Company NameOld Parsonage Court Residents Association Limited
DirectorsJames George Daniel Robinson and Andrew Robert Winton
Company StatusActive
Company Number01760512
CategoryPrivate Limited Company
Incorporation Date11 October 1983(40 years, 6 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 James George Daniel Robinson
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2008(25 years, 2 months after company formation)
Appointment Duration15 years, 4 months
RoleTransport
Country of ResidenceUnited Kingdom
Correspondence Address7 Collingwood Road
Witham
Essex
CM8 2DY
Director NameMr Andrew Robert Winton
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2021(37 years, 6 months after company formation)
Appointment Duration3 years
RoleEducation
Country of ResidenceEngland
Correspondence Address7 Ian Smith & Co
7 Collingwood Road
Witham
Essex
CM8 2DY
Secretary NameMrs Lorraine Ann Pearson
StatusCurrent
Appointed10 January 2024(40 years, 3 months after company formation)
Appointment Duration3 months, 2 weeks
RoleCompany Director
Correspondence Address7 Collingwood Road
Witham
Essex
CM8 2DY
Director NameMrs Jean Corrie
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(7 years, 8 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 05 May 1992)
RolePersonal Assistant
Correspondence Address5 Old Parsonage Court
Witham
Essex
CM8 1XP
Director NameMr Douglas George Bellchambers
Date of BirthJanuary 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(7 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 20 December 1995)
RoleRetired
Correspondence Address9 Old Parsonage Court
Witham
Essex
CM8 1XP
Director NameMr Peter Walter Charters
Date of BirthJanuary 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(7 years, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 30 November 1996)
RoleRetired
Correspondence Address8 Old Parsonage Court
Witham
Essex
CM8 1XP
Secretary NameMr Ivan William Cottee
NationalityBritish
StatusResigned
Appointed20 June 1991(7 years, 8 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 05 May 1992)
RoleCompany Director
Correspondence Address101 Highfields Road
Witham
Essex
CM8 1LW
Director NameMr Andrew Jeaffreson Birt
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1992(8 years, 6 months after company formation)
Appointment Duration3 years, 12 months (resigned 30 April 1996)
RoleInsurance Broker
Correspondence Address2 Old Parsonage Court
Witham
Essex
CM8 1XP
Secretary NameMrs Jean Corrie
NationalityBritish
StatusResigned
Appointed05 May 1992(8 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 12 September 1994)
RoleCompany Director
Correspondence Address5 Old Parsonage Court
Witham
Essex
CM8 1XP
Secretary NameSusan Ryland
NationalityBritish
StatusResigned
Appointed12 September 1994(10 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 23 July 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Old Parsonage Court
Witham
Essex
CM8 1XP
Director NameMichael Maloney
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1995(12 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 08 December 1998)
RoleEtg Bt
Correspondence Address5 Old Parsonage Court
Guithavon Street
Witham
Essex
CM8 1XP
Secretary NameDaphne Alice Bellchambers
NationalityBritish
StatusResigned
Appointed24 July 1996(12 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 11 July 2001)
RoleRetired
Correspondence Address9 Old Parsonage Court
Witham
Essex
CM8 1XP
Secretary NameDaphne Alice Bellchambers
NationalityBritish
StatusResigned
Appointed24 July 1996(12 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 11 July 2001)
RoleRetired
Correspondence Address9 Old Parsonage Court
Witham
Essex
CM8 1XP
Director NameSimon Proffitt
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1998(15 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 16 May 2000)
RoleAdministrator
Correspondence Address2 Old Parsonage Court
Guithavon Street
Witham
Essex
CM8 1XP
Director NameChristopher Sutherland
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1998(15 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 03 May 2001)
RoleRetired
Correspondence Address7 Old Parsonage Court
Guithavon Street
Witham
Essex
