Company NameColegate Management Limited
DirectorsGraham John Robeson and Andrew Grant Petter
Company StatusActive
Company Number03348206
CategoryPrivate Limited Company
Incorporation Date9 April 1997(26 years, 12 months ago)
Previous Names5

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Graham John Robeson
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 1997(2 months, 1 week after company formation)
Appointment Duration26 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Duke Street, St James'S
1st Floor
London
SW1Y 6BN
Director NameMr Andrew Grant Petter
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2021(24 years, 7 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Duke Street
St James
London
SW1Y 6BN
Secretary NameKevin Woolrich
NationalityBritish
StatusResigned
Appointed18 June 1997(2 months, 1 week after company formation)
Appointment Duration3 years, 5 months (resigned 12 December 2000)
RoleCompany Director
Correspondence Address7 Turner Close
Wymondham
Norfolk
NR18 0NP
Director NameJonathan David Rowland
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2000(3 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 16 June 2004)
RoleCompany Director
Correspondence Address46 Sutton Court Road
Chiswick
London
W4 4NL
Secretary NameDavid Miller
NationalityBritish
StatusResigned
Appointed12 December 2000(3 years, 8 months after company formation)
Appointment Duration12 months (resigned 07 December 2001)
RoleCompany Director
Correspondence Address1 Chiltern Road
Hitchin
Hertfordshire
SG4 9PL
Secretary NameKate Bayley
NationalityBritish
StatusResigned
Appointed07 December 2001(4 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 04 April 2004)
RoleCompany Director
Correspondence Address143 Erskine Crescent
London
N17 9PS
Secretary NameRichard Ian Causton
NationalityBritish
StatusResigned
Appointed07 December 2001(4 years, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 08 May 2007)
RoleCompany Director
Correspondence AddressShelton
Rohais, St. Peter Port
Guernsey
GY1 1YW
Director NameRichard Ian Causton
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2004(7 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 17 October 2007)
RoleCompany Director
Correspondence AddressShelton
Rohais, St. Peter Port
Guernsey
GY1 1YW
Director NameMrs Venetia Monique Lean
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2006(9 years, 1 month after company formation)
Appointment Duration8 months (resigned 05 February 2007)
RoleCompany Director
Country of ResidenceLuxembourg
Correspondence AddressWarboys House
Warboys Road
Kingston Upon Thames
Surrey
KT2 7LS
Secretary NameMr Michael David Langford Smith
NationalitySouth African
StatusResigned
Appointed09 May 2007(10 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 26 February 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 10
77 Clapham Common Southside
London
SW4 9DG
Director NameMr Jonathan David Rowland
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2007(10 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Hurlingham Square
London
SW6 3DZ
Secretary NameMr Andrew Yuill
StatusResigned
Appointed26 February 2009(11 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 07 February 2014)
RoleCompany Director
Correspondence Address5 Savile Row
London
W1S 3PB
Director NameMr Andrew James Yuill
Date of BirthJuly 1969 (Born 54 years ago)
NationalityEnglish
StatusResigned
Appointed31 March 2010(12 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 07 February 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5 Savile Row
London
W1S 3PB
Secretary NameMrs Yvonne Kelsey
StatusResigned
Appointed07 February 2014(16 years, 10 months after company formation)
Appointment Duration7 years, 9 months (resigned 26 November 2021)
RoleCompany Director
Correspondence Address2 Duke Street, St James'S
1st Floor
London
SW1Y 6BN
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed09 April 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 April 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address2 Duke Street, St James'S
1st Floor
London
SW1Y 6BN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

2 at £1Carbrooke LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£5,857,334
Cash£148,267
Current Liabilities£6,137,234

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return9 April 2023 (11 months, 3 weeks ago)
Next Return Due23 April 2024 (3 weeks, 4 days from now)

Charges

22 August 1997Delivered on: 29 August 1997
Satisfied on: 11 November 2000
Persons entitled: Samuel Montagu & Co Limited

Classification: A managing agent's letter and undertaking
Secured details: Such sums as are from time to time due to the chargee under the terms of the facility letter dated 21 july 1997 between elm developments limited (the "borrower") and the chargee (the "loan agreement") and finance documents entered into pursuant thereto as detailed in such invoices that the chargee may render to the "borrower" and copy to the company.
Particulars: All moneys in the rent receipts account being the account of the company maintained at barclays bank bank plain norwich. See the mortgage charge document for full details.
Fully Satisfied
8 January 1998Delivered on: 22 January 1998
Satisfied on: 11 November 2000
Persons entitled: Samuel Montagu & Co. Limited(The "Bank")

