Background WavePink WaveYellow Wave

21 COLLINGHAM ROAD LIMITED (05267373)

21 COLLINGHAM ROAD LIMITED (05267373) is an active UK company. incorporated on 22 October 2004. with registered office in United Kingdom. The company operates in the Real Estate Activities sector, engaged in residents property management. 21 COLLINGHAM ROAD LIMITED has been registered for 21 years. Current directors include AGAG LONGO, Ana Julia, WEINSTEIN, Brian Keith.

Company Number
05267373
Status
active
Type
ltd
Incorporated
22 October 2004
Age
21 years
Address
10 Hollywood Road, United Kingdom, SW10 9HY
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
AGAG LONGO, Ana Julia, WEINSTEIN, Brian Keith
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
2

21 COLLINGHAM ROAD LIMITED

21 COLLINGHAM ROAD LIMITED is an active company incorporated on 22 October 2004 with the registered office located in United Kingdom. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 21 COLLINGHAM ROAD LIMITED was registered 21 years ago.(SIC: 98000)

Status

active

Active since 21 years ago

Company No

05267373

LTD Company

Age

21 Years

Incorporated 22 October 2004

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 30 September 2025 (7 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

6 months left

Last Filed

Made up to 16 September 2025 (7 months ago)
Submitted on 16 September 2025 (7 months ago)

Next Due

Due by 30 September 2026
For period ending 16 September 2026
Contact
Address

10 Hollywood Road London United Kingdom, SW10 9HY,

Previous Addresses

, Quadrant Property Management Ltd, Kennedy House 115 Hammersmith Road, London, W14 0QH
From: 29 September 2010To: 19 March 2015
, 16 Northfields Prospect, Putney Bridge Rod, London, SW18 1PE
From: 22 October 2004To: 29 September 2010
Timeline

10 key events • 2004 - 2023

Funding Officers Ownership
Company Founded
Oct 04
Director Joined
Sept 10
Director Joined
Sept 10
Director Left
Sept 10
Director Joined
Jun 13
Director Left
Oct 13
Director Joined
Jul 15
Director Left
Jul 15
Director Left
Sept 22
Director Joined
Mar 23
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

SUSAN METCALFE RESIDENTIAL PROPERTY MANAGEMENT LIMITED

Active
Hollywood Road, LondonSW10 9HY
Corporate secretary
Appointed 17 Mar 2015

AGAG LONGO, Ana Julia

Active
Hollywood Road, United KingdomSW10 9HY
Born September 1979
Director
Appointed 22 Mar 2023

WEINSTEIN, Brian Keith

Active
21 Collingham Road, LondonSW5 0NU
Born March 1965
Director
Appointed 01 Jul 2015

MUIR, Josephine Clemence

Resigned
3 Basil Street, LondonSW3 1AU
Secretary
Appointed 22 Oct 2004
Resigned 23 Sept 2010

LBCO SECRETARIES LIMITED

Resigned
125 Gloucester Road, LondonSW7 4TE
Corporate secretary
Appointed 22 Oct 2004
Resigned 22 Oct 2004

QUADRANT PROPERTY MANAGEMENT LIMITED

Resigned
115 Hammersmith Road, LondonW14 0QH
Corporate secretary
Appointed 23 Sept 2010
Resigned 17 Mar 2015

ANDERSON, Lisa-Jane

Resigned
21 Collingham Road, LondonSW5 0NU
Born April 1974
Director
Appointed 16 May 2013
Resigned 16 Sept 2022

MIRANDA, Maria Sofia

Resigned
21 Collingham Road, LondonSW5 0NU
Born August 1966
Director
Appointed 23 Sept 2010
Resigned 01 Jul 2015

MUIR, Julian Main Hamilton, Dr

Resigned
3 Basil Street, LondonSW3 1AU
Born July 1949
Director
Appointed 22 Oct 2004
Resigned 23 Sept 2010

ZENNSTROM, Catherine Suzanne

Resigned
Aston House, LondonN3 1LF
Born April 1970
Director
Appointed 23 Sept 2010
Resigned 14 Oct 2013

LBCO SERVICES LIMITED

Resigned
125 Gloucester Road, LondonSW7 4TE
Corporate director
Appointed 22 Oct 2004
Resigned 22 Oct 2004
Fundings
Financials
Latest Activities

Filing History

67

Accounts With Accounts Type Micro Entity
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
23 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 May 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 March 2023
AP01Appointment of Director
Confirmation Statement With Updates
16 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 September 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
2 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 October 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
15 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
29 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2015
AR01AR01
Appoint Person Director Company With Name Date
30 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 July 2015
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
10 April 2015
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Total Exemption Full
2 April 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 March 2015
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
19 March 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
24 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2013
AR01AR01
Termination Director Company With Name
30 October 2013
TM01Termination of Director
Appoint Person Director Company With Name
26 June 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
9 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2010
AR01AR01
Appoint Person Director Company With Name
30 September 2010
AP01Appointment of Director
Termination Director Company With Name
30 September 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 September 2010
AAAnnual Accounts
Change Sail Address Company
29 September 2010
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
29 September 2010
AD01Change of Registered Office Address
Termination Secretary Company With Name
29 September 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
29 September 2010
AP01Appointment of Director
Appoint Corporate Secretary Company With Name
29 September 2010
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date Full List Shareholders
27 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 April 2009
AAAnnual Accounts
Legacy
2 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
16 May 2008
AAAnnual Accounts
Legacy
21 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
12 November 2007
AAAnnual Accounts
Legacy
2 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
16 August 2006
AAAnnual Accounts
Legacy
13 February 2006
225Change of Accounting Reference Date
Legacy
17 November 2005
287Change of Registered Office
Legacy
8 November 2005
363aAnnual Return
Legacy
4 July 2005
353353
Legacy
10 March 2005
88(2)R88(2)R
Legacy
10 March 2005
225Change of Accounting Reference Date
Legacy
10 March 2005
288bResignation of Director or Secretary
Legacy
10 March 2005
288aAppointment of Director or Secretary
Legacy
3 March 2005
288aAppointment of Director or Secretary
Legacy
3 March 2005
288bResignation of Director or Secretary
Incorporation Company
22 October 2004
NEWINCIncorporation