Colchester
Essex
CO2 8HA
Director Name | Mrs Jennifer Taylor |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 2018(38 years, 6 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company 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(38 years after company formation) |
Appointment Duration | 6 years, 6 months |
Correspondence Address | 8 Kings Court Newcomen Way Colchester Essex CO4 9RA |
Director Name | Mr Roger Geoffrey Smith |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1993(13 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 02 February 1994) |
Role | Stockbroker |
Correspondence Address | 92 Foxglove Way Springfield Chelmsford Essex CM1 5QR |
Director Name | Graham Edward Pepper |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1993(13 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 30 May 1998) |
Role | Production Supervisor |
Correspondence Address | 94 Foxglove Way Springfield Chelmsford Essex CM1 5QR |
Secretary Name | Miss Marie Ann Chapman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 1993(13 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 02 February 1994) |
Role | Company Director |
Correspondence Address | 106 Foxglove Way Springfield Chelmsford Essex CM1 5QR |
Director Name | Lynn Mary Ramsay |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1994(14 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 23 January 1998) |
Role | Agricultural Worker |
Correspondence Address | 78 Foxglove Way Springfield Chelmsford Essex CM1 5QR |
Secretary Name | Miss Karen Lilian Ramsay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 1994(14 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 08 February 1995) |
Role | Legal Secretary |
Correspondence Address | 78 Foxglove Way Springfield Chelmsford Essex CM1 5QR |
Secretary Name | Ian Michael Palotai |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 1995(15 years, 5 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 31 May 1995) |
Role | Safety Advisor |
Correspondence Address | 100 Foxglove Way Springfield Chelmsford Essex CM1 5QR |
Secretary Name | Melanie Dawn Crass |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1995(15 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 18 June 1997) |
Role | Medical Secretary |
Correspondence Address | 88 Foxglove Way Springfield Chelmsford Essex CM1 5QR |
Secretary Name | Christina Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 1996(16 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 24 March 1997) |
Role | Civil Servant |
Correspondence Address | 90 Foxglove Way Springfield Chelmsford Essex CM1 5QR |
Secretary Name | Clare Elisabeth Barratt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 1997(17 years, 6 months after company formation) |
Appointment Duration | 10 months (resigned 23 January 1998) |
Role | Bank Manager |
Correspondence Address | 98 Foxglove Way Chelmsford Essex CM1 6QR |
Secretary Name | Mark Keelan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 1998(18 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 22 June 2001) |
Role | Company Director |
Correspondence Address | 108 Foxglove Way Chelmsford Essex CM1 6QR |
Director Name | Simon Anthony Corker |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2000(20 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 20 June 2002) |
Role | Police Constable |
Correspondence Address | 76 Foxglove Way Chelmsford Essex CM1 6QR |
Secretary Name | Nicholas Prince |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 2001(21 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 September 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 96 Foxglove Way Chelmsford CM1 6QR |
Director Name | Trevor William Moore |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2003(23 years, 5 months after company formation) |
Appointment Duration | 12 months (resigned 31 January 2004) |
Role | Garden Centre Manager |
Correspondence Address | 58 Foxglove Way Chelmsford Essex CM1 6QR |
Director Name | Heather Julie Webb |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2004(24 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 13 October 2005) |
Role | Accountant |
Correspondence Address | 68 Foxglove Way Chelmsford Essex CM1 6QR |
Director Name | Finola Ann Maria O Neill |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2004(24 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 September 2005) |
Role | Retail |
Correspondence Address | 78 Foxglove Way Chelmsford Essex CM1 6QR |
Director Name | Joella Higgs |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2006(26 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 29 January 2007) |
Role | Detainee Custory Officer |
Correspondence Address | 64 Foxglove Way Chelmsford Essex CM1 6QR |
Director Name | Mr Justin O'Connor |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2007(27 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 12 October 2010) |
Role | IT Manager |
Country of Residence | GBR |
Correspondence Address | Windsor House 103 Whitehall Road Colchester Essex CO2 8HA |
Director Name | Mrs Samantha Cone |
---|---|
Date of Birth | May 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2018(38 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 March 2020) |
Role | Sales And Account Manager |
Country of Residence | United Kingdom |
Correspondence Address | 8 Kings Court Newcomen Way Colchester Essex CO4 9RA |
Secretary Name | PMS Leasehold Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2004(25 years after company formation) |
Appointment Duration | 13 years (resigned 29 September 2017) |
Correspondence Address | 8 Kings Court Newcomen Way Colchester Essex CO4 9RA |
Registered Address | Windsor House 103 Whitehall Road Colchester 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 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 21 January 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 4 February 2025 (9 months, 2 weeks from now) |
