Background WavePink WaveYellow Wave

COLLINGWOOD FARM (CAMBERLEY) MANAGEMENT COMPANY LIMITED (03416172)

COLLINGWOOD FARM (CAMBERLEY) MANAGEMENT COMPANY LIMITED (03416172) is an active UK company. incorporated on 7 August 1997. with registered office in Poole. The company operates in the Real Estate Activities sector, engaged in residents property management. COLLINGWOOD FARM (CAMBERLEY) MANAGEMENT COMPANY LIMITED has been registered for 28 years. Current directors include BAHRA, Jagdeep Singh, BARKER, Jemma Lucy, MAHER, Christine Ann and 4 others.

Company Number
03416172
Status
active
Type
private-limited-guarant-nsc
Incorporated
7 August 1997
Age
28 years
Address
Unit 6 Fleetsbridge Business Centre, Poole, BH17 7AF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BAHRA, Jagdeep Singh, BARKER, Jemma Lucy, MAHER, Christine Ann, MORGAN, Helen Mary, ROSTRON, John Michael, SCOON, Shaun Darren, WRIGHT, Julie Ann
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COLLINGWOOD FARM (CAMBERLEY) MANAGEMENT COMPANY LIMITED

COLLINGWOOD FARM (CAMBERLEY) MANAGEMENT COMPANY LIMITED is an active company incorporated on 7 August 1997 with the registered office located in Poole. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. COLLINGWOOD FARM (CAMBERLEY) MANAGEMENT COMPANY LIMITED was registered 28 years ago.(SIC: 98000)

Status

active

Active since 28 years ago

Company No

03416172

PRIVATE-LIMITED-GUARANT-NSC Company

Age

28 Years

Incorporated 7 August 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 7 August 2025 (7 months ago)
Submitted on 11 August 2025 (7 months ago)

Next Due

Due by 21 August 2026
For period ending 7 August 2026
Contact
Address

Unit 6 Fleetsbridge Business Centre Upton Road Poole, BH17 7AF,

Previous Addresses

Unit 6 Fleetsbridge Business Centre Upton Road Poole Dorset BH17 7AF England
From: 9 October 2025To: 9 October 2025
Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ United Kingdom
From: 2 December 2024To: 9 October 2025
23 Gcs Estate Management Ltd, Springfield House Oatlands Drive Weybridge KT13 9LZ England
From: 7 August 2017To: 2 December 2024
C/O Bluehouse Property Management Ltd Fortuneswell House 79a Fortuneswell Portland Dorset DT5 1LY England
From: 12 May 2016To: 7 August 2017
C/O John Mortimer Property Management Limited Bagshot Road Bracknell Berkshire RG12 9SE
From: 7 August 1997To: 12 May 2016
Timeline

30 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Aug 97
Director Joined
Dec 09
Director Joined
Mar 10
Director Joined
Oct 10
Director Joined
Dec 10
Director Joined
Feb 11
Director Left
Nov 11
Director Left
Nov 11
Director Left
Mar 13
Director Left
Jan 14
Director Joined
Feb 15
Director Joined
Jul 15
Director Left
Oct 15
Director Left
Aug 17
Director Joined
Oct 17
Director Left
Nov 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Left
Jul 18
Director Left
Jun 21
Director Joined
Nov 21
Director Left
Nov 21
Director Left
Mar 23
Director Left
Apr 23
Director Left
Jan 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Joined
Jun 24
Director Left
Feb 25
0
Funding
29
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

HILL & CLARK LIMITED

Active
Upton Road, PooleBH17 7AF
Corporate secretary
Appointed 01 Sept 2025

BAHRA, Jagdeep Singh

Active
Upton Road, PooleBH17 7AF
Born December 1977
Director
Appointed 01 Nov 2021

