COLLINGWOOD COURT MANAGEMENT COMPANY LIMITED
TYNE & WEAR

Hellopages » Tyne and Wear » North Tyneside » NE26 2SD

Company number 02461296
Status Active
Incorporation Date 19 January 1990
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 18 NORHAM ROAD, WHITLEY BAY, TYNE & WEAR, NE26 2SD
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 one hundred and nineteen events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 9 July 2016 with updates; Termination of appointment of Trevor Hipkin as a director on 21 August 2014. The most likely internet sites of COLLINGWOOD COURT MANAGEMENT COMPANY LIMITED are www.collingwoodcourtmanagementcompany.co.uk, and www.collingwood-court-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and nine months. The distance to to Cramlington Rail Station is 6.6 miles; to Heworth Rail Station is 7.4 miles; to Seaburn Rail Station is 8.2 miles; to Sunderland Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Collingwood Court Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02461296. Collingwood Court Management Company Limited has been working since 19 January 1990. The present status of the company is Active. The registered address of Collingwood Court Management Company Limited is 18 Norham Road Whitley Bay Tyne Wear Ne26 2sd. . SADLER, Heather Elizabeth is a Secretary of the company. COCHRANE, Ida is a Director of the company. DUFFY, Neil Anthony is a Director of the company. NEWALL, Maureen Elizabeth is a Director of the company. SADLER, Heather Elizabeth is a Director of the company. WILKINSON, Norma is a Director of the company. Secretary CAPLE, Barry Martin has been resigned. Secretary CRANDON, Geoffrey Marcin Roderick has been resigned. Secretary PRICE, Alan Martin Andrew has been resigned. Secretary MONTPELLIER GROUP NOMINEES LIMITED has been resigned. Director CARR, Michael has been resigned. Director COASE, Howard has been resigned. Director DORE, Richard Kem has been resigned. Director DUNNINGHAM, Paul has been resigned. Director HIPKIN, Trevor has been resigned. Director LEES, Malcolm has been resigned. Director MCKIE, James Roland has been resigned. Director RODGERS, Dennis has been resigned. Director SCOTWICK, Ronald has been resigned. Director SEDGWICK, Andrew Ernest has been resigned. Director SMITH, Frederick Charles Colin has been resigned. Director SMITH, Harry has been resigned. Director STEPHENSON, Daniel Francis has been resigned. Director WOODHOUSE, Ronald has been resigned. Director MONTPELLIER GROUP NOMINEES LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
SADLER, Heather Elizabeth
Appointed Date: 21 January 2003

Director
COCHRANE, Ida
Appointed Date: 21 January 2003
68 years old

Director
DUFFY, Neil Anthony
Appointed Date: 21 January 2003
55 years old

Director
NEWALL, Maureen Elizabeth
Appointed Date: 01 January 2011
77 years old

Director
SADLER, Heather Elizabeth
Appointed Date: 21 January 2003
57 years old

Director
WILKINSON, Norma
Appointed Date: 01 January 2011
75 years old

Resigned Directors

Secretary
CAPLE, Barry Martin
Resigned: 30 September 1996

Secretary
CRANDON, Geoffrey Marcin Roderick
Resigned: 30 April 1998
Appointed Date: 30 September 1996

Secretary
PRICE, Alan Martin Andrew
Resigned: 17 April 2000
Appointed Date: 30 April 1998

Secretary
MONTPELLIER GROUP NOMINEES LIMITED
Resigned: 21 January 2003
Appointed Date: 17 April 2000

Director
CARR, Michael
Resigned: 24 October 2012
Appointed Date: 21 January 2003
81 years old

Director
COASE, Howard
Resigned: 13 September 2013
Appointed Date: 01 January 2011
79 years old

Director
DORE, Richard Kem
Resigned: 30 April 1997
Appointed Date: 30 September 1996
73 years old

Director
DUNNINGHAM, Paul
Resigned: 31 July 2000
Appointed Date: 30 September 1996
85 years old

Director
HIPKIN, Trevor
Resigned: 21 August 2014
Appointed Date: 09 April 2014
86 years old

Director
LEES, Malcolm
Resigned: 09 November 2005
Appointed Date: 27 October 2004
72 years old

Director
MCKIE, James Roland
Resigned: 16 September 2003
Appointed Date: 21 January 2003
89 years old

Director
RODGERS, Dennis
Resigned: 01 January 2011
Appointed Date: 24 May 2006
93 years old

Director
SCOTWICK, Ronald
Resigned: 09 February 2005
Appointed Date: 21 January 2003
99 years old

Director
SEDGWICK, Andrew Ernest
Resigned: 23 June 1998
75 years old

Director
SMITH, Frederick Charles Colin
Resigned: 11 May 2005
Appointed Date: 21 January 2003
86 years old

Director
SMITH, Harry
Resigned: 30 September 1996
Appointed Date: 01 October 1991
90 years old

Director
STEPHENSON, Daniel Francis
Resigned: 21 January 2003
Appointed Date: 31 July 2000
54 years old

Director
WOODHOUSE, Ronald
Resigned: 06 December 1994
80 years old

Director
MONTPELLIER GROUP NOMINEES LIMITED
Resigned: 21 January 2003
Appointed Date: 30 April 1997

COLLINGWOOD COURT MANAGEMENT COMPANY LIMITED Events

30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
25 Aug 2016
Confirmation statement made on 9 July 2016 with updates
01 Dec 2015
Termination of appointment of Trevor Hipkin as a director on 21 August 2014
30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
02 Sep 2015
Annual return made up to 9 July 2015 no member list
...
... and 109 more events
24 Mar 1992
Annual return made up to 05/03/92

28 Feb 1992
New director appointed

10 Apr 1991
Annual return made up to 05/03/91

18 Oct 1990
Accounting reference date notified as 31/12

19 Jan 1990
Incorporation