28/29 COLLINGHAM GARDENS MANAGEMENT LIMITED

28/29 COLLINGHAM GARDENS MANAGEMENT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company Name28/29 COLLINGHAM GARDENS MANAGEMENT LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02995519
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

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

    • Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use

    Where is 28/29 COLLINGHAM GARDENS MANAGEMENT LIMITED located?

    Registered Office Address
    Lps Livingstone, Wenzel House
    Olds Approach
    WD18 9AB Watford
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of 28/29 COLLINGHAM GARDENS MANAGEMENT LIMITED?

    Previous Company Names
    Company NameFromUntil
    TELCOTE LIMITEDNov 28, 1994Nov 28, 1994

    What are the latest accounts for 28/29 COLLINGHAM GARDENS MANAGEMENT LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for 28/29 COLLINGHAM GARDENS MANAGEMENT LIMITED?

    Last Confirmation Statement Made Up ToNov 21, 2025
    Next Confirmation Statement DueDec 05, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 21, 2024
    OverdueNo

    What are the latest filings for 28/29 COLLINGHAM GARDENS MANAGEMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Micro company accounts made up to Jun 30, 2024

    2 pagesAA

    Confirmation statement made on Nov 21, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Jun 30, 2023

    2 pagesAA

    Confirmation statement made on Nov 21, 2023 with updates

    5 pagesCS01

    Termination of appointment of Kalomoira Christou as a director on Oct 10, 2023

    1 pagesTM01

    Micro company accounts made up to Jun 30, 2022

    3 pagesAA

    Confirmation statement made on Nov 22, 2022 with updates

    5 pagesCS01

    Director's details changed for Mr Mario Alberto Accardi on Oct 18, 2022

    2 pagesCH01

    Termination of appointment of Smith Waters Llp as a secretary on Aug 16, 2022

    1 pagesTM02

    Registered office address changed from 4 Panton Street London SW1Y 4SW England to Lps Livingstone, Wenzel House Olds Approach Watford WD18 9AB on Aug 16, 2022

    1 pagesAD01

    Notification of a person with significant control statement

    2 pagesPSC08

    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 May 30, 2022

    1 pagesAD01

    Appointment of Smith Waters Llp as a secretary on May 30, 2022

    2 pagesAP04

    Termination of appointment of Nicola Valerie Bennett as a secretary on May 30, 2022

    1 pagesTM02

    Cessation of Nicola Valerie Bennett as a person with significant control on Apr 14, 2022

    1 pagesPSC07

    Confirmation statement made on Nov 28, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Jun 30, 2021

    3 pagesAA

    Director's details changed for Mr Mario Alberto Accardi on Nov 01, 2021

    2 pagesCH01

    Appointment of Mr Mario Alberto Accardi as a director on Nov 01, 2021

    2 pagesAP01

    Micro company accounts made up to Jun 30, 2020

    3 pagesAA

    Confirmation statement made on Nov 28, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to Jun 30, 2019

