Company NameCollingwood Court Freehold Ltd
DirectorShalim Ahmed
Company StatusActive
Company Number08754004
CategoryPrivate Limited Company
Incorporation Date30 October 2013(10 years, 5 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 Shalim Ahmed
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2023(9 years, 11 months after company formation)
Appointment Duration6 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSterling Estates Management Ltd 1st Floor Office
Stanmore
HA7 4AR
Director NameMr Osker Heiman
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2013(same day as company formation)
RoleCompany Formation 1st Director
Country of ResidenceEngland
Correspondence Address47 Bury New Road
Prestwich
Manchester
M25 9JY
Director NameMr Philip Geoffrey Simmons
Date of BirthAugust 1960 (Born 63 years ago)
NationalityEnglish
StatusResigned
Appointed02 November 2013(3 days after company formation)
Appointment Duration9 years, 10 months (resigned 06 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSadlers 175 High Street
Barnet
Herts
EN5 5SU
Secretary NameMr Philip Geoffrey Simmons
StatusResigned
Appointed02 November 2013(3 days after company formation)
Appointment Duration9 years, 10 months (resigned 06 September 2023)
RoleCompany Director
Correspondence AddressSadlers 175 High Street
Barnet
Herts
EN5 5SU
Director NameMr Peter Rughwani
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2014(2 months, 1 week after company formation)
Appointment Duration7 years, 1 month (resigned 14 February 2021)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressSadlers 175 High Street
Barnet
Herts
EN5 5SU

Location

Registered AddressC/O Sterling Estates Management Ltd 1st Floor Office, Compton House
23-33 Church Road
Stanmore
HA7 4AR
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardStanmore Park
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1A. Field
5.56%
Ordinary
1 at £1A. Glass
5.56%
Ordinary
1 at £1A. Patel & K. Patel
5.56%
Ordinary
1 at £1A. Rutherford
5.56%
Ordinary
1 at £1C.d. Thompson
5.56%
Ordinary
1 at £1E. Delnevo
5.56%
Ordinary
1 at £1J.m. Mcgrath
5.56%
Ordinary
1 at £1J.n. Wijesurija
5.56%
Ordinary
1 at £1Jwg Nominees LTD
5.56%
Ordinary
1 at £1L. Delnevo & E. Delnevo
5.56%
Ordinary
1 at £1P. Brown
5.56%
Ordinary
1 at £1P. Rughwani
5.56%
Ordinary
1 at £1R. Gleeson
5.56%
Ordinary
1 at £1S. O'dell
5.56%
Ordinary
1 at £1S.c. Nocivelli
5.56%
Ordinary
1 at £1S.m. Williams
5.56%
Ordinary
2 at £1P. Simmons
11.11%
Ordinary

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return30 October 2023 (5 months, 3 weeks ago)
Next Return Due13 November 2024 (6 months, 3 weeks from now)

Filing History

4 March 2021Termination of appointment of Peter Rughwani as a director on 14 February 2021 (1 page)
31 October 2020Confirmation statement made on 30 October 2020 with no updates (3 pages)
16 May 2020Accounts for a dormant company made up to 31 October 2019 (2 pages)
30 October 2019Confirmation statement made on 30 October 2019 with updates (5 pages)
8 July 2019Accounts for a dormant company made up to 31 October 2018 (2 pages)
31 October 2018Confirmation statement made on 30 October 2018 with no updates (3 pages)
21 June 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
30 October 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
30 October 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
5 June 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
5 June 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
8 April 2017Registered office address changed from Sadlers 226 High Street Barnet Hertfordshire EN5 5TD to Sadlers 175 High Street Barnet Herts EN5 5SU on 8 April 2017 (1 page)
8 April 2017Registered office address changed from Sadlers 226 High Street Barnet Hertfordshire EN5 5TD to Sadlers 175 High Street Barnet Herts EN5 5SU on 8 April 2017 (1 page)
31 October 2016Confirmation statement made on 30 October 2016 with updates (7 pages)
31 October 2016Confirmation statement made on 30 October 2016 with updates (7 pages)
14 May 2016Accounts for a dormant company made up to 31 October 2015 (5 pages)
14 May 2016Accounts for a dormant company made up to 31 October 2015 (5 pages)
1 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-01
  • GBP 18
(5 pages)
1 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-01
  • GBP 18
(5 pages)
19 May 2015Accounts for a dormant company made up to 31 October 2014 (5 pages)
19 May 2015Accounts for a dormant company made up to 31 October 2014 (5 pages)
3 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 18
(6 pages)
3 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 18
(6 pages)
20 January 2014Appointment of Mr Peter Rughwani as a director (2 pages)
20 January 2014Appointment of Mr Peter Rughwani as a director (2 pages)
2 November 2013Appointment of Mr Philip Geoffrey Simmons as a secretary (1 page)
2 November 2013Appointment of Mr Philip Geoffrey Simmons as a director (2 pages)
2 November 2013Registered office address changed from 155a West Green Road London N15 5EA United Kingdom on 2 November 2013 (1 page)
2 November 2013Appointment of Mr Philip Geoffrey Simmons as a director (2 pages)
2 November 2013Registered office address changed from 155a West Green Road London N15 5EA United Kingdom on 2 November 2013 (1 page)
2 November 2013Registered office address changed from 155a West Green Road London N15 5EA United Kingdom on 2 November 2013 (1 page)
2 November 2013Appointment of Mr Philip Geoffrey Simmons as a secretary (1 page)
30 October 2013Termination of appointment of Osker Heiman as a director (1 page)
30 October 2013Incorporation
Statement of capital on 2013-10-30
  • GBP 1
(20 pages)
30 October 2013Incorporation
Statement of capital on 2013-10-30
  • GBP 1
(20 pages)
30 October 2013Termination of appointment of Osker Heiman as a director (1 page)