Background WavePink WaveYellow Wave

COLLINGWOOD (2) MANAGEMENT COMPANY (WALTON) LIMITED (01937848)

COLLINGWOOD (2) MANAGEMENT COMPANY (WALTON) LIMITED (01937848) is an active UK company. incorporated on 9 August 1985. with registered office in East Molesey. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. COLLINGWOOD (2) MANAGEMENT COMPANY (WALTON) LIMITED has been registered for 40 years. Current directors include CONROY, Maria.

Company Number
01937848
Status
active
Type
ltd
Incorporated
9 August 1985
Age
40 years
Address
89 Bridge Road, East Molesey, KT8 9HH
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
CONROY, Maria
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COLLINGWOOD (2) MANAGEMENT COMPANY (WALTON) LIMITED

COLLINGWOOD (2) MANAGEMENT COMPANY (WALTON) LIMITED is an active company incorporated on 9 August 1985 with the registered office located in East Molesey. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. COLLINGWOOD (2) MANAGEMENT COMPANY (WALTON) LIMITED was registered 40 years ago.(SIC: 68320)

Status

active

Active since 40 years ago

Company No

01937848

LTD Company

Age

40 Years

Incorporated 9 August 1985

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 24 September 2025 (7 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 2 October 2025 (6 months ago)
Submitted on 4 November 2025 (5 months ago)

Next Due

Due by 16 October 2026
For period ending 2 October 2026
Contact
Address

89 Bridge Road East Molesey, KT8 9HH,

Previous Addresses

Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ United Kingdom
From: 13 December 2021To: 13 March 2025
94 Park Lane Croydon Surrey CR0 1JB United Kingdom
From: 1 March 2016To: 13 December 2021
Surrey House Hersham Green Walton on Thames KT12 4HW
From: 9 August 1985To: 1 March 2016
Timeline

No significant events found

Capital Table
People

Officers

14

2 Active
12 Resigned

SWEETING, Philip James

Active
Bridge Road, East MoleseyKT8 9HH
Secretary
Appointed 13 Mar 2025

CONROY, Maria

Active
93 Silverdale Avenue, WaltonKT12 1EJ
Born March 1956
Director
Appointed 01 May 2006

COWING, Lesley Margaret

Resigned
39 Collingwood Place, Walton On ThamesKT12 1LU
Secretary
Appointed 21 Feb 1994
Resigned 25 Jan 1999

CRABB, Patricia

Resigned
35 Collingwood Place, Walton On ThamesKT12 1LU
Secretary
Appointed N/A
Resigned 16 Jun 1993

FLIGHT, Charles William

Resigned
Redthorn Malacca Farm, GuildfordGU4 7UG
Secretary
Appointed 25 Jan 1999
Resigned 01 Jan 2016

LLOYD PERKS, Philippa Clare

Resigned
50 Collingwood Place, Walton On ThamesKT12 1LU
Secretary
Appointed 16 Jun 1993
Resigned 21 Feb 1994

GCS ESTATE MANAGEMENT LTD

Resigned
23 Oatlands Drive, WeybridgeKT13 9LZ
Corporate secretary
Appointed 01 Jan 2022
Resigned 01 Oct 2024

HILL & CLARK LIMITED

Resigned
23 Oatlands Drive, WeybridgeKT13 9LZ
Corporate secretary
Appointed 01 Oct 2024
Resigned 13 Mar 2025

HML COMPANY SECRETARIAL SERVICES LIMITED

Resigned
RichmondTW9 1BP
Corporate secretary
Appointed 01 Jan 2016
Resigned 30 Nov 2021

COWING, James Edward

Resigned
39 Collingwood Place, Walton On ThamesKT12 1LU
Born February 1944
Director
Appointed 21 Feb 1994
Resigned 11 May 2006

DENNIS, Ivy

Resigned
46 Collingwood Place, Walton On ThamesKT12 1LU
Born May 1923
Director
Appointed N/A
Resigned 15 Aug 2005

HAWES, Carolyn

Resigned
43 Collingwood Place, Walton On ThamesKT12 1LU
Born June 1941
Director
Appointed N/A
Resigned 16 Jun 1993

HENDERSON, Steven Mark

Resigned
36 Collingwood Place, Walton On ThamesKT12 1LU
Born November 1966
Director
Appointed 15 Aug 2001
Resigned 31 Oct 2002

