103 Whitehall Road
Colchester
Essex
CO2 8HA
Director Name | Mr James Michael Ryan |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 May 2022(37 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Town Planner |
Country of Residence | United Kingdom |
Correspondence Address | 8 Kings Court Newcomen Way Colchester Essex CO4 9RA |
Secretary Name | PMS Managing Estates Limited (Corporation) |
---|---|
Status | Current |
Appointed | 29 September 2017(32 years, 6 months after company formation) |
Appointment Duration | 6 years, 7 months |
Correspondence Address | 8 Kings Court Newcomen Way Colchester Essex CO4 9RA |
Director Name | Mr John Kenny |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(6 years, 1 month after company formation) |
Appointment Duration | 9 years, 4 months (resigned 05 October 2000) |
Role | Civil Servant |
Correspondence Address | 30 California Close Highwoods Colchester Essex CO4 4SG |
Director Name | Herta Wood |
---|---|
Date of Birth | February 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(6 years, 1 month after company formation) |
Appointment Duration | 12 years, 6 months (resigned 26 November 2003) |
Role | Pensioner |
Country of Residence | United Kingdom |
Correspondence Address | Windsor House 103 Whitehall Road Colchester Essex CO2 8HA |
Director Name | Herta Wood |
---|---|
Date of Birth | February 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(6 years, 1 month after company formation) |
Appointment Duration | 12 years, 6 months (resigned 26 November 2003) |
Role | Pensioner |
Country of Residence | United Kingdom |
Correspondence Address | Windsor House 103 Whitehall Road Colchester Essex CO2 8HA |
Secretary Name | Herta Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(6 years, 1 month after company formation) |
Appointment Duration | 9 years, 4 months (resigned 05 October 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 California Close Colchester Essex CO4 9SG |
Director Name | Mrs Eileen Mary Mc Cormack |
---|---|
Date of Birth | November 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1991(6 years, 6 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 08 September 1992) |
Role | Senior Citizen |
Correspondence Address | 26 California Close Colchester Essex CO4 4SG |
Secretary Name | Terence Richard Sutton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 2000(15 years, 6 months after company formation) |
Appointment Duration | 10 months (resigned 01 August 2001) |
Role | Company Director |
Correspondence Address | 287 Mersea Road Colchester Essex CO2 8PP |
Director Name | Steven Barry Ockenden |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2004(18 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 10 November 2007) |
Role | Teacher |
Correspondence Address | 2 Marsden Court Westland Colchester Essex CO3 9XQ |
Director Name | Leuan Lankester |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2004(18 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 10 November 2007) |
Role | Gas Engineer |
Correspondence Address | 32 California Close Highwoods Colchester Essex CO4 9SG |
Director Name | Herta Wood |
---|---|
Date of Birth | February 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2007(22 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 August 2011) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 28 California Close Colchester Essex CO4 9SG |
Director Name | Fleur Lester |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2007(22 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 January 2011) |
Role | Nurse |
Country of Residence | England |
Correspondence Address | Windsor House 103 Whitehall Road Colchester Essex CO2 8HA |
Director Name | Terrence Tarttelin |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2012(27 years after company formation) |
Appointment Duration | 1 week (resigned 20 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Windsor House 103 Whitehall Road Colchester Essex CO2 8HA |
Director Name | Liza Jane Reeves |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2012(27 years after company formation) |
Appointment Duration | 1 week (resigned 20 April 2012) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Windsor House 103 Whitehall Road Colchester Essex CO2 8HA |
Director Name | Rev William Edward Ruddle |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2012(27 years after company formation) |
Appointment Duration | 2 months (resigned 19 June 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Windsor House 103 Whitehall Road Colchester Essex CO2 8HA |
Secretary Name | PMS Leasehold Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2001(16 years, 4 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 29 September 2017) |
Correspondence Address | 8 Kings Court Newcomen Way Colchester Essex CO4 9RA |
Registered Address | Windsor House 103 Whitehall Road Colchester Essex CO2 8HA |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Old Heath and The Hythe |
Built Up Area | Colchester |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 March 2024 (4 weeks ago) |
---|---|
Next Accounts Due | 31 December 2025 (1 year, 8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 14 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 28 May 2024 (4 weeks, 1 day from now) |
18 May 2020 | Confirmation statement made on 14 May 2020 with no updates (3 pages) |
---|---|
17 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
29 May 2019 | Confirmation statement made on 14 May 2019 with no updates (3 pages) |
4 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
30 May 2018 | Confirmation statement made on 14 May 2018 with no updates (3 pages) |
2 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
