COLINDALE GARDENS (NO.3) RESIDENTS COMPANY LIMITED

Register to unlock more data on OkredoRegister

COLINDALE GARDENS (NO.3) RESIDENTS COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02143636

Incorporation date

01/07/1987

Size

Total Exemption Full

Contacts

Registered address

Registered address

Bourne House, 475 Godstone Road, Whyteleafe, Surrey CR3 0BLCopy
copy info iconCopy
See on map
Latest events (Record since 01/07/1987)
dot icon01/12/2025
Confirmation statement made on 2025-11-29 with updates
dot icon14/07/2025
Total exemption full accounts made up to 2025-03-31
dot icon25/06/2025
Secretary's details changed for Mr Derek Jonathan Lee on 2025-06-25
dot icon18/06/2025
Registered office address changed from Ground Floor, Melrose House 42 Dingwall Road Croydon CR0 2NE England to Bourne House 475 Godstone Road Whyteleafe Surrey CR3 0BL on 2025-06-18
dot icon02/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon29/11/2024
Confirmation statement made on 2024-11-29 with updates
dot icon09/07/2024
Secretary's details changed for Mr Derek Jonathan Lee on 2024-07-09
dot icon09/07/2024
Registered office address changed from 1st Floor Melrose House 42 Dingwall Road Croydon CR0 2NE England to Ground Floor, Melrose House 42 Dingwall Road Croydon CR0 2NE on 2024-07-09
dot icon08/07/2024
Secretary's details changed for Mr Derek Jonathan Lee on 2024-07-05
dot icon08/07/2024
Registered office address changed from C/O Pmms 5th Floor Melrose House 42 Dingwall Road Croydon CR0 2NE England to 1st Floor Melrose House 42 Dingwall Road Croydon CR0 2NE on 2024-07-08
dot icon28/02/2024
Secretary's details changed for Mr Derek Jonathan Lee on 2024-02-28
dot icon08/01/2024
Confirmation statement made on 2023-12-05 with updates
dot icon16/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon05/12/2022
Confirmation statement made on 2022-12-05 with updates
dot icon26/09/2022
Total exemption full accounts made up to 2022-03-31
dot icon06/12/2021
Confirmation statement made on 2021-12-05 with updates
dot icon14/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon08/02/2021
Confirmation statement made on 2020-12-05 with updates
dot icon16/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon09/12/2019
Confirmation statement made on 2019-12-05 with updates
dot icon09/07/2019
Total exemption full accounts made up to 2019-03-31
dot icon12/12/2018
Confirmation statement made on 2018-12-05 with updates
dot icon26/07/2018
Total exemption full accounts made up to 2018-03-31
dot icon18/06/2018
Registered office address changed from C/O Property M`Tnce & Mgt Srvs 1st Floor Sidda House 350 Lower Addiscombe Road Croydon CR9 7AX to C/O Pmms 5th Floor Melrose House 42 Dingwall Road Croydon CR0 2NE on 2018-06-18
dot icon18/12/2017
Confirmation statement made on 2017-12-05 with updates
dot icon15/08/2017
Total exemption full accounts made up to 2017-03-31
dot icon12/12/2016
Confirmation statement made on 2016-12-05 with updates
dot icon04/08/2016
Total exemption full accounts made up to 2016-03-31
dot icon29/12/2015
Annual return made up to 2015-12-05 with full list of shareholders
dot icon24/06/2015
Total exemption full accounts made up to 2015-03-31
dot icon11/01/2015
Annual return made up to 2014-12-05 with full list of shareholders
dot icon16/08/2014
Total exemption full accounts made up to 2014-03-31
dot icon31/12/2013
Annual return made up to 2013-12-05 with full list of shareholders
dot icon24/06/2013
Total exemption full accounts made up to 2013-03-31
dot icon20/12/2012
Annual return made up to 2012-12-05 with full list of shareholders
dot icon03/07/2012
Total exemption full accounts made up to 2012-03-31
dot icon19/01/2012
Annual return made up to 2011-12-05 with full list of shareholders
dot icon07/11/2011
Total exemption full accounts made up to 2011-03-31
dot icon14/01/2011
Annual return made up to 2010-12-05 with full list of shareholders
dot icon15/07/2010
Total exemption full accounts made up to 2010-03-31
dot icon09/04/2010
Secretary's details changed for Mr Derek Jonathan Lee on 2010-03-19
dot icon08/02/2010
Annual return made up to 2009-12-05 with full list of shareholders
dot icon26/08/2009
Total exemption full accounts made up to 2009-03-31
dot icon24/12/2008
Return made up to 05/12/08; full list of members
dot icon07/08/2008
Total exemption full accounts made up to 2008-03-31
dot icon10/01/2008
Return made up to 05/12/07; full list of members
dot icon06/11/2007
Total exemption full accounts made up to 2007-03-31
dot icon18/12/2006
Return made up to 05/12/06; full list of members
dot icon24/07/2006
Full accounts made up to 2006-03-31
dot icon13/12/2005
Return made up to 05/12/05; full list of members
dot icon19/08/2005
Full accounts made up to 2005-03-31
dot icon14/12/2004
Return made up to 05/12/04; full list of members
dot icon02/09/2004
Accounts for a small company made up to 2004-03-31
dot icon19/01/2004
Accounts for a small company made up to 2003-03-31
dot icon12/12/2003
Return made up to 05/12/03; full list of members
dot icon19/12/2002
Return made up to 05/12/02; full list of members
dot icon14/11/2002
Accounts for a small company made up to 2002-03-31
dot icon20/03/2002
Director resigned
dot icon28/12/2001
Accounts for a small company made up to 2001-03-31
dot icon27/12/2001
Return made up to 05/12/01; change of members
dot icon12/06/2001
Director resigned
dot icon28/01/2001
Full accounts made up to 2000-03-31
dot icon21/01/2001
Return made up to 05/12/00; full list of members
dot icon12/12/2000
Registered office changed on 12/12/00 from: 27 sefton rd croydon cro 7HS
dot icon10/04/2000
Full accounts made up to 1999-03-31
dot icon20/01/2000
Return made up to 05/12/99; full list of members
dot icon19/11/1999
New director appointed
dot icon31/01/1999
Full accounts made up to 1998-03-31
dot icon19/01/1999
Director resigned
dot icon19/01/1999
Director resigned
dot icon18/01/1999
Return made up to 05/12/98; full list of members
dot icon18/02/1998
Full accounts made up to 1997-03-31
dot icon18/12/1997
Return made up to 05/12/97; full list of members
dot icon29/01/1997
Full accounts made up to 1996-03-31
dot icon18/12/1996
Return made up to 05/12/96; full list of members
dot icon08/01/1996
Return made up to 05/12/95; full list of members
dot icon28/12/1995
Full accounts made up to 1995-03-31
dot icon14/02/1995
Return made up to 05/12/94; change of members
dot icon01/02/1995
Accounts for a small company made up to 1994-03-31
dot icon05/05/1994
Return made up to 05/12/93; change of members
dot icon07/11/1993
Full accounts made up to 1993-03-31
dot icon21/02/1993
Return made up to 05/12/92; full list of members
dot icon21/12/1992
Full accounts made up to 1992-03-31
dot icon15/04/1992
New director appointed
dot icon15/04/1992
New director appointed
dot icon04/03/1992
Full accounts made up to 1991-03-31
dot icon06/02/1992
Return made up to 05/12/91; no change of members
dot icon29/10/1991
Secretary resigned;new secretary appointed
dot icon29/10/1991
Registered office changed on 29/10/91 from: caldew house garamonde drive wymbush, milton keynes bucks MK8 8DF
dot icon23/04/1991
Return made up to 31/12/90; change of members
dot icon18/04/1991
Director resigned
dot icon26/03/1991
Full accounts made up to 1990-03-31
dot icon14/12/1990
Secretary resigned
dot icon14/12/1990
New secretary appointed
dot icon09/01/1990
Return made up to 05/12/89; full list of members
dot icon03/01/1990
New director appointed
dot icon21/12/1989
New director appointed
dot icon19/12/1989
Full accounts made up to 1989-03-31
dot icon15/12/1989
Director resigned
dot icon15/12/1989
New director appointed
dot icon15/12/1989
New director appointed
dot icon24/11/1989
Director resigned;new director appointed
dot icon21/11/1989
Registered office changed on 21/11/89 from: page street london NW7 2ER
dot icon15/11/1989
Director resigned
dot icon07/06/1989
Wd 26/05/89 ad 01/08/88-30/09/88 premium £ si 14@5=70 £ ic 100/170
dot icon07/06/1989
Wd 26/05/89 ad 01/10/88-31/10/88 premium £ si 9@5=45 £ ic 55/100
dot icon07/06/1989
Wd 26/05/89 ad 01/11/88-30/11/88 premium £ si 6@5=30 £ ic 25/55
dot icon05/06/1989
Wd 19/05/89 ad 01/12/88-31/12/88 premium £ si 3@5=15 £ ic 10/25
dot icon23/05/1989
Return made up to 13/01/89; full list of members
dot icon11/05/1989
Director resigned
dot icon28/04/1989
Full accounts made up to 1988-03-31
dot icon19/04/1989
Secretary resigned;new secretary appointed
dot icon28/10/1987
Director resigned;new director appointed
dot icon28/10/1987
Registered office changed on 28/10/87 from: 110 whitchurch road cardiff CF4 3LY
dot icon28/10/1987
Secretary resigned;new secretary appointed
dot icon01/07/1987
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
31/03/2025
dot iconNext confirmation date
29/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
33.69K
-
0.00
-
-
2022
-
36.97K
-
0.00
-
-
2023
-
34.88K
-
0.00
-
-
2023
-
34.88K
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

