Company NameResidents Of Collingwood Limited
Company StatusActive
Company Number03484396
CategoryPrivate Limited Company
Incorporation Date22 December 1997(26 years, 3 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameRonald Edward Ainley
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2000(2 years, 6 months after company formation)
Appointment Duration23 years, 9 months
RoleRetired
Country of ResidenceEngland
Correspondence Address220 Park View
Whitley Bay
Tyne & Wear
NE26 3QR
Secretary NameMr David Shaun Brannen
StatusCurrent
Appointed21 December 2020(23 years after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Correspondence Address220 Park View
Whitley Bay
Tyne & Wear
NE26 3QR
Director NameMr Howard Chadwick
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2023(25 years, 8 months after company formation)
Appointment Duration6 months, 3 weeks
RoleRetired
Country of ResidenceEngland
Correspondence Address220 Park View
Whitley Bay
Tyne & Wear
NE26 3QR
Director NameMrs Claire Joanne Howes
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2023(25 years, 8 months after company formation)
Appointment Duration6 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address220 Park View
Whitley Bay
Tyne & Wear
NE26 3QR
Director NameThomas Dixon
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1997(same day as company formation)
RoleOperations Superintendent
Correspondence Address59 Harbour View
South Shields
Tyne & Wear
NE33 1LS
Director NameGavin Ashleigh Hudson
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1997(same day as company formation)
RoleDental Surgeon
Correspondence Address58 Harbour View
South Shields
Tyne & Wear
NE33 1LS
Secretary NameThomas Dixon
NationalityBritish
StatusResigned
Appointed22 December 1997(same day as company formation)
RoleOperations Superintendent
Correspondence Address59 Harbour View
South Shields
Tyne & Wear
NE33 1LS
Secretary NameMr Terence Howard Brannen
NationalityBritish
StatusResigned
Appointed21 January 1998(1 month after company formation)
Appointment Duration22 years, 11 months (resigned 21 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address220 Park View
Whitley Bay
Tyne & Wear
NE26 3QR
Director NameBarbara Holland
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2000(2 years, 1 month after company formation)
Appointment Duration17 years, 5 months (resigned 09 August 2017)
RoleRetired
Country of ResidenceEngland
Correspondence Address220 Park View
Whitley Bay
Tyne & Wear
NE26 3QR
Director NameDavid Nicholson
Date of BirthFebruary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2001(3 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 09 July 2006)
RoleRetired
Correspondence Address64 Harbour View
South Shields
Tyne & Wear
NE33 1LS
Director NameJohn Patrick Hepplewhite
Date of BirthJanuary 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2002(4 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 10 April 2008)
RoleRetired
Correspondence Address72 Harbour View
South Shields
Tyne & Wear
NE33 1LS
Director NameMr Kevin John Dolan
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2012(14 years, 4 months after company formation)
Appointment Duration10 years, 5 months (resigned 09 October 2022)
RoleEngineer
Country of ResidenceEngland
Correspondence Address220 Park View
Whitley Bay
Tyne & Wear
NE26 3QR
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed22 December 1997(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed22 December 1997(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address220 Park View
Whitley Bay
Tyne & Wear
NE26 3QR
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardWhitley Bay
Built Up AreaTyneside
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Darren Cook & Julie Cook
5.56%
Ordinary
1 at £1Donald Keith Halling & Ann Halling
5.56%
Ordinary
1 at £1I. Hepplewhite
5.56%
Ordinary
1 at £1Kevin Dolan & Lorraine Dolan
5.56%
Ordinary
1 at £1Mr Arthur Barnes
5.56%
Ordinary
1 at £1Mr Bruce Wilkie
5.56%
Ordinary
1 at £1Mr David Nicholson
5.56%
Ordinary
1 at £1Mr Dominic Kevin Waldron
5.56%
Ordinary
1 at £1Mr Jeff Dickinson
5.56%
Ordinary
1 at £1Mr John Sutton
5.56%
Ordinary
1 at £1Mr Philip Keith Stanton
5.56%
Ordinary
1 at £1Mr Raymond Craig Prince
5.56%
Ordinary
1 at £1Mr William Ross Muir
5.56%
Ordinary
1 at £1Mrs Barbara Holland
5.56%
Ordinary
1 at £1Ms Alison Adams
5.56%
Ordinary
1 at £1Paul Taylor
5.56%
Ordinary
1 at £1Ronald Ainley & Maureen Ainley
5.56%
Ordinary
1 at £1Vivienne Janet Carr & Michael James Carr
5.56%
Ordinary

