You are here: bizstats.co.uk > a-z index > 2 list > 2 list

2 Collingham Place Residents Association Limited SOUTH KENSINGTON


Founded in 1988, 2 Collingham Place Residents Association, classified under reg no. 02218994 is an active company. Currently registered at 6 Roland Gardens SW7 3PH, South Kensington the company has been in the business for thirty six years. Its financial year was closed on March 31 and its latest financial statement was filed on Fri, 31st Mar 2023.

The firm has 3 directors, namely Charlotte Y., Bogdana C. and Suzanna G.. Of them, Suzanna G. has been with the company the longest, being appointed on 1 May 2012 and Charlotte Y. has been with the company for the least time - from 8 January 2015. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

2 Collingham Place Residents Association Limited Address / Contact

Office Address 6 Roland Gardens
Town South Kensington
Post code SW7 3PH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02218994
Date of Incorporation Tue, 9th Feb 1988
Industry Residents property management
End of financial Year 31st March
Company age 36 years old
Account next due date Tue, 31st Dec 2024 (249 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Charlotte Y.

Position: Director

Appointed: 08 January 2015

M2 Property Limited

Position: Corporate Secretary

Appointed: 05 June 2014

Bogdana C.

Position: Director

Appointed: 08 May 2014

Suzanna G.

Position: Director

Appointed: 01 May 2012

Margarita W.

Position: Secretary

Appointed: 09 January 2013

Resigned: 05 June 2014

Magda A.

Position: Secretary

Appointed: 21 February 2011

Resigned: 07 November 2012

Christophe G.

Position: Director

Appointed: 11 January 2010

Resigned: 08 May 2014

Albert J.

Position: Secretary

Appointed: 13 February 2007

Resigned: 22 October 2010

Rachel N.

Position: Secretary

Appointed: 12 December 2006

Resigned: 13 February 2007

John S.

Position: Director

Appointed: 21 January 2006

Resigned: 07 October 2012

Louise W.

Position: Director

Appointed: 15 December 2005

Resigned: 15 December 2005

Peter J.

Position: Director

Appointed: 07 September 2004

Resigned: 19 March 2008

Rachel N.

Position: Director

Appointed: 07 September 2004

Resigned: 22 October 2010

Roy F.

Position: Director

Appointed: 07 September 2004

Resigned: 20 March 2008

Charles M.

Position: Secretary

Appointed: 20 February 2003

Resigned: 12 December 2006

Muriel A.

Position: Director

Appointed: 15 October 2002

Resigned: 18 December 2003

Charlotte Y.

Position: Director

Appointed: 15 April 2002

Resigned: 25 October 2005

Eli C.

Position: Director

Appointed: 18 September 2001

Resigned: 25 October 2005

Richard A.

Position: Director

Appointed: 18 September 2001

Resigned: 15 October 2002

Roy F.

Position: Secretary

Appointed: 18 September 2001

Resigned: 21 January 2003

Roy F.

Position: Director

Appointed: 18 September 2001

Resigned: 21 January 2003

Elsayed H.

Position: Director

Appointed: 18 June 1992

Resigned: 30 June 2001

Gareth E.

Position: Director

Appointed: 31 December 1990

Resigned: 18 September 2001

Barbara B.

Position: Director

Appointed: 31 December 1990

Resigned: 30 June 2001

Irena M.

Position: Director

Appointed: 31 December 1990

Resigned: 18 June 1992

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312019-03-312020-03-312021-03-31
Balance Sheet
Current Assets  32 93926 66526 485
Net Assets Liabilities  25 97525 79526 087
Tangible Fixed Assets6 5526 552   
Other
Creditors  13 366720248
Fixed Assets  6 4026 4026 402
Net Current Assets Liabilities-6 552-6 55226 12525 94526 237
Total Assets Less Current Liabilities  25 97532 34732 639
Creditors Due Within One Year6 5526 552   
Tangible Fixed Assets Cost Or Valuation6 5526 552   

Company filings

Filing category
Accounts Address Annual return Confirmation statement Document replacement Incorporation Officers
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 9th, October 2023
Free Download (2 pages)

Company search

Advertisements