CM8 1XP
Director NameAndrew Meirion Jenkins
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2000(16 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 11 July 2001)
RoleMarketing Manager
Correspondence Address3 Old Parsonage Court
Guithavon Street
Witham
Essex
CM8 1XP
Director NameBrian Philip Charles Andrews
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2001(17 years, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 20 September 2006)
RoleRetired
Correspondence Address8 Old Parsonage Court
Guithavon Street
Witham
Essex
CM8 1XP
Secretary NameRuth Jennifer Allen
NationalityBritish
StatusResigned
Appointed11 July 2001(17 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 December 2003)
RoleIT Support
Correspondence Address4 Old Parsonage Court
Witham
Essex
CM8 1XP
Director NameMrs Susan Ryland
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2003(19 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 28 August 2006)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Old Parsonage Court
Witham
Essex
CM8 1XP
Secretary NameTina Rogers
NationalityBritish
StatusResigned
Appointed01 December 2003(20 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 30 June 2005)
RoleCompany Director
Correspondence Address36 Cuckoo Way
Great Notley Garden Village
Braintree
Essex
CM77 7YG
Director NameMr Jim Robinson
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2005(21 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 18 November 2007)
RoleTransport
Country of ResidenceEngland
Correspondence Address3 Old Parsonage Court
Guithavon Street
Witham
Essex
CM8 1XP
Secretary NameIrene Bemister
NationalityBritish
StatusResigned
Appointed28 June 2005(21 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 20 September 2006)
RoleCompany Director
Correspondence AddressNo 4 Court Thirteen
Milton Road
Witham
Essex
CM8 2RS
Director NameLynne Beverley Rushen Pinhol Encarnacao
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2006(22 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 18 November 2007)
RoleBusiness Manager
Correspondence Address5 Old Parsonage Court
Witham
Essex
CM8 1XP
Director NameMr Andrew Robert Winton
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2007(24 years, 2 months after company formation)
Appointment Duration1 year (resigned 12 December 2008)
RoleEducation Officer
Country of ResidenceEngland
Correspondence Address10 Old Parsonage Court Gwithavon Street
Witham
Essex
CM08 1XP
Director NameMrs Lorraine Ann Pearson
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2007(24 years, 2 months after company formation)
Appointment Duration12 years, 12 months (resigned 01 December 2020)
RoleSecretary
Country of ResidenceEngland
Correspondence Address7 Collingwood Road
Witham
Essex
CM8 2DY
Director NameMr Cecil Thomas Sutherland
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2014(31 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 14 April 2018)
RoleRetired
Country of ResidenceEngland
Correspondence Address7 Collingwood Road
Witham
Essex
CM8 2DY

Location

Registered Address7 Collingwood Road
Witham
Essex
CM8 2DY
RegionEast of England
ConstituencyWitham
CountyEssex
ParishWitham
WardWitham Central
Built Up AreaWitham
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£4,403
Cash£4,981
Current Liabilities£1,505

Accounts

Latest Accounts24 June 2023 (10 months ago)
Next Accounts Due24 March 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End24 June

Returns

Latest Return20 June 2023 (10 months, 1 week ago)
Next Return Due4 July 2024 (2 months, 1 week from now)

Filing History

20 January 2024Appointment of Mrs Lorraine Ann Pearson as a secretary on 10 January 2024 (3 pages)
21 June 2023Confirmation statement made on 20 June 2023 with no updates (3 pages)
7 September 2022Micro company accounts made up to 24 June 2022 (8 pages)
3 July 2022Confirmation statement made on 20 June 2022 with updates (4 pages)
6 March 2022Micro company accounts made up to 24 June 2021 (8 pages)
4 July 2021Confirmation statement made on 20 June 2021 with updates (4 pages)
1 April 2021Appointment of Mr Andrew Robert Winton as a director on 1 April 2021 (2 pages)
