Background WavePink WaveYellow Wave

COLLEGE AVENUE (MANNAMEAD) MANAGEMENT LIMITED (01569906)

COLLEGE AVENUE (MANNAMEAD) MANAGEMENT LIMITED (01569906) is an active UK company. incorporated on 24 June 1981. with registered office in Plymouth. The company operates in the Real Estate Activities sector, engaged in residents property management. COLLEGE AVENUE (MANNAMEAD) MANAGEMENT LIMITED has been registered for 44 years. Current directors include BOWDEN, Luke, BRINKHURST, Alfie, DANIELS, Charlotte and 4 others.

Company Number
01569906
Status
active
Type
ltd
Incorporated
24 June 1981
Age
44 years
Address
C3 Apollo Court, Plymouth, PL4 0SJ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BOWDEN, Luke, BRINKHURST, Alfie, DANIELS, Charlotte, HOWARD, Nicholas, PARKER, Sarah Louise, STIVEY, Joe Peter, WOOD, Susan Margaret
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COLLEGE AVENUE (MANNAMEAD) MANAGEMENT LIMITED

COLLEGE AVENUE (MANNAMEAD) MANAGEMENT LIMITED is an active company incorporated on 24 June 1981 with the registered office located in Plymouth. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. COLLEGE AVENUE (MANNAMEAD) MANAGEMENT LIMITED was registered 44 years ago.(SIC: 98000)

Status

active

Active since 44 years ago

Company No

01569906

LTD Company

Age

44 Years

Incorporated 24 June 1981

Size

N/A

Accounts

ARD: 25/3

Up to Date

8 months left

Last Filed

Made up to 25 March 2025 (1 year ago)
Submitted on 15 September 2025 (7 months ago)
Period: 26 March 2024 - 25 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 25 December 2026
Period: 26 March 2025 - 25 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 18 November 2025 (5 months ago)
Submitted on 13 February 2026 (2 months ago)

Next Due

Due by 2 December 2026
For period ending 18 November 2026
Contact
Address

C3 Apollo Court Neptune Park Plymouth, PL4 0SJ,

Previous Addresses

41 Houndiscombe Road Mutley Plymouth Devon PL4 6EX
From: 24 June 1981To: 17 November 2025
Timeline

17 key events • 2011 - 2026

Funding Officers Ownership
Director Left
Aug 11
Director Joined
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Left
Aug 16
Director Left
Aug 16
Director Left
Feb 20
Director Left
Feb 20
Director Left
Jan 23
Director Joined
Nov 25
Director Left
Nov 25
Director Left
Jan 26
Owner Exit
Jan 26
Director Joined
Feb 26
Director Joined
Feb 26
Director Joined
Feb 26
Director Joined
Feb 26
0
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

DANIELS, Charlotte

Active
College Avenue, PlymouthPL4 7AP
Secretary
Appointed 05 Feb 2026

BOWDEN, Luke

Active
College Avenue, PlymouthPL4 7AP
Born March 1998
Director
Appointed 05 Feb 2026

BRINKHURST, Alfie

Active
College Avenue, PlymouthPL4 7AP
Born September 1997
Director
Appointed 05 Feb 2026

DANIELS, Charlotte

Active
College Avenue, PlymouthPL4 7AP
Born January 1998
Director
Appointed 05 Feb 2026

HOWARD, Nicholas

Active
College Avenue, PlymouthPL4 7AP
Born June 1974
Director
Appointed 06 Oct 2015

PARKER, Sarah Louise

Active
Florence Park, CallingtonPL17 8FJ
Born August 1963
Director
Appointed 20 May 2020

STIVEY, Joe Peter

Active
Flat 4 43 College Avenue, PlymouthPL4 7AP
Born July 1977
Director
Appointed 11 Nov 2007

WOOD, Susan Margaret

Active
Elburton Road, PlymouthPL9 8JH
Born August 1968
Director
Appointed 05 Feb 2026

BAYLIS, Kenneth Henry

Resigned
Flat 6 43 College Avenue, PlymouthPL4 7AP
Secretary
Appointed N/A
Resigned 02 Jan 1997

BURT, Julian Richard

Resigned
Flat 1 43 College Avenue, PlymouthPL4 7AP
Secretary
Appointed 01 Dec 2003
Resigned 01 Aug 2004

HOWARD, Nicholas

Resigned
43 College Avenue, PlymouthPL4 7AP
Secretary
Appointed 08 Nov 2016
Resigned 05 Feb 2026

PAGE, Kenneth Peter Victor

Resigned
Flat 1 43 College Avenue, PlymouthPL4 7AP
Secretary
Appointed N/A
Resigned 16 Sept 1991

PICKERING, Avis Derwent

Resigned
Flat 5, PlymouthPL4 7AP
Secretary
Appointed 12 Nov 2000
Resigned 14 Nov 2003

SHILLABEER, Helen Elizabeth

Resigned
Flat 3, PlymouthPL4 7AP
Secretary
Appointed 01 Aug 2004
Resigned 03 Jun 2014

