Company NameEastwood Drive (Highwoods) Management Company Limited
DirectorsBarbara Hilary Saunders and John Chapman
Company StatusActive
Company Number02045354
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date11 August 1986(37 years, 9 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 NameBarbara Hilary Saunders
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2001(15 years, 3 months after company formation)
Appointment Duration22 years, 5 months
RoleNurse
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House Headgate
Colchester
CO3 3BT
Director NameMr John Chapman
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2018(31 years, 11 months after company formation)
Appointment Duration5 years, 9 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Coach House Headgate
Colchester
CO3 3BT
Secretary NameConcordia Residential Limited (Corporation)
StatusCurrent
Appointed01 January 2019(32 years, 5 months after company formation)
Appointment Duration5 years, 4 months
Correspondence AddressThe Coach House Headgate
Colchester
CO3 3BT
Director NameMr Paul Seager
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 22 July 1993)
RoleComputer Programmer/Analyst
Correspondence Address4 Harvard Court
Highwoods
Colchester
Essex
CO4 4SQ
Director NameMrs Audrey Green
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 4 months after company formation)
Appointment Duration11 years, 8 months (resigned 29 August 2003)
RoleSecretary
Correspondence Address11 Harvard Court
Highwoods
Colchester
Essex
CO4 4SQ
Director NameMr Stuart Phillips
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 4 months after company formation)
Appointment Duration21 years (resigned 31 December 2012)
RoleHeating Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 9 Edinburgh Way
Harlow
Essex
CM20 2BN
Director NameMs Alison Jane Moore
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 4 months after company formation)
Appointment Duration6 months (resigned 01 July 1992)
RoleBank Officer
Correspondence Address9 Harvard Court
Highwoods
Colchester
Essex
CO4 4SQ
Secretary NameMr Stuart Phillips
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 4 months after company formation)
Appointment Duration6 months (resigned 01 July 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Harvard Court
Highwoods
Colchester
Essex
CO4 4SQ
Secretary NameMr Paul Seager
NationalityBritish
StatusResigned
Appointed01 July 1992(5 years, 10 months after company formation)
Appointment Duration1 year (resigned 22 July 1993)
RoleComputer Analyst/Programmer
Correspondence Address4 Harvard Court
Highwoods
Colchester
Essex
CO4 4SQ
Director NameJoyce Eileen Moncrieff
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1993(6 years, 11 months after company formation)
Appointment Duration12 months (resigned 18 July 1994)
RoleDepartment Of Social Security
Correspondence Address5 Harvard Court
Highwoods
Colchester
Essex
CO4 4SQ
Secretary NameMrs Audrey Green
NationalityBritish
StatusResigned
Appointed22 July 1993(6 years, 11 months after company formation)
Appointment Duration7 years, 7 months (resigned 15 March 2001)
RoleSecretary
Correspondence Address11 Harvard Court
Highwoods
Colchester
Essex
CO4 4SQ
Director NameScott Lamont
Date of BirthNovember 1968 (Born 55 years ago)
Nationality6ritish
StatusResigned
Appointed18 July 1994(7 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 10 December 1996)
RoleChef
Correspondence Address6 Harvard Court
Highwoods
Colchester
Essex
CO4 4SQ
Secretary NameTerence Richard Sutton
NationalityBritish
StatusResigned
Appointed15 March 2001(14 years, 7 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 01 August 2001)
RoleCompany Director
Correspondence Address287 Mersea Road
Colchester
Essex
CO2 8PP
Director NameMr Charles O'Rourke
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2011(24 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 13 December 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 9 Edinburgh Way
Harlow
Essex
CM20 2BN
Director NameMr Adrian Charles Hillier
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2011(24 years, 10 months after company formation)
Appointment Duration3 years (resigned 30 June 2014)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 9 Edinburgh Way
Harlow
Essex
CM20 2BN
Director NameMr Jonathan Armour
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2011(25 years, 3 months after company formation)
Appointment Duration6 months (resigned 28 May 2012)
RoleTeacher
Country of ResidenceEngland
Correspondence AddressUnit 9 Edinburgh Way
Harlow
Essex
CM20 2BN
Secretary NamePMS Leasehold Management Limited (Corporation)
StatusResigned
Appointed01 August 2001(14 years, 11 months after company formation)
Appointment Duration8 years, 10 months (resigned 03 June 2010)
Correspondence Address8 Kings Court
Newcomen Way
Colchester
Essex
CO4 9RA
Secretary NameUnited Company Secretaries Limited (Corporation)
StatusResigned
Appointed01 March 2010(23 years, 6 months after company formation)
Appointment Duration5 years, 10 months (resigned 01 January 2016)
Correspondence AddressUnit 9
Astra Centre Edinburgh Way
Harlow
Essex
CM20 2BN
Secretary NameWarwick Estates Property Management Ltd (Corporation)
