Background WavePink WaveYellow Wave

COLLEGE FIELDS MANAGEMENT COMPANY LIMITED (02444094)

COLLEGE FIELDS MANAGEMENT COMPANY LIMITED (02444094) is an active UK company. incorporated on 17 November 1989. with registered office in Epsom. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. COLLEGE FIELDS MANAGEMENT COMPANY LIMITED has been registered for 36 years. Current directors include BARNETT, Rachel Anna, BROADBENT, Dean Richard, FOULKES, Simon Edward and 1 others.

Company Number
02444094
Status
active
Type
ltd
Incorporated
17 November 1989
Age
36 years
Address
Bank Chambers, Epsom, KT19 8AJ
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BARNETT, Rachel Anna, BROADBENT, Dean Richard, FOULKES, Simon Edward, SYED, Edward Raza
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COLLEGE FIELDS MANAGEMENT COMPANY LIMITED

COLLEGE FIELDS MANAGEMENT COMPANY LIMITED is an active company incorporated on 17 November 1989 with the registered office located in Epsom. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. COLLEGE FIELDS MANAGEMENT COMPANY LIMITED was registered 36 years ago.(SIC: 68320)

Status

active

Active since 36 years ago

Company No

02444094

LTD Company

Age

36 Years

Incorporated 17 November 1989

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 21 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 16 January 2026 (3 months ago)
Submitted on 20 January 2026 (3 months ago)

Next Due

Due by 30 January 2027
For period ending 16 January 2027

Previous Company Names

INTERCEDE 755 LIMITED
From: 17 November 1989To: 27 February 1990
Contact
Address

Bank Chambers 64 High Street Epsom, KT19 8AJ,

Previous Addresses

C/O Bridger Bell Commercial Aqua House 30-32 High Street Epsom Surrey KT19 8AH
From: 17 November 1989To: 22 July 2016
Timeline

10 key events • 1989 - 2026

Funding Officers Ownership
Company Founded
Nov 89
Director Left
May 11
Director Left
Aug 23
Director Left
Aug 23
Director Joined
Aug 23
Director Joined
Jan 24
Director Joined
Mar 25
Director Left
Jun 25
Director Joined
Jan 26
Director Joined
Feb 26
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

5 Active
19 Resigned

COMMERCIAL, Bridger Bell

Active
64 High Street, EpsomKT19 8AJ
Secretary
Appointed 04 Mar 2025

BARNETT, Rachel Anna

Active
Buriton, PetersfieldGU31 5RR
Born June 1970
Director
Appointed 16 Jan 2024

BROADBENT, Dean Richard

Active
High Street, EpsomKT19 8AJ
Born November 1970
Director
Appointed 29 Dec 2025

FOULKES, Simon Edward

Active
64 High Street, EpsomKT19 8AJ
Born August 1965
Director
Appointed 25 Mar 2025

SYED, Edward Raza

Active
64 High Street, EpsomKT19 8AJ
Born May 1992
Director
Appointed 06 Feb 2026

BELL, George Richard

Resigned
23 Glebe Road, CheamSM2 7NS
Secretary
Appointed 05 Aug 2005
Resigned 01 Apr 2016

BRADBURY, Trevor

Resigned
22 East Park Farm Drive, ReadingRG10 9UL
Secretary
Appointed 02 Oct 2000
Resigned 09 Jun 2005

CLITHEROE, David Maurice

Resigned
3 Norman Court, LeicesterLE2 4UD
Secretary
Appointed 30 Sept 1996
Resigned 02 Oct 2000

COLLINS, Robert

Resigned
64 High Street, EpsomKT19 8AJ
Secretary
Appointed 01 Apr 2016
Resigned 17 Jan 2025

SILBER, Adrian Giles

Resigned
Two Oaks 18 Barlows Road, BirminghamB15 2PL
Secretary
Appointed 10 Jul 1992
Resigned 30 Sept 1996

