Company NameCollingwood Green Management Company Limited
Company StatusActive
Company Number06021314
CategoryPrivate Limited Company
Incorporation Date6 December 2006(17 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMs Catherine Joan Marshall
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2014(7 years, 12 months after company formation)
Appointment Duration9 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address59 Station Road
Clacton On Sea
Essex
CO15 1SD
Director NameMr Robert Lindsay Doe
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2022(15 years, 3 months after company formation)
Appointment Duration2 years, 1 month
RoleRetired
Country of ResidenceEngland
Correspondence Address59 Station Road
Clacton On Sea
Essex
CO15 1SD
Director NameMr Philip Bruce
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2023(16 years, 1 month after company formation)
Appointment Duration1 year, 3 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address59 Station Road
Clacton On Sea
Essex
CO15 1SD
Secretary NameMVS Estates Limited (Corporation)
StatusCurrent
Appointed01 November 2019(12 years, 11 months after company formation)
Appointment Duration4 years, 5 months
Correspondence Address59 Station Road
Clacton-On-Sea
Essex
CO15 1SD
Director NameMr Michael John Anthony Chittenden
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2006(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address22 Kelso Close
Rayleigh
Essex
SS6 9RT
Secretary NameTony Michael Richards
NationalityBritish
StatusResigned
Appointed06 December 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 Kings Road
Westcliff On Sea
Essex
SS0 8LT
Director NameMr Peter Jack Goater
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(3 years after company formation)
Appointment Duration3 years (resigned 01 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Station Road
Clacton On Sea
Essex
CO15 1SD
Director NameMr Hilton Claude Hambling
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(3 years after company formation)
Appointment Duration3 years, 9 months (resigned 23 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Station Road
Clacton On Sea
Essex
CO15 1SD
Director NameMr Peter William Leslie Hayden
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(3 years after company formation)
Appointment Duration1 year, 2 months (resigned 14 March 2011)
RoleRetired
Country of ResidenceEngland
Correspondence Address45 Station Road
Clacton On Sea
Essex
CO15 1SD
Director NameMrs Margaret Ann Evans
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2013(6 years after company formation)
Appointment Duration6 months, 3 weeks (resigned 22 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Station Road
Clacton On Sea
Essex
CO15 1SD
Director NameMrs Patricia Kentish
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2013(6 years after company formation)
Appointment Duration8 months, 3 weeks (resigned 23 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Station Road
Clacton On Sea
Essex
CO15 1SD
Director NameMrs Joan Chappell
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2013(7 years after company formation)
Appointment Duration1 year, 1 month (resigned 02 February 2015)
RoleRetired
Country of ResidenceEngland
Correspondence Address45 Station Road
Clacton On Sea
Essex
CO15 1SD
Director NameMrs June Mary Hambling
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2014(7 years, 3 months after company formation)
Appointment Duration8 years, 10 months (resigned 01 January 2023)
RoleRetired
Country of ResidenceEngland
Correspondence Address59 Station Road
Clacton On Sea
Essex
CO15 1SD
Director NameMrs Betty Margaret Hall
Date of BirthMarch 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2014(7 years, 12 months after company formation)
Appointment Duration1 year, 6 months (resigned 07 June 2016)
RoleRetired
Country of ResidenceEngland
Correspondence Address45 Station Road
Clacton On Sea
Essex
CO15 1SD
Director NameMrs Patricia Kentish
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityEnglish
StatusResigned
Appointed03 December 2014(7 years, 12 months after company formation)
Appointment Duration1 year (resigned 26 December 2015)
RoleRetired
Country of ResidenceEngland
Correspondence Address45 Station Road
Clacton On Sea
Essex
CO15 1SD
Director NameMr Terence Cray
Date of BirthMay 1947 (Born 77 years ago)
NationalityEnglish
StatusResigned
Appointed17 February 2016(9 years, 2 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 31 October 2016)
RoleRetired
Country of ResidenceEngland
Correspondence Address45 Station Road
Clacton On Sea
Essex
CO15 1SD
Director NameRingley Shadow Directors Limited (Corporation)
StatusResigned
Appointed15 February 2007(2 months, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 10 June 2008)
Correspondence Address349 Royal College Street
Camden Town
London
NW1 9QS
Secretary NameRingley Limited (Corporation)
StatusResigned
Appointed15 February 2007(2 months, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 10 June 2008)
Correspondence Address349 Royal College Street
Camden Town
London
NW1 9QS
Secretary NamePMS Leasehold Management Limited (Corporation)
StatusResigned
Appointed10 June 2008(1 year, 6 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 27 February 2009)
Correspondence Address8 Kings Court
Newcomen Way
Colchester
Essex
CO4 9RA
Secretary NameOmega Property Services (Corporation)
StatusResigned
Appointed09 March 2009(2 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 19 October 2012)
Correspondence Address45 Station Road
Clacton On Sea
Essex
CO15 1SD
Secretary NameOmega Property Services (UK) Limited (Corporation)
StatusResigned
Appointed19 October 2012(5 years, 10 months after company formation)
Appointment Duration7 years (resigned 01 November 2019)
Correspondence Address45 Station Road
Clacton On Sea
Essex
CO15 1SD