1 April 2021Cessation of Lorraine Ann Pearson as a person with significant control on 1 December 2020 (1 page)
1 April 2021Notification of James George Daniel Robinson as a person with significant control on 1 April 2021 (2 pages)
10 December 2020Termination of appointment of Lorraine Ann Pearson as a director on 1 December 2020 (1 page)
19 November 2020Micro company accounts made up to 24 June 2020 (8 pages)
2 July 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
18 December 2019Micro company accounts made up to 24 June 2019 (7 pages)
3 July 2019Confirmation statement made on 20 June 2019 with updates (4 pages)
8 February 2019Micro company accounts made up to 24 June 2018 (7 pages)
30 June 2018Confirmation statement made on 20 June 2018 with updates (4 pages)
30 June 2018Termination of appointment of Cecil Thomas Sutherland as a director on 14 April 2018 (1 page)
9 February 2018Micro company accounts made up to 24 June 2017 (8 pages)
29 June 2017Notification of Lorraine Ann Pearson as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
29 June 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
29 June 2017Notification of Lorraine Ann Pearson as a person with significant control on 6 April 2016 (2 pages)
8 March 2017Total exemption small company accounts made up to 24 June 2016 (6 pages)
8 March 2017Total exemption small company accounts made up to 24 June 2016 (6 pages)
28 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 11
(5 pages)
28 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 11
(5 pages)
6 December 2015Total exemption small company accounts made up to 24 June 2015 (6 pages)
6 December 2015Total exemption small company accounts made up to 24 June 2015 (6 pages)
24 November 2015Director's details changed for Mr Jim Robinson on 24 November 2015 (2 pages)
24 November 2015Director's details changed for Mr Jim Robinson on 24 November 2015 (2 pages)
24 November 2015Director's details changed for Mr Christopher Sutherland on 24 November 2015 (2 pages)
24 November 2015Director's details changed for Mr Christopher Sutherland on 24 November 2015 (2 pages)
9 November 2015Appointment of Mr Christopher Sutherland as a director on 22 November 2014 (2 pages)
9 November 2015Appointment of Mr Christopher Sutherland as a director on 22 November 2014 (2 pages)
18 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-18
  • GBP 11
(4 pages)
18 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-18
  • GBP 11
(4 pages)
5 February 2015Total exemption small company accounts made up to 24 June 2014 (6 pages)
5 February 2015Total exemption small company accounts made up to 24 June 2014 (6 pages)
5 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-05
  • GBP 11
(4 pages)
5 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-05
  • GBP 11
(4 pages)
17 February 2014Total exemption small company accounts made up to 24 June 2013 (6 pages)
17 February 2014Total exemption small company accounts made up to 24 June 2013 (6 pages)
30 July 2013Annual return made up to 20 June 2013 with a full list of shareholders (4 pages)
30 July 2013Annual return made up to 20 June 2013 with a full list of shareholders (4 pages)
20 October 2012Total exemption small company accounts made up to 24 June 2012 (8 pages)
20 October 2012Total exemption small company accounts made up to 24 June 2012 (8 pages)
31 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (4 pages)
31 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (4 pages)
17 February 2012Total exemption small company accounts made up to 24 June 2011 (8 pages)
17 February 2012Total exemption small company accounts made up to 24 June 2011 (8 pages)
8 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (4 pages)
8 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (4 pages)
3 October 2010Total exemption full accounts made up to 24 June 2010 (10 pages)
3 October 2010Total exemption full accounts made up to 24 June 2010 (10 pages)
29 July 2010Director's details changed for Lorraine Ann Pearson on 20 June 2010 (2 pages)
29 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (4 pages)
29 July 2010Director's details changed for Mr Jim Robinson on 20 June 2010 (2 pages)