LLOYD PERKS, Anthony John

Resigned
50 Collingwood Place, Walton On ThamesKT12 1LU
Born April 1965
Director
Appointed N/A
Resigned 21 Feb 1994
Fundings
Financials
Latest Activities

Filing History

122

Confirmation Statement With Updates
4 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 March 2025
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
13 March 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 March 2025
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
20 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 October 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
8 October 2024
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
8 October 2024
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Micro Entity
18 March 2024
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
15 March 2024
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
11 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 December 2021
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
13 December 2021
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
26 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2019
CS01Confirmation Statement
Legacy
4 April 2019
RP04CS01RP04CS01
Legacy
6 March 2019
RP04CS01RP04CS01
Legacy
6 March 2019
RP04CS01RP04CS01
Accounts With Accounts Type Micro Entity
18 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 December 2017
AAAnnual Accounts
Legacy
3 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2016
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
1 March 2016
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
1 March 2016
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
1 March 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
23 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 October 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2009
AR01AR01
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 October 2008
AAAnnual Accounts
Legacy
27 October 2008
363aAnnual Return
Legacy
21 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 October 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
8 November 2006
AAAnnual Accounts
Legacy
6 November 2006
363sAnnual Return (shuttle)
Legacy
6 June 2006
288bResignation of Director or Secretary
Legacy
11 May 2006
288aAppointment of Director or Secretary
Legacy
27 October 2005
288bResignation of Director or Secretary
Legacy
27 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
16 September 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
11 November 2004
AAAnnual Accounts
Legacy
26 October 2004
363sAnnual Return (shuttle)
Legacy
23 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 September 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
14 November 2002
AAAnnual Accounts
Legacy
6 November 2002
288bResignation of Director or Secretary
Legacy
29 October 2002
363sAnnual Return (shuttle)
Legacy
1 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 September 2001
AAAnnual Accounts
Legacy
22 August 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
22 November 2000
AAAnnual Accounts
Legacy
31 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 March 2000
AAAnnual Accounts
Legacy
3 November 1999
363sAnnual Return (shuttle)
Legacy
19 February 1999
287Change of Registered Office
Legacy
19 February 1999
288bResignation of Director or Secretary
Legacy
19 February 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
11 December 1998
AAAnnual Accounts
Legacy
8 December 1998
363sAnnual Return (shuttle)
Legacy
22 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 September 1997
AAAnnual Accounts
Resolution
3 December 1996
RESOLUTIONSResolutions
Resolution
3 December 1996
RESOLUTIONSResolutions
Resolution
3 December 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Small
3 December 1996
AAAnnual Accounts
Legacy
29 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 February 1996
AAAnnual Accounts
Legacy
14 December 1995
363sAnnual Return (shuttle)
Legacy
25 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 October 1994
AAAnnual Accounts
Legacy
28 March 1994
288288
Legacy
21 March 1994
287Change of Registered Office
Accounts With Accounts Type Full
17 March 1994
AAAnnual Accounts
Legacy
17 March 1994
288288
Legacy
8 February 1994
363sAnnual Return (shuttle)
Legacy
12 July 1993
288288
Legacy
29 June 1993
287Change of Registered Office
Legacy
29 June 1993
288288
Legacy
29 June 1993
288288
Legacy
9 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 September 1992
AAAnnual Accounts
Accounts With Accounts Type Full
25 April 1992
AAAnnual Accounts
Legacy
12 December 1991
363b363b
Legacy
27 November 1990
288288
Accounts With Accounts Type Full
25 October 1990
AAAnnual Accounts
Legacy
25 October 1990
363363
Accounts With Accounts Type Full
10 November 1989
AAAnnual Accounts
Legacy
10 November 1989
363363
Accounts With Accounts Type Full
17 November 1988
AAAnnual Accounts
Legacy
17 November 1988
363363
Legacy
2 November 1988
288288
Legacy
10 November 1987
288288
Legacy
10 November 1987
287Change of Registered Office
Accounts With Made Up Date
16 October 1987
AAAnnual Accounts
Legacy
16 October 1987
363363
Legacy
2 September 1987
287Change of Registered Office
Legacy
13 February 1987
288288
Legacy
7 February 1987
225(1)225(1)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
13 June 1986
288288
Legacy
13 June 1986
287Change of Registered Office
Memorandum Articles
3 October 1985
MAMA