Company NameBrinkley Place (Colchester) Management Company Limited
Company StatusActive
Company Number02186019
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date30 October 1987(36 years, 6 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 NameValentina Martine Asker
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2006(18 years, 3 months after company formation)
Appointment Duration18 years, 2 months
RoleMedical Secretary
Country of ResidenceEngland
Correspondence AddressWindsor House 103 Whitehall Road
Colchester
Essex
CO2 8HA
Director NameMr Ashley Slater
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2018(30 years, 11 months after company formation)
Appointment Duration5 years, 7 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address8 Kings Court
Newcomen Way
Colchester
Essex
CO4 9RA
Director NameMr Stephen Gook
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2021(33 years, 4 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Kings Court
Newcomen Way
Colchester
Essex
CO4 9RA
Secretary NamePMS Managing Estates Limited (Corporation)
StatusCurrent
Appointed29 September 2017(29 years, 11 months after company formation)
Appointment Duration6 years, 7 months
Correspondence Address8 Kings Court
Newcomen Way
Colchester
Essex
CO4 9RA
Director NameJanet Mary Wilson
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(4 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 07 July 1993)
RoleBritish Telecom Officer
Correspondence Address74 Brinkley Place
Lufkin Road
Colchester
Essex
CO4 5UX
Director NameMr John Stephen Chapman
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(4 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 07 July 1993)
RoleInterior Designer
Correspondence Address28 Brinkley Place
Colchester
Essex
CO4 5UX
Director NameMiss Janet Ann Demolder
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(4 years, 3 months after company formation)
Appointment Duration7 years, 3 months (resigned 06 May 1999)
RoleAccountant
Correspondence Address44 Brinkley Place
Colchester
Essex
CO4 5UX
Secretary NameMiss Janet Ann Demolder
NationalityBritish
StatusResigned
Appointed31 January 1992(4 years, 3 months after company formation)
Appointment Duration7 years, 3 months (resigned 06 May 1999)
RoleCompany Director
Correspondence Address44 Brinkley Place
Colchester
Essex
CO4 5UX
Director NameWarren Bright
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1992(4 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 07 July 1993)
RoleTechnical Analyst
Correspondence Address82 Brinkley Place
Colchester
Essex
CO4 5UX
Director NameAdrian James McCrory
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1993(5 years, 8 months after company formation)
Appointment Duration5 years, 6 months (resigned 25 January 1999)
RoleBank Clerk
Correspondence Address42 Lufkin Road
Brinkley Place
Colchester
Essex
CO4 5JN
Director NameJanet Mary Wilson
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1994(6 years, 11 months after company formation)
Appointment Duration5 years, 3 months (resigned 27 January 2000)
RoleBritish Telecom Engineer
Correspondence Address74 Brinkley Place
Lufkin Road
Colchester
Essex
CO4 5UX
Director NamePhilip Stephen William Parratt
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1994(6 years, 11 months after company formation)
Appointment Duration3 years (resigned 20 October 1997)
RoleCivil Servant
Correspondence Address80 Brinkley Place
Lufkin Road
Colchester
Essex
CO4 5UX
Director NameIan Wolff
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1997(10 years after company formation)
Appointment Duration3 years (resigned 16 November 2000)
RolePost Room Manager
Correspondence Address64 Brinkley Place
Lurfkin Road
Colchester
CO4 5JN
Director NameJonathan Arthur Hills
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1998(10 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 25 March 2000)
RoleInsurance
Correspondence Address42 Brinkley Place
Lufkin Road
Colchester
Essex
CO4 5HX
Director NameGary Leslie Laughlin
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1998(11 years after company formation)
Appointment Duration2 years, 9 months (resigned 10 August 2001)
RoleRoyal Mail Letters Administrat
Correspondence Address48 Brinkley Place
Colchester
Essex
CO4 5UX
Secretary NameGary Leslie Laughlin
NationalityBritish
StatusResigned
Appointed29 January 2000(12 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 July 2001)
RoleRoyal Mail
Correspondence Address48 Brinkley Place
Colchester
Essex
CO4 5UX
Director NameBrian John Morgan
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2000(13 years after company formation)
Appointment Duration4 years (resigned 24 November 2004)
RoleCatering Manager
Country of ResidenceEngland
Correspondence Address76 Brinkley Place
Lufkin Road
Colchester
Essex
CO4 5UX
Director NameSarah Appleby
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2000(13 years after company formation)
Appointment Duration3 years (resigned 28 November 2003)
RoleAccountant
Correspondence Address16 Brinkley Place
Lufkin Road
Colchester
Essex
CO4 5UX
Director NameRuth Gladden
