Company NameThe Collection (Management) Limited
Company StatusActive
Company Number06050639
CategoryPrivate Limited Company
Incorporation Date12 January 2007(17 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 NameMr Grigory Zhuravlev
Date of BirthJune 1997 (Born 26 years ago)
NationalityRussian
StatusCurrent
Appointed28 February 2020(13 years, 1 month after company formation)
Appointment Duration4 years, 1 month
RoleStudent
Country of ResidenceEngland
Correspondence AddressC/O Trent Park Properties, Devonshire House
Manor Way
Borehamwood
WD6 1QQ
Director NameMr Andrew Phillip Bateman
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish,American
StatusCurrent
Appointed30 June 2021(14 years, 5 months after company formation)
Appointment Duration2 years, 9 months
RoleExecutive Manager
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Trent Park Properties, Devonshire House
Manor Way
Borehamwood
WD6 1QQ
Director NameMr Alexandros Michaelides
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2023(16 years, 10 months after company formation)
Appointment Duration5 months, 1 week
RoleProfessor
Country of ResidenceEngland
Correspondence AddressC/O Trent Park Properties, Devonshire House
Manor Way
Borehamwood
WD6 1QQ
Director NameMs Monica Matuzonis Bateman
Date of BirthJune 1970 (Born 53 years ago)
NationalityLithuanian
StatusCurrent
Appointed13 November 2023(16 years, 10 months after company formation)
Appointment Duration5 months, 1 week
RoleHomemaker
Country of ResidenceEngland
Correspondence AddressC/O Trent Park Properties, Devonshire House
Manor Way
Borehamwood
WD6 1QQ
Secretary NameTrent Park Properties Llp (Corporation)
StatusCurrent
Appointed21 December 2020(13 years, 11 months after company formation)
Appointment Duration3 years, 3 months
Correspondence AddressDevonshire House Manor Way
Borehamwood
WD6 1QQ
Director NameDavid John Humbles
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2007(same day as company formation)
RoleProperty Developer
Correspondence Address18 King Orry Road
Ballagarey
Glen Vine
Isle Of Man
IM4 4ES
Secretary NameJacqueline Claire Skovron
NationalityBritish
StatusResigned
Appointed12 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Aylmer Drive
Stanmore
Middlesex
HA7 3EJ
Director NameMr Richard John Wallace
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2009(2 years after company formation)
Appointment Duration2 years, 9 months (resigned 26 October 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address59 Pine Gardens
Eastcote
Middlesex
HA4 9TS
Director NameJacqueline Claire Skovron
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2009(2 years after company formation)
Appointment Duration2 years, 9 months (resigned 11 November 2011)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address9 Aylmer Drive
Stanmore
Middlesex
HA7 3EJ
Secretary NameMr Richard John Stephenson
NationalityBritish
StatusResigned
Appointed29 January 2009(2 years after company formation)
Appointment Duration8 years, 9 months (resigned 17 November 2017)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address7-8 Great James Street
London
WC1N 3DF
Director NameMr David Pow
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2011(4 years, 8 months after company formation)
Appointment Duration8 years (resigned 24 October 2019)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address8 Great James Street
London
WC1N 3DF
Director NameMs Alex Andrews
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2013(6 years, 8 months after company formation)
Appointment Duration6 years, 1 month (resigned 22 October 2019)
RoleProperty Consultant
Country of ResidenceEngland
Correspondence Address7-8 Great James Street
London
WC1N 3DF
Secretary NameMr Edward Francis Anthony Chuck
StatusResigned
Appointed17 November 2017(10 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 20 December 2020)
RoleCompany Director
Correspondence Address7-8 Great James Street
London
WC1N 3DF
Director NameMr Nicholas Hugh Barlow
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2019(12 years, 9 months after company formation)
Appointment Duration4 months, 1 week (resigned 02 March 2020)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address7-8 Great James Street
London
WC1N 3DF
Director NameMr Oleg Pavlov
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2020(13 years after company formation)
Appointment Duration2 years, 1 month (resigned 09 March 2022)
RoleInvestment Advisor
Country of ResidenceEngland
Correspondence AddressC/O Trent Park Properties, Devonshire House
Manor Way
Borehamwood
WD6 1QQ

