Colchester
Essex
CO2 8HA
Secretary Name | PMS Managing Estates Limited (Corporation) |
---|---|
Status | Current |
Appointed | 29 September 2017(31 years, 9 months after company formation) |
Appointment Duration | 6 years, 6 months |
Correspondence Address | 8 Kings Court Newcomen Way Colchester Essex CO4 9RA |
Director Name | Mr Ian Hutchin |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years after company formation) |
Appointment Duration | 10 months, 1 week (resigned 02 November 1992) |
Role | Warehouse Supervisor |
Correspondence Address | 2 Netteswell Orchard Harlow Essex CM20 2QW |
Secretary Name | Mr Ian Hutchin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years after company formation) |
Appointment Duration | 10 months, 1 week (resigned 02 November 1992) |
Role | Company Director |
Correspondence Address | 2 Netteswell Orchard Harlow Essex CM20 2QW |
Secretary Name | Mr Nigel Paul Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 1992(6 years, 10 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 31 December 2003) |
Role | Local Government Officer |
Correspondence Address | 7 Netteswell Orchard Harlow Essex CM20 2QW |
Director Name | Patricia Pauline Bonney |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1994(8 years, 9 months after company formation) |
Appointment Duration | 26 years, 9 months (resigned 05 July 2021) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Windsor House 103 Whitehall Road Colchester Essex CO2 8HA |
Secretary Name | Terence Richard Sutton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2000(14 years, 11 months after company formation) |
Appointment Duration | 8 months (resigned 01 August 2001) |
Role | Company Director |
Correspondence Address | 287 Mersea Road Colchester Essex CO2 8PP |
Secretary Name | PMS Leasehold Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 2001(15 years, 7 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 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
12 January 2024 | Confirmation statement made on 31 December 2023 with no updates (3 pages) |
---|---|
7 September 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
17 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
20 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
4 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
23 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
10 September 2021 | Termination of appointment of Patricia Pauline Bonney as a director on 5 July 2021 (1 page) |
4 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
23 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
16 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
17 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
17 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
4 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
15 February 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
22 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
22 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
30 October 2017 | Termination of appointment of Pms Leasehold Management Limited as a secretary on 29 September 2017 (1 page) |
30 October 2017 | Termination of appointment of Pms Leasehold Management Limited as a secretary on 29 September 2017 (1 page) |
30 October 2017 | Appointment of Pms Managing Estates Limited as a secretary on 29 September 2017 (2 pages) |
30 October 2017 | Appointment of Pms Managing Estates Limited as a secretary on 29 September 2017 (2 pages) |
31 January 2017 | Confirmation statement made on 31 December 2016 with updates (4 pages) |
31 January 2017 | Confirmation statement made on 31 December 2016 with updates (4 pages) |
9 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
9 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
28 January 2016 | Annual return made up to 31 December 2015 no member list (4 pages) |
28 January 2016 | Annual return made up to 31 December 2015 no member list (4 pages) |
9 October 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
9 October 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
28 January 2015 | Annual return made up to 31 December 2014 no member list (4 pages) |
28 January 2015 | Annual return made up to 31 December 2014 no member list (4 pages) |
19 May 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
19 May 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
25 February 2014 | Annual return made up to 31 December 2013 no member list (4 pages) |
25 February 2014 | Annual return made up to 31 December 2013 no member list (4 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) |
26 February 2013 | Annual return made up to 31 December 2012 no member list (4 pages) |
26 February 2013 | Annual return made up to 31 December 2012 no member list (4 pages) |
23 May 2012 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
23 May 2012 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
16 February 2012 | Annual return made up to 31 December 2011 no member list (4 pages) |
16 February 2012 | Annual return made up to 31 December 2011 no member list (4 pages) |
10 June 2011 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
10 June 2011 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
28 January 2011 | Annual return made up to 31 December 2010 no member list (4 pages) |
28 January 2011 | Annual return made up to 31 December 2010 no member list (4 pages) |
6 September 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
6 September 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
22 January 2010 | Annual return made up to 31 December 2009 no member list (3 pages) |
