28/29 COLLINGHAM GARDENS MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

28/29 COLLINGHAM GARDENS MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02995519

Incorporation date

28/11/1994

Size

Micro Entity

Contacts

Registered address

Registered address

Lps Livingstone, Wenzel House, Olds Approach, Watford WD18 9ABCopy
copy info iconCopy
See on map
Latest events (Record since 28/11/1994)
dot icon12/11/2025
Confirmation statement made on 2025-11-12 with no updates
dot icon18/03/2025
Micro company accounts made up to 2024-06-30
dot icon26/11/2024
Confirmation statement made on 2024-11-21 with no updates
dot icon01/05/2024
Micro company accounts made up to 2023-06-30
dot icon21/11/2023
Termination of appointment of Kalomoira Christou as a director on 2023-10-10
dot icon21/11/2023
Confirmation statement made on 2023-11-21 with updates
dot icon20/04/2023
Micro company accounts made up to 2022-06-30
dot icon22/11/2022
Confirmation statement made on 2022-11-22 with updates
dot icon18/10/2022
Director's details changed for Mr Mario Alberto Accardi on 2022-10-18
dot icon16/08/2022
Termination of appointment of Smith Waters Llp as a secretary on 2022-08-16
dot icon16/08/2022
Registered office address changed from 4 Panton Street London SW1Y 4SW England to Lps Livingstone, Wenzel House Olds Approach Watford WD18 9AB on 2022-08-16
dot icon30/05/2022
Notification of a person with significant control statement
dot icon30/05/2022
Registered office address changed from C/O Nicola Bennett Property Services 4 the Footpath London SW15 5AW to 4 Panton Street London SW1Y 4SW on 2022-05-30
dot icon30/05/2022
Appointment of Smith Waters Llp as a secretary on 2022-05-30
dot icon30/05/2022
Termination of appointment of Nicola Valerie Bennett as a secretary on 2022-05-30
dot icon14/04/2022
Cessation of Nicola Valerie Bennett as a person with significant control on 2022-04-14
dot icon29/11/2021
Confirmation statement made on 2021-11-28 with no updates
dot icon28/11/2021
Micro company accounts made up to 2021-06-30
dot icon02/11/2021
Director's details changed for Mr Mario Alberto Accardi on 2021-11-01
dot icon01/11/2021
Appointment of Mr Mario Alberto Accardi as a director on 2021-11-01
dot icon30/03/2021
Micro company accounts made up to 2020-06-30
dot icon28/01/2021
Confirmation statement made on 2020-11-28 with no updates
dot icon01/03/2020
Micro company accounts made up to 2019-06-30
dot icon03/12/2019
Confirmation statement made on 2019-11-28 with updates
dot icon10/12/2018
Confirmation statement made on 2018-11-28 with no updates
dot icon08/12/2018
Micro company accounts made up to 2018-06-30
dot icon29/03/2018
Micro company accounts made up to 2017-06-30
dot icon05/12/2017
Confirmation statement made on 2017-11-28 with no updates
dot icon23/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon05/12/2016
Confirmation statement made on 2016-11-28 with updates
dot icon24/10/2016
Appointment of Mrs Kalomoira Christou as a director on 2016-10-24
dot icon18/04/2016
Total exemption full accounts made up to 2015-06-30
dot icon08/12/2015
Annual return made up to 2015-11-28 with full list of shareholders
dot icon08/12/2015
Termination of appointment of Trevor Francis as a director on 2015-09-03
dot icon05/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon01/12/2014
Annual return made up to 2014-11-28 with full list of shareholders
dot icon26/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon11/03/2014
Appointment of Mr Craig Crawford as a director
dot icon09/12/2013
Annual return made up to 2013-11-28 with full list of shareholders
dot icon19/02/2013
Total exemption small company accounts made up to 2012-06-30
dot icon11/12/2012
Annual return made up to 2012-11-28 with full list of shareholders
dot icon10/12/2012
Appointment of Miss Nicola Valerie Bennett as a secretary
dot icon10/12/2012
Director's details changed for Trevor Francis on 2012-12-01
dot icon10/12/2012
Termination of appointment of Claremont (Company Secretarial) Limited as a secretary
dot icon10/12/2012
Registered office address changed from C/O Thomas Westcott Timberly South Street Axminster Devon EX13 5AD United Kingdom on 2012-12-10
dot icon28/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon30/01/2012
Annual return made up to 2011-11-28 with full list of shareholders
dot icon30/01/2012
Termination of appointment of Linda Tucker as a director
dot icon04/05/2011
Registered office address changed from Harben House Harben Parade Finchley Road London NW3 6LH on 2011-05-04
dot icon28/04/2011
Termination of appointment of George Hervey-Bathurst as a director
dot icon28/04/2011
Termination of appointment of Lindsey Brown as a director
dot icon28/04/2011
Appointment of Claremont (Company Secretarial) Limited as a secretary
dot icon28/04/2011
Termination of appointment of Stardata Business Services Limited as a secretary
