Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COLLINGWOOD AND BLAKE COURT RESIDENTS ASSOCIATION LIMITED
Company Information for

COLLINGWOOD AND BLAKE COURT RESIDENTS ASSOCIATION LIMITED

133 C/O HENDERSON SETTERFIELD, 133 HIGH STREET, BROADSTAIRS, CT10 1NG,
Company Registration Number
02668745
Private Limited Company
Active

Company Overview

About Collingwood And Blake Court Residents Association Ltd
COLLINGWOOD AND BLAKE COURT RESIDENTS ASSOCIATION LIMITED was founded on 1991-12-05 and has its registered office in Broadstairs. The organisation's status is listed as "Active". Collingwood And Blake Court Residents Association Limited is a Private Limited Company 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
COLLINGWOOD AND BLAKE COURT RESIDENTS ASSOCIATION LIMITED
 
Legal Registered Office
133 C/O HENDERSON SETTERFIELD
133 HIGH STREET
BROADSTAIRS
CT10 1NG
Other companies in CT10
 
Filing Information
Company Number 02668745
Company ID Number 02668745
Date formed 1991-12-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 21/05/2023
Account next due 21/02/2025
Latest return 05/12/2015
Return next due 02/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-07 01:29:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COLLINGWOOD AND BLAKE COURT RESIDENTS ASSOCIATION 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 COLLINGWOOD AND BLAKE COURT RESIDENTS ASSOCIATION LIMITED

Current Directors
Officer Role Date Appointed
MARGARET CHRITINE EDGAR
Company Secretary 2012-07-25
BRIAN RUBEN PEARCE
Director 2008-04-03
JOHN PETER RAMOS
Director 2016-05-05
Previous Officers
Officer Role Date Appointed Date Resigned
BELINDA ANN GOLDFINCH
Director 2006-03-10 2013-09-24
DUDLEY STUART GORE
Company Secretary 2008-01-02 2012-07-25
AMANDA JANE HATCHER
Director 2001-09-14 2007-12-31
WILLIAM JOHN PARSONS
Company Secretary 1993-02-03 2007-12-14
WILLIAM JOHN PARSONS
Director 1991-12-05 2007-12-14
NORA FRANCES WELLINGS
Director 1996-04-24 2007-03-27
ROBIN BRETT
Director 1998-12-08 2000-03-03
MARK STEVEN BEDFORD
Director 1996-04-24 1999-08-27
DENNIS WILLIAM SHAW
Director 1991-12-05 1998-11-18
EILEEN SHAW
Company Secretary 1991-12-05 1993-02-03
ANNE MICHELLE WHITAKER
Nominated Secretary 1991-12-05 1991-12-05
DUNCAN JAMES FINLYSON
Director 1991-12-05 1991-12-05

