Company Name17 Collingham Place Management Company Limited
Company StatusActive
Company Number06053979
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date16 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 NameMs Sonja Folarin
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Collingham Place
London
SW5 0QF
Secretary NameMs Sonja Folarin
NationalityBritish
StatusCurrent
Appointed16 January 2007(same day as company formation)
RoleAuditor
Country of ResidenceUnited Kingdom
Correspondence Address17 Collingham Place
London
SW5 0QF
Director NameMrs Ann Docherty De Villiers
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2017(10 years, 6 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceKuwait
Correspondence Address17 Collingham Place
London
SW5 0QF
Director NameMrs Sheena Rajput
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2017(10 years, 6 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Collingham Place
London
SW5 0QF
Director NameMarta Alepuz-Peinado
Date of BirthMay 1975 (Born 49 years ago)
NationalitySpanish
StatusResigned
Appointed16 January 2007(same day as company formation)
RoleLawyer
Correspondence AddressFlat 7 17 Collingham Place
Flat 7
London
SW5 0QF
Director NamePeter Weston
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2007(same day as company formation)
RoleAir Steward
Correspondence AddressFlat 4 17 Collingham Place
London
SW5 0QF
Director NameMr Karaan Sabherwal
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(1 year, 8 months after company formation)
Appointment Duration8 years, 6 months (resigned 05 April 2017)
RoleInvestment Banking
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 17 Collingham Place
London
SW5 0QF
Director NameMr Richard Quentin Mortimer Cooper
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2010(3 years after company formation)
Appointment Duration1 year, 4 months (resigned 17 June 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 17 Collingham Place
London
SW5 0QF
Director NameMrs Nathalie-Anne Matellini
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2010(3 years, 4 months after company formation)
Appointment Duration7 years, 1 month (resigned 19 July 2017)
RoleMarketing Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7 17 Collingham Place
London
SW5 0QF
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed16 January 2007(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Director NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed16 January 2007(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed16 January 2007(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Telephone01451 831018
Telephone regionStow-on-the-Wold

Location

Registered Address17 Collingham Place
London
SW5 0QF
RegionLondon
ConstituencyKensington
CountyGreater London
WardCourtfield
Built Up AreaGreater London

Financials

Year2014
Net Worth£37,237
Cash£2,198
Current Liabilities£1,415

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return16 January 2024 (3 months, 1 week ago)
Next Return Due30 January 2025 (9 months, 1 week from now)

