Company NameColne Maisonettes Limited
DirectorMatthew Anthony Smith
Company StatusActive
Company Number01219291
CategoryPrivate Limited Company
Incorporation Date15 July 1975(48 years, 9 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 Matthew Anthony Smith
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2015(39 years, 9 months after company formation)
Appointment Duration9 years
RoleBuilding Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address11 Priory Gardens
Sudbury
CO10 2AF
Secretary NameMr Matthew Anthony Smith
StatusCurrent
Appointed13 April 2015(39 years, 9 months after company formation)
Appointment Duration9 years
RoleCompany Director
Correspondence Address11 Priory Gardens
Sudbury
CO10 2AF
Director NameMrs Gladis Dowsett
Date of BirthNovember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(15 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 August 1996)
RoleRetired
Correspondence Address28 Colne Road
Halstead
Essex
CO9 2HU
Director NameMrs Dorothea Dupree
Date of BirthApril 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(15 years, 11 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 08 August 1991)
RoleRetired
Correspondence Address30 Colne Road
Halstead
Essex
CO9 2HU
Secretary NameMr Ian Donald
NationalityBritish
StatusResigned
Appointed14 June 1991(15 years, 11 months after company formation)
Appointment Duration9 years, 2 months (resigned 16 August 2000)
RoleCompany Director
Correspondence Address32 Colne Road
Halstead
Essex
CO9 2HU
Director NameMary Elizabeth Layzell
Date of BirthApril 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1996(21 years after company formation)
Appointment Duration3 years, 2 months (resigned 02 October 1999)
RoleRetired
Correspondence Address28 Colne Road
Halstead
Essex
CO9 2HU
Director NameMr Douglas Organer
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1996(21 years after company formation)
Appointment Duration15 years, 1 month (resigned 21 September 2011)
RoleShopkeeper
Country of ResidenceUnited Kingdom
Correspondence Address34 Colne Road
Halstead
Essex
CO9 2HU
Director NameRichard Alam Smith
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1996(21 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 03 March 2000)
RoleManagement Consultant
Correspondence AddressShinborough Barns Council Houses
School Road Blackmore End
Braintree
Essex
CM7 4DN
Director NameMr Roger Thomas Layzell
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1999(24 years, 2 months after company formation)
Appointment Duration15 years, 6 months (resigned 13 April 2015)
RoleFarm Worker
Country of ResidenceUnited Kingdom
Correspondence AddressAmos Cottage Bures Road
Great Cornard
Sudbury
Suffolk
CO10 0JG
Secretary NameMr Douglas Organer
NationalityBritish
StatusResigned
Appointed16 August 2000(25 years, 1 month after company formation)
Appointment Duration7 years, 2 months (resigned 10 November 2007)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address34 Colne Road
Halstead
Essex
CO9 2HU
Secretary NameRoger Thomas Layzell
NationalityBritish
StatusResigned
Appointed10 November 2007(32 years, 4 months after company formation)
Appointment Duration7 years, 5 months (resigned 13 April 2015)
RoleRetired
Correspondence AddressAmos Cottage
Bures Road
Sudbury
Suffolk
CO10 0JG

Location

Registered Address11 Priory Gardens
Sudbury
CO10 2AF
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishSudbury
WardSudbury South
Built Up AreaSudbury
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Andret Winstanley & Susan V. Winstanley
25.00%
Ordinary
1 at £1Douglas Organer
25.00%
Ordinary
1 at £1Florence Maud Harper
25.00%
Ordinary
1 at £1Roger T. Layzell
25.00%
Ordinary

Financials

Year2014
Net Worth£4,648
Cash£4,407
Current Liabilities£408

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return19 August 2023 (8 months ago)
Next Return Due2 September 2024 (4 months, 2 weeks from now)