WILCOX, Gary

Resigned
Kingswood Park Avenue, PlymouthPL3 4NQ
Secretary
Appointed 03 Jun 2014
Resigned 08 Nov 2016

WILLIAMS, Alexander John

Resigned
Flat 3, PlymouthPL4 7AP
Secretary
Appointed 02 Jan 1997
Resigned 12 Nov 2000

BAYLIS, Kenneth Henry

Resigned
Flat 6 43 College Avenue, PlymouthPL4 7AP
Born June 1931
Director
Appointed N/A
Resigned 02 Jan 1997

BOTROS, George, Dr

Resigned
College Avenue, PlymouthPL4 7AP
Born January 1970
Director
Appointed 05 Dec 2014
Resigned 20 May 2020

BURT, Julian Richard

Resigned
Flat 1 43 College Avenue, PlymouthPL4 7AP
Born November 1969
Director
Appointed N/A
Resigned 01 Aug 2005

CHRISTIE, Mark

Resigned
296 Tavistock Road, PlymouthPL6 8AN
Born April 1959
Director
Appointed 07 Apr 1993
Resigned 20 Feb 1995

CLARKE, Victoria Louise

Resigned
Flat 1, PlymouthPL4 7AP
Born December 1979
Director
Appointed 27 Nov 2004
Resigned 05 Dec 2014

COLLINS, Lee Nigel

Resigned
Flat 5 43 College Avenue, PlymouthPL4 7AP
Born September 1962
Director
Appointed 24 Jul 1997
Resigned 10 Jun 2000

DRINKWATER, Marilyn

Resigned
Mount Lipson Cottage, PlymouthPL4 7EU
Born April 1952
Director
Appointed 01 Dec 2003
Resigned 15 Jul 2011

DUGMORE, Constance Louisa

Resigned
Flat 4, PlymouthPL4 7AP
Born September 1922
Director
Appointed 09 Oct 1999
Resigned 01 Apr 2001

EASTON, Deborah

Resigned
College Avenue, PlymouthPL4 7AP
Born July 1985
Director
Appointed 02 Oct 2015
Resigned 19 Nov 2019

ELDRIDGE, Victoria Hayley

Resigned
43 College Avenue, PlymouthPL4 7AP
Born September 1982
Director
Appointed 27 Nov 2004
Resigned 14 Jan 2007

FRIES, Charles Anton, Dr

Resigned
C/O The Officers Mess, PlymouthPL6 7AJ
Born May 1979
Director
Appointed 14 Jan 2007
Resigned 08 Oct 2015

JARWOOD, Derek Kieth

Resigned
Flat 2 43 College Avenue, PlymouthPL4 7AP
Born October 1941
Director
Appointed 05 Feb 1998
Resigned 25 Nov 2001

KNEE, John Gerard

Resigned
Flat 2, PlymouthPL4 7AP
Born June 1963
Director
Appointed N/A
Resigned 20 Dec 1993

LYNCH, David Paul

Resigned
Flat 4 43 College Avenue, PlymouthPL4 7AP
Born September 1963
Director
Appointed 22 Apr 2001
Resigned 24 Jun 2007

MARCANTONIO, Antonie Christianus Petrol

Resigned
Flat 5, PlymouthPL4 7AP
Born September 1952
Director
Appointed N/A
Resigned 20 Dec 1993

NEALE, Jill

Resigned
Flat 6, MannameadPL4 7AP
Born January 1948
Director
Appointed 14 Jan 1997
Resigned 10 Jun 2000

PAGE, Kenneth Peter Victor

Resigned
Flat 1 43 College Avenue, PlymouthPL4 7AP
Born July 1924
Director
Appointed N/A
Resigned 16 Sept 1991

PARKER, Roy Victor

Resigned
Flat 2 43 College Avenue, PlymouthPL4 7AP
Born January 1947
Director
Appointed 20 Dec 1993
Resigned 24 Jul 1997

PATTER, Victoria Anne

Resigned
Flat 2 43 College Avenue, PlymouthPL4 7AP
Born February 1969
Director
Appointed 25 Nov 2001
Resigned 01 Aug 2005

Persons with significant control

1

0 Active
1 Ceased

Mr Christopher Paul Reed

Ceased
College Avenue, PlymouthPL4 7AP
Born October 1978

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Ceased 16 Jan 2026
Fundings
Financials
Latest Activities

