15 COLLEGE ROAD MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

15 COLLEGE ROAD MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06441399

Incorporation date

30/11/2007

Size

Micro Entity

Contacts

Registered address

Registered address

15 College Road, St Albans, Hertfordshire AL1 5NDCopy
copy info iconCopy
See on map
Latest events (Record since 30/11/2007)
dot icon06/01/2026
Confirmation statement made on 2025-11-30 with no updates
dot icon24/08/2025
Micro company accounts made up to 2024-11-30
dot icon11/12/2024
Confirmation statement made on 2024-11-30 with no updates
dot icon30/08/2024
Micro company accounts made up to 2023-11-30
dot icon04/12/2023
Confirmation statement made on 2023-11-30 with no updates
dot icon23/08/2023
Micro company accounts made up to 2022-11-30
dot icon16/12/2022
Confirmation statement made on 2022-11-30 with no updates
dot icon29/07/2022
Appointment of Elizabeth Joy Raynor as a director on 2022-07-29
dot icon09/07/2022
Termination of appointment of Amanda Jane Monk as a director on 2022-07-08
dot icon09/06/2022
Micro company accounts made up to 2021-11-30
dot icon13/12/2021
Confirmation statement made on 2021-11-30 with no updates
dot icon10/12/2021
Notification of a person with significant control statement
dot icon08/12/2021
Cessation of Margaret Marry Bartlett as a person with significant control on 2020-12-01
dot icon08/12/2021
Cessation of Amanda Jane Monk as a person with significant control on 2021-01-18
dot icon03/10/2021
Appointment of Mr George Matthew Goss as a director on 2021-09-27
dot icon03/10/2021
Termination of appointment of Dale Peter Sheridan as a director on 2021-09-27
dot icon03/10/2021
Cessation of Dale Peter Sheridan as a person with significant control on 2021-09-27
dot icon31/08/2021
Total exemption full accounts made up to 2020-11-30
dot icon12/08/2021
Appointment of Mrs Leah Charlotte Toffel as a director on 2021-07-21
dot icon12/08/2021
Cessation of Hannah Attewell as a person with significant control on 2021-07-21
dot icon12/08/2021
Termination of appointment of Hannah Attewell as a director on 2021-07-21
dot icon19/07/2021
Change of details for Mrs Amanda Jane Monk as a person with significant control on 2021-07-19
dot icon19/07/2021
Change of details for Miss Hannah Attewell as a person with significant control on 2021-07-19
dot icon17/02/2021
Termination of appointment of Patricia Ann Moule as a director on 2021-01-18
dot icon17/02/2021
Appointment of Mrs Amanda Jane Monk as a director on 2021-01-18
dot icon15/02/2021
Cessation of Patricia Ann Moule as a person with significant control on 2021-01-18
dot icon15/02/2021
Notification of Amanda Jane Monk as a person with significant control on 2021-01-18
dot icon02/12/2020
Confirmation statement made on 2020-11-30 with no updates
dot icon25/11/2020
Micro company accounts made up to 2019-11-30
dot icon30/10/2020
Change of details for Miss Hannah Attewell as a person with significant control on 2020-10-30
dot icon30/10/2020
Director's details changed for Miss Hannah Attewell on 2020-10-30
dot icon19/12/2019
Confirmation statement made on 2019-11-30 with no updates
dot icon12/09/2019
Appointment of Miss Hannah Attewell as a director on 2019-09-12
dot icon12/09/2019
Termination of appointment of Janet Chivers as a director on 2017-12-01
dot icon12/09/2019
Cessation of Janet Chivers as a person with significant control on 2017-12-01
dot icon27/08/2019
Micro company accounts made up to 2018-11-30
dot icon11/12/2018
Confirmation statement made on 2018-11-30 with no updates
dot icon11/12/2018
Cessation of Margaret Marry Bartlett as a person with significant control on 2016-04-06
dot icon29/08/2018
Micro company accounts made up to 2017-11-30
dot icon13/12/2017
Confirmation statement made on 2017-11-30 with no updates
dot icon13/12/2017
Notification of Hannah Attewell as a person with significant control on 2017-12-10
dot icon13/12/2017
Notification of Dale Peter Sheridan as a person with significant control on 2016-04-06
dot icon13/12/2017
Notification of Margaret Marry Bartlett as a person with significant control on 2016-04-06
dot icon13/12/2017
Notification of Patricia Ann Moule as a person with significant control on 2016-04-06
dot icon17/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon13/01/2017
Confirmation statement made on 2016-11-30 with updates
dot icon26/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon15/12/2015
Annual return made up to 2015-11-30 no member list
dot icon26/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon09/03/2015
Annual return made up to 2014-11-30 no member list
dot icon09/03/2015
Appointment of Mr Dale Peter Sheridan as a director on 2014-12-28
dot icon09/03/2015
Appointment of Mrs Margaret Marry Bartlett as a director on 2014-12-28
dot icon09/03/2015
Termination of appointment of Farrah Hall as a director on 2014-12-28
dot icon09/03/2015
Termination of appointment of Anne Gray as a secretary on 2014-12-28
dot icon03/09/2014
Total exemption small company accounts made up to 2013-11-30
dot icon08/01/2014
Annual return made up to 2013-11-30 no member list
dot icon02/07/2013
Total exemption small company accounts made up to 2012-11-30
dot icon06/12/2012
Annual return made up to 2012-11-30 no member list
dot icon11/05/2012
Accounts for a dormant company made up to 2011-11-30
dot icon19/01/2012
Appointment of Mrs Patricia Ann Moule as a director
dot icon19/01/2012
Termination of appointment of Lucinda Cooper as a director
dot icon06/01/2012
Annual return made up to 2011-11-30 no member list
dot icon23/08/2011
Accounts for a dormant company made up to 2010-11-30
dot icon02/12/2010
Annual return made up to 2010-11-30 no member list
dot icon08/11/2010
Director's details changed for Miss Lucinda Collinson on 2010-11-04
dot icon29/10/2010
Accounts for a dormant company made up to 2009-11-30
dot icon29/12/2009
Annual return made up to 2009-11-30 no member list
dot icon29/12/2009
Secretary's details changed for Anne Gray on 2009-11-29
dot icon23/12/2009
Director's details changed for Farrah Hall on 2009-11-29
dot icon23/12/2009
Director's details changed for Lucinda Collinson on 2009-11-29
dot icon23/12/2009
Director's details changed for Janet Chivers on 2009-11-29
dot icon01/10/2009
Accounts for a dormant company made up to 2008-11-30
dot icon15/09/2009
Director appointed farrah hall
dot icon14/09/2009
Director appointed lucinda collinson
dot icon14/09/2009
Director appointed janet chivers
dot icon24/08/2009
Secretary appointed anne gray
dot icon05/03/2009
Appointment terminated director and secretary patricia moule
dot icon27/01/2009
Appointment terminated director charles morton
dot icon23/12/2008
Annual return made up to 30/11/08
dot icon14/02/2008
New secretary appointed;new director appointed
dot icon11/02/2008
Secretary resigned
dot icon11/02/2008
Director resigned
dot icon11/02/2008
New director appointed
dot icon30/11/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
30/11/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
723.00
-
0.00
-
-
2022
1
1.22K
-
0.00
-
-
2022
1
1.22K
-
0.00
-
-

