Company NameLethe Grove Residents' Association Limited
Company StatusActive
Company Number01769682
CategoryPrivate Limited Company
Incorporation Date14 November 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 NameMiss Yvonne Tina Dowsett
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2012(28 years, 8 months after company formation)
Appointment Duration11 years, 9 months
RoleCompliance Analyst
Country of ResidenceEngland
Correspondence AddressBoydens 57-59 Crouch Street
Colchester
CO3 3EY
Director NameMs Doreen Sylvia Williams
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityScottish
StatusCurrent
Appointed17 September 2012(28 years, 10 months after company formation)
Appointment Duration11 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBoydens 57-59 Crouch Street
Colchester
CO3 3EY
Director NameMr Derek Wheaton
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2018(34 years, 8 months after company formation)
Appointment Duration5 years, 9 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressBoydens 57-59 Crouch Street
Colchester
CO3 3EY
Director NameMrs Lesley Elizabeth Gann
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2023(39 years, 3 months after company formation)
Appointment Duration1 year, 2 months
RoleArea Manager
Country of ResidenceEngland
Correspondence AddressBoydens 57-59 Crouch Street
Colchester
CO3 3EY
Director NameMr Andrew Frewer
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2024(40 years, 2 months after company formation)
Appointment Duration3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBoydens 57-59 Crouch Street
Colchester
CO3 3EY
Secretary NameBoydens Leasehold & Estate Management (Corporation)
StatusCurrent
Appointed12 November 2018(35 years after company formation)
Appointment Duration5 years, 5 months
Correspondence AddressAston House Crouch Street
Colchester
CO3 3EY
Director NameTerence Richard Sutton
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1992(8 years, 9 months after company formation)
Appointment Duration3 days (resigned 07 September 1992)
RoleProperty Management
Correspondence Address287 Mersea Road
Colchester
Essex
CO2 8PP
Director NameMrs Linda Margaret Fraser
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1992(8 years, 9 months after company formation)
Appointment Duration16 years, 6 months (resigned 11 March 2009)
RoleClaims Service Manager
Correspondence Address82 Lethe Grove
Colchester
Essex
CO2 8RQ
Director NameMr Christopher John Hughes
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1992(8 years, 9 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 23 March 1993)
RoleTrain Driver
Correspondence Address51 Lethe Grove
Colchester
Essex
CO2 8RQ
Secretary NameTerence Richard Sutton
NationalityBritish
StatusResigned
Appointed04 September 1992(8 years, 9 months after company formation)
Appointment Duration1 month, 1 week (resigned 14 October 1992)
RoleCompany Director
Correspondence Address287 Mersea Road
Colchester
Essex
CO2 8PP
Director NameMr John Joseph Okane
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1992(8 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 23 October 1997)
RolePlumber
Correspondence Address83 Lethe Grove
Colchester
Essex
CO2 8RQ
Secretary NameMrs Linda Margaret Fraser
NationalityBritish
StatusResigned
Appointed14 October 1992(8 years, 11 months after company formation)
Appointment Duration16 years, 5 months (resigned 11 March 2009)
RoleFiling Clerk
Correspondence Address82 Lethe Grove
Colchester
Essex
CO2 8RQ
Director NameMr Andrew John Hogg
Date of BirthJuly 1959 (Born 64 years ago)
NationalityEnglish
StatusResigned
Appointed06 November 1992(8 years, 12 months after company formation)
Appointment Duration4 years, 11 months (resigned 23 October 1997)
RolePlumbing & Heating
Correspondence Address15 Lethe Grove
Colchester
Essex
CO2 8RG
Director NameMr Arthur Edward Southby
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1993(9 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 04 May 1995)
RoleFactory Shift Supervisor
Correspondence Address36 Lethe Grove
Colchester
CO2 8RG
Director NameCatherine McKechnie
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1997(13 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 11 October 2002)
RoleDistrict Nurse
Correspondence Address1 Lethe Grove
Colchester
Essex
CO2 8RG
Director NameAnthony Infanti
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1997(13 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 12 June 2000)
RoleSupervisor
Correspondence Address58 Lethe Grove
Colchester
Essex
CO2 8RQ
Director NameMichael Keating
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1997(13 years, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 10 March 2003)
RoleService Engineer
