Colchester
Essex
CO2 8HA
Secretary Name | PMS Managing Estates Limited (Corporation) |
---|---|
Status | Current |
Appointed | 29 September 2017(41 years, 4 months after company formation) |
Appointment Duration | 6 years, 7 months |
Correspondence Address | 8 Kings Court Newcomen Way Colchester Essex CO4 9RA |
Director Name | Mr Paul Felton |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1991(14 years, 12 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 December 1993) |
Role | Engineer |
Correspondence Address | 11 Maryland Court Colchester Essex CO2 8XH |
Director Name | Mr Nicholas John William Davey |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1991(14 years, 12 months after company formation) |
Appointment Duration | 3 years (resigned 06 June 1994) |
Role | Surveyor |
Correspondence Address | 1 Maryland Court Colchester Essex CO2 8XH |
Secretary Name | Mr Paul Adrian Golby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 1991(14 years, 12 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 December 1993) |
Role | Company Director |
Correspondence Address | 8 Maryland Court Colchester Essex CO2 8XH |
Director Name | Arthur Whiston |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(17 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 01 January 1995) |
Role | Company Director |
Correspondence Address | 12 Maryland Court Brisbane Way Colchester Essex CO2 8XH |
Secretary Name | David Buckland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(17 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 01 January 1995) |
Role | Secretary |
Correspondence Address | 9 Maryland Court Brisbane Way Colchester Essex CO2 8XH |
Director Name | Neil Franklyn Pledger |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1994(18 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 26 February 1996) |
Role | Unemployed |
Correspondence Address | 4 Maryland Court Brisbane Way Colchester CO2 8XH |
Director Name | Jack Irvin Brown |
---|---|
Date of Birth | November 1914 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(18 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 December 1998) |
Role | Retired |
Correspondence Address | 10 Maryland Court Brisbane Way Colchester Essex CO2 8XH |
Secretary Name | Arthur Whiston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(18 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 07 January 1997) |
Role | Company Director |
Correspondence Address | 20 Brisbane Way Colchester Essex CO2 8UG |
Director Name | Gary Ralph Cole |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 1997(20 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 14 February 2000) |
Role | Company Director |
Correspondence Address | 1 Maryland Court Brisbane Way Colchester Essex CO2 8XH |
Secretary Name | Gary Ralph Cole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 1997(20 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 20 January 2000) |
Role | Company Director |
Correspondence Address | 1 Maryland Court Brisbane Way Colchester Essex CO2 8XH |
Director Name | Sheila Ann Back |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1999(22 years, 7 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 19 June 2007) |
Role | Customer Service Assistant |
Correspondence Address | 24 Copper Beeches Stanway Colchester CO3 5YB |
Director Name | Paul Andrew Webber |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2000(23 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 December 2002) |
Role | Accountant |
Correspondence Address | 9 Maryland Court Brisbane Way Colchester Essex CO2 8XH |
Secretary Name | Mr Mark Wayne Harley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 2000(23 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 August 2003) |
Role | Builder |
Country of Residence | England |
Correspondence Address | 6 Norman Close Marks Tey Colchester Essex CO6 1HJ |
Director Name | Mr Mark Wayne Harley |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2002(26 years, 5 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 01 October 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Norman Close Marks Tey Colchester Essex CO6 1HJ |
Director Name | Mr Geoffrey Alan Bailey |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2008(32 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 June 2011) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | Windsor House 103 Whitehall Road Colchester Essex CO2 8HA |
