Background WavePink WaveYellow Wave

7 & 9 COLLINGWOOD AVENUE LIMITED (05443993)

7 & 9 COLLINGWOOD AVENUE LIMITED (05443993) is an active UK company. incorporated on 5 May 2005. with registered office in Corby. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. 7 & 9 COLLINGWOOD AVENUE LIMITED has been registered for 20 years. Current directors include BEATTIE, Megan Grace, GOWER, William, LANGAN, Alexander James.

Company Number
05443993
Status
active
Type
ltd
Incorporated
5 May 2005
Age
20 years
Address
Oakley House Headway Business Park, Corby, NN18 9EZ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BEATTIE, Megan Grace, GOWER, William, LANGAN, Alexander James
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
7

7 & 9 COLLINGWOOD AVENUE LIMITED

7 & 9 COLLINGWOOD AVENUE LIMITED is an active company incorporated on 5 May 2005 with the registered office located in Corby. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. 7 & 9 COLLINGWOOD AVENUE LIMITED was registered 20 years ago.(SIC: 68209)

Status

active

Active since 20 years ago

Company No

05443993

LTD Company

Age

20 Years

Incorporated 5 May 2005

Size

N/A

Accounts

ARD: 30/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 26 January 2026 (3 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 30 May 2026

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 5 May 2025 (11 months ago)
Submitted on 27 May 2025 (11 months ago)

Next Due

Due by 19 May 2026
For period ending 5 May 2026
Contact
Address

Oakley House Headway Business Park 3 Saxon Way West Corby, NN18 9EZ,

Timeline

4 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
May 05
Director Joined
Jan 26
Director Left
Jan 26
Director Joined
Jan 26
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

GOWER, William

Active
7 Collingwood Avenue, CorbyNN17 2SA
Secretary
Appointed 05 May 2005

BEATTIE, Megan Grace

Active
3 Saxon Way West, CorbyNN18 9EZ
Born December 1997
Director
Appointed 06 Oct 2023

GOWER, William

Active
7 Collingwood Avenue, CorbyNN17 2SA
Born August 1941
Director
Appointed 05 May 2005

LANGAN, Alexander James

Active
3 Saxon Way West, CorbyNN18 9EZ
Born November 1996
Director
Appointed 06 Oct 2023

ALDBURY SECRETARIES LIMITED

Resigned
Ternion Court, Central Milton KeynesMK9 1DP
Corporate nominee secretary
Appointed 05 May 2005
Resigned 05 May 2005

MALLAGHAN, Gerard John

Resigned
8 Hay Close, CorbyNN18 8HX
Born September 1951
Director
Appointed 05 May 2005
Resigned 26 May 2006

MCKINNON, James

Resigned
9 Collingwood Avenue, CorbyNN17 2SA
Born June 1952
Director
Appointed 26 May 2006
Resigned 31 Oct 2007

SHAW, Laura Alison

Resigned
9 Collingwood Avenue, CorbyNN17 2SA
Born March 1986
Director
Appointed 31 Oct 2007
Resigned 26 Sept 2025

ALDBURY DIRECTORS LIMITED

Resigned
Ternion Court, Central Milton KeynesMK9 1DP
Corporate nominee director
Appointed 05 May 2005
Resigned 05 May 2005

Persons with significant control

3

Lorraine Shaw

Active
CorbyNN17 2SA
Born August 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr William Gower

Active
CorbyNN17 2SA
Born August 1941

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Ms Laura Alison Shaw

Active
CorbyNN17 2SA
Born March 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

54

Accounts With Accounts Type Dormant
26 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
21 January 2026
AP01Appointment of Director
Accounts With Accounts Type Dormant
25 September 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 May 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
4 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2016
AR01AR01
Accounts With Accounts Type Dormant
14 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2015
AR01AR01
Accounts With Accounts Type Dormant
23 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2014
AR01AR01
Accounts With Accounts Type Dormant
20 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2013
AR01AR01
Accounts With Accounts Type Dormant
18 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2012
AR01AR01
Accounts With Accounts Type Dormant
28 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2011
AR01AR01
Accounts With Accounts Type Dormant
23 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2010
AR01AR01
Accounts With Accounts Type Dormant
22 June 2009
AAAnnual Accounts
Legacy
5 May 2009
363aAnnual Return
Accounts With Accounts Type Dormant
26 February 2009
AAAnnual Accounts
Legacy
24 July 2008
287Change of Registered Office
Legacy
12 May 2008
363aAnnual Return
Legacy
19 December 2007
288aAppointment of Director or Secretary
Legacy
6 December 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
14 July 2007
AAAnnual Accounts
Legacy
8 May 2007
363aAnnual Return
Accounts With Accounts Type Dormant
14 July 2006
AAAnnual Accounts
Legacy
21 June 2006
288aAppointment of Director or Secretary
Legacy
21 June 2006
288bResignation of Director or Secretary
Legacy
8 May 2006
363aAnnual Return
Legacy
16 May 2005
288bResignation of Director or Secretary
Legacy
16 May 2005
288bResignation of Director or Secretary
Legacy
16 May 2005
288aAppointment of Director or Secretary
Legacy
16 May 2005
288aAppointment of Director or Secretary
Incorporation Company
5 May 2005
NEWINCIncorporation