Company NamePincase Flat Management Company Limited
DirectorsNicholas Prince and Jennifer Taylor
Company StatusActive
Company Number01448058
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date11 September 1979(44 years, 7 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 NameNicholas Prince
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 1999(19 years, 4 months after company formation)
Appointment Duration25 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWindsor House 103 Whitehall Road
Colchester
Essex
CO2 8HA
Director NameMrs Jennifer Taylor
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2018(38 years, 6 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Kings Court
Newcomen Way
Colchester
Essex
CO4 9RA
Secretary NamePMS Managing Estates Limited (Corporation)
StatusCurrent
Appointed29 September 2017(38 years after company formation)
Appointment Duration6 years, 6 months
Correspondence Address8 Kings Court
Newcomen Way
Colchester
Essex
CO4 9RA
Director NameMr Roger Geoffrey Smith
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1993(13 years, 4 months after company formation)
Appointment Duration1 year (resigned 02 February 1994)
RoleStockbroker
Correspondence Address92 Foxglove Way
Springfield
Chelmsford
Essex
CM1 5QR
Director NameGraham Edward Pepper
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1993(13 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 30 May 1998)
RoleProduction Supervisor
Correspondence Address94 Foxglove Way
Springfield
Chelmsford
Essex
CM1 5QR
Secretary NameMiss Marie Ann Chapman
NationalityBritish
StatusResigned
Appointed21 January 1993(13 years, 4 months after company formation)
Appointment Duration1 year (resigned 02 February 1994)
RoleCompany Director
Correspondence Address106 Foxglove Way
Springfield
Chelmsford
Essex
CM1 5QR
Director NameLynn Mary Ramsay
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1994(14 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 23 January 1998)
RoleAgricultural Worker
Correspondence Address78 Foxglove Way
Springfield
Chelmsford
Essex
CM1 5QR
Secretary NameMiss Karen Lilian Ramsay
NationalityBritish
StatusResigned
Appointed02 February 1994(14 years, 4 months after company formation)
Appointment Duration1 year (resigned 08 February 1995)
RoleLegal Secretary
Correspondence Address78 Foxglove Way
Springfield
Chelmsford
Essex
CM1 5QR
Secretary NameIan Michael Palotai
NationalityBritish
StatusResigned
Appointed08 February 1995(15 years, 5 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 31 May 1995)
RoleSafety Advisor
Correspondence Address100 Foxglove Way
Springfield
Chelmsford
Essex
CM1 5QR
Secretary NameMelanie Dawn Crass
NationalityBritish
StatusResigned
Appointed31 May 1995(15 years, 8 months after company formation)
Appointment Duration2 years (resigned 18 June 1997)
RoleMedical Secretary
Correspondence Address88 Foxglove Way
Springfield
Chelmsford
Essex
CM1 5QR
Secretary NameChristina Harris
NationalityBritish
StatusResigned
Appointed03 February 1996(16 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 24 March 1997)
RoleCivil Servant
Correspondence Address90 Foxglove Way
Springfield
Chelmsford
Essex
CM1 5QR
Secretary NameClare Elisabeth Barratt
NationalityBritish
StatusResigned
Appointed24 March 1997(17 years, 6 months after company formation)
Appointment Duration10 months (resigned 23 January 1998)
RoleBank Manager
Correspondence Address98 Foxglove Way
Chelmsford
Essex
CM1 6QR
Secretary NameMark Keelan
NationalityBritish
StatusResigned
Appointed11 February 1998(18 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 22 June 2001)
RoleCompany Director
Correspondence Address108 Foxglove Way
Chelmsford
Essex
CM1 6QR
Director NameSimon Anthony Corker
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2000(20 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 20 June 2002)
RolePolice Constable
Correspondence Address76 Foxglove Way
Chelmsford
Essex
CM1 6QR
Secretary NameNicholas Prince
NationalityBritish
StatusResigned
Appointed14 July 2001(21 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 September 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address96 Foxglove Way
Chelmsford
CM1 6QR
Director NameTrevor William Moore
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2003(23 years, 5 months after company formation)
Appointment Duration12 months (resigned 31 January 2004)
RoleGarden Centre Manager
Correspondence Address58 Foxglove Way
