Company NameSpencer Court (South Woodham Ferrers) Management Company Limited
DirectorsAlan Cameron Pease and Barry James Holtom
Company StatusActive
Company Number01864733
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date19 November 1984(39 years, 5 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 NameAlan Cameron Pease
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2009(24 years, 3 months after company formation)
Appointment Duration15 years, 2 months
RoleWindow Fitter - Glazier
Country of ResidenceEngland
Correspondence AddressWindsor House 103 Whitehall Road
Colchester
Essex
CO2 8HA
Director NameMr Barry James Holtom
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2010(25 years, 11 months after company formation)
Appointment Duration13 years, 6 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressWindsor House
103 Whitehall Road
Colchester
Essex
CO2 8HA
Secretary NamePMS Managing Estates Limited (Corporation)
StatusCurrent
Appointed29 September 2017(32 years, 10 months after company formation)
Appointment Duration6 years, 7 months
Correspondence Address8 Kings Court
Newcomen Way
Colchester
Essex
CO4 9RA
Director NameMs Jane Matthews
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 13 March 1995)
RoleAccounting Clerk
Correspondence Address13 Spencer Court
South Woodham Ferrers
Chelmsford
Essex
CM3 5WQ
Director NameMs Deborah Jane Spackman
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 13 March 1995)
RoleLoan Administration Clerk
Correspondence Address17 Spencer Court
South Woodham Ferrers
Chelmsford
Essex
CM3 5WQ
Director NameMiss Margaret Willis
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 13 March 1995)
RoleBank Clerk
Correspondence Address19 Spencer Court
South Woodham Ferrers
Chelmsford
Essex
CM3 5WQ
Secretary NameMs Jane Matthews
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 25 February 1993)
RoleCompany Director
Correspondence Address13 Spencer Court
South Woodham Ferrers
Chelmsford
Essex
CM3 5WQ
Director NameMiss Suzanne Walker
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1993(8 years, 3 months after company formation)
Appointment Duration10 years, 8 months (resigned 28 October 2003)
RoleAccounts Clerk
Correspondence Address15 Spencer Court
South Woodham Ferrers
Chelmsford
Essex
CM3 5WQ
Secretary NameMiss Suzanne Walker
NationalityBritish
StatusResigned
Appointed25 February 1993(8 years, 3 months after company formation)
Appointment Duration10 years, 8 months (resigned 28 October 2003)
RoleAccounts Clerk
Correspondence Address15 Spencer Court
South Woodham Ferrers
Chelmsford
Essex
CM3 5WQ
Director NameMark Anthony White
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1995(10 years, 3 months after company formation)
Appointment Duration11 months, 1 week (resigned 17 February 1996)
RoleCustomer Services Manager
Correspondence Address21 Spencer Court
South Woodham Ferrers
Chelmsford
Essex
CM3 5WQ
Secretary NameTerence Richard Sutton
NationalityBritish
StatusResigned
Appointed31 December 1997(13 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 18 June 2001)
RoleCompany Director
Correspondence Address287 Mersea Road
Colchester
Essex
CO2 8PP
Director NameSandra Mason
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2009(24 years, 3 months after company formation)
Appointment Duration6 years, 11 months (resigned 09 February 2016)
RoleRetired
Country of ResidenceEngland
Correspondence AddressWindsor House 103 Whitehall Road
Colchester
Essex
CO2 8HA
Director NameSusan Servis
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2010(25 years, 3 months after company formation)
Appointment Duration8 years, 2 months (resigned 16 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWindsor House 103 Whitehall Road
Colchester
Essex
CO2 8HA
Director NameMs Christine Pamela Crumpton
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2010(25 years, 12 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 31 January 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressWindsor House
103 Whitehall Road
Colchester
Essex
CO2 8HA
Secretary NamePMS Leasehold Management Limited (Corporation)
StatusResigned
Appointed18 June 2001(16 years, 7 months after company formation)
Appointment Duration16 years, 3 months (resigned 29 September 2017)
Correspondence Address8 Kings Court
Newcomen Way
Colchester
Essex
CO4 9RA
Director NameProfessional Corporate Solutions Ltd (Corporation)
StatusResigned
Appointed21 October 2003(18 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 07 March 2007)
Correspondence Address3 Harvest Way
Elmstead Market
Colchester
Essex
CO7 7YD
Director NameCBS (East Anglia) Ltd (Corporation)
StatusResigned
Appointed07 March 2007(22 years, 3 months after company formation)
Appointment Duration1 year (resigned 31 March 2008)
Correspondence Address43 Oakridge
Little Oakley
Harwich
Essex
CO12 5LL

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 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Filing History

14 September 2023Micro company accounts made up to 31 March 2023 (3 pages)
4 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
23 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
4 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
2 September 2021Micro company accounts made up to 31 March 2021 (3 pages)
26 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
7 January 2021Termination of appointment of Susan Servis as a director on 16 May 2018 (1 page)
