Background WavePink WaveYellow Wave

COLLIERS COURT (SPEEDWELL) MANAGEMENT COMPANY LIMITED (08911409)

COLLIERS COURT (SPEEDWELL) MANAGEMENT COMPANY LIMITED (08911409) is an active UK company. incorporated on 25 February 2014. with registered office in Croydon. The company operates in the Real Estate Activities sector, engaged in residents property management. COLLIERS COURT (SPEEDWELL) MANAGEMENT COMPANY LIMITED has been registered for 12 years. Current directors include BOND, David John, LAWSON, Richard Andrew, LLOYD, Laura Clare and 4 others.

Company Number
08911409
Status
active
Type
private-limited-guarant-nsc
Incorporated
25 February 2014
Age
12 years
Address
95 London Road, Croydon, CR0 2RF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BOND, David John, LAWSON, Richard Andrew, LLOYD, Laura Clare, ROCHE, Christopher James, ROSE, David Allen, SINGH-PORRITT, Frank Keers, WALENCIK, Bartosz
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COLLIERS COURT (SPEEDWELL) MANAGEMENT COMPANY LIMITED

COLLIERS COURT (SPEEDWELL) MANAGEMENT COMPANY LIMITED is an active company incorporated on 25 February 2014 with the registered office located in Croydon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. COLLIERS COURT (SPEEDWELL) MANAGEMENT COMPANY LIMITED was registered 12 years ago.(SIC: 98000)

Status

active

Active since 12 years ago

Company No

08911409

PRIVATE-LIMITED-GUARANT-NSC Company

Age

12 Years

Incorporated 25 February 2014

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 20 October 2025 (5 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Overdue

13 days overdue

Last Filed

Made up to 25 February 2025 (1 year ago)
Submitted on 28 February 2025 (1 year ago)

Next Due

Due by 11 March 2026
For period ending 25 February 2026
Contact
Address

95 London Road Croydon, CR0 2RF,

Previous Addresses

Units 1, 2 & 3 Beech Court Wokingham Road Hurst Reading RG10 0RU England
From: 14 June 2016To: 19 March 2026
C/O Pinnacle Property Management Limited Unit 2 Beech Court Wokingham Road Hurst Berkshire RG10 0RU
From: 25 February 2014To: 14 June 2016
Timeline

9 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Feb 14
Director Joined
May 15
Director Left
May 15
Director Joined
Jun 25
Director Joined
Jun 25
Director Left
Jun 25
Director Joined
Jan 26
Director Joined
Jan 26
Director Joined
Feb 26
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

8 Active
3 Resigned

PINNACLE PROPERTY MANAGEMENT LTD

Active
Wokingham Road, ReadingRG10 0RU
Corporate secretary
Appointed 26 Feb 2015

BOND, David John

Active
Aztec West, BristolBS32 4UD
Born April 1971
Director
Appointed 25 Feb 2014

LAWSON, Richard Andrew

Active
London Road, CroydonCR0 2RF
Born November 1975
Director
Appointed 30 Jun 2025

LLOYD, Laura Clare

Active
London Road, CroydonCR0 2RF
Born October 1982
Director
Appointed 26 May 2015

ROCHE, Christopher James

Active
London Road, CroydonCR0 2RF
Born February 1985
Director
Appointed 16 Feb 2026

ROSE, David Allen

Active
London Road, CroydonCR0 2RF
Born February 1986
Director
Appointed 22 Jan 2026

SINGH-PORRITT, Frank Keers

Active
London Road, CroydonCR0 2RF
Born November 1986
Director
Appointed 30 Jun 2025

WALENCIK, Bartosz

Active
London Road, CroydonCR0 2RF
Born July 1987
Director
Appointed 22 Jan 2026

PINNACLE PROPERTY HOLDINGS LTD

Resigned
Wokinham Road, HurstRG10 0RU
Corporate secretary
Appointed 25 Feb 2014
Resigned 26 Feb 2015

PILGRIM, Andrea Frances

Resigned
Aztec West, BristolBS32 4UD
Born April 1960
Director
Appointed 25 Feb 2014
Resigned 30 Jun 2025

TAYLOR, David John

Resigned
Aztec West, BristolBS32 4UD
Born March 1964
Director
Appointed 25 Feb 2014
Resigned 26 May 2015
Fundings
Financials
Latest Activities

Filing History

42

Change Person Director Company With Change Date
20 March 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 March 2026
AD01Change of Registered Office Address
Change Person Director Company With Change Date
19 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 January 2026
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
20 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
28 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 September 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 June 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
8 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 November 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 May 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 February 2015
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
26 February 2015
AP04Appointment of Corporate Secretary
Appoint Corporate Secretary Company With Name Date
26 February 2015
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date No Member List
26 February 2015
AR01AR01
Incorporation Company
25 February 2014
NEWINCIncorporation