1SS
Director NameAlan Matthew Glass
Date of BirthNovember 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed28 January 1999(12 years, 1 month after company formation)
Appointment Duration20 years, 4 months (resigned 20 June 2019)
RoleSongwriter
Country of ResidenceEngland
Correspondence Address10 Collingwood Court
Station Road, New Barnet
Barnet
Hertfordshire
EN5 1SS
Director NameGeorge Francis Perrin
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1999(12 years, 10 months after company formation)
Appointment Duration2 years (resigned 15 November 2001)
RoleEstates Manager
Correspondence AddressFlat 4, 130 Collingwood Court
Station Road, New Barnet
Barnet
Hertfordshire
EN5 1SS
Director NameMr Peter Rughwani
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2000(13 years, 11 months after company formation)
Appointment Duration7 years, 10 months (resigned 20 October 2008)
RoleManagement Accountant
Country of ResidenceEngland
Correspondence Address6 Collingwood Court
130 Station Road
New Barnet
Hertfordshire
EN5 1SS
Secretary NameMr Philip Geoffrey Simmons
NationalityBritish
StatusResigned
Appointed02 January 2009(22 years after company formation)
Appointment Duration14 years, 8 months (resigned 06 September 2023)
RoleCompany Director
Correspondence AddressSadlers 175 High Street
Barnet
Herts
EN5 5SU
Secretary NameHertford Company Secretaries Limited (Corporation)
StatusResigned
Appointed15 October 2003(16 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 02 January 2009)
Correspondence AddressRmg House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR

Location

Registered AddressC/O Sterling Estates Management Ltd 1st Floor Office, Compton House
23-33 Church Road
Stanmore
HA7 4AR
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardStanmore Park
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£15,984
Cash£13,286
Current Liabilities£1,033

Accounts

Latest Accounts31 March 2022 (1 year, 12 months ago)
Next Accounts Due31 March 2024 (1 day from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return5 June 2023 (9 months, 4 weeks ago)
Next Return Due19 June 2024 (2 months, 3 weeks from now)