7 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
16 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
17 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
17 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
4 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
15 February 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
7 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
7 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
13 November 2017Appointment of Pms Managing Estates Limited as a secretary on 29 September 2017 (2 pages)
13 November 2017Termination of appointment of Pms Leasehold Management Limited as a secretary on 29 September 2017 (1 page)
13 November 2017Appointment of Pms Managing Estates Limited as a secretary on 29 September 2017 (2 pages)
13 November 2017Termination of appointment of Pms Leasehold Management Limited as a secretary on 29 September 2017 (1 page)
16 January 2017Confirmation statement made on 31 December 2016 with updates (4 pages)
16 January 2017Confirmation statement made on 31 December 2016 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)
10 February 2016Termination of appointment of Sandra Mason as a director on 9 February 2016 (1 page)
10 February 2016Termination of appointment of Sandra Mason as a director on 9 February 2016 (1 page)
27 January 2016Annual return made up to 31 December 2015 no member list (5 pages)
27 January 2016Annual return made up to 31 December 2015 no member list (5 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)
28 January 2015Annual return made up to 31 December 2014 no member list (5 pages)
28 January 2015Annual return made up to 31 December 2014 no member list (5 pages)
7 August 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
7 August 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
28 January 2014Annual return made up to 31 December 2013 no member list (5 pages)
28 January 2014Annual return made up to 31 December 2013 no member list (5 pages)
19 June 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
19 June 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
25 January 2013Annual return made up to 31 December 2012 no member list (5 pages)
25 January 2013Annual return made up to 31 December 2012 no member list (5 pages)
21 November 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
21 November 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
27 January 2012Annual return made up to 31 December 2011 no member list (5 pages)
27 January 2012Annual return made up to 31 December 2011 no member list (5 pages)
2 January 2012Total exemption full accounts made up to 31 March 2011 (10 pages)
2 January 2012Total exemption full accounts made up to 31 March 2011 (10 pages)
31 January 2011Termination of appointment of Christine Crumpton as a director (1 page)
31 January 2011Annual return made up to 31 December 2010 no member list (6 pages)
31 January 2011Termination of appointment of Christine Crumpton as a director (1 page)
31 January 2011Annual return made up to 31 December 2010 no member list (6 pages)
17 November 2010Appointment of Ms Christine Pamela Crumpton as a director (2 pages)
17 November 2010Appointment of Ms Christine Pamela Crumpton as a director (2 pages)
17 November 2010Appointment of Mr Barry James Holtom as a director (2 pages)
17 November 2010Appointment of Mr Barry James Holtom as a director (2 pages)
3 August 2010Appointment of Susan Servis as a director (3 pages)
3 August 2010Appointment of Susan Servis as a director (3 pages)
28 June 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
28 June 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
19 May 2010Director's details changed for Alan Cameron Pease on 12 May 2010 (3 pages)
19 May 2010Director's details changed for Alan Cameron Pease on 12 May 2010 (3 pages)
14 May 2010Director's details changed for Alan Lameron Pease on 14 May 2010 (2 pages)
14 May 2010Director's details changed for Alan Lameron Pease on 14 May 2010 (2 pages)
26 January 2010Director's details changed for Sandra Mason on 1 October 2009 (2 pages)
26 January 2010Director's details changed for Alan Lameron Pease on 1 October 2009 (2 pages)
26 January 2010Secretary's details changed for Pms Leasehold Management Limited on 1 October 2009 (1 page)
26 January 2010Director's details changed for Alan Lameron Pease on 1 October 2009 (2 pages)
26 January 2010Secretary's details changed for Pms Leasehold Management Limited on 1 October 2009 (1 page)
26 January 2010Secretary's details changed for Pms Leasehold Management Limited on 1 October 2009 (1 page)
26 January 2010Director's details changed for Alan Lameron Pease on 1 October 2009 (2 pages)
26 January 2010Annual return made up to 31 December 2009 no member list (3 pages)
26 January 2010Annual return made up to 31 December 2009 no member list (3 pages)
26 January 2010Director's details changed for Sandra Mason on 1 October 2009 (2 pages)
26 January 2010Director's details changed for Sandra Mason on 1 October 2009 (2 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
18 October 2009Director's details changed for Alan Lameron Pease on 1 October 2009 (3 pages)
18 October 2009Director's details changed for Alan Lameron Pease on 1 October 2009 (3 pages)
18 October 2009Director's details changed for Alan Lameron Pease on 1 October 2009 (3 pages)
8 October 2009Director's details changed for Sandra Mason on 1 October 2009 (3 pages)
8 October 2009Director's details changed for Sandra Mason on 1 October 2009 (3 pages)
