Company NameCollege Close Management Company Limited
DirectorsStewart Neil Berry and Wendy Prince
Company StatusActive
Company Number02393651
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date9 June 1989(34 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 Stewart Neil Berry
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2018(29 years, 2 months after company formation)
Appointment Duration5 years, 8 months
RoleRetired
Country of ResidenceEngland
Correspondence Address113 Fore Street
Hertford
SG14 1AS
Director NameMs Wendy Prince
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2022(32 years, 7 months after company formation)
Appointment Duration2 years, 3 months
RoleHub Sorter Sunrise Ups
Country of ResidenceEngland
Correspondence Address40 Roding Way
Rainham
RM13 9QD
Secretary NameHertford Co Sec & Accountancy Limited (Corporation)
StatusCurrent
Appointed24 January 2022(32 years, 7 months after company formation)
Appointment Duration2 years, 3 months
Correspondence Address113 Fore Street
Hertford
SG14 1AS
Director NameJacqueline Frances Swainland
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(2 years, 11 months after company formation)
Appointment Duration8 years, 1 month (resigned 24 July 2000)
RoleCompany Director
Correspondence Address24 Sylvan Avenue
Emerson Park
Hornchurch
Essex
RM11 2PY
Director NameThomas Malcolm Swainland
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(2 years, 11 months after company formation)
Appointment Duration8 years, 1 month (resigned 24 July 2000)
RoleProperty Developer
Correspondence Address24 Sylvan Avenue
Emerson Park
Hornchurch
Essex
RM11 2PY
Secretary NameJacqueline Frances Swainland
NationalityBritish
StatusResigned
Appointed31 May 1992(2 years, 11 months after company formation)
Appointment Duration8 years, 1 month (resigned 24 July 2000)
RoleCompany Director
Correspondence Address24 Sylvan Avenue
Emerson Park
Hornchurch
Essex
RM11 2PY
Director NameMrs Jacqueline Frances Swainland
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2000(11 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 17 October 2003)
RoleOffice Manager
Country of ResidenceEngland
Correspondence Address5 Elm Grove
Hornchurch
Essex
RM11 3UA
Director NameThomas Malcolm Swainland
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2000(11 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 17 October 2003)
RoleBuilder
Country of ResidenceEngland
Correspondence Address5 Elm Grove
Hornchurch
Essex
RM11 3UA
Secretary NameMrs Jacqueline Frances Swainland
NationalityBritish
StatusResigned
Appointed24 July 2000(11 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 17 October 2003)
RoleOffice Manager
Country of ResidenceEngland
Correspondence Address5 Elm Grove
Hornchurch
Essex
RM11 3UA
Director NameMr Rahul Wahi
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2003(14 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 03 June 2006)
RoleCompany Director
Correspondence Address30 College Close
Grays
Essex
RM17 5UP
Secretary NameLynda Susan Burns
NationalityBritish
StatusResigned
Appointed16 October 2003(14 years, 4 months after company formation)
Appointment Duration9 years, 6 months (resigned 20 April 2013)
RoleOffice Administrator
Correspondence Address76 Langham Drive
Rayleigh
Essex
SS6 9TA
Director NameStuart William Vaughan
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2006(17 years after company formation)
Appointment Duration6 years, 4 months (resigned 24 October 2012)
RoleCleaner
Country of ResidenceUnited Kingdom
Correspondence Address76 Langham Drive
Rayleigh
Essex
SS6 9TA
Director NameMr Bruno Jean Baptiste Michelin
Date of BirthJuly 1963 (Born 60 years ago)
NationalityFrench
StatusResigned
Appointed08 April 2010(20 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 24 October 2012)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address32 College Close
Grays
Essex
RM17 5UP
Director NameCatherine Apps
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2013(23 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 05 June 2015)
RoleManager In Social Care
Country of ResidenceEngland
Correspondence Address35 College Close
Grays
Essex
RM17 5UP
Director NameSamantha White
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2013(23 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 21 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChancery St James Level 32
30 St Mary Axe
London
EC3A 8BF
Director NameMr Jasvinder Singh Sidhu
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2015(26 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 15 August 2018)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressRmg House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR
Director NameMrs Wendy Anne Baldwin
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2019(29 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 28 August 2020)
