About

Registered Number: 03416172
Date of Incorporation: 07/08/1997 (26 years and 8 months ago)
Company Status: Active
Registered Address: 23 Gcs Estate Management Ltd, Springfield House, Oatlands Drive, Weybridge, KT13 9LZ,

 

Collingwood Farm (Camberley) Management Company Ltd was registered on 07 August 1997, it has a status of "Active". The current directors of this business are Fisher, Beverley Ann Winifred, Maher, Christine Ann, Manners, Pamela Ellen, Monro, Claire Louise, Robbins, Philippa, Rostron, John Michael, Wood, Kim, Bourdais, Dominique Albert Marie, Bourdais, Dominique Albert, Cantelo, Peter Mark, Cleverly, Jonathan Andrew, Delamere, Stephen, Doyle, Diana Elizabeth, Fuller, Kathleen Margaret, Gillard, Anna Rosemary, Harrison, Julia Carol, Ingram, David Paul, Merrill, Kevin Paul, Roy, Amar Nath, Smith, Edward James, Thornton, David Anthony, Thower, Andrew, Tonkyn, Hazel May, Turner, Sarah Nancy, Wright, Julie Ann. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FISHER, Beverley Ann Winifred 13 October 2010 - 1
MAHER, Christine Ann 23 June 2015 - 1
MANNERS, Pamela Ellen 13 September 2006 - 1
MONRO, Claire Louise 23 September 2008 - 1
ROBBINS, Philippa 30 November 2017 - 1
ROSTRON, John Michael 23 August 2000 - 1
WOOD, Kim 30 November 2017 - 1
BOURDAIS, Dominique Albert Marie 24 June 2014 28 November 2017 1
BOURDAIS, Dominique Albert 30 November 2005 09 November 2011 1
CANTELO, Peter Mark 28 July 1999 20 September 2000 1
CLEVERLY, Jonathan Andrew 14 October 2009 02 January 2013 1
DELAMERE, Stephen 13 September 2006 06 July 2018 1
DOYLE, Diana Elizabeth 19 June 1999 27 July 2002 1
FULLER, Kathleen Margaret 26 November 2003 09 November 2011 1
GILLARD, Anna Rosemary 14 October 2009 07 February 2013 1
HARRISON, Julia Carol 03 June 1999 15 July 1999 1
INGRAM, David Paul 23 July 2001 29 July 2002 1
MERRILL, Kevin Paul 15 November 2000 02 September 2003 1
ROY, Amar Nath 28 July 1999 15 June 2004 1
SMITH, Edward James 29 June 1999 17 July 2005 1
THORNTON, David Anthony 26 November 2003 03 September 2009 1
THOWER, Andrew 28 July 1999 14 February 2003 1
TONKYN, Hazel May 13 October 2010 26 May 2017 1
TURNER, Sarah Nancy 28 July 1999 15 July 2002 1
WRIGHT, Julie Ann 13 October 2010 27 October 2015 1

