Chelmsford
Essex
CM1 6YL
Director Name | John Edward Vincent Dickins |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 February 2010(32 years, 1 month after company formation) |
Appointment Duration | 14 years, 2 months |
Role | Technologies Assistant |
Country of Residence | United Kingdom |
Correspondence Address | Windsor House 103 Whitehall Road Colchester Essex CO2 8HA |
Director Name | Miss Vanessa Jane Wise |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 November 2019(41 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Health And Safety Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Kings Court Newcomen Way Colchester Essex CO4 9RA |
Secretary Name | PMS Managing Estates Limited (Corporation) |
---|---|
Status | Current |
Appointed | 29 September 2017(39 years, 9 months after company formation) |
Appointment Duration | 6 years, 7 months |
Correspondence Address | 8 Kings Court Newcomen Way Colchester Essex CO4 9RA |
Director Name | Lillian Brown |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1992(14 years, 9 months after company formation) |
Appointment Duration | 17 years, 1 month (resigned 30 November 2009) |
Role | Audio Typist |
Country of Residence | England |
Correspondence Address | Windsor House 103 Whitehall Road Colchester Essex CO2 8HA |
Director Name | Mr Paul Hugh Hollinghurst |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1992(14 years, 9 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 03 April 2002) |
Role | Electronic Engineer |
Correspondence Address | 21 Azalea Court Chelmsford Essex CM1 6YL |
Director Name | Mr Kevin Webb |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1992(14 years, 9 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 10 June 1993) |
Role | Electrician |
Correspondence Address | 14 Azalea Court Springfield Chelmsford Essex CM1 5YL |
Secretary Name | Mr John Edward Vincent Dickins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 1992(14 years, 9 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 09 September 1999) |
Role | Company Director |
Correspondence Address | 17 Azalea Court Chelmsford Essex CM1 6YL |
Director Name | Marie Collinson |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1993(15 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 12 December 1995) |
Role | Nurse |
Correspondence Address | 25 Azalea Court Springfield Chelmsford Essex CM1 6YL |
Director Name | Richard Edward Vincent Hewett |
---|---|
Date of Birth | August 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1995(17 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 September 1996) |
Role | Retired |
Correspondence Address | 6 Azalea Court Lupin Lane Springfield Chelmsford Essex CM1 6YL |
Director Name | Douglas Wyatt Zeeman |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1995(17 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 19 November 1998) |
Role | Senior Contracts Officer |
Country of Residence | England |
Correspondence Address | 13 Azalea Court North Springfield Chelmsford Essex CM1 6YL |
Director Name | Andrew Arthur Cooper |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1995(17 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 09 September 1999) |
Role | Company Director |
Correspondence Address | 20 Azalea Court Springfield Chelmsford Essex CM1 5YL |
Director Name | Sheila Marion Bundock |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1997(19 years, 9 months after company formation) |
Appointment Duration | 11 years (resigned 21 October 2008) |
Role | Local Government Officer |
Correspondence Address | 2 Azalea Court Springfield Chelmsford Essex CM1 6YL |
Secretary Name | Terence Richard Sutton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 September 1999(21 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 07 August 2001) |
Role | Company Director |
Correspondence Address | 287 Mersea Road Colchester Essex CO2 8PP |
Director Name | Paul Thorburn |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2000(22 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 25 September 2002) |
Role | Teacher |
Correspondence Address | 30 Azalea Court Chelmsford Essex CM1 6YL |
Director Name | Douglas Wyatt Zeeman |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2002(24 years, 9 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 26 March 2018) |
Role | Contracts Manager |
Country of Residence | England |
Correspondence Address | Windsor House 103 Whitehall Road Colchester Essex CO2 8HA |
Director Name | Claire Brannigan |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 September 2004(26 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 November 2009) |
Role | Admin |
Country of Residence | England |
Correspondence Address | Windsor House 103 Whitehall Road Colchester Essex CO2 8HA |
Director Name | Sean Whitelamb |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2005(27 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 13 December 2010) |
Role | Firefighter |
Country of Residence | England |