StatusResigned
Appointed01 January 2016(29 years, 5 months after company formation)
Appointment Duration3 years (resigned 01 January 2019)
Correspondence AddressUnit 7, Astra Centre Edinburgh Way
Harlow
Essex
CM20 2BN

Location

Registered AddressThe Coach House
Headgate
Colchester
CO3 3BT
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return31 December 2023 (4 months ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Filing History

25 August 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
1 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
24 August 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
1 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
8 August 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
31 December 2020Confirmation statement made on 31 December 2020 with no updates (3 pages)
31 December 2020Register inspection address has been changed from 1 Station Court Station Approach Wickford SS11 7AT England to The Coach House Headgate Colchester CO3 3BT (1 page)
16 September 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
2 April 2020Secretary's details changed for Concordia Residential Limited on 1 April 2020 (1 page)
14 February 2020Register(s) moved to registered office address The Coach House Headgate Colchester CO3 3BT (1 page)
14 February 2020Register(s) moved to registered office address The Coach House Headgate Colchester CO3 3BT (1 page)
6 February 2020Registered office address changed from 1 Station Court Station Approach Wickford SS11 7AT England to The Coach House Headgate Colchester CO3 3BT on 6 February 2020 (1 page)
1 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
26 April 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
9 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
4 January 2019Register inspection address has been changed from Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN United Kingdom to 1 Station Court Station Approach Wickford SS11 7AT (1 page)
4 January 2019Registered office address changed from Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN England to 1 Station Court Station Approach Wickford SS11 7AT on 4 January 2019 (1 page)
4 January 2019Appointment of Concordia Residential Limited as a secretary on 1 January 2019 (2 pages)
2 January 2019Termination of appointment of Warwick Estates Property Management Ltd as a secretary on 1 January 2019 (1 page)
3 September 2018Appointment of Mr John Chapman as a director on 24 July 2018 (2 pages)
9 August 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
2 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
31 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
31 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
30 June 2017Secretary's details changed for Warwick Estates Property Management Limited on 30 June 2017 (1 page)
30 June 2017Secretary's details changed for Warwick Estates Property Management Limited on 30 June 2017 (1 page)
12 May 2017Registered office address changed from Unit 9 Edinburgh Way Harlow Essex CM20 2BN to Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 12 May 2017 (1 page)
12 May 2017Registered office address changed from Unit 9 Edinburgh Way Harlow Essex CM20 2BN to Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 12 May 2017 (1 page)
3 January 2017Confirmation statement made on 31 December 2016 with updates (4 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (4 pages)
8 August 2016Termination of appointment of United Company Secretaries Limited as a secretary on 1 January 2016 (1 page)
8 August 2016Appointment of Warwick Estates Property Management Limited as a secretary on 1 January 2016 (2 pages)
8 August 2016Appointment of Warwick Estates Property Management Limited as a secretary on 1 January 2016 (2 pages)
8 August 2016Termination of appointment of United Company Secretaries Limited as a secretary on 1 January 2016 (1 page)
27 May 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
27 May 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
31 December 2015Termination of appointment of Adrian Charles Hillier as a director on 30 June 2014 (1 page)
31 December 2015Annual return made up to 31 December 2015 no member list (4 pages)
31 December 2015Termination of appointment of Adrian Charles Hillier as a director on 30 June 2014 (1 page)
31 December 2015Termination of appointment of Adrian Charles Hillier as a director on 30 June 2014 (1 page)
31 December 2015Termination of appointment of Adrian Charles Hillier as a director on 30 June 2014 (1 page)
31 December 2015Annual return made up to 31 December 2015 no member list (4 pages)
15 June 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
15 June 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
22 January 2015Annual return made up to 31 December 2014 no member list (4 pages)
22 January 2015Annual return made up to 31 December 2014 no member list (4 pages)
14 January 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
14 January 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
3 January 2014Annual return made up to 31 December 2013 no member list (4 pages)
3 January 2014Annual return made up to 31 December 2013 no member list (4 pages)
