Background WavePink WaveYellow Wave

THE 15 COLINETTE ROAD MANAGEMENT COMPANY LIMITED (02166854)

THE 15 COLINETTE ROAD MANAGEMENT COMPANY LIMITED (02166854) is an active UK company. incorporated on 18 September 1987. with registered office in Rickmansworth. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. THE 15 COLINETTE ROAD MANAGEMENT COMPANY LIMITED has been registered for 38 years. Current directors include FOX, Edward.

Company Number
02166854
Status
active
Type
ltd
Incorporated
18 September 1987
Age
38 years
Address
C/O Elco Accounting, Rickmansworth, WD3 1DD
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
FOX, Edward
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE 15 COLINETTE ROAD MANAGEMENT COMPANY LIMITED

THE 15 COLINETTE ROAD MANAGEMENT COMPANY LIMITED is an active company incorporated on 18 September 1987 with the registered office located in Rickmansworth. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. THE 15 COLINETTE ROAD MANAGEMENT COMPANY LIMITED was registered 38 years ago.(SIC: 68320)

Status

active

Active since 38 years ago

Company No

02166854

LTD Company

Age

38 Years

Incorporated 18 September 1987

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 8 April 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Dormant

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 18 September 2025 (6 months ago)
Submitted on 18 September 2025 (6 months ago)

Next Due

Due by 2 October 2026
For period ending 18 September 2026

Previous Company Names

RAPID 3828 LIMITED
From: 18 September 1987To: 13 October 1987
Contact
Address

C/O Elco Accounting 24 Church Street Rickmansworth, WD3 1DD,

Previous Addresses

Egale 1 80 st Albans Road Watford Herts WD17 1DL
From: 14 October 2015To: 12 April 2021
Iveco House Station Road Watford Hertfordshire WD17 1DL
From: 3 November 2014To: 14 October 2015
Iveco House Station Road Watford Hertfordshire WD17 1DL
From: 20 October 2014To: 3 November 2014
Rear Office 1St Floor 43-45 High Road Bushey Heath Bushey Herts WD23 1EE
From: 18 September 1987To: 20 October 2014
Timeline

13 key events • 1987 - 2026

Funding Officers Ownership
Company Founded
Sept 87
Director Left
Oct 14
Director Left
Nov 14
Director Joined
Jan 15
Director Joined
Jan 15
Director Left
Feb 19
Owner Exit
Oct 19
Director Left
Apr 21
Director Joined
Apr 21
New Owner
Oct 21
Owner Exit
Oct 21
Director Left
Mar 26
Owner Exit
Mar 26
0
Funding
8
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

14

1 Active
13 Resigned

FOX, Edward

Active
15 Colinette Road, LondonSW15 6QG
Born June 1986
Director
Appointed 31 Dec 2020

DUNN, Margaret Ann

Resigned
DonaghadeeBT21 0BQ
Secretary
Appointed 03 Nov 2014
Resigned 24 Sept 2018

DUNN, Margaret Anne

Resigned
69 Killaughey Road, DonaghadeeBT21 0BQ
Secretary
Appointed 20 Jan 1994
Resigned 03 Nov 2014

GAHAN, Patrick Joseph

Resigned
Mespil House, Dublin 4
Secretary
Appointed N/A
Resigned 30 Nov 1993

BENSON, Bruce Donald

Resigned
Flat 6 15 Colinette Road, LondonSW15 6QG
Born June 1967
Director
Appointed 02 Jul 1996
Resigned 02 Feb 1998

CADMAM, Richard James Allen

Resigned
Booton, NorwichNR10 4PE
Born October 1959
Director
Appointed 12 Dec 2014
Resigned 17 Oct 2025

DAWES, Anthony John

Resigned
15 Colinette Road, LondonSW15 6QG
Born February 1985
Director
Appointed 11 Dec 2014
Resigned 31 Dec 2020

DAWES, Patricia

Resigned
14 Bramcote Road, LondonSW15 6UG
Born January 1956
Director
Appointed 27 Nov 2007
Resigned 14 Aug 2014

DUNN, Margaret Anne

Resigned
69 Killaughey Road, DonaghadeeBT21 0BQ
Born February 1962
Director
Appointed 20 Jan 1994
Resigned 24 Sept 2018

DUNNE, John Joseph

Resigned
The Steward's House, BooterstownIRISH
Born August 1954
Director
Appointed N/A
Resigned 02 Jul 1996

EVANS, John Lloyd

Resigned
The Garden Flat, LondonSW15 6QG
Born June 1957
Director
Appointed 20 Jan 1994
Resigned 02 Jul 1996

GRAINGER, Lisa

Resigned
Flat 1, LondonSW15 6QG
Born May 1964
Director
Appointed 29 Mar 2002
Resigned 27 Nov 2007

MALHOTRA, Balram

Resigned
Flat 6, LondonSW15 6QG
Born October 1969
Director
Appointed 29 Jan 2000
Resigned 29 Apr 2002

ROHSLER, Carl Andrew

Resigned
Flat 1 15 Colinette Road, LondonSW15 6QG
Born October 1969
Director
Appointed 02 Feb 1998
Resigned 06 Dec 1999