Location

Registered AddressC/O Trent Park Properties, Devonshire House
Manor Way
Borehamwood
WD6 1QQ
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Adegboyega Afolarin Olulade & Mosunmola Lyabode Olulade
6.67%
Ordinary
1 at £1Alex Andrews
6.67%
Ordinary
1 at £1Exeter Investments Management Sa
6.67%
Ordinary
1 at £1Janet Harriet Jackson
6.67%
Ordinary
1 at £1Michael Moosah & Nadia Moosah
6.67%
Ordinary
1 at £1Mynott International LTD
6.67%
Ordinary
1 at £1Nelwood LTD
6.67%
Ordinary
1 at £1Pantera Properties LTD
6.67%
Ordinary
1 at £1Peter Goodkind
6.67%
Ordinary
1 at £1Rania Invesrments & Holdings LTD
6.67%
Ordinary
1 at £1Sbs Properties LTD
6.67%
Ordinary
1 at £1Waterfall Properties LTD
6.67%
Ordinary
1 at £1Xiii Collection Place LTD
6.67%
Ordinary
2 at £1Seawind Properties LTD
13.33%
Ordinary

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return11 January 2024 (3 months, 1 week ago)
Next Return Due25 January 2025 (9 months, 1 week from now)

Filing History

25 January 2021Total exemption full accounts made up to 31 January 2020 (6 pages)
18 January 2021Registered office address changed from C/O Trent Park Properties 5 Elstree Way Borehamwood WD6 1SF England to C/O Trent Park Properties, Devonshire House Manor Way Borehamwood WD6 1QQ on 18 January 2021 (1 page)
11 January 2021Confirmation statement made on 11 January 2021 with no updates (3 pages)
21 December 2020Appointment of Trent Park Properties as a secretary on 21 December 2020 (2 pages)
21 December 2020Termination of appointment of Edward Francis Anthony Chuck as a secretary on 20 December 2020 (1 page)
21 December 2020Registered office address changed from 7-8 Great James Street London WC1N 3DF to C/O Trent Park Properties 5 Elstree Way Borehamwood WD6 1SF on 21 December 2020 (1 page)
2 March 2020Termination of appointment of Nicholas Hugh Barlow as a director on 2 March 2020 (1 page)
1 March 2020Appointment of Mr Grigory Zhuravlev as a director on 28 February 2020 (2 pages)
11 February 2020Appointment of Mr Oleg Pavlov as a director on 7 February 2020 (2 pages)
10 February 2020Notification of a person with significant control statement (2 pages)
21 January 2020Register inspection address has been changed from 68-72 Hammersmith Road London W14 8YW England to 7-8 Great James Street London WC1N 3DF (1 page)
21 January 2020Cessation of David Pow as a person with significant control on 24 October 2019 (1 page)
21 January 2020Confirmation statement made on 12 January 2020 with updates (5 pages)
1 November 2019Termination of appointment of David Pow as a director on 24 October 2019 (1 page)
30 October 2019Appointment of Mr Nicholas Hugh Barlow as a director on 23 October 2019 (2 pages)
30 October 2019Termination of appointment of Alex Andrews as a director on 22 October 2019 (1 page)
30 October 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
22 January 2019Confirmation statement made on 12 January 2019 with updates (5 pages)
22 May 2018Total exemption full accounts made up to 31 January 2018 (6 pages)
17 January 2018Confirmation statement made on 12 January 2018 with no updates (3 pages)
17 January 2018Confirmation statement made on 12 January 2018 with no updates (3 pages)
20 November 2017Termination of appointment of Richard John Stephenson as a secretary on 17 November 2017 (1 page)
20 November 2017Appointment of Mr Edward Francis Anthony Chuck as a secretary on 17 November 2017 (2 pages)
20 November 2017Termination of appointment of Richard John Stephenson as a secretary on 17 November 2017 (1 page)
20 November 2017Appointment of Mr Edward Francis Anthony Chuck as a secretary on 17 November 2017 (2 pages)
17 October 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
17 October 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
20 February 2017Confirmation statement made on 12 January 2017 with updates (7 pages)
20 February 2017Confirmation statement made on 12 January 2017 with updates (7 pages)
5 August 2016Accounts for a dormant company made up to 31 January 2016 (5 pages)
5 August 2016Accounts for a dormant company made up to 31 January 2016 (5 pages)
19 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 15
(6 pages)
19 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 15
(6 pages)
21 July 2015Accounts for a dormant company made up to 31 January 2015 (5 pages)
21 July 2015Accounts for a dormant company made up to 31 January 2015 (5 pages)
10 April 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 15
(6 pages)
10 April 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 15
(6 pages)
12 June 2014Accounts for a dormant company made up to 31 January 2014 (3 pages)
