Colchester
Essex
CO2 8HA
Secretary Name | PMS Managing Estates Limited (Corporation) |
---|---|
Status | Current |
Appointed | 29 September 2017(39 years, 3 months after company formation) |
Appointment Duration | 6 years, 7 months |
Correspondence Address | 8 Kings Court Newcomen Way Colchester Essex CO4 9RA |
Director Name | Anthony John Francis Luck |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(13 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 07 October 1994) |
Role | Surveyor |
Correspondence Address | Mill Cottage Coombelands Avenue Pulborough Sussex RH20 1AG |
Director Name | Guy James Gilbert Luck |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(13 years, 6 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 24 October 2005) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | Greentree Ascot Road Holyport Maidenhead Berkshire SL6 2JB |
Secretary Name | Guy James Gilbert Luck |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(13 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 29 September 1994) |
Role | Company Director |
Correspondence Address | Scutts Farm Hartley Wintney Hampshire RG27 8JA |
Secretary Name | Mr Paul William Auger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 1994(16 years, 3 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 25 February 2009) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Ewhurst Linersh Wood Road, Bramley Guildford Surrey GU5 0EF |
Director Name | Andrew Stephen Wade |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2005(27 years, 4 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 23 March 2017) |
Role | Management Consultant |
Country of Residence | United Kingdom ( England ) (Gb-Eng) |
Correspondence Address | Windsor House 103 Whitehall Road Colchester Essex CO2 8HA |
Director Name | Mr Neil Gilbranch |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2009(31 years, 5 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 12 October 2010) |
Role | Director (Electrical Services) |
Country of Residence | England |
Correspondence Address | Windor House 103 Whitehall Road Colchester Essex CO2 8HA |
Director Name | Mr Paul William Auger |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2019(40 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 28 September 2022) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 8 Kings Court Newcomen Way Severalls Industrial Park Colchester CO4 9RA |
Secretary Name | PMS Leasehold Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 2009(30 years, 8 months after company formation) |
Appointment Duration | 8 years, 7 months (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 |
1 at £1 | Andrew Stephen Wade 4.17% Ordinary |
---|---|
1 at £1 | Graham Michael Spurgeon 4.17% Ordinary |
1 at £1 | James Alexander Aldous 4.17% Ordinary |
1 at £1 | Joseph Stewart Hicks & Deborah Tracey Hicks 4.17% Ordinary |
1 at £1 | Kim Rice & Stephen Richard Rice 4.17% Ordinary |
1 at £1 | Lesley Anne Wren & Dr David John Wesley Wren 4.17% Ordinary |
1 at £1 | Margaret Ann Jackson & John Alan Jackson 4.17% Ordinary |
1 at £1 | Margaret Jane Barham & Stanley Bertie Barham 4.17% Ordinary |
1 at £1 | Mr A. Murrells & Mrs C.a. Murrells 4.17% Ordinary |
1 at £1 | Mr B.j. Woolf & Ms E.j. Callaby 4.17% Ordinary |
1 at £1 | Mr R. Harding & Ms H. Cobb 4.17% Ordinary |
1 at £1 | Mr S. Wells 4.17% Ordinary |
1 at £1 | Mr W. Scrivener & Mrs M. Scrivener 4.17% Ordinary |
1 at £1 | Paul William Auger & Jill Auger 4.17% Ordinary |
1 at £1 | Philip Charles King & Paula Michelle Street 4.17% Ordinary |
1 at £1 | Ruby Byford 4.17% Ordinary |
1 at £1 | Stewart Alan Bancroft 4.17% Ordinary |
1 at £1 | Terrance John Russell & Muriel Patricia Russell 4.17% Ordinary |
1 at £1 | Violet Lester 4.17% Ordinary |
1 at £1 | Wendy Ann Knights 4.17% Ordinary |
- | OTHER 16.67% - |
Year | 2014 |
---|---|
Net Worth | £7,689 |
Cash | £360 |
Current Liabilities | £156 |
Latest Accounts | 28 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 28 June 2025 (1 year, 2 months from now) |
Accounts Category | Micro |
Accounts Year End | 28 September |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
