Background WavePink WaveYellow Wave

COLLEGEGATE SANDWELL MANAGEMENT COMPANY LIMITED (07878139)

COLLEGEGATE SANDWELL MANAGEMENT COMPANY LIMITED (07878139) is an active UK company. incorporated on 12 December 2011. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. COLLEGEGATE SANDWELL MANAGEMENT COMPANY LIMITED has been registered for 14 years. Current directors include HARVEY, Andrew Michael, JONES, Mark.

Company Number
07878139
Status
active
Type
private-limited-guarant-nsc
Incorporated
12 December 2011
Age
14 years
Address
13a Building Two Canonbury Yard,, London, N1 7BJ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HARVEY, Andrew Michael, JONES, Mark
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COLLEGEGATE SANDWELL MANAGEMENT COMPANY LIMITED

COLLEGEGATE SANDWELL MANAGEMENT COMPANY LIMITED is an active company incorporated on 12 December 2011 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. COLLEGEGATE SANDWELL MANAGEMENT COMPANY LIMITED was registered 14 years ago.(SIC: 98000)

Status

active

Active since 14 years ago

Company No

07878139

PRIVATE-LIMITED-GUARANT-NSC Company

Age

14 Years

Incorporated 12 December 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 May 2025 (11 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

8 months left

Last Filed

Made up to 12 December 2025 (4 months ago)
Submitted on 19 December 2025 (4 months ago)

Next Due

Due by 26 December 2026
For period ending 12 December 2026
Contact
Address

13a Building Two Canonbury Yard, 190 New North Road London, N1 7BJ,

Previous Addresses

Queensway House 11 Queensway New Milton Hampshire BH25 5NR England
From: 10 June 2024To: 30 July 2024
C/O Alexander Faulkner Partnership Limited 11 Little Park Farm Road Fareham PO15 5SN England
From: 9 January 2023To: 10 June 2024
C/O Alexander Faulkner Partnership 2nd Floor, 154 Great Charles Street Queensbury Birmingham B3 3HN England
From: 14 February 2022To: 9 January 2023
2nd Floor, 154-155 Great Charles Street Queensbury Birmingham B3 3LP England
From: 13 July 2021To: 14 February 2022
17 Regan Way Beeston Nottingham NG9 6RZ England
From: 15 April 2021To: 13 July 2021
154-155 Great Charles Street Queensway Birmingham B3 3LP England
From: 10 April 2019To: 15 April 2021
11 Little Park Farm Road Fareham Hampshire PO15 5SN United Kingdom
From: 30 January 2018To: 10 April 2019
45 Summer Row Birmingham West Midlands B3 1JJ
From: 10 May 2013To: 30 January 2018
C/O Cpbigwood Management Llp 45 Summer Row Birmingham West Midlands B3 1JJ England
From: 20 April 2012To: 10 May 2013
45 Summer Row Birmingham B3 1JJ United Kingdom
From: 12 December 2011To: 20 April 2012
Timeline

13 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Dec 11
Director Left
Sept 14
Director Joined
Sept 14
Director Joined
Sept 15
Director Left
Sept 15
Director Joined
Sept 17
Director Left
Sept 17
Director Joined
Jul 25
Owner Exit
Jul 25
Director Left
Jul 25
Director Joined
Aug 25
Director Left
Feb 26
Director Joined
Mar 26
0
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

A DANDY WREN LIMITED

Active
190 New North Road, LondonN1 7BJ
Corporate secretary
Appointed 08 Jul 2024

HARVEY, Andrew Michael

Active
Tower View, West MallingME19 4UY
Born February 1989
Director
Appointed 01 Jul 2025

JONES, Mark

Active
Tower View, West MallingME19 4UY
Born September 1982
Director
Appointed 03 Mar 2026

SIMONDS, Robert

Resigned
Summer Row, BirminghamB3 1JJ
Secretary
Appointed 12 Dec 2011
Resigned 21 Mar 2018

ALEXANDER FAULKNER PARTNERSHIP LIMITED

Resigned
FarehamPO15 5SN
Corporate secretary
Appointed 13 Jul 2021
Resigned 30 Jul 2024

C P BIGWOOD MANAGEMENT LLP

Resigned
Chetwynd Business Park, NottinghamNG9 6RZ
Corporate secretary
Appointed 02 Jan 2019
Resigned 08 Mar 2021

SDL ESTATE MANAGEMENT LIMITED T/A ALEXANDER FAULKNER

Resigned
FarehamPO15 5SN
Corporate secretary
Appointed 21 Mar 2018
Resigned 02 Jan 2019

WL ESTATE MANAGEMENT LIMITED

Resigned
Regan Way, NottinghamNG9 6RZ
Corporate secretary
Appointed 08 Mar 2021
Resigned 13 Jul 2021

ALI, Waqas Usmaan

Resigned
Tower View, West MallingME19 4UY
Born January 1988
Director
Appointed 21 Jul 2025
Resigned 31 Jan 2026

CARNEGIE, Keith Bryan

Resigned
Bromwich Court, Gorsey Lane, BirminghamB46 1JU
Born May 1969
Director
Appointed 12 Dec 2011
Resigned 24 Sept 2014

DEMPSEY, Trevor

Resigned
ColeshillB46 1JU
Born September 1979
Director
Appointed 24 Sept 2014
Resigned 27 Jul 2015

LOUGHER, Jonathan Gordon

Resigned
Gorsey Lane, ColeshillB46 1JU
Born October 1960
Director
Appointed 27 Jul 2015
Resigned 13 Sept 2017

STAFFORD, Paul Edward

Resigned
190 New North Road, LondonN1 7BJ
Born January 1978
Director
Appointed 13 Sept 2017
Resigned 25 Jul 2025

Persons with significant control

2

1 Active
1 Ceased
Tower View, West MallingME19 4UY

Nature of Control

Voting rights 75 to 100 percent
Notified 11 Jul 2025

Mr Jonathan Gordon Lougher

Ceased
Church End, Chipping NortonOX7 5RX
Born October 1960

Nature of Control

Voting rights 75 to 100 percent
Notified 11 Apr 2016
Ceased 11 Jul 2025
Fundings
Financials
Latest Activities

Filing History

65

Appoint Person Director Company With Name Date
9 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
19 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 July 2025
TM01Termination of Director
Notification Of A Person With Significant Control
17 July 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
11 July 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
28 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2024
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
31 July 2024
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Micro Entity
30 July 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
30 July 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
30 July 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
10 June 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 May 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 January 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 September 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 February 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
13 July 2021
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
13 July 2021
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
13 July 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 April 2021
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
26 March 2021
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
26 March 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
17 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 September 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 April 2019
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
2 January 2019
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
2 January 2019
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
14 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 September 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
21 March 2018
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
21 March 2018
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
30 January 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 September 2017
TM01Termination of Director
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 December 2015
AR01AR01
Accounts With Accounts Type Dormant
21 September 2015
AAAnnual Accounts
Change Person Director Company With Change Date
17 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
17 September 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
8 January 2015
AR01AR01
Accounts With Accounts Type Dormant
1 October 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 September 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
24 September 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
12 December 2013
AR01AR01
Accounts With Accounts Type Dormant
14 May 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
10 May 2013
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
26 April 2013
CH03Change of Secretary Details
Annual Return Company With Made Up Date No Member List
12 December 2012
AR01AR01
Change Person Secretary Company With Change Date
22 May 2012
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
20 April 2012
AD01Change of Registered Office Address
Incorporation Company
12 December 2011
NEWINCIncorporation