22 January 2021 | Termination of appointment of Samantha Cone as a director on 1 March 2020 (1 page) |
---|---|
22 January 2021 | Confirmation statement made on 21 January 2021 with no updates (3 pages) |
5 February 2020 | Confirmation statement made on 21 January 2020 with no updates (3 pages) |
17 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
25 January 2019 | Confirmation statement made on 21 January 2019 with no updates (3 pages) |
4 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
3 April 2018 | Appointment of Mrs Jennifer Taylor as a director on 14 March 2018 (2 pages) |
29 March 2018 | Appointment of Mrs Samantha Cone as a director on 29 March 2018 (2 pages) |
12 February 2018 | Confirmation statement made on 21 January 2018 with no updates (3 pages) |
8 November 2017 | Appointment of Pms Managing Estates Limited as a secretary on 29 September 2017 (2 pages) |
8 November 2017 | Appointment of Pms Managing Estates Limited as a secretary on 29 September 2017 (2 pages) |
8 November 2017 | Termination of appointment of Pms Leasehold Management Limited as a secretary on 29 September 2017 (1 page) |
8 November 2017 | Termination of appointment of Pms Leasehold Management Limited as a secretary on 29 September 2017 (1 page) |
2 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
2 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
13 February 2017 | Confirmation statement made on 21 January 2017 with updates (4 pages) |
13 February 2017 | Confirmation statement made on 21 January 2017 with updates (4 pages) |
4 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
4 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
19 February 2016 | Annual return made up to 21 January 2016 no member list (3 pages) |
19 February 2016 | Annual return made up to 21 January 2016 no member list (3 pages) |
26 May 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
26 May 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
18 February 2015 | Annual return made up to 21 January 2015 no member list (3 pages) |
18 February 2015 | Annual return made up to 21 January 2015 no member list (3 pages) |
2 September 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
2 September 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
18 February 2014 | Annual return made up to 21 January 2014 no member list (3 pages) |
18 February 2014 | Annual return made up to 21 January 2014 no member list (3 pages) |
30 May 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
30 May 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
7 February 2013 | Annual return made up to 21 January 2013 no member list (3 pages) |
7 February 2013 | Annual return made up to 21 January 2013 no member list (3 pages) |
10 May 2012 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
10 May 2012 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
23 February 2012 | Annual return made up to 21 January 2012 no member list (3 pages) |
23 February 2012 | Annual return made up to 21 January 2012 no member list (3 pages) |
13 June 2011 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
13 June 2011 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
9 February 2011 | Annual return made up to 21 January 2011 no member list (3 pages) |
9 February 2011 | Annual return made up to 21 January 2011 no member list (3 pages) |
12 October 2010 | Termination of appointment of Justin O'connor as a director (1 page) |
12 October 2010 | Termination of appointment of Justin O'connor as a director (1 page) |
15 July 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
15 July 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
12 February 2010 | Director's details changed for Nicholas Prince on 1 October 2009 (2 pages) |
12 February 2010 | Director's details changed for Nicholas Prince on 1 October 2009 (2 pages) |
12 February 2010 | Director's details changed for Justin O'connor on 1 October 2009 (2 pages) |
12 February 2010 | Director's details changed for Nicholas Prince on 1 October 2009 (2 pages) |
12 February 2010 | Director's details changed for Justin O'connor on 1 October 2009 (2 pages) |
12 February 2010 | Annual return made up to 21 January 2010 no member list (3 pages) |
12 February 2010 | Director's details changed for Justin O'connor on 1 October 2009 (2 pages) |
12 February 2010 | Secretary's details changed for Pms Leasehold Management Limited on 1 October 2009 (1 page) |
12 February 2010 | Annual return made up to 21 January 2010 no member list (3 pages) |
12 February 2010 | Secretary's details changed for Pms Leasehold Management Limited on 1 October 2009 (1 page) |
12 February 2010 | Secretary's details changed for Pms Leasehold Management Limited on 1 October 2009 (1 page) |
8 October 2009 | Director's details changed for Justin O'connor on 1 October 2009 (3 pages) |
8 October 2009 | Director's details changed for Justin O'connor on 1 October 2009 (3 pages) |
8 October 2009 | Director's details changed for Nicholas Prince on 1 October 2009 (3 pages) |
8 October 2009 | Director's details changed for Justin O'connor on 1 October 2009 (3 pages) |
8 October 2009 | Director's details changed for Nicholas Prince on 1 October 2009 (3 pages) |
8 October 2009 | Director's details changed for Nicholas Prince on 1 October 2009 (3 pages) |
28 July 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
28 July 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
3 February 2009 | Annual return made up to 21/01/09 (2 pages) |
3 February 2009 | Annual return made up to 21/01/09 (2 pages) |
13 June 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
13 June 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
19 March 2008 | Annual return made up to 21/01/08 (2 pages) |
19 March 2008 | Annual return made up to 21/01/08 (2 pages) |