Director Name | Mr Lee Harvey |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2011(35 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 January 2013) |
Role | Unknown |
Country of Residence | United Kingdom |
Correspondence Address | Windsor House 103 Whitehall Road Colchester Essex CO2 8HA |
Secretary Name | PMS Leasehold Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2003(27 years, 2 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 29 September 2017) |
Correspondence Address | 8 Kings Court Newcomen Way Colchester Essex CO4 9RA |
Director Name | Pinecoast Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 2009(33 years, 5 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 16 June 2021) |
Correspondence Address | 6 Norman Close Marks Tey Colchester Essex CO6 1HJ |
Registered Address | Windsor House 103 Whitehall Road Colchester Essex CO2 8HA |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Old Heath and The Hythe |
Built Up Area | Colchester |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 10 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 24 May 2024 (3 weeks, 5 days from now) |
21 September 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
---|---|
22 May 2023 | Confirmation statement made on 10 May 2023 with no updates (3 pages) |
22 December 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
10 May 2022 | Confirmation statement made on 10 May 2022 with no updates (3 pages) |
30 September 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
16 June 2021 | Termination of appointment of Pinecoast Ltd as a director on 16 June 2021 (1 page) |
14 May 2021 | Confirmation statement made on 12 May 2021 with no updates (3 pages) |
31 December 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
18 May 2020 | Confirmation statement made on 12 May 2020 with no updates (3 pages) |
27 September 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
6 June 2019 | Confirmation statement made on 12 May 2019 with no updates (3 pages) |
28 September 2018 | Accounts for a dormant company made up to 31 December 2017 (9 pages) |
25 May 2018 | Confirmation statement made on 12 May 2018 with no updates (3 pages) |
30 October 2017 | Appointment of Pms Managing Estates Limited as a secretary on 29 September 2017 (2 pages) |
30 October 2017 | Termination of appointment of Pms Leasehold Management Limited as a secretary on 29 September 2017 (1 page) |
30 October 2017 | Termination of appointment of Pms Leasehold Management Limited as a secretary on 29 September 2017 (1 page) |
30 October 2017 | Appointment of Pms Managing Estates Limited as a secretary on 29 September 2017 (2 pages) |
22 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
22 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
2 June 2017 | Confirmation statement made on 12 May 2017 with updates (4 pages) |
2 June 2017 | Confirmation statement made on 12 May 2017 with updates (4 pages) |
22 November 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
22 November 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
8 June 2016 | Annual return made up to 12 May 2016 no member list (4 pages) |
8 June 2016 | Annual return made up to 12 May 2016 no member list (4 pages) |
14 July 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
14 July 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
3 June 2015 | Annual return made up to 12 May 2015 no member list (4 pages) |
3 June 2015 | Annual return made up to 12 May 2015 no member list (4 pages) |
18 August 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
18 August 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
6 June 2014 | Annual return made up to 12 May 2014 no member list (4 pages) |
6 June 2014 | Annual return made up to 12 May 2014 no member list (4 pages) |
19 July 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
19 July 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
15 May 2013 | Annual return made up to 12 May 2013 no member list (4 pages) |
15 May 2013 | Annual return made up to 12 May 2013 no member list (4 pages) |
12 February 2013 | Termination of appointment of Lee Harvey as a director (1 page) |
12 February 2013 | Termination of appointment of Lee Harvey as a director (1 page) |
5 July 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
5 July 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
12 June 2012 | Annual return made up to 12 May 2012 no member list (3 pages) |
12 June 2012 | Termination of appointment of a director (1 page) |