Correspondence Address67 Lethe Grove
Colchester
Essex
CO2 8RQ
Director NameNeil John Gibson
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1997(13 years, 11 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 04 September 1998)
RolePartsman
Correspondence Address68 Lethe Grove
Colchester
Essex
CO2 8RQ
Director NameJacqueline Anne Mitchell
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2000(16 years, 7 months after company formation)
Appointment Duration2 years (resigned 17 June 2002)
RoleAssistant Systems Manager
Correspondence Address47 Lethe Grove
Colchester
Essex
CO2 8RQ
Director NameSteven Cole
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2003(19 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 September 2005)
RoleCivil Servant
Correspondence AddressPms Leasehold Management Ltd 8 Kings Court
Colchester
Essex
CO4 9RA
Director NameSimon Craig Cutts
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2006(23 years after company formation)
Appointment Duration1 year, 6 months (resigned 01 June 2008)
RoleSales Rep
Correspondence Address42 Lethe Grove
Colchester
Essex
CO2 8RQ
Director NameSusan Ann Southby
Date of BirthApril 1957 (Born 67 years ago)
NationalityBrit
StatusResigned
Appointed12 March 2008(24 years, 4 months after company formation)
Appointment Duration12 months (resigned 11 March 2009)
RoleCompany Director
Correspondence Address36 Lethe Grove
Colchester
Essex
CO2 8RG
Secretary NameMr Grant Richard Sutton
StatusResigned
Appointed13 February 2009(25 years, 3 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 01 October 2009)
RoleCompany Director
Correspondence Address101 Lethe Grove
Colchester
Essex
CO2 8RH
Director NameJill Riches
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2009(25 years, 4 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 06 July 2009)
RoleCivil Servant
Correspondence Address96 Lethe Grove
Colchester
Essex
CO2 8RH
Director NameMr Cyril Thomas
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityEnglish
StatusResigned
Appointed11 March 2009(25 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 September 2011)
RoleProperty Investor
Country of ResidenceUnited Kingdom
Correspondence AddressWindsor House 103 Whitehall Road
Colchester
Essex
CO2 8HA
Director NamePaul John Burke
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2009(25 years, 4 months after company formation)
Appointment Duration1 year (resigned 24 March 2010)
RoleParts Consultant
Correspondence AddressWindsor House 103 Whitehall Road
Colchester
Essex
CO2 8HA
Director NameMr John Ketley
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2010(26 years, 4 months after company formation)
Appointment Duration7 years, 1 month (resigned 04 May 2017)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address12 Lethe Grove
Colchester
Essex
CO2 8RG
Director NameMr Grant Richard Sutton
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2016(32 years, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 02 November 2021)
RoleProperty Manager
Country of ResidenceEngland
Correspondence AddressBoydens 57-59 Crouch Street
Colchester
CO3 3EY
Secretary NameMr David Boyden
StatusResigned
Appointed12 February 2018(34 years, 3 months after company formation)
Appointment Duration9 months (resigned 12 November 2018)
RoleCompany Director
Correspondence AddressBoydens 57-59 Crouch Street
Colchester
CO3 3EY
Director NameMr Stephen Michael Sears
Date of BirthNovember 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2018(34 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 23 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBoydens 57-59 Crouch Street
Colchester
CO3 3EY
Director NameMr Keal Doyle
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2021(37 years, 12 months after company formation)
Appointment Duration1 year (resigned 24 November 2022)
RoleGas & Heating Engineer
Country of ResidenceEngland
Correspondence AddressBoydens 57-59 Crouch Street
Colchester
CO3 3EY
Secretary NamePMS Leasehold Management Limited (Corporation)
StatusResigned
Appointed04 November 2005(21 years, 12 months after company formation)
Appointment Duration4 years, 4 months (resigned 24 March 2010)
Correspondence Address8 Kings Court
Newcomen Way
Colchester
Essex
CO4 9RA
Secretary NameContrarian Estates Property Management Limited (Corporation)
StatusResigned
Appointed24 March 2010(26 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 20 December 2012)
Correspondence AddressThe Colchester Centre Hawkins Road
Colchester
Essex
CO2 8JX
Secretary NamePlatinum Crown Investments Limited (Corporation)
StatusResigned
Appointed20 December 2012(29 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 11 November 2017)
Correspondence AddressThe Colchester Centre Hawkins Road
Colchester
Essex
CO2 8JX

