Residents Of Collingwood Limited TYNE & WEAR


Residents Of Collingwood started in year 1997 as Private Limited Company with registration number 03484396. The Residents Of Collingwood company has been functioning successfully for 27 years now and its status is active. The firm's office is based in Tyne & Wear at 220 Park View. Postal code: NE26 3QR.

Currently there are 3 directors in the the firm, namely Claire H., Howard C. and Ronald A.. In addition one secretary - David B. - is with the company. Currently 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.

Residents Of Collingwood Limited Address / Contact

Office Address 220 Park View
Office Address2 Whitley Bay
Town Tyne & Wear
Post code NE26 3QR
Country of origin United Kingdom

Company Information / Profile

Registration Number 03484396
Date of Incorporation Mon, 22nd Dec 1997
Industry Residents property management
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (143 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 5th Jan 2024 (2024-01-05)
Last confirmation statement dated Thu, 22nd Dec 2022

Company staff

Claire H.

Position: Director

Appointed: 04 September 2023

Howard C.

Position: Director

Appointed: 04 September 2023

David B.

Position: Secretary

Appointed: 21 December 2020

Ronald A.

Position: Director

Appointed: 03 July 2000

Kevin D.

Position: Director

Appointed: 26 April 2012

Resigned: 09 October 2022

John H.

Position: Director

Appointed: 22 April 2002

Resigned: 10 April 2008

David N.

Position: Director

Appointed: 05 November 2001

Resigned: 09 July 2006

Barbara H.

Position: Director

Appointed: 15 February 2000

Resigned: 09 August 2017

Terence B.

Position: Secretary

Appointed: 21 January 1998

Resigned: 21 December 2020

Thomas D.

Position: Secretary

Appointed: 22 December 1997

Resigned: 17 June 1999

Jl Nominees One Limited

Position: Corporate Nominee Director

Appointed: 22 December 1997

Resigned: 22 December 1997

Thomas D.

Position: Director

Appointed: 22 December 1997

Resigned: 23 March 2000

Jl Nominees Two Limited

Position: Corporate Nominee Secretary

Appointed: 22 December 1997

Resigned: 22 December 1997

Gavin H.

Position: Director

Appointed: 22 December 1997

Resigned: 05 November 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Net Assets Liabilities1 2601 050840630
Other
Fixed Assets1 2601 050840630
Total Assets Less Current Liabilities1 2601 050840630

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Accounts for a micro company for the period ending on 2022/12/31
filed on: 27th, September 2023
Free Download (3 pages)

Company search

Advertisements