COLLEGE GARDENS MANAGEMENT (NO.2) LIMITED

Register to unlock more data on OkredoRegister

COLLEGE GARDENS MANAGEMENT (NO.2) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02558495

Incorporation date

15/11/1990

Size

Total Exemption Full

Contacts

Registered address

Registered address

5 Coombe Park Road, Stone ST15 0AYCopy
copy info iconCopy
See on map
Latest events (Record since 15/11/1990)
dot icon12/11/2025
Confirmation statement made on 2025-11-12 with no updates
dot icon26/08/2025
Total exemption full accounts made up to 2024-11-30
dot icon17/11/2024
Confirmation statement made on 2024-11-15 with no updates
dot icon27/08/2024
Total exemption full accounts made up to 2023-11-30
dot icon22/11/2023
Confirmation statement made on 2023-11-15 with no updates
dot icon06/06/2023
Total exemption full accounts made up to 2022-11-30
dot icon05/12/2022
Confirmation statement made on 2022-11-15 with no updates
dot icon26/04/2022
Total exemption full accounts made up to 2021-11-30
dot icon17/12/2021
Confirmation statement made on 2021-11-15 with no updates
dot icon17/12/2021
Registered office address changed from 16 Waterside Close Madeley Crewe Cheshire CW3 9th England to 5 Coombe Park Road Stone ST15 0AY on 2021-12-17
dot icon17/12/2021
Appointment of Mr Paul Evans as a secretary on 2021-12-10
dot icon17/12/2021
Termination of appointment of Sally Blagg as a secretary on 2021-12-10
dot icon06/08/2021
Total exemption full accounts made up to 2020-11-30
dot icon16/11/2020
Confirmation statement made on 2020-11-15 with no updates
dot icon27/07/2020
Total exemption full accounts made up to 2019-11-30
dot icon07/07/2020
Director's details changed for Mr Paul Richard Evans on 2020-07-07
dot icon13/03/2020
Director's details changed for Sarah Elizabeth Hollinshead on 2020-03-01
dot icon27/11/2019
Confirmation statement made on 2019-11-15 with no updates
dot icon26/04/2019
Total exemption full accounts made up to 2018-11-30
dot icon04/04/2019
Change of details for Mrs Sarah Hollinshead as a person with significant control on 2019-03-01
dot icon28/02/2019
Change of details for Mrs Sarah Hollinshead as a person with significant control on 2019-02-26
dot icon28/02/2019
Director's details changed for Sarah Elizabeth Hollinshead on 2019-02-26
dot icon15/11/2018
Confirmation statement made on 2018-11-15 with no updates
dot icon19/07/2018
Total exemption full accounts made up to 2017-11-30
dot icon15/11/2017
Confirmation statement made on 2017-11-15 with no updates
dot icon15/11/2017
Change of details for Mr Paul Richard Evans as a person with significant control on 2017-11-01
dot icon30/06/2017
Total exemption small company accounts made up to 2016-11-30
dot icon25/01/2017
Registered office address changed from 16 Waterside Close Madeley Crewe Cheshire CW3 9th England to 16 Waterside Close Madeley Crewe Cheshire CW3 9th on 2017-01-25
dot icon16/12/2016
Registered office address changed from 9 Kingfisher Close Madeley Crewe CW3 9HS to 16 Waterside Close Madeley Crewe Cheshire CW3 9th on 2016-12-16
dot icon16/11/2016
Confirmation statement made on 2016-11-15 with updates
dot icon16/11/2016
Secretary's details changed for Mrs Sally Blagg on 2016-11-10
dot icon13/04/2016
Total exemption small company accounts made up to 2015-11-30
dot icon18/11/2015
Annual return made up to 2015-11-15 no member list
dot icon28/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon02/12/2014
Annual return made up to 2014-11-15 no member list
dot icon02/12/2014
Registered office address changed from 8 Kingfisher Close Madeley Crewe CW3 9HS to 9 Kingfisher Close Madeley Crewe CW3 9HS on 2014-12-02
dot icon02/12/2014
Termination of appointment of Ann Ferrington as a secretary on 2014-11-01
dot icon02/12/2014
Appointment of Mrs Sally Blagg as a secretary on 2014-11-01
dot icon29/05/2014
Total exemption small company accounts made up to 2013-11-30
dot icon12/05/2014
Secretary's details changed for Ann Farrington on 2014-05-12
dot icon21/11/2013
Annual return made up to 2013-11-15 no member list
dot icon24/05/2013
Total exemption small company accounts made up to 2012-11-30
dot icon14/12/2012
Annual return made up to 2012-11-15 no member list
dot icon14/06/2012
Total exemption small company accounts made up to 2011-11-30
dot icon19/03/2012
Registered office address changed from Church View Church Terrace Betley Nr Crewe CW3 9AT on 2012-03-19
dot icon19/03/2012
Appointment of Ann Farrington as a secretary
dot icon13/03/2012
Termination of appointment of Sheila Berrisford as a director
dot icon13/03/2012
Termination of appointment of Sheila Berrisford as a secretary
dot icon18/11/2011
Annual return made up to 2011-11-15 no member list
dot icon04/04/2011