11 January 2021 | Confirmation statement made on 31 December 2020 with updates (6 pages) |
---|---|
8 January 2021 | Appointment of Mr Paul William Auger as a director on 11 January 2019 (2 pages) |
9 June 2020 | Micro company accounts made up to 28 September 2019 (3 pages) |
5 February 2020 | Confirmation statement made on 31 December 2019 with updates (6 pages) |
25 June 2019 | Micro company accounts made up to 28 September 2018 (2 pages) |
17 January 2019 | Confirmation statement made on 31 December 2018 with updates (6 pages) |
28 June 2018 | Micro company accounts made up to 28 September 2017 (2 pages) |
12 February 2018 | Confirmation statement made on 31 December 2017 with updates (6 pages) |
2 December 2017 | Termination of appointment of Pms Leasehold Management Limited as a secretary on 29 September 2017 (1 page) |
2 December 2017 | Termination of appointment of Pms Leasehold Management Limited as a secretary on 29 September 2017 (1 page) |
16 October 2017 | Appointment of Pms Managing Estates Limited as a secretary on 29 September 2017 (2 pages) |
16 October 2017 | Appointment of Pms Managing Estates Limited as a secretary on 29 September 2017 (2 pages) |
26 July 2017 | Total exemption small company accounts made up to 28 September 2016 (3 pages) |
26 July 2017 | Total exemption small company accounts made up to 28 September 2016 (3 pages) |
23 March 2017 | Termination of appointment of Andrew Stephen Wade as a director on 23 March 2017 (1 page) |
23 March 2017 | Termination of appointment of Andrew Stephen Wade as a director on 23 March 2017 (1 page) |
18 January 2017 | Confirmation statement made on 31 December 2016 with updates (8 pages) |
18 January 2017 | Confirmation statement made on 31 December 2016 with updates (8 pages) |
16 June 2016 | Total exemption small company accounts made up to 28 September 2015 (3 pages) |
16 June 2016 | Total exemption small company accounts made up to 28 September 2015 (3 pages) |
28 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-28
|
30 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-30
|
16 January 2015 | Total exemption small company accounts made up to 28 September 2014 (3 pages) |
16 January 2015 | Total exemption small company accounts made up to 28 September 2014 (3 pages) |
14 March 2014 | Total exemption small company accounts made up to 28 September 2013 (3 pages) |
14 March 2014 | Total exemption small company accounts made up to 28 September 2013 (3 pages) |
29 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-29
|
28 May 2013 | Total exemption small company accounts made up to 28 September 2012 (3 pages) |
28 May 2013 | Total exemption small company accounts made up to 28 September 2012 (3 pages) |
25 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
25 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
12 April 2012 | Total exemption small company accounts made up to 28 September 2011 (4 pages) |
12 April 2012 | Total exemption small company accounts made up to 28 September 2011 (4 pages) |
27 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
27 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
28 June 2011 | Total exemption small company accounts made up to 28 September 2010 (4 pages) |
28 June 2011 | Total exemption small company accounts made up to 28 September 2010 (4 pages) |
19 May 2011 | Termination of appointment of Paul Auger as a director (1 page) |
19 May 2011 | Termination of appointment of Paul Auger as a director (1 page) |
7 April 2011 | Appointment of Mr Alan Murrells as a director (2 pages) |
7 April 2011 | Appointment of Mr Alan Murrells as a director (2 pages) |
28 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (8 pages) |
28 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (8 pages) |
12 October 2010 | Termination of appointment of Neil Gilbranch as a director (1 page) |
12 October 2010 | Termination of appointment of Neil Gilbranch as a director (1 page) |
27 July 2010 | Total exemption small company accounts made up to 28 September 2009 (4 pages) |