Filing History

165

Confirmation Statement With Updates
13 February 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
11 February 2026
PSC08Cessation of Other Registrable Person PSC
Appoint Person Secretary Company With Name Date
11 February 2026
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
11 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 February 2026
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
11 February 2026
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 January 2026
TM01Termination of Director
Cessation Of A Person With Significant Control
16 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
1 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
17 November 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
15 September 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
3 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 January 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
16 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2022
CS01Confirmation Statement
Change To A Person With Significant Control
30 November 2022
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
5 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
26 February 2020
TM01Termination of Director
Confirmation Statement With No Updates
6 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 November 2019
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
8 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2016
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
21 November 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
17 November 2016
AP03Appointment of Secretary
Change Person Director Company With Change Date
14 September 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
24 August 2016
TM01Termination of Director
Accounts With Accounts Type Micro Entity
24 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 September 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
12 June 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
12 June 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
6 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 August 2011
AAAnnual Accounts
Termination Director Company With Name
10 August 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2009
AR01AR01
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
5 August 2009
AAAnnual Accounts
Legacy
12 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
18 August 2008
AAAnnual Accounts
Legacy
30 November 2007
363aAnnual Return
Legacy
14 November 2007
288aAppointment of Director or Secretary
Legacy
14 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
22 October 2007
AAAnnual Accounts
Legacy
13 September 2007
288aAppointment of Director or Secretary
Legacy
26 July 2007
288aAppointment of Director or Secretary
Legacy
12 July 2007
288bResignation of Director or Secretary
Legacy
2 June 2007
288bResignation of Director or Secretary
Legacy
31 March 2007
288aAppointment of Director or Secretary
Legacy
22 March 2007
288aAppointment of Director or Secretary
Legacy
9 February 2007
288bResignation of Director or Secretary
Legacy
9 December 2006
288bResignation of Director or Secretary
Legacy
30 November 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
4 September 2006
AAAnnual Accounts
Legacy
12 July 2006
363aAnnual Return
Legacy
9 February 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
1 September 2005
AAAnnual Accounts
Legacy
1 September 2005
288bResignation of Director or Secretary
Legacy
1 September 2005
288bResignation of Director or Secretary
Legacy
9 December 2004
288aAppointment of Director or Secretary
Legacy
9 December 2004
288aAppointment of Director or Secretary
Legacy
7 December 2004
363sAnnual Return (shuttle)
Legacy
14 October 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
20 August 2004
AAAnnual Accounts
Legacy
9 March 2004
288aAppointment of Director or Secretary
Legacy
7 January 2004
363sAnnual Return (shuttle)
Legacy
6 January 2004
288aAppointment of Director or Secretary
Legacy
2 December 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
4 September 2003
AAAnnual Accounts
Legacy
3 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 September 2002
AAAnnual Accounts
Legacy
5 December 2001
363sAnnual Return (shuttle)
Legacy
5 December 2001
288bResignation of Director or Secretary
Legacy
5 December 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
12 July 2001
AAAnnual Accounts
Legacy
23 May 2001
288bResignation of Director or Secretary
Legacy
4 May 2001
288aAppointment of Director or Secretary
Legacy
30 November 2000
363sAnnual Return (shuttle)
Legacy
30 November 2000
288aAppointment of Director or Secretary
Legacy
21 November 2000
288bResignation of Director or Secretary
Legacy
21 November 2000
288aAppointment of Director or Secretary
Legacy
18 August 2000
288aAppointment of Director or Secretary
Legacy
17 July 2000
288bResignation of Director or Secretary
Legacy
17 July 2000
288bResignation of Director or Secretary
Legacy
17 July 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 July 2000
AAAnnual Accounts
Legacy
9 December 1999
363sAnnual Return (shuttle)
Legacy
3 November 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 June 1999
AAAnnual Accounts
Legacy
10 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 August 1998
AAAnnual Accounts
Legacy
26 February 1998
288aAppointment of Director or Secretary
Legacy
5 December 1997
363sAnnual Return (shuttle)
Legacy
6 August 1997
288bResignation of Director or Secretary
Legacy
6 August 1997
288bResignation of Director or Secretary
Legacy
6 August 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 June 1997
AAAnnual Accounts
Legacy
22 January 1997
288aAppointment of Director or Secretary
Legacy
22 January 1997
288aAppointment of Director or Secretary
Legacy
22 January 1997
288bResignation of Director or Secretary
Legacy
16 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 July 1996
AAAnnual Accounts
Legacy
7 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 July 1995
AAAnnual Accounts
Legacy
13 March 1995
288288
Legacy
13 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 September 1994
AAAnnual Accounts
Legacy
19 January 1994
363sAnnual Return (shuttle)
Legacy
19 January 1994
288288
Legacy
19 January 1994
288288
Accounts With Accounts Type Small
28 July 1993
AAAnnual Accounts
Legacy
15 June 1993
288288
Legacy
9 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 September 1992
AAAnnual Accounts
Legacy
2 January 1992
288288
Legacy
2 January 1992
288288
Legacy
19 December 1991
363aAnnual Return
Accounts With Accounts Type Full
11 September 1991
AAAnnual Accounts
Accounts With Accounts Type Full
19 December 1990
AAAnnual Accounts
Legacy
19 December 1990
363363
Legacy
3 October 1990
288288
Accounts With Accounts Type Full
6 December 1989
AAAnnual Accounts
Legacy
6 December 1989
363363
Accounts With Accounts Type Full
10 January 1989
AAAnnual Accounts
Legacy
10 January 1989
363363
Legacy
14 January 1988
363363
Legacy
14 January 1988
288288
Accounts With Accounts Type Full
18 November 1987
AAAnnual Accounts
Legacy
18 November 1987
288288
Legacy
11 April 1987
288288
Accounts With Accounts Type Full
7 February 1987
AAAnnual Accounts
Legacy
22 January 1987
363363
Legacy
21 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
16 December 1986
287Change of Registered Office