Background WavePink WaveYellow Wave

COLLEGE HEATH MANAGEMENT LIMITED (05882060)

COLLEGE HEATH MANAGEMENT LIMITED (05882060) is an active UK company. incorporated on 20 July 2006. with registered office in Harlow. The company operates in the Real Estate Activities sector, engaged in residents property management. COLLEGE HEATH MANAGEMENT LIMITED has been registered for 19 years. Current directors include BARK, Keith Edward, MOORE, Geraldine.

Company Number
05882060
Status
active
Type
private-limited-guarant-nsc
Incorporated
20 July 2006
Age
19 years
Address
The Lodge, Harlow, CM19 5FP
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BARK, Keith Edward, MOORE, Geraldine
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COLLEGE HEATH MANAGEMENT LIMITED

COLLEGE HEATH MANAGEMENT LIMITED is an active company incorporated on 20 July 2006 with the registered office located in Harlow. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. COLLEGE HEATH MANAGEMENT LIMITED was registered 19 years ago.(SIC: 98000)

Status

active

Active since 19 years ago

Company No

05882060

PRIVATE-LIMITED-GUARANT-NSC Company

Age

19 Years

Incorporated 20 July 2006

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 22 September 2025 (7 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 20 July 2025 (9 months ago)
Submitted on 21 July 2025 (9 months ago)

Next Due

Due by 3 August 2026
For period ending 20 July 2026
Contact
Address

The Lodge Stadium Way Harlow, CM19 5FP,

Previous Addresses

Marlborough House 298 Regents Park Road London N3 2UU
From: 20 July 2006To: 3 April 2018
Timeline

23 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Jul 06
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Left
Aug 11
Director Left
Aug 11
Director Joined
Nov 13
Director Left
Jul 14
Director Joined
Oct 14
Director Left
Jan 15
Director Joined
Feb 16
Director Left
Jun 16
Director Left
Jul 17
Director Left
Sept 17
Director Joined
Aug 18
Director Left
Aug 18
Director Joined
Apr 19
Director Left
Apr 21
Director Left
Jul 22
Director Left
Jul 25
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

CARRINGTONS RESIDENTIAL MANAGEMENT LIMITED

Active
Stadium Way, HarlowCM19 5FP
Corporate secretary
Appointed 23 May 2019

BARK, Keith Edward

Active
Stadium Way, HarlowCM19 5FP
Born November 1946
Director
Appointed 27 Jun 2011

MOORE, Geraldine

Active
Stadium Way, HarlowCM19 5FP
Born July 1964
Director
Appointed 29 Aug 2018

DAWSON, David John

Resigned
Marlborough House, LondonN3 2UU
Secretary
Appointed 20 Jul 2006
Resigned 05 Sept 2013

HOBBS, Kelly

Resigned
298 Regents Park Road, LondonN3 2UU
Secretary
Appointed 05 Sept 2013
Resigned 09 Feb 2016

WHITE, Terence Robert

Resigned
43 Millcrest Road, Goffs OakEN7 5NS
Secretary
Appointed 27 Jul 2007
Resigned 05 Sept 2013

CRABTREE PM LIMITED

Resigned
298 Regents Park Road, LondonN3 2UU
Corporate secretary
Appointed 27 Jul 2007
Resigned 31 Mar 2018

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 20 Jul 2006
Resigned 20 Jul 2006

ANDERSON, Gordon Stuart

Resigned
Stadium Way, HarlowCM19 5FP
Born April 1949
Director
Appointed 30 Nov 2015
Resigned 20 Jul 2022

BARLOW, Glenn

Resigned
Yew Tree Close, Bury St. EdmundsIP28 7SJ
Born October 1974
Director
Appointed 09 Oct 2014
Resigned 25 Jul 2017

BARLOW, Glenn Steven

Resigned
Heathland Way, MildenhallIP28 7SG
Born October 1974
Director
Appointed 27 Jun 2011
Resigned 14 Jul 2014