Location

Registered Address59 Station Road
Clacton On Sea
Essex
CO15 1SD
RegionEast of England
ConstituencyClacton
CountyEssex
WardPier
Built Up AreaClacton-on-Sea
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Mr Bakun & Mrs Bakun
4.35%
Ordinary
1 at £1Mr Brian Marples
4.35%
Ordinary
1 at £1Mr Chappell & Mrs Chappell
4.35%
Ordinary
1 at £1Mr Evans & Mrs Evans
4.35%
Ordinary
1 at £1Mr Franklin & Mrs Franklin
4.35%
Ordinary
1 at £1Mr Goater
4.35%
Ordinary
1 at £1Mr Green & Mrs Green
4.35%
Ordinary
1 at £1Mr Hambling & Mrs Hambling
4.35%
Ordinary
1 at £1Mr O'dell
4.35%
Ordinary
1 at £1Mr Perry & Mrs Perry
4.35%
Ordinary
1 at £1Mr Turner
4.35%
Ordinary
1 at £1Mrs Blaxall
4.35%
Ordinary
1 at £1Mrs Elizabeth Ann Evans
4.35%
Ordinary
1 at £1Mrs Hall
4.35%
Ordinary
1 at £1Mrs Hayden
4.35%
Ordinary
1 at £1Mrs Neale
4.35%
Ordinary
1 at £1Mrs Peckover
4.35%
Ordinary
1 at £1Mrs Robinson
4.35%
Ordinary
1 at £1Mrs Watters
4.35%
Ordinary
1 at £1Ms Webb
4.35%
Ordinary
3 at £1Mr Kentish & Mrs Kentish
13.04%
Ordinary

Financials

Year2014
Net Worth£47
Cash£127
Current Liabilities£80

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return21 October 2023 (6 months, 1 week ago)
Next Return Due4 November 2024 (6 months, 1 week from now)

