Company NameHighwoods (Colchester) Management Company Limited
DirectorsKrisha Nalall Jangali and James Michael Ryan
Company StatusActive
Company Number01899657
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date26 March 1985(39 years, 1 month 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 Krisha Nalall Jangali
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2012(27 years, 1 month after company formation)
Appointment Duration12 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWindsor House
103 Whitehall Road
Colchester
Essex
CO2 8HA
Director NameMr James Michael Ryan
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2022(37 years, 2 months after company formation)
Appointment Duration1 year, 11 months
RoleTown Planner
Country of ResidenceUnited Kingdom
Correspondence Address8 Kings Court
Newcomen Way
Colchester
Essex
CO4 9RA
Secretary NamePMS Managing Estates Limited (Corporation)
StatusCurrent
Appointed29 September 2017(32 years, 6 months after company formation)
Appointment Duration6 years, 7 months
Correspondence Address8 Kings Court
Newcomen Way
Colchester
Essex
CO4 9RA
Director NameMr John Kenny
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(6 years, 1 month after company formation)
Appointment Duration9 years, 4 months (resigned 05 October 2000)
RoleCivil Servant
Correspondence Address30 California Close
Highwoods
Colchester
Essex
CO4 4SG
Director NameHerta Wood
Date of BirthFebruary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(6 years, 1 month after company formation)
Appointment Duration12 years, 6 months (resigned 26 November 2003)
RolePensioner
Country of ResidenceUnited Kingdom
Correspondence AddressWindsor House 103 Whitehall Road
Colchester
Essex
CO2 8HA
Director NameHerta Wood
Date of BirthFebruary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(6 years, 1 month after company formation)
Appointment Duration12 years, 6 months (resigned 26 November 2003)
RolePensioner
Country of ResidenceUnited Kingdom
Correspondence AddressWindsor House 103 Whitehall Road
Colchester
Essex
CO2 8HA
Secretary NameHerta Wood
NationalityBritish
StatusResigned
Appointed14 May 1991(6 years, 1 month after company formation)
Appointment Duration9 years, 4 months (resigned 05 October 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 California Close
Colchester
Essex
CO4 9SG
Director NameMrs Eileen Mary Mc Cormack
Date of BirthNovember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1991(6 years, 6 months after company formation)
Appointment Duration11 months, 1 week (resigned 08 September 1992)
RoleSenior Citizen
Correspondence Address26 California Close
Colchester
Essex
CO4 4SG
Secretary NameTerence Richard Sutton
NationalityBritish
StatusResigned
Appointed05 October 2000(15 years, 6 months after company formation)
Appointment Duration10 months (resigned 01 August 2001)
RoleCompany Director
Correspondence Address287 Mersea Road
Colchester
Essex
CO2 8PP
Director NameSteven Barry Ockenden
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2004(18 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 10 November 2007)
RoleTeacher
Correspondence Address2 Marsden Court Westland
Colchester
Essex
CO3 9XQ
Director NameLeuan Lankester
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2004(18 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 10 November 2007)
RoleGas Engineer
Correspondence Address32 California Close
Highwoods
Colchester
Essex
CO4 9SG
Director NameHerta Wood
Date of BirthFebruary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2007(22 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 August 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address28 California Close
Colchester
Essex
CO4 9SG
Director NameFleur Lester
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2007(22 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 January 2011)
RoleNurse
Country of ResidenceEngland
Correspondence AddressWindsor House 103 Whitehall Road
Colchester
Essex
CO2 8HA
Director NameTerrence Tarttelin
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2012(27 years after company formation)
Appointment Duration1 week (resigned 20 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWindsor House
103 Whitehall Road
Colchester
Essex
CO2 8HA
Director NameLiza Jane Reeves
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2012(27 years after company formation)
Appointment Duration1 week (resigned 20 April 2012)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressWindsor House
103 Whitehall Road
Colchester
Essex
CO2 8HA
Director NameRev William Edward Ruddle
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2012(27 years after company formation)
Appointment Duration2 months (resigned 19 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWindsor House
103 Whitehall Road
Colchester
Essex
CO2 8HA
Secretary NamePMS Leasehold Management Limited (Corporation)
StatusResigned
Appointed01 August 2001(16 years, 4 months after company formation)
Appointment Duration16 years, 2 months (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 2024 (4 weeks ago)
Next Accounts Due31 December 2025 (1 year, 8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return14 May 2023 (11 months, 2 weeks ago)
