COLLINGWOODS ESTATE MANAGEMENT LTD
CHATTERIS

Hellopages » Cambridgeshire » Fenland » PE16 6AH

Company number 07002459
Status Active
Incorporation Date 27 August 2009
Company Type Private Limited Company
Address 6 WEST PARK STREET, CHATTERIS, CAMBRIDGESHIRE, PE16 6AH
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration twenty-eight events have happened. The last three records are Accounts for a dormant company made up to 29 February 2016; Confirmation statement made on 27 August 2016 with updates; Total exemption small company accounts made up to 28 February 2015. The most likely internet sites of COLLINGWOODS ESTATE MANAGEMENT LTD are www.collingwoodsestatemanagement.co.uk, and www.collingwoods-estate-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and two months. The distance to to March Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Collingwoods Estate Management Ltd is a Private Limited Company. The company registration number is 07002459. Collingwoods Estate Management Ltd has been working since 27 August 2009. The present status of the company is Active. The registered address of Collingwoods Estate Management Ltd is 6 West Park Street Chatteris Cambridgeshire Pe16 6ah. . LILLEY, Andrew John is a Secretary of the company. LILLEY, Claire Juliet is a Director of the company. Secretary HANDLEY, Noel Andrew Ernest has been resigned. Director BLACKWELL, Ann Mary has been resigned. Director BLACKWELL, John Edward James has been resigned. Director BLACKWELL, Neville Edward James has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
LILLEY, Andrew John
Appointed Date: 21 January 2011

Director
LILLEY, Claire Juliet
Appointed Date: 21 January 2011
54 years old

Resigned Directors

Secretary
HANDLEY, Noel Andrew Ernest
Resigned: 21 January 2011
Appointed Date: 27 August 2009

Director
BLACKWELL, Ann Mary
Resigned: 21 January 2011
Appointed Date: 27 August 2009
62 years old

Director
BLACKWELL, John Edward James
Resigned: 24 February 2010
Appointed Date: 27 August 2009
58 years old

Director
BLACKWELL, Neville Edward James
Resigned: 21 January 2011
Appointed Date: 06 March 2010
61 years old

Persons With Significant Control

Mr Andrew John Lilley
Notified on: 1 July 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Claire Juliet Lilley
Notified on: 1 July 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

COLLINGWOODS ESTATE MANAGEMENT LTD Events

30 Nov 2016
Accounts for a dormant company made up to 29 February 2016
31 Aug 2016
Confirmation statement made on 27 August 2016 with updates
19 Oct 2015
Total exemption small company accounts made up to 28 February 2015
09 Sep 2015
Annual return made up to 27 August 2015 with full list of shareholders
Statement of capital on 2015-09-09
  • GBP 10,000

12 Sep 2014
Total exemption small company accounts made up to 28 February 2014
...
... and 18 more events
08 Mar 2010
Appointment of Mr Neville Edward James Blackwell as a director
02 Mar 2010
Secretary's details changed for Mr Noel Andrew Ernest Handley on 14 February 2010
08 Jan 2010
Current accounting period extended from 31 August 2010 to 31 October 2010
28 Aug 2009
Secretary appointed mr noel andrew ernest handley
27 Aug 2009
Incorporation