You are here: bizstats.co.uk > a-z index > 6 list > 6 list

6 & 7 Collingham Gardens Limited LONDON


6 & 7 Collingham Gardens started in year 1963 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 00747858. The 6 & 7 Collingham Gardens company has been functioning successfully for 61 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 company has 10 directors, namely Rhona L., Pia D. and Nicola M. and others. Of them, Philip S., Hilary F., Mujeer K. have been with the company the longest, being appointed on 31 December 1991 and Pia D. has been with the company for the least time - from 2 February 2022. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

6 & 7 Collingham Gardens 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 00747858
Date of Incorporation Thu, 24th Jan 1963
Industry Residents property management
End of financial Year 24th June
Company age 61 years old
Account next due date Sun, 24th Mar 2024 (32 days after)
Account last made up date Fri, 24th Jun 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Rhona L.

Position: Director

Resigned:

Pia D.

Position: Director

Appointed: 02 February 2022

Nicola M.

Position: Director

Appointed: 15 November 2019

Guoquan Z.

Position: Director

Appointed: 13 January 2017

Riccaedo O.

Position: Director

Appointed: 07 June 2010

Donald W.

Position: Director

Appointed: 13 March 2007

Stefano L.

Position: Director

Appointed: 13 April 1993

Philip S.

Position: Director

Appointed: 31 December 1991

Hilary F.

Position: Director

Appointed: 31 December 1991

Mujeer K.

Position: Director

Appointed: 31 December 1991

David B.

Position: Director

Resigned: 13 January 2017

Olivier D.

Position: Director

Resigned: 25 November 2017

Laroke Limited

Position: Corporate Director

Resigned: 05 June 2019

Q1 Professional Services Limited

Position: Corporate Secretary

Appointed: 15 June 2022

Resigned: 24 June 2022

Quadrant Property Management Limited

Position: Corporate Secretary

Appointed: 12 June 2012

Resigned: 02 June 2023

Oliver H.

Position: Director

Appointed: 04 November 2005

Resigned: 30 November 2006

Naheed H.

Position: Director

Appointed: 29 June 2004

Resigned: 05 September 2006

Rhona L.

Position: Secretary

Appointed: 16 March 2004

Resigned: 12 June 2012

G.

Position: Director

Appointed: 01 June 2002

Resigned: 09 August 2006

Alison S.

Position: Secretary

Appointed: 29 February 2000

Resigned: 16 March 2004

Marcus J.

Position: Director

Appointed: 15 July 1997

Resigned: 15 February 2020

Christopher D.

Position: Director

Appointed: 01 June 1993

Resigned: 15 July 1997

John C.

Position: Director

Appointed: 31 December 1991

Resigned: 04 July 1996

Alison S.

Position: Director

Appointed: 31 December 1991

Resigned: 11 April 2004

Peter K.

Position: Director

Appointed: 31 December 1991

Resigned: 08 February 1993

Simon D.

Position: Director

Appointed: 31 December 1991

Resigned: 09 May 1992

W.

Position: Director

Appointed: 31 December 1991

Resigned: 01 June 2002

Rhona L.

Position: Secretary

Appointed: 31 December 1991

Resigned: 29 February 2000

Aphra M.

Position: Director

Appointed: 31 December 1991

Resigned: 21 May 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-06-242019-06-24
Balance Sheet
Debtors68 42384 549
Other Debtors250 
Other
Accrued Liabilities4 3051 555
Administrative Expenses1 3161 277
Creditors68 42484 550
Investment Property11
Net Current Assets Liabilities-1-1
Other Creditors356456
Other Operating Income Format11 3001 261
Trade Debtors Trade Receivables77423
Turnover Revenue1616

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Accounts for a small company made up to June 24, 2022
filed on: 27th, June 2023
Free Download (12 pages)

Company search