Collingwood Court (folkestone) Limited FOLKESTONE


Founded in 1999, Collingwood Court (folkestone), classified under reg no. 03793184 is an active company. Currently registered at Unit 13 The Glenmore Centre Shearway Business Park CT19 4RJ, Folkestone the company has been in the business for 25 years. Its financial year was closed on Tuesday 24th December and its latest financial statement was filed on 2021/12/24.

The firm has 5 directors, namely Linda C., Colin J. and Catherine S. and others. Of them, Christine C., Diana W. have been with the company the longest, being appointed on 8 July 2015 and Linda C. has been with the company for the least time - from 27 February 2023. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Roderick B. who worked with the the firm until 24 March 2017.

Collingwood Court (folkestone) Limited Address / Contact

Office Address Unit 13 The Glenmore Centre Shearway Business Park
Office Address2 Pent Road
Town Folkestone
Post code CT19 4RJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03793184
Date of Incorporation Tue, 22nd Jun 1999
Industry Dormant Company
Industry Construction of domestic buildings
End of financial Year 24th December
Company age 25 years old
Account next due date Sun, 24th Dec 2023 (117 days after)
Account last made up date Fri, 24th Dec 2021
Next confirmation statement due date Wed, 28th Aug 2024 (2024-08-28)
Last confirmation statement dated Mon, 14th Aug 2023

Company staff

Linda C.

Position: Director

Appointed: 27 February 2023

Colin J.

Position: Director

Appointed: 08 October 2020

Catherine S.

Position: Director

Appointed: 30 September 2020

Estate Services (southern) Limited T/a Fell Reynolds

Position: Corporate Secretary

Appointed: 24 March 2017

Christine C.

Position: Director

Appointed: 08 July 2015

Diana W.

Position: Director

Appointed: 08 July 2015

James T.

Position: Director

Appointed: 16 July 2013

Resigned: 06 August 2014

Michael S.

Position: Director

Appointed: 28 October 2010

Resigned: 01 April 2019

Norman C.

Position: Director

Appointed: 01 June 2009

Resigned: 27 July 2020

Gillian W.

Position: Director

Appointed: 06 June 2007

Resigned: 05 November 2019

John D.

Position: Director

Appointed: 06 June 2007

Resigned: 03 January 2023

Susan L.

Position: Director

Appointed: 06 June 2007

Resigned: 26 May 2020

Ernest A.

Position: Director

Appointed: 31 May 2006

Resigned: 09 September 2007

Elma C.

Position: Director

Appointed: 28 May 2003

Resigned: 06 June 2007

John V.

Position: Director

Appointed: 28 May 2003

Resigned: 03 January 2023

Thomas S.

Position: Director

Appointed: 20 May 2002

Resigned: 06 June 2007

Thomas C.

Position: Director

Appointed: 11 May 2001

Resigned: 06 June 2007

Peter B.

Position: Director

Appointed: 11 May 2001

Resigned: 08 April 2003

Ronald Y.

Position: Director

Appointed: 11 May 2001

Resigned: 28 May 2003

Edmund C.

Position: Director

Appointed: 11 May 2001

Resigned: 28 October 2010

Gerard H.

Position: Director

Appointed: 11 May 2001

Resigned: 06 June 2007

Cyril W.

Position: Director

Appointed: 11 May 2001

Resigned: 14 May 2003

Raymond P.

Position: Director

Appointed: 11 May 2001

Resigned: 27 February 2003

Allen J.

Position: Director

Appointed: 07 July 2000

Resigned: 21 January 2002

Roderick B.

Position: Secretary

Appointed: 22 June 1999

Resigned: 24 March 2017

Derek H.

Position: Director

Appointed: 22 June 1999

Resigned: 11 May 2001

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 22 June 1999

Resigned: 22 June 1999

Robert W.

Position: Director

Appointed: 22 June 1999

Resigned: 20 October 2003

Marjorie D.

Position: Director

Appointed: 22 June 1999

Resigned: 12 July 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-242018-12-242019-12-242020-12-242021-12-242022-12-24
Balance Sheet
Current Assets41 04944 87949 38753 92059 24562 818
Net Assets Liabilities39 71744 03248 95053 39258 72362 297
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal-1 321-831-420-420-420-420
Average Number Employees During Period  7666
Creditors111617108102101
Total Assets Less Current Liabilities41 03844 86349 37053 81259 14362 717

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on 2022/12/24
filed on: 24th, December 2023
Free Download (3 pages)

Company search

Advertisements