Background WavePink WaveYellow Wave

COLINDALE GARDENS (REVERENCE & SERENITY) MANAGEMENT COMPANY LIMITED (10059879)

COLINDALE GARDENS (REVERENCE & SERENITY) MANAGEMENT COMPANY LIMITED (10059879) is an active UK company. incorporated on 13 March 2016. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. COLINDALE GARDENS (REVERENCE & SERENITY) MANAGEMENT COMPANY LIMITED has been registered for 10 years. Current directors include LEE, Man Chung.

Company Number
10059879
Status
active
Type
private-limited-guarant-nsc
Incorporated
13 March 2016
Age
10 years
Address
C/O Rendall And Rittner Limited, London, SW8 2LE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
LEE, Man Chung
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COLINDALE GARDENS (REVERENCE & SERENITY) MANAGEMENT COMPANY LIMITED

COLINDALE GARDENS (REVERENCE & SERENITY) MANAGEMENT COMPANY LIMITED is an active company incorporated on 13 March 2016 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. COLINDALE GARDENS (REVERENCE & SERENITY) MANAGEMENT COMPANY LIMITED was registered 10 years ago.(SIC: 98000)

Status

active

Active since 10 years ago

Company No

10059879

PRIVATE-LIMITED-GUARANT-NSC Company

Age

10 Years

Incorporated 13 March 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Overdue

2 days overdue

Last Filed

Made up to 12 March 2025 (1 year ago)
Submitted on 17 March 2025 (1 year ago)

Next Due

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

C/O Rendall And Rittner Limited 13b St. George Wharf London, SW8 2LE,

Previous Addresses

C/O Rendall and Rittner Ltd, Portsoken House 155 - 157 Minories London EC3N 1LJ England
From: 24 January 2019To: 6 January 2021
Redrow House St David's Park Ewloe Flintshire CH5 3RX United Kingdom
From: 13 March 2016To: 24 January 2019
Timeline

45 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Mar 16
Director Left
Feb 17
Director Left
Feb 17
Director Joined
Apr 18
Director Left
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Left
Aug 18
Director Left
Aug 18
Director Joined
Aug 18
Director Left
May 19
Director Left
May 19
Director Left
May 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Director Joined
Jan 20
Director Left
Jan 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Left
Aug 20
Director Left
Aug 20
Director Left
Aug 20
Director Joined
Aug 20
Director Joined
Apr 21
Director Left
Apr 21
Director Joined
Apr 21
Director Left
Apr 21
Director Joined
Aug 21
Director Left
Aug 21
Director Joined
Oct 23
Director Left
Oct 23
Director Left
Dec 23
Director Joined
May 24
Director Left
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Owner Exit
Jul 24
0
Funding
43
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

27

2 Active
25 Resigned

RENDALL AND RITTNER LIMITED

Active
13b St. George Wharf, LondonSW8 2LE
Corporate secretary
Appointed 09 Jan 2019

LEE, Man Chung

Active
13b St. George Wharf, LondonSW8 2LE
Born July 1988
Director
Appointed 01 May 2024

COPE, Graham Anthony

Resigned
13b St. George Wharf, LondonSW8 2LE
Secretary
Appointed 13 Mar 2016
Resigned 30 Nov 2023

BOWRON, Neil Finlay

Resigned
13b St. George Wharf, LondonSW8 2LE
Born July 1977
Director
Appointed 06 Aug 2020
Resigned 13 Aug 2021

BRYANT-JONES, Jody

Resigned
St. Davids Park, DeesideCH5 3RX
Born November 1971
Director
Appointed 13 Aug 2021
Resigned 01 May 2024

BURNE, David James

Resigned
155 - 157 Minories, LondonEC3N 1LJ
Born December 1978
Director
Appointed 03 Aug 2018
Resigned 28 May 2019

COOPER, Sarah

Resigned
St. Davids Park, DeesideCH5 3RX
Born October 1978
Director
Appointed 10 Oct 2023
Resigned 01 May 2024

DEDMAN, Tina Louise

Resigned
St David's Park, EwloeCH5 3RX
Born August 1972
Director
Appointed 13 Mar 2016
Resigned 23 Feb 2017

ELSON, Mark Robert

Resigned
13b St. George Wharf, LondonSW8 2LE
Born April 1965
Director
Appointed 06 Aug 2020
Resigned 10 Oct 2023

HALFHIDE, Simon Charles Nelson

Resigned
155 - 157 Minories, LondonEC3N 1LJ
Born April 1967
Director
Appointed 03 Aug 2018
Resigned 30 Sept 2019

