Background WavePink WaveYellow Wave

COLLINGWOOD COURT (PONTELAND) MANAGEMENT COMPANY LIMITED (04625127)

COLLINGWOOD COURT (PONTELAND) MANAGEMENT COMPANY LIMITED (04625127) is an active UK company. incorporated on 24 December 2002. with registered office in Newcastle Upon Tyne. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis and 1 other business activities. COLLINGWOOD COURT (PONTELAND) MANAGEMENT COMPANY LIMITED has been registered for 23 years.

Company Number
04625127
Status
active
Type
ltd
Incorporated
24 December 2002
Age
23 years
Address
Cheviot House, Newcastle Upon Tyne, NE3 2ER
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
SIC Codes
68320, 99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COLLINGWOOD COURT (PONTELAND) MANAGEMENT COMPANY LIMITED

COLLINGWOOD COURT (PONTELAND) MANAGEMENT COMPANY LIMITED is an active company incorporated on 24 December 2002 with the registered office located in Newcastle Upon Tyne. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis and 1 other business activity. COLLINGWOOD COURT (PONTELAND) MANAGEMENT COMPANY LIMITED was registered 23 years ago.(SIC: 68320, 99999)

Status

active

Active since 23 years ago

Company No

04625127

LTD Company

Age

23 Years

Incorporated 24 December 2002

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 22 September 2025 (6 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

9 months left

Last Filed

Made up to 24 December 2025 (3 months ago)
Submitted on 5 January 2026 (2 months ago)

Next Due

Due by 7 January 2027
For period ending 24 December 2026

Previous Company Names

EVER 1990 LIMITED
From: 24 December 2002To: 17 April 2003
Contact
Address

Cheviot House Beaminster Way East Newcastle Upon Tyne, NE3 2ER,

Previous Addresses

Kingston Property Services Cheviot House Beaminster Way East Newcastle upon Tyne NE3 2ER
From: 6 January 2014To: 30 December 2014
C/O Kingston Property Services Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER
From: 12 January 2010To: 6 January 2014
Sanderson Weatherall 22-24 Grey Street Newcastle upon Tyne NE16AD
From: 24 December 2002To: 12 January 2010
Timeline

9 key events • 2002 - 2023

Funding Officers Ownership
Company Founded
Dec 02
Director Joined
Jan 11
Director Left
Dec 18
Director Joined
Apr 22
Director Left
Jun 22
Director Left
Sept 22
Director Joined
May 23
Director Left
May 23
Director Joined
May 23
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

87

Confirmation Statement With Updates
5 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
26 May 2023
AP01Appointment of Director
Confirmation Statement With Updates
3 January 2023
CS01Confirmation Statement
Accounts Amended With Accounts Type Micro Entity
18 October 2022
AAMDAAMD
Termination Director Company With Name Termination Date
30 September 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
26 April 2022
AP01Appointment of Director
Confirmation Statement With Updates
29 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
4 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
17 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
24 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 December 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
12 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2016
AR01AR01
Accounts With Accounts Type Dormant
7 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 December 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
30 December 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
29 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
6 January 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
22 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2013
AR01AR01
Accounts With Accounts Type Dormant
8 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 December 2011
AR01AR01
Accounts With Accounts Type Dormant
5 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
14 January 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 January 2011
AR01AR01
Accounts With Accounts Type Dormant
7 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2010
AR01AR01
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Appoint Corporate Secretary Company With Name
12 January 2010
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
12 January 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Termination Secretary Company With Name
11 January 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
8 September 2009
AAAnnual Accounts
Legacy
28 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 June 2008
AAAnnual Accounts
Legacy
6 May 2008
288bResignation of Director or Secretary
Legacy
10 January 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 October 2007
AAAnnual Accounts
Legacy
5 April 2007
363sAnnual Return (shuttle)
Legacy
1 March 2007
288bResignation of Director or Secretary
Legacy
1 February 2007
287Change of Registered Office
Legacy
1 February 2007
288aAppointment of Director or Secretary
Legacy
1 February 2007
288bResignation of Director or Secretary
Legacy
1 February 2007
288bResignation of Director or Secretary
Legacy
4 January 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
26 October 2006
AAAnnual Accounts
Legacy
5 July 2006
288aAppointment of Director or Secretary
Legacy
31 January 2006
287Change of Registered Office
Legacy
4 January 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 November 2005
AAAnnual Accounts
Legacy
28 April 2005
363sAnnual Return (shuttle)
Legacy
1 March 2005
288cChange of Particulars
Accounts With Accounts Type Dormant
21 October 2004
AAAnnual Accounts
Legacy
8 January 2004
363sAnnual Return (shuttle)
Resolution
29 October 2003
RESOLUTIONSResolutions
Resolution
8 May 2003
RESOLUTIONSResolutions
Resolution
8 May 2003
RESOLUTIONSResolutions
Resolution
8 May 2003
RESOLUTIONSResolutions
Resolution
8 May 2003
RESOLUTIONSResolutions
Resolution
8 May 2003
RESOLUTIONSResolutions
Resolution
8 May 2003
RESOLUTIONSResolutions
Resolution
8 May 2003
RESOLUTIONSResolutions
Memorandum Articles
1 May 2003
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
17 April 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 April 2003
288aAppointment of Director or Secretary
Legacy
9 April 2003
288aAppointment of Director or Secretary
Legacy
9 April 2003
288bResignation of Director or Secretary
Incorporation Company
24 December 2002
NEWINCIncorporation