2 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
16 October 2017 | Termination of appointment of Pms Leasehold Management Limited as a secretary on 29 September 2017 (1 page) |
16 October 2017 | Termination of appointment of Pms Leasehold Management Limited as a secretary on 29 September 2017 (1 page) |
16 October 2017 | Appointment of Pms Managing Estates Limited as a secretary on 29 September 2017 (2 pages) |
16 October 2017 | Termination of appointment of Pms Leasehold Management Limited as a secretary on 29 September 2017 (1 page) |
16 October 2017 | Termination of appointment of Pms Leasehold Management Limited as a secretary on 29 September 2017 (1 page) |
16 October 2017 | Appointment of Pms Managing Estates Limited as a secretary on 29 September 2017 (2 pages) |
2 June 2017 | Confirmation statement made on 14 May 2017 with updates (4 pages) |
2 June 2017 | Confirmation statement made on 14 May 2017 with updates (4 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
22 June 2016 | Annual return made up to 14 May 2016 no member list (3 pages) |
22 June 2016 | Annual return made up to 14 May 2016 no member list (3 pages) |
11 June 2015 | Annual return made up to 14 May 2015 no member list (3 pages) |
11 June 2015 | Annual return made up to 14 May 2015 no member list (3 pages) |
26 May 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
26 May 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
30 May 2014 | Annual return made up to 14 May 2014 no member list (3 pages) |
30 May 2014 | Annual return made up to 14 May 2014 no member list (3 pages) |
13 May 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
13 May 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
6 June 2013 | Annual return made up to 14 May 2013 no member list (3 pages) |
6 June 2013 | Annual return made up to 14 May 2013 no member list (3 pages) |
30 May 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
30 May 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
24 April 2013 | Termination of appointment of Herta Wood as a director (1 page) |
24 April 2013 | Termination of appointment of Herta Wood as a director (1 page) |
19 June 2012 | Termination of appointment of William Ruddle as a director (1 page) |
19 June 2012 | Termination of appointment of William Ruddle as a director (1 page) |
14 June 2012 | Annual return made up to 14 May 2012 no member list (3 pages) |
14 June 2012 | Annual return made up to 14 May 2012 no member list (3 pages) |
12 June 2012 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
12 June 2012 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
26 April 2012 | Appointment of Mr Krisha Nalall Jangali as a director (2 pages) |
26 April 2012 | Appointment of Mr Krisha Nalall Jangali as a director (2 pages) |
20 April 2012 | Termination of appointment of Terrence Tarttelin as a director (1 page) |
20 April 2012 | Termination of appointment of Terrence Tarttelin as a director (1 page) |
20 April 2012 | Termination of appointment of Liza Reeves as a director (1 page) |
20 April 2012 | Appointment of Herta Wood as a director (2 pages) |
20 April 2012 | Appointment of Herta Wood as a director (2 pages) |
20 April 2012 | Termination of appointment of Liza Reeves as a director (1 page) |
17 April 2012 | Appointment of The Reverend William Edward Ruddle as a director (2 pages) |
17 April 2012 | Appointment of The Reverend William Edward Ruddle as a director (2 pages) |
13 April 2012 | Appointment of Liza Jane Reeves as a director (2 pages) |
13 April 2012 | Appointment of Terrence Tarttelin as a director (2 pages) |
13 April 2012 | Appointment of Terrence Tarttelin as a director (2 pages) |
13 April 2012 | Appointment of Liza Jane Reeves as a director (2 pages) |
6 September 2011 | Termination of appointment of Herta Wood as a director (1 page) |
6 September 2011 | Termination of appointment of Herta Wood as a director (1 page) |
5 July 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
5 July 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
8 June 2011 | Annual return made up to 14 May 2011 no member list (3 pages) |
8 June 2011 | Annual return made up to 14 May 2011 no member list (3 pages) |
6 June 2011 | Termination of appointment of Fleur Lester as a director (1 page) |
6 June 2011 | Termination of appointment of Fleur Lester as a director (1 page) |
10 June 2010 | Secretary's details changed for Pms Leasehold Management Limited on 1 October 2009 (1 page) |
10 June 2010 | Director's details changed for Herta Wood on 1 October 2009 (2 pages) |
10 June 2010 | Secretary's details changed for Pms Leasehold Management Limited on 1 October 2009 (1 page) |
10 June 2010 | Director's details changed for Herta Wood on 1 October 2009 (2 pages) |
10 June 2010 | Director's details changed for Fleur Lester on 1 October 2009 (2 pages) |
10 June 2010 | Director's details changed for Fleur Lester on 1 October 2009 (2 pages) |
10 June 2010 | Annual return made up to 14 May 2010 no member list (3 pages) |
10 June 2010 | Director's details changed for Fleur Lester on 1 October 2009 (2 pages) |
10 June 2010 | Secretary's details changed for Pms Leasehold Management Limited on 1 October 2009 (1 page) |
10 June 2010 | Annual return made up to 14 May 2010 no member list (3 pages) |
10 June 2010 | Director's details changed for Herta Wood on 1 October 2009 (2 pages) |
21 May 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
21 May 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
8 October 2009 | Director's details changed for Fleur Lester on 1 October 2009 (3 pages) |
8 October 2009 | Director's details changed for Fleur Lester on 1 October 2009 (3 pages) |
8 October 2009 | Director's details changed for Fleur Lester on 1 October 2009 (3 pages) |