BARKER, Jemma Lucy

Active
Upton Road, PooleBH17 7AF
Born August 1978
Director
Appointed 24 Jun 2024

MAHER, Christine Ann

Active
Upton Road, PooleBH17 7AF
Born June 1946
Director
Appointed 23 Jun 2015

MORGAN, Helen Mary

Active
Upton Road, PooleBH17 7AF
Born July 1974
Director
Appointed 08 Apr 2024

ROSTRON, John Michael

Active
20 Heathside Park, CamberleyGU15 1PT
Born March 1964
Director
Appointed 23 Aug 2000

SCOON, Shaun Darren

Active
Upton Road, PooleBH17 7AF
Born March 1987
Director
Appointed 11 Apr 2024

WRIGHT, Julie Ann

Active
Upton Road, PooleBH17 7AF
Born July 1963
Director
Appointed 20 Oct 2017

BEST, Howard John

Resigned
Yockley Cottage, CamberleyGU15 1QF
Secretary
Appointed 01 Aug 1999
Resigned 31 Dec 2003

HARRINGTON, Michael

Resigned
28 Arlington Avenue, LondonN1 7AX
Secretary
Appointed 07 Aug 1997
Resigned 07 Aug 1997

HARRISON, John

Resigned
16 Grosvenor Road, AldershotGU11 1DP
Secretary
Appointed 01 Jan 2004
Resigned 01 Jul 2007

HML COMPANY SECRETARIAL SERVICES

Resigned
Christopher Wren Yard, CroydonCR0 1QG
Corporate secretary
Appointed 01 Jun 2007
Resigned 10 Jul 2008

MORTIMER SECRETARIES LIMITED

Resigned
Bagshot Road, BracknellRG12 9SE
Corporate secretary
Appointed 10 Jul 2008
Resigned 27 Oct 2015

OM MANAGEMENT SERVICES LIMITED

Resigned
Marlborough House, LutonLU2 9EX
Corporate secretary
Appointed 10 Jun 1998
Resigned 31 Jul 1999

PEVEREL MANAGEMENT SERVICES LIMITED

Resigned
59-61 High Street, Kingston Upon ThamesKT1 1LQ
Corporate secretary
Appointed 07 Aug 1997
Resigned 11 Jun 1998

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 07 Aug 1997
Resigned 07 Aug 1997

BOURDAIS, Dominique Albert Marie, Mr.

Resigned
Gcs Estate Management Ltd, Springfield House, WeybridgeKT13 9LZ
Born April 1958
Director
Appointed 24 Jun 2014
Resigned 28 Nov 2017

BOURDAIS, Dominique Albert, Mr.

Resigned
21 Heathside Park, CamberleyGU15 1PT
Born April 1958
Director
Appointed 30 Nov 2005
Resigned 09 Nov 2011

BOYLE, Gerard Peter

Resigned
Bowmans Popham Lane, BasingstokeRG25 2BE
Born July 1949
Director
Appointed 07 Aug 1997
Resigned 25 Feb 2002

CANTELO, Peter Mark

Resigned
15 Heathside Park, CamberleyGU15 1PT
Born August 1968
Director
Appointed 28 Jul 1999
Resigned 20 Sept 2000

CHAMPION, Jeremy John

Resigned
16 Findlay Drive, GuildfordGU3 3HT
Born January 1962
Director
Appointed 07 Aug 1997
Resigned 25 Feb 2002

CLEVERLY, Jonathan Andrew

Resigned
Bagshot Road, BracknellRG12 9SE
Born February 1979
Director
Appointed 14 Oct 2009
Resigned 02 Jan 2013

DELAMERE, Stephen

Resigned
8 Heathside Park, CamberleyGU15 1PT
Born March 1961
Director
Appointed 13 Sept 2006
Resigned 06 Jul 2018

DOYLE, Diana Elizabeth

Resigned
2 Heathside Park, CamberleyGU15 1PT
Born December 1950
Director
Appointed 19 Jun 1999
Resigned 27 Jul 2002

FISHER, Beverley Ann Winifred

Resigned
23 Oatlands Drive, WeybridgeKT13 9LZ
Born July 1965
Director
Appointed 13 Oct 2010
Resigned 25 Feb 2025