Classification: Managing agent's letter and undertaking
Secured details: Such sums as are from time to time due to the chargee under the terms of the facility letter dated 10TH november 1997 and accepted by hapton limited (the "borrower") on 13TH november 1997 between the borrower and the bank (the "loan agreement") and finance documents entered into pursuant thereto as detailed in such invoices that the bank may render to the borrower and copy to the company.
Particulars: All moneys in the rent receipts account at barclays bank, bank plain norwich (the "rent receipts account").
Fully Satisfied

Filing History

30 September 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
22 April 2020Confirmation statement made on 9 April 2020 with no updates (3 pages)
16 April 2020Registered office address changed from 2 Duke Street C/O Blackfish Capital Ltd, 1st Floor London SW1Y 6BN England to 2 Duke Street, St James's 1st Floor London SW1Y 6BN on 16 April 2020 (1 page)
29 October 2019Amended total exemption full accounts made up to 31 December 2018 (6 pages)
19 September 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
17 April 2019Confirmation statement made on 9 April 2019 with no updates (3 pages)
20 September 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
16 August 2018Registered office address changed from 5 Savile Row London W1S 3PB to 2 Duke Street C/O Blackfish Capital Ltd, 1st Floor London SW1Y 6BN on 16 August 2018 (1 page)
10 April 2018Confirmation statement made on 9 April 2018 with no updates (3 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
20 April 2017Confirmation statement made on 9 April 2017 with updates (5 pages)
20 April 2017Confirmation statement made on 9 April 2017 with updates (5 pages)
26 July 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
26 July 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
11 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 2
(3 pages)
11 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 2
(3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
9 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 2
(3 pages)
9 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 2
(3 pages)
9 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 2
(3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
15 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 2
(3 pages)
15 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 2
(3 pages)
15 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 2
(3 pages)
14 April 2014Registered office address changed from C/O Blackfish Services 5 Savile Row London W1S 3PB United Kingdom on 14 April 2014 (1 page)
14 April 2014Registered office address changed from C/O Blackfish Services 5 Savile Row London W1S 3PB United Kingdom on 14 April 2014 (1 page)
13 February 2014Appointment of Mrs Yvonne Kelsey as a secretary (2 pages)
13 February 2014Termination of appointment of Andrew Yuill as a director (1 page)
13 February 2014Appointment of Mrs Yvonne Kelsey as a secretary (2 pages)
13 February 2014Termination of appointment of Andrew Yuill as a director (1 page)
13 February 2014Termination of appointment of Andrew Yuill as a secretary (1 page)
13 February 2014Termination of appointment of Andrew Yuill as a secretary (1 page)
14 October 2013Registered office address changed from St Clements House 2-16 Colegate Norwich Norfolk NR3 1BQ on 14 October 2013 (1 page)
14 October 2013Registered office address changed from St Clements House 2-16 Colegate Norwich Norfolk NR3 1BQ on 14 October 2013 (1 page)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
30 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (4 pages)
30 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (4 pages)
30 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (4 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
11 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (3 pages)
11 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (3 pages)
11 April 2012Secretary's details changed for Mr Andrew Yuill on 1 March 2012 (1 page)
11 April 2012Secretary's details changed for Mr Andrew Yuill on 1 March 2012 (1 page)
11 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (3 pages)
11 April 2012Secretary's details changed for Mr Andrew Yuill on 1 March 2012 (1 page)
26 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
26 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
11 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (4 pages)
11 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (4 pages)
11 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (4 pages)
1 July 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
1 July 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
27 May 2010Director's details changed for Mr Graham John Robeson on 18 May 2010 (2 pages)
27 May 2010Director's details changed for Mr Graham John Robeson on 18 May 2010 (2 pages)
26 May 2010Director's details changed for Mr Graham John Robeson on 18 May 2010 (2 pages)
