Collingwood Court (ponteland) Management Company Limited NEWCASTLE UPON TYNE


Collingwood Court (ponteland) Management Company started in year 2002 as Private Limited Company with registration number 04625127. The Collingwood Court (ponteland) Management Company company has been functioning successfully for 23 years now and its status is active. The firm's office is based in Newcastle Upon Tyne at Cheviot House. Postal code: NE3 2ER. Since Thu, 17th Apr 2003 Collingwood Court (ponteland) Management Company Limited is no longer carrying the name Ever 1990.

The firm has 2 directors, namely Daniel W., Paul C.. Of them, Daniel W., Paul C. have been with the company the longest, being appointed on 24 May 2023. 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 - Carly S. who worked with the the firm until 24 December 2009.

Collingwood Court (ponteland) Management Company Limited Address / Contact

Office Address Cheviot House
Office Address2 Beaminster Way East
Town Newcastle Upon Tyne
Post code NE3 2ER
Country of origin United Kingdom

Company Information / Profile

Registration Number 04625127
Date of Incorporation Tue, 24th Dec 2002
Industry Dormant Company
Industry Management of real estate on a fee or contract basis
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (226 days after)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 7th Jan 2024 (2024-01-07)
Last confirmation statement dated Sat, 24th Dec 2022

Company staff

Daniel W.

Position: Director

Appointed: 24 May 2023

Paul C.

Position: Director

Appointed: 24 May 2023

Kingston Property Services Limited

Position: Corporate Secretary

Appointed: 01 October 2009

Peter H.

Position: Director

Appointed: 26 April 2022

Resigned: 05 May 2022

William L.

Position: Director

Appointed: 20 December 2010

Resigned: 20 October 2018

Carly S.

Position: Director

Appointed: 24 January 2007

Resigned: 08 January 2008

Carly S.

Position: Secretary

Appointed: 24 January 2007

Resigned: 24 December 2009

Helen B.

Position: Director

Appointed: 01 December 2006

Resigned: 08 July 2022

Maureen A.

Position: Director

Appointed: 28 June 2006

Resigned: 24 May 2023

Lawrence H.

Position: Director

Appointed: 12 March 2003

Resigned: 24 January 2007

Brian M.

Position: Director

Appointed: 12 March 2003

Resigned: 24 January 2007

Eversecretary Limited

Position: Corporate Nominee Secretary

Appointed: 24 December 2002

Resigned: 24 January 2007

Everdirector Limited

Position: Corporate Nominee Director

Appointed: 24 December 2002

Resigned: 12 March 2003

Company previous names

Ever 1990 April 17, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-31
Net Worth161616 1616 
Balance Sheet
Cash Bank On Hand     00
Net Assets Liabilities  1616161616
Cash Bank In Hand    00 
Net Assets Liabilities Including Pension Asset Liability161616 1616 
Reserves/Capital
Shareholder Funds161616 1616 
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset16161616161616
Number Shares Allotted 161616161616
Par Value Share 111111
Share Capital Allotted Called Up Paid161616 1616 

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on Sun, 31st Dec 2023
filed on: 15th, September 2024
Free Download (3 pages)

Company search

Advertisements