Filing History

23 December 2020Micro company accounts made up to 31 December 2019 (4 pages)
18 November 2020Confirmation statement made on 21 October 2020 with updates (5 pages)
11 December 2019Confirmation statement made on 21 October 2019 with updates (4 pages)
2 December 2019Registered office address changed from 45 Station Road Clacton on Sea Essex CO15 1SD to 59 Station Road Clacton on Sea Essex CO15 1SD on 2 December 2019 (2 pages)
29 November 2019Termination of appointment of Omega Property Services (Uk) Limited as a secretary on 1 November 2019 (2 pages)
29 November 2019Appointment of Mus Estates Limited as a secretary on 1 November 2019 (3 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (4 pages)
7 June 2019Director's details changed for Ms Catherine Joan Marshall Hayden on 7 June 2019 (2 pages)
24 October 2018Confirmation statement made on 21 October 2018 with updates (6 pages)
27 September 2018Micro company accounts made up to 31 December 2017 (3 pages)
25 October 2017Confirmation statement made on 21 October 2017 with updates (4 pages)
25 October 2017Confirmation statement made on 21 October 2017 with updates (4 pages)
10 July 2017Micro company accounts made up to 31 December 2016 (9 pages)
10 July 2017Micro company accounts made up to 31 December 2016 (9 pages)
25 April 2017Secretary's details changed for Omega Property Services (Uk) Limited on 24 April 2017 (1 page)
25 April 2017Secretary's details changed for Omega Property Services (Uk) Limited on 24 April 2017 (1 page)
24 April 2017Director's details changed for Ms Catherine Joan Marshall Hayden on 24 April 2017 (2 pages)
24 April 2017Director's details changed for Ms Catherine Joan Marshall Hayden on 24 April 2017 (2 pages)
20 December 2016Termination of appointment of Terence Cray as a director on 31 October 2016 (1 page)
20 December 2016Termination of appointment of Terence Cray as a director on 31 October 2016 (1 page)
21 October 2016Termination of appointment of Patricia Kentish as a director on 26 December 2015 (1 page)
21 October 2016Confirmation statement made on 21 October 2016 with updates (7 pages)
21 October 2016Termination of appointment of Patricia Kentish as a director on 26 December 2015 (1 page)
21 October 2016Termination of appointment of Betty Margaret Hall as a director on 7 June 2016 (1 page)
21 October 2016Confirmation statement made on 21 October 2016 with updates (7 pages)
21 October 2016Termination of appointment of Betty Margaret Hall as a director on 7 June 2016 (1 page)
21 July 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
21 July 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
24 February 2016Appointment of Mr Terence Cray as a director on 17 February 2016 (2 pages)
24 February 2016Appointment of Mr Terence Cray as a director on 17 February 2016 (2 pages)
23 October 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 23
(7 pages)
23 October 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 23
(7 pages)
27 July 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
27 July 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
2 February 2015Termination of appointment of Joan Chappell as a director on 2 February 2015 (1 page)
2 February 2015Termination of appointment of Joan Chappell as a director on 2 February 2015 (1 page)
2 February 2015Termination of appointment of Joan Chappell as a director on 2 February 2015 (1 page)
26 January 2015Appointment of Mrs Patricia Kentish as a director on 3 December 2014 (2 pages)
26 January 2015Appointment of Mrs Patricia Kentish as a director on 3 December 2014 (2 pages)
26 January 2015Appointment of Mrs Patricia Kentish as a director on 3 December 2014 (2 pages)
22 January 2015Appointment of Mrs Betty Margaret Hall as a director on 3 December 2014 (2 pages)
22 January 2015Appointment of Mrs Betty Margaret Hall as a director on 3 December 2014 (2 pages)
22 January 2015Appointment of Ms Catherine Joan Marshall Hayden as a director on 3 December 2014 (2 pages)
22 January 2015Appointment of Ms Catherine Joan Marshall Hayden as a director on 3 December 2014 (2 pages)
22 January 2015Appointment of Mrs Betty Margaret Hall as a director on 3 December 2014 (2 pages)
22 January 2015Appointment of Ms Catherine Joan Marshall Hayden as a director on 3 December 2014 (2 pages)
4 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 23
(6 pages)
4 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 23
(6 pages)
4 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 23
(6 pages)
6 June 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
6 June 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
15 May 2014Director's details changed for Mr June Mary Hambling on 1 May 2014 (2 pages)
15 May 2014Director's details changed for Mr June Mary Hambling on 1 May 2014 (2 pages)
15 May 2014Director's details changed for Mr June Mary Hambling on 1 May 2014 (2 pages)
19 March 2014Appointment of Mr June Mary Hambling as a director (2 pages)
19 March 2014Appointment of Mr June Mary Hambling as a director (2 pages)
4 March 2014Appointment of Mrs Joan Chappell as a director (2 pages)
4 March 2014Appointment of Mrs Joan Chappell as a director (2 pages)
9 December 2013Termination of appointment of Joan Chappell as a director (1 page)
9 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 23
(5 pages)
9 December 2013Termination of appointment of Joan Chappell as a director (1 page)
9 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 23
(5 pages)
9 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 23
(5 pages)
3 December 2013Termination of appointment of Hilton Hambling as a director (1 page)
3 December 2013Termination of appointment of Hilton Hambling as a director (1 page)
3 October 2013Termination of appointment of Patricia Kentish as a director (1 page)
3 October 2013Termination of appointment of Patricia Kentish as a director (1 page)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
25 July 2013Termination of appointment of Margaret Evans as a director (1 page)
25 July 2013Termination of appointment of Margaret Evans as a director (1 page)
8 March 2013Appointment of Mrs Margaret Ann Evans as a director (2 pages)
8 March 2013Appointment of Mrs Patricia Kentish as a director (2 pages)
8 March 2013Appointment of Mrs Patricia Kentish as a director (2 pages)