Filing History

12 February 2021Total exemption full accounts made up to 31 March 2020 (2 pages)
8 June 2020Confirmation statement made on 5 June 2020 with no updates (3 pages)
4 October 2019Total exemption full accounts made up to 31 March 2019 (2 pages)
22 June 2019Termination of appointment of Alan Matthew Glass as a director on 20 June 2019 (1 page)
7 June 2019Confirmation statement made on 5 June 2019 with no updates (3 pages)
27 September 2018Total exemption full accounts made up to 31 March 2018 (2 pages)
7 June 2018Confirmation statement made on 5 June 2018 with no updates (3 pages)
10 July 2017Total exemption full accounts made up to 31 March 2017 (2 pages)
10 July 2017Total exemption full accounts made up to 31 March 2017 (2 pages)
9 June 2017Confirmation statement made on 5 June 2017 with updates (4 pages)
9 June 2017Confirmation statement made on 5 June 2017 with updates (4 pages)
8 April 2017Registered office address changed from Sadlers 226 High Street Barnet Hertfordshire EN5 5TD to Sadlers 175 High Street Barnet Herts EN5 5SU on 8 April 2017 (1 page)
8 April 2017Registered office address changed from Sadlers 226 High Street Barnet Hertfordshire EN5 5TD to Sadlers 175 High Street Barnet Herts EN5 5SU on 8 April 2017 (1 page)
29 August 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
29 August 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
13 June 2016Annual return made up to 5 June 2016 no member list (5 pages)
13 June 2016Annual return made up to 5 June 2016 no member list (5 pages)
15 June 2015Annual return made up to 5 June 2015 no member list (5 pages)
15 June 2015Annual return made up to 5 June 2015 no member list (5 pages)
15 June 2015Annual return made up to 5 June 2015 no member list (5 pages)
22 May 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
22 May 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
24 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
24 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
17 June 2014Annual return made up to 5 June 2014 no member list (5 pages)
17 June 2014Annual return made up to 5 June 2014 no member list (5 pages)
17 June 2014Annual return made up to 5 June 2014 no member list (5 pages)
6 July 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
6 July 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
21 June 2013Annual return made up to 5 June 2013 no member list (5 pages)
21 June 2013Annual return made up to 5 June 2013 no member list (5 pages)
21 June 2013Annual return made up to 5 June 2013 no member list (5 pages)
19 June 2012Annual return made up to 5 June 2012 no member list (5 pages)
19 June 2012Secretary's details changed for Mr Phillip Geoffrey Simmons on 12 August 2011 (1 page)
19 June 2012Annual return made up to 5 June 2012 no member list (5 pages)
19 June 2012Secretary's details changed for Mr Phillip Geoffrey Simmons on 12 August 2011 (1 page)
19 June 2012Annual return made up to 5 June 2012 no member list (5 pages)
22 May 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
22 May 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
9 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
9 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
14 June 2011Annual return made up to 5 June 2011 no member list (6 pages)
14 June 2011Annual return made up to 5 June 2011 no member list (6 pages)
14 June 2011Annual return made up to 5 June 2011 no member list (6 pages)
30 November 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
30 November 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
22 June 2010Annual return made up to 5 June 2010 no member list (4 pages)
22 June 2010Annual return made up to 5 June 2010 no member list (4 pages)
22 June 2010Annual return made up to 5 June 2010 no member list (4 pages)
21 June 2010Director's details changed for Alan Matthew Glass on 2 October 2009 (2 pages)
21 June 2010Director's details changed for John Noel Wijesuriya on 2 October 2009 (2 pages)
21 June 2010Director's details changed for Sarah May Williams on 2 October 2009 (2 pages)
21 June 2010Director's details changed for John Noel Wijesuriya on 2 October 2009 (2 pages)
21 June 2010Director's details changed for John Noel Wijesuriya on 2 October 2009 (2 pages)
21 June 2010Director's details changed for Sarah May Williams on 2 October 2009 (2 pages)
21 June 2010Director's details changed for Alan Matthew Glass on 2 October 2009 (2 pages)
21 June 2010Director's details changed for Sarah May Williams on 2 October 2009 (2 pages)
21 June 2010Director's details changed for Alan Matthew Glass on 2 October 2009 (2 pages)
3 November 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
3 November 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
5 June 2009Annual return made up to 05/06/09 (3 pages)
5 June 2009Annual return made up to 05/06/09 (3 pages)
14 January 2009Appointment terminated secretary hertford company secretaries LIMITED (1 page)
14 January 2009Appointment terminated secretary hertford company secretaries LIMITED (1 page)
7 January 2009Secretary appointed philip geoffrey simmons (2 pages)