Filing History

24 August 2020Micro company accounts made up to 31 March 2020 (6 pages)
25 June 2020Confirmation statement made on 14 June 2020 with no updates (3 pages)
6 September 2019Micro company accounts made up to 31 March 2019 (7 pages)
12 July 2019Confirmation statement made on 14 June 2019 with updates (4 pages)
12 June 2019Registered office address changed from Maulak Chambers the Centre High Street Halstead Essex CO9 2AJ to Abbey House High Street Saffron Walden CB10 1AF on 12 June 2019 (1 page)
18 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
14 June 2018Confirmation statement made on 14 June 2018 with no updates (3 pages)
20 June 2017Confirmation statement made on 14 June 2017 with updates (4 pages)
20 June 2017Confirmation statement made on 14 June 2017 with updates (4 pages)
17 May 2017Micro company accounts made up to 31 March 2017 (5 pages)
17 May 2017Micro company accounts made up to 31 March 2017 (5 pages)
19 April 2017Secretary's details changed for Mr Matthew Anthony Smith on 18 April 2017 (1 page)
19 April 2017Secretary's details changed for Mr Matthew Anthony Smith on 18 April 2017 (1 page)
18 April 2017Director's details changed for Mr Matthew Anthony Smith on 18 April 2017 (2 pages)
18 April 2017Director's details changed for Mr Matthew Anthony Smith on 18 April 2017 (2 pages)
22 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
14 July 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 4
(6 pages)
14 July 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 4
(6 pages)
7 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
7 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 4
(5 pages)
22 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 4
(5 pages)
19 June 2015Termination of appointment of Roger Thomas Layzell as a secretary on 13 April 2015 (1 page)
19 June 2015Termination of appointment of Roger Thomas Layzell as a secretary on 13 April 2015 (1 page)
19 June 2015Termination of appointment of Roger Thomas Layzell as a director on 13 April 2015 (1 page)
19 June 2015Registered office address changed from Amos Cottage Bures Road Sudbury Suffolk CO10 0JG to Maulak Chambers the Centre High Street Halstead Essex CO9 2AJ on 19 June 2015 (1 page)
19 June 2015Appointment of Mr Matthew Anthony Smith as a director on 13 April 2015 (2 pages)
19 June 2015Appointment of Mr Matthew Anthony Smith as a director on 13 April 2015 (2 pages)
19 June 2015Registered office address changed from Amos Cottage Bures Road Sudbury Suffolk CO10 0JG to Maulak Chambers the Centre High Street Halstead Essex CO9 2AJ on 19 June 2015 (1 page)
19 June 2015Appointment of Mr Matthew Anthony Smith as a secretary on 13 April 2015 (2 pages)
19 June 2015Termination of appointment of Roger Thomas Layzell as a director on 13 April 2015 (1 page)
19 June 2015Appointment of Mr Matthew Anthony Smith as a secretary on 13 April 2015 (2 pages)
16 September 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 4
(5 pages)
16 September 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 4
(5 pages)
1 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
1 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
4 October 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
4 October 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
31 July 2013Annual return made up to 14 June 2013 with a full list of shareholders
Statement of capital on 2013-07-31
  • GBP 4
(5 pages)
31 July 2013Director's details changed for Mr Roger Thomas Layzell on 14 June 2013 (2 pages)
31 July 2013Annual return made up to 14 June 2013 with a full list of shareholders
Statement of capital on 2013-07-31
  • GBP 4
(5 pages)
31 July 2013Director's details changed for Mr Roger Thomas Layzell on 14 June 2013 (2 pages)
26 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
26 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
12 July 2012Annual return made up to 14 June 2012 with a full list of shareholders (5 pages)
12 July 2012Annual return made up to 14 June 2012 with a full list of shareholders (5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 September 2011Termination of appointment of Douglas Organer as a director (1 page)
21 September 2011Termination of appointment of Douglas Organer as a director (1 page)
31 August 2011Annual return made up to 14 June 2011 with a full list of shareholders (6 pages)
31 August 2011Annual return made up to 14 June 2011 with a full list of shareholders (6 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
15 September 2010Director's details changed for Douglas Organer on 14 June 2010 (2 pages)
15 September 2010Director's details changed for Roger Thomas Layzell on 14 June 2010 (2 pages)
15 September 2010Director's details changed for Douglas Organer on 14 June 2010 (2 pages)
15 September 2010Annual return made up to 14 June 2010 with a full list of shareholders (6 pages)
15 September 2010Annual return made up to 14 June 2010 with a full list of shareholders (6 pages)