27 July 2010 | Total exemption small company accounts made up to 28 September 2009 (4 pages) |
22 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (18 pages) |
22 January 2010 | Director's details changed for Andrew Stephen Wade on 1 October 2009 (2 pages) |
22 January 2010 | Secretary's details changed for Pms Leasehold Management Limited on 1 October 2009 (1 page) |
22 January 2010 | Secretary's details changed for Pms Leasehold Management Limited on 1 October 2009 (1 page) |
22 January 2010 | Director's details changed for Andrew Stephen Wade on 1 October 2009 (2 pages) |
22 January 2010 | Director's details changed for Andrew Stephen Wade on 1 October 2009 (2 pages) |
22 January 2010 | Secretary's details changed for Pms Leasehold Management Limited on 1 October 2009 (1 page) |
22 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (18 pages) |
27 November 2009 | Appointment of Neil Gilbranch as a director (4 pages) |
27 November 2009 | Appointment of Neil Gilbranch as a director (4 pages) |
2 November 2009 | Director's details changed for Andrew Stephen Wade on 1 October 2009 (3 pages) |
2 November 2009 | Director's details changed for Paul William Auger on 1 October 2009 (3 pages) |
2 November 2009 | Director's details changed for Paul William Auger on 1 October 2009 (3 pages) |
2 November 2009 | Director's details changed for Andrew Stephen Wade on 1 October 2009 (3 pages) |
2 November 2009 | Director's details changed for Andrew Stephen Wade on 1 October 2009 (3 pages) |
2 November 2009 | Director's details changed for Paul William Auger on 1 October 2009 (3 pages) |
28 July 2009 | Total exemption small company accounts made up to 28 September 2008 (4 pages) |
28 July 2009 | Total exemption small company accounts made up to 28 September 2008 (4 pages) |
4 March 2009 | Registered office changed on 04/03/2009 from ewhurst, linersh wood road bramley guildford surrey GU5 0EF (1 page) |
4 March 2009 | Appointment terminated secretary paul auger (1 page) |
4 March 2009 | Secretary appointed pms leasehold management LIMITED (2 pages) |
4 March 2009 | Registered office changed on 04/03/2009 from ewhurst, linersh wood road bramley guildford surrey GU5 0EF (1 page) |
4 March 2009 | Appointment terminated secretary paul auger (1 page) |
4 March 2009 | Secretary appointed pms leasehold management LIMITED (2 pages) |
20 February 2009 | Return made up to 31/12/08; full list of members (16 pages) |
20 February 2009 | Return made up to 31/12/08; full list of members (16 pages) |
2 February 2008 | Total exemption full accounts made up to 28 September 2007 (7 pages) |
2 February 2008 | Total exemption full accounts made up to 28 September 2007 (7 pages) |
31 January 2008 | Return made up to 31/12/07; full list of members (10 pages) |
31 January 2008 | Return made up to 31/12/07; full list of members (10 pages) |
10 July 2007 | Total exemption full accounts made up to 28 September 2006 (8 pages) |
10 July 2007 | Total exemption full accounts made up to 28 September 2006 (8 pages) |
30 January 2007 | Return made up to 31/12/06; full list of members (10 pages) |
30 January 2007 | Return made up to 31/12/06; full list of members (10 pages) |
28 March 2006 | Total exemption full accounts made up to 28 September 2005 (7 pages) |
28 March 2006 | Total exemption full accounts made up to 28 September 2005 (7 pages) |
21 February 2006 | Location of debenture register (1 page) |
21 February 2006 | Return made up to 31/12/05; full list of members (10 pages) |
21 February 2006 | Director's particulars changed (1 page) |
21 February 2006 | Location of debenture register (1 page) |
21 February 2006 | Director's particulars changed (1 page) |
21 February 2006 | Return made up to 31/12/05; full list of members (10 pages) |
21 February 2006 | Registered office changed on 21/02/06 from: green tree ascot road holyport berkshire SL6 2JB (1 page) |
21 February 2006 | Location of register of members (1 page) |
21 February 2006 | Location of register of members (1 page) |
21 February 2006 | Registered office changed on 21/02/06 from: green tree ascot road holyport berkshire SL6 2JB (1 page) |