7 January 2009Registered office changed on 07/01/2009 from 197/205 high street ponders end enfield middlesex EN3 4DZ (1 page)
7 January 2009Registered office changed on 07/01/2009 from 197/205 high street ponders end enfield middlesex EN3 4DZ (1 page)
7 January 2009Secretary appointed philip geoffrey simmons (2 pages)
4 November 2008Full accounts made up to 31 March 2008 (10 pages)
4 November 2008Full accounts made up to 31 March 2008 (10 pages)
27 October 2008Appointment terminated director peter rughwani (1 page)
27 October 2008Appointment terminated director peter rughwani (1 page)
9 June 2008Annual return made up to 05/06/08 (3 pages)
9 June 2008Annual return made up to 05/06/08 (3 pages)
8 January 2008Full accounts made up to 31 March 2007 (10 pages)
8 January 2008Full accounts made up to 31 March 2007 (10 pages)
31 July 2007Annual return made up to 05/06/07 (5 pages)
31 July 2007Annual return made up to 05/06/07 (5 pages)
21 June 2007Full accounts made up to 31 March 2006 (10 pages)
21 June 2007Full accounts made up to 31 March 2006 (10 pages)
31 January 2007Full accounts made up to 31 March 2005 (10 pages)
31 January 2007Full accounts made up to 31 March 2005 (10 pages)
28 June 2006Annual return made up to 05/06/06 (5 pages)
28 June 2006Annual return made up to 05/06/06 (5 pages)
24 October 2005New director appointed (2 pages)
24 October 2005New director appointed (2 pages)
24 July 2005Annual return made up to 05/06/05 (5 pages)
24 July 2005Annual return made up to 05/06/05 (5 pages)
3 February 2005Full accounts made up to 31 March 2004 (10 pages)
3 February 2005Full accounts made up to 31 March 2004 (10 pages)
23 June 2004Annual return made up to 05/06/04 (5 pages)
23 June 2004Annual return made up to 05/06/04 (5 pages)
31 October 2003Secretary resigned (1 page)
31 October 2003Secretary resigned (1 page)
31 October 2003New secretary appointed (1 page)
31 October 2003New secretary appointed (1 page)
4 September 2003Annual return made up to 05/06/03 (5 pages)
4 September 2003Annual return made up to 05/06/03 (5 pages)
21 July 2003Full accounts made up to 31 March 2003 (10 pages)
21 July 2003Full accounts made up to 31 March 2003 (10 pages)
16 October 2002New director appointed (2 pages)
16 October 2002New director appointed (2 pages)
9 September 2002Full accounts made up to 31 March 2002 (10 pages)
9 September 2002Full accounts made up to 31 March 2002 (10 pages)
25 June 2002Annual return made up to 05/06/02 (4 pages)
25 June 2002Annual return made up to 05/06/02 (4 pages)
30 November 2001Director resigned (1 page)
30 November 2001Director resigned (1 page)
10 September 2001Full accounts made up to 31 March 2001 (10 pages)
10 September 2001Full accounts made up to 31 March 2001 (10 pages)
19 July 2001Annual return made up to 05/06/01 (4 pages)
19 July 2001Annual return made up to 05/06/01 (4 pages)
19 December 2000Director resigned (1 page)
19 December 2000Director resigned (1 page)
7 December 2000New director appointed (2 pages)
7 December 2000New director appointed (2 pages)
1 September 2000Full accounts made up to 31 March 2000 (10 pages)
1 September 2000Full accounts made up to 31 March 2000 (10 pages)
26 June 2000Annual return made up to 05/06/00
  • 363(288) ‐ Director resigned
(4 pages)
26 June 2000Annual return made up to 05/06/00
  • 363(288) ‐ Director resigned
(4 pages)
24 November 1999New director appointed (2 pages)
24 November 1999New director appointed (2 pages)
24 November 1999Full accounts made up to 31 March 1999 (10 pages)
24 November 1999Full accounts made up to 31 March 1999 (10 pages)
10 June 1999Annual return made up to 05/06/99 (4 pages)
10 June 1999Annual return made up to 05/06/99 (4 pages)
18 May 1999New director appointed (2 pages)
18 May 1999New director appointed (2 pages)
18 May 1999Director resigned (1 page)
18 May 1999New director appointed (2 pages)
18 May 1999New director appointed (2 pages)
18 May 1999Director resigned (1 page)
4 February 1999Full accounts made up to 31 March 1998 (10 pages)
4 February 1999Full accounts made up to 31 March 1998 (10 pages)
9 December 1997Full accounts made up to 31 March 1997 (10 pages)
9 December 1997Full accounts made up to 31 March 1997 (10 pages)
10 July 1997Annual return made up to 05/06/97 (4 pages)
10 July 1997Annual return made up to 05/06/97 (4 pages)
29 October 1996Full accounts made up to 31 March 1996 (10 pages)
29 October 1996Full accounts made up to 31 March 1996 (10 pages)
23 June 1996Annual return made up to 05/06/96 (4 pages)
23 June 1996Annual return made up to 05/06/96 (4 pages)
21 February 1996Secretary resigned (1 page)
21 February 1996Secretary resigned (1 page)
11 February 1996New secretary appointed (2 pages)
11 February 1996New secretary appointed (2 pages)
22 December 1995Full accounts made up to 31 March 1995 (10 pages)
22 December 1995Full accounts made up to 31 March 1995 (10 pages)
25 July 1995Director resigned (2 pages)
25 July 1995Annual return made up to 05/06/95 (4 pages)
25 July 1995Annual return made up to 05/06/95 (4 pages)
25 July 1995Director resigned (2 pages)