COLINDALE GARDENS (THE PARK) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

COLINDALE GARDENS (THE PARK) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10467635

Incorporation date

08/11/2016

Size

Dormant

Contacts

Registered address

Registered address

C/O Rendall And Rittner Limited, 13b St. George Wharf, London SW8 2LECopy
copy info iconCopy
See on map
Latest events (Record since 08/11/2016)
dot icon11/11/2025
Confirmation statement made on 2025-11-07 with no updates
dot icon18/06/2025
Accounts for a dormant company made up to 2024-11-30
dot icon13/11/2024
Confirmation statement made on 2024-11-07 with no updates
dot icon05/08/2024
Notification of a person with significant control statement
dot icon08/07/2024
Cessation of Redrow Homes Limited as a person with significant control on 2024-07-05
dot icon07/05/2024
Appointment of Mr Bhushan Chhabra as a director on 2024-04-15
dot icon29/04/2024
Appointment of Mr Neil Clayton as a director on 2024-04-11
dot icon26/04/2024
Appointment of Dr Eleanor Beth Simmance as a director on 2024-04-11
dot icon25/04/2024
Termination of appointment of Sarah Cooper as a director on 2024-04-25
dot icon25/04/2024
Termination of appointment of Jody Bryant-Jones as a director on 2024-04-25
dot icon25/04/2024
Termination of appointment of Andrew Whiting as a director on 2024-04-25
dot icon25/04/2024
Termination of appointment of Paul Andrew Muldowney as a director on 2024-04-25
dot icon25/04/2024
Termination of appointment of Anton Smith as a director on 2024-04-25
dot icon22/04/2024
Appointment of Mr Laurence Ince Wormald as a director on 2024-04-15
dot icon06/03/2024
Accounts for a dormant company made up to 2023-11-30
dot icon14/12/2023
Termination of appointment of Neil Robinson as a director on 2023-12-14
dot icon30/11/2023
Termination of appointment of Graham Anthony Cope as a secretary on 2023-11-30
dot icon07/11/2023
Confirmation statement made on 2023-11-07 with no updates
dot icon10/10/2023
Termination of appointment of Mark Robert Elson as a director on 2023-10-10
dot icon10/10/2023
Appointment of Ms Sarah Cooper as a director on 2023-10-10
dot icon09/10/2023
Registered office address changed from Redrow House St David's Park Flintshire CH5 3RX United Kingdom to C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE on 2023-10-09
dot icon09/10/2023
Appointment of Rendall & Rittner Limited as a secretary on 2023-10-09
dot icon22/08/2023
Accounts for a dormant company made up to 2022-11-30
dot icon08/11/2022
Confirmation statement made on 2022-11-07 with no updates
dot icon31/08/2022
Accounts for a dormant company made up to 2021-11-30
dot icon16/11/2021
Confirmation statement made on 2021-11-07 with no updates
dot icon30/09/2021
Accounts for a dormant company made up to 2020-11-30
dot icon17/08/2021
Appointment of Ms Jody Bryant-Jones as a director on 2021-08-13
dot icon17/08/2021
Termination of appointment of Neil Finlay Bowron as a director on 2021-08-13
dot icon14/04/2021
Appointment of Mr Anton Smith as a director on 2021-04-12
dot icon14/04/2021
Termination of appointment of Matthew Alan Oates as a director on 2021-04-12
dot icon04/12/2020
Accounts for a dormant company made up to 2019-11-30
dot icon09/11/2020
Confirmation statement made on 2020-11-07 with no updates
dot icon07/08/2020
Termination of appointment of James Robert Holmear as a director on 2020-08-06
dot icon07/08/2020
Appointment of Mr Matthew Alan Oates as a director on 2020-08-06
dot icon06/08/2020
Appointment of Mr Paul Andrew Muldowney as a director on 2020-08-06
dot icon06/08/2020
Appointment of Mr Neil Finlay Bowron as a director on 2020-08-06
dot icon06/08/2020
Appointment of Mr Mark Robert Elson as a director on 2020-08-06
dot icon06/08/2020
Termination of appointment of Bryant Taffou as a director on 2020-08-06
dot icon06/08/2020
Termination of appointment of Mark Alexander Parker as a director on 2020-08-06
dot icon16/01/2020