34.88K £Descended-5.66 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Alinek, Michael Stuart
Director
23/03/1999 - Present
8

Persons with Significant Control

1
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 COLINDALE GARDENS (NO.3) RESIDENTS COMPANY LIMITED

COLINDALE GARDENS (NO.3) RESIDENTS COMPANY LIMITED is an(a) Active company incorporated on 01/07/1987 with the registered office located at Bourne House, 475 Godstone Road, Whyteleafe, Surrey CR3 0BL. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COLINDALE GARDENS (NO.3) RESIDENTS COMPANY LIMITED?

toggle

COLINDALE GARDENS (NO.3) RESIDENTS COMPANY LIMITED is currently Active. It was registered on 01/07/1987 .

Where is COLINDALE GARDENS (NO.3) RESIDENTS COMPANY LIMITED located?

toggle

COLINDALE GARDENS (NO.3) RESIDENTS COMPANY LIMITED is registered at Bourne House, 475 Godstone Road, Whyteleafe, Surrey CR3 0BL.

What does COLINDALE GARDENS (NO.3) RESIDENTS COMPANY LIMITED do?

toggle

COLINDALE GARDENS (NO.3) RESIDENTS COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for COLINDALE GARDENS (NO.3) RESIDENTS COMPANY LIMITED?

toggle

The latest filing was on 01/12/2025: Confirmation statement made on 2025-11-29 with updates.