19 June 2007 | New director appointed (1 page) |
19 June 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
19 June 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
19 June 2007 | New director appointed (1 page) |
27 February 2007 | Annual return made up to 21/01/07 (2 pages) |
27 February 2007 | Annual return made up to 21/01/07 (2 pages) |
12 February 2007 | Director resigned (1 page) |
12 February 2007 | Director resigned (1 page) |
15 June 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
15 June 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
10 February 2006 | Annual return made up to 21/01/06 (2 pages) |
10 February 2006 | Annual return made up to 21/01/06 (2 pages) |
7 February 2006 | New director appointed (1 page) |
7 February 2006 | New director appointed (1 page) |
28 October 2005 | Director resigned (1 page) |
28 October 2005 | Director resigned (1 page) |
26 October 2005 | Director resigned (1 page) |
26 October 2005 | Director resigned (1 page) |
6 October 2005 | Director resigned (1 page) |
6 October 2005 | Director resigned (1 page) |
11 August 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
11 August 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
11 August 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
11 August 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
15 June 2005 | Auditor's resignation (1 page) |
15 June 2005 | Auditor's resignation (1 page) |
28 January 2005 | Annual return made up to 21/01/05
|
28 January 2005 | Annual return made up to 21/01/05
|
5 January 2005 | Secretary resigned (1 page) |
5 January 2005 | Registered office changed on 05/01/05 from: 96 foxglove way chelmsford essex CM1 6QR (1 page) |
5 January 2005 | New secretary appointed (2 pages) |
5 January 2005 | New secretary appointed (2 pages) |
5 January 2005 | Secretary resigned (1 page) |
5 January 2005 | Registered office changed on 05/01/05 from: 96 foxglove way chelmsford essex CM1 6QR (1 page) |
7 June 2004 | New director appointed (2 pages) |
7 June 2004 | New director appointed (2 pages) |
2 April 2004 | New director appointed (2 pages) |
2 April 2004 | Director resigned (1 page) |
2 April 2004 | New director appointed (2 pages) |
2 April 2004 | Director resigned (1 page) |
30 March 2004 | Annual return made up to 21/01/04 (4 pages) |
30 March 2004 | Annual return made up to 21/01/04 (4 pages) |
4 February 2004 | Full accounts made up to 31 March 2003 (11 pages) |
4 February 2004 | Full accounts made up to 31 March 2003 (11 pages) |
8 January 2004 | Auditor's resignation (1 page) |
8 January 2004 | Auditor's resignation (1 page) |
1 March 2003 | New director appointed (2 pages) |
1 March 2003 | New director appointed (2 pages) |
18 February 2003 | Annual return made up to 21/01/03 (4 pages) |
18 February 2003 | Annual return made up to 21/01/03 (4 pages) |
6 February 2003 | Full accounts made up to 31 March 2002 (11 pages) |
6 February 2003 | Full accounts made up to 31 March 2002 (11 pages) |
16 August 2002 | Director resigned (1 page) |
16 August 2002 | Director resigned (1 page) |
2 February 2002 | Full accounts made up to 31 March 2001 (10 pages) |
2 February 2002 | Full accounts made up to 31 March 2001 (10 pages) |
31 January 2002 | Annual return made up to 21/01/02 (3 pages) |
31 January 2002 | Annual return made up to 21/01/02 (3 pages) |
3 August 2001 | Secretary resigned (1 page) |
3 August 2001 | Secretary resigned (1 page) |
3 August 2001 | New secretary appointed (2 pages) |
3 August 2001 | New secretary appointed (2 pages) |
14 June 2001 | Full accounts made up to 31 March 2000 (9 pages) |
14 June 2001 | Full accounts made up to 31 March 2000 (9 pages) |
22 February 2001 | Annual return made up to 21/01/01 (3 pages) |
22 February 2001 | Annual return made up to 21/01/01 (3 pages) |
9 February 2000 | Annual return made up to 21/01/00 (3 pages) |
9 February 2000 | Annual return made up to 21/01/00 (3 pages) |
9 February 2000 | New director appointed (2 pages) |
9 February 2000 | New director appointed (2 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (9 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (9 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (8 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (8 pages) |
20 January 1999 | New director appointed (2 pages) |
20 January 1999 | New director appointed (2 pages) |
20 January 1999 | Annual return made up to 21/01/99
|
20 January 1999 | Annual return made up to 21/01/99
|
4 July 1998 | Director resigned (1 page) |
4 July 1998 | Director resigned (1 page) |
25 February 1998 | New secretary appointed (2 pages) |
25 February 1998 | New secretary appointed (2 pages) |
19 February 1998 | Annual return made up to 21/01/98 (4 pages) |
19 February 1998 | Annual return made up to 21/01/98 (4 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (7 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (7 pages) |
28 June 1997 | New secretary appointed (2 pages) |
28 June 1997 | Secretary resigned (1 page) |
28 June 1997 | Secretary resigned (1 page) |
28 June 1997 | New secretary appointed (2 pages) |
28 June 1997 | Secretary resigned (1 page) |
28 June 1997 | Secretary resigned (1 page) |
4 February 1997 | Accounts for a small company made up to 31 March 1996 (3 pages) |
4 February 1997 | Accounts for a small company made up to 31 March 1996 (3 pages) |
24 January 1997 | Annual return made up to 21/01/97 (4 pages) |
24 January 1997 | Annual return made up to 21/01/97 (4 pages) |
4 April 1996 | New secretary appointed (2 pages) |
4 April 1996 | New secretary appointed (2 pages) |
1 February 1996 | Accounts for a small company made up to 31 March 1995 (4 pages) |
1 February 1996 | Accounts for a small company made up to 31 March 1995 (4 pages) |
29 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
29 March 1995 | Secretary resigned;new secretary appointed (2 pages) |