COLLINGWOOD PLACE RESIDENTS ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

COLLINGWOOD PLACE RESIDENTS ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01669444

Incorporation date

05/10/1982

Size

Dormant

Contacts

Registered address

Registered address

Sherwood House, 41 Queens Road, Farnborough, Hants GU14 6JPCopy
copy info iconCopy
See on map
Latest events (Record since 05/10/1982)
dot icon05/03/2026
Notification of a person with significant control statement
dot icon03/03/2026
Cessation of Geraldine Michelle Humphries as a person with significant control on 2017-06-13
dot icon31/01/2026
Accounts for a dormant company made up to 2025-12-31
dot icon11/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon19/08/2025
Confirmation statement made on 2025-08-15 with no updates
dot icon17/09/2024
Confirmation statement made on 2024-08-15 with no updates
dot icon25/04/2024
Accounts for a dormant company made up to 2023-12-31
dot icon19/04/2024
Termination of appointment of Maria Gertruida Fourie as a director on 2024-04-18
dot icon19/04/2024
Appointment of Gerhard Pierre Fourie as a director on 2024-04-18
dot icon22/02/2024
Registered office address changed from C/O Oak Block Management Duntroon 4 the Avenue Camberley GU15 3LL United Kingdom to Sherwood House 41 Queens Road Farnborough Hants GU14 6JP on 2024-02-22
dot icon12/01/2024
Appointment of Oak Block Management Ltd as a secretary on 2024-01-10
dot icon03/01/2024
Termination of appointment of B-Hive Company Secretarial Services Limited as a secretary on 2023-12-31
dot icon03/01/2024
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to C/O Oak Block Management Duntroon 4 the Avenue Camberley GU15 3LL on 2024-01-03
dot icon18/08/2023
Confirmation statement made on 2023-08-15 with no updates
dot icon30/05/2023
Accounts for a dormant company made up to 2022-12-31
dot icon16/02/2023
Termination of appointment of Christopher Hebden as a director on 2022-10-28
dot icon12/01/2023
Appointment of Mrs Sarah Elizabeth Leemans as a director on 2023-01-13
dot icon24/11/2022
Termination of appointment of Kate Louise Elizabeth Dockley as a director on 2022-11-18
dot icon23/08/2022
Secretary's details changed for Hml Company Secretarial Services Ltd on 2022-08-23
dot icon23/08/2022
Confirmation statement made on 2022-08-15 with no updates
dot icon08/06/2022
Accounts for a dormant company made up to 2021-12-31
dot icon23/08/2021
Confirmation statement made on 2021-08-15 with no updates
dot icon19/03/2021
Accounts for a dormant company made up to 2020-12-31
dot icon24/08/2020
Confirmation statement made on 2020-08-15 with no updates
dot icon10/03/2020
Accounts for a dormant company made up to 2019-12-31
dot icon09/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon22/07/2019
Confirmation statement made on 2019-07-18 with no updates
dot icon25/07/2018
Confirmation statement made on 2018-07-18 with no updates
dot icon05/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon28/09/2017
Micro company accounts made up to 2016-12-31
dot icon15/08/2017
Appointment of Mrs Maria Fourie as a director on 2017-08-14
dot icon14/08/2017
Appointment of Mr Kate Louise Elizabeth Dockley as a director on 2017-08-11
dot icon10/08/2017
Termination of appointment of a director
dot icon27/07/2017
Confirmation statement made on 2017-07-18 with updates
dot icon13/06/2017
Termination of appointment of Geraldine Michelle Humphries as a director on 2017-03-01
dot icon13/06/2017
Director's details changed for Geraldine Michelle Humphries on 2017-06-13
dot icon13/06/2017
Termination of appointment of Geraldine Michelle Humphries as a secretary on 2017-03-01
dot icon13/06/2017
Appointment of Hml Company Secretarial Services Ltd as a secretary on 2017-03-01
dot icon13/06/2017
Registered office address changed from Flat 5 Collingwood Place the Maultway Camberley Surrey GU15 1PS to 94 Park Lane Croydon Surrey CR0 1JB on 2017-06-13
dot icon30/09/2016
Micro company accounts made up to 2015-12-31
dot icon27/07/2016
Confirmation statement made on 2016-07-18 with updates
dot icon02/10/2015
Appointment of Mr Christopher Hebden as a director on 2015-09-29
dot icon10/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon13/08/2015
Annual return made up to 2015-07-18 no member list
dot icon11/06/2015
Termination of appointment of Stacey Louise Maxwell as a director on 2015-03-23
dot icon12/02/2015
Amended total exemption small company accounts made up to 2013-12-31
dot icon22/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon08/08/2014
Annual return made up to 2014-07-18 no member list
dot icon27/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon13/08/2013
Annual return made up to 2013-07-18 no member list
dot icon13/08/2013
Termination of appointment of Kelly Bain as a director
dot icon11/09/2012
Total exemption full accounts made up to 2011-12-31
dot icon18/07/2012
Annual return made up to 2012-07-18 no member list
dot icon18/07/2012
Termination of appointment of Louise Matthews as a director
dot icon20/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon17/08/2011
Annual return made up to 2011-06-20 no member list
dot icon23/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon09/08/2010
Annual return made up to 2010-06-20 no member list