Total exemption small company accounts made up to 2010-11-30
dot icon15/11/2010
Annual return made up to 2010-11-15 no member list
dot icon28/04/2010
Total exemption small company accounts made up to 2009-11-30
dot icon16/11/2009
Annual return made up to 2009-11-15 no member list
dot icon16/11/2009
Director's details changed for Paul Richard Evans on 2009-11-16
dot icon16/11/2009
Director's details changed for Sarah Elizabeth Hollinshead on 2009-11-16
dot icon16/11/2009
Director's details changed for Sheila Berrisford on 2009-11-16
dot icon26/05/2009
Director appointed sarah elizabeth hollinshead
dot icon26/05/2009
Director appointed sheila berrisford
dot icon26/05/2009
Appointment terminated director nancy tweats
dot icon05/03/2009
Total exemption small company accounts made up to 2008-11-30
dot icon27/11/2008
Annual return made up to 15/11/08
dot icon10/04/2008
Total exemption small company accounts made up to 2007-11-30
dot icon02/01/2008
Annual return made up to 15/11/07
dot icon12/09/2007
Secretary resigned;director resigned
dot icon11/09/2007
New secretary appointed
dot icon08/05/2007
Total exemption small company accounts made up to 2006-11-30
dot icon04/12/2006
Annual return made up to 15/11/06
dot icon06/10/2006
New director appointed
dot icon06/10/2006
New director appointed
dot icon06/10/2006
Director resigned
dot icon04/10/2006
Total exemption small company accounts made up to 2005-11-30
dot icon27/03/2006
Annual return made up to 15/11/05
dot icon17/01/2006
New director appointed
dot icon07/11/2005
New secretary appointed
dot icon07/11/2005
Director resigned
dot icon07/11/2005
Secretary resigned
dot icon09/03/2005
Total exemption small company accounts made up to 2004-11-30
dot icon25/11/2004
Annual return made up to 15/11/04
dot icon17/02/2004
Total exemption small company accounts made up to 2003-11-30
dot icon25/11/2003
Annual return made up to 15/11/03
dot icon07/04/2003
Total exemption small company accounts made up to 2002-11-30
dot icon27/11/2002
Annual return made up to 15/11/02
dot icon17/06/2002
Total exemption small company accounts made up to 2001-11-30
dot icon27/11/2001
Annual return made up to 15/11/01
dot icon04/04/2001
Accounts for a small company made up to 2000-11-30
dot icon22/11/2000
Annual return made up to 15/11/00
dot icon24/07/2000
Accounts for a small company made up to 1999-11-30
dot icon01/06/2000
New director appointed
dot icon26/04/2000
Director resigned
dot icon22/12/1999
Annual return made up to 15/11/99
dot icon24/08/1999
Accounts for a small company made up to 1998-11-30
dot icon20/08/1999
New secretary appointed
dot icon20/08/1999
Secretary resigned
dot icon07/12/1998
Annual return made up to 15/11/98
dot icon03/09/1998
Accounts for a small company made up to 1997-11-30
dot icon12/01/1998
Annual return made up to 15/11/97
dot icon03/06/1997
Accounts for a small company made up to 1996-11-30
dot icon06/02/1997
Annual return made up to 15/11/96
dot icon15/09/1996
Accounts for a small company made up to 1995-11-30
dot icon22/01/1996
Annual return made up to 15/11/95
dot icon28/09/1995
Accounts for a small company made up to 1994-11-30
dot icon10/12/1994
Annual return made up to 15/11/94
dot icon03/10/1994
Accounts for a small company made up to 1993-11-30
dot icon08/06/1994
Director resigned;new director appointed
dot icon20/05/1994
Secretary resigned;new secretary appointed
dot icon23/11/1993
Annual return made up to 15/11/93
dot icon17/11/1993
Registered office changed on 17/11/93 from: 8 kingfisher close madeley nr crewe cheshire CW3 9HS
dot icon23/09/1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon23/09/1993
Registered office changed on 23/09/93 from: 16 kingfisher close madeley cheshire CW3 9HS
dot icon15/03/1993
Registered office changed on 15/03/93 from: 16 kingfisher close madeley newcastle under lyme cheshire CW3 9HS
dot icon08/03/1993
Accounts for a small company made up to 1992-11-30
dot icon11/11/1992
Annual return made up to 15/11/92
dot icon22/09/1992
Registered office changed on 22/09/92 from: rowan house barnett way barnwood gloucester GL4 7RT
dot icon18/09/1992
Director resigned
dot icon18/09/1992
Secretary resigned;director resigned
dot icon18/09/1992
Accounts for a dormant company made up to 1991-11-30
dot icon18/09/1992
Resolutions
dot icon14/09/1992
Director resigned;new director appointed
dot icon14/09/1992
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon11/11/1991
Annual return made up to 15/11/91
dot icon30/05/1991
New director appointed
dot icon30/05/1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon23/05/1991
Certificate of change of name
dot icon23/05/1991
Certificate of change of name
dot icon15/11/1990
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon-5.00 % *