26 May 2010Director's details changed for Mr Graham John Robeson on 18 May 2010 (2 pages)
13 May 2010Change of name notice (2 pages)
13 May 2010Company name changed blackfish services LIMITED\certificate issued on 13/05/10
  • RES15 ‐ Change company name resolution on 2010-04-13
(2 pages)
13 May 2010Company name changed blackfish services LIMITED\certificate issued on 13/05/10
  • RES15 ‐ Change company name resolution on 2010-04-13
(2 pages)
13 May 2010Change of name notice (2 pages)
13 April 2010Termination of appointment of Jonathan Rowland as a director (1 page)
13 April 2010Termination of appointment of Jonathan Rowland as a director (1 page)
13 April 2010Appointment of Mr Andrew James Yuill as a director (2 pages)
13 April 2010Appointment of Mr Andrew James Yuill as a director (2 pages)
12 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (5 pages)
12 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (5 pages)
12 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (5 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
21 April 2009Registered office changed on 21/04/2009 from 5 savile row london W1S 3PD (1 page)
21 April 2009Registered office changed on 21/04/2009 from 5 savile row london W1S 3PD (1 page)
21 April 2009Return made up to 09/04/09; full list of members (3 pages)
21 April 2009Return made up to 09/04/09; full list of members (3 pages)
21 April 2009Registered office changed on 21/04/2009 from 5 savile row london wis 3PD (1 page)
21 April 2009Registered office changed on 21/04/2009 from 5 savile row london wis 3PD (1 page)
2 March 2009Secretary appointed mr andrew james yuill (1 page)
2 March 2009Secretary appointed mr andrew james yuill (1 page)
27 February 2009Appointment terminated secretary michael smith (1 page)
27 February 2009Appointment terminated secretary michael smith (1 page)
20 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
20 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
11 April 2008Return made up to 09/04/08; full list of members (3 pages)
11 April 2008Return made up to 09/04/08; full list of members (3 pages)
11 December 2007Amended accounts made up to 31 December 2006 (5 pages)
11 December 2007Amended accounts made up to 31 December 2006 (5 pages)
27 October 2007Director resigned (1 page)
27 October 2007Director resigned (1 page)
10 August 2007New director appointed (2 pages)
10 August 2007New director appointed (2 pages)
1 June 2007New secretary appointed (2 pages)
1 June 2007New secretary appointed (2 pages)
1 June 2007Secretary resigned (1 page)
1 June 2007Secretary resigned (1 page)
17 May 2007Company name changed colegate management LIMITED\certificate issued on 17/05/07 (2 pages)
17 May 2007Company name changed colegate management LIMITED\certificate issued on 17/05/07 (2 pages)
16 May 2007Return made up to 09/04/07; full list of members (7 pages)
16 May 2007Return made up to 09/04/07; full list of members (7 pages)
9 May 2007Registered office changed on 09/05/07 from: the old vicarage east ruston norwich norfolk NR12 9HN (1 page)
9 May 2007Registered office changed on 09/05/07 from: the old vicarage east ruston norwich norfolk NR12 9HN (1 page)
21 February 2007Director resigned (1 page)
21 February 2007Director resigned (1 page)
27 January 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
27 January 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
12 July 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
12 July 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
21 June 2006New director appointed (2 pages)
21 June 2006New director appointed (2 pages)
6 June 2006Return made up to 09/04/06; full list of members (7 pages)
6 June 2006Return made up to 09/04/06; full list of members (7 pages)
20 June 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
20 June 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
19 April 2005Return made up to 09/04/05; full list of members (7 pages)
19 April 2005Return made up to 09/04/05; full list of members (7 pages)
6 April 2005Company name changed rowland capital LIMITED\certificate issued on 06/04/05 (2 pages)
6 April 2005Company name changed rowland capital LIMITED\certificate issued on 06/04/05 (2 pages)
7 October 2004Accounts for a small company made up to 31 December 2003 (5 pages)
7 October 2004Accounts for a small company made up to 31 December 2003 (5 pages)
1 July 2004Director resigned (1 page)
1 July 2004Director resigned (1 page)
30 June 2004New director appointed (3 pages)
30 June 2004New director appointed (3 pages)
20 April 2004Return made up to 09/04/04; full list of members (4 pages)
20 April 2004Return made up to 09/04/04; full list of members (4 pages)
19 April 2004Secretary resigned (1 page)
19 April 2004Secretary resigned (1 page)
23 January 2004Registered office changed on 23/01/04 from: 7 the sanctuary london SW1P 3JS (1 page)
23 January 2004Registered office changed on 23/01/04 from: 7 the sanctuary london SW1P 3JS (1 page)
8 October 2003Accounts for a small company made up to 31 December 2002 (5 pages)