dot icon09/08/2010
Director's details changed for Geraldine Michelle Humphries on 2010-03-09
dot icon09/08/2010
Director's details changed for Stacey Louise Maxwell on 2010-03-09
dot icon09/08/2010
Director's details changed for Louise Matthews on 2010-03-09
dot icon09/08/2010
Director's details changed for Kelly Alexandra Bain on 2010-03-09
dot icon03/09/2009
Annual return made up to 20/06/09
dot icon11/08/2009
Total exemption small company accounts made up to 2008-12-31
dot icon14/07/2008
Annual return made up to 20/06/08
dot icon14/07/2008
Total exemption small company accounts made up to 2007-12-31
dot icon17/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon12/07/2007
Annual return made up to 20/06/07
dot icon29/09/2006
Total exemption small company accounts made up to 2005-12-31
dot icon04/07/2006
Annual return made up to 20/06/06
dot icon07/09/2005
Total exemption small company accounts made up to 2004-12-31
dot icon21/07/2005
Annual return made up to 20/06/05
dot icon19/08/2004
Total exemption small company accounts made up to 2003-12-31
dot icon25/06/2004
Annual return made up to 20/06/04
dot icon14/04/2004
New director appointed
dot icon14/04/2004
Director resigned
dot icon25/02/2004
New director appointed
dot icon03/02/2004
New director appointed
dot icon17/01/2004
Director resigned
dot icon03/12/2003
Total exemption small company accounts made up to 2002-12-31
dot icon18/08/2003
New director appointed
dot icon26/06/2003
Director resigned
dot icon26/06/2003
Annual return made up to 20/06/03
dot icon25/09/2002
Total exemption small company accounts made up to 2001-12-31
dot icon08/07/2002
New director appointed
dot icon08/07/2002
Annual return made up to 20/06/02
dot icon26/02/2002
Director resigned
dot icon17/10/2001
Total exemption small company accounts made up to 2000-12-31
dot icon28/06/2001
Annual return made up to 20/06/01
dot icon15/12/2000
Auditor's resignation
dot icon11/12/2000
Auditor's resignation
dot icon20/10/2000
Registered office changed on 20/10/00 from: jubilee house john nike way bracknell berkshire RG12 8TN
dot icon11/10/2000
New director appointed
dot icon11/10/2000
New secretary appointed;new director appointed
dot icon11/10/2000
New director appointed
dot icon11/10/2000
New director appointed
dot icon11/10/2000
Secretary resigned
dot icon11/10/2000
Director resigned
dot icon24/08/2000
Annual return made up to 20/06/00
dot icon14/07/2000
Full accounts made up to 1999-12-31
dot icon02/11/1999
Full accounts made up to 1998-12-31
dot icon22/09/1999
Return made up to 20/06/99; no change of members
dot icon22/10/1998
Return made up to 20/06/98; full list of members
dot icon22/10/1998
Registered office changed on 22/10/98 from: jubilee house john nike way bracknell berkshire RG12 8TN
dot icon22/10/1998
Director's particulars changed
dot icon09/10/1998
Full accounts made up to 1997-12-31
dot icon03/06/1998
Registered office changed on 03/06/98 from: 1-3 jubilee terrace beehive road amen corner binfield, berkshire RG12 4TP
dot icon29/10/1997
Full accounts made up to 1996-12-31
dot icon07/08/1997
Director's particulars changed
dot icon24/06/1997
Return made up to 20/06/97; full list of members
dot icon11/11/1996
Full accounts made up to 1995-12-31
dot icon04/07/1996
Return made up to 20/06/96; full list of members
dot icon02/01/1996
Secretary's particulars changed
dot icon13/12/1995
Return made up to 20/12/95; full list of members
dot icon26/10/1995
Full accounts made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon16/12/1994
Return made up to 20/12/94; no change of members
dot icon29/11/1994
Full accounts made up to 1993-12-31
dot icon03/10/1994
Secretary resigned;new secretary appointed;director resigned
dot icon12/01/1994
Return made up to 20/12/93; full list of members
dot icon28/10/1993
Full accounts made up to 1992-12-31
dot icon10/01/1993
Return made up to 20/12/92; no change of members
dot icon01/07/1992
Full accounts made up to 1991-12-31
dot icon01/07/1992
Full accounts made up to 1990-12-31
dot icon04/03/1992
Return made up to 20/12/91; no change of members
dot icon23/07/1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon14/03/1991
Full accounts made up to 1989-12-31
dot icon07/02/1991
Return made up to 03/12/90; full list of members
dot icon15/05/1990
Director resigned;new director appointed
dot icon26/04/1990
Full accounts made up to 1988-12-31
dot icon15/01/1990
Return made up to 20/12/89; full list of members
dot icon03/04/1989
Full accounts made up to 1987-12-31
dot icon03/04/1989
Full accounts made up to 1986-12-31
dot icon06/03/1989
Return made up to 31/12/88; full list of members
dot icon11/08/1988
Secretary resigned;new secretary appointed
dot icon18/08/1987
Secretary resigned;new secretary appointed
dot icon21/07/1987
Return made up to 12/02/87; full list of members
dot icon21/07/1987
Return made up to 31/12/86; full list of members
dot icon20/03/1987
Full accounts made up to 1985-12-31
dot icon20/06/1986
Full accounts made up to 1984-12-31
dot icon06/06/1986
Return made up to 31/12/85; full list of members
dot icon05/10/1982
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
31/12/2025
dot iconNext confirmation date
15/08/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