CADE, Richard

Resigned
Stadium Way, HarlowCM19 5FP
Born September 1968
Director
Appointed 27 Jun 2011
Resigned 26 Apr 2021

CALLINAN, William Patrick Joseph

Resigned
298 Regents Park Road, LondonN3 2UU
Born February 1958
Director
Appointed 20 Jul 2006
Resigned 26 Jun 2011

ELLIS, Norman William

Resigned
Heathland Way, MildenhallIP28 7SF
Born December 1938
Director
Appointed 27 Jun 2011
Resigned 29 Mar 2012

HAMMOND, Lucio Daniel

Resigned
Yew Tree Close, MildenhallIP28 7SJ
Born December 1969
Director
Appointed 27 Jun 2011
Resigned 25 Sept 2017

MOORE, Kevin Edward

Resigned
Stadium Way, HarlowCM19 5FP
Born November 1958
Director
Appointed 05 Sept 2013
Resigned 29 Aug 2018

MOORE, Marie

Resigned
Stadium Way, HarlowCM19 5FP
Born May 1983
Director
Appointed 24 Apr 2019
Resigned 16 Jul 2025

MORTIMER, Ian Arthur

Resigned
298 Regents Park Road, LondonN3 2UU
Born July 1950
Director
Appointed 20 Jul 2006
Resigned 26 Jun 2011

ROPER, Lewis John Christopher

Resigned
Heathland Way, MildenhallIP28 7SF
Born March 1984
Director
Appointed 27 Jun 2011
Resigned 11 Apr 2016
Fundings
Financials
Latest Activities

Filing History

87

Accounts With Accounts Type Micro Entity
22 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 July 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
23 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
20 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 June 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
8 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 April 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2019
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
23 May 2019
AP04Appointment of Corporate Secretary
Change Person Director Company With Change Date
26 April 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 April 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 August 2018
TM01Termination of Director
Confirmation Statement With No Updates
31 July 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 April 2018
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
3 April 2018
TM02Termination of Secretary
Change Person Director Company With Change Date
13 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
12 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
12 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
12 December 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
25 September 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
27 July 2017
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 July 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
9 February 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
9 February 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
26 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 July 2015
AR01AR01
Change Corporate Secretary Company With Change Date
28 July 2015
CH04Change of Corporate Secretary Details
Appoint Person Secretary Company With Name Date
23 July 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 July 2015
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
23 July 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 January 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
8 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 October 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
24 July 2014
AR01AR01
Termination Director Company With Name Termination Date
14 July 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 February 2014
AAAnnual Accounts
Appoint Person Director Company With Name
13 November 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
25 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 November 2011
AAAnnual Accounts
Termination Director Company With Name
16 August 2011
TM01Termination of Director
Termination Director Company With Name
16 August 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
15 August 2011
AR01AR01
Appoint Person Director Company With Name
27 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
27 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
27 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
27 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
27 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
27 July 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 September 2010
AR01AR01
Change Corporate Secretary Company With Change Date
24 August 2010
CH04Change of Corporate Secretary Details
Resolution
23 December 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
23 December 2009
AAAnnual Accounts
Change Person Secretary Company With Change Date
29 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Annual Return Company With Made Up Date
26 October 2009
AR01AR01
Accounts With Accounts Type Dormant
16 December 2008
AAAnnual Accounts
Legacy
19 August 2008
363sAnnual Return (shuttle)
Legacy
15 May 2008
287Change of Registered Office
Accounts With Accounts Type Dormant
17 October 2007
AAAnnual Accounts
Resolution
17 October 2007
RESOLUTIONSResolutions
Legacy
20 August 2007
288aAppointment of Director or Secretary
Legacy
20 August 2007
225Change of Accounting Reference Date
Legacy
20 August 2007
288aAppointment of Director or Secretary
Legacy
20 August 2007
287Change of Registered Office
Legacy
8 August 2007
363aAnnual Return
Legacy
10 April 2007
288cChange of Particulars
Legacy
31 July 2006
288bResignation of Director or Secretary
Incorporation Company
20 July 2006
NEWINCIncorporation