21 Collingham Gardens Management Limited LONDON


21 Collingham Gardens Management started in year 1998 as Private Limited Company with registration number 03660525. The 21 Collingham Gardens Management company has been functioning successfully for 27 years now and its status is active. The firm's office is based in London at Unit 16 Northfields Prospect Business Centre. Postal code: SW18 1PE.

The firm has 2 directors, namely Elin K., Pavlos Y.. Of them, Pavlos Y. has been with the company the longest, being appointed on 20 December 2022 and Elin K. has been with the company for the least time - from 24 April 2023. At the moment 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.

21 Collingham Gardens Management Limited Address / Contact

Office Address Unit 16 Northfields Prospect Business Centre
Office Address2 Putney Bridge Road
Town London
Post code SW18 1PE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03660525
Date of Incorporation Wed, 28th Oct 1998
Industry Residents property management
End of financial Year 31st December
Company age 27 years old
Account next due date Sun, 31st Dec 2023 (558 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sat, 11th Nov 2023 (2023-11-11)
Last confirmation statement dated Fri, 28th Oct 2022

Company staff

Elin K.

Position: Director

Appointed: 24 April 2023

Pavlos Y.

Position: Director

Appointed: 20 December 2022

Terence W.

Position: Director

Appointed: 30 May 2022

Resigned: 19 February 2023

Rewati P.

Position: Director

Appointed: 30 April 2003

Resigned: 26 February 2013

Charles C.

Position: Director

Appointed: 02 December 2002

Resigned: 29 August 2023

Toby H.

Position: Director

Appointed: 01 May 2001

Resigned: 23 March 2022

Annabel D.

Position: Director

Appointed: 25 January 2000

Resigned: 14 October 2024

Isabelle B.

Position: Director

Appointed: 25 January 2000

Resigned: 30 April 2003

Quadrant Property Management Limited

Position: Corporate Secretary

Appointed: 24 January 2000

Resigned: 03 November 2020

Annabel D.

Position: Secretary

Appointed: 18 November 1999

Resigned: 24 January 2000

Mark G.

Position: Director

Appointed: 28 October 1998

Resigned: 25 January 2000

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 28 October 1998

Resigned: 28 October 1998

David H.

Position: Secretary

Appointed: 28 October 1998

Resigned: 18 November 1999

David H.

Position: Director

Appointed: 28 October 1998

Resigned: 01 May 2001

Terence W.

Position: Director

Appointed: 28 October 1998

Resigned: 22 June 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-12-312023-12-31
Balance Sheet
Debtors4747
Property Plant Equipment37 25337 253
Other
Net Current Assets Liabilities4747
Number Shares Issued Fully Paid 18
Par Value Share 1
Property Plant Equipment Gross Cost37 253 
Total Assets Less Current Liabilities37 30037 300
Trade Debtors Trade Receivables4747

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Total exemption full accounts data made up to 31st December 2023
filed on: 6th, December 2024
Free Download (7 pages)

Company search