Company Name35 Collingham Place Limited
DirectorRitesh Sharma
Company StatusActive
Company Number02260358
CategoryPrivate Limited Company
Incorporation Date19 May 1988(35 years, 11 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 NameMr Ritesh Sharma
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 2013(25 years, 3 months after company formation)
Appointment Duration10 years, 8 months
RoleDoctor
Country of ResidenceEngland
Correspondence Address35 Collingham Place
London
SW5 0QF
Director NameMr Marcus Angelo Gray
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(2 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 22 January 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeath End Ockham Road North
Ockham
Woking
Surrey
GU23 6NX
Secretary NameTimothy John Bennett
NationalityBritish
StatusResigned
Appointed31 March 1991(2 years, 10 months after company formation)
Appointment Duration13 years (resigned 10 April 2004)
RoleCompany Director
Correspondence AddressOrchard House
Kingswood Road
Tunbridge Wells
Kent
TN2 4UJ
Director NameGareth Wyn Jones
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1996(8 years, 3 months after company formation)
Appointment Duration8 years, 7 months (resigned 13 April 2005)
RoleCompany Director
Correspondence AddressFlat 13
260 Waterloo Road
London
SE1 8RH
Director NamePhilip Roy Chambers
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2005(16 years, 11 months after company formation)
Appointment Duration8 years, 4 months (resigned 27 August 2013)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address196 New Kings Road
London
SW6 4NF
Secretary NameWellco Secretaries Limited (Corporation)
StatusResigned
Appointed23 July 2004(16 years, 2 months after company formation)
Appointment Duration9 years (resigned 06 August 2013)
Correspondence Address1st Floor 78 Portsmouth Road
Cobham
Surrey
KT11 1PP
Secretary NameUrang Property Management Limited (Corporation)
StatusResigned
Appointed06 August 2013(25 years, 2 months after company formation)
Appointment Duration9 years, 10 months (resigned 20 June 2023)
Correspondence Address196 New Kings Road
London
SW6 4NF

Location

Registered Address35 Collingham Place
London
SW5 0QF
RegionLondon
ConstituencyKensington
CountyGreater London
WardCourtfield
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

2 at £1Muhibullah Egtimye
25.00%
Ordinary
1 at £1Kasia Dziadel
12.50%
Ordinary
1 at £1Mrs M.a. Minhas
12.50%
Ordinary
1 at £1Ms M.j. Hilton
12.50%
Ordinary
1 at £1Ping Chan
12.50%
Ordinary
1 at £1Ritesh Sharma
12.50%
Ordinary
1 at £1T. Ives
12.50%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return15 April 2023 (1 year ago)
Next Return Due29 April 2024 (3 days from now)

