Company NameWagtail Drive (Heybridge) Management Company Limited
DirectorSteve Victor Kuhl
Company StatusActive
Company Number01758672
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date4 October 1983(40 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 NameMr Steve Victor Kuhl
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2014(30 years, 3 months after company formation)
Appointment Duration10 years, 3 months
RoleUnknown
Country of ResidenceEngland
Correspondence AddressWindsor House
103 Whitehall Road
Colchester
Essex
CO2 8HA
Secretary NamePMS Managing Estates Limited (Corporation)
StatusCurrent
Appointed29 September 2017(34 years after company formation)
Appointment Duration6 years, 7 months
Correspondence Address8 Kings Court
Newcomen Way
Colchester
Essex
CO4 9RA
Director NameMr Robert Edward Blenkarn
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1991(7 years, 5 months after company formation)
Appointment Duration8 years (resigned 08 April 1999)
RoleLogistics Manager
Correspondence Address87 Wagtail Drive
Heybridge
Maldon
Essex
CM9 7YP
Director NameMr Frank Alex Sealey
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(7 years, 6 months after company formation)
Appointment Duration10 years, 1 month (resigned 22 May 2001)
RoleCashier
Correspondence Address77 Wagtail Drive
Heybridge
Maldon
Essex
CM9 7YP
Director NameBarry Gordon Hilton
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(7 years, 6 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 16 October 1991)
RoleElectrical Manager/Engineer
Correspondence Address95 Wagtail Drive
Heybridge
Maldon
Essex
CM9 4YP
Director NameBarry Gordon Hilton
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(7 years, 6 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 16 October 1991)
RoleElectrical Manager/Engineer
Correspondence Address95 Wagtail Drive
Heybridge
Maldon
Essex
CM9 4YP
Secretary NameMr Frank Alex Sealey
NationalityBritish
StatusResigned
Appointed31 March 1991(7 years, 6 months after company formation)
Appointment Duration8 years, 2 months (resigned 16 June 1999)
RoleCompany Director
Correspondence Address77 Wagtail Drive
Heybridge
Maldon
Essex
CM9 7YP
Director NameMiss Janet Hedditch-Srey
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1991(8 years after company formation)
Appointment Duration12 months (resigned 14 October 1992)
RolePersonal Assistant
Correspondence Address91 Wagtail Drive
Heybridge
Maldon
Essex
CM9 7YP
Director NameMr Ian Foskett
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1992(9 years after company formation)
Appointment Duration2 years, 7 months (resigned 12 May 1995)
RoleManager
Correspondence Address81 Wagtail Drive
Heybridge
Maldon
Essex
CM9 7YP
Director NameAndrew William Chapman
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1994(11 years after company formation)
Appointment Duration1 year (resigned 26 October 1995)
RoleTransport Co-Ordinator
Correspondence Address79 Wagtail Drive
Heybridge
Maldon
Essex
CM9 7YP
Director NamePeter Richard Knight
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1995(12 years after company formation)
Appointment Duration3 years, 5 months (resigned 08 April 1999)
RoleFourcourt Cashier
Correspondence Address85 Wagtail Drive
Heybridge
Maldon
Essex
CM9 7YP
Director NameJanet Ethel Harvey
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1998(14 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 10 February 2000)
RoleRetired
Correspondence Address79 Wagtail Drive
Heybridge
Essex
CM9 4YP
Secretary NameTerence Richard Sutton
NationalityBritish
StatusResigned
Appointed16 June 1999(15 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 07 August 2001)
RoleCompany Director
Correspondence Address287 Mersea Road
Colchester
Essex
CO2 8PP
Director NameAnthony Brian Reed
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1999(16 years after company formation)
Appointment Duration4 years, 10 months (resigned 06 August 2004)
RoleRetired
Correspondence AddressTrusscot
Waterside Road, Bradwell On Sea
Southminster
Essex
CM0 7QZ
Director NameStanley Goulding
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2004(20 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 25 February 2009)
RoleFinance Manager
Correspondence AddressOld Timbers 53 Church St
Maldon
Essex
CM9 5HW
Director NameMatthew Berry
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2008(24 years, 6 months after company formation)
Appointment Duration11 years, 3 months (resigned 02 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address103 Windsor House Whitehall Road
Colchester
Essex
CO2 8HA
Secretary NamePMS Leasehold Management Limited (Corporation)
StatusResigned
Appointed07 August 2001(17 years, 10 months after company formation)
Appointment Duration16 years, 1 month (resigned 29 September 2017)
Correspondence Address8 Kings Court
Newcomen Way
Colchester
Essex
CO4 9RA

Location

Registered AddressWindsor House
103 Whitehall Road
Colchester