Correspondence Address | Windsor House 103 Whitehall Road Colchester Essex CO2 8HA |
Secretary Name | PMS Leasehold Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 2001(23 years, 7 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 29 September 2017) |
Correspondence Address | 8 Kings Court Newcomen Way Colchester Essex CO4 9RA |
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 | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Micro |
Accounts Year End | 28 February |
Latest Return | 19 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 2 November 2024 (6 months, 1 week from now) |
31 October 2023 | Confirmation statement made on 19 October 2023 with no updates (3 pages) |
---|---|
15 March 2023 | Micro company accounts made up to 28 February 2023 (3 pages) |
2 November 2022 | Confirmation statement made on 19 October 2022 with no updates (3 pages) |
16 September 2022 | Micro company accounts made up to 28 February 2022 (3 pages) |
28 October 2021 | Confirmation statement made on 19 October 2021 with no updates (3 pages) |
31 August 2021 | Micro company accounts made up to 28 February 2021 (3 pages) |
29 December 2020 | Micro company accounts made up to 28 February 2020 (3 pages) |
23 October 2020 | Confirmation statement made on 19 October 2020 with no updates (3 pages) |
22 October 2020 | Appointment of Miss Vanessa Jane Wise as a director on 14 November 2019 (2 pages) |
28 November 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
4 November 2019 | Confirmation statement made on 19 October 2019 with no updates (3 pages) |
12 November 2018 | Confirmation statement made on 19 October 2018 with no updates (3 pages) |
30 October 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
27 March 2018 | Termination of appointment of Douglas Wyatt Zeeman as a director on 26 March 2018 (1 page) |
2 December 2017 | Appointment of Pms Managing Estates Limited as a secretary on 29 September 2017 (2 pages) |
2 December 2017 | Termination of appointment of Pms Leasehold Management Limited as a secretary on 29 September 2017 (1 page) |
2 December 2017 | Appointment of Pms Managing Estates Limited as a secretary on 29 September 2017 (2 pages) |
2 December 2017 | Termination of appointment of Pms Leasehold Management Limited as a secretary on 29 September 2017 (1 page) |
10 November 2017 | Confirmation statement made on 19 October 2017 with no updates (3 pages) |
10 November 2017 | Confirmation statement made on 19 October 2017 with no updates (3 pages) |
19 October 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
19 October 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
24 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
24 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
9 November 2016 | Confirmation statement made on 19 October 2016 with updates (4 pages) |
9 November 2016 | Confirmation statement made on 19 October 2016 with updates (4 pages) |
17 November 2015 | Annual return made up to 19 October 2015 no member list (5 pages) |
17 November 2015 | Annual return made up to 19 October 2015 no member list (5 pages) |
26 May 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
26 May 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
18 November 2014 | Annual return made up to 19 October 2014 no member list (5 pages) |
18 November 2014 | Annual return made up to 19 October 2014 no member list (5 pages) |
12 June 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
12 June 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
4 November 2013 | Annual return made up to 19 October 2013 no member list (5 pages) |
4 November 2013 | Annual return made up to 19 October 2013 no member list (5 pages) |
30 May 2013 | Total exemption full accounts made up to 28 February 2013 (10 pages) |
30 May 2013 | Total exemption full accounts made up to 28 February 2013 (10 pages) |
13 November 2012 | Annual return made up to 19 October 2012 no member list (5 pages) |
13 November 2012 | Annual return made up to 19 October 2012 no member list (5 pages) |
12 June 2012 | Total exemption full accounts made up to 28 February 2012 (9 pages) |
12 June 2012 | Total exemption full accounts made up to 28 February 2012 (9 pages) |
16 November 2011 | Annual return made up to 19 October 2011 no member list (5 pages) |
16 November 2011 | Annual return made up to 19 October 2011 no member list (5 pages) |
17 August 2011 | Director's details changed for Douglas Wyatt Zeeeman on 17 August 2011 (2 pages) |
17 August 2011 | Director's details changed for Douglas Wyatt Zeeeman on 17 August 2011 (2 pages) |
11 July 2011 | Total exemption full accounts made up to 28 February 2011 (11 pages) |
11 July 2011 | Total exemption full accounts made up to 28 February 2011 (11 pages) |
13 December 2010 | Termination of appointment of Sean Whitelamb as a director (1 page) |
13 December 2010 | Termination of appointment of Sean Whitelamb as a director (1 page) |
8 November 2010 | Annual return made up to 19 October 2010 no member list (6 pages) |
8 November 2010 | Annual return made up to 19 October 2010 no member list (6 pages) |
