Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COLLINGWOOD HOUSE LIMITED
Company Information for

COLLINGWOOD HOUSE LIMITED

1 DUKE'S PASSAGE, BRIGHTON, EAST SUSSEX, BN1 1BS,
Company Registration Number
00806609
Private Limited Company
Active

Company Overview

About Collingwood House Ltd
COLLINGWOOD HOUSE LIMITED was founded on 1964-05-26 and has its registered office in Brighton. The organisation's status is listed as "Active". Collingwood House Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
COLLINGWOOD HOUSE LIMITED
 
Legal Registered Office
1 DUKE'S PASSAGE
BRIGHTON
EAST SUSSEX
BN1 1BS
Other companies in BN1
 
Filing Information
Company Number 00806609
Company ID Number 00806609
Date formed 1964-05-26
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 30/12/2024
Latest return 05/08/2015
Return next due 02/09/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-06 20:18:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COLLINGWOOD HOUSE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name COLLINGWOOD HOUSE LIMITED
The following companies were found which have the same name as COLLINGWOOD HOUSE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
COLLINGWOOD HOUSE RTM COMPANY LIMITED 1C COLLINGWOOD TERRACE TYNEMOUTH NORTH SHIELDS TYNE AND WEAR NE30 4BD Dissolved Company formed on the 2014-01-30
COLLINGWOOD HOUSE NEWCASTLE LLP FIFTEEN ROSEHILL MONTGOMERY WAY CARLISLE CUMBRIA CA1 2RW Active Company formed on the 2015-04-13
COLLINGWOOD HOUSE GROUP PTY LTD NSW 2046 Dissolved Company formed on the 2015-06-19
COLLINGWOOD HOUSE PROJECTS PTY LTD Active Company formed on the 2015-08-27
COLLINGWOOD HOUSE PTY LTD NSW 2047 Strike-off action in progress Company formed on the 2009-07-02
COLLINGWOOD HOUSE INVESTMENT LIMITED C/O F. W. SMITH RICHES & CO 15 WHITEHALL LONDON SW1A 2DD Active Company formed on the 2017-06-16
COLLINGWOOD HOUSE PROJECTS PTY LTD NSW 2046 Active Company formed on the 2015-08-27