Essex
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, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return31 March 2024 (3 weeks, 6 days ago)
Next Return Due14 April 2025 (11 months, 3 weeks from now)

Filing History

14 September 2023Micro company accounts made up to 31 March 2023 (3 pages)
14 April 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
21 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
11 April 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
23 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
7 April 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
31 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
3 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
17 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
3 July 2019Termination of appointment of Matthew Berry as a director on 2 July 2019 (1 page)
10 May 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
4 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
16 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
2 December 2017Termination of appointment of Pms Leasehold Management Limited as a secretary on 29 September 2017 (1 page)
2 December 2017Appointment of Pms Managing Estates Limited as a secretary on 29 September 2017 (2 pages)
2 December 2017Appointment of Pms Managing Estates Limited as a secretary on 29 September 2017 (2 pages)
2 December 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)
8 May 2017Confirmation statement made on 31 March 2017 with updates (4 pages)
8 May 2017Confirmation statement made on 31 March 2017 with updates (4 pages)
9 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
9 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
20 April 2016Annual return made up to 31 March 2016 no member list (4 pages)
20 April 2016Annual return made up to 31 March 2016 no member list (4 pages)
27 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
27 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
23 April 2015Annual return made up to 31 March 2015 no member list (4 pages)
23 April 2015Annual return made up to 31 March 2015 no member list (4 pages)
13 May 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
13 May 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
16 April 2014Annual return made up to 31 March 2014 no member list (4 pages)
16 April 2014Annual return made up to 31 March 2014 no member list (4 pages)
2 January 2014Appointment of Mr Steve Victor Kuhl as a director (2 pages)
2 January 2014Appointment of Mr Steve Victor Kuhl as a director (2 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
26 April 2013Annual return made up to 31 March 2013 no member list (3 pages)
26 April 2013Annual return made up to 31 March 2013 no member list (3 pages)
20 September 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
20 September 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
18 April 2012Annual return made up to 31 March 2012 no member list (3 pages)
18 April 2012Annual return made up to 31 March 2012 no member list (3 pages)
5 January 2012Total exemption full accounts made up to 31 March 2011 (11 pages)
5 January 2012Total exemption full accounts made up to 31 March 2011 (11 pages)
13 April 2011Annual return made up to 31 March 2011 no member list (3 pages)
13 April 2011Annual return made up to 31 March 2011 no member list (3 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
28 April 2010Secretary's details changed for Pms Leasehold Management Limited on 1 October 2009 (1 page)
28 April 2010Director's details changed for Matthew Berry on 1 October 2009 (2 pages)
28 April 2010Annual return made up to 31 March 2010 no member list (3 pages)
28 April 2010Secretary's details changed for Pms Leasehold Management Limited on 1 October 2009 (1 page)
28 April 2010Annual return made up to 31 March 2010 no member list (3 pages)
28 April 2010Director's details changed for Matthew Berry on 1 October 2009 (2 pages)
28 April 2010Secretary's details changed for Pms Leasehold Management Limited on 1 October 2009 (1 page)
28 April 2010Director's details changed for Matthew Berry on 1 October 2009 (2 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
2 November 2009Director's details changed for Matthew Berry on 1 October 2009 (3 pages)
2 November 2009Director's details changed for Matthew Berry on 1 October 2009 (3 pages)
2 November 2009Director's details changed for Matthew Berry on 1 October 2009 (3 pages)
22 April 2009Annual return made up to 31/03/09 (2 pages)
22 April 2009Annual return made up to 31/03/09 (2 pages)
4 March 2009Appointment terminated director stanley goulding (1 page)
4 March 2009Appointment terminated director stanley goulding (1 page)
31 January 2009Director appointed matthew berry (2 pages)
31 January 2009Director appointed matthew berry (2 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
16 June 2008Appointment terminated director barry hilton (1 page)
16 June 2008Appointment terminated director barry hilton (1 page)