21 May 2010 | Total exemption small company accounts made up to 28 February 2010 (3 pages) |
21 May 2010 | Total exemption small company accounts made up to 28 February 2010 (3 pages) |
9 February 2010 | Appointment of John Edward Vincent Dickins as a director (2 pages) |
9 February 2010 | Appointment of John Edward Vincent Dickins as a director (2 pages) |
16 December 2009 | Appointment of Kenneth James Donald as a director (3 pages) |
16 December 2009 | Appointment of Kenneth James Donald as a director (3 pages) |
11 December 2009 | Termination of appointment of Claire Brannigan as a director (2 pages) |
11 December 2009 | Termination of appointment of Claire Brannigan as a director (2 pages) |
9 December 2009 | Termination of appointment of Lillian Brown as a director (2 pages) |
9 December 2009 | Termination of appointment of Lillian Brown as a director (2 pages) |
17 November 2009 | Director's details changed for Lillian Brown on 1 October 2009 (2 pages) |
17 November 2009 | Secretary's details changed for Pms Leasehold Management Limited on 1 October 2009 (1 page) |
17 November 2009 | Director's details changed for Lillian Brown on 1 October 2009 (2 pages) |
17 November 2009 | Director's details changed for Sean Whitelamb on 1 October 2009 (2 pages) |
17 November 2009 | Annual return made up to 19 October 2009 no member list (4 pages) |
17 November 2009 | Director's details changed for Sean Whitelamb on 1 October 2009 (2 pages) |
17 November 2009 | Secretary's details changed for Pms Leasehold Management Limited on 1 October 2009 (1 page) |
17 November 2009 | Director's details changed for Claire Brannigan on 1 October 2009 (2 pages) |
17 November 2009 | Annual return made up to 19 October 2009 no member list (4 pages) |
17 November 2009 | Director's details changed for Douglas Wyatt Zeeeman on 1 October 2009 (2 pages) |
17 November 2009 | Director's details changed for Douglas Wyatt Zeeeman on 1 October 2009 (2 pages) |
17 November 2009 | Secretary's details changed for Pms Leasehold Management Limited on 1 October 2009 (1 page) |
17 November 2009 | Director's details changed for Lillian Brown on 1 October 2009 (2 pages) |
17 November 2009 | Director's details changed for Claire Brannigan on 1 October 2009 (2 pages) |
17 November 2009 | Director's details changed for Douglas Wyatt Zeeeman on 1 October 2009 (2 pages) |
17 November 2009 | Director's details changed for Sean Whitelamb on 1 October 2009 (2 pages) |
17 November 2009 | Director's details changed for Claire Brannigan on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Claire Brannigan on 1 October 2009 (3 pages) |
8 October 2009 | Director's details changed for Claire Brannigan on 1 October 2009 (3 pages) |
8 October 2009 | Director's details changed for Douglas Wyatt Zeeeman on 1 October 2009 (3 pages) |
8 October 2009 | Director's details changed for Sean Whitelamb on 1 October 2009 (3 pages) |
8 October 2009 | Director's details changed for Claire Brannigan on 1 October 2009 (3 pages) |
8 October 2009 | Director's details changed for Lillian Brown on 1 October 2009 (3 pages) |
8 October 2009 | Director's details changed for Douglas Wyatt Zeeeman on 1 October 2009 (3 pages) |
8 October 2009 | Director's details changed for Sean Whitelamb on 1 October 2009 (3 pages) |
8 October 2009 | Director's details changed for Sean Whitelamb on 1 October 2009 (3 pages) |
8 October 2009 | Director's details changed for Lillian Brown on 1 October 2009 (3 pages) |
8 October 2009 | Director's details changed for Lillian Brown on 1 October 2009 (3 pages) |
8 October 2009 | Director's details changed for Douglas Wyatt Zeeeman on 1 October 2009 (3 pages) |
2 July 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
2 July 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
8 December 2008 | Annual return made up to 19/10/08 (3 pages) |
8 December 2008 | Annual return made up to 19/10/08 (3 pages) |
22 October 2008 | Appointment terminated director sheila bundock (1 page) |
22 October 2008 | Appointment terminated director sheila bundock (1 page) |
5 June 2008 | Total exemption small company accounts made up to 28 February 2008 (3 pages) |
5 June 2008 | Total exemption small company accounts made up to 28 February 2008 (3 pages) |
23 November 2007 | Annual return made up to 19/10/07 (2 pages) |
23 November 2007 | Annual return made up to 19/10/07 (2 pages) |
31 May 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
31 May 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
30 October 2006 | Annual return made up to 19/10/06 (2 pages) |
30 October 2006 | Annual return made up to 19/10/06 (2 pages) |
23 June 2006 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
23 June 2006 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
28 November 2005 | Annual return made up to 19/10/05 (2 pages) |
28 November 2005 | Annual return made up to 19/10/05 (2 pages) |
11 November 2005 | New director appointed (1 page) |
11 November 2005 | New director appointed (1 page) |
8 September 2005 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