Chelmsford
Essex
CM1 6QR
Director NameHeather Julie Webb
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2004(24 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 13 October 2005)
RoleAccountant
Correspondence Address68 Foxglove Way
Chelmsford
Essex
CM1 6QR
Director NameFinola Ann Maria O Neill
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2004(24 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 23 September 2005)
RoleRetail
Correspondence Address78 Foxglove Way
Chelmsford
Essex
CM1 6QR
Director NameJoella Higgs
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2006(26 years, 4 months after company formation)
Appointment Duration1 year (resigned 29 January 2007)
RoleDetainee Custory Officer
Correspondence Address64 Foxglove Way
Chelmsford
Essex
CM1 6QR
Director NameMr Justin O'Connor
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2007(27 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 12 October 2010)
RoleIT Manager
Country of ResidenceGBR
Correspondence AddressWindsor House 103 Whitehall Road
Colchester
Essex
CO2 8HA
Director NameMrs Samantha Cone
Date of BirthMay 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2018(38 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 March 2020)
RoleSales And Account Manager
Country of ResidenceUnited Kingdom
Correspondence Address8 Kings Court
Newcomen Way
Colchester
Essex
CO4 9RA
Secretary NamePMS Leasehold Management Limited (Corporation)
StatusResigned
Appointed01 October 2004(25 years after company formation)
Appointment Duration13 years (resigned 29 September 2017)
Correspondence Address8 Kings Court
Newcomen Way
Colchester
Essex
CO4 9RA

Location

Registered AddressWindsor House
103 Whitehall Road
Colchester
CO2 8HA
RegionEast of England
ConstituencyColchester
CountyEssex
WardOld Heath and The Hythe
Built Up AreaColchester
Address MatchesOver 100 other UK companies use this postal address

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 Return21 January 2024 (2 months, 4 weeks ago)
Next Return Due4 February 2025 (9 months, 2 weeks from now)

Filing History

22 January 2021Termination of appointment of Samantha Cone as a director on 1 March 2020 (1 page)
22 January 2021Confirmation statement made on 21 January 2021 with no updates (3 pages)
5 February 2020Confirmation statement made on 21 January 2020 with no updates (3 pages)
17 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
25 January 2019Confirmation statement made on 21 January 2019 with no updates (3 pages)
4 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
3 April 2018Appointment of Mrs Jennifer Taylor as a director on 14 March 2018 (2 pages)
29 March 2018Appointment of Mrs Samantha Cone as a director on 29 March 2018 (2 pages)
12 February 2018Confirmation statement made on 21 January 2018 with no updates (3 pages)
8 November 2017Appointment of Pms Managing Estates Limited as a secretary on 29 September 2017 (2 pages)
8 November 2017Appointment of Pms Managing Estates Limited as a secretary on 29 September 2017 (2 pages)
8 November 2017Termination of appointment of Pms Leasehold Management Limited as a secretary on 29 September 2017 (1 page)
8 November 2017Termination of appointment of Pms Leasehold Management Limited as a secretary on 29 September 2017 (1 page)
2 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
2 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
13 February 2017Confirmation statement made on 21 January 2017 with updates (4 pages)
13 February 2017Confirmation statement made on 21 January 2017 with updates (4 pages)
4 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
4 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
19 February 2016Annual return made up to 21 January 2016 no member list (3 pages)
19 February 2016Annual return made up to 21 January 2016 no member list (3 pages)
26 May 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
26 May 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
18 February 2015Annual return made up to 21 January 2015 no member list (3 pages)
18 February 2015Annual return made up to 21 January 2015 no member list (3 pages)
2 September 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
2 September 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
18 February 2014Annual return made up to 21 January 2014 no member list (3 pages)
18 February 2014Annual return made up to 21 January 2014 no member list (3 pages)