29 July 2010Director's details changed for Lorraine Ann Pearson on 20 June 2010 (2 pages)
29 July 2010Director's details changed for Mr Jim Robinson on 20 June 2010 (2 pages)
29 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (4 pages)
24 February 2010Total exemption full accounts made up to 24 June 2009 (10 pages)
24 February 2010Total exemption full accounts made up to 24 June 2009 (10 pages)
22 July 2009Return made up to 20/06/09; full list of members (7 pages)
22 July 2009Return made up to 20/06/09; full list of members (7 pages)
15 January 2009Total exemption full accounts made up to 24 June 2008 (10 pages)
15 January 2009Total exemption full accounts made up to 24 June 2008 (10 pages)
23 December 2008Director appointed mr jim robinson (1 page)
23 December 2008Director appointed mr jim robinson (1 page)
23 December 2008Appointment terminated director andrew winton (1 page)
23 December 2008Appointment terminated director andrew winton (1 page)
1 September 2008Return made up to 20/06/08; full list of members (7 pages)
1 September 2008Return made up to 20/06/08; full list of members (7 pages)
23 July 2008Appointment terminated director lynne rushen pinhol encarnacao (1 page)
23 July 2008Appointment terminated director lynne rushen pinhol encarnacao (1 page)
23 July 2008Appointment terminated director jim robinson (1 page)
23 July 2008Appointment terminated director jim robinson (1 page)
23 July 2008Appointment terminated secretary daphne bellchambers (1 page)
23 July 2008Appointment terminated secretary daphne bellchambers (1 page)
3 January 2008New director appointed (2 pages)
3 January 2008New director appointed (2 pages)
10 December 2007New director appointed (2 pages)
10 December 2007New director appointed (2 pages)
19 October 2007Total exemption full accounts made up to 24 June 2007 (11 pages)
19 October 2007Total exemption full accounts made up to 24 June 2007 (11 pages)
18 July 2007Return made up to 20/06/07; full list of members (5 pages)
18 July 2007Return made up to 20/06/07; full list of members (5 pages)
19 October 2006Secretary resigned (1 page)
19 October 2006Director resigned (1 page)
19 October 2006Secretary resigned (1 page)
19 October 2006Director resigned (1 page)
13 October 2006Total exemption full accounts made up to 24 June 2006 (10 pages)
13 October 2006Total exemption full accounts made up to 24 June 2006 (10 pages)
27 September 2006New director appointed (2 pages)
27 September 2006New secretary appointed (2 pages)
27 September 2006New secretary appointed (2 pages)
27 September 2006New director appointed (2 pages)
8 September 2006Director resigned (1 page)
8 September 2006Director resigned (1 page)
1 September 2006Return made up to 20/06/06; full list of members (5 pages)
1 September 2006Return made up to 20/06/06; full list of members (5 pages)
7 October 2005Total exemption full accounts made up to 24 June 2005 (10 pages)
7 October 2005Total exemption full accounts made up to 24 June 2005 (10 pages)
1 August 2005Return made up to 20/06/05; full list of members (5 pages)
1 August 2005Return made up to 20/06/05; full list of members (5 pages)
27 July 2005New director appointed (2 pages)
27 July 2005New secretary appointed (1 page)
27 July 2005Secretary resigned (1 page)
27 July 2005Secretary resigned (1 page)
27 July 2005New secretary appointed (1 page)
27 July 2005New director appointed (2 pages)
13 October 2004Total exemption full accounts made up to 24 June 2004 (10 pages)
13 October 2004Total exemption full accounts made up to 24 June 2004 (10 pages)
1 September 2004Return made up to 20/06/04; full list of members (12 pages)
1 September 2004Return made up to 20/06/04; full list of members (12 pages)
12 May 2004New secretary appointed (2 pages)
12 May 2004New secretary appointed (2 pages)
26 April 2004Secretary resigned (1 page)
26 April 2004Secretary resigned (1 page)
15 January 2004Total exemption full accounts made up to 24 June 2003 (10 pages)
15 January 2004Total exemption full accounts made up to 24 June 2003 (10 pages)
25 July 2003Secretary's particulars changed (1 page)
25 July 2003New director appointed (2 pages)
25 July 2003New director appointed (2 pages)
25 July 2003Secretary's particulars changed (1 page)