Location

Registered AddressBoydens
57-59 Crouch Street
Colchester
CO3 3EY
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester

Shareholders

2 at £1Cyril Thomas
1.67%
Ordinary A
2 at £1Lethe Grove Residents Association LTD
1.67%
Ordinary B
2 at £1Mrs W.m. Sutton & Mr T.r. Sutton
1.67%
Ordinary A
1 at £1A. Dobson
0.83%
Ordinary B
1 at £1A. Dunn
0.83%
Ordinary B
1 at £1A. Infanti
0.83%
Ordinary A
1 at £1A. Luckman
0.83%
Ordinary A
1 at £1A. Mccarron
0.83%
Ordinary A
1 at £1A.a. Davies
0.83%
Ordinary B
1 at £1A.d. Graham
0.83%
Ordinary B
1 at £1A.m. Hayes
0.83%
Ordinary A
1 at £1Ashley Alecia Knudson & Ashley John Dent & Jeanette Dent
0.83%
Ordinary B
1 at £1B. Harbord
0.83%
Ordinary A
1 at £1Benjamine Jonathan Browning
0.83%
Ordinary B
1 at £1C. Burt
0.83%
Ordinary B
1 at £1C. Long & T. Appleby
0.83%
Ordinary B
1 at £1C.a. Bowmaker
0.83%
Ordinary B
1 at £1C.a. Simmonds & A. Brand
0.83%
Ordinary B
1 at £1C.a. Thomas
0.83%
Ordinary A
1 at £1D. Blowers
0.83%
Ordinary B
1 at £1D. Peckston
0.83%
Ordinary B
1 at £1D. Wheaton
0.83%
Ordinary A
1 at £1D. Williams
0.83%
Ordinary A
1 at £1D.r. Richardson
0.83%
Ordinary B
1 at £1D.s. Norman
0.83%
Ordinary B
1 at £1E. Ketley
0.83%
Ordinary B
1 at £1F. Davis & T. Davis
0.83%
Ordinary B
1 at £1Felix Amoah
0.83%
Ordinary B
1 at £1Fraser Robert Walsham
0.83%
Ordinary B
1 at £1G. Beeken
0.83%
Ordinary A
1 at £1G. Micklewright
0.83%
Ordinary B
1 at £1G. Millar
0.83%
Ordinary B
1 at £1G. Myers & K. Myers
0.83%
Ordinary B
1 at £1G. Purtell & H. Wilson
0.83%
Ordinary A
1 at £1G. Smith & M. Buckle
0.83%
Ordinary A
1 at £1G.a. Boyle
0.83%
Ordinary A
1 at £1G.a. Osborne & S. O'malley
0.83%
Ordinary A
1 at £1G.h. Inns
0.83%
Ordinary B
1 at £1G.r. Philpin
0.83%
Ordinary B
1 at £1Gary John Moore
0.83%
Ordinary A
1 at £1Genesis Housing Association LTD
0.83%
Ordinary B
1 at £1H. Churchyard & A. Maciejewsk
0.83%
Ordinary A
1 at £1H. Sadiq
0.83%
Ordinary B
1 at £1H.i. Repila
0.83%
Ordinary B
1 at £1Helen Marie Brown
0.83%
Ordinary A
1 at £1I. Feast
0.83%
Ordinary B
1 at £1I. Skingley
0.83%
Ordinary A
1 at £1I.c. Collins & Mrs Collins
0.83%
Ordinary B
1 at £1Imtiaz Faroohki
0.83%
Ordinary B
1 at £1J. Blighton
0.83%
Ordinary A
1 at £1J. Harvey
0.83%
Ordinary A
1 at £1J. Humphreys
0.83%
Ordinary A
1 at £1J. Riches
0.83%
Ordinary B
1 at £1K. Russell
0.83%
Ordinary B
1 at £1K. Wilby & B. Wilby
0.83%
Ordinary A
1 at £1Keal Alexander William Doyle
0.83%
Ordinary A
1 at £1Kevin Francis Catney & Pauline Catney
0.83%
Ordinary B
1 at £1Kirsty Tamar Vincent & Carl James White