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2000(13 years after company formation)
Appointment Duration4 years (resigned 24 November 2004)
RoleSub Editor
Correspondence Address6 Brinkley Place
Lufkin Road
Colchester
Essex
CO4 5UX
Director NameJohn Edward Chantry
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2001(14 years after company formation)
Appointment Duration2 years (resigned 28 November 2003)
RoleTraining
Correspondence AddressMaple House
Gurton Road Coggeshall
Colchester
Essex
CO6 1QL
Director NameRonald Maurice Dolden
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2003(16 years, 1 month after company formation)
Appointment Duration14 years, 10 months (resigned 25 September 2018)
RoleSalesman
Country of ResidenceEngland
Correspondence AddressWindsor House 103 Whitehall Road
Colchester
Essex
CO2 8HA
Director NameJoanne Harris
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2006(18 years, 3 months after company formation)
Appointment Duration4 years (resigned 17 February 2010)
RoleDirectors Pa And Company Sec
Country of ResidenceEngland
Correspondence AddressWindsor House 103 Whitwehall Road
Colchester
Essex
CO2 8HA
Director NameHelen Owen Swinstead
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2008(20 years, 11 months after company formation)
Appointment Duration6 years, 3 months (resigned 29 December 2014)
RoleHousewife
Country of ResidenceEngland
Correspondence AddressWindsor House 103 Whitehall Road
Colchester
Essex
CO2 8HA
Director NameBrian John Morgan
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2009(21 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 29 March 2011)
RoleCatering
Country of ResidenceEngland
Correspondence Address76 Brinkley Place
Colchester
Essex
CO4 5UX
Secretary NamePMS Leasehold Management Limited (Corporation)
StatusResigned
Appointed31 July 2001(13 years, 9 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 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return24 January 2024 (3 months ago)
Next Return Due7 February 2025 (9 months, 2 weeks from now)

Filing History

16 March 2023Micro company accounts made up to 31 December 2022 (3 pages)
7 February 2023Confirmation statement made on 24 January 2023 with no updates (3 pages)
13 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
24 January 2022Confirmation statement made on 24 January 2022 with no updates (3 pages)
24 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
11 March 2021Appointment of Mr Stephen Gook as a director on 11 March 2021 (2 pages)
26 January 2021Confirmation statement made on 26 January 2021 with no updates (3 pages)
30 September 2020Micro company accounts made up to 31 December 2019 (3 pages)
20 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
3 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
26 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
11 October 2018Appointment of Mr Ashley Slater as a director on 25 September 2018 (2 pages)
11 October 2018Termination of appointment of Ronald Maurice Dolden as a director on 25 September 2018 (1 page)
20 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
12 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
3 October 2017Termination of appointment of Pms Leasehold Management Limited as a secretary on 29 September 2017 (1 page)
3 October 2017Appointment of Pms Managing Estates Limited as a secretary on 29 September 2017 (2 pages)
3 October 2017Termination of appointment of Pms Leasehold Management Limited as a secretary on 29 September 2017 (1 page)
3 October 2017Appointment of Pms Managing Estates Limited as a secretary on 29 September 2017 (2 pages)
24 August 2017Micro company accounts made up to 31 December 2016 (3 pages)
24 August 2017Micro company accounts made up to 31 December 2016 (3 pages)
15 February 2017Confirmation statement made on 31 January 2017 with updates (4 pages)
15 February 2017Confirmation statement made on 31 January 2017 with updates (4 pages)
6 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
6 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
4 March 2016Annual return made up to 31 January 2016 no member list (4 pages)
4 March 2016Annual return made up to 31 January 2016 no member list (4 pages)
10 April 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
10 April 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
19 February 2015Annual return made up to 31 January 2015 no member list (4 pages)
19 February 2015Annual return made up to 31 January 2015 no member list (4 pages)
29 December 2014Termination of appointment of Helen Owen Swinstead as a director on 29 December 2014 (1 page)
29 December 2014Termination of appointment of Helen Owen Swinstead as a director on 29 December 2014 (1 page)
23 April 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
23 April 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
25 February 2014Annual return made up to 31 January 2014 no member list (5 pages)
25 February 2014Annual return made up to 31 January 2014 no member list (5 pages)
7 March 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
7 March 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
