Company NameColindale Gardens Energy Management Company Limited
Company StatusActive
Company Number09982988
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date2 February 2016(8 years, 2 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Andrew Whiting
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2020(3 years, 11 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRedrow House St David's Park
Ewloe
Flintshire
CH5 3RX
Wales
Director NameMr Paul Andrew Muldowney
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2020(4 years, 6 months after company formation)
Appointment Duration3 years, 8 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressRedrow House St David's Park
Ewloe
Flintshire
CH5 3RX
Wales
Director NameMr Anton Smith
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2021(5 years, 1 month after company formation)
Appointment Duration3 years
RoleHead Of Technical
Country of ResidenceUnited Kingdom
Correspondence AddressRedrow House St. Davids Park
Ewloe
Deeside
CH5 3RX
Wales
Director NameMs Jody Bryant-Jones
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2021(5 years, 6 months after company formation)
Appointment Duration2 years, 8 months
RoleHead Of Sales
Country of ResidenceUnited Kingdom
Correspondence AddressRedrow House St. Davids Park
Ewloe
Deeside
CH5 3RX
Wales
Director NameMs Sarah Cooper
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2023(7 years, 8 months after company formation)
Appointment Duration6 months, 2 weeks
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressRedrow House St. Davids Park
Ewloe
Deeside
CH5 3RX
Wales
Director NameMr Keith Joseph Parrett
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRedrow House St David's Park
Ewloe
Flintshire
CH5 3RX
Wales
Director NameMs Juliet Samantha Heffernan
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2016(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressRedrow House St David's Park
Ewloe
Flintshire
CH5 3RX
Wales
Director NameMr Neil Robinson
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2016(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressRedrow House St David's Park
Ewloe
Flintshire
CH5 3RX
Wales
Director NameMr Paul Andrew Muldowney
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2016(same day as company formation)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressRedrow House St David's Park
Ewloe
Flintshire
CH5 3RX
Wales
Director NameMr Mark Alexander Parker
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2016(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressRedrow House St David's Park
Ewloe
Flintshire
CH5 3RX
Wales
Secretary NameGraham Anthony Cope
StatusResigned
Appointed02 February 2016(same day as company formation)
RoleCompany Director
Correspondence AddressRedrow House St David's Park
Ewloe
Flintshire
CH5 3RX
Wales
Director NameMs Tina Louise Dedman
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2016(3 days after company formation)
Appointment Duration1 year (resigned 23 February 2017)
RoleDivisional Sales & Marketing Director
Country of ResidenceEngland
Correspondence AddressRedrow House St David's Park
Ewloe
Flintshire
CH5 3RX
Wales
Director NameMr James Robert George Holmear
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2016(1 month, 1 week after company formation)
Appointment Duration2 years, 4 months (resigned 03 August 2018)
RoleHead Of Sales
Country of ResidenceUnited Kingdom
Correspondence AddressRedrow House St David's Park
Ewloe
Flintshire
CH5 3RX
Wales
Director NameMr Bryant Taffou
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2018(2 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 06 August 2020)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressRedrow House St David's Park
Ewloe
Flintshire
CH5 3RX
Wales
Director NameMr Adrian Watts
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2018(2 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 September 2019)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressRedrow House St David's Park
Ewloe
Flintshire
CH5 3RX
Wales
Director NameMr William Martin Kenneally
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityIrish
StatusResigned
Appointed03 August 2018(2 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 14 January 2020)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressRedrow House St David's Park
Ewloe
Flintshire
CH5 3RX
Wales
Director NameMr Simon Charles Nelson Halfhide
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2018(2 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 September 2019)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressRedrow House St David's Park
Ewloe
Flintshire
CH5 3RX
Wales
Director NameMr Brandon Justin Schmidt
Date of BirthJuly 1976 (Born 47 years ago)
NationalityAmerican
StatusResigned
Appointed03 August 2018(2 years, 6 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 28 May 2019)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence AddressRedrow House St David's Park
Ewloe
Flintshire
CH5 3RX
Wales
Director NameMr Ricardo Rossetti
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2018(2 years, 6 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 28 May 2019)
RolePlanning Director
Country of ResidenceUnited Kingdom
Correspondence AddressRedrow House St David's Park
Ewloe
Flintshire
CH5 3RX
Wales
Director NameMr David James Burne
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2018(2 years, 6 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 28 May 2019)
RoleLand Director
Country of ResidenceUnited Kingdom
Correspondence AddressRedrow House St David's Park
Ewloe
Flintshire
CH5 3RX
Wales
Director NameMr James Robert Holmear
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2019(3 years, 8 months after company formation)
Appointment Duration10 months, 1 week (resigned 06 August 2020)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressRedrow House St David's Park
Ewloe
Flintshire
CH5 3RX
Wales
Director NameMr Mark Alexander Parker
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2019(3 years, 8 months after company formation)
Appointment Duration10 months, 1 week (resigned 06 August 2020)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressRedrow House St David's Park
Ewloe
Flintshire
CH5 3RX
Wales
Director NameMr Neil Finlay Bowron
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2020(4 years, 6 months after company formation)
Appointment Duration1 year (resigned 13 August 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRedrow House St David's Park
Ewloe
Flintshire
CH5 3RX
Wales
Director NameMr Matthew Alan Oates
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2020(4 years, 6 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 30 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRedrow House St David's Park
Ewloe
Flintshire
CH5 3RX
Wales
Director NameMr Mark Robert Elson
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2020(4 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 10 October 2023)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressRedrow House St David's Park
Ewloe
Flintshire
CH5 3RX
Wales