26 June 2003Return made up to 20/06/03; full list of members (11 pages)
26 June 2003Return made up to 20/06/03; full list of members (11 pages)
19 February 2003Total exemption full accounts made up to 24 June 2002 (9 pages)
19 February 2003Total exemption full accounts made up to 24 June 2002 (9 pages)
10 July 2002Secretary resigned (1 page)
10 July 2002Secretary resigned (1 page)
10 July 2002Return made up to 20/06/02; full list of members
  • 363(288) ‐ Secretary resigned
(12 pages)
10 July 2002Return made up to 20/06/02; full list of members
  • 363(288) ‐ Secretary resigned
(12 pages)
26 April 2002New secretary appointed (2 pages)
26 April 2002Total exemption full accounts made up to 24 June 2001 (9 pages)
26 April 2002Return made up to 20/06/01; full list of members (10 pages)
26 April 2002Total exemption full accounts made up to 24 June 2001 (9 pages)
26 April 2002New secretary appointed (2 pages)
26 April 2002Return made up to 20/06/01; full list of members (10 pages)
18 July 2001Director resigned (1 page)
18 July 2001Secretary resigned (1 page)
18 July 2001Director resigned (1 page)
18 July 2001Secretary resigned (1 page)
17 May 2001Director resigned (1 page)
17 May 2001Director resigned (1 page)
17 May 2001New director appointed (2 pages)
17 May 2001New director appointed (2 pages)
24 April 2001Full accounts made up to 24 June 2000 (9 pages)
24 April 2001Full accounts made up to 24 June 2000 (9 pages)
20 July 2000Return made up to 20/06/00; full list of members (12 pages)
20 July 2000Return made up to 20/06/00; full list of members (12 pages)
2 June 2000New director appointed (2 pages)
2 June 2000Director resigned (1 page)
2 June 2000New director appointed (2 pages)
2 June 2000Director resigned (1 page)
16 April 2000Full accounts made up to 24 June 1999 (9 pages)
16 April 2000Full accounts made up to 24 June 1999 (9 pages)
5 August 1999Return made up to 20/06/99; full list of members (6 pages)
5 August 1999Return made up to 20/06/99; full list of members (6 pages)
28 April 1999Full accounts made up to 24 June 1998 (9 pages)
28 April 1999Full accounts made up to 24 June 1998 (9 pages)
15 December 1998Registered office changed on 15/12/98 from: 9 old parsonage court guithavon street witham essex CM8 1XP (1 page)
15 December 1998New director appointed (2 pages)
15 December 1998New director appointed (2 pages)
15 December 1998Director resigned (1 page)
15 December 1998Registered office changed on 15/12/98 from: 9 old parsonage court guithavon street witham essex CM8 1XP (1 page)
15 December 1998New director appointed (2 pages)
15 December 1998New director appointed (2 pages)
15 December 1998Director resigned (1 page)
23 June 1998Return made up to 20/06/98; full list of members
  • 363(287) ‐ Registered office changed on 23/06/98
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 June 1998Return made up to 20/06/98; full list of members
  • 363(287) ‐ Registered office changed on 23/06/98
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 April 1998Full accounts made up to 24 June 1997 (9 pages)
18 April 1998Full accounts made up to 24 June 1997 (9 pages)
18 August 1997Return made up to 20/06/97; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
18 August 1997New secretary appointed (2 pages)
18 August 1997New secretary appointed (2 pages)
18 August 1997Return made up to 20/06/97; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
9 April 1997Full accounts made up to 24 June 1996 (9 pages)
9 April 1997Full accounts made up to 24 June 1996 (9 pages)
2 September 1996Return made up to 20/06/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
2 September 1996Return made up to 20/06/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
11 August 1996New director appointed (2 pages)
11 August 1996New director appointed (2 pages)
1 February 1996Full accounts made up to 24 June 1995 (9 pages)
1 February 1996Full accounts made up to 24 June 1995 (9 pages)
17 May 1995Full accounts made up to 24 June 1994 (9 pages)
17 May 1995Full accounts made up to 24 June 1994 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
11 October 1983Incorporation (16 pages)
11 October 1983Incorporation (16 pages)