Employees

2022

Employees

1 Ascended- *

Net Assets(GBP)

1.22K £Ascended68.33 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Miss Janet Chivers
Director
01/06/2009 - 01/12/2017
-
Cooper, Lucinda
Director
01/04/2009 - 21/12/2011
-
Miss Hannah Attewell
Director
12/09/2019 - 21/07/2021
-
TEMPLE SECRETARIES LIMITED
Nominee Secretary
30/11/2007 - 30/11/2007
68517
COMPANY DIRECTORS LIMITED
Nominee Director
30/11/2007 - 30/11/2007
67500

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About 15 COLLEGE ROAD MANAGEMENT COMPANY LIMITED

15 COLLEGE ROAD MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 30/11/2007 with the registered office located at 15 College Road, St Albans, Hertfordshire AL1 5ND. There are currently 4 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of 15 COLLEGE ROAD MANAGEMENT COMPANY LIMITED?

toggle

15 COLLEGE ROAD MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 30/11/2007 .

Where is 15 COLLEGE ROAD MANAGEMENT COMPANY LIMITED located?

toggle

15 COLLEGE ROAD MANAGEMENT COMPANY LIMITED is registered at 15 College Road, St Albans, Hertfordshire AL1 5ND.

What does 15 COLLEGE ROAD MANAGEMENT COMPANY LIMITED do?

toggle

15 COLLEGE ROAD MANAGEMENT COMPANY LIMITED operates in the Real estate agencies (68.31 - SIC 2007) sector.

How many employees does 15 COLLEGE ROAD MANAGEMENT COMPANY LIMITED have?

toggle

15 COLLEGE ROAD MANAGEMENT COMPANY LIMITED had 1 employees in 2022.

What is the latest filing for 15 COLLEGE ROAD MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 06/01/2026: Confirmation statement made on 2025-11-30 with no updates.