Company NameCollege Green Maintenance Limited
DirectorSimon Kaufman
Company StatusActive
Company Number01826743
CategoryPrivate Limited Company
Incorporation Date21 June 1984(39 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Secretary NameMr Simon Kaufman
NationalityBritish
StatusCurrent
Appointed02 September 2003(19 years, 2 months after company formation)
Appointment Duration20 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address156 Whitehall Road
Gateshead
Tyne & Wear
NE8 1TP
Director NameMr Simon Kaufman
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2011(27 years, 3 months after company formation)
Appointment Duration12 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address156 Whitehall Road
Gateshead
Tyne And Wear
NE8 1TP
Director NameZacharias Mendel Kaufman
Date of BirthJuly 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(7 years after company formation)
Appointment Duration24 years, 6 months (resigned 08 January 2016)
RoleCo Director
Country of ResidenceEngland
Correspondence Address47 Windermere Street
Gateshead
Tyne & Wear
NE8 1TX
Secretary NameIta Rosa Kaufman
NationalityBritish
StatusResigned
Appointed12 July 1991(7 years after company formation)
Appointment Duration12 years, 1 month (resigned 02 September 2003)
RoleCompany Director
Correspondence Address267 Durham Road
Gateshead
Tyne & Wear
NE9 5AD

Contact

Telephone0191 4773165
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address50 Keswick Street
Gateshead
Tyne & Wear
NE8 1TQ
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardSaltwell
Built Up AreaTyneside
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Advantage Enterprises LTD
5.56%
Ordinary B
1 at £1Albert James Earle
5.56%
Ordinary B
1 at £1B. O'neill
5.56%
Ordinary B
1 at £1H. Pillar Charitable Trust
5.56%
Ordinary B
1 at £1John Mahon
5.56%
Ordinary B
1 at £1M. Armstrong
5.56%
Ordinary B
1 at £1M.d.p.s. Cymmerman Charitable Trust
5.56%
Ordinary B
1 at £1Mr J.m. Adams & Ms T. Scowen
5.56%
Ordinary B
1 at £1Mrs Gillian Sargison
5.56%
Ordinary B
1 at £1Mrs V. Jukes & Mr J.d. Jukes
5.56%
Ordinary B
1 at £1Patricia Ann Davies & Mark Davies
5.56%
Ordinary B
1 at £1Philip Mccabe
5.56%
Ordinary B
1 at £1Rachael Nicola Manning
5.56%
Ordinary B
1 at £1Sarah Jane Betts & Mr Raymond
5.56%
Ordinary B
2 at £1P.r. Winsland & J.h. Robinson
11.11%
Ordinary B
2 at £1Zacharias Mendel Kaufman
11.11%
Ordinary A

Financials

Year2014
Net Worth-£1,307
Cash£122
Current Liabilities£2,370

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 Return12 July 2023 (9 months, 2 weeks ago)
Next Return Due26 July 2024 (2 months, 4 weeks from now)