8 September 2005 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
28 October 2004 | Annual return made up to 19/10/04 (4 pages) |
28 October 2004 | Annual return made up to 19/10/04 (4 pages) |
26 October 2004 | New director appointed (2 pages) |
26 October 2004 | New director appointed (2 pages) |
15 June 2004 | Total exemption small company accounts made up to 28 February 2004 (4 pages) |
15 June 2004 | Total exemption small company accounts made up to 28 February 2004 (4 pages) |
13 October 2003 | Annual return made up to 19/10/03
|
13 October 2003 | Annual return made up to 19/10/03
|
9 October 2003 | Total exemption small company accounts made up to 28 February 2003 (4 pages) |
9 October 2003 | Total exemption small company accounts made up to 28 February 2003 (4 pages) |
7 July 2003 | Registered office changed on 07/07/03 from: 39A head st colchester essex CO1 1NH (1 page) |
7 July 2003 | Registered office changed on 07/07/03 from: 39A head st colchester essex CO1 1NH (1 page) |
13 November 2002 | New director appointed (2 pages) |
13 November 2002 | New director appointed (2 pages) |
24 October 2002 | Annual return made up to 19/10/02 (4 pages) |
24 October 2002 | Annual return made up to 19/10/02 (4 pages) |
2 October 2002 | Director resigned (1 page) |
2 October 2002 | Director resigned (1 page) |
14 May 2002 | Total exemption small company accounts made up to 28 February 2002 (4 pages) |
14 May 2002 | Total exemption small company accounts made up to 28 February 2002 (4 pages) |
2 May 2002 | Secretary's particulars changed (1 page) |
2 May 2002 | Secretary's particulars changed (1 page) |
11 April 2002 | Director resigned (1 page) |
11 April 2002 | Director resigned (1 page) |
22 January 2002 | Annual return made up to 19/10/01 (4 pages) |
22 January 2002 | Annual return made up to 19/10/01 (4 pages) |
21 August 2001 | New secretary appointed (2 pages) |
21 August 2001 | New secretary appointed (2 pages) |
14 August 2001 | Secretary resigned (1 page) |
14 August 2001 | Secretary resigned (1 page) |
6 June 2001 | Accounts for a small company made up to 28 February 2001 (4 pages) |
6 June 2001 | Accounts for a small company made up to 28 February 2001 (4 pages) |
14 February 2001 | New director appointed (2 pages) |
14 February 2001 | New director appointed (2 pages) |
19 October 2000 | Annual return made up to 19/10/00 (4 pages) |
19 October 2000 | Annual return made up to 19/10/00 (4 pages) |
14 August 2000 | Accounts for a small company made up to 28 February 2000 (4 pages) |
14 August 2000 | Accounts for a small company made up to 28 February 2000 (4 pages) |
5 May 2000 | Secretary resigned (1 page) |
5 May 2000 | Secretary resigned (1 page) |
30 November 1999 | Annual return made up to 19/10/99 (4 pages) |
30 November 1999 | Annual return made up to 19/10/99 (4 pages) |
28 September 1999 | New secretary appointed (2 pages) |
28 September 1999 | New secretary appointed (2 pages) |
28 September 1999 | Director resigned (1 page) |
28 September 1999 | Director resigned (1 page) |
27 July 1999 | Accounts for a small company made up to 28 February 1999 (4 pages) |
27 July 1999 | Accounts for a small company made up to 28 February 1999 (4 pages) |
15 December 1998 | Director resigned (1 page) |
15 December 1998 | Director resigned (1 page) |
17 November 1998 | Annual return made up to 19/10/98 (6 pages) |
17 November 1998 | Annual return made up to 19/10/98 (6 pages) |
16 June 1998 | Accounts for a small company made up to 28 February 1998 (3 pages) |
16 June 1998 | Accounts for a small company made up to 28 February 1998 (3 pages) |
6 February 1998 | New director appointed (2 pages) |
6 February 1998 | New director appointed (2 pages) |
5 November 1997 | Annual return made up to 19/10/97 (4 pages) |
5 November 1997 | Annual return made up to 19/10/97 (4 pages) |
1 July 1997 | Accounts for a small company made up to 28 February 1997 (3 pages) |
1 July 1997 | Accounts for a small company made up to 28 February 1997 (3 pages) |
5 November 1996 | Annual return made up to 19/10/96 (6 pages) |
5 November 1996 | Annual return made up to 19/10/96 (6 pages) |
16 October 1996 | Director resigned (1 page) |
16 October 1996 | Director resigned (1 page) |
30 July 1996 | Accounts for a small company made up to 28 February 1996 (3 pages) |
30 July 1996 | Accounts for a small company made up to 28 February 1996 (3 pages) |
17 January 1996 | Director resigned;new director appointed (2 pages) |
17 January 1996 | Director resigned;new director appointed (2 pages) |
13 November 1995 | Annual return made up to 19/10/95
|
13 November 1995 | Annual return made up to 19/10/95
|
3 August 1995 | Accounts for a small company made up to 28 February 1995 (3 pages) |
3 August 1995 | Accounts for a small company made up to 28 February 1995 (3 pages) |
28 April 1995 | New director appointed (2 pages) |
28 April 1995 | New director appointed (2 pages) |
28 April 1995 | New director appointed (2 pages) |
28 April 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |