Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COLLEGE GARDENS MANAGEMENT (NO.2) LIMITED
Company Information for

COLLEGE GARDENS MANAGEMENT (NO.2) LIMITED

5 COOMBE PARK ROAD, STONE, ST15 0AY,
Company Registration Number
02558495
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About College Gardens Management (no.2) Ltd
COLLEGE GARDENS MANAGEMENT (NO.2) LIMITED was founded on 1990-11-15 and has its registered office in Stone. The organisation's status is listed as "Active". College Gardens Management (no.2) Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
COLLEGE GARDENS MANAGEMENT (NO.2) LIMITED
 
Legal Registered Office
5 COOMBE PARK ROAD
STONE
ST15 0AY
Other companies in CW3
 
Filing Information
Company Number 02558495
Company ID Number 02558495
Date formed 1990-11-15
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 15/11/2015
Return next due 13/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-05 20:41:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COLLEGE GARDENS MANAGEMENT (NO.2) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of COLLEGE GARDENS MANAGEMENT (NO.2) LIMITED

Current Directors
Officer Role Date Appointed
SALLY BLAGG
Company Secretary 2014-11-01
PAUL RICHARD EVANS
Director 2006-09-29
SARAH ELIZABETH HOLLINSHEAD
Director 2009-05-20
Previous Officers
Officer Role Date Appointed Date Resigned
ANN FERRINGTON
Company Secretary 2012-03-08 2014-11-01
SHEILA BERRISFORD
Company Secretary 2007-08-25 2012-03-12
SHEILA BERRISFORD
Director 2009-05-20 2012-03-12
NANCY TWEATS
Director 2006-09-29 2009-05-20
ANN MARIE IGOE
Company Secretary 2005-04-04 2007-08-25
JAYNE LOUISE POUNTAIN
Director 2005-04-04 2006-09-29
DOREEN DEGG
Company Secretary 1999-05-07 2005-04-04
PETER JOHN DEGG
Director 2000-04-10 2005-04-04
RUSSELL HAROLD LATHEM
Director 1993-09-12 2000-03-01
RUSSELL HAROLD LATHEM
Company Secretary 1993-09-12 1999-05-07
NICOLA JANE GIBSON
Director 1994-06-05 1998-11-30
RICHARD ALEXANDER BERGSFORD
Director 1992-11-15 1994-06-05
GRAHAM NEIL SQUIRES
Company Secretary 1992-11-15 1993-09-12
GRAHAM NEIL SQUIRES
Director 1992-11-15 1993-09-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SARAH ELIZABETH HOLLINSHEAD COLLEGE GARDENS MANAGEMENT (NO 3) LIMITED Director 2001-09-08 CURRENT 1991-10-21 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-22CONFIRMATION STATEMENT MADE ON 15/11/23, WITH NO UPDATES
2023-06-0630/11/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-05CS01CONFIRMATION STATEMENT MADE ON 15/11/22, WITH NO UPDATES
2022-04-26AA30/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-17Termination of appointment of Sally Blagg on 2021-12-10
2021-12-17Appointment of Mr Paul Evans as company secretary on 2021-12-10
2021-12-17REGISTERED OFFICE CHANGED ON 17/12/21 FROM 16 Waterside Close Madeley Crewe Cheshire CW3 9th England
2021-12-17CONFIRMATION STATEMENT MADE ON 15/11/21, WITH NO UPDATES
2021-12-17CS01CONFIRMATION STATEMENT MADE ON 15/11/21, WITH NO UPDATES
2021-12-17AD01REGISTERED OFFICE CHANGED ON 17/12/21 FROM 16 Waterside Close Madeley Crewe Cheshire CW3 9th England
2021-12-17AP03Appointment of Mr Paul Evans as company secretary on 2021-12-10
2021-12-17TM02Termination of appointment of Sally Blagg on 2021-12-10
2021-08-06AA30/11/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-16CS01CONFIRMATION STATEMENT MADE ON 15/11/20, WITH NO UPDATES
2020-07-27AA30/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-07CH01Director's details changed for Mr Paul Richard Evans on 2020-07-07
2020-03-13CH01Director's details changed for Sarah Elizabeth Hollinshead on 2020-03-01
2019-11-27CS01CONFIRMATION STATEMENT MADE ON 15/11/19, WITH NO UPDATES
2019-04-26AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-04PSC04Change of details for Mrs Sarah Hollinshead as a person with significant control on 2019-03-01
2019-02-28PSC04Change of details for Mrs Sarah Hollinshead as a person with significant control on 2019-02-26
2019-02-28CH01Director's details changed for Sarah Elizabeth Hollinshead on 2019-02-26
2018-11-15CS01CONFIRMATION STATEMENT MADE ON 15/11/18, WITH NO UPDATES
2018-07-19AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-15CS01CONFIRMATION STATEMENT MADE ON 15/11/17, WITH NO UPDATES
2017-11-15PSC04Change of details for Mr Paul Richard Evans as a person with significant control on 2017-11-01
2017-06-30AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-25AD01REGISTERED OFFICE CHANGED ON 25/01/17 FROM 16 Waterside Close Madeley Crewe Cheshire CW3 9th England
2016-12-16AD01REGISTERED OFFICE CHANGED ON 16/12/16 FROM 9 Kingfisher Close Madeley Crewe CW3 9HS
2016-11-16CS01CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES
2016-11-16CH03SECRETARY'S DETAILS CHNAGED FOR MRS SALLY BLAGG on 2016-11-10
2016-04-13AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-18AR0115/11/15 ANNUAL RETURN FULL LIST
2015-08-28AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-02AR0115/11/14 ANNUAL RETURN FULL LIST
2014-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/14 FROM 8 Kingfisher Close Madeley Crewe CW3 9HS
2014-12-02TM02Termination of appointment of Ann Ferrington on 2014-11-01
2014-12-02AP03Appointment of Mrs Sally Blagg as company secretary on 2014-11-01
2014-05-29AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-12CH03SECRETARY'S DETAILS CHNAGED FOR ANN FARRINGTON on 2014-05-12
2013-11-21AR0115/11/13 ANNUAL RETURN FULL LIST
2013-05-24AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-14AR0115/11/12 ANNUAL RETURN FULL LIST
2012-06-14AA30/11/11 TOTAL EXEMPTION SMALL
2012-03-19AD01REGISTERED OFFICE CHANGED ON 19/03/2012 FROM CHURCH VIEW CHURCH TERRACE BETLEY NR CREWE CW3 9AT
2012-03-19AP03SECRETARY APPOINTED ANN FARRINGTON
2012-03-13TM01APPOINTMENT TERMINATED, DIRECTOR SHEILA BERRISFORD
2012-03-13TM02APPOINTMENT TERMINATED, SECRETARY SHEILA BERRISFORD
2011-11-18AR0115/11/11 NO MEMBER LIST
2011-04-04AA30/11/10 TOTAL EXEMPTION SMALL
2010-11-15AR0115/11/10 NO MEMBER LIST
2010-04-28AA30/11/09 TOTAL EXEMPTION SMALL
2009-11-16AR0115/11/09 NO MEMBER LIST
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH ELIZABETH HOLLINSHEAD / 16/11/2009
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL RICHARD EVANS / 16/11/2009
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / SHEILA BERRISFORD / 16/11/2009
2009-05-26288aDIRECTOR APPOINTED SARAH ELIZABETH HOLLINSHEAD
2009-05-26288aDIRECTOR APPOINTED SHEILA BERRISFORD
2009-05-26288bAPPOINTMENT TERMINATED DIRECTOR NANCY TWEATS
2009-03-05AA30/11/08 TOTAL EXEMPTION SMALL
2008-11-27363aANNUAL RETURN MADE UP TO 15/11/08
2008-04-10AA30/11/07 TOTAL EXEMPTION SMALL
2008-01-02363(287)REGISTERED OFFICE CHANGED ON 02/01/08
2008-01-02363sANNUAL RETURN MADE UP TO 15/11/07
2007-09-12288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-09-11288aNEW SECRETARY APPOINTED
2007-05-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2006-12-04363(287)REGISTERED OFFICE CHANGED ON 04/12/06
2006-12-04363sANNUAL RETURN MADE UP TO 15/11/06
2006-10-06288aNEW DIRECTOR APPOINTED
2006-10-06288aNEW DIRECTOR APPOINTED
2006-10-06288bDIRECTOR RESIGNED
2006-10-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2006-03-27363(287)REGISTERED OFFICE CHANGED ON 27/03/06
2006-03-27363sANNUAL RETURN MADE UP TO 15/11/05
2006-01-17288aNEW DIRECTOR APPOINTED
2005-11-07288bDIRECTOR RESIGNED
2005-11-07288bSECRETARY RESIGNED
2005-11-07288aNEW SECRETARY APPOINTED
2005-03-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2004-11-25363sANNUAL RETURN MADE UP TO 15/11/04
2004-02-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03
2003-11-25363sANNUAL RETURN MADE UP TO 15/11/03
2003-04-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02
2002-11-27363(288)DIRECTOR'S PARTICULARS CHANGED
2002-11-27363sANNUAL RETURN MADE UP TO 15/11/02
2002-06-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01
2001-11-27363sANNUAL RETURN MADE UP TO 15/11/01
2001-04-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00
2000-11-22363sANNUAL RETURN MADE UP TO 15/11/00
2000-07-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99
2000-06-01288aNEW DIRECTOR APPOINTED
2000-04-26288bDIRECTOR RESIGNED
1999-12-22363(288)DIRECTOR RESIGNED
1999-12-22363sANNUAL RETURN MADE UP TO 15/11/99
1999-08-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98
1999-08-20288bSECRETARY RESIGNED
1999-08-20288aNEW SECRETARY APPOINTED
1998-12-07363sANNUAL RETURN MADE UP TO 15/11/98
1998-09-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97
1998-01-12363sANNUAL RETURN MADE UP TO 15/11/97
1997-06-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96
1997-02-06363sANNUAL RETURN MADE UP TO 15/11/96
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to COLLEGE GARDENS MANAGEMENT (NO.2) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against COLLEGE GARDENS MANAGEMENT (NO.2) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
COLLEGE GARDENS MANAGEMENT (NO.2) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Creditors
Creditors Due Within One Year 2013-11-30 £ 1,549
Creditors Due Within One Year 2012-11-30 £ 1,243
Creditors Due Within One Year 2012-11-30 £ 1,243
Creditors Due Within One Year 2011-11-30 £ 1,208

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-11-30
Annual Accounts
2013-11-30
Annual Accounts
2014-11-30
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COLLEGE GARDENS MANAGEMENT (NO.2) LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-11-30 £ 1,407
Cash Bank In Hand 2012-11-30 £ 1,101
Cash Bank In Hand 2012-11-30 £ 1,101
Cash Bank In Hand 2011-11-30 £ 1,078
Current Assets 2013-11-30 £ 1,549
Current Assets 2012-11-30 £ 1,243
Current Assets 2012-11-30 £ 1,243
Current Assets 2011-11-30 £ 1,208
Debtors 2013-11-30 £ 0
Debtors 2012-11-30 £ 0

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of COLLEGE GARDENS MANAGEMENT (NO.2) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COLLEGE GARDENS MANAGEMENT (NO.2) LIMITED
Trademarks
We have not found any records of COLLEGE GARDENS MANAGEMENT (NO.2) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COLLEGE GARDENS MANAGEMENT (NO.2) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as COLLEGE GARDENS MANAGEMENT (NO.2) LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where COLLEGE GARDENS MANAGEMENT (NO.2) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COLLEGE GARDENS MANAGEMENT (NO.2) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded COLLEGE GARDENS MANAGEMENT (NO.2) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode ST15 0AY