28 April 2008Annual return made up to 31/03/08 (2 pages)
28 April 2008Annual return made up to 31/03/08 (2 pages)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
11 April 2007Annual return made up to 31/03/07 (2 pages)
11 April 2007Annual return made up to 31/03/07 (2 pages)
3 August 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
3 August 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
20 April 2006Annual return made up to 31/03/06 (2 pages)
20 April 2006Annual return made up to 31/03/06 (2 pages)
3 June 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
3 June 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
18 May 2005Annual return made up to 31/03/05 (2 pages)
18 May 2005Annual return made up to 31/03/05 (2 pages)
7 September 2004New director appointed (2 pages)
7 September 2004New director appointed (2 pages)
13 August 2004Director resigned (1 page)
13 August 2004Director resigned (1 page)
18 May 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
18 May 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
20 April 2004Annual return made up to 31/03/04 (4 pages)
20 April 2004Annual return made up to 31/03/04 (4 pages)
7 July 2003Registered office changed on 07/07/03 from: 39A head st colchester CO1 1NH (1 page)
7 July 2003Registered office changed on 07/07/03 from: 39A head st colchester CO1 1NH (1 page)
20 June 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
20 June 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
14 May 2003Annual return made up to 31/03/03 (4 pages)
14 May 2003Annual return made up to 31/03/03 (4 pages)
14 June 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
14 June 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
14 May 2002Annual return made up to 31/03/02 (3 pages)
14 May 2002Annual return made up to 31/03/02 (3 pages)
2 May 2002Secretary's particulars changed (1 page)
2 May 2002Secretary's particulars changed (1 page)
21 August 2001New secretary appointed (2 pages)
21 August 2001New secretary appointed (2 pages)
14 August 2001Secretary resigned (1 page)
14 August 2001Secretary resigned (1 page)
21 June 2001Accounts for a small company made up to 31 March 2001 (4 pages)
21 June 2001Accounts for a small company made up to 31 March 2001 (4 pages)
30 May 2001Director resigned (1 page)
30 May 2001Director resigned (1 page)
28 March 2001Annual return made up to 31/03/01 (4 pages)
28 March 2001Annual return made up to 31/03/01 (4 pages)
24 July 2000Accounts for a small company made up to 31 March 2000 (4 pages)
24 July 2000Accounts for a small company made up to 31 March 2000 (4 pages)
15 June 2000Annual return made up to 31/03/00 (4 pages)
15 June 2000Annual return made up to 31/03/00 (4 pages)
17 February 2000Director resigned (1 page)
17 February 2000Director resigned (1 page)
5 December 1999New director appointed (2 pages)
5 December 1999New director appointed (2 pages)
25 October 1999New director appointed (2 pages)
25 October 1999New director appointed (2 pages)
24 June 1999Secretary resigned (1 page)
24 June 1999New secretary appointed (2 pages)
24 June 1999Secretary resigned (1 page)
24 June 1999New secretary appointed (2 pages)
2 June 1999Accounts for a small company made up to 31 March 1999 (4 pages)
2 June 1999Accounts for a small company made up to 31 March 1999 (4 pages)
16 April 1999Annual return made up to 31/03/99 (4 pages)
16 April 1999Annual return made up to 31/03/99 (4 pages)
15 April 1999Director resigned (1 page)
15 April 1999Director resigned (1 page)
15 April 1999Director resigned (1 page)
15 April 1999Director resigned (1 page)
24 June 1998New director appointed (2 pages)
24 June 1998New director appointed (2 pages)
16 June 1998Accounts for a small company made up to 31 March 1998 (3 pages)
16 June 1998Accounts for a small company made up to 31 March 1998 (3 pages)
14 April 1998Annual return made up to 31/03/98 (4 pages)
14 April 1998Annual return made up to 31/03/98 (4 pages)
2 September 1997Accounts for a small company made up to 31 March 1997 (3 pages)
2 September 1997Accounts for a small company made up to 31 March 1997 (3 pages)
15 April 1997Annual return made up to 31/03/97 (4 pages)
15 April 1997Annual return made up to 31/03/97 (4 pages)
30 July 1996Accounts for a small company made up to 31 March 1996 (2 pages)
30 July 1996Accounts for a small company made up to 31 March 1996 (2 pages)
30 April 1996Annual return made up to 31/03/96 (4 pages)
30 April 1996Annual return made up to 31/03/96 (4 pages)
13 November 1995Director resigned;new director appointed (2 pages)
13 November 1995Director resigned;new director appointed (2 pages)
3 August 1995Accounts for a small company made up to 31 March 1995 (3 pages)
3 August 1995Accounts for a small company made up to 31 March 1995 (3 pages)
17 May 1995Director resigned (2 pages)
17 May 1995Director resigned (2 pages)
3 April 1995Annual return made up to 31/03/95 (4 pages)
3 April 1995Annual return made up to 31/03/95 (4 pages)