dot icon29/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon07/12/2010
Annual return made up to 2010-11-28 with full list of shareholders
dot icon12/02/2010
Total exemption small company accounts made up to 2009-06-30
dot icon02/02/2010
Annual return made up to 2009-11-28 with full list of shareholders
dot icon02/02/2010
Director's details changed for George Anthony Somers Hervey-Bathurst on 2009-11-28
dot icon02/02/2010
Director's details changed for Linda Sophia Tucker on 2009-11-28
dot icon02/02/2010
Director's details changed for Lorenzo Levi on 2009-11-28
dot icon02/02/2010
Director's details changed for Lindsey Jayne Brown on 2009-11-28
dot icon02/02/2010
Director's details changed for Trevor Francis on 2009-11-28
dot icon02/02/2010
Secretary's details changed for Stardata Business Services Limited on 2009-11-28
dot icon03/07/2009
Secretary appointed stardata business services LIMITED
dot icon03/07/2009
Appointment terminated secretary trevor francis
dot icon03/07/2009
Registered office changed on 03/07/2009 from ivy house lyme road axminster devon EX13 5AZ
dot icon08/12/2008
Return made up to 28/11/08; full list of members
dot icon10/11/2008
Total exemption full accounts made up to 2008-06-30
dot icon23/04/2008
Director appointed lorenzo levi
dot icon05/02/2008
New director appointed
dot icon14/01/2008
Total exemption full accounts made up to 2007-06-30
dot icon13/12/2007
Return made up to 28/11/07; full list of members
dot icon13/12/2007
New secretary appointed
dot icon13/12/2007
Secretary resigned
dot icon27/01/2007
Total exemption full accounts made up to 2006-06-30
dot icon15/12/2006
Return made up to 28/11/06; no change of members
dot icon05/05/2006
Total exemption full accounts made up to 2005-06-30
dot icon08/03/2006
Return made up to 28/11/05; full list of members
dot icon18/01/2005
New director appointed
dot icon04/01/2005
Return made up to 28/11/04; full list of members
dot icon21/12/2004
New director appointed
dot icon24/11/2004
Total exemption full accounts made up to 2004-06-30
dot icon24/06/2004
Director resigned
dot icon07/01/2004
Return made up to 28/11/03; change of members
dot icon12/12/2003
Full accounts made up to 2003-06-30
dot icon03/01/2003
Return made up to 28/11/02; full list of members
dot icon17/12/2002
New director appointed
dot icon25/11/2002
Accounts for a small company made up to 2002-06-30
dot icon14/02/2002
Return made up to 28/11/00; full list of members
dot icon25/01/2002
Return made up to 28/11/01; full list of members
dot icon19/10/2001
Registered office changed on 19/10/01 from: 28-29 collingham gardens london SW5 0HN
dot icon15/10/2001
Accounts for a small company made up to 2001-06-30
dot icon25/10/2000
Director resigned
dot icon19/10/2000
Ad 06/09/00--------- £ si 4231@1=4231 £ ic 29234/33465
dot icon12/10/2000
Full accounts made up to 2000-06-30
dot icon25/01/2000
New director appointed
dot icon25/01/2000
New director appointed
dot icon17/01/2000
New secretary appointed
dot icon17/01/2000
Secretary resigned
dot icon05/12/1999
Return made up to 28/11/99; full list of members
dot icon05/12/1999
Ad 10/07/98--------- £ si 4231@1
dot icon08/10/1999
Full accounts made up to 1999-06-30
dot icon02/06/1999
Ad 26/05/99--------- £ si 4231@1=4231 £ ic 50772/55003
dot icon21/05/1999
Return made up to 28/11/98; no change of members
dot icon25/11/1998
Full accounts made up to 1998-06-30
dot icon06/02/1998
Return made up to 28/11/97; full list of members
dot icon27/11/1997
Accounts for a small company made up to 1997-06-30
dot icon19/08/1997
Ad 08/08/97--------- £ si 50760@1=50760 £ ic 12/50772
dot icon13/08/1997
£ nc 100/100000 29/07/97
dot icon07/05/1997
Accounts for a small company made up to 1996-06-30
dot icon07/05/1997
Accounts for a dormant company made up to 1995-06-30
dot icon24/12/1996
Return made up to 28/11/96; no change of members
dot icon13/12/1996
Resolutions
dot icon09/12/1996
Return made up to 28/11/95; full list of members
dot icon03/12/1996
Ad 15/07/95--------- £ si 6@1=6 £ ic 2/8
dot icon29/11/1996
New director appointed
dot icon20/07/1995
Secretary resigned;new secretary appointed;director resigned
dot icon20/07/1995
Director resigned;new director appointed
dot icon18/07/1995
Accounting reference date notified as 30/06
dot icon18/07/1995
Registered office changed on 18/07/95 from: sceptre court 40 tower hill london EC3N 4BB
dot icon23/06/1995
Memorandum and Articles of Association
dot icon23/06/1995
Resolutions
dot icon11/04/1995
Certificate of change of name
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/11/1994
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
12/11/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
63.47K
-
0.00
-
-
2022
0
63.47K
-
0.00
-
-
2023
0
63.47K
-
0.00
-
-
2023
0
63.47K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