WHEELER, Geoffrey

Resigned
Farthings 14 George V Avenue, WorthingBN11 5RQ
Secretary
Appointed N/A
Resigned 10 Jul 1992

BENNETT, Harold Edward Michael

Resigned
Pinewood House, SandhurstGU47 0QZ
Born September 1964
Director
Appointed 05 Aug 2005
Resigned 22 Aug 2023

BRADBURY, Trevor

Resigned
22 East Park Farm Drive, ReadingRG10 9UL
Born November 1957
Director
Appointed 02 Oct 2000
Resigned 09 Jun 2005

CLITHEROE, David Maurice

Resigned
3 Norman Court, LeicesterLE2 4UD
Born July 1952
Director
Appointed 30 Sept 1996
Resigned 02 Oct 2000

CLITHOROE, David Maurice

Resigned
3 Norman Court, OadbyLE2 4UD
Born July 1952
Director
Appointed 30 Jun 2002
Resigned 09 Jun 2005

DAVIS, Michael John

Resigned
150 Sandy Lane South, WallingtonSM6 7NR
Born July 1947
Director
Appointed N/A
Resigned 27 Apr 2011

HILL, Alan Charles

Resigned
77 Blunts Wood Road, Haywards HeathRH16 1ND
Born February 1949
Director
Appointed N/A
Resigned 10 Dec 1992

HOCKADAY, John

Resigned
8 Strongbridge Close, HarrowHA2 0TZ
Born October 1962
Director
Appointed N/A
Resigned 13 Jan 2005

MASON JONES, William Nicholas

Resigned
Pump House, Henley In ArdenB95 5RL
Born November 1955
Director
Appointed 19 Jun 1996
Resigned 31 Mar 1999

NICOLL, David Malcolm

Resigned
Barn House, KestonBR2 6BY
Born April 1935
Director
Appointed N/A
Resigned 31 Jul 1996

PATEL, Ajay

Resigned
Games Road, BarnetEN4 9HT
Born August 1957
Director
Appointed 22 Aug 2023
Resigned 18 Jun 2025

SILBER, Adrian Giles

Resigned
Two Oaks 18 Barlows Road, BirminghamB15 2PL
Born October 1954
Director
Appointed 10 Dec 1992
Resigned 11 Oct 1996

SYED, Asad Raza

Resigned
Hylands House, EpsomKT18 7JU
Born July 1954
Director
Appointed 05 Aug 2005
Resigned 16 Aug 2023

WENTZELL, Graham John

Resigned
1 Tithe Court, WokinghamRG40 1DS
Born June 1943
Director
Appointed 31 Mar 1999
Resigned 30 Jun 2002

Persons with significant control

2

0 Active
2 Ceased

Mr Harold Edward Michael Bennett

Ceased
64 High Street, EpsomKT19 8AJ
Born September 1964

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 13 Jan 2017

Mr Asad Raza Syed

Ceased
64 High Street, EpsomKT19 8AJ
Born July 1954

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 13 Jan 2017
Fundings
Financials
Latest Activities