8 October 2003Accounts for a small company made up to 31 December 2002 (5 pages)
11 April 2003Return made up to 09/04/03; full list of members (7 pages)
11 April 2003Return made up to 09/04/03; full list of members (7 pages)
20 September 2002Accounts for a small company made up to 31 December 2001 (5 pages)
20 September 2002Accounts for a small company made up to 31 December 2001 (5 pages)
25 April 2002Return made up to 09/04/02; full list of members (7 pages)
25 April 2002Return made up to 09/04/02; full list of members (7 pages)
21 December 2001New secretary appointed (2 pages)
21 December 2001New secretary appointed (2 pages)
20 December 2001New secretary appointed (2 pages)
20 December 2001New secretary appointed (2 pages)
14 December 2001Accounts for a small company made up to 31 December 2000 (5 pages)
14 December 2001Accounts for a small company made up to 31 December 2000 (5 pages)
11 December 2001Secretary resigned (1 page)
11 December 2001Secretary resigned (1 page)
25 September 2001Delivery ext'd 3 mth 31/12/00 (1 page)
25 September 2001Delivery ext'd 3 mth 31/12/00 (1 page)
3 August 2001Registered office changed on 03/08/01 from: 34 old queen street st jamess park london SW1H 9HP (1 page)
3 August 2001Registered office changed on 03/08/01 from: 34 old queen street st jamess park london SW1H 9HP (1 page)
30 April 2001Return made up to 09/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 April 2001Return made up to 09/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 December 2000Secretary resigned (1 page)
27 December 2000Secretary resigned (1 page)
22 December 2000New secretary appointed (2 pages)
22 December 2000New secretary appointed (2 pages)
23 November 2000Registered office changed on 23/11/00 from: st clements house 2-16 colegate norwich norfolk NR3 1BQ (1 page)
23 November 2000Registered office changed on 23/11/00 from: st clements house 2-16 colegate norwich norfolk NR3 1BQ (1 page)
14 November 2000Company name changed colegate management LIMITED\certificate issued on 14/11/00 (2 pages)
14 November 2000Company name changed colegate management LIMITED\certificate issued on 14/11/00 (2 pages)
14 November 2000New director appointed (3 pages)
14 November 2000New director appointed (3 pages)
11 November 2000Declaration of satisfaction of mortgage/charge (1 page)
11 November 2000Declaration of satisfaction of mortgage/charge (1 page)
11 November 2000Declaration of satisfaction of mortgage/charge (1 page)
11 November 2000Declaration of satisfaction of mortgage/charge (1 page)
13 June 2000Accounts for a small company made up to 31 December 1999 (5 pages)
13 June 2000Accounts for a small company made up to 31 December 1999 (5 pages)
21 April 2000Return made up to 09/04/00; full list of members (6 pages)
21 April 2000Return made up to 09/04/00; full list of members (6 pages)
21 March 2000Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page)
21 March 2000Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page)
26 January 2000Accounts for a small company made up to 30 June 1999 (5 pages)
26 January 2000Accounts for a small company made up to 30 June 1999 (5 pages)
4 February 1999Accounts for a small company made up to 30 June 1998 (5 pages)
4 February 1999Accounts for a small company made up to 30 June 1998 (5 pages)
17 December 1998Resolutions
  • (W)ELRES ‐ S366A disp holding agm 02/12/98
(1 page)
17 September 1998Auditor's resignation (2 pages)
17 September 1998Auditor's resignation (2 pages)
9 June 1998Accounting reference date extended from 31/03/98 to 30/06/98 (1 page)
9 June 1998Accounting reference date extended from 31/03/98 to 30/06/98 (1 page)
8 May 1998Return made up to 09/04/98; full list of members (7 pages)
8 May 1998Return made up to 09/04/98; full list of members (7 pages)
5 February 1998Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page)
5 February 1998Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page)
22 January 1998Particulars of mortgage/charge (7 pages)
22 January 1998Particulars of mortgage/charge (7 pages)
29 August 1997Particulars of mortgage/charge (7 pages)
29 August 1997Particulars of mortgage/charge (7 pages)
8 July 1997New director appointed (3 pages)
8 July 1997New secretary appointed (2 pages)
8 July 1997New secretary appointed (2 pages)
8 July 1997New director appointed (3 pages)
6 July 1997Memorandum and Articles of Association (8 pages)
6 July 1997Memorandum and Articles of Association (8 pages)
30 June 1997Company name changed sidebegin LIMITED\certificate issued on 01/07/97 (2 pages)
30 June 1997Company name changed sidebegin LIMITED\certificate issued on 01/07/97 (2 pages)
27 June 1997Registered office changed on 27/06/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
27 June 1997Director resigned (1 page)
27 June 1997Secretary resigned (1 page)
27 June 1997Secretary resigned (1 page)
27 June 1997Director resigned (1 page)
27 June 1997Registered office changed on 27/06/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
9 April 1997Incorporation (9 pages)
9 April 1997Incorporation (9 pages)