8 October 2009Director's details changed for Sandra Mason on 1 October 2009 (3 pages)
20 March 2009Director appointed sandra mason (1 page)
20 March 2009Director appointed sandra mason (1 page)
16 March 2009Annual return made up to 31/12/08 (2 pages)
16 March 2009Annual return made up to 31/12/08 (2 pages)
5 March 2009Appointment terminated director cbs (east anglia) LTD (1 page)
5 March 2009Appointment terminated director cbs (east anglia) LTD (1 page)
5 March 2009Director appointed alan lameron pease (1 page)
5 March 2009Director appointed alan lameron pease (1 page)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
4 February 2008Annual return made up to 31/12/07 (2 pages)
4 February 2008Annual return made up to 31/12/07 (2 pages)
11 May 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
11 May 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
7 March 2007New director appointed (1 page)
7 March 2007Director resigned (1 page)
7 March 2007Director resigned (1 page)
7 March 2007New director appointed (1 page)
15 January 2007Annual return made up to 31/12/06 (2 pages)
15 January 2007Annual return made up to 31/12/06 (2 pages)
18 May 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
18 May 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
27 January 2006Annual return made up to 31/12/05 (2 pages)
27 January 2006Annual return made up to 31/12/05 (2 pages)
16 May 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
16 May 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
24 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
24 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
7 January 2005Annual return made up to 31/12/04
  • 363(288) ‐ Director's particulars changed
(3 pages)
7 January 2005Annual return made up to 31/12/04
  • 363(288) ‐ Director's particulars changed
(3 pages)
16 January 2004Annual return made up to 31/12/03
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
16 January 2004Annual return made up to 31/12/03
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
31 December 2003New director appointed (2 pages)
31 December 2003New director appointed (2 pages)
10 November 2003Secretary resigned;director resigned (1 page)
10 November 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
10 November 2003Secretary resigned;director resigned (1 page)
10 November 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
17 July 2003Registered office changed on 17/07/03 from: 39A head street colchester essex CO1 1NH (1 page)
17 July 2003Registered office changed on 17/07/03 from: 39A head street colchester essex CO1 1NH (1 page)
28 January 2003Annual return made up to 31/12/02 (5 pages)
28 January 2003Annual return made up to 31/12/02 (5 pages)
11 July 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
11 July 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
2 May 2002Secretary's particulars changed (1 page)
2 May 2002Secretary's particulars changed (1 page)
22 January 2002Annual return made up to 31/12/01 (4 pages)
22 January 2002Annual return made up to 31/12/01 (4 pages)
8 August 2001New secretary appointed (2 pages)
8 August 2001New secretary appointed (2 pages)
22 June 2001Secretary resigned (1 page)
22 June 2001Secretary resigned (1 page)
22 June 2001New secretary appointed (2 pages)
22 June 2001New secretary appointed (2 pages)
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)
17 January 2001Annual return made up to 31/12/00 (4 pages)
17 January 2001Annual return made up to 31/12/00 (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)
14 January 2000Annual return made up to 31/12/99 (4 pages)
14 January 2000Annual return made up to 31/12/99 (4 pages)
21 June 1999Accounts for a small company made up to 31 March 1999 (4 pages)
21 June 1999Accounts for a small company made up to 31 March 1999 (4 pages)
11 January 1999Annual return made up to 31/12/98 (4 pages)
11 January 1999Annual return made up to 31/12/98 (4 pages)
2 September 1998Registered office changed on 02/09/98 from: michael payne & co 39A head street colchester essex CO1 1NH (1 page)
2 September 1998Registered office changed on 02/09/98 from: michael payne & co 39A head street colchester essex CO1 1NH (1 page)
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)
12 January 1998Annual return made up to 31/12/97 (4 pages)
12 January 1998Annual return made up to 31/12/97 (4 pages)
8 January 1998New secretary appointed (2 pages)
8 January 1998New secretary appointed (2 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)
9 January 1997Annual return made up to 31/12/96 (4 pages)
9 January 1997Annual return made up to 31/12/96 (4 pages)
30 July 1996Accounts for a small company made up to 31 March 1996 (3 pages)
30 July 1996Accounts for a small company made up to 31 March 1996 (3 pages)
27 February 1996Director resigned (2 pages)
27 February 1996Director resigned (2 pages)
24 January 1996Annual return made up to 31/12/95
  • 363(288) ‐ Director resigned
(4 pages)
24 January 1996Annual return made up to 31/12/95
  • 363(288) ‐ Director resigned
(4 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)
12 June 1995Director resigned (2 pages)
12 June 1995Director resigned (2 pages)
12 June 1995Director resigned (2 pages)
12 June 1995Director resigned (2 pages)
12 June 1995Director resigned (2 pages)
12 June 1995Director resigned (2 pages)
28 March 1995New director appointed (2 pages)
28 March 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (31 pages)