Filing History

133

Appoint Person Director Company With Name Date
19 February 2026
AP01Appointment of Director
Confirmation Statement With No Updates
20 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
20 January 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 January 2026
AP01Appointment of Director
Accounts With Accounts Type Dormant
21 August 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 June 2025
TM01Termination of Director
Second Filing Of Director Appointment With Name
16 May 2025
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
25 March 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
12 March 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 January 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
17 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
29 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 January 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
28 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
1 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
1 September 2023
AP01Appointment of Director
Confirmation Statement With No Updates
2 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2017
CS01Confirmation Statement
Confirmation Statement With Updates
16 January 2017
CS01Confirmation Statement
Confirmation Statement With Updates
21 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 September 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
25 July 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 July 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
22 July 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
30 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 September 2011
AAAnnual Accounts
Termination Director Company With Name
3 May 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
27 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2009
AR01AR01
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 September 2009
AAAnnual Accounts
Legacy
10 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
4 November 2008
AAAnnual Accounts
Legacy
14 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
22 October 2007
AAAnnual Accounts
Legacy
28 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 October 2006
AAAnnual Accounts
Legacy
20 December 2005
363sAnnual Return (shuttle)
Legacy
17 August 2005
288aAppointment of Director or Secretary
Legacy
17 August 2005
288aAppointment of Director or Secretary
Legacy
17 August 2005
288aAppointment of Director or Secretary
Legacy
23 June 2005
288bResignation of Director or Secretary
Legacy
23 June 2005
288bResignation of Director or Secretary
Legacy
23 June 2005
287Change of Registered Office
Accounts With Accounts Type Full
17 June 2005
AAAnnual Accounts
Legacy
25 January 2005
88(2)R88(2)R
Legacy
25 January 2005
288bResignation of Director or Secretary
Legacy
24 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 October 2004
AAAnnual Accounts
Legacy
24 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 June 2003
AAAnnual Accounts
Legacy
25 November 2002
363sAnnual Return (shuttle)
Legacy
5 July 2002
288bResignation of Director or Secretary
Legacy
5 July 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 June 2002
AAAnnual Accounts
Legacy
13 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 2001
AAAnnual Accounts
Legacy
22 May 2001
190190
Legacy
22 May 2001
353353
Legacy
26 March 2001
287Change of Registered Office
Legacy
13 December 2000
363aAnnual Return
Legacy
18 October 2000
288aAppointment of Director or Secretary
Legacy
18 October 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 September 2000
AAAnnual Accounts
Legacy
23 December 1999
363aAnnual Return
Accounts With Accounts Type Full
13 October 1999
AAAnnual Accounts
Legacy
7 June 1999
288aAppointment of Director or Secretary
Legacy
17 May 1999
288bResignation of Director or Secretary
Legacy
18 December 1998
363aAnnual Return
Accounts With Accounts Type Full
30 October 1998
AAAnnual Accounts
Legacy
31 December 1997
363aAnnual Return
Accounts With Accounts Type Full
2 November 1997
AAAnnual Accounts
Legacy
24 December 1996
363aAnnual Return
Accounts With Accounts Type Full
4 November 1996
AAAnnual Accounts
Legacy
16 October 1996
288bResignation of Director or Secretary
Legacy
15 October 1996
288aAppointment of Director or Secretary
Legacy
15 October 1996
288bResignation of Director or Secretary
Legacy
8 September 1996
288288
Legacy
10 July 1996
288288
Legacy
4 December 1995
363x363x
Accounts With Accounts Type Full
12 October 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
15 December 1994
363x363x
Accounts With Accounts Type Full
19 October 1994
AAAnnual Accounts
Legacy
11 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 October 1993
AAAnnual Accounts
Legacy
22 December 1992
288288
Legacy
21 December 1992
288288
Legacy
30 November 1992
88(2)R88(2)R
Legacy
30 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 November 1992
AAAnnual Accounts
Legacy
27 July 1992
288288
Legacy
9 June 1992
363b363b
Accounts With Accounts Type Full
11 November 1991
AAAnnual Accounts
Legacy
27 February 1991
288288
Legacy
5 June 1990
88(2)R88(2)R
Legacy
30 March 1990
88(2)R88(2)R
Certificate Change Of Name Company
28 February 1990
CERTNMCertificate of Incorporation on Change of Name
Resolution
29 January 1990
RESOLUTIONSResolutions
Resolution
29 January 1990
RESOLUTIONSResolutions
Legacy
29 January 1990
288288
Legacy
29 January 1990
288288
Legacy
29 January 1990
288288
Legacy
29 January 1990
287Change of Registered Office
Legacy
29 January 1990
122122
Resolution
29 January 1990
RESOLUTIONSResolutions
Legacy
29 January 1990
123Notice of Increase in Nominal Capital
Legacy
29 January 1990
224224
Legacy
26 January 1990
88(2)R88(2)R
Incorporation Company
17 November 1989
NEWINCIncorporation