Company NameCollege Court Rtm Company Limited
Company StatusActive
Company Number07347662
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date17 August 2010(13 years, 8 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 Justin Barrington
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address135 Bramley Road
London
N14 4UT
Director NameMr Bora Dogan
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address135 Bramley Road
London
N14 4UT
Director NameAndaleeb Maksood Hussain
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish,American
StatusCurrent
Appointed13 October 2010(1 month, 3 weeks after company formation)
Appointment Duration13 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingodm
Correspondence Address135 Bramley Road
London
N14 4UT
Director NameMr Alexander Miles Georgevic
Date of BirthNovember 1996 (Born 27 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2021(10 years, 6 months after company formation)
Appointment Duration3 years, 1 month
RoleAuditor
Country of ResidenceEngland
Correspondence Address135 Bramley Road
London
N14 4UT
Secretary NameBarnard Cook London Ltd (Corporation)
StatusCurrent
Appointed01 August 2023(12 years, 11 months after company formation)
Appointment Duration8 months, 4 weeks
Correspondence Address135 Bramley Road
London
N14 4UT
Secretary NameMr Justin Barrington
StatusResigned
Appointed17 August 2010(same day as company formation)
RoleCompany Director
Correspondence Address349 Royal College Street
Camden
London
NW1 9QS
Director NameRingley Shadow Directors Ltd (Corporation)
StatusResigned
Appointed19 August 2011(1 year after company formation)
Appointment Duration2 years, 11 months (resigned 05 August 2014)
Correspondence Address349 Royal College Street
Camden Town
London
NW1 9QS
Secretary NameRingley Ltd (Corporation)
StatusResigned
Appointed19 August 2011(1 year after company formation)
Appointment Duration2 years, 11 months (resigned 05 August 2014)
Correspondence Address349 Royal College Street
Camden Town
London
NW1 9QS

Location

Registered Address135 Bramley Road
London
N14 4UT
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardCockfosters
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2014
Current Liabilities£720

Accounts

Latest Accounts31 March 2024 (3 weeks, 5 days ago)
Next Accounts Due31 December 2025 (1 year, 8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return17 August 2023 (8 months, 1 week ago)
Next Return Due31 August 2024 (4 months from now)