Next Return Due28 May 2024 (4 weeks, 1 day from now)

Filing History

18 May 2020Confirmation statement made on 14 May 2020 with no updates (3 pages)
17 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
29 May 2019Confirmation statement made on 14 May 2019 with no updates (3 pages)
4 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
30 May 2018Confirmation statement made on 14 May 2018 with no updates (3 pages)
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)
16 October 2017Termination of appointment of Pms Leasehold Management Limited as a secretary on 29 September 2017 (1 page)
16 October 2017Termination of appointment of Pms Leasehold Management Limited as a secretary on 29 September 2017 (1 page)
16 October 2017Appointment of Pms Managing Estates Limited as a secretary on 29 September 2017 (2 pages)
16 October 2017Termination of appointment of Pms Leasehold Management Limited as a secretary on 29 September 2017 (1 page)
16 October 2017Termination of appointment of Pms Leasehold Management Limited as a secretary on 29 September 2017 (1 page)
16 October 2017Appointment of Pms Managing Estates Limited as a secretary on 29 September 2017 (2 pages)
2 June 2017Confirmation statement made on 14 May 2017 with updates (4 pages)
2 June 2017Confirmation statement made on 14 May 2017 with updates (4 pages)
22 September 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
22 September 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
22 June 2016Annual return made up to 14 May 2016 no member list (3 pages)
22 June 2016Annual return made up to 14 May 2016 no member list (3 pages)
11 June 2015Annual return made up to 14 May 2015 no member list (3 pages)
11 June 2015Annual return made up to 14 May 2015 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)
30 May 2014Annual return made up to 14 May 2014 no member list (3 pages)
30 May 2014Annual return made up to 14 May 2014 no member list (3 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)
6 June 2013Annual return made up to 14 May 2013 no member list (3 pages)
6 June 2013Annual return made up to 14 May 2013 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)
24 April 2013Termination of appointment of Herta Wood as a director (1 page)
24 April 2013Termination of appointment of Herta Wood as a director (1 page)
19 June 2012Termination of appointment of William Ruddle as a director (1 page)
19 June 2012Termination of appointment of William Ruddle as a director (1 page)
14 June 2012Annual return made up to 14 May 2012 no member list (3 pages)
14 June 2012Annual return made up to 14 May 2012 no member list (3 pages)
12 June 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
12 June 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
26 April 2012Appointment of Mr Krisha Nalall Jangali as a director (2 pages)
26 April 2012Appointment of Mr Krisha Nalall Jangali as a director (2 pages)
20 April 2012Termination of appointment of Terrence Tarttelin as a director (1 page)
20 April 2012Termination of appointment of Terrence Tarttelin as a director (1 page)
20 April 2012Termination of appointment of Liza Reeves as a director (1 page)
20 April 2012Appointment of Herta Wood as a director (2 pages)
20 April 2012Appointment of Herta Wood as a director (2 pages)
20 April 2012Termination of appointment of Liza Reeves as a director (1 page)
17 April 2012Appointment of The Reverend William Edward Ruddle as a director (2 pages)
17 April 2012Appointment of The Reverend William Edward Ruddle as a director (2 pages)
13 April 2012Appointment of Liza Jane Reeves as a director (2 pages)
13 April 2012Appointment of Terrence Tarttelin as a director (2 pages)
13 April 2012Appointment of Terrence Tarttelin as a director (2 pages)
13 April 2012Appointment of Liza Jane Reeves as a director (2 pages)
6 September 2011Termination of appointment of Herta Wood as a director (1 page)
6 September 2011Termination of appointment of Herta Wood as a director (1 page)
5 July 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
5 July 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
8 June 2011Annual return made up to 14 May 2011 no member list (3 pages)
8 June 2011Annual return made up to 14 May 2011 no member list (3 pages)
6 June 2011Termination of appointment of Fleur Lester as a director (1 page)
6 June 2011Termination of appointment of Fleur Lester as a director (1 page)
10 June 2010Secretary's details changed for Pms Leasehold Management Limited on 1 October 2009 (1 page)
10 June 2010Director's details changed for Herta Wood on 1 October 2009 (2 pages)
10 June 2010Secretary's details changed for Pms Leasehold Management Limited on 1 October 2009 (1 page)
10 June 2010Director's details changed for Herta Wood on 1 October 2009 (2 pages)
10 June 2010Director's details changed for Fleur Lester on 1 October 2009 (2 pages)
10 June 2010Director's details changed for Fleur Lester on 1 October 2009 (2 pages)
10 June 2010Annual return made up to 14 May 2010 no member list (3 pages)
10 June 2010Director's details changed for Fleur Lester on 1 October 2009 (2 pages)
10 June 2010Secretary's details changed for Pms Leasehold Management Limited on 1 October 2009 (1 page)