30 May 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
30 May 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
7 February 2013Annual return made up to 21 January 2013 no member list (3 pages)
7 February 2013Annual return made up to 21 January 2013 no member list (3 pages)
10 May 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
10 May 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
23 February 2012Annual return made up to 21 January 2012 no member list (3 pages)
23 February 2012Annual return made up to 21 January 2012 no member list (3 pages)
13 June 2011Total exemption full accounts made up to 31 March 2011 (12 pages)
13 June 2011Total exemption full accounts made up to 31 March 2011 (12 pages)
9 February 2011Annual return made up to 21 January 2011 no member list (3 pages)
9 February 2011Annual return made up to 21 January 2011 no member list (3 pages)
12 October 2010Termination of appointment of Justin O'connor as a director (1 page)
12 October 2010Termination of appointment of Justin O'connor as a director (1 page)
15 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
15 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
12 February 2010Director's details changed for Nicholas Prince on 1 October 2009 (2 pages)
12 February 2010Director's details changed for Nicholas Prince on 1 October 2009 (2 pages)
12 February 2010Director's details changed for Justin O'connor on 1 October 2009 (2 pages)
12 February 2010Director's details changed for Nicholas Prince on 1 October 2009 (2 pages)
12 February 2010Director's details changed for Justin O'connor on 1 October 2009 (2 pages)
12 February 2010Annual return made up to 21 January 2010 no member list (3 pages)
12 February 2010Director's details changed for Justin O'connor on 1 October 2009 (2 pages)
12 February 2010Secretary's details changed for Pms Leasehold Management Limited on 1 October 2009 (1 page)
12 February 2010Annual return made up to 21 January 2010 no member list (3 pages)
12 February 2010Secretary's details changed for Pms Leasehold Management Limited on 1 October 2009 (1 page)
12 February 2010Secretary's details changed for Pms Leasehold Management Limited on 1 October 2009 (1 page)
8 October 2009Director's details changed for Justin O'connor on 1 October 2009 (3 pages)
8 October 2009Director's details changed for Justin O'connor on 1 October 2009 (3 pages)
8 October 2009Director's details changed for Nicholas Prince on 1 October 2009 (3 pages)
8 October 2009Director's details changed for Justin O'connor on 1 October 2009 (3 pages)
8 October 2009Director's details changed for Nicholas Prince on 1 October 2009 (3 pages)
8 October 2009Director's details changed for Nicholas Prince on 1 October 2009 (3 pages)
28 July 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
28 July 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
3 February 2009Annual return made up to 21/01/09 (2 pages)
3 February 2009Annual return made up to 21/01/09 (2 pages)
13 June 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
13 June 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
19 March 2008Annual return made up to 21/01/08 (2 pages)
19 March 2008Annual return made up to 21/01/08 (2 pages)
19 June 2007New director appointed (1 page)
19 June 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
19 June 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
19 June 2007New director appointed (1 page)
27 February 2007Annual return made up to 21/01/07 (2 pages)
27 February 2007Annual return made up to 21/01/07 (2 pages)
12 February 2007Director resigned (1 page)
12 February 2007Director resigned (1 page)
15 June 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
15 June 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
10 February 2006Annual return made up to 21/01/06 (2 pages)
10 February 2006Annual return made up to 21/01/06 (2 pages)
7 February 2006New director appointed (1 page)
7 February 2006New director appointed (1 page)
28 October 2005Director resigned (1 page)
28 October 2005Director resigned (1 page)
26 October 2005Director resigned (1 page)
26 October 2005Director resigned (1 page)
6 October 2005Director resigned (1 page)
6 October 2005Director resigned (1 page)
11 August 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
11 August 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
11 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
11 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