Financials

Year2014
Net Worth£2,310

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return22 December 2023 (3 months, 1 week ago)
Next Return Due5 January 2025 (9 months, 1 week from now)

Filing History

27 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
15 September 2023Appointment of Mr Howard Chadwick as a director on 4 September 2023 (2 pages)
28 December 2022Termination of appointment of Kevin John Dolan as a director on 9 October 2022 (1 page)
28 December 2022Confirmation statement made on 22 December 2022 with updates (6 pages)
9 August 2022Micro company accounts made up to 31 December 2021 (3 pages)
24 December 2021Confirmation statement made on 22 December 2021 with updates (5 pages)
29 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
8 January 2021Confirmation statement made on 22 December 2020 with no updates (3 pages)
8 January 2021Termination of appointment of Terence Howard Brannen as a secretary on 21 December 2020 (1 page)
8 January 2021Appointment of Mr David Shaun Brannen as a secretary on 21 December 2020 (2 pages)
29 October 2020Micro company accounts made up to 31 December 2019 (8 pages)
2 January 2020Confirmation statement made on 22 December 2019 with updates (5 pages)
19 September 2019Micro company accounts made up to 31 December 2018 (9 pages)
2 January 2019Confirmation statement made on 22 December 2018 with no updates (3 pages)
14 August 2018Micro company accounts made up to 31 December 2017 (9 pages)
28 December 2017Confirmation statement made on 22 December 2017 with updates (5 pages)
28 December 2017Confirmation statement made on 22 December 2017 with updates (5 pages)
29 August 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
29 August 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
16 August 2017Termination of appointment of Barbara Holland as a director on 9 August 2017 (1 page)
16 August 2017Termination of appointment of Barbara Holland as a director on 9 August 2017 (1 page)
28 December 2016Confirmation statement made on 22 December 2016 with updates (7 pages)
28 December 2016Confirmation statement made on 22 December 2016 with updates (7 pages)
25 August 2016Total exemption full accounts made up to 31 December 2015 (10 pages)
25 August 2016Total exemption full accounts made up to 31 December 2015 (10 pages)
7 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 18
(6 pages)
7 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 18
(6 pages)
4 August 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
4 August 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
9 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 18
(6 pages)
9 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 18
(6 pages)
9 July 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
9 July 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
9 January 2014Director's details changed for Ronald Edward Ainley on 1 December 2013 (2 pages)
9 January 2014Secretary's details changed for Mr Terence Howard Brannen on 1 December 2013 (1 page)
9 January 2014Secretary's details changed for Mr Terence Howard Brannen on 1 December 2013 (1 page)
9 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 18
(6 pages)
9 January 2014Director's details changed for Barbara Holland on 1 December 2013 (2 pages)
9 January 2014Director's details changed for Mr Kevin John Dolan on 1 December 2013 (2 pages)
9 January 2014Director's details changed for Ronald Edward Ainley on 1 December 2013 (2 pages)
9 January 2014Director's details changed for Mr Kevin John Dolan on 1 December 2013 (2 pages)
9 January 2014Director's details changed for Barbara Holland on 1 December 2013 (2 pages)
9 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 18
(6 pages)
9 January 2014Director's details changed for Barbara Holland on 1 December 2013 (2 pages)
9 January 2014Director's details changed for Mr Kevin John Dolan on 1 December 2013 (2 pages)
9 January 2014Secretary's details changed for Mr Terence Howard Brannen on 1 December 2013 (1 page)
9 January 2014Director's details changed for Ronald Edward Ainley on 1 December 2013 (2 pages)
27 June 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
27 June 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
3 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (8 pages)
3 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (8 pages)
15 May 2012Appointment of Mr Kevin John Dolan as a director (2 pages)
15 May 2012Appointment of Mr Kevin John Dolan as a director (2 pages)
11 May 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
11 May 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
23 December 2011Annual return made up to 22 December 2011 with a full list of shareholders (7 pages)
23 December 2011Annual return made up to 22 December 2011 with a full list of shareholders (7 pages)
27 April 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
27 April 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
6 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (7 pages)
6 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (7 pages)
28 April 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
28 April 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
15 January 2010Director's details changed for Ronald Edward Ainley on 1 October 2009 (2 pages)