Company Officers of COLLINGWOOD HOUSE LIMITED

Current Directors
Officer Role Date Appointed
ANDREW JOHN BARKER
Company Secretary 2016-09-08
ANDREW JOHN BARKER
Director 2015-10-20
ANGELA MARY BARKER
Director 2015-10-20
CHARLOTTE LOUISE COLE
Director 2012-10-31
SHEILA ANN CUTLER
Director 2006-07-08
ALAN HINCHLIFFE
Director 2014-05-04
RICHARD DAVID JAMES
Director 2015-10-20
GEOFFREY PHILIP KEATTCH
Director 2015-10-20
RUTH LOUISE KEATTCH
Director 2015-10-20
MAURICE DAVID LAZARUS
Director 1991-08-05
ANTHEA SUSAN MASKALL
Director 1991-08-05
PHILIP WILLIAM MICHAEL POWER
Director 1991-08-05
JAMES NICKOLAS TURNER
Director 2010-02-21
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES NICKOLAS TURNER
Company Secretary 2013-01-15 2016-09-08
KEITH ELDERTON
Director 1991-08-05 2016-08-06
LANCE HATTATT
Director 2008-07-16 2014-10-31
DAVID JOHN BLACKLEDGE
Director 1996-11-08 2014-05-03
KAY ELIZABETH HARRIS
Director 2009-07-22 2013-12-20
KAY ELIZABETH HARRIS
Company Secretary 2009-11-18 2013-01-15
JANE LINDSAY CAWDELL
Director 1999-08-08 2009-11-23
JASPER ANGUS MCINTOSH
Company Secretary 2003-08-06 2009-11-18
JENETTE LILIAN CHALMERS
Director 2003-07-27 2008-03-27
JANE LINDSAY CAWDELL
Company Secretary 1999-08-08 2003-08-06
JEAN PIERRE BASSIN
Director 1998-08-05 2002-09-13
COLIN ANDREW BRACE
Director 2001-02-03 2001-07-19
RACHEL HELEN GRIFFIN
Director 1998-08-05 2000-09-20
RACHEL HELEN GRIFFIN
Company Secretary 1999-08-08 2000-07-23
JASPER ANGUS MCINTOSH
Company Secretary 1998-08-05 1999-08-08
MICHAEL ANI
Director 1991-08-05 1999-05-01
GILES EDWARD MOGGS
Company Secretary 1997-07-20 1998-08-05
MICHAEL PATRICK KANE
Company Secretary 1995-07-30 1997-07-20
GEOFFREY EVANS
Director 1994-03-14 1996-09-30
RICHARD IVAN ALDRIDGE
Director 1994-03-14 1996-09-24
PHILIP WILLIAM MICHAEL POWER
Company Secretary 1993-08-08 1995-07-30
ELSIE LIGHTFOOT
Company Secretary 1991-08-05 1993-08-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD DAVID JAMES 126 DUCKETT STREET FREEHOLD LIMITED Director 2016-10-12 CURRENT 2011-05-11 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-22MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-12-30Previous accounting period shortened from 31/03/23 TO 30/03/23
2023-10-25Compulsory strike-off action has been discontinued
2023-10-24FIRST GAZETTE notice for compulsory strike-off
2023-10-22CONFIRMATION STATEMENT MADE ON 05/08/23, WITH NO UPDATES
2022-11-12MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-11-12MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-11-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-09-12CONFIRMATION STATEMENT MADE ON 05/08/22, WITH UPDATES
2022-09-12CS01CONFIRMATION STATEMENT MADE ON 05/08/22, WITH UPDATES
2021-10-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-09-13CS01CONFIRMATION STATEMENT MADE ON 05/08/21, WITH NO UPDATES
2021-08-07TM02Termination of appointment of Andrew John Barker on 2021-07-01
2021-08-07TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA MARY BARKER
2020-10-08CS01CONFIRMATION STATEMENT MADE ON 05/08/20, WITH UPDATES
2020-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2019-10-13CS01CONFIRMATION STATEMENT MADE ON 05/08/19, WITH UPDATES
2019-08-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-08-05AP01DIRECTOR APPOINTED MR ROGER WILLIAM KEITH ELDERTON
2019-07-22AP01DIRECTOR APPOINTED MS LUCY CLAIRE PINTO
2019-07-19AD01REGISTERED OFFICE CHANGED ON 19/07/19 FROM 1 Duke's Passage Brighton East Sussex BN1 1BS United Kingdom
2019-07-16TM01APPOINTMENT TERMINATED, DIRECTOR ALAN HINCHLIFFE
2018-09-19CS01CONFIRMATION STATEMENT MADE ON 05/08/18, WITH NO UPDATES
2018-09-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2017-11-14AD01REGISTERED OFFICE CHANGED ON 14/11/17 FROM 1 Dukes Passage Duke Street Brighton East Sussex BN1 1BS
2017-10-25DISS40Compulsory strike-off action has been discontinued
2017-10-24GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-10-21CS01CONFIRMATION STATEMENT MADE ON 05/08/17, WITH NO UPDATES
2017-07-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2016-11-15TM01APPOINTMENT TERMINATED, DIRECTOR KEITH ELDERTON
2016-11-13AP03Appointment of Andrew John Barker as company secretary on 2016-09-08
2016-11-13AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-13TM02Termination of appointment of James Nickolas Turner on 2016-09-08
2016-08-09LATEST SOC09/08/16 STATEMENT OF CAPITAL;GBP 12
2016-08-09CS01CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES
2016-07-07TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL FRANCIS VYNER
2016-07-07AP01DIRECTOR APPOINTED RICHARD DAVID JAMES
2016-07-07AP01DIRECTOR APPOINTED RUTH LOUISE KEATTCH
2016-07-07AP01DIRECTOR APPOINTED GEOFFREY PHILIP KEATTCH
2016-07-07CH01Director's details changed for Andrew John Barker on 2016-07-07
2016-07-07AP01DIRECTOR APPOINTED MRS ANGELA MARY BARKER
2016-07-07AP01DIRECTOR APPOINTED ANDREW JOHN BARKER