0.83%
Ordinary B
1 at £1L. Ambrose & R. Thresher
0.83%
Ordinary B
1 at £1L. Usherwood & R.m. Gurney
0.83%
Ordinary B
1 at £1L.j. Allum
0.83%
Ordinary B
1 at £1L.m. Wooden
0.83%
Ordinary B
1 at £1M. Clarke
0.83%
Ordinary A
1 at £1M. Gray
0.83%
Ordinary A
1 at £1M. Ryley & N. Parker
0.83%
Ordinary B
1 at £1Mr Bull & Mrs P.j. Bull
0.83%
Ordinary A
1 at £1Mr Carter & Mrs J.r. Carter
0.83%
Ordinary B
1 at £1Mr Cripps & Mrs T.h. Cripps
0.83%
Ordinary B
1 at £1Mr Douglas & Mrs N.r. Douglas
0.83%
Ordinary B
1 at £1Mr Flores & Mrs F.v. Flores
0.83%
Ordinary B
1 at £1Mr Kent & Mrs Mcquoid
0.83%
Ordinary B
1 at £1Mr Keys & Mrs A. Keys
0.83%
Ordinary B
1 at £1Mr Matthews & Mrs M.a Matthews
0.83%
Ordinary B
1 at £1Mr Maughan & Mrs D.r. Maughan
0.83%
Ordinary B
1 at £1Mr Mccarron & Mrs Mccarron
0.83%
Ordinary B
1 at £1Mr Munday & Mrs Munday
0.83%
Ordinary B
1 at £1Mr Palmer
0.83%
Ordinary B
1 at £1Mr Pilsworth & Mrs D. Pilsworth
0.83%
Ordinary B
1 at £1Mr Russell & Mrs R. Russell
0.83%
Ordinary B
1 at £1Mr Sargeant & Mrs C.l. Sargeant
0.83%
Ordinary B
1 at £1Mr Spooner & Mrs N. Spooner
0.83%
Ordinary B
1 at £1Mr Sutton & Mrs G.r. Sutton
0.83%
Ordinary B
1 at £1Mr Youngs & Mrs T.i. Youngs
0.83%
Ordinary B
1 at £1N. Healey
0.83%
Ordinary A
1 at £1Nigel Eames
0.83%
Ordinary B
1 at £1Nikki Diason
0.83%
Ordinary A
1 at £1P. Burke
0.83%
Ordinary A
1 at £1P. Moffat
0.83%
Ordinary B
1 at £1P. Wagg & L. Nichols
0.83%
Ordinary B
1 at £1P. Walls
0.83%
Ordinary B
1 at £1Q. Daniel
0.83%
Ordinary B
1 at £1R. Lee & C. Henderson
0.83%
Ordinary B
1 at £1R.f. Thompson
0.83%
Ordinary A
1 at £1S. Cole
0.83%
Ordinary A
1 at £1S. Gray
0.83%
Ordinary B
1 at £1S. Hallett
0.83%
Ordinary A
1 at £1S. Kelly & C. Thackray
0.83%
Ordinary B
1 at £1S. Watts
0.83%
Ordinary A
1 at £1S.d. Myles
0.83%
Ordinary B
1 at £1S.e. Southby & S.a. Southby
0.83%
Ordinary A
1 at £1S.j. Ellis
0.83%
Ordinary B
1 at £1S.m. Beadle
0.83%
Ordinary B
1 at £1S.w. Orrin
0.83%
Ordinary B
1 at £1Samantha J. Iddon
0.83%
Ordinary A
1 at £1Sandra Mitcham
0.83%
Ordinary A
1 at £1Sharon Terry
0.83%
Ordinary B
1 at £1Susan Elizabeth Harding & Robert Keith Harding
0.83%
Ordinary A
1 at £1T. Ashby
0.83%
Ordinary A
1 at £1T. Henderson
0.83%
Ordinary B
1 at £1T.r. Staab & J.a. Staab
0.83%
Ordinary A
1 at £1Terry Paul Moore Stroud
0.83%
Ordinary A
1 at £1V. Durrant
0.83%
Ordinary A
1 at £1V. Russell
0.83%
Ordinary A
1 at £1V.m. Collins
0.83%
Ordinary B
1 at £1W.p. Ayton
0.83%
Ordinary B
1 at £1Y.t. Dowsett
0.83%
Ordinary A
1 at £1Zack Morton & Naomi Darcy
0.83%
Ordinary A

