COLINDALE GARDENS (JASMIN AND JAVELIN) MANAGEMENT COMPANY LIMITED

COLINDALE GARDENS (JASMIN AND JAVELIN) MANAGEMENT COMPANY LIMITED

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

    Company NameCOLINDALE GARDENS (JASMIN AND JAVELIN) MANAGEMENT COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 11916850
    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 COLINDALE GARDENS (JASMIN AND JAVELIN) MANAGEMENT COMPANY LIMITED?

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

    Where is COLINDALE GARDENS (JASMIN AND JAVELIN) MANAGEMENT COMPANY LIMITED located?

    Registered Office Address
    C/O Rendall And Rittner Limited
    13b St. George Wharf
    SW8 2LE London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for COLINDALE GARDENS (JASMIN AND JAVELIN) MANAGEMENT COMPANY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for COLINDALE GARDENS (JASMIN AND JAVELIN) MANAGEMENT COMPANY LIMITED?

    Last Confirmation Statement Made Up ToMar 29, 2027
    Next Confirmation Statement DueApr 12, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 29, 2026
    OverdueNo

    What are the latest filings for COLINDALE GARDENS (JASMIN AND JAVELIN) MANAGEMENT COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Mar 29, 2026 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2025

    2 pagesAA

    Confirmation statement made on Mar 29, 2025 with no updates

    3 pagesCS01

    Notification of a person with significant control statement

    2 pagesPSC08

    Cessation of Redrow Homes Limited as a person with significant control on Jul 05, 2024

    1 pagesPSC07

    Accounts for a dormant company made up to Mar 31, 2024

    2 pagesAA

    Appointment of Mr Guillaume Chi-Hang Mercier as a director on Apr 11, 2024

    2 pagesAP01

    Termination of appointment of Andrew Whiting as a director on Apr 26, 2024

    1 pagesTM01

    Termination of appointment of Anton Smith as a director on Apr 26, 2024

    1 pagesTM01

    Termination of appointment of Paul Andrew Muldowney as a director on Apr 26, 2024

    1 pagesTM01

    Termination of appointment of Sarah Cooper as a director on Apr 26, 2024

    1 pagesTM01

    Termination of appointment of Jody Bryant-Jones as a director on Apr 26, 2024

    1 pagesTM01

    Appointment of Miss Nicole Alison Richer as a director on Apr 11, 2024

    2 pagesAP01

    Confirmation statement made on Mar 29, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Neil Robinson as a director on Dec 14, 2023

    1 pagesTM01

    Termination of appointment of Graham Anthony Cope as a secretary on Nov 30, 2023

    1 pagesTM02

    Accounts for a dormant company made up to Mar 31, 2023

    2 pagesAA

    Appointment of Ms Sarah Cooper as a director on Oct 10, 2023

    2 pagesAP01

    Termination of appointment of Mark Robert Elson as a director on Oct 10, 2023

    1 pagesTM01

    Change of details for Redrow Homes Limited as a person with significant control on Oct 09, 2023

    2 pagesPSC05

    Appointment of Rendall & Rittner Limited as a secretary on Oct 09, 2023

    2 pagesAP04

    Registered office address changed from Redrow House St. Davids Park Ewloe Flintshire CH5 3RX United Kingdom to C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE on Oct 09, 2023

    1 pagesAD01

    Confirmation statement made on Mar 29, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2022