Filing History

15 December 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
10 February 2023Confirmation statement made on 16 January 2023 with no updates (3 pages)
21 November 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
12 September 2022Previous accounting period extended from 31 December 2021 to 31 March 2022 (1 page)
20 January 2022Confirmation statement made on 16 January 2022 with no updates (3 pages)
27 September 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
1 February 2021Confirmation statement made on 16 January 2021 with no updates (3 pages)
28 September 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
20 January 2020Confirmation statement made on 16 January 2020 with no updates (3 pages)
26 September 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
28 January 2019Confirmation statement made on 16 January 2019 with no updates (3 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
19 January 2018Cessation of Karaan Sabherwal as a person with significant control on 5 April 2017 (1 page)
19 January 2018Confirmation statement made on 16 January 2018 with no updates (3 pages)
19 January 2018Cessation of Nathalie-Anne Matellini as a person with significant control on 19 July 2017 (1 page)
19 January 2018Notification of Ann Docherty De Villiers as a person with significant control on 19 July 2017 (2 pages)
19 January 2018Notification of Sheena Rajput as a person with significant control on 19 July 2017 (2 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
24 July 2017Appointment of Dr Sheena Rajput as a director on 19 July 2017 (2 pages)
24 July 2017Appointment of Dr Sheena Rajput as a director on 19 July 2017 (2 pages)
20 July 2017Appointment of Mrs Ann Docherty De Villiers as a director on 19 July 2017 (2 pages)
20 July 2017Termination of appointment of Nathalie-Anne Matellini as a director on 19 July 2017 (1 page)
20 July 2017Termination of appointment of Nathalie-Anne Matellini as a director on 19 July 2017 (1 page)
20 July 2017Appointment of Mrs Ann Docherty De Villiers as a director on 19 July 2017 (2 pages)
12 June 2017Second filing for the termination of Karaan Sabherwal as a director (5 pages)
12 June 2017Second filing for the termination of Karaan Sabherwal as a director (5 pages)
9 May 2017Termination of appointment of Karaan Sabherwal as a director on 30 April 2017
  • ANNOTATION Clarification a second filed TM01 was registered on 12/06/2017.
(2 pages)
9 May 2017Termination of appointment of Karaan Sabherwal as a director on 30 April 2017
  • ANNOTATION Clarification a second filed TM01 was registered on 12/06/2017.
(2 pages)
18 January 2017Confirmation statement made on 16 January 2017 with updates (7 pages)
18 January 2017Confirmation statement made on 16 January 2017 with updates (7 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
9 February 2016Annual return made up to 16 January 2016 no member list (5 pages)
9 February 2016Annual return made up to 16 January 2016 no member list (5 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
20 January 2015Annual return made up to 16 January 2015 no member list (5 pages)
20 January 2015Annual return made up to 16 January 2015 no member list (5 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
16 January 2014Annual return made up to 16 January 2014 no member list (5 pages)
16 January 2014Annual return made up to 16 January 2014 no member list (5 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
24 January 2013Annual return made up to 16 January 2013 no member list (5 pages)
24 January 2013Annual return made up to 16 January 2013 no member list (5 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
31 January 2012Annual return made up to 16 January 2012 no member list (5 pages)
31 January 2012Annual return made up to 16 January 2012 no member list (5 pages)
25 January 2012Appointment of Nathalie-Anne Masoin as a director (2 pages)
25 January 2012Appointment of Nathalie-Anne Masoin as a director (2 pages)
4 October 2011Total exemption full accounts made up to 31 December 2010 (12 pages)
4 October 2011Total exemption full accounts made up to 31 January 2010 (12 pages)
4 October 2011Total exemption full accounts made up to 31 December 2010 (12 pages)
4 October 2011Total exemption full accounts made up to 31 January 2010 (12 pages)
20 June 2011Termination of appointment of Richard Quentin Mortimer Cooper as a director (1 page)
20 June 2011Termination of appointment of Richard Quentin Mortimer Cooper as a director (1 page)
31 May 2011Previous accounting period shortened from 31 January 2011 to 31 December 2010 (1 page)
31 May 2011Previous accounting period shortened from 31 January 2011 to 31 December 2010 (1 page)
28 January 2011Annual return made up to 16 January 2011 no member list (5 pages)
28 January 2011Annual return made up to 16 January 2011 no member list (5 pages)
27 January 2011Director's details changed for Sonja Folarin on 1 December 2010 (2 pages)
27 January 2011Secretary's details changed for Sonja Folarin on 1 December 2010 (2 pages)
27 January 2011Termination of appointment of Marta Alepuz-Peinado as a director (1 page)
27 January 2011Director's details changed for Sonja Folarin on 1 December 2010 (2 pages)
27 January 2011Termination of appointment of Marta Alepuz-Peinado as a director (1 page)
27 January 2011Secretary's details changed for Sonja Folarin on 1 December 2010 (2 pages)
27 January 2011Secretary's details changed for Sonja Folarin on 1 December 2010 (2 pages)
27 January 2011Director's details changed for Sonja Folarin on 1 December 2010 (2 pages)
25 January 2011Appointment of Mr Richard Quentin Mortimer Cooper as a director (2 pages)
25 January 2011Appointment of Mr Richard Quentin Mortimer Cooper as a director (2 pages)
29 March 2010Annual return made up to 16 January 2010 no member list (4 pages)
29 March 2010Annual return made up to 16 January 2010 no member list (4 pages)
21 October 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
21 October 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
19 May 2009Appointment terminated director peter weston (1 page)
19 May 2009Appointment terminated director peter weston (1 page)
11 February 2009Annual return made up to 16/01/09 (3 pages)
11 February 2009Annual return made up to 16/01/09 (3 pages)
2 February 2009Accounts for a dormant company made up to 31 January 2008 (2 pages)
2 February 2009Accounts for a dormant company made up to 31 January 2008 (2 pages)
20 January 2009Memorandum and Articles of Association (12 pages)
20 January 2009Memorandum and Articles of Association (12 pages)
20 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 December 2008Director appointed karaan sabherwal (2 pages)
21 December 2008Director appointed karaan sabherwal (2 pages)
5 February 2008Director's particulars changed (1 page)
5 February 2008Annual return made up to 16/01/08 (2 pages)
5 February 2008Secretary's particulars changed;director's particulars changed (1 page)
5 February 2008Secretary's particulars changed;director's particulars changed (1 page)
5 February 2008Annual return made up to 16/01/08 (2 pages)
5 February 2008Director's particulars changed (1 page)
16 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
16 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
27 March 2007Director resigned (1 page)
27 March 2007New director appointed (2 pages)
27 March 2007New secretary appointed;new director appointed (2 pages)
27 March 2007New director appointed (2 pages)
27 March 2007Secretary resigned;director resigned (1 page)
27 March 2007Secretary resigned;director resigned (1 page)
27 March 2007New director appointed (2 pages)
27 March 2007Director resigned (1 page)
27 March 2007New secretary appointed;new director appointed (2 pages)
27 March 2007New director appointed (2 pages)
20 March 2007Registered office changed on 20/03/07 from: 15 buckingham gate london SW1E 6LB (1 page)
20 March 2007Registered office changed on 20/03/07 from: 15 buckingham gate london SW1E 6LB (1 page)
16 January 2007Incorporation (16 pages)
16 January 2007Incorporation (16 pages)