Company NameWilter Limited
DirectorsGrant Richard Sutton and Craig Stuart Sutton
Company StatusActive
Company Number02146800
CategoryPrivate Limited Company
Incorporation Date13 July 1987(36 years, 10 months ago)
Previous NamesProperty Management Services (Colchester) Limited and PMS Leasehold Management Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Grant Richard Sutton
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2021(33 years, 8 months after company formation)
Appointment Duration3 years, 1 month
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address38 Mayfly Way
Ardleigh
Colchester
CO7 7WX
Director NameMr Craig Stuart Sutton
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2022(35 years, 1 month after company formation)
Appointment Duration1 year, 8 months
RoleProperty Inspector
Country of ResidenceEngland
Correspondence Address38 Mayfly Way
Ardleigh
Colchester
CO7 7WX
Secretary NameMr Grant Richard Sutton
StatusCurrent
Appointed19 August 2022(35 years, 1 month after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Correspondence AddressWindsor House 103 Whitehall Road
Colchester
Essex
CO2 8HA
Director NameWilma Margaret Sutton
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 5 months after company formation)
Appointment Duration8 years, 5 months (resigned 14 June 2000)
RoleProperty Management Director
Correspondence Address287 Mersea Road
Colchester
Essex
CO2 8PP
Director NameMr Terence Richard Sutton
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 5 months after company formation)
Appointment Duration29 years, 1 month (resigned 22 January 2021)
RoleProperty Management Director
Country of ResidenceEngland
Correspondence AddressWindsor House
103 Whitehall Road
Colchester
Essex
CO2 8HA
Secretary NameTerence Richard Sutton
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 5 months after company formation)
Appointment Duration8 years, 5 months (resigned 14 June 2000)
RoleCompany Director
Correspondence Address287 Mersea Road
Colchester
Essex
CO2 8PP
Director NameKeith Bryan Puxley
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2000(12 years, 11 months after company formation)
Appointment Duration6 years, 9 months (resigned 27 March 2007)
RoleOffice Manager
Correspondence Address21 Ferdinand Walk
Colchester
Essex
CO4 3TS
Secretary NameMrs Wilma Margaret Sutton
NationalityBritish
StatusResigned
Appointed14 June 2000(12 years, 11 months after company formation)
Appointment Duration22 years, 2 months (resigned 08 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWindsor House
103 Whitehall Road
Colchester
Essex
CO2 8HA
Director NameMrs Liza Jane Reeves
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2011(23 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 20 August 2015)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressWindsor House
103 Whitehall Road
Colchester
Essex
CO2 8HA
Director NameMr Terrence Tarttelin
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2011(24 years after company formation)
Appointment Duration11 years, 3 months (resigned 16 November 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWindsor House
103 Whitehall Road
Colchester
Essex
CO2 8HA
Director NameMr Richard Michael Blake
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2014(27 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 15 June 2016)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressWindsor House
103 Whitehall Road
Colchester
Essex
CO2 8HA
Director NameMrs Wilma Margaret Sutton
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2021(33 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 08 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWindsor House
103 Whitehall Road
Colchester
Essex
CO2 8HA

Contact

Websiteflatmanagers.co.uk
Email address[email protected]
Telephone01206 835350
Telephone regionColchester

Location

Registered Address38 Mayfly Way
Ardleigh
Colchester
CO7 7WX
Address MatchesOver 60 other UK companies use this postal address

Shareholders

12.7k at £1Terence Richard Sutton
60.00%
Ordinary
8.4k at £1Wilma Margaret Sutten
40.00%
Ordinary

Financials

Year2014
Net Worth£816,528
Cash£56,535
Current Liabilities£255,330

Accounts

Latest Accounts31 March 2022 (2 years, 1 month ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return18 October 2023 (6 months, 2 weeks ago)
Next Return Due1 November 2024 (6 months from now)