Filing History

16 February 2024Termination of appointment of Urang Property Management Limited as a secretary on 20 June 2023 (1 page)
16 February 2024Registered office address changed from C/O Urang Property Management Ltd 196 New Kings Road London SW6 4NF England to 35 Collingham Place London SW5 0QF on 16 February 2024 (1 page)
19 April 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
19 April 2023Confirmation statement made on 15 April 2023 with no updates (3 pages)
20 April 2022Confirmation statement made on 15 April 2022 with no updates (3 pages)
20 April 2022Registered office address changed from C/O Urang Property Management Ltd 196 New Kings Road London SW6 4NF to C/O Urang Property Management Ltd 196 New Kings Road London SW6 4NF on 20 April 2022 (1 page)
23 March 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
8 June 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
21 April 2021Confirmation statement made on 15 April 2021 with no updates (3 pages)
27 April 2020Confirmation statement made on 15 April 2020 with updates (4 pages)
25 April 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
2 May 2019Confirmation statement made on 2 May 2019 with no updates (3 pages)
26 April 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
26 April 2019Confirmation statement made on 15 April 2019 with no updates (3 pages)
17 April 2018Confirmation statement made on 15 April 2018 with no updates (3 pages)
9 March 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
24 April 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
24 April 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
9 March 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
9 March 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
9 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 8
(4 pages)
9 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 8
(4 pages)
13 April 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
13 April 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
7 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
7 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
30 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 8
(4 pages)
30 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 8
(4 pages)
1 May 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 8
(4 pages)
1 May 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 8
(4 pages)
21 February 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
21 February 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
27 August 2013Appointment of Dr Ritesh Sharma as a director (2 pages)
27 August 2013Termination of appointment of Philip Chambers as a director (1 page)
27 August 2013Appointment of Dr Ritesh Sharma as a director (2 pages)
27 August 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
27 August 2013Termination of appointment of Philip Chambers as a director (1 page)
27 August 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
7 August 2013Annual return made up to 6 August 2013 with a full list of shareholders (4 pages)
7 August 2013Appointment of Urang Property Management Ltd as a secretary (2 pages)
7 August 2013Termination of appointment of Wellco Secretaries Limited as a secretary (1 page)
7 August 2013Registered office address changed from C/O Urang Property Management 196 New Kings Road London SW6 4NF Uk on 7 August 2013 (1 page)
7 August 2013Annual return made up to 6 August 2013 with a full list of shareholders (4 pages)
7 August 2013Director's details changed for Philip Roy Chambers on 6 August 2013 (2 pages)
7 August 2013Appointment of Urang Property Management Ltd as a secretary (2 pages)
7 August 2013Annual return made up to 6 August 2013 with a full list of shareholders (4 pages)
7 August 2013Registered office address changed from C/O Urang Property Management 196 New Kings Road London SW6 4NF Uk on 7 August 2013 (1 page)
7 August 2013Termination of appointment of Wellco Secretaries Limited as a secretary (1 page)
7 August 2013Registered office address changed from C/O Urang Property Management 196 New Kings Road London SW6 4NF Uk on 7 August 2013 (1 page)
7 August 2013Director's details changed for Philip Roy Chambers on 6 August 2013 (2 pages)
25 July 2013Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
25 July 2013Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
16 July 2013Registered office address changed from 78 Portsmouth Road Cobham Surrey KT11 1PP on 16 July 2013 (2 pages)
16 July 2013Registered office address changed from 78 Portsmouth Road Cobham Surrey KT11 1PP on 16 July 2013 (2 pages)
17 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (5 pages)
17 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (5 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
21 June 2012Annual return made up to 30 March 2012 with a full list of shareholders (5 pages)
21 June 2012Annual return made up to 30 March 2012 with a full list of shareholders (5 pages)
16 August 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
16 August 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
25 May 2011Annual return made up to 30 March 2011 with a full list of shareholders (5 pages)
25 May 2011Annual return made up to 30 March 2011 with a full list of shareholders (5 pages)
2 July 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
2 July 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
6 May 2010Annual return made up to 30 March 2010 with a full list of shareholders (6 pages)
6 May 2010Annual return made up to 30 March 2010 with a full list of shareholders (6 pages)
16 July 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
16 July 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
13 May 2009Return made up to 30/03/09; full list of members (5 pages)
13 May 2009Return made up to 30/03/09; full list of members (5 pages)
22 December 2008Return made up to 30/03/08; full list of members (5 pages)
22 December 2008Return made up to 30/03/08; full list of members (5 pages)
9 July 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
9 July 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
1 May 2008Return made up to 30/03/07; full list of members (5 pages)
1 May 2008Return made up to 30/03/07; full list of members (5 pages)
3 January 2008Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 January 2008Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
3 January 2008Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
3 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
3 January 2008Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
10 July 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
10 July 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
6 April 2006Return made up to 30/03/06; full list of members (4 pages)
6 April 2006Return made up to 30/03/06; full list of members (4 pages)
1 September 2005Return made up to 30/03/05; full list of members (12 pages)
1 September 2005Return made up to 30/03/05; full list of members (12 pages)
21 July 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
21 July 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
11 May 2005Director resigned (1 page)
11 May 2005Director resigned (1 page)
27 April 2005New director appointed (1 page)
27 April 2005New director appointed (1 page)
10 August 2004New secretary appointed (2 pages)
10 August 2004Secretary resigned (1 page)
10 August 2004Secretary resigned (1 page)
10 August 2004New secretary appointed (2 pages)
27 July 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
27 July 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
17 April 2004Return made up to 30/03/04; full list of members (8 pages)
17 April 2004Return made up to 30/03/04; full list of members (8 pages)
30 December 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
30 December 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
7 August 2003Return made up to 30/03/03; full list of members (12 pages)
7 August 2003Return made up to 30/03/03; full list of members (12 pages)
27 July 2003Registered office changed on 27/07/03 from: 19A high street cobham surrey (1 page)
27 July 2003Registered office changed on 27/07/03 from: 19A high street cobham surrey (1 page)
23 July 2003Director's particulars changed (1 page)
23 July 2003Director's particulars changed (1 page)
10 July 2003Secretary's particulars changed (1 page)
10 July 2003Secretary's particulars changed (1 page)
13 January 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
13 January 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
9 April 2002Return made up to 30/03/02; full list of members (9 pages)
9 April 2002Return made up to 30/03/02; full list of members (9 pages)
27 November 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
27 November 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
11 April 2001Return made up to 30/03/01; full list of members (10 pages)
11 April 2001Return made up to 30/03/01; full list of members (10 pages)
20 December 2000Accounts for a small company made up to 31 March 2000 (3 pages)
20 December 2000Accounts for a small company made up to 31 March 2000 (3 pages)
11 April 2000Return made up to 30/03/00; full list of members (10 pages)
11 April 2000Return made up to 30/03/00; full list of members (10 pages)
17 November 1999Accounts for a small company made up to 31 March 1999 (3 pages)
17 November 1999Accounts for a small company made up to 31 March 1999 (3 pages)
15 April 1999Return made up to 30/03/99; full list of members (6 pages)
15 April 1999Return made up to 30/03/99; full list of members (6 pages)
4 February 1999Accounts for a small company made up to 31 March 1998 (3 pages)
4 February 1999Accounts for a small company made up to 31 March 1998 (3 pages)
16 April 1998Return made up to 30/03/98; full list of members (6 pages)
16 April 1998Return made up to 30/03/98; full list of members (6 pages)
8 January 1998Accounts for a small company made up to 31 March 1997 (3 pages)
8 January 1998Accounts for a small company made up to 31 March 1997 (3 pages)
12 June 1997Return made up to 30/03/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 June 1997Return made up to 30/03/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 January 1997Accounts for a small company made up to 31 March 1996 (3 pages)
15 January 1997Accounts for a small company made up to 31 March 1996 (3 pages)
26 November 1996New director appointed (2 pages)
26 November 1996New director appointed (2 pages)
2 June 1996Return made up to 30/03/96; change of members (6 pages)
2 June 1996Return made up to 30/03/96; change of members (6 pages)
31 January 1996Director resigned (2 pages)
31 January 1996Accounts for a small company made up to 31 March 1995 (3 pages)
31 January 1996Accounts for a small company made up to 31 March 1995 (3 pages)
31 January 1996Director resigned (2 pages)
20 April 1995Return made up to 30/03/95; full list of members (6 pages)
20 April 1995Return made up to 30/03/95; full list of members (6 pages)
19 May 1988Incorporation (21 pages)
19 May 1988Incorporation (21 pages)