Company NameCollege Drive Residents Limited
Company StatusActive
Company Number07540834
CategoryPrivate Limited Company
Incorporation Date23 February 2011(13 years, 2 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 NameMrs Claire Evans
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2011(same day as company formation)
RoleSwimming Teacher
Country of ResidenceUnited Kingdom
Correspondence Address5 College Drive
Thames Ditton
KT7 0LB
Director NameMr Michael John Ballardie
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2011(7 months, 1 week after company formation)
Appointment Duration12 years, 6 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressSquires Gate College Drive
Thames Ditton
Surrey
KT7 0LB
Director NameJudith Mary Louise Williams
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2011(7 months, 3 weeks after company formation)
Appointment Duration12 years, 6 months
RoleHousewife
Country of ResidenceEngland
Correspondence Address6 College Drive
Thames Ditton
KT7 0LB
Director NameTimothy James Harmer
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2012(11 months, 2 weeks after company formation)
Appointment Duration12 years, 2 months
RoleAirline Pilot
Country of ResidenceEngland
Correspondence Address10 College Drive
Thames Ditton
Surrey
KT7 0LB
Director NameLeila Barton
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2012(11 months, 2 weeks after company formation)
Appointment Duration12 years, 2 months
RoleArtist
Country of ResidenceEngland
Correspondence Address1 College Drive
Thames Ditton
Surrey
KT7 0LB
Director NameMr John Gerard Meyler
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2012(1 year, 2 months after company formation)
Appointment Duration11 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 College Drive
Thames Ditton
Surrey
KT7 0LB
Director NameMrs Sadaf Ashdown
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2012(1 year, 7 months after company formation)
Appointment Duration11 years, 6 months
RoleUnemployed
Country of ResidenceUnited Kingdom
Correspondence Address2 College Drive
Thames Ditton
KT7 0LB
Director NameKevin John McGeehan
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2012(1 year, 8 months after company formation)
Appointment Duration11 years, 5 months
RolePublisher
Country of ResidenceEngland
Correspondence AddressCollege House College Drive
Thames Ditton
Surrey
KT7 0LB
Director NameMrs Jane Ryder
Date of BirthNovember 1975 (Born 48 years ago)
NationalityEnglish
StatusResigned
Appointed23 February 2011(same day as company formation)
RolePsychotherapist
Country of ResidenceUnited Kingdom
Correspondence Address3 College Drive
Thames Ditton
KT7 0LB
Director NameDaniel Kazimierczak
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2011(7 months, 2 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 22 February 2016)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address4 College Drive
Thames Ditton
KT7 0LB
Director NameNikolaus Hohenberg
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityAustrian
StatusResigned
Appointed04 November 2011(8 months, 2 weeks after company formation)
Appointment Duration10 years, 1 month (resigned 13 December 2021)
RoleBanker
Country of ResidenceEngland
Correspondence Address9 College Drive
Thames Ditton
Surrey
KT7 0LB

Location

Registered Address69 Victoria Road
Surbiton
Surrey
KT6 4NX
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardSt Mark's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1David Morrison & Margaret Frances Morrison
8.33%
Ordinary
1 at £1David Paul Goodchild & Sarah-louise Chetwynd Henson
8.33%
Ordinary
1 at £1Dean Keith Graimes & Jacqueline Lin Li Tan
8.33%
Ordinary
1 at £1John Gerard Mayler & Joanne Margaret Boyd
8.33%
Ordinary
1 at £1Judith Mary Louise Williams & Alistair Charles Walter Williams
8.33%
Ordinary
1 at £1Julie Rebecca Mcgeehan & Kevin John Mcgeehan
8.33%
Ordinary
1 at £1Mark Ryder
8.33%
Ordinary
1 at £1Michael John Ballardie & Penelope Anne Shepherd
8.33%
Ordinary
1 at £1Nikolaus Hohenberg & Marie-elisabeth Hohenberg
8.33%
Ordinary
1 at £1Robert Wyn Evans & Claire Helen Evans
8.33%
Ordinary
1 at £1Sadaf Ashdown & Simon Ashdown
8.33%
Ordinary
1 at £1Timothy James Harmer & Emmanuele Jacqueline Harmer
8.33%
Ordinary

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End29 February

Returns

Latest Return9 February 2024 (2 months, 1 week ago)
Next Return Due23 February 2025 (10 months, 1 week from now)