Persons with significant control

4

1 Active
3 Ceased

Mr Edward Fox

Active
24 Church Street, RickmansworthWD3 1DD
Born June 1986

Nature of Control

Significant influence or control
Notified 31 Dec 2020

Mr Richard James Allen Cadmam

Ceased
24 Church Street, RickmansworthWD3 1DD
Born October 1959

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 17 Oct 2025

Mr Anthony John Dawes

Ceased
15 Colinette Road, LondonSW15 6QG
Born February 1985

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Dec 2020

Margaret Anne Dunn

Ceased
DonaghadeeBT21 0BQ
Born February 1962

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 24 Sept 2018
Fundings
Financials
Latest Activities

Filing History

129

Termination Director Company With Name Termination Date
12 March 2026
TM01Termination of Director
Cessation Of A Person With Significant Control
12 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
18 September 2025
CS01Confirmation Statement
Confirmation Statement With Updates
4 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2021
CS01Confirmation Statement
Change To A Person With Significant Control
6 October 2021
PSC04Change of PSC Details
Notification Of A Person With Significant Control
5 October 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
5 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
28 May 2021
AAAnnual Accounts
Change To A Person With Significant Control
12 April 2021
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
12 April 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
12 April 2021
AP01Appointment of Director
Confirmation Statement With Updates
18 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
4 October 2019
TM02Termination of Secretary
Cessation Of A Person With Significant Control
3 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
19 March 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 February 2019
TM01Termination of Director
Confirmation Statement With Updates
2 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 April 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
7 February 2017
TM02Termination of Secretary
Confirmation Statement With Updates
3 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
14 October 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
26 May 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 January 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
3 November 2014
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
3 November 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 November 2014
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
20 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 October 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
20 October 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2010
AR01AR01
Change Person Director Company With Change Date
20 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2009
AR01AR01
Legacy
22 May 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
23 December 2008
AAAnnual Accounts
Legacy
6 October 2008
363aAnnual Return
Legacy
25 March 2008
288aAppointment of Director or Secretary
Legacy
26 February 2008
288bResignation of Director or Secretary
Legacy
23 October 2007
225Change of Accounting Reference Date
Legacy
23 October 2007
363sAnnual Return (shuttle)
Legacy
3 September 2007
287Change of Registered Office
Accounts With Accounts Type Dormant
3 September 2007
AAAnnual Accounts
Legacy
30 March 2007
287Change of Registered Office
Accounts With Accounts Type Dormant
26 February 2007
AAAnnual Accounts
Legacy
6 December 2006
363aAnnual Return
Legacy
22 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 September 2005
AAAnnual Accounts
Accounts With Accounts Type Dormant
26 November 2004
AAAnnual Accounts
Legacy
5 November 2004
363sAnnual Return (shuttle)
Legacy
15 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 June 2003
AAAnnual Accounts
Legacy
18 November 2002
363sAnnual Return (shuttle)
Legacy
15 July 2002
288aAppointment of Director or Secretary
Gazette Filings Brought Up To Date
14 May 2002
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
14 May 2002
288bResignation of Director or Secretary
Legacy
10 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 May 2002
AAAnnual Accounts
Accounts With Accounts Type Dormant
10 May 2002
AAAnnual Accounts
Accounts With Accounts Type Dormant
10 May 2002
AAAnnual Accounts
Gazette Notice Compulsory
5 March 2002
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
8 November 2000
363sAnnual Return (shuttle)
Legacy
17 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 March 2000
AAAnnual Accounts
Legacy
7 March 2000
288aAppointment of Director or Secretary
Legacy
7 March 2000
288bResignation of Director or Secretary
Legacy
15 December 1999
287Change of Registered Office
Legacy
4 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 November 1998
AAAnnual Accounts
Legacy
9 March 1998
288bResignation of Director or Secretary
Legacy
9 March 1998
288aAppointment of Director or Secretary
Legacy
27 January 1998
363sAnnual Return (shuttle)
Legacy
8 July 1997
287Change of Registered Office
Legacy
5 July 1997
288aAppointment of Director or Secretary
Legacy
5 July 1997
363sAnnual Return (shuttle)
Legacy
5 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 April 1997
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 April 1997
AAAnnual Accounts
Accounts With Accounts Type Dormant
26 January 1996
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 November 1994
AAAnnual Accounts
Legacy
22 November 1994
363sAnnual Return (shuttle)
Legacy
8 June 1994
287Change of Registered Office
Accounts With Accounts Type Dormant
12 March 1994
AAAnnual Accounts
Legacy
27 February 1994
288288
Legacy
27 February 1994
288288
Resolution
14 February 1994
RESOLUTIONSResolutions
Legacy
10 December 1993
288288
Legacy
10 December 1993
288288
Legacy
8 December 1993
363aAnnual Return
Legacy
8 December 1993
363sAnnual Return (shuttle)
Legacy
11 December 1991
363b363b
Accounts With Accounts Type Full
22 May 1991
AAAnnual Accounts
Legacy
14 March 1991
288288
Legacy
5 February 1991
287Change of Registered Office
Legacy
25 January 1991
363363
Accounts With Accounts Type Full
15 January 1991
AAAnnual Accounts
Accounts With Accounts Type Full
15 January 1991
AAAnnual Accounts
Legacy
8 March 1988
122122
Resolution
8 March 1988
RESOLUTIONSResolutions
Resolution
8 March 1988
RESOLUTIONSResolutions
Resolution
1 December 1987
RESOLUTIONSResolutions
Legacy
17 November 1987
288288
Legacy
17 November 1987
287Change of Registered Office
Resolution
17 November 1987
RESOLUTIONSResolutions
Certificate Change Of Name Company
12 October 1987
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
12 October 1987
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
18 September 1987
NEWINCIncorporation