8 March 2013Appointment of Mrs Margaret Ann Evans as a director (2 pages)
8 March 2013Termination of appointment of Peter Goater as a director (1 page)
8 March 2013Termination of appointment of Peter Goater as a director (1 page)
12 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (6 pages)
12 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (6 pages)
12 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (6 pages)
19 October 2012Termination of appointment of Omega Property Services as a secretary (1 page)
19 October 2012Termination of appointment of Omega Property Services as a secretary (1 page)
19 October 2012Appointment of Omega Property Services (Uk) Limited as a secretary (2 pages)
19 October 2012Appointment of Omega Property Services (Uk) Limited as a secretary (2 pages)
20 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
20 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
21 December 2011Appointment of Mrs Joan Chappell as a director (2 pages)
21 December 2011Appointment of Mrs Joan Chappell as a director (2 pages)
7 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (6 pages)
7 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (6 pages)
7 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (6 pages)
30 June 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
30 June 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
23 May 2011Termination of appointment of Peter Hayden as a director (1 page)
23 May 2011Termination of appointment of Peter Hayden as a director (1 page)
20 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (6 pages)
20 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (6 pages)
20 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (6 pages)
16 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
16 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
4 January 2010Appointment of Mr Hilton Claude Hambling as a director (2 pages)
4 January 2010Appointment of Mr Peter Jack Goater as a director (2 pages)
4 January 2010Termination of appointment of Michael Chittenden as a director (1 page)
4 January 2010Appointment of Mr Peter Jack Goater as a director (2 pages)
4 January 2010Appointment of Mr Peter William Leslie Hayden as a director (2 pages)
4 January 2010Termination of appointment of Michael Chittenden as a director (1 page)
4 January 2010Appointment of Mr Hilton Claude Hambling as a director (2 pages)
4 January 2010Appointment of Mr Peter William Leslie Hayden as a director (2 pages)
23 December 2009Annual return made up to 6 December 2009 with a full list of shareholders (10 pages)
23 December 2009Secretary's details changed for Omega Property Services on 16 December 2009 (2 pages)
23 December 2009Secretary's details changed for Omega Property Services on 16 December 2009 (2 pages)
23 December 2009Annual return made up to 6 December 2009 with a full list of shareholders (10 pages)
23 December 2009Annual return made up to 6 December 2009 with a full list of shareholders (10 pages)
23 December 2009Director's details changed for Michael John Anthony Chittenden on 16 December 2009 (2 pages)
23 December 2009Director's details changed for Michael John Anthony Chittenden on 16 December 2009 (2 pages)
7 September 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
7 September 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
1 July 2009Return made up to 06/12/08; full list of members (9 pages)
1 July 2009Return made up to 06/12/08; full list of members (9 pages)
24 April 2009Total exemption small company accounts made up to 31 December 2007 (7 pages)
24 April 2009Total exemption small company accounts made up to 31 December 2007 (7 pages)
16 April 2009Secretary appointed omega property services (2 pages)
16 April 2009Registered office changed on 16/04/2009 from 1 marine parade clacton-on-sea essex CO15 1PU (1 page)
16 April 2009Registered office changed on 16/04/2009 from 1 marine parade clacton-on-sea essex CO15 1PU (1 page)
16 April 2009Secretary appointed omega property services (2 pages)
9 March 2009Registered office changed on 09/03/2009 from windsor house 103 whitehall road colchester essex CO2 8HA (1 page)
9 March 2009Registered office changed on 09/03/2009 from windsor house 103 whitehall road colchester essex CO2 8HA (1 page)
9 March 2009Appointment terminated secretary pms leasehold management LIMITED (1 page)
9 March 2009Appointment terminated secretary pms leasehold management LIMITED (1 page)
13 June 2008Registered office changed on 13/06/2008 from ringley house 349 royal college street camden town london NW1 9QS (1 page)
13 June 2008Secretary appointed pms leasehold management LIMITED (2 pages)
13 June 2008Registered office changed on 13/06/2008 from ringley house 349 royal college street camden town london NW1 9QS (1 page)
13 June 2008Appointment terminated secretary ringley LIMITED (1 page)
13 June 2008Appointment terminated secretary tony richards (1 page)
13 June 2008Appointment terminated secretary ringley LIMITED (1 page)
13 June 2008Appointment terminated director ringley shadow directors LIMITED (1 page)
13 June 2008Appointment terminated director ringley shadow directors LIMITED (1 page)
13 June 2008Secretary appointed pms leasehold management LIMITED (2 pages)
13 June 2008Appointment terminated secretary tony richards (1 page)
19 December 2007Return made up to 06/12/07; full list of members (10 pages)
19 December 2007Return made up to 06/12/07; full list of members (10 pages)
26 July 2007New director appointed (3 pages)
26 July 2007New director appointed (3 pages)
26 July 2007Registered office changed on 26/07/07 from: suite 2B, 2ND floor, phoenix house, christopher martin road basildon essex SS14 3EZ (1 page)
26 July 2007Registered office changed on 26/07/07 from: suite 2B, 2ND floor, phoenix house, christopher martin road basildon essex SS14 3EZ (1 page)
26 July 2007New secretary appointed (3 pages)
26 July 2007New secretary appointed (3 pages)
25 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 March 2007Memorandum and Articles of Association (6 pages)
25 March 2007Memorandum and Articles of Association (6 pages)
25 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 December 2006Incorporation (16 pages)
6 December 2006Incorporation (16 pages)