Collingwood House Limited BRIGHTON


Collingwood House started in year 1964 as Private Limited Company with registration number 00806609. The Collingwood House company has been functioning successfully for 60 years now and its status is active. The firm's office is based in Brighton at 1 Duke's Passage. Postal code: BN1 1BS.

The firm has 11 directors, namely Roger E., Lucy P. and Geoffrey K. and others. Of them, Maurice L., Anthea M., Philip P. have been with the company the longest, being appointed on 5 August 1991 and Roger E. has been with the company for the least time - from 24 July 2019. At the moment 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.

Collingwood House Limited Address / Contact

Office Address 1 Duke's Passage
Town Brighton
Post code BN1 1BS
Country of origin United Kingdom

Company Information / Profile

Registration Number 00806609
Date of Incorporation Tue, 26th May 1964
Industry Residents property management
End of financial Year 31st March
Company age 60 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 19th Aug 2024 (2024-08-19)
Last confirmation statement dated Sat, 5th Aug 2023

Company staff

Roger E.

Position: Director

Appointed: 24 July 2019

Lucy P.

Position: Director

Appointed: 16 July 2019

Geoffrey K.

Position: Director

Appointed: 20 October 2015

Richard J.

Position: Director

Appointed: 20 October 2015

Ruth K.

Position: Director

Appointed: 20 October 2015

Charlotte C.

Position: Director

Appointed: 31 October 2012

James T.

Position: Director

Appointed: 21 February 2010

Sheila C.

Position: Director

Appointed: 08 July 2006

Maurice L.

Position: Director

Appointed: 05 August 1991

Anthea M.

Position: Director

Appointed: 05 August 1991

Philip P.

Position: Director

Appointed: 05 August 1991

Elsie L.

Position: Secretary

Resigned: 08 August 1993

Keith E.

Position: Director

Resigned: 06 August 2016

Andrew B.

Position: Secretary

Appointed: 08 September 2016

Resigned: 01 July 2021

Andrew B.

Position: Director

Appointed: 20 October 2015

Resigned: 01 July 2021

Angela B.

Position: Director

Appointed: 20 October 2015

Resigned: 01 July 2021

Alan H.

Position: Director

Appointed: 04 May 2014

Resigned: 15 October 2018

James T.

Position: Secretary

Appointed: 15 January 2013

Resigned: 08 September 2016

Kay H.

Position: Secretary

Appointed: 18 November 2009

Resigned: 15 January 2013

Kay H.

Position: Director

Appointed: 22 July 2009

Resigned: 20 December 2013

Lance H.

Position: Director

Appointed: 16 July 2008

Resigned: 31 October 2014

Jasper M.

Position: Secretary

Appointed: 06 August 2003

Resigned: 18 November 2009

Jenette C.

Position: Director

Appointed: 27 July 2003

Resigned: 27 March 2008

Timothy S.

Position: Director

Appointed: 22 July 2003

Resigned: 08 July 2006

Michael V.

Position: Director

Appointed: 13 September 2002

Resigned: 01 October 2015

Sikjauw L.

Position: Director

Appointed: 04 June 2002

Resigned: 06 August 2003

Param V.

Position: Director

Appointed: 10 September 2001

Resigned: 31 October 2012

Colin B.

Position: Director

Appointed: 03 February 2001

Resigned: 19 July 2001

Susan Y.

Position: Director

Appointed: 29 September 2000

Resigned: 08 August 2007

Osman U.

Position: Director

Appointed: 20 September 2000

Resigned: 06 August 2003

Mark J.

Position: Director

Appointed: 31 August 2000

Resigned: 04 June 2002

Jane C.

Position: Director

Appointed: 08 August 1999

Resigned: 23 November 2009

Rachel G.

Position: Secretary

Appointed: 08 August 1999

Resigned: 23 July 2000

Jane C.

Position: Secretary

Appointed: 08 August 1999

Resigned: 06 August 2003

Jasper M.

Position: Secretary

Appointed: 05 August 1998

Resigned: 08 August 1999

Jean B.

Position: Director

Appointed: 05 August 1998

Resigned: 13 September 2002

Rachel G.

Position: Director

Appointed: 05 August 1998

Resigned: 20 September 2000

Giles M.

Position: Secretary

Appointed: 20 July 1997

Resigned: 05 August 1998

Owen R.

Position: Director

Appointed: 31 January 1997

Resigned: 16 December 2000

David B.

Position: Director

Appointed: 08 November 1996

Resigned: 03 May 2014

Jasper M.

Position: Director

Appointed: 30 September 1996

Resigned: 17 April 2013

Giles M.

Position: Director

Appointed: 24 September 1996

Resigned: 05 August 1998

Michael K.

Position: Secretary

Appointed: 30 July 1995

Resigned: 20 July 1997

Michael K.

Position: Director

Appointed: 30 July 1995

Resigned: 05 August 1998

Geoffrey E.

Position: Director

Appointed: 14 March 1994

Resigned: 30 September 1996

Richard A.

Position: Director

Appointed: 14 March 1994

Resigned: 24 September 1996

Philip P.

Position: Secretary

Appointed: 08 August 1993

Resigned: 30 July 1995

Michael A.

Position: Director

Appointed: 05 August 1991

Resigned: 01 May 1999

Charles M.

Position: Director

Appointed: 05 August 1991

Resigned: 03 February 2001

Juliette W.

Position: Director

Appointed: 05 August 1991

Resigned: 31 January 1997

Catherine P.

Position: Director

Appointed: 05 August 1991

Resigned: 08 November 1996

Elsie L.

Position: Director

Appointed: 05 August 1991

Resigned: 16 September 1994

Cecil L.

Position: Director

Appointed: 05 August 1991

Resigned: 27 February 1992

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Net Worth13 36332 122      
Balance Sheet
Current Assets18 68142 716 27 95216 35035 62659 64486 483
Net Assets Liabilities  3 50419 9039 62329 41652 03279 713
Cash Bank In Hand18 68142 566      
Debtors 150      
Net Assets Liabilities Including Pension Asset Liability13 36332 122      
Reserves/Capital
Called Up Share Capital1212      
Profit Loss Account Reserve13 35132 110      
Shareholder Funds13 36332 122      
Other
Creditors   8 8107 3626 7328 6917 175
Net Current Assets Liabilities13 36332 1223 50419 9039 62329 44252 07179 765
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   7616355481 118457
Accrued Liabilities Not Expressed Within Creditors Subtotal     263952
Total Assets Less Current Liabilities13 36332 122   29 44252 07179 765
Creditors Due Within One Year5 31810 594      
Number Shares Allotted 12      
Par Value Share 1      
Share Capital Allotted Called Up Paid1212      

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Gazette Incorporation Officers
Previous accounting period shortened to 30th March 2023
filed on: 30th, December 2023
Free Download (1 page)

Company search

Advertisements