Charges

28 March 2008Delivered on: 29 March 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 7 kings court colchester by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
21 September 2007Delivered on: 6 October 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 8 kings court, off newcomen way, colchester, essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
13 February 2007Delivered on: 24 February 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Abbey court meyrick crescent colchester essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
7 November 2002Delivered on: 8 November 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 7 berechurch hall colchester essex CO2 9NW. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
11 February 2000Delivered on: 16 February 2000
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a land lying to the east of king coel road lexden colchester essex.t/no. EX386208.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
25 October 1999Delivered on: 27 October 1999
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
19 January 1996Delivered on: 29 January 1996
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 1-29 inclusive (except number 13) mermaid close fornham road bury st edmunds suffolk t/no SK79348 and the proceeds of sale thereof with A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
11 December 1995Delivered on: 15 December 1995
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a stour view court harwich essex and the proceeds of sale thereof with A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
27 April 2015Delivered on: 29 April 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Leasehold property 209 george williams way colchester essex.
Outstanding
12 March 2010Delivered on: 13 March 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Pemberton court primrose road london t/no EGL496919; by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
18 January 2010Delivered on: 29 January 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a beridge news beridge road halstead essex t/no. EX772280BY way of fixed charge any other interest in the property and the proceeds of any insurance affecting the property.
Outstanding
1 May 2009Delivered on: 10 November 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Kingsmead 108 straight road colchester by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
17 September 2009Delivered on: 6 October 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Crossley view flats marine parade east clacton on sea essex t/no:EX466536 any other interests in the property all rents and proceeds of any insurance.
Outstanding
18 May 1993Delivered on: 1 June 1993
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 119 nayland road mile end colchester essex t/no ex 368705 & the proceeds of sale with a the goodwill of the business & the full benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