    2 pagesAA

    Confirmation statement made on Mar 29, 2022 with no updates

    3 pagesCS01

    Who are the officers of COLINDALE GARDENS (JASMIN AND JAVELIN) MANAGEMENT COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RENDALL & RITTNER LIMITED
    St. George Wharf
    SW8 2LE London
    13b
    England
    Secretary
    St. George Wharf
    SW8 2LE London
    13b
    England
    Identification TypeUK Limited Company
    Registration Number02515428
    199834990001
    MERCIER, Guillaume Chi-Hang
    13b St. George Wharf
    SW8 2LE London
    C/O Rendall And Rittner Limited
    England
    Director
    13b St. George Wharf
    SW8 2LE London
    C/O Rendall And Rittner Limited
    England
    EnglandBritish322582740001
    RICHER, Nicole Alison
    13b St. George Wharf
    SW8 2LE London
    C/O Rendall And Rittner Limited
    England
    Director
    13b St. George Wharf
    SW8 2LE London
    C/O Rendall And Rittner Limited
    England
    EnglandBritish278243820001
    COPE, Graham Anthony
    13b St. George Wharf
    SW8 2LE London
    C/O Rendall And Rittner Limited
    England
    Secretary
    13b St. George Wharf
    SW8 2LE London
    C/O Rendall And Rittner Limited
    England
    256975810001
    BOWRON, Neil Finlay
    St. Davids Park
    Ewloe
    CH5 3RX Flintshire
    Redrow House
    United Kingdom
    Director
    St. Davids Park
    Ewloe
    CH5 3RX Flintshire
    Redrow House
    United Kingdom
    United KingdomBritish272848460001
    BRYANT-JONES, Jody
    St. Davids Park
    Ewloe
    CH5 3RX Deeside
    Redrow House
    Wales
    Director
    St. Davids Park
    Ewloe
    CH5 3RX Deeside
    Redrow House
    Wales
    United KingdomBritish286242520001
    BURNE, David James
    St. Davids Park
    Ewloe
    CH5 3RX Flintshire
    Redrow House
    United Kingdom
    Director
    St. Davids Park
    Ewloe
    CH5 3RX Flintshire
    Redrow House
    United Kingdom
    United KingdomBritish202121960001
    COOPER, Sarah
    St. Davids Park
    Ewloe
    CH5 3RX Deeside
    Redrow House
    Wales
    Director
    St. Davids Park
    Ewloe
    CH5 3RX Deeside
    Redrow House
    Wales
    EnglandBritish261531750001
    ELSON, Mark Robert
    13b St. George Wharf
    SW8 2LE London
    C/O Rendall And Rittner Limited
    England
    Director
    13b St. George Wharf
    SW8 2LE London
    C/O Rendall And Rittner Limited
    England
    United KingdomBritish272847060001
    HALFHIDE, Simon Charles Nelson
    St. Davids Park
    CH5 3RX Ewloe
    Redrow House
    Flintshire
    United Kingdom
    Director
    St. Davids Park
    CH5 3RX Ewloe
    Redrow House
    Flintshire
    United Kingdom
    EnglandBritish137077690001
    HOLMEAR, James Robert
    St. Davids Park
    Ewloe
    CH5 3RX Flintshire
    Redrow House
    United Kingdom
    Director
    St. Davids Park
    Ewloe
    CH5 3RX Flintshire
    Redrow House
    United Kingdom
    United KingdomBritish248981040001
    KENNEALLY, William Martin
    St. Davids Park
    Ewloe
    CH5 3RX Flintshire
    Redrow House
    United Kingdom
    Director
    St. Davids Park
    Ewloe
    CH5 3RX Flintshire
    Redrow House
    United Kingdom
    United KingdomIrish249136720001
    MULDOWNEY, Paul Andrew
    13b St. George Wharf
    SW8 2LE London
    C/O Rendall And Rittner Limited
    England
    Director
    13b St. George Wharf
    SW8 2LE London
    C/O Rendall And Rittner Limited
    England
    EnglandBritish249267500001
    OATES, Matthew Alan
    St. Davids Park
    Ewloe
    CH5 3RX Flintshire
    Redrow House
    United Kingdom
    Director
    St. Davids Park
    Ewloe
    CH5 3RX Flintshire
    Redrow House
    United Kingdom
    United KingdomBritish272859600001
    PARKER, Mark Alexander
    St. Davids Park
    Ewloe
    CH5 3RX Flintshire
    Redrow House
    United Kingdom
    Director
    St. Davids Park
    Ewloe
    CH5 3RX Flintshire
    Redrow House
    United Kingdom
    EnglandBritish262546660001
    ROBINSON, Neil
    St. Davids Park
    Ewloe
    CH5 3RX Flintshire
    Redrow House
    United Kingdom
    Director
    St. Davids Park
    Ewloe
    CH5 3RX Flintshire
    Redrow House
    United Kingdom
    United KingdomBritish179914360001
    ROSSETTI, Ricardo
    St. Davids Park
    Ewloe
    CH5 3RX Flintshire
    Redrow House
    United Kingdom
    Director
    St. Davids Park
    Ewloe
    CH5 3RX Flintshire
    Redrow House
    United Kingdom
    United KingdomBritish249091100001
    SCHMIDT, Brandon Justin
    St. Davids Park
    Ewloe
    CH5 3RX Flintshire
    Redrow House
    United Kingdom
    Director
    St. Davids Park
    Ewloe
    CH5 3RX Flintshire
    Redrow House
    United Kingdom
    United KingdomAmerican249135900001
    SMITH, Anton Clyde
    St. Davids Park
    Ewloe
    CH5 3RX Deeside
    Redrow House
    Wales
    Director
    St. Davids Park
    Ewloe
    CH5 3RX Deeside
    Redrow House
    Wales
    United KingdomBritish281480150001
    TAFFOU, Bryant
    St. Davids Park
    Ewloe
    CH5 3RX Flintshire
    Redrow House
    United Kingdom
    Director
    St. Davids Park
    Ewloe
    CH5 3RX Flintshire
    Redrow House
    United Kingdom
    United KingdomBritish245272580001
    WATTS, Adrian
    St. Davids Park
    Ewloe
    CH5 3RX Flintshire
    Redrow House
    United Kingdom
    Director
    St. Davids Park
    Ewloe
    CH5 3RX Flintshire
    Redrow House
    United Kingdom
    EnglandBritish227437670001
    WHITING, Andrew
    13b St. George Wharf
    SW8 2LE London
    C/O Rendall And Rittner Limited
    England
    Director
    13b St. George Wharf
    SW8 2LE London
    C/O Rendall And Rittner Limited
    England
    United KingdomBritish266173990001

    Who are the persons with significant control of COLINDALE GARDENS (JASMIN AND JAVELIN) MANAGEMENT COMPANY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    St. Davids Park
    CH5 3RX Flintshire
    Redrow House
    United Kingdom
    Mar 30, 2019
    St. Davids Park
    CH5 3RX Flintshire
    Redrow House
    United Kingdom
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland & Wales
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number01990710
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for COLINDALE GARDENS (JASMIN AND JAVELIN) MANAGEMENT COMPANY LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Aug 05, 2024The 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