Location

Registered AddressRedrow House
St David's Park
Ewloe
Flintshire
CH5 3RX
Wales
ConstituencyAlyn and Deeside
ParishHawarden
WardEwloe
Built Up AreaBuckley
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryDormant
Accounts Year End29 February

Returns

Latest Return4 February 2024 (2 months, 3 weeks ago)
Next Return Due18 February 2025 (9 months, 3 weeks from now)

Filing History

30 November 2023Termination of appointment of Graham Anthony Cope as a secretary on 30 November 2023 (1 page)
10 October 2023Termination of appointment of Mark Robert Elson as a director on 10 October 2023 (1 page)
10 October 2023Appointment of Ms Sarah Cooper as a director on 10 October 2023 (2 pages)
6 February 2023Confirmation statement made on 4 February 2023 with no updates (3 pages)
31 December 2022Accounts for a dormant company made up to 28 February 2022 (2 pages)
7 February 2022Confirmation statement made on 4 February 2022 with no updates (3 pages)
30 November 2021Accounts for a dormant company made up to 28 February 2021 (2 pages)
13 August 2021Termination of appointment of Neil Finlay Bowron as a director on 13 August 2021 (1 page)
13 August 2021Appointment of Ms Jody Bryant-Jones as a director on 13 August 2021 (2 pages)
1 April 2021Appointment of Mr Anton Smith as a director on 30 March 2021 (2 pages)
1 April 2021Termination of appointment of Matthew Alan Oates as a director on 30 March 2021 (1 page)
17 March 2021Accounts for a dormant company made up to 29 February 2020 (2 pages)
9 February 2021Confirmation statement made on 4 February 2021 with no updates (3 pages)
7 August 2020Termination of appointment of James Robert Holmear as a director on 6 August 2020 (1 page)
7 August 2020Appointment of Mr Matthew Alan Oates as a director on 6 August 2020 (2 pages)
6 August 2020Termination of appointment of Mark Alexander Parker as a director on 6 August 2020 (1 page)
6 August 2020Appointment of Mr Neil Finlay Bowron as a director on 6 August 2020 (2 pages)
6 August 2020Appointment of Mr Mark Robert Elson as a director on 6 August 2020 (2 pages)
6 August 2020Appointment of Mr Paul Andrew Muldowney as a director on 6 August 2020 (2 pages)
6 August 2020Termination of appointment of Bryant Taffou as a director on 6 August 2020 (1 page)
12 February 2020Confirmation statement made on 4 February 2020 with no updates (3 pages)
16 January 2020Appointment of Mr Andrew Whiting as a director on 14 January 2020 (2 pages)
16 January 2020Termination of appointment of William Martin Kenneally as a director on 14 January 2020 (1 page)
19 November 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
2 October 2019Appointment of Mr Mark Alexander Parker as a director on 30 September 2019 (2 pages)
1 October 2019Termination of appointment of Simon Charles Nelson Halfhide as a director on 30 September 2019 (1 page)
1 October 2019Appointment of Mr James Robert Holmear as a director on 30 September 2019 (2 pages)
1 October 2019Termination of appointment of Adrian Watts as a director on 30 September 2019 (1 page)