Filing History

4 March 2021Appointment of Mr Alexander Miles Georgevic as a director on 4 March 2021 (2 pages)
12 February 2021Accounts for a dormant company made up to 31 March 2020 (1 page)
18 January 2021Registered office address changed from C/O Trent Park Properties 5 Elstree Way Borehamwood Hertfordshire WD6 1SF to C/O Trent Park Properties, Devonshire House Manor Way Borehamwood WD6 1QQ on 18 January 2021 (1 page)
26 August 2020Confirmation statement made on 17 August 2020 with no updates (3 pages)
5 December 2019Accounts for a dormant company made up to 31 March 2019 (1 page)
22 August 2019Confirmation statement made on 17 August 2019 with no updates (3 pages)
9 November 2018Total exemption full accounts made up to 31 March 2018 (4 pages)
30 August 2018Confirmation statement made on 17 August 2018 with no updates (3 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
24 August 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
24 August 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
26 May 2017Director's details changed for Mr Bora Dogan on 26 May 2017 (2 pages)
26 May 2017Director's details changed for Mr Bora Dogan on 26 May 2017 (2 pages)
25 May 2017Director's details changed for Mr Bora Dogan on 25 May 2017 (2 pages)
25 May 2017Director's details changed for Mr Bora Dogan on 25 May 2017 (2 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
18 August 2016Confirmation statement made on 17 August 2016 with updates (4 pages)
18 August 2016Confirmation statement made on 17 August 2016 with updates (4 pages)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
10 September 2015Register inspection address has been changed from C/O Guy Clapham & Co 51-55 Weymouth Street London W1G 8NH United Kingdom to C/O Trent Park Properties 5 Elstree Way Borehamwood Hertfordshire WD6 1SF (1 page)
10 September 2015Annual return made up to 17 August 2015 no member list (5 pages)
10 September 2015Register inspection address has been changed from C/O Guy Clapham & Co 51-55 Weymouth Street London W1G 8NH United Kingdom to C/O Trent Park Properties 5 Elstree Way Borehamwood Hertfordshire WD6 1SF (1 page)
10 September 2015Annual return made up to 17 August 2015 no member list (5 pages)
3 August 2015Total exemption small company accounts made up to 29 September 2014 (4 pages)
3 August 2015Total exemption small company accounts made up to 29 September 2014 (4 pages)
20 July 2015Previous accounting period shortened from 29 September 2015 to 31 March 2015 (1 page)
20 July 2015Previous accounting period shortened from 29 September 2015 to 31 March 2015 (1 page)
27 April 2015Registered office address changed from C/O Trent Park Properties 781 Finchley Road London NW11 8DN to C/O Trent Park Properties 5 Elstree Way Borehamwood Hertfordshire WD6 1SF on 27 April 2015 (1 page)
27 April 2015Registered office address changed from C/O Trent Park Properties 781 Finchley Road London NW11 8DN to C/O Trent Park Properties 5 Elstree Way Borehamwood Hertfordshire WD6 1SF on 27 April 2015 (1 page)
13 October 2014Total exemption small company accounts made up to 29 September 2013 (4 pages)
13 October 2014Total exemption small company accounts made up to 29 September 2013 (4 pages)
28 August 2014Annual return made up to 17 August 2014 no member list (5 pages)
28 August 2014Annual return made up to 17 August 2014 no member list (5 pages)
5 August 2014Registered office address changed from 349 Royal College Street Camden London NW1 9QS to 781 Finchley Road London NW11 8DN on 5 August 2014 (1 page)
5 August 2014Termination of appointment of Ringley Ltd as a secretary on 5 August 2014 (1 page)
5 August 2014Registered office address changed from 349 Royal College Street Camden London NW1 9QS to 781 Finchley Road London NW11 8DN on 5 August 2014 (1 page)
5 August 2014Termination of appointment of Ringley Ltd as a secretary on 5 August 2014 (1 page)
5 August 2014Termination of appointment of Ringley Shadow Directors Ltd as a director on 5 August 2014 (1 page)
5 August 2014Termination of appointment of Ringley Shadow Directors Ltd as a director on 5 August 2014 (1 page)
5 August 2014Termination of appointment of Ringley Ltd as a secretary on 5 August 2014 (1 page)
5 August 2014Registered office address changed from 349 Royal College Street Camden London NW1 9QS to 781 Finchley Road London NW11 8DN on 5 August 2014 (1 page)
5 August 2014Termination of appointment of Ringley Shadow Directors Ltd as a director on 5 August 2014 (1 page)
19 August 2013Annual return made up to 17 August 2013 no member list (7 pages)
19 August 2013Annual return made up to 17 August 2013 no member list (7 pages)
18 April 2013Accounts for a dormant company made up to 31 August 2012 (1 page)
18 April 2013Accounts for a dormant company made up to 31 August 2012 (1 page)
9 April 2013Current accounting period extended from 31 August 2013 to 29 September 2013 (3 pages)
9 April 2013Current accounting period extended from 31 August 2013 to 29 September 2013 (3 pages)
21 September 2012Annual return made up to 17 August 2012 no member list (7 pages)
21 September 2012Annual return made up to 17 August 2012 no member list (7 pages)
25 April 2012Accounts for a dormant company made up to 31 August 2011 (1 page)
25 April 2012Accounts for a dormant company made up to 31 August 2011 (1 page)
31 August 2011Termination of appointment of Justin Barrington as a secretary (2 pages)
31 August 2011Termination of appointment of Justin Barrington as a secretary (2 pages)
26 August 2011Annual return made up to 17 August 2011 no member list (5 pages)
26 August 2011Annual return made up to 17 August 2011 no member list (5 pages)
26 August 2011Registered office address changed from 3 College Court College Crescent London NW3 5LD United Kingdom on 26 August 2011 (2 pages)
26 August 2011Registered office address changed from 3 College Court College Crescent London NW3 5LD United Kingdom on 26 August 2011 (2 pages)
24 August 2011Appointment of Ringley Shadow Directors Ltd as a director (4 pages)
24 August 2011Appointment of Ringley Ltd as a secretary (3 pages)
24 August 2011Appointment of Ringley Shadow Directors Ltd as a director (4 pages)
24 August 2011Appointment of Ringley Ltd as a secretary (3 pages)
20 October 2010Register inspection address has been changed (1 page)
20 October 2010Register(s) moved to registered inspection location (1 page)
20 October 2010Appointment of Mr. Justin Barrington as a secretary (1 page)
20 October 2010Register inspection address has been changed (1 page)
20 October 2010Appointment of Mr. Justin Barrington as a secretary (1 page)
20 October 2010Register(s) moved to registered inspection location (1 page)
14 October 2010Appointment of Andaleeb Maksood Hussain as a director (3 pages)
14 October 2010Appointment of Andaleeb Maksood Hussain as a director (3 pages)
17 August 2010Incorporation (39 pages)
17 August 2010Incorporation (39 pages)