12 June 2012 | Annual return made up to 12 May 2012 no member list (3 pages) |
12 June 2012 | Termination of appointment of a director (1 page) |
21 February 2012 | Appointment of Mr Lee Harvey as a director (2 pages) |
21 February 2012 | Appointment of Mr Lee Harvey as a director (2 pages) |
20 September 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
20 September 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
23 June 2011 | Annual return made up to 12 May 2011 no member list (5 pages) |
23 June 2011 | Annual return made up to 12 May 2011 no member list (5 pages) |
3 June 2011 | Termination of appointment of Geoffrey Bailey as a director (1 page) |
3 June 2011 | Termination of appointment of Geoffrey Bailey as a director (1 page) |
13 April 2011 | Registered office address changed from C/O Brownlows 12a the Centre Church Road Tiptree Colchester Essex CO5 0HF United Kingdom on 13 April 2011 (2 pages) |
13 April 2011 | Registered office address changed from C/O Brownlows 12a the Centre Church Road Tiptree Colchester Essex CO5 0HF United Kingdom on 13 April 2011 (2 pages) |
20 September 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
20 September 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
31 August 2010 | Registered office address changed from C/O 1 the Centre Church Road Tiptree Colchester CO5 0HF on 31 August 2010 (1 page) |
31 August 2010 | Registered office address changed from C/O 1 the Centre Church Road Tiptree Colchester CO5 0HF on 31 August 2010 (1 page) |
10 June 2010 | Appointment of Pinecoast Ltd as a director (2 pages) |
10 June 2010 | Appointment of Pinecoast Ltd as a director (2 pages) |
14 May 2010 | Director's details changed for Lee Harvey on 2 October 2009 (2 pages) |
14 May 2010 | Director's details changed for Geoffrey Alan Bailey on 2 October 2009 (2 pages) |
14 May 2010 | Director's details changed for Lee Harvey on 2 October 2009 (2 pages) |
14 May 2010 | Annual return made up to 12 May 2010 no member list (3 pages) |
14 May 2010 | Annual return made up to 12 May 2010 no member list (3 pages) |
14 May 2010 | Secretary's details changed for Pms Leasehold Management Limited on 2 October 2009 (2 pages) |
14 May 2010 | Secretary's details changed for Pms Leasehold Management Limited on 2 October 2009 (2 pages) |
14 May 2010 | Director's details changed for Geoffrey Alan Bailey on 2 October 2009 (2 pages) |
14 May 2010 | Director's details changed for Lee Harvey on 2 October 2009 (2 pages) |
14 May 2010 | Secretary's details changed for Pms Leasehold Management Limited on 2 October 2009 (2 pages) |
14 May 2010 | Director's details changed for Geoffrey Alan Bailey on 2 October 2009 (2 pages) |
18 November 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
18 November 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
8 October 2009 | Director's details changed for Geoffrey Alan Bailey on 1 October 2009 (3 pages) |
8 October 2009 | Director's details changed for Geoffrey Alan Bailey on 1 October 2009 (3 pages) |
8 October 2009 | Director's details changed for Lee Harvey on 1 October 2009 (3 pages) |
8 October 2009 | Termination of appointment of Mark Harley as a director (2 pages) |
8 October 2009 | Director's details changed for Lee Harvey on 1 October 2009 (3 pages) |
8 October 2009 | Director's details changed for Lee Harvey on 1 October 2009 (3 pages) |
8 October 2009 | Termination of appointment of Mark Harley as a director (2 pages) |
8 October 2009 | Director's details changed for Geoffrey Alan Bailey on 1 October 2009 (3 pages) |
1 October 2009 | Director appointed lee harvey (2 pages) |
1 October 2009 | Director appointed lee harvey (2 pages) |
19 August 2009 | Annual return made up to 09/06/09 (4 pages) |
19 August 2009 | Annual return made up to 09/06/09 (4 pages) |
27 March 2009 | Annual return made up to 12/05/08 (4 pages) |
27 March 2009 | Annual return made up to 12/05/08 (4 pages) |
13 March 2009 | Director appointed geoffrey alan bailey logged form (2 pages) |
13 March 2009 | Director appointed geoffrey alan bailey logged form (2 pages) |
16 December 2008 | Director appointed geoffrey alan bailey (3 pages) |
16 December 2008 | Director appointed geoffrey alan bailey (3 pages) |
20 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
20 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
2 July 2007 | Director resigned (1 page) |
2 July 2007 | Director resigned (1 page) |
28 June 2007 | Annual return made up to 12/05/07