Filing History

Document Type Date
CS01 - N/A 10 August 2020
AA - Annual Accounts 24 September 2019
CS01 - N/A 09 August 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 20 August 2018
TM01 - Termination of appointment of director 06 July 2018
AP01 - Appointment of director 11 December 2017
AP01 - Appointment of director 06 December 2017
AP01 - Appointment of director 06 December 2017
TM01 - Termination of appointment of director 28 November 2017
AP01 - Appointment of director 20 October 2017
AA - Annual Accounts 08 September 2017
CH01 - Change of particulars for director 06 September 2017
CS01 - N/A 10 August 2017
AD01 - Change of registered office address 07 August 2017
TM01 - Termination of appointment of director 04 August 2017
AA - Annual Accounts 30 September 2016
CS01 - N/A 28 September 2016
AD01 - Change of registered office address 12 May 2016
TM02 - Termination of appointment of secretary 27 October 2015
TM01 - Termination of appointment of director 27 October 2015
AR01 - Annual Return 11 August 2015
AP01 - Appointment of director 24 July 2015
AA - Annual Accounts 25 March 2015
AP01 - Appointment of director 27 February 2015
AR01 - Annual Return 07 August 2014
AA - Annual Accounts 09 May 2014
TM01 - Termination of appointment of director 02 January 2014
AR01 - Annual Return 19 September 2013
AA - Annual Accounts 23 May 2013
TM01 - Termination of appointment of director 05 March 2013
AA - Annual Accounts 30 August 2012
AR01 - Annual Return 08 August 2012
TM01 - Termination of appointment of director 30 November 2011
TM01 - Termination of appointment of director 30 November 2011
AA - Annual Accounts 05 September 2011
AR01 - Annual Return 08 August 2011
AP01 - Appointment of director 17 February 2011
AP01 - Appointment of director 22 December 2010
AP01 - Appointment of director 26 October 2010
AA - Annual Accounts 31 August 2010
AR01 - Annual Return 11 August 2010
CH04 - Change of particulars for corporate secretary 11 August 2010
CH01 - Change of particulars for director 11 August 2010
CH01 - Change of particulars for director 11 August 2010
CH01 - Change of particulars for director 11 August 2010
CH01 - Change of particulars for director 11 August 2010
CH01 - Change of particulars for director 11 August 2010
CH01 - Change of particulars for director 11 August 2010
AP01 - Appointment of director 02 March 2010
AP01 - Appointment of director 03 December 2009
363a - Annual Return 18 September 2009
288b - Notice of resignation of directors or secretaries 03 September 2009
AA - Annual Accounts 01 August 2009
AA - Annual Accounts 24 October 2008
288a - Notice of appointment of directors or secretaries 22 October 2008
363a - Annual Return 14 August 2008
288b - Notice of resignation of directors or secretaries 14 August 2008
288a - Notice of appointment of directors or secretaries 11 July 2008
287 - Change in situation or address of Registered Office 12 May 2008
AA - Annual Accounts 23 April 2008
363a - Annual Return 28 September 2007
288b - Notice of resignation of directors or secretaries 21 September 2007
287 - Change in situation or address of Registered Office 16 August 2007
288a - Notice of appointment of directors or secretaries 16 August 2007
288b - Notice of resignation of directors or secretaries 26 March 2007
AA - Annual Accounts 12 January 2007
288a - Notice of appointment of directors or secretaries 25 October 2006
288a - Notice of appointment of directors or secretaries 04 October 2006
363s - Annual Return 24 August 2006
AA - Annual Accounts 30 January 2006
288a - Notice of appointment of directors or secretaries 29 December 2005
363s - Annual Return 31 August 2005
288b - Notice of resignation of directors or secretaries 23 August 2005
AA - Annual Accounts 28 October 2004
363s - Annual Return 06 September 2004
288b - Notice of resignation of directors or secretaries 17 June 2004
288b - Notice of resignation of directors or secretaries 06 January 2004
287 - Change in situation or address of Registered Office 06 January 2004
288a - Notice of appointment of directors or secretaries 06 January 2004
288a - Notice of appointment of directors or secretaries 11 December 2003
288a - Notice of appointment of directors or secretaries 05 December 2003
288b - Notice of resignation of directors or secretaries 11 September 2003
363s - Annual Return 20 August 2003
AA - Annual Accounts 20 July 2003
288b - Notice of resignation of directors or secretaries 21 February 2003
363s - Annual Return 14 August 2002
288b - Notice of resignation of directors or secretaries 14 August 2002
288b - Notice of resignation of directors or secretaries 06 August 2002
AA - Annual Accounts 02 August 2002
288b - Notice of resignation of directors or secretaries 25 July 2002
288b - Notice of resignation of directors or secretaries 12 March 2002
288b - Notice of resignation of directors or secretaries 12 March 2002
288b - Notice of resignation of directors or secretaries 12 March 2002
AA - Annual Accounts 12 September 2001
288a - Notice of appointment of directors or secretaries 05 September 2001
363s - Annual Return 13 August 2001
288a - Notice of appointment of directors or secretaries 22 November 2000
AA - Annual Accounts 25 October 2000
288b - Notice of resignation of directors or secretaries 28 September 2000
288a - Notice of appointment of directors or secretaries 19 September 2000
288a - Notice of appointment of directors or secretaries 01 September 2000
363s - Annual Return 10 August 2000
288b - Notice of resignation of directors or secretaries 09 March 2000
363s - Annual Return 08 September 1999
AA - Annual Accounts 31 August 1999
287 - Change in situation or address of Registered Office 10 August 1999
288b - Notice of resignation of directors or secretaries 10 August 1999
288a - Notice of appointment of directors or secretaries 10 August 1999
288a - Notice of appointment of directors or secretaries 02 August 1999
288a - Notice of appointment of directors or secretaries 02 August 1999
288a - Notice of appointment of directors or secretaries 02 August 1999
288a - Notice of appointment of directors or secretaries 02 August 1999
288b - Notice of resignation of directors or secretaries 27 July 1999
288a - Notice of appointment of directors or secretaries 26 July 1999
288a - Notice of appointment of directors or secretaries 07 July 1999
288a - Notice of appointment of directors or secretaries 07 July 1999
363s - Annual Return 19 August 1998
288a - Notice of appointment of directors or secretaries 25 June 1998
287 - Change in situation or address of Registered Office 24 June 1998
288b - Notice of resignation of directors or secretaries 24 June 1998
225 - Change of Accounting Reference Date 09 April 1998
288a - Notice of appointment of directors or secretaries 04 September 1997
288b - Notice of resignation of directors or secretaries 04 September 1997
288b - Notice of resignation of directors or secretaries 04 September 1997
288b - Notice of resignation of directors or secretaries 04 September 1997
288a - Notice of appointment of directors or secretaries 04 September 1997
288a - Notice of appointment of directors or secretaries 04 September 1997
288a - Notice of appointment of directors or secretaries 04 September 1997
NEWINC - New incorporation documents 07 August 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.