15 June 2005Auditor's resignation (1 page)
15 June 2005Auditor's resignation (1 page)
28 January 2005Annual return made up to 21/01/05
  • 363(287) ‐ Registered office changed on 28/01/05
(4 pages)
28 January 2005Annual return made up to 21/01/05
  • 363(287) ‐ Registered office changed on 28/01/05
(4 pages)
5 January 2005Secretary resigned (1 page)
5 January 2005Registered office changed on 05/01/05 from: 96 foxglove way chelmsford essex CM1 6QR (1 page)
5 January 2005New secretary appointed (2 pages)
5 January 2005New secretary appointed (2 pages)
5 January 2005Secretary resigned (1 page)
5 January 2005Registered office changed on 05/01/05 from: 96 foxglove way chelmsford essex CM1 6QR (1 page)
7 June 2004New director appointed (2 pages)
7 June 2004New director appointed (2 pages)
2 April 2004New director appointed (2 pages)
2 April 2004Director resigned (1 page)
2 April 2004New director appointed (2 pages)
2 April 2004Director resigned (1 page)
30 March 2004Annual return made up to 21/01/04 (4 pages)
30 March 2004Annual return made up to 21/01/04 (4 pages)
4 February 2004Full accounts made up to 31 March 2003 (11 pages)
4 February 2004Full accounts made up to 31 March 2003 (11 pages)
8 January 2004Auditor's resignation (1 page)
8 January 2004Auditor's resignation (1 page)
1 March 2003New director appointed (2 pages)
1 March 2003New director appointed (2 pages)
18 February 2003Annual return made up to 21/01/03 (4 pages)
18 February 2003Annual return made up to 21/01/03 (4 pages)
6 February 2003Full accounts made up to 31 March 2002 (11 pages)
6 February 2003Full accounts made up to 31 March 2002 (11 pages)
16 August 2002Director resigned (1 page)
16 August 2002Director resigned (1 page)
2 February 2002Full accounts made up to 31 March 2001 (10 pages)
2 February 2002Full accounts made up to 31 March 2001 (10 pages)
31 January 2002Annual return made up to 21/01/02 (3 pages)
31 January 2002Annual return made up to 21/01/02 (3 pages)
3 August 2001Secretary resigned (1 page)
3 August 2001Secretary resigned (1 page)
3 August 2001New secretary appointed (2 pages)
3 August 2001New secretary appointed (2 pages)
14 June 2001Full accounts made up to 31 March 2000 (9 pages)
14 June 2001Full accounts made up to 31 March 2000 (9 pages)
22 February 2001Annual return made up to 21/01/01 (3 pages)
22 February 2001Annual return made up to 21/01/01 (3 pages)
9 February 2000Annual return made up to 21/01/00 (3 pages)
9 February 2000Annual return made up to 21/01/00 (3 pages)
9 February 2000New director appointed (2 pages)
9 February 2000New director appointed (2 pages)
4 February 2000Full accounts made up to 31 March 1999 (9 pages)
4 February 2000Full accounts made up to 31 March 1999 (9 pages)
2 February 1999Full accounts made up to 31 March 1998 (8 pages)
2 February 1999Full accounts made up to 31 March 1998 (8 pages)
20 January 1999New director appointed (2 pages)
20 January 1999New director appointed (2 pages)
20 January 1999Annual return made up to 21/01/99
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
20 January 1999Annual return made up to 21/01/99
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
4 July 1998Director resigned (1 page)
4 July 1998Director resigned (1 page)
25 February 1998New secretary appointed (2 pages)
25 February 1998New secretary appointed (2 pages)
19 February 1998Annual return made up to 21/01/98 (4 pages)
19 February 1998Annual return made up to 21/01/98 (4 pages)
2 February 1998Full accounts made up to 31 March 1997 (7 pages)
2 February 1998Full accounts made up to 31 March 1997 (7 pages)
28 June 1997New secretary appointed (2 pages)
28 June 1997Secretary resigned (1 page)
28 June 1997Secretary resigned (1 page)
28 June 1997New secretary appointed (2 pages)
28 June 1997Secretary resigned (1 page)
28 June 1997Secretary resigned (1 page)
4 February 1997Accounts for a small company made up to 31 March 1996 (3 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (3 pages)
24 January 1997Annual return made up to 21/01/97 (4 pages)
24 January 1997Annual return made up to 21/01/97 (4 pages)
4 April 1996New secretary appointed (2 pages)
4 April 1996New secretary appointed (2 pages)
1 February 1996Accounts for a small company made up to 31 March 1995 (4 pages)
1 February 1996Accounts for a small company made up to 31 March 1995 (4 pages)
29 March 1995Secretary resigned;new secretary appointed (2 pages)
29 March 1995Secretary resigned;new secretary appointed (2 pages)