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address4-6 Queensgate Centre
Orsett Road
Grays
RM17 5DF
Secretary NameHertford Company Secretaries Limited (Corporation)
StatusResigned
Appointed21 September 2015(26 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 14 September 2018)
Correspondence AddressRmg House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR
Secretary NameZone Property Management (Corporation)
StatusResigned
Appointed28 June 2021(32 years after company formation)
Appointment Duration7 months (resigned 24 January 2022)
Correspondence Address113 Fore Street
Hertford
SG14 1AS

Location

Registered AddressHertford Co Sec And Accountancy, Sopers House, Sopers Road
Cuffley
Potters Bar
EN6 4RY
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
ParishNorthaw and Cuffley
WardNorthaw and Cuffley
Built Up AreaCuffley
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return1 May 2023 (1 year ago)
Next Return Due15 May 2024 (1 week, 6 days from now)

Filing History

10 September 2020Termination of appointment of Wendy Anne Baldwin as a director on 28 August 2020 (1 page)
2 July 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
13 September 2019Accounts for a dormant company made up to 30 June 2019 (2 pages)
16 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
16 January 2019Appointment of Mrs Wendy Anne Baldwin as a director on 16 January 2019 (2 pages)
5 October 2018Registered office address changed from Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR to 4-6 Queensgate Centre Orsett Road Grays RM17 5DF on 5 October 2018 (1 page)
4 October 2018Termination of appointment of Hertford Company Secretaries Limited as a secretary on 14 September 2018 (1 page)
24 August 2018Appointment of Mr Stewart Neil Berry as a director on 15 August 2018 (2 pages)
24 August 2018Cessation of Jasvinder Singh Sidhu as a person with significant control on 15 August 2018 (1 page)
24 August 2018Notification of a person with significant control statement (2 pages)
24 August 2018Termination of appointment of Jasvinder Singh Sidhu as a director on 15 August 2018 (1 page)
15 August 2018Accounts for a dormant company made up to 30 June 2018 (2 pages)
1 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
30 January 2018Director's details changed for Mr Jasvinder Singh Sidhu on 30 January 2018 (2 pages)
30 January 2018Change of details for Mr Jasvinder Singh Sidhu as a person with significant control on 30 January 2018 (2 pages)
26 July 2017Accounts for a dormant company made up to 30 June 2017 (2 pages)
26 July 2017Accounts for a dormant company made up to 30 June 2017 (2 pages)
1 June 2017Confirmation statement made on 1 June 2017 with updates (4 pages)
1 June 2017Confirmation statement made on 1 June 2017 with updates (4 pages)
7 July 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
7 July 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
10 June 2016Annual return made up to 9 June 2016 no member list (3 pages)
10 June 2016Annual return made up to 9 June 2016 no member list (3 pages)
2 October 2015Registered office address changed from Chancery St James Level 32 30 st Mary Axe London EC3A 8BF to Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR on 2 October 2015 (1 page)
2 October 2015Appointment of Mr Jasvinder Singh Sidhu as a director on 21 September 2015 (2 pages)
2 October 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
2 October 2015Appointment of Mr Jasvinder Singh Sidhu as a director on 21 September 2015 (2 pages)
2 October 2015Annual return made up to 9 June 2015 no member list (2 pages)
2 October 2015Annual return made up to 9 June 2015 no member list (2 pages)
2 October 2015Registered office address changed from Chancery St James Level 32 30 st Mary Axe London EC3A 8BF to Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR on 2 October 2015 (1 page)
2 October 2015Registered office address changed from Chancery St James Level 32 30 st Mary Axe London EC3A 8BF to Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR on 2 October 2015 (1 page)
2 October 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
2 October 2015Appointment of Hertford Company Secretaries Limited as a secretary on 21 September 2015 (2 pages)
2 October 2015Annual return made up to 9 June 2015 no member list (2 pages)
2 October 2015Termination of appointment of Samantha White as a director on 21 September 2015 (1 page)
2 October 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
2 October 2015Appointment of Hertford Company Secretaries Limited as a secretary on 21 September 2015 (2 pages)
2 October 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
2 October 2015Termination of appointment of Samantha White as a director on 21 September 2015 (1 page)
26 September 2015Compulsory strike-off action has been discontinued (1 page)