15 January 2010Director's details changed for Barbara Holland on 1 October 2009 (2 pages)
15 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (10 pages)
15 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (10 pages)
15 January 2010Director's details changed for Barbara Holland on 1 October 2009 (2 pages)
15 January 2010Director's details changed for Ronald Edward Ainley on 1 October 2009 (2 pages)
15 January 2010Director's details changed for Ronald Edward Ainley on 1 October 2009 (2 pages)
15 January 2010Director's details changed for Barbara Holland on 1 October 2009 (2 pages)
19 May 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
19 May 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
2 January 2009Appointment terminated director john hepplewhite (1 page)
2 January 2009Return made up to 22/12/08; full list of members (11 pages)
2 January 2009Appointment terminated director john hepplewhite (1 page)
2 January 2009Return made up to 22/12/08; full list of members (11 pages)
18 April 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
18 April 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
8 January 2008Return made up to 22/12/07; full list of members (7 pages)
8 January 2008Return made up to 22/12/07; full list of members (7 pages)
26 June 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
26 June 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
7 January 2007Return made up to 22/12/06; change of members
  • 363(288) ‐ Director resigned
(8 pages)
7 January 2007Return made up to 22/12/06; change of members
  • 363(288) ‐ Director resigned
(8 pages)
4 May 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
4 May 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
13 January 2006Return made up to 22/12/05; full list of members (9 pages)
13 January 2006Return made up to 22/12/05; full list of members (9 pages)
4 May 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
4 May 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
6 January 2005Return made up to 22/12/04; no change of members (8 pages)
6 January 2005Return made up to 22/12/04; no change of members (8 pages)
19 April 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
19 April 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
3 February 2004Return made up to 22/12/03; change of members (7 pages)
3 February 2004Return made up to 22/12/03; change of members (7 pages)
3 February 2004New director appointed (2 pages)
3 February 2004New director appointed (2 pages)
10 May 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
10 May 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
24 January 2003Return made up to 22/12/02; full list of members (8 pages)
24 January 2003Return made up to 22/12/02; full list of members (8 pages)
15 May 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
15 May 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
8 January 2002New director appointed (2 pages)
8 January 2002Return made up to 22/12/01; change of members
  • 363(288) ‐ Director resigned
(7 pages)
8 January 2002New director appointed (2 pages)
8 January 2002Return made up to 22/12/01; change of members
  • 363(288) ‐ Director resigned
(7 pages)
9 August 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
9 August 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
30 January 2001New director appointed (2 pages)
30 January 2001New director appointed (2 pages)
11 January 2001Return made up to 22/12/00; change of members
  • 363(288) ‐ Director resigned
(9 pages)
11 January 2001Return made up to 22/12/00; change of members
  • 363(288) ‐ Director resigned
(9 pages)
8 August 2000Full accounts made up to 31 December 1999 (8 pages)
8 August 2000Full accounts made up to 31 December 1999 (8 pages)
19 July 2000New director appointed (2 pages)
19 July 2000New director appointed (2 pages)
5 January 2000Return made up to 22/12/99; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
5 January 2000Return made up to 22/12/99; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
6 July 1999Full accounts made up to 31 December 1998 (8 pages)
6 July 1999Full accounts made up to 31 December 1998 (8 pages)
16 December 1998Return made up to 22/12/98; full list of members (6 pages)
16 December 1998Return made up to 22/12/98; full list of members (6 pages)
10 May 1998Registered office changed on 10/05/98 from: 59 harbour view south shields tyne & wear NE33 1LS (1 page)
10 May 1998New secretary appointed (2 pages)
10 May 1998New secretary appointed (2 pages)
10 May 1998Registered office changed on 10/05/98 from: 59 harbour view south shields tyne & wear NE33 1LS (1 page)
15 April 1998Registered office changed on 15/04/98 from: 1 saville chambers 5 north street, newcastle upon tyne NE1 8DF (1 page)
15 April 1998Director resigned (1 page)
15 April 1998Director resigned (1 page)
15 April 1998New director appointed (2 pages)
15 April 1998Registered office changed on 15/04/98 from: 1 saville chambers 5 north street, newcastle upon tyne NE1 8DF (1 page)
15 April 1998Secretary resigned (1 page)
15 April 1998New secretary appointed;new director appointed (2 pages)
15 April 1998Secretary resigned (1 page)
15 April 1998New director appointed (2 pages)
15 April 1998New secretary appointed;new director appointed (2 pages)
22 December 1997Incorporation (17 pages)
22 December 1997Incorporation (17 pages)