20 October 2023Notification of Craig Stuart Sutton as a person with significant control on 16 November 2022 (2 pages)
18 October 2023Termination of appointment of Terrence Tarttelin as a director on 16 November 2022 (1 page)
18 October 2023Cessation of Wilma Margaret Sutton as a person with significant control on 16 November 2022 (1 page)
18 October 2023Notification of Grant Richard Sutton as a person with significant control on 16 November 2022 (2 pages)
18 October 2023Confirmation statement made on 18 October 2023 with updates (4 pages)
22 August 2023Confirmation statement made on 1 August 2023 with no updates (3 pages)
27 March 2023Total exemption full accounts made up to 31 March 2022 (8 pages)
10 October 2022Termination of appointment of Wilma Margaret Sutton as a secretary on 8 August 2022 (1 page)
10 October 2022Termination of appointment of Wilma Margaret Sutton as a director on 8 August 2022 (1 page)
19 August 2022Appointment of Mr Grant Richard Sutton as a secretary on 19 August 2022 (2 pages)
19 August 2022Secretary's details changed for Mr Grant Richard Sutton on 19 August 2022 (1 page)
19 August 2022Appointment of Mr Craig Stuart Sutton as a director on 19 August 2022 (2 pages)
19 August 2022Cessation of Terence Richard Sutton as a person with significant control on 21 January 2021 (1 page)
1 August 2022Confirmation statement made on 1 August 2022 with updates (4 pages)
1 April 2022Total exemption full accounts made up to 31 March 2021 (8 pages)
10 February 2022Confirmation statement made on 15 January 2022 with no updates (3 pages)
19 March 2021Termination of appointment of Terence Richard Sutton as a director on 22 January 2021 (1 page)
19 March 2021Appointment of Mr Grant Richard Sutton as a director on 5 March 2021 (2 pages)
9 February 2021Appointment of Mrs Wilma Margaret Sutton as a director on 3 February 2021 (2 pages)
15 January 2021Confirmation statement made on 15 January 2021 with no updates (3 pages)
19 August 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
12 February 2020Confirmation statement made on 15 January 2020 with no updates (3 pages)
10 January 2020Satisfaction of charge 3 in full (4 pages)
10 January 2020Satisfaction of charge 021468000014 in full (4 pages)
10 January 2020Satisfaction of charge 1 in full (4 pages)
10 January 2020Satisfaction of charge 7 in full (4 pages)
10 January 2020Satisfaction of charge 12 in full (4 pages)
10 January 2020Satisfaction of charge 6 in full (4 pages)
10 January 2020Satisfaction of charge 9 in full (4 pages)
10 January 2020Satisfaction of charge 4 in full (4 pages)
10 January 2020Satisfaction of charge 10 in full (4 pages)
10 January 2020Satisfaction of charge 5 in full (4 pages)
10 January 2020Satisfaction of charge 11 in full (4 pages)
10 January 2020Satisfaction of charge 13 in full (4 pages)
10 January 2020Satisfaction of charge 8 in full (4 pages)
10 January 2020Satisfaction of charge 2 in full (4 pages)
12 November 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-11-01
(3 pages)
12 November 2019Change of name notice (2 pages)
7 November 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
20 February 2019Confirmation statement made on 15 January 2019 with no updates (3 pages)
13 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
15 February 2018Confirmation statement made on 15 January 2018 with no updates (3 pages)
19 December 2017Unaudited abridged accounts made up to 31 March 2017 (15 pages)
19 December 2017Unaudited abridged accounts made up to 31 March 2017 (15 pages)
3 February 2017Confirmation statement made on 15 January 2017 with updates (6 pages)
3 February 2017Confirmation statement made on 15 January 2017 with updates (6 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
22 June 2016Termination of appointment of Richard Michael Blake as a director on 15 June 2016 (1 page)
22 June 2016Termination of appointment of Richard Michael Blake as a director on 15 June 2016 (1 page)
8 February 2016Director's details changed for Mr Terence Richard Sutton on 1 January 2016 (2 pages)
8 February 2016Secretary's details changed for Wilma Margaret Sutton on 1 January 2016 (1 page)
8 February 2016Secretary's details changed for Wilma Margaret Sutton on 1 January 2016 (1 page)
8 February 2016Director's details changed for Mr Terence Richard Sutton on 1 January 2016 (2 pages)
15 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 21,100
(5 pages)
15 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 21,100
(5 pages)
27 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
27 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
27 August 2015Termination of appointment of Liza Jane Reeves as a director on 20 August 2015 (1 page)
27 August 2015Termination of appointment of Liza Jane Reeves as a director on 20 August 2015 (1 page)
29 April 2015Registration of charge 021468000014, created on 27 April 2015 (8 pages)
29 April 2015Registration of charge 021468000014, created on 27 April 2015 (8 pages)
10 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
10 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
10 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
10 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
13 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 21,100
(6 pages)
13 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 21,100
(6 pages)
12 November 2014Appointment of Mr Richard Michael Blake as a director on 1 November 2014 (2 pages)
12 November 2014Appointment of Mr Richard Michael Blake as a director on 1 November 2014 (2 pages)
12 November 2014Appointment of Mr Richard Michael Blake as a director on 1 November 2014 (2 pages)
29 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 21,100
(5 pages)
29 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 21,100
(5 pages)
29 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 21,100
(5 pages)
7 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
7 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
15 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 21,100
(5 pages)
15 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 21,100
(5 pages)
15 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 21,100
(5 pages)
6 June 2013Annual return made up to 2 April 2013 with a full list of shareholders (5 pages)
6 June 2013Annual return made up to 2 April 2013 with a full list of shareholders (5 pages)
6 June 2013Annual return made up to 2 April 2013 with a full list of shareholders (5 pages)
24 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
24 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
13 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
13 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
27 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
27 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
26 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
26 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
1 August 2011Appointment of Mr Terrence Tarttelin as a director (2 pages)
1 August 2011Appointment of Mr Terrence Tarttelin as a director (2 pages)
21 April 2011Appointment of Mrs Liza Jane Reeves as a director (2 pages)
21 April 2011Appointment of Mrs Liza Jane Reeves as a director (2 pages)
28 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
28 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
6 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
6 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
13 March 2010Particulars of a mortgage or charge / charge no: 13 (5 pages)
13 March 2010Particulars of a mortgage or charge / charge no: 13 (5 pages)