26 September 2015Compulsory strike-off action has been discontinued (1 page)
2 September 2015Termination of appointment of Catherine Apps as a director on 5 June 2015 (2 pages)
2 September 2015Termination of appointment of Catherine Apps as a director on 5 June 2015 (2 pages)
2 September 2015Termination of appointment of Catherine Apps as a director on 5 June 2015 (2 pages)
7 July 2015First Gazette notice for compulsory strike-off (1 page)
7 July 2015First Gazette notice for compulsory strike-off (1 page)
22 September 2014Annual return made up to 9 June 2014 no member list (3 pages)
22 September 2014Annual return made up to 9 June 2014 no member list (3 pages)
22 September 2014Annual return made up to 9 June 2014 no member list (3 pages)
3 June 2014Total exemption full accounts made up to 30 June 2013 (7 pages)
3 June 2014Total exemption full accounts made up to 30 June 2013 (7 pages)
28 August 2013Annual return made up to 9 June 2013 no member list (3 pages)
28 August 2013Annual return made up to 9 June 2013 no member list (3 pages)
28 August 2013Annual return made up to 9 June 2013 no member list (3 pages)
6 August 2013Registered office address changed from 76 Langham Drive Rayleigh Essex SS6 9TA on 6 August 2013 (2 pages)
6 August 2013Registered office address changed from 76 Langham Drive Rayleigh Essex SS6 9TA on 6 August 2013 (2 pages)
6 August 2013Registered office address changed from 76 Langham Drive Rayleigh Essex SS6 9TA on 6 August 2013 (2 pages)
11 June 2013Termination of appointment of Lynda Burns as a secretary (2 pages)
11 June 2013Termination of appointment of Lynda Burns as a secretary (2 pages)
9 May 2013Total exemption full accounts made up to 30 June 2012 (7 pages)
9 May 2013Total exemption full accounts made up to 30 June 2012 (7 pages)
8 April 2013Appointment of Catherine Apps as a director (3 pages)
8 April 2013Appointment of Catherine Apps as a director (3 pages)
8 April 2013Appointment of Samantha White as a director (3 pages)
8 April 2013Appointment of Samantha White as a director (3 pages)
9 January 2013Termination of appointment of Stuart Vaughan as a director (2 pages)
9 January 2013Termination of appointment of Stuart Vaughan as a director (2 pages)
9 January 2013Termination of appointment of Bruno Michelin as a director (2 pages)
9 January 2013Termination of appointment of a director (2 pages)
9 January 2013Termination of appointment of Bruno Michelin as a director (2 pages)
9 January 2013Termination of appointment of a director (2 pages)
5 July 2012Annual return made up to 9 June 2012 no member list (4 pages)
5 July 2012Annual return made up to 9 June 2012 no member list (4 pages)
5 July 2012Annual return made up to 9 June 2012 no member list (4 pages)
4 April 2012Total exemption full accounts made up to 30 June 2011 (7 pages)
4 April 2012Total exemption full accounts made up to 30 June 2011 (7 pages)
12 June 2011Annual return made up to 9 June 2011 no member list (4 pages)
12 June 2011Annual return made up to 9 June 2011 no member list (4 pages)
12 June 2011Annual return made up to 9 June 2011 no member list (4 pages)
6 May 2011Total exemption full accounts made up to 30 June 2010 (7 pages)
6 May 2011Total exemption full accounts made up to 30 June 2010 (7 pages)
12 June 2010Director's details changed for Stuart William Vaughan on 9 June 2010 (2 pages)
12 June 2010Director's details changed for Stuart William Vaughan on 9 June 2010 (2 pages)
12 June 2010Annual return made up to 9 June 2010 no member list (3 pages)
12 June 2010Annual return made up to 9 June 2010 no member list (3 pages)
12 June 2010Annual return made up to 9 June 2010 no member list (3 pages)
12 June 2010Director's details changed for Stuart William Vaughan on 9 June 2010 (2 pages)
4 June 2010Appointment of Mr Bruno Jean Baptiste Michelin as a director (2 pages)
4 June 2010Appointment of Mr Bruno Jean Baptiste Michelin as a director (2 pages)
14 April 2010Total exemption full accounts made up to 30 June 2009 (7 pages)
14 April 2010Total exemption full accounts made up to 30 June 2009 (7 pages)
18 June 2009Annual return made up to 09/06/09 (2 pages)
18 June 2009Annual return made up to 09/06/09 (2 pages)
6 May 2009Total exemption full accounts made up to 30 June 2008 (7 pages)
6 May 2009Total exemption full accounts made up to 30 June 2008 (7 pages)
30 July 2008Total exemption full accounts made up to 30 June 2007 (7 pages)
30 July 2008Total exemption full accounts made up to 30 June 2007 (7 pages)
11 June 2008Annual return made up to 09/06/08 (2 pages)
11 June 2008Annual return made up to 09/06/08 (2 pages)
15 June 2007Annual return made up to 09/06/07 (2 pages)
15 June 2007Annual return made up to 09/06/07 (2 pages)
8 May 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
8 May 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
27 September 2006Annual return made up to 09/06/06
  • 363(287) ‐ Registered office changed on 27/09/06