22 January 2010 | Director's details changed for Patricia Pauline Bonney on 1 October 2009 (2 pages) |
22 January 2010 | Director's details changed for Ms Gloria Hammatt on 1 October 2009 (2 pages) |
22 January 2010 | Secretary's details changed for Pms Leasehold Management Limited on 1 October 2009 (1 page) |
22 January 2010 | Director's details changed for Patricia Pauline Bonney on 1 October 2009 (2 pages) |
22 January 2010 | Director's details changed for Ms Gloria Hammatt on 1 October 2009 (2 pages) |
22 January 2010 | Annual return made up to 31 December 2009 no member list (3 pages) |
22 January 2010 | Secretary's details changed for Pms Leasehold Management Limited on 1 October 2009 (1 page) |
22 January 2010 | Director's details changed for Patricia Pauline Bonney on 1 October 2009 (2 pages) |
22 January 2010 | Director's details changed for Ms Gloria Hammatt on 1 October 2009 (2 pages) |
22 January 2010 | Secretary's details changed for Pms Leasehold Management Limited on 1 October 2009 (1 page) |
8 October 2009 | Director's details changed for Ms Gloria Hammatt on 1 October 2009 (3 pages) |
8 October 2009 | Director's details changed for Ms Gloria Hammatt on 1 October 2009 (3 pages) |
8 October 2009 | Director's details changed for Patricia Pauline Bonney on 1 October 2009 (3 pages) |
8 October 2009 | Director's details changed for Patricia Pauline Bonney on 1 October 2009 (3 pages) |
8 October 2009 | Director's details changed for Patricia Pauline Bonney on 1 October 2009 (3 pages) |
8 October 2009 | Director's details changed for Ms Gloria Hammatt on 1 October 2009 (3 pages) |
10 June 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
10 June 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
3 February 2009 | Annual return made up to 31/12/08 (2 pages) |
3 February 2009 | Annual return made up to 31/12/08 (2 pages) |
4 June 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
4 June 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
4 February 2008 | Annual return made up to 31/12/07 (2 pages) |
4 February 2008 | Annual return made up to 31/12/07 (2 pages) |
21 May 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
21 May 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
15 January 2007 | Annual return made up to 31/12/06 (2 pages) |
15 January 2007 | Annual return made up to 31/12/06 (2 pages) |
31 May 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
31 May 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
27 January 2006 | Annual return made up to 31/12/05 (2 pages) |
27 January 2006 | Annual return made up to 31/12/05 (2 pages) |
9 June 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
9 June 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
7 January 2005 | Annual return made up to 31/12/04 (4 pages) |
7 January 2005 | Annual return made up to 31/12/04 (4 pages) |
27 May 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
27 May 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
17 January 2004 | Secretary resigned (1 page) |
17 January 2004 | Secretary resigned (1 page) |
16 January 2004 | Annual return made up to 31/12/03
|
16 January 2004 | Annual return made up to 31/12/03
|
16 July 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
16 July 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
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) |
28 January 2003 | Annual return made up to 31/12/02 (4 pages) |
28 January 2003 | Annual return made up to 31/12/02 (4 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) |
2 May 2002 | Secretary's particulars changed (1 page) |
2 May 2002 | Secretary's particulars changed (1 page) |
1 March 2002 | Annual return made up to 31/12/01 (4 pages) |
1 March 2002 | Annual return made up to 31/12/01 (4 pages) |
8 August 2001 | New secretary appointed (2 pages) |
8 August 2001 | Secretary resigned (1 page) |
8 August 2001 | Secretary resigned (1 page) |
8 August 2001 | New secretary appointed (2 pages) |
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 January 2001 | Annual return made up to 31/12/00 (3 pages) |
17 January 2001 | Annual return made up to 31/12/00 (3 pages) |
10 January 2001 | New secretary appointed (2 pages) |
10 January 2001 | 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) |
14 January 2000 | Annual return made up to 31/12/99 (3 pages) |
14 January 2000 | Annual return made up to 31/12/99 (3 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) |
27 January 1999 | Annual return made up to 31/12/98 (4 pages) |
27 January 1999 | Annual return made up to 31/12/98 (4 pages) |
2 September 1998 | Registered office changed on 02/09/98 from: c/o michael payne & co 39A head street colchester essex CO1 1NH (1 page) |
2 September 1998 | Registered office changed on 02/09/98 from: c/o michael payne & co 39A head street colchester essex CO1 1NH (1 page) |
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) |
12 January 1998 | Annual return made up to 31/12/97 (4 pages) |
12 January 1998 | Annual return made up to 31/12/97 (4 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) |
9 January 1997 | Annual return made up to 31/12/96 (4 pages) |
9 January 1997 | Annual return made up to 31/12/96 (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) |
24 January 1996 | Annual return made up to 31/12/95 (4 pages) |
24 January 1996 | Annual return made up to 31/12/95 (4 pages) |
24 November 1995 | Accounts for a small company made up to 31 March 1995 (3 pages) |
24 November 1995 | Accounts for a small company made up to 31 March 1995 (3 pages) |
20 October 1985 | Incorporation (28 pages) |
20 October 1985 | Incorporation (28 pages) |