12 June 2014Accounts for a dormant company made up to 31 January 2014 (3 pages)
17 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 15
(6 pages)
17 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 15
(6 pages)
24 September 2013Appointment of Miss Alex Andrews as a director (2 pages)
24 September 2013Appointment of Miss Alex Andrews as a director (2 pages)
22 August 2013Annual return made up to 12 January 2013 (14 pages)
22 August 2013Annual return made up to 12 January 2013 (14 pages)
13 August 2013Registered office address changed from the Factory Tennis Court 9 Winchester Square London SE1 9BP on 13 August 2013 (2 pages)
13 August 2013Registered office address changed from the Factory Tennis Court 9 Winchester Square London SE1 9BP on 13 August 2013 (2 pages)
15 April 2013Accounts for a dormant company made up to 31 January 2013 (5 pages)
15 April 2013Accounts for a dormant company made up to 31 January 2013 (5 pages)
18 December 2012Register(s) moved to registered inspection location (1 page)
18 December 2012Register(s) moved to registered inspection location (1 page)
17 December 2012Register inspection address has been changed (1 page)
17 December 2012Register inspection address has been changed (1 page)
5 November 2012Accounts for a dormant company made up to 31 January 2012 (4 pages)
5 November 2012Accounts for a dormant company made up to 31 January 2012 (4 pages)
16 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (5 pages)
16 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (5 pages)
9 December 2011Termination of appointment of Jacqueline Skovron as a director (2 pages)
9 December 2011Termination of appointment of Jacqueline Skovron as a director (2 pages)
16 November 2011Termination of appointment of Richard Wallace as a director (2 pages)
16 November 2011Termination of appointment of Richard Wallace as a director (2 pages)
3 November 2011Termination of appointment of Richard Wallace as a director (2 pages)
3 November 2011Termination of appointment of Richard Wallace as a director (2 pages)
13 October 2011Accounts for a dormant company made up to 31 January 2011 (3 pages)
13 October 2011Accounts for a dormant company made up to 31 January 2011 (3 pages)
10 October 2011Appointment of Mr David Pow as a director (2 pages)
10 October 2011Appointment of Mr David Pow as a director (2 pages)
9 February 2011Annual return made up to 12 January 2011 with a full list of shareholders (6 pages)
9 February 2011Annual return made up to 12 January 2011 with a full list of shareholders (6 pages)
29 October 2010Accounts for a dormant company made up to 31 January 2010 (4 pages)
29 October 2010Accounts for a dormant company made up to 31 January 2010 (4 pages)
30 January 2010Annual return made up to 12 January 2010 with a full list of shareholders (10 pages)
30 January 2010Annual return made up to 12 January 2010 with a full list of shareholders (10 pages)
29 January 2010Director's details changed for Jacqueline Claire Skovron on 12 January 2010 (2 pages)
29 January 2010Director's details changed for Jacqueline Claire Skovron on 12 January 2010 (2 pages)
29 January 2010Secretary's details changed for Mr Richard John Stephenson on 12 January 2010 (1 page)
29 January 2010Secretary's details changed for Mr Richard John Stephenson on 12 January 2010 (1 page)
4 November 2009Accounts for a dormant company made up to 31 January 2009 (4 pages)
4 November 2009Accounts for a dormant company made up to 31 January 2009 (4 pages)
18 February 2009Director appointed jacqueline skovron (2 pages)
18 February 2009Appointment terminated director david humbles (1 page)
18 February 2009Appointment terminated secretary jacqueline skovron (1 page)
18 February 2009Secretary appointed richard john stephenson (2 pages)
18 February 2009Appointment terminated director david humbles (1 page)
18 February 2009Secretary appointed richard john stephenson (2 pages)
18 February 2009Director appointed richard wallace (2 pages)
18 February 2009Director appointed richard wallace (2 pages)
18 February 2009Appointment terminated secretary jacqueline skovron (1 page)
18 February 2009Director appointed jacqueline skovron (2 pages)
15 January 2009Return made up to 12/01/09; full list of members (7 pages)
15 January 2009Return made up to 12/01/09; full list of members (7 pages)
23 October 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
23 October 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
15 February 2008Return made up to 12/01/08; full list of members (6 pages)
15 February 2008Return made up to 12/01/08; full list of members (6 pages)
12 January 2007Incorporation (16 pages)
12 January 2007Incorporation (16 pages)