COLEGATE MANAGEMENT LIMITED
LONDON BLACKFISH SERVICES LIMITED COLEGATE MANAGEMENT LIMITED ROWLAND CAPITAL LIMITED COLEGATE MANAGEMENT LIMITED SIDEBEGIN LIMITED

Hellopages » Greater London » Westminster » W1S 3PB

Company number 03348206
Status Active
Incorporation Date 9 April 1997
Company Type Private Limited Company
Address 5 SAVILE ROW, LONDON, W1S 3PB
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Confirmation statement made on 9 April 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 9 April 2016 with full list of shareholders Statement of capital on 2016-04-11 GBP 2 . The most likely internet sites of COLEGATE MANAGEMENT LIMITED are www.colegatemanagement.co.uk, and www.colegate-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and six months. Colegate Management Limited is a Private Limited Company. The company registration number is 03348206. Colegate Management Limited has been working since 09 April 1997. The present status of the company is Active. The registered address of Colegate Management Limited is 5 Savile Row London W1s 3pb. . KELSEY, Yvonne is a Secretary of the company. ROBESON, Graham John is a Director of the company. Secretary BAYLEY, Kate has been resigned. Secretary CAUSTON, Richard Ian has been resigned. Secretary MILLER, David has been resigned. Secretary SMITH, Michael David Langford has been resigned. Secretary WOOLRICH, Kevin has been resigned. Secretary YUILL, Andrew has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CAUSTON, Richard Ian has been resigned. Director LEAN, Venetia Monique has been resigned. Director ROWLAND, Jonathan David has been resigned. Director ROWLAND, Jonathan David has been resigned. Director YUILL, Andrew James has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
KELSEY, Yvonne
Appointed Date: 07 February 2014

Director
ROBESON, Graham John
Appointed Date: 18 June 1997
79 years old

Resigned Directors

Secretary
BAYLEY, Kate
Resigned: 04 April 2004
Appointed Date: 07 December 2001

Secretary
CAUSTON, Richard Ian
Resigned: 08 May 2007
Appointed Date: 07 December 2001

Secretary
MILLER, David
Resigned: 07 December 2001
Appointed Date: 12 December 2000

Secretary
SMITH, Michael David Langford
Resigned: 26 February 2009
Appointed Date: 09 May 2007

Secretary
WOOLRICH, Kevin
Resigned: 12 December 2000
Appointed Date: 18 June 1997

Secretary
YUILL, Andrew
Resigned: 07 February 2014
Appointed Date: 26 February 2009

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 18 June 1997
Appointed Date: 09 April 1997

Director
CAUSTON, Richard Ian
Resigned: 17 October 2007
Appointed Date: 15 June 2004
56 years old

Director
LEAN, Venetia Monique
Resigned: 05 February 2007
Appointed Date: 05 June 2006
54 years old

Director
ROWLAND, Jonathan David
Resigned: 31 March 2010
Appointed Date: 31 July 2007
50 years old

Director
ROWLAND, Jonathan David
Resigned: 16 June 2004
Appointed Date: 08 November 2000
50 years old

Director
YUILL, Andrew James
Resigned: 07 February 2014
Appointed Date: 31 March 2010
56 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 18 June 1997
Appointed Date: 09 April 1997

Persons With Significant Control

Mr David John Rowland
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – 75% or more

COLEGATE MANAGEMENT LIMITED Events

20 Apr 2017
Confirmation statement made on 9 April 2017 with updates
26 Jul 2016
Total exemption small company accounts made up to 31 December 2015
11 Apr 2016
Annual return made up to 9 April 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 2

30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
09 Apr 2015
Annual return made up to 9 April 2015 with full list of shareholders
Statement of capital on 2015-04-09
  • GBP 2

...
... and 88 more events
30 Jun 1997
Company name changed sidebegin LIMITED\certificate issued on 01/07/97
27 Jun 1997
Secretary resigned
27 Jun 1997
Director resigned
27 Jun 1997
Registered office changed on 27/06/97 from: 1 mitchell lane bristol BS1 6BU
09 Apr 1997
Incorporation

COLEGATE MANAGEMENT LIMITED Charges

8 January 1998
Managing agent's letter and undertaking
Delivered: 22 January 1998
Status: Satisfied on 11 November 2000
Persons entitled: Samuel Montagu & Co. Limited(The "Bank")
Description: All moneys in the rent receipts account at barclays bank…
22 August 1997
A managing agent's letter and undertaking
Delivered: 29 August 1997
Status: Satisfied on 11 November 2000
Persons entitled: Samuel Montagu & Co Limited
Description: All moneys in the rent receipts account being the account…