13 December 2013Termination of appointment of Charles O'rourke as a director (1 page)
13 December 2013Termination of appointment of Charles O'rourke as a director (1 page)
24 January 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
24 January 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
2 January 2013Termination of appointment of Stuart Phillips as a director (1 page)
2 January 2013Annual return made up to 31 December 2012 no member list (4 pages)
2 January 2013Termination of appointment of Stuart Phillips as a director (1 page)
2 January 2013Annual return made up to 31 December 2012 no member list (4 pages)
31 December 2012Termination of appointment of Stuart Phillips as a director (1 page)
31 December 2012Termination of appointment of Stuart Phillips as a director (1 page)
28 May 2012Termination of appointment of Jonathan Armour as a director (1 page)
28 May 2012Termination of appointment of Jonathan Armour as a director (1 page)
26 January 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
26 January 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
3 January 2012Annual return made up to 31 December 2011 no member list (5 pages)
3 January 2012Register inspection address has been changed from 36 Greenway Business Centre Harlow Business Park Harlow Essex CM19 5QE United Kingdom (1 page)
3 January 2012Annual return made up to 31 December 2011 no member list (5 pages)
3 January 2012Register inspection address has been changed from 36 Greenway Business Centre Harlow Business Park Harlow Essex CM19 5QE United Kingdom (1 page)
15 December 2011Secretary's details changed for United Company Secretaries Limited on 25 November 2011 (2 pages)
15 December 2011Secretary's details changed for United Company Secretaries Limited on 25 November 2011 (2 pages)
28 November 2011Appointment of Mr Jonathan Armour as a director (2 pages)
28 November 2011Appointment of Mr Jonathan Armour as a director (2 pages)
22 November 2011Registered office address changed from Astra House Edinburgh Way Harlow Essex CM20 2BN England on 22 November 2011 (1 page)
22 November 2011Registered office address changed from Astra House Edinburgh Way Harlow Essex CM20 2BN England on 22 November 2011 (1 page)
18 November 2011Registered office address changed from 36 Greenway Business Centre Harlow Business Park Harlow Essex CM19 5QE United Kingdom on 18 November 2011 (1 page)
18 November 2011Registered office address changed from 36 Greenway Business Centre Harlow Business Park Harlow Essex CM19 5QE United Kingdom on 18 November 2011 (1 page)
13 September 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
13 September 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
30 June 2011Appointment of Mr Adrian Hillier as a director (2 pages)
30 June 2011Appointment of Mr Adrian Hillier as a director (2 pages)
1 March 2011Appointment of Mr Charles O'rourke as a director (2 pages)
1 March 2011Appointment of Mr Charles O'rourke as a director (2 pages)
4 January 2011Annual return made up to 31 December 2010 no member list (4 pages)
4 January 2011Register(s) moved to registered inspection location (1 page)
4 January 2011Register(s) moved to registered inspection location (1 page)
4 January 2011Register inspection address has been changed from 10-12 the Forbury Reading Berkshire RG1 1EJ (1 page)
4 January 2011Annual return made up to 31 December 2010 no member list (4 pages)
4 January 2011Register inspection address has been changed from 10-12 the Forbury Reading Berkshire RG1 1EJ (1 page)
26 November 2010Registered office address changed from 10-12 the Forbury Reading Berkshire RG1 3EJ on 26 November 2010 (1 page)
26 November 2010Secretary's details changed for United Company Secretaries Limited on 25 November 2010 (2 pages)
26 November 2010Registered office address changed from 10-12 the Forbury Reading Berkshire RG1 3EJ on 26 November 2010 (1 page)
26 November 2010Secretary's details changed for United Company Secretaries Limited on 25 November 2010 (2 pages)
3 June 2010Termination of appointment of Pms Leasehold Management Limited as a secretary (1 page)
3 June 2010Termination of appointment of Pms Leasehold Management Limited as a secretary (1 page)
10 May 2010Annual return made up to 31 December 2009 no member list (3 pages)
10 May 2010Annual return made up to 31 December 2009 no member list (3 pages)
25 March 2010Secretary's details changed for Pms Leasehold Management Limited on 1 March 2010 (2 pages)
25 March 2010Register inspection address has been changed (1 page)
25 March 2010Appointment of United Company Secretaries Limited as a secretary (2 pages)
25 March 2010Register inspection address has been changed (1 page)
25 March 2010Secretary's details changed for Pms Leasehold Management Limited on 1 March 2010 (2 pages)
25 March 2010Secretary's details changed for Pms Leasehold Management Limited on 1 March 2010 (2 pages)
25 March 2010Appointment of United Company Secretaries Limited as a secretary (2 pages)
22 March 2010Director's details changed for Mr Stuart Phillips on 1 March 2010 (2 pages)
22 March 2010Director's details changed for Mr Stuart Phillips on 1 March 2010 (2 pages)
