Colindale Hospital Management Company Limited

General information

Name:

Colindale Hospital Management Company Ltd

Office Address:

Fisher House 84 Fisherton Street SP2 7QY Salisbury

Number: 07058473

Incorporation date: 2009-10-27

End of financial year: 31 October

Category: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Status: Active

Description

Data updated on:

07058473 - reg. no. used by Colindale Hospital Management Company Limited. It was registered as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) on 27th October 2009. It has been actively competing on the British market for the last fifteen years. This company may be contacted at Fisher House 84 Fisherton Street in Salisbury. The office's postal code assigned to this address is SP2 7QY. The company's classified under the NACE and SIC code 98000: Residents property management. The most recent accounts describe the period up to October 31, 2022 and the most recent confirmation statement was submitted on October 27, 2023.

In order to meet the requirements of their clients, this particular business is continually developed by a unit of nineteen directors who are, to name just a few, Anil R., John O. and Mei T.. Their mutual commitment has been of crucial use to the business for one year. Another limited company has been appointed as one of the secretaries of this company: Crabtree Pm Limited.

Company staff

Anil R.

Role: Director

Appointed: 30 April 2023

Latest update: 11 March 2024

John O.

Role: Director

Appointed: 29 April 2023

Latest update: 11 March 2024

Mei T.

Role: Director

Appointed: 12 April 2023

Latest update: 11 March 2024

Thomas S.

Role: Director

Appointed: 19 November 2021

Latest update: 11 March 2024

Carlos D.

Role: Director

Appointed: 21 October 2021

Latest update: 11 March 2024

Sara-Swati P.

Role: Director

Appointed: 21 October 2021

Latest update: 11 March 2024

Roxanne G.

Role: Director

Appointed: 20 October 2021

Latest update: 11 March 2024

Rachael M.

Role: Director

Appointed: 20 October 2021

Latest update: 11 March 2024

Joseph D.

Role: Director

Appointed: 20 October 2021

Latest update: 11 March 2024

Guy C.

Role: Director

Appointed: 20 October 2021

Latest update: 11 March 2024

Paola F.

Role: Director

Appointed: 13 October 2021

Latest update: 11 March 2024

Barbara M.

Role: Director

Appointed: 01 October 2021

Latest update: 11 March 2024

Dev K.

Role: Director

Appointed: 01 October 2021

Latest update: 11 March 2024

Sylwester P.

Role: Director

Appointed: 22 April 2020

Latest update: 11 March 2024

Nikita P.

Role: Director

Appointed: 22 April 2020

Latest update: 11 March 2024

Emma S.

Role: Director

Appointed: 22 April 2020

Latest update: 11 March 2024

Tikiri E.

Role: Director

Appointed: 22 April 2020

Latest update: 11 March 2024

Joey S.

Role: Director

Appointed: 10 January 2019

Latest update: 11 March 2024

Alnawaz R.

Role: Director

Appointed: 10 January 2019

Latest update: 11 March 2024

Role: Corporate Secretary

Appointed: 14 April 2010

Address: Fisherton Street, Salisbury, SP2 7QY, England

Latest update: 11 March 2024

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 10 November 2024
Confirmation statement last made up date 27 October 2023
Annual Accounts 10 March 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 10 March 2015
Annual Accounts 4 December 2015
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 4 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 01 November 2019
End Date For Period Covered By Report 31 October 2020
Average Number Employees During Period 6
Annual Accounts
Start Date For Period Covered By Report 01 November 2020
End Date For Period Covered By Report 31 October 2021
Annual Accounts
Start Date For Period Covered By Report 01 November 2021
End Date For Period Covered By Report 31 October 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Free Download
On 13th September 2023 director's details were changed (CH01)
filed on: 13th, September 2023
officers
Free Download Download filing (2 pages)

Additional Information

HQ address,
2014

Address:

Marlborough House 298 Regents Park Road Finchley

Post code:

N3 2UU

City / Town:

London

HQ address,
2015

Address:

C/o Crabtree Property Management 298 Marlborough House Regent's Park Road

Post code:

N3 2UU

City / Town:

Finchley Central

Search other companies

Services (by SIC Code)

  • 98000 : Residents property management
14
Company Age

Closest Companies - by postcode