HEFFERMAN, Juliet Samantha

Resigned
St David's Park, EwloeCH5 3RX
Born April 1965
Director
Appointed 13 Mar 2016
Resigned 23 Feb 2017

HOLMEAR, James Robert

Resigned
155 - 157 Minories, LondonEC3N 1LJ
Born December 1985
Director
Appointed 30 Sept 2019
Resigned 06 Aug 2020

HOLMEAR, James Robert George

Resigned
St David's Park, EwloeCH5 3RX
Born December 1985
Director
Appointed 13 Mar 2016
Resigned 03 Aug 2018

KENNEALLY, William Martin

Resigned
155 - 157 Minories, LondonEC3N 1LJ
Born January 1973
Director
Appointed 03 Aug 2018
Resigned 14 Jan 2020

MULDOWNEY, Paul Andrew

Resigned
13b St. George Wharf, LondonSW8 2LE
Born March 1966
Director
Appointed 06 Aug 2020
Resigned 01 May 2024

MULDOWNEY, Paul Andrew

Resigned
St David's Park, EwloeCH5 3RX
Born March 1966
Director
Appointed 13 Mar 2016
Resigned 03 Aug 2018

OATES, Matthew Alan

Resigned
13b St. George Wharf, LondonSW8 2LE
Born June 1974
Director
Appointed 06 Aug 2020
Resigned 14 Apr 2021

PARKER, Mark Alexander

Resigned
155 - 157 Minories, LondonEC3N 1LJ
Born May 1963
Director
Appointed 30 Sept 2019
Resigned 06 Aug 2020

PARKER, Mark Alexander

Resigned
St David's Park, EwloeCH5 3RX
Born May 1963
Director
Appointed 13 Mar 2016
Resigned 03 Aug 2018

ROBINSON, Neil

Resigned
13b St. George Wharf, LondonSW8 2LE
Born May 1962
Director
Appointed 13 Mar 2016
Resigned 14 Dec 2023

ROSSETTI, Ricardo

Resigned
155 - 157 Minories, LondonEC3N 1LJ
Born August 1981
Director
Appointed 03 Aug 2018
Resigned 28 May 2019

SCHMIDT, Brandon Justin

Resigned
155 - 157 Minories, LondonEC3N 1LJ
Born July 1976
Director
Appointed 03 Aug 2018
Resigned 28 May 2019

SMITH, Anton Clyde

Resigned
St. Davids Park, DeesideCH5 3RX
Born October 1977
Director
Appointed 14 Apr 2021
Resigned 15 Apr 2021

SMITH, Anton Clyde

Resigned
St. Davids Park, DeesideCH5 3RX
Born October 1977
Director
Appointed 14 Apr 2021
Resigned 01 May 2024

TAFFOU, Bryant

Resigned
155 - 157 Minories, LondonEC3N 1LJ
Born February 1987
Director
Appointed 13 Apr 2018
Resigned 06 Aug 2020

WATTS, Adrian

Resigned
155 - 157 Minories, LondonEC3N 1LJ
Born March 1970
Director
Appointed 03 Aug 2018
Resigned 30 Sept 2019

WHITING, Andrew

Resigned
13b St. George Wharf, LondonSW8 2LE
Born February 1964
Director
Appointed 14 Jan 2020
Resigned 01 May 2024

Persons with significant control

1

0 Active
1 Ceased
St. Davids Park, FlintshireCH5 3RX

Nature of Control

Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 May 2024
Fundings
Financials
Latest Activities

Filing History

79

Accounts With Accounts Type Dormant
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
5 July 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
5 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
4 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
4 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
4 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
4 July 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
24 June 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 May 2024
AP01Appointment of Director
Confirmation Statement With No Updates
13 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 December 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 November 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
10 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
30 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
15 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
15 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 April 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
19 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2021
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
19 January 2021
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
6 January 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
7 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
6 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
6 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
16 March 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
16 March 2020
CH01Change of Director Details
Gazette Filings Brought Up To Date
4 March 2020
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 March 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
27 February 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
1 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
28 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
28 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
28 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
15 March 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 January 2019
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
24 January 2019
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Dormant
11 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
6 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
6 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
13 April 2018
AP01Appointment of Director
Confirmation Statement With No Updates
16 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 November 2017
AAAnnual Accounts
Legacy
2 May 2017
RP04CS01RP04CS01
Confirmation Statement With Updates
22 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
23 February 2017
TM01Termination of Director
Incorporation Company
13 March 2016
NEWINCIncorporation