15 September 2010Director's details changed for Roger Thomas Layzell on 14 June 2010 (2 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 September 2009Return made up to 14/06/09; full list of members (4 pages)
2 September 2009Return made up to 14/06/09; full list of members (4 pages)
14 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
14 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
3 September 2008Return made up to 14/06/08; full list of members (4 pages)
3 September 2008Return made up to 14/06/08; full list of members (4 pages)
7 January 2008Secretary resigned (1 page)
7 January 2008Secretary resigned (1 page)
28 December 2007Registered office changed on 28/12/07 from: 34 colne road halstead essex CO9 2HU (1 page)
28 December 2007Registered office changed on 28/12/07 from: 34 colne road halstead essex CO9 2HU (1 page)
28 December 2007New secretary appointed (2 pages)
28 December 2007New secretary appointed (2 pages)
10 August 2007Return made up to 14/06/07; full list of members (3 pages)
10 August 2007Return made up to 14/06/07; full list of members (3 pages)
8 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
8 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
12 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
12 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
3 August 2006Return made up to 14/06/06; full list of members (3 pages)
3 August 2006Return made up to 14/06/06; full list of members (3 pages)
18 July 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
18 July 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
7 July 2005Return made up to 14/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
7 July 2005Return made up to 14/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
18 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
18 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
6 July 2004Return made up to 14/06/04; full list of members (8 pages)
6 July 2004Return made up to 14/06/04; full list of members (8 pages)
23 October 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
23 October 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
6 August 2003Return made up to 14/06/03; full list of members (8 pages)
6 August 2003Return made up to 14/06/03; full list of members (8 pages)
2 October 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
2 October 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
25 June 2002Return made up to 14/06/02; full list of members (8 pages)
25 June 2002Return made up to 14/06/02; full list of members (8 pages)
11 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
11 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
21 June 2001Return made up to 14/06/01; full list of members
  • 363(287) ‐ Registered office changed on 21/06/01
(7 pages)
21 June 2001Return made up to 14/06/01; full list of members
  • 363(287) ‐ Registered office changed on 21/06/01
(7 pages)
8 September 2000Secretary resigned (1 page)
8 September 2000Secretary resigned (1 page)
8 September 2000New secretary appointed (2 pages)
8 September 2000New secretary appointed (2 pages)
3 August 2000Accounts for a small company made up to 31 March 2000 (5 pages)
3 August 2000Director resigned (1 page)
3 August 2000Director resigned (1 page)
3 August 2000New director appointed (2 pages)
3 August 2000Accounts for a small company made up to 31 March 2000 (5 pages)
3 August 2000Return made up to 14/06/00; full list of members (8 pages)
3 August 2000Return made up to 14/06/00; full list of members (8 pages)
3 August 2000Director resigned (1 page)
3 August 2000Director resigned (1 page)
3 August 2000New director appointed (2 pages)
14 July 1999Return made up to 14/06/99; full list of members (6 pages)
14 July 1999Return made up to 14/06/99; full list of members (6 pages)
28 June 1999Accounts for a small company made up to 31 March 1999 (5 pages)
28 June 1999Accounts for a small company made up to 31 March 1999 (5 pages)
4 September 1998Accounts made up to 31 March 1998 (8 pages)
4 September 1998Accounts made up to 31 March 1998 (8 pages)
21 November 1997Accounts made up to 31 March 1997 (7 pages)
21 November 1997Accounts made up to 31 March 1997 (7 pages)
16 July 1997Return made up to 14/06/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 July 1997Return made up to 14/06/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 July 1997New director appointed (2 pages)
3 July 1997New director appointed (2 pages)
8 October 1996Accounts made up to 31 March 1996 (8 pages)
8 October 1996Accounts made up to 31 March 1996 (8 pages)
28 August 1996New director appointed (2 pages)
28 August 1996Return made up to 14/06/96; full list of members (6 pages)
28 August 1996Return made up to 14/06/96; full list of members (6 pages)
28 August 1996Director resigned (2 pages)
28 August 1996New director appointed (2 pages)
28 August 1996Director resigned (2 pages)
28 August 1996New director appointed (1 page)
28 August 1996New director appointed (1 page)
7 August 1995Return made up to 14/06/95; no change of members (4 pages)
7 August 1995Return made up to 14/06/95; no change of members (4 pages)