2015-09-16AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-04LATEST SOC04/09/15 STATEMENT OF CAPITAL;GBP 12
2015-09-04AR0105/08/15 FULL LIST
2015-08-26TM01APPOINTMENT TERMINATED, DIRECTOR LANCE HATTATT
2014-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL FRANCIS VYNER / 30/10/2014
2014-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP WILLIAM MICHAEL POWER / 30/10/2014
2014-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ANTHEA SUSAN MASKALL / 30/10/2014
2014-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MAURICE DAVID LAZARUS / 30/10/2014
2014-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / LANCE HATTATT / 30/10/2014
2014-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH ELDERTON / 30/10/2014
2014-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / SHEILA ANN CUTLER / 30/10/2014
2014-10-30LATEST SOC30/10/14 STATEMENT OF CAPITAL;GBP 12
2014-10-30AR0105/08/14 FULL LIST
2014-10-20AP01DIRECTOR APPOINTED ALAN HINCHLIFFE
2014-07-03AA31/03/14 TOTAL EXEMPTION SMALL
2014-06-12CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLOTTE COLE LOUISE / 12/10/2013
2014-06-12TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BLACKLEDGE
2014-06-12TM01APPOINTMENT TERMINATED, DIRECTOR KAY HARRIS
2013-10-27LATEST SOC27/10/13 STATEMENT OF CAPITAL;GBP 12
2013-10-27AR0105/08/13 FULL LIST
2013-10-27AP01DIRECTOR APPOINTED CHARLOTTE COLE LOUISE
2013-10-26AP03SECRETARY APPOINTED JAMES NICKOLAS TURNER
2013-07-19AA31/03/13 TOTAL EXEMPTION SMALL
2013-06-14TM01APPOINTMENT TERMINATED, DIRECTOR JASPER MCINTOSH
2013-06-14TM02APPOINTMENT TERMINATED, SECRETARY KAY HARRIS
2013-06-14TM01APPOINTMENT TERMINATED, DIRECTOR PARAM VIR
2012-09-10AR0105/08/12 FULL LIST
2012-07-23AA31/03/12 TOTAL EXEMPTION SMALL
2011-08-12AR0105/08/11 FULL LIST
2011-06-20AA31/03/11 TOTAL EXEMPTION SMALL
2010-09-29TM01APPOINTMENT TERMINATED, DIRECTOR JANE CAWDELL
2010-09-07AR0105/08/10 FULL LIST
2010-06-16AA31/03/10 TOTAL EXEMPTION SMALL
2010-03-26AP01DIRECTOR APPOINTED JAMES NICKOLAS TURNER
2010-02-05AP03SECRETARY APPOINTED KAY ELIZABETH HARRIS
2010-02-05TM02APPOINTMENT TERMINATED, SECRETARY JASPER MCINTOSH
2009-08-10363aRETURN MADE UP TO 05/08/09; FULL LIST OF MEMBERS
2009-08-10288aDIRECTOR APPOINTED KAY ELIZABETH HARRIS
2009-07-17AA31/03/09 TOTAL EXEMPTION SMALL
2008-09-08363aRETURN MADE UP TO 05/08/08; FULL LIST OF MEMBERS
2008-07-29288aDIRECTOR APPOINTED LANCE HATTATT
2008-07-17288bAPPOINTMENT TERMINATED DIRECTOR JENETTE CHALMERS
2008-07-17288bAPPOINTMENT TERMINATED DIRECTOR SUSAN YELF
2008-07-17AA31/03/08 TOTAL EXEMPTION SMALL
2007-08-22363aRETURN MADE UP TO 05/08/07; FULL LIST OF MEMBERS
2007-07-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-05-18288aNEW DIRECTOR APPOINTED
2007-05-04288bDIRECTOR RESIGNED
2006-08-31363aRETURN MADE UP TO 05/08/06; FULL LIST OF MEMBERS
2006-06-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2005-09-01363aRETURN MADE UP TO 05/08/05; FULL LIST OF MEMBERS
2005-06-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2004-11-11288bDIRECTOR RESIGNED
2004-11-11363aRETURN MADE UP TO 05/08/04; FULL LIST OF MEMBERS
2004-11-11288bDIRECTOR RESIGNED
2004-07-28288aNEW DIRECTOR APPOINTED
2004-07-05288aNEW SECRETARY APPOINTED
2004-07-05288aNEW DIRECTOR APPOINTED
2004-07-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-07-05288bSECRETARY RESIGNED
2003-11-13363aRETURN MADE UP TO 05/08/03; FULL LIST OF MEMBERS
2003-08-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-08-11288aNEW DIRECTOR APPOINTED
2003-08-11288bDIRECTOR RESIGNED
2003-05-13363aRETURN MADE UP TO 05/08/02; FULL LIST OF MEMBERS
2002-07-12288bDIRECTOR RESIGNED
2002-07-11288aNEW DIRECTOR APPOINTED
2002-07-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-04-30AUDAUDITOR'S RESIGNATION
2002-04-26AUDAUDITOR'S RESIGNATION
2002-04-02287REGISTERED OFFICE CHANGED ON 02/04/02 FROM: COLLINGWOOD HOUSE 127 MARINE PARADE BRIGHTON E SUSSEX BN2 1DE
2001-12-13288bDIRECTOR RESIGNED
2001-12-13288aNEW DIRECTOR APPOINTED
2001-12-06288aNEW DIRECTOR APPOINTED
2001-12-06288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to COLLINGWOOD HOUSE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against COLLINGWOOD HOUSE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
COLLINGWOOD HOUSE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COLLINGWOOD HOUSE LIMITED

Intangible Assets
Patents
We have not found any records of COLLINGWOOD HOUSE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COLLINGWOOD HOUSE LIMITED
Trademarks
We have not found any records of COLLINGWOOD HOUSE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COLLINGWOOD HOUSE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as COLLINGWOOD HOUSE LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where COLLINGWOOD HOUSE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COLLINGWOOD HOUSE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded COLLINGWOOD HOUSE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.