28 February 2013Annual return made up to 31 January 2013 no member list (5 pages)
28 February 2013Annual return made up to 31 January 2013 no member list (5 pages)
16 April 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
16 April 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
23 February 2012Annual return made up to 31 January 2012 no member list (5 pages)
23 February 2012Annual return made up to 31 January 2012 no member list (5 pages)
11 May 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
11 May 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
29 March 2011Termination of appointment of Brian Morgan as a director (1 page)
29 March 2011Termination of appointment of Brian Morgan as a director (1 page)
28 February 2011Annual return made up to 31 January 2011 no member list (6 pages)
28 February 2011Annual return made up to 31 January 2011 no member list (6 pages)
30 April 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
30 April 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
22 February 2010Termination of appointment of Joanne Harris as a director (1 page)
22 February 2010Termination of appointment of Joanne Harris as a director (1 page)
17 February 2010Director's details changed for Ronald Maurice Dolden on 1 October 2009 (2 pages)
17 February 2010Director's details changed for Joanne Harris on 1 October 2009 (2 pages)
17 February 2010Director's details changed for Brian John Morgan on 1 October 2009 (2 pages)
17 February 2010Director's details changed for Ronald Maurice Dolden on 1 October 2009 (2 pages)
17 February 2010Annual return made up to 31 January 2010 no member list (5 pages)
17 February 2010Director's details changed for Joanne Harris on 1 October 2009 (2 pages)
17 February 2010Secretary's details changed for Pms Leasehold Management Limited on 1 October 2009 (1 page)
17 February 2010Director's details changed for Valentina Martine Asker on 1 October 2009 (2 pages)
17 February 2010Director's details changed for Helen Owen Swinstead on 1 October 2009 (2 pages)
17 February 2010Annual return made up to 31 January 2010 no member list (5 pages)
17 February 2010Secretary's details changed for Pms Leasehold Management Limited on 1 October 2009 (1 page)
17 February 2010Director's details changed for Valentina Martine Asker on 1 October 2009 (2 pages)
17 February 2010Director's details changed for Helen Owen Swinstead on 1 October 2009 (2 pages)
17 February 2010Secretary's details changed for Pms Leasehold Management Limited on 1 October 2009 (1 page)
17 February 2010Director's details changed for Brian John Morgan on 1 October 2009 (2 pages)
17 February 2010Director's details changed for Valentina Martine Asker on 1 October 2009 (2 pages)
16 February 2010Appointment of Brian John Morgan as a director (1 page)
16 February 2010Appointment of Brian John Morgan as a director (1 page)
5 October 2009Director's details changed for Helen Owen Swinstead on 1 October 2009 (3 pages)
5 October 2009Director's details changed for Valentina Martine Asker on 1 October 2009 (3 pages)
5 October 2009Director's details changed for Helen Owen Swinstead on 1 October 2009 (3 pages)
5 October 2009Director's details changed for Joanne Harris on 1 October 2009 (3 pages)
5 October 2009Director's details changed for Joanne Harris on 1 October 2009 (3 pages)
5 October 2009Director's details changed for Joanne Harris on 1 October 2009 (3 pages)
5 October 2009Director's details changed for Ronald Maurice Dolden on 1 October 2009 (3 pages)
5 October 2009Director's details changed for Valentina Martine Asker on 1 October 2009 (3 pages)
5 October 2009Director's details changed for Ronald Maurice Dolden on 1 October 2009 (3 pages)
5 October 2009Director's details changed for Ronald Maurice Dolden on 1 October 2009 (3 pages)
5 October 2009Director's details changed for Valentina Martine Asker on 1 October 2009 (3 pages)
5 October 2009Director's details changed for Helen Owen Swinstead on 1 October 2009 (3 pages)
10 June 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
10 June 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
3 February 2009Annual return made up to 31/01/09 (3 pages)
3 February 2009Annual return made up to 31/01/09 (3 pages)
22 December 2008Director appointed helen owen swinstead (2 pages)
22 December 2008Director appointed helen owen swinstead (2 pages)
19 March 2008Annual return made up to 31/01/08 (3 pages)
19 March 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
19 March 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
19 March 2008Annual return made up to 31/01/08 (3 pages)
25 September 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
25 September 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
27 February 2007Annual return made up to 31/01/07 (2 pages)
27 February 2007Annual return made up to 31/01/07 (2 pages)
14 September 2006Annual return made up to 31/01/06 (3 pages)
14 September 2006Annual return made up to 31/01/06 (3 pages)
10 March 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
10 March 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