Appointment of Mr Andrew Whiting as a director on 2020-01-14
dot icon16/01/2020
Termination of appointment of William Martin Kenneally as a director on 2020-01-14
dot icon11/11/2019
Confirmation statement made on 2019-11-07 with no updates
dot icon01/10/2019
Appointment of Mr Mark Alexander Parker as a director on 2019-09-30
dot icon01/10/2019
Appointment of Mr James Robert Holmear as a director on 2019-09-30
dot icon01/10/2019
Termination of appointment of Simon Charles Nelson Halfhide as a director on 2019-09-30
dot icon01/10/2019
Termination of appointment of Adrian Watts as a director on 2019-09-30
dot icon07/08/2019
Accounts for a dormant company made up to 2018-11-30
dot icon28/05/2019
Termination of appointment of Ricardo Rossetti as a director on 2019-05-28
dot icon28/05/2019
Termination of appointment of Brandon Justin Schmidt as a director on 2019-05-28
dot icon28/05/2019
Termination of appointment of David James Burne as a director on 2019-05-28
dot icon09/11/2018
Confirmation statement made on 2018-11-07 with no updates
dot icon06/08/2018
Appointment of Mr Adrian Watts as a director on 2018-08-03
dot icon06/08/2018
Appointment of Mr William Martin Kenneally as a director on 2018-08-03
dot icon06/08/2018
Appointment of Mr Simon Charles Nelson Halfhide as a director on 2018-08-03
dot icon06/08/2018
Appointment of Mr David James Burne as a director on 2018-08-03
dot icon06/08/2018
Appointment of Mr Ricardo Rossetti as a director on 2018-08-03
dot icon06/08/2018
Appointment of Mr Brandon Justin Schmidt as a director on 2018-08-03
dot icon06/08/2018
Termination of appointment of Paul Andrew Muldowney as a director on 2018-08-03
dot icon06/08/2018
Termination of appointment of James Robert George Holmear as a director on 2018-08-03
dot icon06/08/2018
Termination of appointment of Mark Alexander Parker as a director on 2018-08-03
dot icon10/07/2018
Accounts for a dormant company made up to 2017-11-30
dot icon13/04/2018
Appointment of Mr Bryant Taffou as a director on 2018-04-13
dot icon10/11/2017
Confirmation statement made on 2017-11-07 with no updates
dot icon23/02/2017
Termination of appointment of Juliet Samantha Heffernan as a director on 2017-02-23
dot icon23/02/2017
Termination of appointment of Tina Louise Dedman as a director on 2017-02-23
dot icon08/11/2016
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
07/11/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Dormant
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
-
0.00
-
0.00
-
-
2022
-
0.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Watts, Adrian
Director
03/08/2018 - 30/09/2019
64
Cooper, Sarah
Director
10/10/2023 - 25/04/2024
70
RENDALL AND RITTNER LIMITED
Corporate Secretary
09/10/2023 - Present
349
Chhabra, Bhushan
Director
15/04/2024 - Present
6
Clayton, Neil
Director
11/04/2024 - Present
2

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COLINDALE GARDENS (THE PARK) MANAGEMENT COMPANY LIMITED

COLINDALE GARDENS (THE PARK) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 08/11/2016 with the registered office located at C/O Rendall And Rittner Limited, 13b St. George Wharf, London SW8 2LE. There are currently 5 active directors 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 (THE PARK) MANAGEMENT COMPANY LIMITED?

toggle

COLINDALE GARDENS (THE PARK) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 08/11/2016 .

Where is COLINDALE GARDENS (THE PARK) MANAGEMENT COMPANY LIMITED located?

toggle

COLINDALE GARDENS (THE PARK) MANAGEMENT COMPANY LIMITED is registered at C/O Rendall And Rittner Limited, 13b St. George Wharf, London SW8 2LE.

What does COLINDALE GARDENS (THE PARK) MANAGEMENT COMPANY LIMITED do?

toggle

COLINDALE GARDENS (THE PARK) MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for COLINDALE GARDENS (THE PARK) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 11/11/2025: Confirmation statement made on 2025-11-07 with no updates.