Collingwood Farm (camberley) Management Company Limited WEYBRIDGE


Collingwood Farm (camberley) Management Company started in year 1997 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 03416172. The Collingwood Farm (camberley) Management Company company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in Weybridge at 23 Gcs Estate Management Ltd, Springfield House. Postal code: KT13 9LZ.

The company has 7 directors, namely Shaun S., Helen M. and Jagdeep B. and others. Of them, John R. has been with the company the longest, being appointed on 23 August 2000 and Shaun S. has been with the company for the least time - from 11 April 2024. Currently 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.

Collingwood Farm (camberley) Management Company Limited Address / Contact

Office Address 23 Gcs Estate Management Ltd, Springfield House
Office Address2 Oatlands Drive
Town Weybridge
Post code KT13 9LZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03416172
Date of Incorporation Thu, 7th Aug 1997
Industry Residents property management
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 21st Aug 2024 (2024-08-21)
Last confirmation statement dated Mon, 7th Aug 2023

Company staff

Shaun S.

Position: Director

Appointed: 11 April 2024

Helen M.

Position: Director

Appointed: 08 April 2024

Jagdeep B.

Position: Director

Appointed: 01 November 2021

Julie W.

Position: Director

Appointed: 20 October 2017

Christine M.

Position: Director

Appointed: 23 June 2015

Beverley F.

Position: Director

Appointed: 13 October 2010

John R.

Position: Director

Appointed: 23 August 2000

Kim W.

Position: Director

Appointed: 30 November 2017

Resigned: 23 February 2023

Philippa R.

Position: Director

Appointed: 30 November 2017

Resigned: 18 November 2021

Anna G.

Position: Director

Appointed: 30 November 2017

Resigned: 31 December 2023

Dominique B.

Position: Director

Appointed: 24 June 2014

Resigned: 28 November 2017

Hazel T.

Position: Director

Appointed: 13 October 2010

Resigned: 26 May 2017

Julie W.

Position: Director

Appointed: 13 October 2010

Resigned: 27 October 2015

Anna G.

Position: Director

Appointed: 14 October 2009

Resigned: 07 February 2013

Jonathan C.

Position: Director

Appointed: 14 October 2009

Resigned: 02 January 2013

Claire M.

Position: Director

Appointed: 23 September 2008

Resigned: 15 June 2021

Mortimer Secretaries Limited

Position: Corporate Secretary

Appointed: 10 July 2008

Resigned: 27 October 2015

Hml Company Secretarial Services

Position: Corporate Secretary

Appointed: 01 June 2007

Resigned: 10 July 2008

Pamela M.

Position: Director

Appointed: 13 September 2006

Resigned: 24 February 2023

Stephen D.

Position: Director

Appointed: 13 September 2006

Resigned: 06 July 2018

Dominique B.

Position: Director

Appointed: 30 November 2005

Resigned: 09 November 2011

John H.

Position: Secretary

Appointed: 01 January 2004

Resigned: 01 July 2007

Kathleen F.

Position: Director

Appointed: 26 November 2003

Resigned: 09 November 2011

David T.

Position: Director

Appointed: 26 November 2003

Resigned: 03 September 2009

David I.

Position: Director

Appointed: 23 July 2001

Resigned: 29 July 2002

Kevin M.

Position: Director

Appointed: 15 November 2000

Resigned: 02 September 2003

Ronald N.

Position: Director

Appointed: 18 August 2000

Resigned: 15 March 2007

Howard B.

Position: Secretary

Appointed: 01 August 1999

Resigned: 31 December 2003

Sarah T.

Position: Director

Appointed: 28 July 1999

Resigned: 15 July 2002

Peter C.

Position: Director

Appointed: 28 July 1999

Resigned: 20 September 2000

Amar R.

Position: Director

Appointed: 28 July 1999

Resigned: 15 June 2004

Andrew T.

Position: Director

Appointed: 28 July 1999

Resigned: 14 February 2003

Edward S.

Position: Director

Appointed: 29 June 1999

Resigned: 17 July 2005

Diana D.

Position: Director

Appointed: 19 June 1999

Resigned: 27 July 2002

Julia H.

Position: Director

Appointed: 03 June 1999

Resigned: 15 July 1999

Om Property Management Limited

Position: Corporate Secretary

Appointed: 10 June 1998

Resigned: 31 July 1999

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 07 August 1997

Resigned: 07 August 1997

Jeremy C.

Position: Director

Appointed: 07 August 1997

Resigned: 25 February 2002

Peverel Management Services Limited

Position: Corporate Secretary

Appointed: 07 August 1997

Resigned: 11 June 1998

Gerard B.

Position: Director

Appointed: 07 August 1997

Resigned: 25 February 2002

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 07 August 1997

Resigned: 07 August 1997

Michael H.

Position: Secretary

Appointed: 07 August 1997

Resigned: 07 August 1997

Kenneth L.

Position: Director

Appointed: 07 August 1997

Resigned: 25 February 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Current Assets45 28343 47535 64034 65634 88634 23530 06428 003
Net Assets Liabilities44 31341 79834 65634 65632 49832 52829 036 
Other
Average Number Employees During Period     865
Creditors9702 0401 650 3 0822 1551 4703 111
Net Current Assets Liabilities44 31341 79834 65634 65632 49832 52829 036 
Other Operating Expenses Format2    21 098   
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 363666 694448442500

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Accounts for a micro company for the period ending on Sunday 31st December 2023
filed on: 18th, April 2024
Free Download (3 pages)

Company search

Advertisements