FULLER, Kathleen Margaret

Resigned
18 Heathside Park, CamberleyGU15 1PT
Born March 1961
Director
Appointed 26 Nov 2003
Resigned 09 Nov 2011

GILLARD, Anna Rosemary

Resigned
Gcs Estate Management Ltd, Springfield House, WeybridgeKT13 9LZ
Born September 1979
Director
Appointed 30 Nov 2017
Resigned 31 Dec 2023

GILLARD, Anna Rosemary

Resigned
Bagshot Road, BracknellRG12 9SE
Born September 1979
Director
Appointed 14 Oct 2009
Resigned 07 Feb 2013

HARRISON, Julia Carol

Resigned
20 Heathside Park, CamberleyGU15 1PT
Born August 1958
Director
Appointed 03 Jun 1999
Resigned 15 Jul 1999

INGRAM, David Paul

Resigned
37 Heathside Park, CamberleyGU15 1PT
Born May 1969
Director
Appointed 23 Jul 2001
Resigned 29 Jul 2002

LEE, Kenneth John

Resigned
12 Okeford Close, TringHP23 2AJ
Born September 1953
Director
Appointed 07 Aug 1997
Resigned 25 Feb 2002

MANNERS, Pamela Ellen

Resigned
26 Heathside Park, CamberleyGU15 1PT
Born February 1943
Director
Appointed 13 Sept 2006
Resigned 24 Feb 2023

MERRILL, Kevin Paul

Resigned
28 Heathside Park, CamberleyGU15 1PT
Born May 1967
Director
Appointed 15 Nov 2000
Resigned 02 Sept 2003

MONRO, Claire Louise

Resigned
Heathside Park, CamberleyGU15 1PT
Born June 1978
Director
Appointed 23 Sept 2008
Resigned 15 Jun 2021

NAPPER, Ronald

Resigned
25 Heathside Park, CamberleyGU15 1PT
Born October 1941
Director
Appointed 18 Aug 2000
Resigned 15 Mar 2007
Fundings
Financials
Latest Activities