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

Employees

2023

Employees

0 Ascended- *

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
01/03/2017 - 31/12/2023
2825
Leemans, Sarah Elizabeth
Director
13/01/2023 - Present
1
Fourie, Gerhard Pierre
Director
18/04/2024 - Present
6
Dockley, Kate Louise Elizabeth
Director
11/08/2017 - 18/11/2022
1
Hebden, Christopher
Director
28/09/2015 - 27/10/2022
-

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 COLLINGWOOD PLACE RESIDENTS ASSOCIATION LIMITED

COLLINGWOOD PLACE RESIDENTS ASSOCIATION LIMITED is an(a) Active company incorporated on 05/10/1982 with the registered office located at Sherwood House, 41 Queens Road, Farnborough, Hants GU14 6JP. There are currently 3 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 COLLINGWOOD PLACE RESIDENTS ASSOCIATION LIMITED?

toggle

COLLINGWOOD PLACE RESIDENTS ASSOCIATION LIMITED is currently Active. It was registered on 05/10/1982 .

Where is COLLINGWOOD PLACE RESIDENTS ASSOCIATION LIMITED located?

toggle

COLLINGWOOD PLACE RESIDENTS ASSOCIATION LIMITED is registered at Sherwood House, 41 Queens Road, Farnborough, Hants GU14 6JP.

What does COLLINGWOOD PLACE RESIDENTS ASSOCIATION LIMITED do?

toggle

COLLINGWOOD PLACE RESIDENTS ASSOCIATION LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for COLLINGWOOD PLACE RESIDENTS ASSOCIATION LIMITED?

toggle

The latest filing was on 05/03/2026: Notification of a person with significant control statement.