    2 pagesAA

    Confirmation statement made on Nov 28, 2019 with updates

    5 pagesCS01

    Confirmation statement made on Nov 28, 2018 with no updates

    3 pagesCS01

    Micro company accounts made up to Jun 30, 2018

    2 pagesAA

    Who are the officers of 28/29 COLLINGHAM GARDENS MANAGEMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ACCARDI, Mario Alberto
    Olds Approach
    WD18 9AB Watford
    Lps Livingstone, Wenzel House
    England
    Director
    Olds Approach
    WD18 9AB Watford
    Lps Livingstone, Wenzel House
    England
    EnglandItalianCompany Director288948330001
    CRAWFORD, Craig Seabourne
    Flat 12
    28/29 Collingham Gardens
    SW5 0HN London
    12
    England
    Director
    Flat 12
    28/29 Collingham Gardens
    SW5 0HN London
    12
    England
    United KingdomBritishSales Director135672520001
    LEVI, Lorenzo Ilan
    29 Collingham Gardens
    Flat 8
    SW5 0HN London
    Director
    29 Collingham Gardens
    Flat 8
    SW5 0HN London
    United KingdomItalianDirector102482030001
    STRONG, Michael John, Mr.
    The Coolins Manor House Lane
    KT23 4EJ Little Bookham
    Surrey
    Director
    The Coolins Manor House Lane
    KT23 4EJ Little Bookham
    Surrey
    United KingdomBritishChartered Surveyor102596260001
    BEALE, Giles William Kirwan
    Flat 2 28/29 Collingham Gardens
    SW5 0HN London
    Secretary
    Flat 2 28/29 Collingham Gardens
    SW5 0HN London
    BritishSolicitor76130630003
    BENNETT, Nicola Valerie
    c/o Nicola Bennett Property Services
    The Footpath
    SW15 5AW London
    4
    United Kingdom
    Secretary
    c/o Nicola Bennett Property Services
    The Footpath
    SW15 5AW London
    4
    United Kingdom
    174268760001
    EDWARDS, Richard Aneurin
    Burford House The Common
    Chipperfield
    WD4 9BY Kings Langley
    Hertfordshire
    Secretary
    Burford House The Common
    Chipperfield
    WD4 9BY Kings Langley
    Hertfordshire
    BritishFca Retired22952890001
    FRANCIS, Trevor
    Flat 3 29 Collingham Gardens
    SW5 0HN London
    Secretary
    Flat 3 29 Collingham Gardens
    SW5 0HN London
    EnglishConsultant102157940001
    CLAREMONT (COMPANY SECRETARIAL) LIMITED
    c/o Roger Gillard
    New Street
    EX14 1BJ Honiton
    Queens House
    Devon
    United Kingdom
    Secretary
    c/o Roger Gillard
    New Street
    EX14 1BJ Honiton
    Queens House
    Devon
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number04783395
    129192320001
    CMH SECRETARIES LIMITED
    Mitre House
    160 Aldergate Street
    EC1A 4DD London
    Nominee Secretary
    Mitre House
    160 Aldergate Street
    EC1A 4DD London
    900000940001
    SMITH WATERS LLP
    Panton Street
    SW1Y 4SW London
    4
    England
    Secretary
    Panton Street
    SW1Y 4SW London
    4
    England
    Identification TypeUK Limited Company
    Registration NumberOC354326
    296358040001
    STARDATA BUSINESS SERVICES LIMITED
    Harben Parade Finchley Road
    NW3 6LH London
    Harben House
    Secretary
    Harben Parade Finchley Road
    NW3 6LH London
    Harben House
    Identification TypeEuropean Economic Area
    Registration Number875690
    11113690005
    ALLUM, Raymond Graham
    152 Inchmery Road
    SE6 1DF London
    Director
    152 Inchmery Road
    SE6 1DF London
    BritishRetired63917610001
    BROWN, Lindsey Jayne
    5 Golf Road
    BR1 2JA Bromley
    Kent
    Director
    5 Golf Road
    BR1 2JA Bromley
    Kent
    United KingdomBritishConsultant127553490001
    CHRISTOU, Kalomoira
    Old Church Street
    SW3 6EP London
    82
    England
    Director
    Old Church Street
    SW3 6EP London
    82
    England
    United KingdomBritishHousewife216983640001
    FLEMING, Rupert Michael
    Flat 15,29 Collingham Gardens
    SW5 0HN London
    Director
    Flat 15,29 Collingham Gardens
    SW5 0HN London
    BritishBanker69510210001
    FRANCIS, Trevor
    Flat 3 29 Collingham Gardens
    SW5 0HN London
    Director
    Flat 3 29 Collingham Gardens
    SW5 0HN London
    United KingdomEnglishConsultant102157940001
    HERVEY-BATHURST, George Arthur Somers
    Flat 11 29 Collingham Gardens
    SW5 0HN London
    Director
    Flat 11 29 Collingham Gardens
    SW5 0HN London
    EnglandBritishDirector50460070001
    HOLT, Lawrence Anthony
    Flat 15 29 Collingham Gardens
    SW5 0HN London
    Director
    Flat 15 29 Collingham Gardens
    SW5 0HN London
    BritishRetired Engineering Manager43983480001
    TUCKER, Linda Sophia
    Greyfriars Farm
    Fairlane
    TN32 5ND Selhurst
    East Sussex
    Director
    Greyfriars Farm
    Fairlane
    TN32 5ND Selhurst
    East Sussex
    United KingdomBritishLawyer68012000002
    CMH DIRECTORS LIMITED
    Mitre House
    160 Aldergate Street
    EC1A 4DD London
    Nominee Director
    Mitre House
    160 Aldergate Street
    EC1A 4DD London
    900000930001
    CMH SECRETARIES LIMITED
    Mitre House
    160 Aldergate Street
    EC1A 4DD London
    Nominee Director
    Mitre House
    160 Aldergate Street
    EC1A 4DD London
    900000940001

    Who are the persons with significant control of 28/29 COLLINGHAM GARDENS MANAGEMENT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Miss Nicola Valerie Bennett
    c/o NICOLA BENNETT PROPERTY SERVICES
    The Footpath
    SW15 5AW London
    4
    Nov 01, 2016
    c/o NICOLA BENNETT PROPERTY SERVICES
    The Footpath
    SW15 5AW London
    4
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    What are the latest statements on persons with significant control for 28/29 COLLINGHAM GARDENS MANAGEMENT LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    May 30, 2022The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0