(3 pages)
27 September 2006Annual return made up to 09/06/06
  • 363(287) ‐ Registered office changed on 27/09/06
(3 pages)
11 July 2006Director resigned (1 page)
11 July 2006Director resigned (1 page)
29 June 2006New director appointed (2 pages)
29 June 2006New director appointed (2 pages)
28 April 2006Total exemption full accounts made up to 30 June 2005 (7 pages)
28 April 2006Total exemption full accounts made up to 30 June 2005 (7 pages)
18 July 2005Annual return made up to 09/06/05 (3 pages)
18 July 2005Annual return made up to 09/06/05 (3 pages)
5 May 2005Total exemption full accounts made up to 30 June 2004 (7 pages)
5 May 2005Total exemption full accounts made up to 30 June 2004 (7 pages)
8 July 2004Annual return made up to 09/06/04
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
8 July 2004Annual return made up to 09/06/04
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
27 February 2004Total exemption small company accounts made up to 30 June 2003 (3 pages)
27 February 2004Total exemption small company accounts made up to 30 June 2003 (3 pages)
11 December 2003Registered office changed on 11/12/03 from: eldan house north road haveringatte bower romford essex RM4 1QX (1 page)
11 December 2003New director appointed (2 pages)
11 December 2003New director appointed (2 pages)
11 December 2003New secretary appointed (2 pages)
11 December 2003Director resigned (1 page)
11 December 2003Secretary resigned;director resigned (1 page)
11 December 2003Registered office changed on 11/12/03 from: eldan house north road haveringatte bower romford essex RM4 1QX (1 page)
11 December 2003Secretary resigned;director resigned (1 page)
11 December 2003New secretary appointed (2 pages)
11 December 2003Director resigned (1 page)
18 August 2003Annual return made up to 09/06/03 (4 pages)
18 August 2003Annual return made up to 09/06/03 (4 pages)
27 March 2003Total exemption small company accounts made up to 30 June 2002 (3 pages)
27 March 2003Total exemption small company accounts made up to 30 June 2002 (3 pages)
4 July 2002Annual return made up to 09/06/02 (4 pages)
4 July 2002Annual return made up to 09/06/02 (4 pages)
26 February 2002Total exemption small company accounts made up to 30 June 2001 (3 pages)
26 February 2002Total exemption small company accounts made up to 30 June 2001 (3 pages)
1 November 2001Total exemption small company accounts made up to 30 June 2000 (3 pages)
1 November 2001Total exemption small company accounts made up to 30 June 2000 (3 pages)
23 October 2001Compulsory strike-off action has been discontinued (1 page)
23 October 2001Compulsory strike-off action has been discontinued (1 page)
17 October 2001New director appointed (2 pages)
17 October 2001New secretary appointed;new director appointed (2 pages)
17 October 2001Annual return made up to 09/06/01 (3 pages)
17 October 2001New secretary appointed;new director appointed (2 pages)
17 October 2001Annual return made up to 09/06/01 (3 pages)
17 October 2001New director appointed (2 pages)
14 August 2001First Gazette notice for compulsory strike-off (1 page)
14 August 2001First Gazette notice for compulsory strike-off (1 page)
2 October 2000Director resigned (1 page)
2 October 2000Secretary resigned;director resigned (1 page)
2 October 2000Secretary resigned;director resigned (1 page)
2 October 2000Director resigned (1 page)
10 August 2000Annual return made up to 09/06/00 (3 pages)
10 August 2000Annual return made up to 09/06/00 (3 pages)
2 February 2000Full accounts made up to 30 June 1999 (8 pages)
2 February 2000Full accounts made up to 30 June 1999 (8 pages)
3 August 1999Annual return made up to 09/06/99 (4 pages)
3 August 1999Annual return made up to 09/06/99 (4 pages)
22 April 1999Annual return made up to 09/06/98 (4 pages)
22 April 1999Annual return made up to 09/06/98 (4 pages)
3 March 1999Full accounts made up to 30 June 1998 (14 pages)
3 March 1999Full accounts made up to 30 June 1998 (14 pages)
21 November 1997Full accounts made up to 30 June 1997 (8 pages)
21 November 1997Full accounts made up to 30 June 1997 (8 pages)
26 August 1997Annual return made up to 09/06/97 (4 pages)
26 August 1997Annual return made up to 09/06/97 (4 pages)
25 April 1997Annual return made up to 09/06/96 (4 pages)
25 April 1997Annual return made up to 09/06/96 (4 pages)
26 January 1997Full accounts made up to 30 June 1996 (8 pages)
26 January 1997Full accounts made up to 30 June 1996 (8 pages)
23 April 1996Full accounts made up to 30 June 1995 (9 pages)
23 April 1996Full accounts made up to 30 June 1995 (9 pages)
7 June 1995Annual return made up to 09/06/95 (4 pages)
7 June 1995Annual return made up to 09/06/95 (4 pages)
20 April 1995Accounts for a small company made up to 30 June 1994 (9 pages)
20 April 1995Accounts for a small company made up to 30 June 1994 (9 pages)
9 June 1989Incorporation (21 pages)
9 June 1989Incorporation (21 pages)