Filing History

9 February 2021Confirmation statement made on 9 February 2021 with no updates (3 pages)
13 January 2021Accounts for a dormant company made up to 28 February 2020 (3 pages)
1 January 2021Registered office address changed from 69 Victoria Road Surbiton Surrey KT6 4NX to 69 Victoria Road Surbiton Surrey KT6 4NX on 1 January 2021 (1 page)
10 February 2020Confirmation statement made on 9 February 2020 with no updates (3 pages)
1 August 2019Accounts for a dormant company made up to 28 February 2019 (3 pages)
9 February 2019Confirmation statement made on 9 February 2019 with updates (6 pages)
1 November 2018Accounts for a dormant company made up to 28 February 2018 (3 pages)
11 February 2018Confirmation statement made on 9 February 2018 with no updates (3 pages)
2 June 2017Accounts for a dormant company made up to 28 February 2017 (3 pages)
2 June 2017Accounts for a dormant company made up to 28 February 2017 (3 pages)
27 February 2017Confirmation statement made on 9 February 2017 with updates (6 pages)
27 February 2017Confirmation statement made on 9 February 2017 with updates (6 pages)
26 April 2016Accounts for a dormant company made up to 28 February 2016 (3 pages)
26 April 2016Accounts for a dormant company made up to 28 February 2016 (3 pages)
29 February 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 12
(13 pages)
29 February 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 12
(13 pages)
23 February 2016Termination of appointment of Daniel Kazimierczak as a director on 22 February 2016 (1 page)
23 February 2016Termination of appointment of Daniel Kazimierczak as a director on 22 February 2016 (1 page)
12 November 2015Accounts for a dormant company made up to 28 February 2015 (3 pages)
12 November 2015Accounts for a dormant company made up to 28 February 2015 (3 pages)
23 February 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 12
(14 pages)
23 February 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 12
(14 pages)
11 November 2014Accounts for a dormant company made up to 28 February 2014 (3 pages)
11 November 2014Accounts for a dormant company made up to 28 February 2014 (3 pages)
24 February 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 12
(14 pages)
24 February 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 12
(14 pages)
3 December 2013Accounts for a dormant company made up to 28 February 2013 (3 pages)
3 December 2013Accounts for a dormant company made up to 28 February 2013 (3 pages)
26 February 2013Annual return made up to 23 February 2013 with a full list of shareholders (14 pages)
26 February 2013Annual return made up to 23 February 2013 with a full list of shareholders (14 pages)
13 November 2012Accounts for a dormant company made up to 29 February 2012 (3 pages)
13 November 2012Accounts for a dormant company made up to 29 February 2012 (3 pages)
9 November 2012Appointment of Kevin John Mcgeehan as a director (2 pages)
9 November 2012Appointment of Kevin John Mcgeehan as a director (2 pages)
9 October 2012Appointment of Mrs Sadaf Ashdown as a director (2 pages)
9 October 2012Appointment of Mrs Sadaf Ashdown as a director (2 pages)
27 April 2012Appointment of John Gerard Meyler as a director (2 pages)
27 April 2012Appointment of John Gerard Meyler as a director (2 pages)
29 February 2012Annual return made up to 23 February 2012 with a full list of shareholders (11 pages)
29 February 2012Annual return made up to 23 February 2012 with a full list of shareholders (11 pages)
22 February 2012Appointment of Leila Barton as a director (2 pages)
22 February 2012Appointment of Leila Barton as a director (2 pages)
8 February 2012Appointment of Timothy James Harmer as a director (2 pages)
8 February 2012Appointment of Timothy James Harmer as a director (2 pages)
11 November 2011Appointment of Mr Michael John Ballardie as a director (2 pages)
11 November 2011Appointment of Mr Michael John Ballardie as a director (2 pages)
6 November 2011Appointment of Nikolaus Hohenberg as a director (2 pages)
6 November 2011Appointment of Nikolaus Hohenberg as a director (2 pages)
17 October 2011Registered office address changed from 65 Woodbridge Road Guildford Surrey GU1 4RD United Kingdom on 17 October 2011 (1 page)
17 October 2011Appointment of Daniel Kazimierczak as a director (2 pages)
17 October 2011Appointment of Judith Mary Louise Williams as a director (2 pages)
17 October 2011Registered office address changed from 65 Woodbridge Road Guildford Surrey GU1 4RD United Kingdom on 17 October 2011 (1 page)
17 October 2011Appointment of Judith Mary Louise Williams as a director (2 pages)
17 October 2011Appointment of Daniel Kazimierczak as a director (2 pages)
23 February 2011Incorporation (24 pages)
23 February 2011Incorporation (24 pages)