* during past year

Cash in Bank

£1,349.00

Confirmation

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

Accounts

dot iconAccounts
Total Exemption Full
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
2
-
-
0.00
1.42K
-
2022
2
-
-
0.00
1.35K
-
2022
2
-
-
0.00
1.35K
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.35K £Descended-5.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Evans, Paul Richard
Director
29/09/2006 - Present
-
Hollinshead, Sarah Elizabeth
Director
20/05/2009 - Present
2

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+
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 COLLEGE GARDENS MANAGEMENT (NO.2) LIMITED

COLLEGE GARDENS MANAGEMENT (NO.2) LIMITED is an(a) Active company incorporated on 15/11/1990 with the registered office located at 5 Coombe Park Road, Stone ST15 0AY. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of COLLEGE GARDENS MANAGEMENT (NO.2) LIMITED?

toggle

COLLEGE GARDENS MANAGEMENT (NO.2) LIMITED is currently Active. It was registered on 15/11/1990 .

Where is COLLEGE GARDENS MANAGEMENT (NO.2) LIMITED located?

toggle

COLLEGE GARDENS MANAGEMENT (NO.2) LIMITED is registered at 5 Coombe Park Road, Stone ST15 0AY.

What does COLLEGE GARDENS MANAGEMENT (NO.2) LIMITED do?

toggle

COLLEGE GARDENS MANAGEMENT (NO.2) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

How many employees does COLLEGE GARDENS MANAGEMENT (NO.2) LIMITED have?

toggle

COLLEGE GARDENS MANAGEMENT (NO.2) LIMITED had 2 employees in 2022.

What is the latest filing for COLLEGE GARDENS MANAGEMENT (NO.2) LIMITED?

toggle

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