|
28 June 2007 | Annual return made up to 12/05/07
|
3 March 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
3 March 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
4 December 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
4 December 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
18 May 2006 | Annual return made up to 12/05/06 (4 pages) |
18 May 2006 | Annual return made up to 12/05/06 (4 pages) |
4 November 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
4 November 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
20 May 2005 | Annual return made up to 12/05/05 (4 pages) |
20 May 2005 | Annual return made up to 12/05/05 (4 pages) |
29 March 2005 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
29 March 2005 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
21 January 2005 | Secretary resigned (1 page) |
21 January 2005 | New secretary appointed (2 pages) |
21 January 2005 | Secretary resigned (1 page) |
21 January 2005 | Annual return made up to 12/05/04 (4 pages) |
21 January 2005 | Annual return made up to 12/05/04 (4 pages) |
21 January 2005 | New secretary appointed (2 pages) |
6 May 2004 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
6 May 2004 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
8 June 2003 | Annual return made up to 12/05/03
|
8 June 2003 | Annual return made up to 12/05/03
|
7 November 2002 | New director appointed (2 pages) |
7 November 2002 | New director appointed (2 pages) |
1 November 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
1 November 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
30 October 2001 | Total exemption full accounts made up to 31 December 2000 (10 pages) |
30 October 2001 | Total exemption full accounts made up to 31 December 2000 (10 pages) |
14 June 2001 | Annual return made up to 12/05/01
|
14 June 2001 | Annual return made up to 12/05/01
|
27 October 2000 | Full accounts made up to 31 December 1999 (10 pages) |
27 October 2000 | Full accounts made up to 31 December 1999 (10 pages) |
12 July 2000 | Annual return made up to 12/05/00
|
12 July 2000 | Annual return made up to 12/05/00
|
7 February 2000 | New director appointed (2 pages) |
7 February 2000 | New director appointed (2 pages) |
7 February 2000 | New secretary appointed (2 pages) |
7 February 2000 | Secretary resigned (1 page) |
7 February 2000 | New secretary appointed (2 pages) |
7 February 2000 | Secretary resigned (1 page) |
22 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
22 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
10 August 1999 | Annual return made up to 12/05/99 (4 pages) |
10 August 1999 | Annual return made up to 12/05/99 (4 pages) |
15 February 1999 | New director appointed (2 pages) |
15 February 1999 | New director appointed (2 pages) |
13 January 1999 | Director resigned (1 page) |
13 January 1999 | Director resigned (1 page) |
31 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
31 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
28 July 1998 | Annual return made up to 12/05/98
|
28 July 1998 | Annual return made up to 12/05/98
|
6 July 1998 | Resolutions
|
6 July 1998 | Resolutions
|
28 May 1998 | Registered office changed on 28/05/98 from: malcolm kneill & co, 29 brook street, colchester, essex (1 page) |
28 May 1998 | Registered office changed on 28/05/98 from: malcolm kneill & co, 29 brook street, colchester, essex (1 page) |
11 August 1997 | Annual return made up to 12/05/97
|
11 August 1997 | Annual return made up to 12/05/97
|
2 April 1997 | Full accounts made up to 31 December 1996 (5 pages) |
2 April 1997 | Full accounts made up to 31 December 1996 (5 pages) |
14 January 1997 | Secretary resigned (1 page) |
14 January 1997 | New secretary appointed;new director appointed (2 pages) |
14 January 1997 | New secretary appointed;new director appointed (2 pages) |
14 January 1997 | Secretary resigned (1 page) |
6 December 1996 | Director resigned (1 page) |
6 December 1996 | Director resigned (1 page) |
24 October 1996 | Full accounts made up to 31 December 1995 (6 pages) |
24 October 1996 | Full accounts made up to 31 December 1995 (6 pages) |
3 June 1996 | Annual return made up to 12/05/96
|
3 June 1996 | Annual return made up to 12/05/96
|
2 May 1995 | Full accounts made up to 31 December 1994 (5 pages) |
2 May 1995 | Annual return made up to 12/05/95
|
2 May 1995 | Full accounts made up to 31 December 1994 (5 pages) |
2 May 1995 | Annual return made up to 12/05/95
|