Filing History

169

Change Person Director Company With Change Date
10 October 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 October 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
9 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2025
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
9 October 2025
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
9 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 October 2025
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
10 September 2025
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
11 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 May 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 February 2025
TM01Termination of Director
Change Person Director Company With Change Date
4 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 December 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
2 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2024
CH01Change of Director Details
Confirmation Statement With No Updates
9 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 June 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
18 April 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
24 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
10 March 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
26 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
3 November 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
20 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 June 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
29 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
11 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
20 October 2017
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
8 September 2017
AAAnnual Accounts
Change Person Director Company With Change Date
6 September 2017
CH01Change of Director Details
Confirmation Statement With No Updates
10 August 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 August 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 August 2017
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 May 2016
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
27 October 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
27 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
11 August 2015
AR01AR01
Appoint Person Director Company With Name Date
24 July 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 March 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 February 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
7 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 May 2014
AAAnnual Accounts
Termination Director Company With Name
2 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
19 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 May 2013
AAAnnual Accounts
Termination Director Company With Name
5 March 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 August 2012
AR01AR01
Termination Director Company With Name
30 November 2011
TM01Termination of Director
Termination Director Company With Name
30 November 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
5 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 August 2011
AR01AR01
Appoint Person Director Company With Name
17 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
22 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
26 October 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
31 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 August 2010
AR01AR01
Change Corporate Secretary Company With Change Date
11 August 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
11 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 August 2010
CH01Change of Director Details
Appoint Person Director Company With Name
2 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
3 December 2009
AP01Appointment of Director
Legacy
18 September 2009
363aAnnual Return
Legacy
3 September 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
1 August 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
24 October 2008
AAAnnual Accounts
Legacy
22 October 2008
288aAppointment of Director or Secretary
Legacy
14 August 2008
363aAnnual Return
Legacy
14 August 2008
288bResignation of Director or Secretary
Legacy
11 July 2008
288aAppointment of Director or Secretary
Legacy
12 May 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
23 April 2008
AAAnnual Accounts
Legacy
28 September 2007
363aAnnual Return
Legacy
21 September 2007
288bResignation of Director or Secretary
Legacy
16 August 2007
287Change of Registered Office
Legacy
16 August 2007
288aAppointment of Director or Secretary
Legacy
26 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
12 January 2007
AAAnnual Accounts
Legacy
25 October 2006
288aAppointment of Director or Secretary
Legacy
4 October 2006
288aAppointment of Director or Secretary
Legacy
24 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 January 2006
AAAnnual Accounts
Legacy
29 December 2005
288aAppointment of Director or Secretary
Legacy
31 August 2005
363sAnnual Return (shuttle)
Legacy
23 August 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
28 October 2004
AAAnnual Accounts
Legacy
6 September 2004
363sAnnual Return (shuttle)
Legacy
17 June 2004
288bResignation of Director or Secretary
Legacy
6 January 2004
288bResignation of Director or Secretary
Legacy
6 January 2004
287Change of Registered Office
Legacy
6 January 2004
288aAppointment of Director or Secretary
Legacy
11 December 2003
288aAppointment of Director or Secretary
Legacy
5 December 2003
288aAppointment of Director or Secretary
Legacy
11 September 2003
288bResignation of Director or Secretary
Legacy
20 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 July 2003
AAAnnual Accounts
Legacy
21 February 2003
288bResignation of Director or Secretary
Legacy
14 August 2002
363sAnnual Return (shuttle)
Legacy
14 August 2002
288bResignation of Director or Secretary
Legacy
6 August 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
2 August 2002
AAAnnual Accounts
Legacy
25 July 2002
288bResignation of Director or Secretary
Legacy
12 March 2002
288bResignation of Director or Secretary
Legacy
12 March 2002
288bResignation of Director or Secretary
Legacy
12 March 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
12 September 2001
AAAnnual Accounts
Legacy
5 September 2001
288aAppointment of Director or Secretary
Legacy
13 August 2001
363sAnnual Return (shuttle)
Legacy
22 November 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
25 October 2000
AAAnnual Accounts
Legacy
28 September 2000
288bResignation of Director or Secretary
Legacy
19 September 2000
288aAppointment of Director or Secretary
Legacy
1 September 2000
288aAppointment of Director or Secretary
Legacy
10 August 2000
363sAnnual Return (shuttle)
Legacy
9 March 2000
288bResignation of Director or Secretary
Legacy
8 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 August 1999
AAAnnual Accounts
Legacy
10 August 1999
287Change of Registered Office
Legacy
10 August 1999
288bResignation of Director or Secretary
Legacy
10 August 1999
288aAppointment of Director or Secretary
Legacy
2 August 1999
288aAppointment of Director or Secretary
Legacy
2 August 1999
288aAppointment of Director or Secretary
Legacy
2 August 1999
288aAppointment of Director or Secretary
Legacy
2 August 1999
288aAppointment of Director or Secretary
Legacy
27 July 1999
288bResignation of Director or Secretary
Legacy
26 July 1999
288aAppointment of Director or Secretary
Legacy
7 July 1999
288aAppointment of Director or Secretary
Legacy
7 July 1999
288aAppointment of Director or Secretary
Legacy
19 August 1998
363sAnnual Return (shuttle)
Legacy
25 June 1998
288aAppointment of Director or Secretary
Legacy
24 June 1998
287Change of Registered Office
Legacy
24 June 1998
288bResignation of Director or Secretary
Legacy
9 April 1998
225Change of Accounting Reference Date
Legacy
4 September 1997
288aAppointment of Director or Secretary
Legacy
4 September 1997
288bResignation of Director or Secretary
Legacy
4 September 1997
288bResignation of Director or Secretary
Legacy
4 September 1997
288bResignation of Director or Secretary
Legacy
4 September 1997
288aAppointment of Director or Secretary
Legacy
4 September 1997
288aAppointment of Director or Secretary
Legacy
4 September 1997
288aAppointment of Director or Secretary
Incorporation Company
7 August 1997
NEWINCIncorporation