14 December 2005 | Director resigned (1 page) |
14 December 2005 | New director appointed (2 pages) |
14 December 2005 | New director appointed (2 pages) |
14 December 2005 | Director resigned (1 page) |
15 June 2005 | Total exemption full accounts made up to 28 September 2004 (7 pages) |
15 June 2005 | Total exemption full accounts made up to 28 September 2004 (7 pages) |
4 March 2005 | Return made up to 31/12/04; no change of members (7 pages) |
4 March 2005 | Return made up to 31/12/04; no change of members (7 pages) |
16 April 2004 | Total exemption full accounts made up to 28 September 2003 (7 pages) |
16 April 2004 | Total exemption full accounts made up to 28 September 2003 (7 pages) |
25 January 2004 | Return made up to 31/12/03; change of members (7 pages) |
25 January 2004 | Return made up to 31/12/03; change of members (7 pages) |
28 August 2003 | Total exemption full accounts made up to 28 September 2002 (7 pages) |
28 August 2003 | Total exemption full accounts made up to 28 September 2002 (7 pages) |
13 March 2003 | Return made up to 31/12/02; full list of members
|
13 March 2003 | Return made up to 31/12/02; full list of members
|
4 August 2002 | Full accounts made up to 28 September 2001 (8 pages) |
4 August 2002 | Full accounts made up to 28 September 2001 (8 pages) |
27 January 2002 | Return made up to 31/12/01; no change of members (6 pages) |
27 January 2002 | Return made up to 31/12/01; no change of members (6 pages) |
26 February 2001 | Full accounts made up to 28 September 2000 (7 pages) |
26 February 2001 | Full accounts made up to 28 September 2000 (7 pages) |
17 January 2001 | Return made up to 31/12/00; change of members (6 pages) |
17 January 2001 | Return made up to 31/12/00; change of members (6 pages) |
2 March 2000 | Full accounts made up to 28 September 1999 (7 pages) |
2 March 2000 | Full accounts made up to 28 September 1999 (7 pages) |
15 February 2000 | Return made up to 31/12/99; full list of members (11 pages) |
15 February 2000 | Return made up to 31/12/99; full list of members (11 pages) |
10 February 1999 | Return made up to 31/12/98; change of members
|
10 February 1999 | Return made up to 31/12/98; change of members
|
22 January 1999 | Full accounts made up to 28 September 1998 (6 pages) |
22 January 1999 | Full accounts made up to 28 September 1998 (6 pages) |
2 March 1998 | Full accounts made up to 28 September 1997 (7 pages) |
2 March 1998 | Full accounts made up to 28 September 1997 (7 pages) |
8 January 1998 | Return made up to 31/12/97; no change of members (6 pages) |
8 January 1998 | Return made up to 31/12/97; no change of members (6 pages) |
2 October 1997 | Full accounts made up to 28 September 1996 (6 pages) |
2 October 1997 | Full accounts made up to 28 September 1996 (6 pages) |
10 September 1997 | Registered office changed on 10/09/97 from: bellbrae house 168 high street crowthorpe berkshire RG11 7AT (1 page) |
10 September 1997 | Registered office changed on 10/09/97 from: bellbrae house 168 high street crowthorpe berkshire RG11 7AT (1 page) |
17 June 1997 | Return made up to 31/12/96; full list of members (8 pages) |
17 June 1997 | Return made up to 31/12/96; full list of members (8 pages) |
1 June 1996 | Full accounts made up to 28 September 1994 (7 pages) |
1 June 1996 | Full accounts made up to 28 September 1994 (7 pages) |
1 June 1996 | Full accounts made up to 28 September 1995 (7 pages) |
1 June 1996 | Full accounts made up to 28 September 1995 (7 pages) |
8 March 1996 | Return made up to 31/12/95; change of members (8 pages) |
8 March 1996 | Return made up to 31/12/95; change of members (8 pages) |
10 April 1995 | Return made up to 31/12/94; change of members
|
10 April 1995 | New secretary appointed;new director appointed (4 pages) |
10 April 1995 | Return made up to 31/12/94; change of members
|
10 April 1995 | New secretary appointed;new director appointed (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
13 June 1978 | Certificate of incorporation (1 page) |
13 June 1978 | Certificate of incorporation (1 page) |
13 June 1978 | Incorporation (14 pages) |
13 June 1978 | Incorporation (14 pages) |