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
2023-12-05CONFIRMATION STATEMENT MADE ON 05/12/23, WITH NO UPDATES
2023-05-03DIRECTOR APPOINTED MS SHIRLEY LONDON
2023-04-11APPOINTMENT TERMINATED, DIRECTOR BRIAN RUBEN PEARCE
2022-10-0421/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-04AA21/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-17TM02Termination of appointment of Margaret Chritine Edgar on 2022-02-17
2022-01-1421/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-14AA21/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-23CONFIRMATION STATEMENT MADE ON 05/12/21, WITH UPDATES
2021-12-23CS01CONFIRMATION STATEMENT MADE ON 05/12/21, WITH UPDATES
2020-12-09CS01CONFIRMATION STATEMENT MADE ON 05/12/20, WITH UPDATES
2020-11-19AD01REGISTERED OFFICE CHANGED ON 19/11/20 FROM C/O C/O Cockett Henderson 133 High Street Broadstairs Kent CT10 1NG
2020-08-03AA21/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-05CS01CONFIRMATION STATEMENT MADE ON 05/12/19, WITH UPDATES
2019-07-12AA21/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-05CS01CONFIRMATION STATEMENT MADE ON 05/12/18, WITH UPDATES
2018-09-06AA21/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-06AA21/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-04AA01Current accounting period extended from 31/12/17 TO 21/05/18
2017-12-07CS01CONFIRMATION STATEMENT MADE ON 05/12/17, WITH NO UPDATES
2017-05-02AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-07LATEST SOC07/12/16 STATEMENT OF CAPITAL;GBP 120
2016-12-07CS01CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES
2016-05-05AP01DIRECTOR APPOINTED MR. JOHN PETER RAMOS
2016-02-29AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-10LATEST SOC10/12/15 STATEMENT OF CAPITAL;GBP 120
2015-12-10AR0105/12/15 ANNUAL RETURN FULL LIST
2015-02-25AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-09LATEST SOC09/12/14 STATEMENT OF CAPITAL;GBP 120
2014-12-09AR0105/12/14 ANNUAL RETURN FULL LIST
2014-05-27AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-06LATEST SOC06/01/14 STATEMENT OF CAPITAL;GBP 120
2014-01-06AR0105/12/13 ANNUAL RETURN FULL LIST
2014-01-06TM01APPOINTMENT TERMINATED, DIRECTOR BELINDA GOLDFINCH
2013-09-04AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-21AR0105/12/12 ANNUAL RETURN FULL LIST
2012-08-10AP03Appointment of Margaret Chritine Edgar as company secretary
2012-08-10TM02APPOINTMENT TERMINATION COMPANY SECRETARY DUDLEY GORE
2012-08-10AD01REGISTERED OFFICE CHANGED ON 10/08/12 FROM 50 Queen Street Ramsgate Kent CT11 9EE
2012-05-09AA31/12/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-12-09AR0105/12/11 ANNUAL RETURN FULL LIST
2011-02-18AA31/12/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-12-21AR0105/12/10 FULL LIST
2010-09-29AA31/12/09 TOTAL EXEMPTION FULL
2010-01-12AR0105/12/09 FULL LIST
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN RUBEN PEARCE / 01/10/2009
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / BELINDA ANN GOLDFINCH / 01/10/2009
2009-02-17AA31/12/08 TOTAL EXEMPTION FULL
2009-01-1988(2)AD 31/12/08 GBP SI 1@1=1 GBP IC 110/111
2009-01-08363aRETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS
2008-04-09288aDIRECTOR APPOINTED BRIAN RUBEN PEARCE
2008-04-09AA31/12/07 TOTAL EXEMPTION FULL
2008-02-11288bDIRECTOR RESIGNED
2008-02-07363sRETURN MADE UP TO 05/12/07; CHANGE OF MEMBERS
2008-02-01288aNEW SECRETARY APPOINTED
2008-01-28288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-10-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-04-17288bDIRECTOR RESIGNED
2007-01-22363sRETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS
2007-01-2288(2)RAD 30/06/06--------- £ SI 1@10
2006-09-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-03-20288aNEW DIRECTOR APPOINTED
2006-01-11363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-01-11363sRETURN MADE UP TO 05/12/05; FULL LIST OF MEMBERS
2005-09-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-01-05363sRETURN MADE UP TO 05/12/04; FULL LIST OF MEMBERS
2004-09-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-01-23363sRETURN MADE UP TO 05/12/03; FULL LIST OF MEMBERS
2003-08-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-01-02363sRETURN MADE UP TO 05/12/02; FULL LIST OF MEMBERS
2002-09-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-01-09363sRETURN MADE UP TO 05/12/01; FULL LIST OF MEMBERS
2001-10-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2001-10-17288aNEW DIRECTOR APPOINTED
2001-01-2988(2)RAD 15/12/00--------- £ SI 1@10=10 £ IC 100/110
2000-12-15363sRETURN MADE UP TO 05/12/00; FULL LIST OF MEMBERS
2000-09-22AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-04-13288bDIRECTOR RESIGNED
1999-12-10363(288)DIRECTOR RESIGNED
1999-12-10363sRETURN MADE UP TO 05/12/99; FULL LIST OF MEMBERS
1999-12-1088(2)RAD 08/12/99--------- £ SI 1@10=10 £ IC 90/100
1999-09-24AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-05-07288aNEW DIRECTOR APPOINTED
1999-01-05363sRETURN MADE UP TO 05/12/98; NO CHANGE OF MEMBERS
1998-12-21288bDIRECTOR RESIGNED
1998-10-13AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-01-23363sRETURN MADE UP TO 05/12/97; FULL LIST OF MEMBERS
1997-10-03AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-02-05288aNEW DIRECTOR APPOINTED
1997-02-05288aNEW DIRECTOR APPOINTED
1996-12-18363sRETURN MADE UP TO 05/12/96; NO CHANGE OF MEMBERS
1996-10-07AAFULL ACCOUNTS MADE UP TO 31/12/95
1995-12-13363sRETURN MADE UP TO 05/12/95; FULL LIST OF MEMBERS
1995-09-29AAFULL ACCOUNTS MADE UP TO 31/12/94
1995-02-07363aRETURN MADE UP TO 05/12/94; FULL LIST OF MEMBERS
1994-12-23287REGISTERED OFFICE CHANGED ON 23/12/94 FROM: 44 DANE CRESCENT RAMSGATE KENT CT11 7JT
1994-10-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
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 COLLINGWOOD AND BLAKE COURT RESIDENTS ASSOCIATION 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 COLLINGWOOD AND BLAKE COURT RESIDENTS ASSOCIATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
COLLINGWOOD AND BLAKE COURT RESIDENTS ASSOCIATION 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 2012-01-01 £ 1,214

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2018-05-21
Annual Accounts
2018-05-21
Annual Accounts
2018-05-21
Annual Accounts
2019-05-21
Annual Accounts
2020-05-21
Annual Accounts
2021-05-21
Annual Accounts
2022-05-21

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 COLLINGWOOD AND BLAKE COURT RESIDENTS ASSOCIATION LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 120
Cash Bank In Hand 2012-01-01 £ 3,484
Current Assets 2012-01-01 £ 5,883
Debtors 2012-01-01 £ 2,399
Fixed Assets 2012-01-01 £ 6,195
Shareholder Funds 2012-01-01 £ 10,864
Tangible Fixed Assets 2012-01-01 £ 6,195

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of COLLINGWOOD AND BLAKE COURT RESIDENTS ASSOCIATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COLLINGWOOD AND BLAKE COURT RESIDENTS ASSOCIATION LIMITED
Trademarks
We have not found any records of COLLINGWOOD AND BLAKE COURT RESIDENTS ASSOCIATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COLLINGWOOD AND BLAKE COURT RESIDENTS ASSOCIATION 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 COLLINGWOOD AND BLAKE COURT RESIDENTS ASSOCIATION 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 COLLINGWOOD AND BLAKE COURT RESIDENTS ASSOCIATION 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 COLLINGWOOD AND BLAKE COURT RESIDENTS ASSOCIATION 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 COLLINGWOOD AND BLAKE COURT RESIDENTS ASSOCIATION 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4