Financials

Year2014
Net Worth£350,711
Cash£173,378
Current Liabilities£136,369

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return4 September 2023 (8 months ago)
Next Return Due18 September 2024 (4 months, 2 weeks from now)

Charges

20 March 1991Delivered on: 4 April 1991
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balance
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum of sterling pounds 10,000 together with interest accrued now or to be held by the national westminster bank PLC on an account numbered 7478240 and earmaked or designated by reference to the company.
Outstanding

Filing History

28 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
1 December 2017Termination of appointment of John Ketley as a director on 4 May 2017 (1 page)
15 September 2017Confirmation statement made on 4 September 2017 with no updates (3 pages)
7 February 2017Registered office address changed from Lodge Park Lodge Lane Langham Colchester Essex CO4 5NE to Platinum Crown the Colchester Centre Hawkins Road Colchester Essex CO2 8JX on 7 February 2017 (1 page)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 September 2016Satisfaction of charge 1 in full (1 page)
11 September 2016Confirmation statement made on 4 September 2016 with updates (5 pages)
3 August 2016Termination of appointment of Elvira Youngs as a director on 26 May 2016 (1 page)
3 August 2016Appointment of Mr Grant Richard Sutton as a director on 26 May 2016 (2 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
5 November 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 120
(17 pages)
5 November 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 120
(17 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
14 October 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 120
(17 pages)
14 October 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 120
(17 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
24 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 120
(17 pages)
24 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 120
(17 pages)
21 December 2012Termination of appointment of Contrarian Estates Property Management Limited as a secretary (1 page)
20 December 2012Appointment of Ms Doreen Sylvia Williams as a director (2 pages)
20 December 2012Termination of appointment of Berkeley Young as a director (1 page)
20 December 2012Appointment of Platinum Crown Investments Limited as a secretary (2 pages)
20 December 2012Appointment of Miss Yvonne Tina Dowsett as a director (2 pages)
20 December 2012Appointment of Ms Elvira Youngs as a director (2 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
1 October 2012Annual return made up to 4 September 2012 with a full list of shareholders (15 pages)
1 October 2012Annual return made up to 4 September 2012 with a full list of shareholders (15 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 September 2011Termination of appointment of Tony Youngs as a director (1 page)
23 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (19 pages)
23 September 2011Director's details changed for Berkeley Karl Dwaine Young on 1 September 2011 (2 pages)
23 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (19 pages)
23 September 2011Termination of appointment of Cyril Thomas as a director (1 page)
23 September 2011Director's details changed for Berkeley Karl Dwaine Young on 1 September 2011 (2 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 November 2010Annual return made up to 4 September 2010 with a full list of shareholders (22 pages)
29 November 2010Director's details changed for Berkeley Karl Dwaine Young on 1 September 2010 (2 pages)
29 November 2010Annual return made up to 4 September 2010 with a full list of shareholders (22 pages)
29 November 2010Director's details changed for Berkeley Karl Dwaine Young on 1 September 2010 (2 pages)
29 November 2010Registered office address changed from 1 Lodge Court Lodge Lane Langham Colchester Essex CO4 5NE on 29 November 2010 (1 page)
29 November 2010Registered office address changed from , 1 Lodge Court Lodge Lane, Langham, Colchester, Essex, CO4 5NE on 29 November 2010 (1 page)
19 April 2010Appointment of Contrarian Estates Property Management Limited as a secretary (2 pages)
19 April 2010Appointment of Mr John Ketley as a director (2 pages)
19 April 2010Appointment of Mr Tony Youngs as a director (2 pages)
19 April 2010Termination of appointment of Elvira Youngs as a director (1 page)
19 April 2010Termination of appointment of Pms Leasehold Management Limited as a secretary (1 page)
19 April 2010Termination of appointment of Pms Leasehold Management Limited as a secretary (1 page)
19 April 2010Termination of appointment of Paul Burke as a director (1 page)
29 March 2010Appointment of Mr Grant Richard Sutton as a secretary (1 page)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
24 November 2009Termination of appointment of Grant Sutton as a director (2 pages)
17 October 2009Annual return made up to 4 September 2009 (6 pages)
17 October 2009Annual return made up to 4 September 2009 (6 pages)
8 October 2009Director's details changed for Berkeley Karl Dwaine Young on 1 October 2009 (3 pages)
8 October 2009Director's details changed for Mr Cyril Thomas on 1 October 2009 (3 pages)
8 October 2009Director's details changed for Mr Cyril Thomas on 1 October 2009 (3 pages)