10 June 2010Annual return made up to 14 May 2010 no member list (3 pages)
10 June 2010Director's details changed for Herta Wood on 1 October 2009 (2 pages)
21 May 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
21 May 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
8 October 2009Director's details changed for Fleur Lester on 1 October 2009 (3 pages)
8 October 2009Director's details changed for Fleur Lester on 1 October 2009 (3 pages)
8 October 2009Director's details changed for Fleur Lester on 1 October 2009 (3 pages)
8 October 2009Director's details changed for Herta Wood on 1 October 2009 (3 pages)
8 October 2009Director's details changed for Herta Wood on 1 October 2009 (3 pages)
8 October 2009Director's details changed for Herta Wood on 1 October 2009 (3 pages)
16 June 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
16 June 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
15 May 2009Annual return made up to 14/05/09 (2 pages)
15 May 2009Annual return made up to 14/05/09 (2 pages)
19 August 2008Annual return made up to 14/05/08 (2 pages)
19 August 2008Annual return made up to 14/05/08 (2 pages)
6 June 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
6 June 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
7 May 2008Appointment terminated director leuan lankester (2 pages)
7 May 2008Appointment terminated director steven ockenden (2 pages)
7 May 2008Appointment terminated director steven ockenden (2 pages)
7 May 2008Appointment terminated director leuan lankester (2 pages)
17 January 2008New director appointed (2 pages)
17 January 2008New director appointed (2 pages)
7 December 2007New director appointed (2 pages)
7 December 2007New director appointed (2 pages)
25 May 2007Annual return made up to 14/05/07 (2 pages)
25 May 2007Annual return made up to 14/05/07 (2 pages)
17 May 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
17 May 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
11 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
11 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
20 June 2006Annual return made up to 14/05/06 (2 pages)
20 June 2006Annual return made up to 14/05/06 (2 pages)
13 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
13 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
28 June 2005Annual return made up to 14/05/05 (2 pages)
28 June 2005Annual return made up to 14/05/05 (2 pages)
12 July 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
12 July 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
27 May 2004Annual return made up to 14/05/04
  • 363(353) ‐ Location of register of members address changed
(4 pages)
27 May 2004Annual return made up to 14/05/04
  • 363(353) ‐ Location of register of members address changed
(4 pages)
28 February 2004New director appointed (2 pages)
28 February 2004New director appointed (2 pages)
27 February 2004New director appointed (2 pages)
27 February 2004New director appointed (2 pages)
12 February 2004Director resigned (1 page)
12 February 2004Director resigned (1 page)
7 July 2003Registered office changed on 07/07/03 from: 39A head street colchester essex CO1 1NH (1 page)
7 July 2003Registered office changed on 07/07/03 from: 39A head street colchester essex 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 14/05/03 (3 pages)
14 May 2003Annual return made up to 14/05/03 (3 pages)
29 May 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
29 May 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
20 May 2002Annual return made up to 14/05/02 (3 pages)
20 May 2002Annual return made up to 14/05/02 (3 pages)
2 May 2002Secretary's particulars changed (1 page)
2 May 2002Secretary's particulars changed (1 page)
8 August 2001New secretary appointed (2 pages)
8 August 2001New secretary appointed (2 pages)
8 August 2001Secretary resigned (1 page)
8 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)
17 May 2001Annual return made up to 14/05/01 (3 pages)
17 May 2001Annual return made up to 14/05/01 (3 pages)
23 October 2000Secretary resigned (1 page)
23 October 2000Director resigned (1 page)
23 October 2000Secretary resigned (1 page)
23 October 2000Director resigned (1 page)
9 October 2000New secretary appointed (2 pages)
9 October 2000New secretary appointed (2 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)
29 June 2000Annual return made up to 14/05/00 (4 pages)
29 June 2000Annual return made up to 14/05/00 (4 pages)
6 July 1999Annual return made up to 14/05/99 (4 pages)
6 July 1999Annual return made up to 14/05/99 (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)
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)
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)
16 June 1997Annual return made up to 14/05/97 (4 pages)
16 June 1997Annual return made up to 14/05/97 (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)
11 June 1996Annual return made up to 14/05/96 (4 pages)
11 June 1996Annual return made up to 14/05/96 (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)
6 June 1995Annual return made up to 14/05/95 (4 pages)
6 June 1995Annual return made up to 14/05/95 (4 pages)
26 March 1985Certificate of incorporation (1 page)
26 March 1985Certificate of incorporation (1 page)