College Court (ealing) Management Limited LONDON


College Court (ealing) Management started in year 1959 as Private Limited Company with registration number 00628088. The College Court (ealing) Management company has been functioning successfully for sixty five years now and its status is active. The firm's office is based in London at 204 Northfield Avenue. Postal code: W13 9SJ.

The firm has 6 directors, namely Crispin W., Andrea M. and Marian D. and others. Of them, Prithvi T., David G. have been with the company the longest, being appointed on 11 May 2005 and Crispin W. and Andrea M. have been with the company for the least time - from 15 July 2019. 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.

College Court (ealing) Management Limited Address / Contact

Office Address 204 Northfield Avenue
Town London
Post code W13 9SJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00628088
Date of Incorporation Wed, 13th May 1959
Industry Other letting and operating of own or leased real estate
End of financial Year 25th December
Company age 65 years old
Account next due date Wed, 25th Sep 2024 (141 days left)
Account last made up date Sun, 25th Dec 2022
Next confirmation statement due date Fri, 5th Jan 2024 (2024-01-05)
Last confirmation statement dated Thu, 22nd Dec 2022

Company staff

Colin Bibra Estate Agents Limited

Position: Corporate Secretary

Appointed: 20 November 2019

Crispin W.

Position: Director

Appointed: 15 July 2019

Andrea M.

Position: Director

Appointed: 15 July 2019

Marian D.

Position: Director

Appointed: 08 May 2017

Anthony Y.

Position: Director

Appointed: 29 April 2015

Prithvi T.

Position: Director

Appointed: 11 May 2005

David G.

Position: Director

Appointed: 11 May 2005

Angharad M.

Position: Director

Appointed: 08 May 2017

Resigned: 01 November 2023

Alshad L.

Position: Director

Appointed: 20 January 2014

Resigned: 09 May 2016

Jean V.

Position: Director

Appointed: 24 May 2010

Resigned: 29 June 2018

Peter H.

Position: Secretary

Appointed: 15 January 2006

Resigned: 20 November 2019

Piran M.

Position: Director

Appointed: 02 October 2002

Resigned: 01 November 2013

Freddy M.

Position: Director

Appointed: 25 April 2001

Resigned: 30 September 2004

Kathleen B.

Position: Director

Appointed: 12 May 1999

Resigned: 11 May 2005

Colin B.

Position: Secretary

Appointed: 01 April 1994

Resigned: 15 January 2006

Alastair W.

Position: Director

Appointed: 12 January 1994

Resigned: 17 October 1997

Robert B.

Position: Director

Appointed: 17 November 1993

Resigned: 15 July 2019

Phyllis D.

Position: Director

Appointed: 22 December 1991

Resigned: 16 November 1993

Percy M.

Position: Director

Appointed: 22 December 1991

Resigned: 31 January 1994

Barbara H.

Position: Director

Appointed: 22 December 1991

Resigned: 07 June 2007

Simon D.

Position: Secretary

Appointed: 22 December 1991

Resigned: 01 April 1994

Jane H.

Position: Director

Appointed: 22 December 1991

Resigned: 12 June 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-252019-12-252020-12-252021-12-252022-12-252023-12-25
Balance Sheet
Current Assets24 42024 42024 42024 42024 42024 420
Net Assets Liabilities24 42024 42024 42024 42024 42024 420
Other
Net Current Assets Liabilities24 42024 42024 42024 42024 42024 420
Total Assets Less Current Liabilities24 42024 42024 42024 42024 42024 420

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Officers Resolution
Micro company financial statements for the year ending on Mon, 25th Dec 2023
filed on: 4th, April 2024
Free Download (3 pages)

Company search

Advertisements