28 May 2019Termination of appointment of Brandon Justin Schmidt as a director on 28 May 2019 (1 page)
28 May 2019Termination of appointment of Ricardo Rossetti as a director on 28 May 2019 (1 page)
28 May 2019Termination of appointment of David James Burne as a director on 28 May 2019 (1 page)
4 February 2019Confirmation statement made on 4 February 2019 with no updates (3 pages)
16 November 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
6 August 2018Appointment of Mr William Martin Kenneally as a director on 3 August 2018 (2 pages)
6 August 2018Appointment of Mr Adrian Watts as a director on 3 August 2018 (2 pages)
6 August 2018Termination of appointment of James Robert George Holmear as a director on 3 August 2018 (1 page)
6 August 2018Appointment of Mr Simon Charles Nelson Halfhide as a director on 3 August 2018 (2 pages)
6 August 2018Appointment of Mr David James Burne as a director on 3 August 2018 (2 pages)
6 August 2018Termination of appointment of Paul Andrew Muldowney as a director on 3 August 2018 (1 page)
6 August 2018Appointment of Mr Ricardo Rossetti as a director on 3 August 2018 (2 pages)
6 August 2018Termination of appointment of Mark Alexander Parker as a director on 3 August 2018 (1 page)
6 August 2018Appointment of Mr Brandon Justin Schmidt as a director on 3 August 2018 (2 pages)
13 April 2018Appointment of Mr Bryant Taffou as a director on 13 April 2018 (2 pages)
5 February 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
24 October 2017Accounts for a dormant company made up to 28 February 2017 (7 pages)
24 October 2017Accounts for a dormant company made up to 28 February 2017 (7 pages)
23 February 2017Termination of appointment of Juliet Samantha Heffernan as a director on 23 February 2017 (1 page)
23 February 2017Termination of appointment of Tina Louise Dedman as a director on 23 February 2017 (1 page)
23 February 2017Termination of appointment of Tina Louise Dedman as a director on 23 February 2017 (1 page)
23 February 2017Termination of appointment of Juliet Samantha Heffernan as a director on 23 February 2017 (1 page)
10 February 2017Confirmation statement made on 1 February 2017 with updates (4 pages)
10 February 2017Confirmation statement made on 1 February 2017 with updates (4 pages)
10 March 2016Appointment of Mr James Robert George Holmear as a director on 10 March 2016 (2 pages)
10 March 2016Termination of appointment of Keith Joseph Parrett as a director on 10 March 2016 (1 page)
10 March 2016Termination of appointment of Keith Joseph Parrett as a director on 10 March 2016 (1 page)
10 March 2016Appointment of Mr James Robert George Holmear as a director on 10 March 2016 (2 pages)
26 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
26 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
8 February 2016Appointment of Ms Tina Louise Dedman as a director on 5 February 2016 (2 pages)
8 February 2016Appointment of Ms Tina Louise Dedman as a director on 5 February 2016 (2 pages)
2 February 2016Incorporation (30 pages)
2 February 2016Incorporation (30 pages)