8 October 2009 | Director's details changed for Herta Wood on 1 October 2009 (3 pages) |
8 October 2009 | Director's details changed for Herta Wood on 1 October 2009 (3 pages) |
8 October 2009 | Director's details changed for Herta Wood on 1 October 2009 (3 pages) |
16 June 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
16 June 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
15 May 2009 | Annual return made up to 14/05/09 (2 pages) |
15 May 2009 | Annual return made up to 14/05/09 (2 pages) |
19 August 2008 | Annual return made up to 14/05/08 (2 pages) |
19 August 2008 | Annual return made up to 14/05/08 (2 pages) |
6 June 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
6 June 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
7 May 2008 | Appointment terminated director leuan lankester (2 pages) |
7 May 2008 | Appointment terminated director steven ockenden (2 pages) |
7 May 2008 | Appointment terminated director steven ockenden (2 pages) |
7 May 2008 | Appointment terminated director leuan lankester (2 pages) |
17 January 2008 | New director appointed (2 pages) |
17 January 2008 | New director appointed (2 pages) |
7 December 2007 | New director appointed (2 pages) |
7 December 2007 | New director appointed (2 pages) |
25 May 2007 | Annual return made up to 14/05/07 (2 pages) |
25 May 2007 | Annual return made up to 14/05/07 (2 pages) |
17 May 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
17 May 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
11 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
11 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
20 June 2006 | Annual return made up to 14/05/06 (2 pages) |
20 June 2006 | Annual return made up to 14/05/06 (2 pages) |
13 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
13 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
28 June 2005 | Annual return made up to 14/05/05 (2 pages) |
28 June 2005 | Annual return made up to 14/05/05 (2 pages) |
12 July 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
12 July 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
27 May 2004 | Annual return made up to 14/05/04
|
27 May 2004 | Annual return made up to 14/05/04
|
28 February 2004 | New director appointed (2 pages) |
28 February 2004 | New director appointed (2 pages) |
27 February 2004 | New director appointed (2 pages) |
27 February 2004 | New director appointed (2 pages) |
12 February 2004 | Director resigned (1 page) |
12 February 2004 | Director resigned (1 page) |
7 July 2003 | Registered office changed on 07/07/03 from: 39A head street colchester essex CO1 1NH (1 page) |
7 July 2003 | Registered office changed on 07/07/03 from: 39A head street colchester essex CO1 1NH (1 page) |
20 June 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
20 June 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
14 May 2003 | Annual return made up to 14/05/03 (3 pages) |
14 May 2003 | Annual return made up to 14/05/03 (3 pages) |
29 May 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
29 May 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
20 May 2002 | Annual return made up to 14/05/02 (3 pages) |
20 May 2002 | Annual return made up to 14/05/02 (3 pages) |
2 May 2002 | Secretary's particulars changed (1 page) |
2 May 2002 | Secretary's particulars changed (1 page) |
8 August 2001 | New secretary appointed (2 pages) |
8 August 2001 | New secretary appointed (2 pages) |
8 August 2001 | Secretary resigned (1 page) |
8 August 2001 | Secretary resigned (1 page) |
21 June 2001 | Accounts for a small company made up to 31 March 2001 (4 pages) |
21 June 2001 | Accounts for a small company made up to 31 March 2001 (4 pages) |
17 May 2001 | Annual return made up to 14/05/01 (3 pages) |
17 May 2001 | Annual return made up to 14/05/01 (3 pages) |
23 October 2000 | Secretary resigned (1 page) |
23 October 2000 | Director resigned (1 page) |
23 October 2000 | Secretary resigned (1 page) |
23 October 2000 | Director resigned (1 page) |
9 October 2000 | New secretary appointed (2 pages) |
9 October 2000 | New secretary appointed (2 pages) |
24 July 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
24 July 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
29 June 2000 | Annual return made up to 14/05/00 (4 pages) |
29 June 2000 | Annual return made up to 14/05/00 (4 pages) |
6 July 1999 | Annual return made up to 14/05/99 (4 pages) |
6 July 1999 | Annual return made up to 14/05/99 (4 pages) |
21 June 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
21 June 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
16 June 1998 | Accounts for a small company made up to 31 March 1998 (3 pages) |
16 June 1998 | Accounts for a small company made up to 31 March 1998 (3 pages) |
2 September 1997 | Accounts for a small company made up to 31 March 1997 (3 pages) |
2 September 1997 | Accounts for a small company made up to 31 March 1997 (3 pages) |
16 June 1997 | Annual return made up to 14/05/97 (4 pages) |
16 June 1997 | Annual return made up to 14/05/97 (4 pages) |
30 July 1996 | Accounts for a small company made up to 31 March 1996 (3 pages) |
30 July 1996 | Accounts for a small company made up to 31 March 1996 (3 pages) |
11 June 1996 | Annual return made up to 14/05/96 (4 pages) |
11 June 1996 | Annual return made up to 14/05/96 (4 pages) |
3 August 1995 | Accounts for a small company made up to 31 March 1995 (3 pages) |
3 August 1995 | Accounts for a small company made up to 31 March 1995 (3 pages) |
6 June 1995 | Annual return made up to 14/05/95 (4 pages) |
6 June 1995 | Annual return made up to 14/05/95 (4 pages) |
26 March 1985 | Certificate of incorporation (1 page) |
26 March 1985 | Certificate of incorporation (1 page) |