Collingham Services Limited LONDON


Founded in 1957, Collingham Services, classified under reg no. 00584087 is an active company. Currently registered at 11 Collingham Gardens SW5 0HS, London the company has been in the business for 67 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Thu, 31st Mar 2022.

The firm has 2 directors, namely Kym P., Christopher C.. Of them, Christopher C. has been with the company the longest, being appointed on 21 March 2000 and Kym P. has been with the company for the least time - from 24 March 2017. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Peter M. who worked with the the firm until 9 December 2019.

Collingham Services Limited Address / Contact

Office Address 11 Collingham Gardens
Office Address2 London
Town London
Post code SW5 0HS
Country of origin United Kingdom

Company Information / Profile

Registration Number 00584087
Date of Incorporation Thu, 16th May 1957
Industry Residents property management
End of financial Year 31st March
Company age 67 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 20th Dec 2023 (2023-12-20)
Last confirmation statement dated Tue, 6th Dec 2022

Company staff

Kym P.

Position: Director

Appointed: 24 March 2017

Christopher C.

Position: Director

Appointed: 21 March 2000

John P.

Position: Director

Appointed: 18 February 2014

Resigned: 29 July 2016

Christopher K.

Position: Director

Appointed: 28 November 2007

Resigned: 05 February 2014

Peter M.

Position: Secretary

Appointed: 28 November 2007

Resigned: 09 December 2019

Jennifer S.

Position: Director

Appointed: 19 February 1997

Resigned: 31 May 2018

Philip C.

Position: Director

Appointed: 02 September 1996

Resigned: 31 December 2010

Sarah W.

Position: Director

Appointed: 16 May 1995

Resigned: 14 January 1997

John K.

Position: Director

Appointed: 08 January 1991

Resigned: 28 November 2007

Gerald S.

Position: Director

Appointed: 08 January 1991

Resigned: 27 August 1996

Helen S.

Position: Director

Appointed: 08 January 1991

Resigned: 21 March 2000

Ian W.

Position: Director

Appointed: 08 January 1991

Resigned: 16 May 1995

People with significant control

The list of persons with significant control who own or have control over the company is made up of 3 names. As we researched, there is Kym P. The abovementioned PSC and has 75,01-100% shares. The second entity in the persons with significant control register is Jennifer S. This PSC has significiant influence or control over the company,. The third one is Christopher C., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Kym P.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Jennifer S.

Notified on 6 April 2016
Ceased on 15 August 2017
Nature of control: significiant influence or control

Christopher C.

Notified on 6 April 2016
Ceased on 29 July 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets81 46320 6396 976  
Net Assets Liabilities  444
Other
Creditors81 45920 6356 9723 78913 893
Net Current Assets Liabilities446 9723 78913 893
Total Assets Less Current Liabilities44444
Called Up Share Capital Not Paid Not Expressed As Current Asset  6 9763 79313 897

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 28th, March 2024
Free Download (3 pages)

Company search

Advertisements