22 March 2010Director's details changed for Barbara Hilary Saunders on 1 March 2010 (2 pages)
22 March 2010Director's details changed for Mr Stuart Phillips on 1 March 2010 (2 pages)
22 March 2010Director's details changed for Barbara Hilary Saunders on 1 March 2010 (2 pages)
22 March 2010Director's details changed for Barbara Hilary Saunders on 1 March 2010 (2 pages)
18 March 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
18 March 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
15 February 2010Registered office address changed from Windsor House 103 Whitehall Road Colchester Essex CO2 8HA on 15 February 2010 (2 pages)
15 February 2010Registered office address changed from Windsor House 103 Whitehall Road Colchester Essex CO2 8HA on 15 February 2010 (2 pages)
30 April 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
30 April 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
3 February 2009Annual return made up to 31/12/08 (2 pages)
3 February 2009Annual return made up to 31/12/08 (2 pages)
1 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
1 October 2008Total exemption small company accounts made up to 31 December 2007 (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)
4 May 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
4 May 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
15 January 2007Annual return made up to 31/12/06 (2 pages)
15 January 2007Annual return made up to 31/12/06 (2 pages)
3 March 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
3 March 2006Total exemption small company accounts made up to 31 December 2005 (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)
6 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
6 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
7 January 2005Annual return made up to 31/12/04 (4 pages)
7 January 2005Annual return made up to 31/12/04 (4 pages)
19 July 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
19 July 2004Total exemption small company accounts made up to 31 December 2003 (4 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)
6 October 2003Director resigned (1 page)
6 October 2003Director 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)
1 April 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
1 April 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
28 January 2003Annual return made up to 31/12/02 (4 pages)
28 January 2003Annual return made up to 31/12/02 (4 pages)
15 May 2002Secretary's particulars changed (1 page)
15 May 2002Secretary's particulars changed (1 page)
15 March 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
15 March 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
22 January 2002Annual return made up to 31/12/01 (4 pages)
22 January 2002Annual return made up to 31/12/01 (4 pages)
7 December 2001New director appointed (2 pages)
7 December 2001New director appointed (2 pages)
8 August 2001Secretary resigned (1 page)
8 August 2001New secretary appointed (2 pages)
8 August 2001Secretary resigned (1 page)
8 August 2001New secretary appointed (2 pages)
22 March 2001New secretary appointed (2 pages)
22 March 2001New secretary appointed (2 pages)
21 March 2001Secretary resigned (1 page)
21 March 2001Secretary resigned (1 page)
14 March 2001Accounts for a small company made up to 31 December 2000 (4 pages)
14 March 2001Accounts for a small company made up to 31 December 2000 (4 pages)
17 January 2001Annual return made up to 31/12/00 (3 pages)
17 January 2001Annual return made up to 31/12/00 (3 pages)
31 October 2000Accounts for a small company made up to 31 December 1999 (4 pages)
31 October 2000Accounts for a small company made up to 31 December 1999 (4 pages)
14 January 2000Annual return made up to 31/12/99 (3 pages)
14 January 2000Annual return made up to 31/12/99 (3 pages)
5 March 1999Accounts for a small company made up to 31 December 1998 (4 pages)
5 March 1999Accounts for a small company made up to 31 December 1998 (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)
20 February 1998Accounts for a small company made up to 31 December 1997 (3 pages)
20 February 1998Accounts for a small company made up to 31 December 1997 (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)
1 July 1997Accounts for a small company made up to 31 December 1996 (3 pages)
1 July 1997Accounts for a small company made up to 31 December 1996 (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)
16 December 1996Director resigned (1 page)
16 December 1996Director resigned (1 page)
25 March 1996Accounts for a small company made up to 31 December 1995 (2 pages)
25 March 1996Accounts for a small company made up to 31 December 1995 (2 pages)
15 February 1996Annual return made up to 31/12/95 (4 pages)
15 February 1996Annual return made up to 31/12/95 (4 pages)
12 February 1996Registered office changed on 12/02/96 from: gardners ardeley stevenage herts SG2 7AR (1 page)
12 February 1996Registered office changed on 12/02/96 from: gardners ardeley stevenage herts SG2 7AR (1 page)
21 March 1995Full accounts made up to 31 December 1994 (8 pages)
21 March 1995Full accounts made up to 31 December 1994 (8 pages)
11 August 1986Incorporation (28 pages)
11 August 1986Incorporation (28 pages)