Background WavePink WaveYellow Wave

COLLINGWOOD COURT FREEHOLD LTD (08754004)

COLLINGWOOD COURT FREEHOLD LTD (08754004) is an active UK company. incorporated on 30 October 2013. with registered office in Stanmore. The company operates in the Real Estate Activities sector, engaged in residents property management. COLLINGWOOD COURT FREEHOLD LTD has been registered for 12 years. Current directors include AHMED, Shalim, CARTHIGESAN, Shakthi, WILLIAMS, Sarah May.

Company Number
08754004
Status
active
Type
ltd
Incorporated
30 October 2013
Age
12 years
Address
C/O Sterling Estates Management Ltd 1st Floor Office, Compton House, Stanmore, HA7 4AR
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
AHMED, Shalim, CARTHIGESAN, Shakthi, WILLIAMS, Sarah May
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COLLINGWOOD COURT FREEHOLD LTD

COLLINGWOOD COURT FREEHOLD LTD is an active company incorporated on 30 October 2013 with the registered office located in Stanmore. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. COLLINGWOOD COURT FREEHOLD LTD was registered 12 years ago.(SIC: 98000)

Status

active

Active since 12 years ago

Company No

08754004

LTD Company

Age

12 Years

Incorporated 30 October 2013

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 29 October 2025 (6 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Dormant

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 30 October 2025 (6 months ago)
Submitted on 11 November 2025 (5 months ago)

Next Due

Due by 13 November 2026
For period ending 30 October 2026
Contact
Address

C/O Sterling Estates Management Ltd 1st Floor Office, Compton House 23-33 Church Road Stanmore, HA7 4AR,

Previous Addresses

, Collingwood Court Station Road, New Barnet, Barnet, EN5 1SS, England
From: 6 September 2023To: 14 November 2023
, Sadlers 175 High Street, Barnet, Herts, EN5 5SU, England
From: 8 April 2017To: 6 September 2023
, Sadlers 226 High Street, Barnet, Hertfordshire, EN5 5TD
From: 2 November 2013To: 8 April 2017
, 155a West Green Road, London, N15 5EA, United Kingdom
From: 30 October 2013To: 2 November 2013
Timeline

12 key events • 2013 - 2024

Funding Officers Ownership
Director Left
Oct 13
Company Founded
Oct 13
Director Joined
Nov 13
Director Joined
Jan 14
Director Left
Mar 21
Director Left
Sept 23
Owner Exit
Sept 23
Owner Exit
Nov 23
New Owner
Nov 23
Director Joined
Nov 23
Director Joined
Jun 24
Director Joined
Jun 24
0
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

AHMED, Shalim

Active
1st Floor Office, Compton House, StanmoreHA7 4AR
Born May 1977
Director
Appointed 12 Oct 2023

CARTHIGESAN, Shakthi

Active
Tillingbourne Gardens, LondonN3 3JJ
Born May 1955
Director
Appointed 25 Jun 2024

WILLIAMS, Sarah May

Active
130 Station Road, BarnetEN5 1SS
Born March 1967
Director
Appointed 27 Jun 2024

SIMMONS, Philip Geoffrey

Resigned
175 High Street, BarnetEN5 5SU
Secretary
Appointed 02 Nov 2013
Resigned 06 Sept 2023

HEIMAN, Osker

Resigned
Bury New Road, ManchesterM25 9JY
Born May 1977
Director
Appointed 30 Oct 2013
Resigned 30 Oct 2013

RUGHWANI, Peter

Resigned
175 High Street, BarnetEN5 5SU
Born May 1968
Director
Appointed 10 Jan 2014
Resigned 14 Feb 2021

SIMMONS, Philip Geoffrey

Resigned
175 High Street, BarnetEN5 5SU
Born August 1960
Director
Appointed 02 Nov 2013
Resigned 06 Sept 2023

Persons with significant control

2

0 Active
2 Ceased

Mr Shalim Ahmed

Ceased
1st Floor Office, Compton House, StanmoreHA7 4AR
Born May 1977

Nature of Control

Significant influence or control
Notified 10 Oct 2023
Ceased 14 Nov 2023

Mr Philip Geoffrey Simmons

Ceased
175 High Street, BarnetEN5 5SU
Born August 1960

Nature of Control

Significant influence or control
Notified 10 Aug 2016
Ceased 06 Sept 2023
Fundings
Financials
Latest Activities

Filing History

42

Confirmation Statement With Updates
11 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 November 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
20 November 2024
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Dormant
19 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 June 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 November 2023
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
14 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
14 November 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 November 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
14 November 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 September 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
6 September 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
6 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
6 September 2023
TM02Termination of Secretary
Accounts With Accounts Type Dormant
20 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
30 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 June 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
31 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
30 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 June 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 April 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
31 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2015
AR01AR01
Accounts With Accounts Type Dormant
19 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2014
AR01AR01
Appoint Person Director Company With Name
20 January 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
2 November 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
2 November 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
2 November 2013
AD01Change of Registered Office Address
Termination Director Company With Name
30 October 2013
TM01Termination of Director
Incorporation Company
30 October 2013
NEWINCIncorporation