Company Name23 Collingham Place Limited
Company StatusActive
Company Number08087401
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date29 May 2012(11 years, 10 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 NamePatrick Michael Raol Michot(4)
Date of BirthMay 1968 (Born 56 years ago)
NationalityFrench
StatusCurrent
Appointed29 May 2012(same day as company formation)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressHighview House, 1st Floor Tattenham Crescent
Epsom
Surrey
KT18 5QJ
Director NameMr David John Outtrim
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2017(5 years, 2 months after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Country of ResidenceBermuda
Correspondence AddressHighview House, 1st Floor Tattenham Crescent
Epsom
Surrey
KT18 5QJ
Director NameMr John Maxwell Saunders
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2023(10 years, 11 months after company formation)
Appointment Duration11 months, 3 weeks
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence AddressHighview House, 1st Floor Tattenham Crescent
Epsom
Surrey
KT18 5QJ
Director NameHazem Shish
Date of BirthJune 1980 (Born 43 years ago)
NationalityFrench
StatusResigned
Appointed29 May 2012(same day as company formation)
RoleBanker
Country of ResidenceDubai
Correspondence Address196 New Kings Road
London
SW6 4NF
Director NamePeter John Hampton (1)
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish,American
StatusResigned
Appointed29 May 2012(same day as company formation)
RoleFilm Production Designer
Country of ResidenceUnited Kingdom
Correspondence AddressHighview House, 1st Floor Tattenham Crescent
Epsom
Surrey
KT18 5QJ
Director NameThornlea Limited (Corporation)
StatusResigned
Appointed29 May 2012(same day as company formation)
Correspondence Address17 Bond Street
St Helier
Jersey
JE2 3NP
Secretary NameUrang Property Management Limited (Corporation)
StatusResigned
Appointed23 January 2013(7 months, 4 weeks after company formation)
Appointment Duration4 years, 11 months (resigned 07 January 2018)
Correspondence Address196 New Kings Road
London
SW6 4NF

Location

Registered AddressHighview House, 1st Floor
Tattenham Crescent
Epsom
Surrey
KT18 5QJ
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTattenhams
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2023 (3 months, 2 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return15 April 2023 (1 year ago)
Next Return Due29 April 2024 (1 week, 2 days from now)

Filing History

14 November 2023Termination of appointment of Thornlea Limited as a director on 16 June 2023 (1 page)
2 May 2023Confirmation statement made on 15 April 2023 with no updates (3 pages)
28 April 2023Termination of appointment of Peter John Hampton (1) as a director on 28 April 2023 (1 page)
28 April 2023Appointment of Mr John Maxwell Saunders as a director on 28 April 2023 (2 pages)
18 April 2023Accounts for a dormant company made up to 31 December 2022 (3 pages)
23 September 2022Accounts for a dormant company made up to 31 December 2021 (3 pages)
25 April 2022Confirmation statement made on 15 April 2022 with no updates (3 pages)
22 February 2022Director's details changed for Thornlea Limited on 11 February 2022 (1 page)
28 April 2021Director's details changed for Thornlea Limited on 28 April 2021 (1 page)
21 April 2021Confirmation statement made on 15 April 2021 with no updates (3 pages)
21 April 2021Accounts for a dormant company made up to 31 December 2020 (3 pages)
21 April 2021Compulsory strike-off action has been discontinued (1 page)
20 April 2021First Gazette notice for compulsory strike-off (1 page)
19 April 2021Accounts for a dormant company made up to 31 December 2019 (3 pages)
15 April 2020Confirmation statement made on 15 April 2020 with no updates (3 pages)
3 July 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
29 April 2019Confirmation statement made on 15 April 2019 with no updates (3 pages)
3 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
24 April 2018Confirmation statement made on 15 April 2018 with no updates (3 pages)
24 April 2018Registered office address changed from 8 Denbigh Street London SW1V 2ER England to Highview House, 1st Floor Tattenham Crescent Epsom Surrey KT18 5QJ on 24 April 2018 (1 page)
22 January 2018Termination of appointment of Urang Property Management Limited as a secretary on 7 January 2018 (1 page)
22 January 2018Registered office address changed from C/O Urang Property Management Ltd 196 New Kings Road London SW6 4NF to 8 Denbigh Street London SW1V 2ER on 22 January 2018 (1 page)
11 August 2017Appointment of Mr David Outtrim as a director on 11 August 2017 (2 pages)
11 August 2017Appointment of Mr David Outtrim as a director on 11 August 2017 (2 pages)
25 April 2017Confirmation statement made on 15 April 2017 with updates (4 pages)
25 April 2017Confirmation statement made on 15 April 2017 with updates (4 pages)
10 February 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
10 February 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
24 May 2016Annual return made up to 15 April 2016 no member list (4 pages)
24 May 2016Annual return made up to 15 April 2016 no member list (4 pages)
6 April 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
6 April 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
24 August 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
24 August 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
8 May 2015Director's details changed for Patrick Michael Raol Michot on 10 April 2015 (2 pages)
8 May 2015Annual return made up to 15 April 2015 no member list (4 pages)
8 May 2015Annual return made up to 15 April 2015 no member list (4 pages)
8 May 2015Director's details changed for Peter John Hampton on 10 April 2015 (2 pages)
8 May 2015Director's details changed for Peter John Hampton on 10 April 2015 (2 pages)
8 May 2015Director's details changed for Patrick Michael Raol Michot on 10 April 2015 (2 pages)
8 May 2014Annual return made up to 15 April 2014 no member list (4 pages)
8 May 2014Annual return made up to 15 April 2014 no member list (4 pages)
22 January 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
22 January 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
10 September 2013Termination of appointment of Hazem Shish as a director (1 page)
10 September 2013Termination of appointment of Hazem Shish as a director (1 page)
23 April 2013Director's details changed for Hazem Shish on 22 April 2013 (2 pages)
23 April 2013Director's details changed for Hazem Shish on 22 April 2013 (2 pages)
23 April 2013Annual return made up to 15 April 2013 no member list (4 pages)
23 April 2013Annual return made up to 15 April 2013 no member list (4 pages)
22 April 2013Director's details changed for Patrick Michael Raol Michot on 22 April 2013 (2 pages)
22 April 2013Director's details changed for Peter John Hampton on 22 April 2013 (2 pages)
22 April 2013Director's details changed for Peter John Hampton on 22 April 2013 (2 pages)
22 April 2013Director's details changed for Patrick Michael Raol Michot on 22 April 2013 (2 pages)
14 March 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
14 March 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
23 January 2013Appointment of Urang Property Management Ltd as a secretary (2 pages)
23 January 2013Appointment of Urang Property Management Ltd as a secretary (2 pages)
28 September 2012Registered office address changed from C/O Urang Property Management Ltd 196 New Kings Road London SW6 4NF United Kingdom on 28 September 2012 (1 page)
28 September 2012Registered office address changed from C/O Urang Property Management Ltd 196 New Kings Road London SW6 4NF United Kingdom on 28 September 2012 (1 page)
18 September 2012Current accounting period shortened from 31 May 2013 to 31 December 2012 (1 page)
18 September 2012Current accounting period shortened from 31 May 2013 to 31 December 2012 (1 page)
18 September 2012Registered office address changed from 196 New Kings Road London SW6 4NF on 18 September 2012 (1 page)
18 September 2012Registered office address changed from 196 New Kings Road London SW6 4NF on 18 September 2012 (1 page)
29 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)
29 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
29 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)