8 October 2009Director's details changed for Elvira Youngs on 1 October 2009 (3 pages)
8 October 2009Director's details changed for Paul John Burke on 1 October 2009 (3 pages)
8 October 2009Director's details changed for Berkeley Karl Dwaine Young on 1 October 2009 (3 pages)
8 October 2009Director's details changed for Elvira Youngs on 1 October 2009 (3 pages)
8 October 2009Director's details changed for Paul John Burke on 1 October 2009 (3 pages)
5 October 2009Termination of appointment of a secretary
  • ANNOTATION At the time of filing, this document appeared to be inconsistent with other information filed against the company. Grant Sutton has not been appointed to our records as secretary of the company, only a director.
(2 pages)
8 July 2009Appointment terminated director jill riches (1 page)
2 July 2009Registered office changed on 02/07/2009 from, blackburn house, 32A crouch street, colchester, essex, CO3 3HH (1 page)
2 July 2009Registered office changed on 02/07/2009 from blackburn house 32A crouch street colchester essex CO3 3HH (1 page)
18 March 2009Appointment terminated director and secretary linda fraser (1 page)
18 March 2009Director appointed berkeley karl dwaine young (2 pages)
18 March 2009Director appointed jill riches (2 pages)
18 March 2009Director appointed cyril thomas (2 pages)
18 March 2009Appointment terminated director susan southby (1 page)
18 March 2009Director appointed paul john burke (2 pages)
25 February 2009Director appointed grant richard sutton (2 pages)
11 November 2008Total exemption full accounts made up to 31 March 2008 (12 pages)
21 October 2008Return made up to 04/09/08; full list of members (11 pages)
7 July 2008Appointment terminated director simon cutts (1 page)
24 April 2008Director appointed elvira youngs (2 pages)
11 April 2008Director appointed susan ann southby (2 pages)
22 November 2007Total exemption full accounts made up to 31 March 2007 (12 pages)
13 November 2007Return made up to 04/09/07; change of members (7 pages)
6 March 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
29 November 2006Director resigned (1 page)
29 November 2006Director resigned (1 page)
29 November 2006Director resigned (1 page)
15 November 2006New director appointed (2 pages)
6 November 2006Return made up to 04/09/06; full list of members (11 pages)
8 February 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
12 January 2006Return made up to 04/09/05; change of members
  • 363(288) ‐ Director resigned
(13 pages)
22 November 2005New secretary appointed (1 page)
16 September 2005Registered office changed on 16/09/05 from: st martins house 63 west stockwell street colchester CO1 1HE (1 page)
10 June 2005Total exemption full accounts made up to 31 March 2004 (12 pages)
23 November 2004Return made up to 04/09/04; change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(11 pages)
15 June 2004Total exemption full accounts made up to 31 March 2003 (13 pages)
10 March 2004Return made up to 04/09/03; full list of members (12 pages)
22 August 2003New director appointed (2 pages)
9 August 2003New director appointed (2 pages)
9 August 2003Director resigned (1 page)
9 August 2003New director appointed (2 pages)
9 August 2003Director resigned (1 page)
25 July 2003Director resigned (1 page)
10 January 2003Total exemption full accounts made up to 31 March 2002 (12 pages)
28 November 2002Return made up to 04/09/02; change of members (10 pages)
18 July 2002New director appointed (2 pages)
24 January 2002Total exemption full accounts made up to 31 March 2001 (12 pages)
16 November 2001Return made up to 04/09/01; change of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
19 January 2001Return made up to 04/09/00; full list of members; amend (37 pages)
17 January 2001Full accounts made up to 31 March 2000 (12 pages)
14 November 2000Return made up to 04/09/00; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
9 October 2000New director appointed (2 pages)
28 September 2000Registered office changed on 28/09/00 from: 32A crouch street colchester essex CO3 3HH (2 pages)
9 December 1999Full accounts made up to 31 March 1999 (12 pages)
25 October 1999Return made up to 04/09/99; change of members (8 pages)
3 November 1998Director resigned (1 page)
3 November 1998Full accounts made up to 31 March 1998 (12 pages)
13 October 1998Return made up to 04/09/98; change of members (8 pages)
21 November 1997New director appointed (2 pages)
5 November 1997Director resigned (1 page)
5 November 1997New director appointed (2 pages)
5 November 1997New director appointed (2 pages)
5 November 1997New director appointed (2 pages)
5 November 1997Director resigned (1 page)
27 October 1997Full accounts made up to 31 March 1997 (12 pages)
15 October 1997Return made up to 04/09/97; full list of members (6 pages)
17 December 1996Full accounts made up to 31 March 1996 (12 pages)
11 November 1996Return made up to 04/09/96; change of members (6 pages)
4 December 1995Full accounts made up to 31 March 1995 (10 pages)
17 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
17 November 1995Memorandum and Articles of Association (24 pages)
17 November 1995Return made up to 04/09/95; full list of members (12 pages)
10 August 1995New director appointed (2 pages)
10 August 1995Director resigned (2 pages)
4 April 1991Particulars of mortgage/charge (3 pages)
14 November 1983Certificate of incorporation (1 page)