22 February 2006New director appointed (1 page)
22 February 2006New director appointed (1 page)
17 February 2006New director appointed (1 page)
17 February 2006New director appointed (1 page)
29 September 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
29 September 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
10 February 2005Annual return made up to 31/01/05 (3 pages)
10 February 2005Annual return made up to 31/01/05 (3 pages)
23 December 2004Director resigned (1 page)
23 December 2004Director resigned (1 page)
23 December 2004Director resigned (1 page)
23 December 2004Director resigned (1 page)
22 December 2004Director resigned (1 page)
22 December 2004Director resigned (1 page)
22 December 2004Director resigned (1 page)
22 December 2004Director resigned (1 page)
10 August 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
10 August 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
26 February 2004New director appointed (2 pages)
26 February 2004New director appointed (2 pages)
1 February 2004Director resigned (1 page)
1 February 2004Annual return made up to 31/01/04
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
1 February 2004Director resigned (1 page)
1 February 2004Annual return made up to 31/01/04
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
6 January 2004Director resigned (1 page)
6 January 2004Director resigned (1 page)
20 October 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
20 October 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
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)
21 February 2003Annual return made up to 31/01/03 (5 pages)
21 February 2003Annual return made up to 31/01/03 (5 pages)
2 May 2002Secretary's particulars changed (1 page)
2 May 2002Secretary's particulars changed (1 page)
9 March 2002Annual return made up to 31/01/02
  • 363(288) ‐ Secretary resigned
(4 pages)
9 March 2002Annual return made up to 31/01/02
  • 363(288) ‐ Secretary resigned
(4 pages)
1 March 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
1 March 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
7 December 2001New director appointed (2 pages)
7 December 2001New director appointed (2 pages)
16 August 2001Director resigned (1 page)
16 August 2001Director resigned (1 page)
8 August 2001New secretary appointed (2 pages)
8 August 2001New secretary appointed (2 pages)
17 April 2001Accounts for a small company made up to 31 December 2000 (4 pages)
17 April 2001Accounts for a small company made up to 31 December 2000 (4 pages)
13 March 2001Annual return made up to 31/01/01 (4 pages)
13 March 2001Annual return made up to 31/01/01 (4 pages)
30 January 2001New director appointed (2 pages)
30 January 2001New director appointed (2 pages)
8 January 2001New director appointed (2 pages)
8 January 2001New director appointed (2 pages)
3 January 2001New director appointed (2 pages)
3 January 2001New director appointed (2 pages)
19 December 2000Director resigned (1 page)
19 December 2000Director resigned (1 page)
19 April 2000Director resigned (1 page)
19 April 2000Director resigned (1 page)
16 March 2000Annual return made up to 31/01/00 (5 pages)
16 March 2000Annual return made up to 31/01/00 (5 pages)
6 March 2000New secretary appointed (2 pages)
6 March 2000New secretary appointed (2 pages)
23 February 2000Accounts for a small company made up to 31 December 1999 (4 pages)
23 February 2000Accounts for a small company made up to 31 December 1999 (4 pages)
2 February 2000Director resigned (1 page)
2 February 2000Director resigned (1 page)
13 May 1999Secretary resigned;director resigned (2 pages)
13 May 1999Secretary resigned;director resigned (2 pages)
13 April 1999Accounts for a small company made up to 31 December 1998 (4 pages)
13 April 1999Accounts for a small company made up to 31 December 1998 (4 pages)
11 March 1999New director appointed (2 pages)
11 March 1999New director appointed (2 pages)
18 February 1999Annual return made up to 31/01/99 (6 pages)
18 February 1999Annual return made up to 31/01/99 (6 pages)
29 January 1999Director resigned (1 page)
29 January 1999Director resigned (1 page)
12 August 1998New director appointed (2 pages)
12 August 1998New director appointed (2 pages)
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)
6 February 1998Annual return made up to 31/01/98 (4 pages)
6 February 1998Annual return made up to 31/01/98 (4 pages)
9 December 1997New director appointed (2 pages)
9 December 1997New director appointed (2 pages)
26 October 1997Director resigned (1 page)
26 October 1997Director resigned (1 page)
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)
7 February 1997Annual return made up to 31/01/97 (4 pages)
7 February 1997Annual return made up to 31/01/97 (4 pages)
25 March 1996Accounts for a small company made up to 31 December 1995 (3 pages)
25 March 1996Accounts for a small company made up to 31 December 1995 (3 pages)
1 March 1996Annual return made up to 31/01/96 (4 pages)
1 March 1996Annual return made up to 31/01/96 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)
30 October 1987Incorporation (28 pages)
30 October 1987Incorporation (28 pages)