63.47K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Levi, Lorenzo Ilan
Director
11/01/2008 - Present
19
Accardi, Mario Alberto
Director
01/11/2021 - Present
14
Strong, Michael John, Mr.
Director
06/12/2004 - Present
5
Crawford, Craig Seabourne
Director
11/03/2014 - Present
6
Christou, Kalomoira
Director
24/10/2016 - 10/10/2023
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 28/29 COLLINGHAM GARDENS MANAGEMENT LIMITED

28/29 COLLINGHAM GARDENS MANAGEMENT LIMITED is an(a) Active company incorporated on 28/11/1994 with the registered office located at Lps Livingstone, Wenzel House, Olds Approach, Watford WD18 9AB. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 28/29 COLLINGHAM GARDENS MANAGEMENT LIMITED?

toggle

28/29 COLLINGHAM GARDENS MANAGEMENT LIMITED is currently Active. It was registered on 28/11/1994 .

Where is 28/29 COLLINGHAM GARDENS MANAGEMENT LIMITED located?

toggle

28/29 COLLINGHAM GARDENS MANAGEMENT LIMITED is registered at Lps Livingstone, Wenzel House, Olds Approach, Watford WD18 9AB.

What does 28/29 COLLINGHAM GARDENS MANAGEMENT LIMITED do?

toggle

28/29 COLLINGHAM GARDENS MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 28/29 COLLINGHAM GARDENS MANAGEMENT LIMITED?

toggle

The latest filing was on 12/11/2025: Confirmation statement made on 2025-11-12 with no updates.