Filing History

4 September 2020Micro company accounts made up to 31 December 2019 (2 pages)
1 September 2020Confirmation statement made on 12 July 2020 with updates (5 pages)
8 August 2019Confirmation statement made on 12 July 2019 with no updates (3 pages)
8 May 2019Micro company accounts made up to 31 December 2018 (2 pages)
6 August 2018Confirmation statement made on 12 July 2018 with no updates (3 pages)
19 March 2018Micro company accounts made up to 31 December 2017 (2 pages)
7 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
7 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
28 July 2017Confirmation statement made on 12 July 2017 with updates (5 pages)
28 July 2017Confirmation statement made on 12 July 2017 with updates (5 pages)
22 September 2016Confirmation statement made on 12 July 2016 with updates (7 pages)
22 September 2016Confirmation statement made on 12 July 2016 with updates (7 pages)
6 June 2016Termination of appointment of Zacharias Mendel Kaufman as a director on 8 January 2016 (1 page)
6 June 2016Termination of appointment of Zacharias Mendel Kaufman as a director on 8 January 2016 (1 page)
9 May 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
9 May 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
26 August 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 18
(7 pages)
26 August 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 18
(7 pages)
16 April 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
16 April 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
28 August 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 18
(7 pages)
28 August 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 18
(7 pages)
10 April 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
10 April 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
19 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
Statement of capital on 2013-07-19
  • GBP 18
(7 pages)
19 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
Statement of capital on 2013-07-19
  • GBP 18
(7 pages)
7 March 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
7 March 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
10 August 2012Annual return made up to 12 July 2012 with a full list of shareholders (7 pages)
10 August 2012Annual return made up to 12 July 2012 with a full list of shareholders (7 pages)
6 March 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
6 March 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
3 November 2011Appointment of Mr Simon Kaufman as a director (3 pages)
3 November 2011Appointment of Mr Simon Kaufman as a director (3 pages)
20 September 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
20 September 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
22 August 2011Annual return made up to 12 July 2011 with a full list of shareholders (6 pages)
22 August 2011Annual return made up to 12 July 2011 with a full list of shareholders (6 pages)
6 August 2010Annual return made up to 12 July 2010 with a full list of shareholders (6 pages)
6 August 2010Annual return made up to 12 July 2010 with a full list of shareholders (6 pages)
30 March 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
30 March 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
6 August 2009Return made up to 12/07/09; full list of members (10 pages)
6 August 2009Return made up to 12/07/09; full list of members (10 pages)
20 February 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
20 February 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
12 August 2008Return made up to 12/07/08; full list of members (10 pages)
12 August 2008Return made up to 12/07/08; full list of members (10 pages)
11 August 2008Director's change of particulars / zacharias kaufman / 14/02/2008 (1 page)
11 August 2008Director's change of particulars / zacharias kaufman / 14/02/2008 (1 page)
19 February 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
19 February 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
31 August 2007Return made up to 12/07/07; change of members
  • 363(287) ‐ Registered office changed on 31/08/07
(6 pages)
31 August 2007Return made up to 12/07/07; change of members
  • 363(287) ‐ Registered office changed on 31/08/07
(6 pages)
9 March 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
9 March 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
18 August 2006Return made up to 12/07/06; full list of members (10 pages)
18 August 2006Return made up to 12/07/06; full list of members (10 pages)
29 March 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
29 March 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
8 September 2005Return made up to 12/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
8 September 2005Return made up to 12/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
23 August 2005Secretary resigned (1 page)
23 August 2005Secretary resigned (1 page)
23 August 2005New secretary appointed (2 pages)
23 August 2005New secretary appointed (2 pages)
17 February 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
17 February 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
17 August 2004Return made up to 12/07/04; no change of members (6 pages)
17 August 2004Return made up to 12/07/04; no change of members (6 pages)
18 February 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
18 February 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
13 August 2003Return made up to 12/07/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
13 August 2003Return made up to 12/07/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
5 April 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
5 April 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
27 July 2002Return made up to 12/07/02; change of members (6 pages)
27 July 2002Return made up to 12/07/02; change of members (6 pages)
19 April 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
19 April 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
31 July 2001Return made up to 12/07/01; change of members (6 pages)
31 July 2001Return made up to 12/07/01; change of members (6 pages)
24 April 2001Accounts for a small company made up to 31 December 2000 (3 pages)
24 April 2001Accounts for a small company made up to 31 December 2000 (3 pages)
7 August 2000Return made up to 12/07/00; full list of members (9 pages)
7 August 2000Return made up to 12/07/00; full list of members (9 pages)
16 May 2000Accounts for a small company made up to 31 December 1999 (3 pages)
16 May 2000Accounts for a small company made up to 31 December 1999 (3 pages)
27 October 1999Conve 20/10/99 (1 page)
27 October 1999Conve 20/10/99 (1 page)
27 October 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
27 October 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
25 October 1999Accounts for a small company made up to 31 December 1998 (3 pages)
25 October 1999Accounts for a small company made up to 31 December 1998 (3 pages)
13 September 1999Return made up to 12/07/99; no change of members (5 pages)
13 September 1999Return made up to 12/07/99; no change of members (5 pages)
17 August 1998Return made up to 12/07/98; no change of members (5 pages)
17 August 1998Return made up to 12/07/98; no change of members (5 pages)
7 April 1998Accounts for a small company made up to 31 December 1997 (4 pages)
7 April 1998Accounts for a small company made up to 31 December 1997 (4 pages)
19 August 1997Return made up to 12/07/97; full list of members (7 pages)
19 August 1997Return made up to 12/07/97; full list of members (7 pages)
11 June 1997Accounts for a small company made up to 31 December 1996 (5 pages)
11 June 1997Accounts for a small company made up to 31 December 1996 (5 pages)
8 August 1996Return made up to 12/07/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
8 August 1996Return made up to 12/07/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
1 May 1996Accounts for a small company made up to 31 December 1995 (5 pages)
1 May 1996Accounts for a small company made up to 31 December 1995 (5 pages)
17 August 1995Return made up to 12/07/95; no change of members (6 pages)
17 August 1995Return made up to 12/07/95; no change of members (6 pages)
28 June 1995Accounts for a small company made up to 31 December 1994 (5 pages)
28 June 1995Accounts for a small company made up to 31 December 1994 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)