29 January 2010Particulars of a mortgage or charge / charge no: 12 (5 pages)
29 January 2010Particulars of a mortgage or charge / charge no: 12 (5 pages)
22 January 2010Director's details changed for Terence Richard Sutton on 1 October 2009 (2 pages)
22 January 2010Director's details changed for Terence Richard Sutton on 1 October 2009 (2 pages)
22 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
22 January 2010Director's details changed for Terence Richard Sutton on 1 October 2009 (2 pages)
22 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
1 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
1 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
10 November 2009Particulars of a mortgage or charge/co extend / charge no: 11 (5 pages)
10 November 2009Particulars of a mortgage or charge/co extend / charge no: 11 (5 pages)
6 October 2009Particulars of a mortgage or charge / charge no: 10 (4 pages)
6 October 2009Particulars of a mortgage or charge / charge no: 10 (4 pages)
3 February 2009Return made up to 31/12/08; full list of members (3 pages)
3 February 2009Return made up to 31/12/08; full list of members (3 pages)
16 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
16 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
9 May 2008Secretary's change of particulars / wilma sutton / 09/05/2008 (1 page)
9 May 2008Secretary's change of particulars / wilma sutton / 09/05/2008 (1 page)
29 March 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
29 March 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
4 February 2008Director's particulars changed (1 page)
4 February 2008Return made up to 31/12/07; full list of members (2 pages)
4 February 2008Return made up to 31/12/07; full list of members (2 pages)
4 February 2008Secretary's particulars changed (1 page)
4 February 2008Secretary's particulars changed (1 page)
4 February 2008Director's particulars changed (1 page)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
6 October 2007Particulars of mortgage/charge (3 pages)
6 October 2007Particulars of mortgage/charge (3 pages)
1 June 2007Director resigned (1 page)
1 June 2007Director resigned (1 page)
24 February 2007Particulars of mortgage/charge (3 pages)
24 February 2007Particulars of mortgage/charge (3 pages)
4 January 2007Return made up to 31/12/06; full list of members (2 pages)
4 January 2007Return made up to 31/12/06; full list of members (2 pages)
17 October 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
17 October 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
27 January 2006Return made up to 31/12/05; full list of members (2 pages)
27 January 2006Return made up to 31/12/05; full list of members (2 pages)
19 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
19 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
7 January 2005Return made up to 31/12/04; full list of members (7 pages)
7 January 2005Return made up to 31/12/04; full list of members (7 pages)
14 September 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
14 September 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
23 February 2004Return made up to 31/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 February 2004Return made up to 31/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 August 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
11 August 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
7 July 2003Registered office changed on 07/07/03 from: windsor house 103 whitehall road colchester essex CO2 8HA (1 page)
7 July 2003Registered office changed on 07/07/03 from: windsor house 103 whitehall road colchester essex CO2 8HA (1 page)
13 May 2003Registered office changed on 13/05/03 from: 39A head street colchester essex CO1 1NH (1 page)
13 May 2003Registered office changed on 13/05/03 from: 39A head street colchester essex CO1 1NH (1 page)
28 January 2003Return made up to 31/12/02; no change of members (7 pages)
28 January 2003Return made up to 31/12/02; no change of members (7 pages)
8 November 2002Particulars of mortgage/charge (3 pages)
8 November 2002Particulars of mortgage/charge (3 pages)
28 August 2002Total exemption small company accounts made up to 31 March 2002 (8 pages)
28 August 2002Total exemption small company accounts made up to 31 March 2002 (8 pages)
14 February 2002Return made up to 31/12/01; no change of members (6 pages)
14 February 2002Return made up to 31/12/01; no change of members (6 pages)
10 December 2001Company name changed property management services (co lchester) LIMITED\certificate issued on 10/12/01 (2 pages)
10 December 2001Company name changed property management services (co lchester) LIMITED\certificate issued on 10/12/01 (2 pages)
16 May 2001Accounts for a small company made up to 31 March 2001 (8 pages)
16 May 2001Accounts for a small company made up to 31 March 2001 (8 pages)
17 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 December 2000Director resigned (1 page)
21 December 2000New secretary appointed (2 pages)
21 December 2000New director appointed (2 pages)
21 December 2000New secretary appointed (2 pages)
21 December 2000Secretary resigned (1 page)
21 December 2000Secretary resigned (1 page)
21 December 2000New director appointed (2 pages)
21 December 2000Director resigned (1 page)
24 July 2000Accounts for a small company made up to 31 March 2000 (7 pages)
24 July 2000Accounts for a small company made up to 31 March 2000 (7 pages)
16 February 2000Particulars of mortgage/charge (3 pages)
16 February 2000Particulars of mortgage/charge (3 pages)
14 January 2000Return made up to 31/12/99; full list of members (6 pages)
14 January 2000Return made up to 31/12/99; full list of members (6 pages)
27 October 1999Particulars of mortgage/charge (3 pages)
27 October 1999Particulars of mortgage/charge (3 pages)
21 June 1999Accounts for a small company made up to 31 March 1999 (6 pages)
21 June 1999Accounts for a small company made up to 31 March 1999 (6 pages)
27 January 1999Return made up to 31/12/98; full list of members (6 pages)
27 January 1999Return made up to 31/12/98; full list of members (6 pages)
26 August 1998Accounts for a small company made up to 31 March 1998 (6 pages)
26 August 1998Accounts for a small company made up to 31 March 1998 (6 pages)
16 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
16 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
12 January 1998Return made up to 31/12/97; no change of members (4 pages)
12 January 1998Return made up to 31/12/97; no change of members (4 pages)
27 December 1996Return made up to 31/12/96; full list of members (8 pages)
27 December 1996Return made up to 31/12/96; full list of members (8 pages)
20 December 1996Accounts for a small company made up to 31 March 1996 (6 pages)
20 December 1996Accounts for a small company made up to 31 March 1996 (6 pages)
29 January 1996Particulars of mortgage/charge (3 pages)
29 January 1996Particulars of mortgage/charge (3 pages)
24 January 1996Return made up to 31/12/95; no change of members (4 pages)
24 January 1996Return made up to 31/12/95; no change of members (4 pages)
21 December 1995Accounts for a small company made up to 31 March 1995 (6 pages)
21 December 1995Accounts for a small company made up to 31 March 1995 (6 pages)
15 December 1995Particulars of mortgage/charge (4 pages)
15 December 1995Particulars of mortgage/charge (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
3 August 1989Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 August 1989Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 July 1987Incorporation (17 pages)
13 July 1987Incorporation (17 pages)