Company NameSt. Andrews Colchester Management Company Limited
DirectorDeborah Margaret Thomas Davis
Company StatusActive
Company Number02239309
CategoryPrivate Limited Company
Incorporation Date5 April 1988(36 years, 1 month 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 NameMrs Deborah Margaret Thomas Davis
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2022(33 years, 11 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWindsor House 103 Whitehall Road
Colchester
CO2 8HA
Secretary NamePMS Managing Estates Limited (Corporation)
StatusCurrent
Appointed24 January 2020(31 years, 10 months after company formation)
Appointment Duration4 years, 3 months
Correspondence Address8 Kings Court
Newcomen Way
Colchester
Essex
CO4 9RA
Director NameMr Derek Aylward Olding
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1991(3 years, 1 month after company formation)
Appointment Duration8 years, 2 months (resigned 27 August 1999)
RoleRetired Civil Servant
Correspondence Address110 Forest Road
Colchester
Essex
CO4 3XH
Director NameMrs Enid Wood
Date of BirthMarch 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1991(3 years, 1 month after company formation)
Appointment Duration20 years, 4 months (resigned 27 September 2011)
RoleRetired Civil Servant
Country of ResidenceUnited Kingdom
Correspondence Address38 Howe Close
Colchester
Essex
CO4 3XD
Secretary NameMrs Enid Wood
NationalityBritish
StatusResigned
Appointed02 June 1991(3 years, 1 month after company formation)
Appointment Duration20 years, 4 months (resigned 27 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Howe Close
Colchester
Essex
CO4 3XD
Director NameRussell John Wood
Date of BirthJune 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1999(11 years, 4 months after company formation)
Appointment Duration12 years, 1 month (resigned 27 September 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address38 Howe Close
Colchester
Essex
CO4 3XD
Director NameJennifer Margaret Wright
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2003(15 years, 5 months after company formation)
Appointment Duration9 years, 3 months (resigned 29 November 2012)
RoleRetired Nurse
Country of ResidenceUnited Kingdom
Correspondence Address42 Howe Close
Colchester
Essex
CO4 3XD
Director NameMr Richard Jonathan Stewart
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2011(23 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 02 June 2015)
RoleRetired
Country of ResidenceEngland
Correspondence Address1 Castle Court
St. Peters Street
Colchester
Essex
CO1 1EW
Director NameChristopher Graham Elsey
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2014(25 years, 9 months after company formation)
Appointment Duration8 years, 4 months (resigned 06 June 2022)
RoleZoo Keeper
Country of ResidenceUnited Kingdom
Correspondence AddressWindsor House 103 Whitehall Road
Colchester
CO2 8HA
Director NameMs Gemma Louise Moules
Date of BirthMay 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2014(25 years, 9 months after company formation)
Appointment Duration8 years, 4 months (resigned 06 June 2022)
RolePayroll Clerk
Country of ResidenceEngland
Correspondence AddressWindsor House 103 Whitehall Road
Colchester
CO2 8HA

Location

Registered AddressWindsor House
103 Whitehall Road
Colchester
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

Financials

Year2013
Net Worth£200
Cash£31,931
Current Liabilities£23,579

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return2 June 2023 (10 months, 4 weeks ago)
Next Return Due16 June 2024 (1 month, 2 weeks from now)

Filing History

7 September 2023Micro company accounts made up to 31 March 2023 (3 pages)
13 June 2023Confirmation statement made on 2 June 2023 with no updates (3 pages)
16 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
16 June 2022Confirmation statement made on 2 June 2022 with updates (4 pages)
7 June 2022Termination of appointment of Christopher Graham Elsey as a director on 6 June 2022 (1 page)
6 June 2022Termination of appointment of Gemma Louise Moules as a director on 6 June 2022 (1 page)
25 March 2022Micro company accounts made up to 31 March 2021 (3 pages)
22 March 2022Appointment of Mrs Deborah Margaret Thomas Davis as a director on 16 March 2022 (2 pages)
4 June 2021Confirmation statement made on 2 June 2021 with updates (4 pages)
23 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
15 June 2020Confirmation statement made on 2 June 2020 with no updates (3 pages)
1 April 2020Compulsory strike-off action has been discontinued (1 page)
31 March 2020Micro company accounts made up to 31 March 2019 (2 pages)
3 March 2020First Gazette notice for compulsory strike-off (1 page)
24 January 2020Registered office address changed from The Firs Maldon Road Stanway Colchester CO3 0SL England to Windsor House 103 Whitehall Road Colchester CO2 8HA on 24 January 2020 (1 page)
24 January 2020Appointment of Pms Managing Estates Limited as a secretary on 24 January 2020 (2 pages)
2 September 2019Registered office address changed from Dunedin Brantham Hill Brantham Manningtree CO11 1st England to The Firs Maldon Road Stanway Colchester CO3 0SL on 2 September 2019 (1 page)
10 June 2019Confirmation statement made on 2 June 2019 with no updates (3 pages)
8 January 2019Micro company accounts made up to 31 March 2018 (4 pages)
5 June 2018Confirmation statement made on 2 June 2018 with updates (5 pages)
28 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
28 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
2 June 2017Confirmation statement made on 2 June 2017 with updates (6 pages)
2 June 2017Confirmation statement made on 2 June 2017 with updates (6 pages)
3 May 2017Registered office address changed from 1 Castle Court St. Peters Street Colchester Essex CO1 1EW to Dunedin Brantham Hill Brantham Manningtree CO11 1st on 3 May 2017 (1 page)
3 May 2017Registered office address changed from 1 Castle Court St. Peters Street Colchester Essex CO1 1EW to Dunedin Brantham Hill Brantham Manningtree CO11 1st on 3 May 2017 (1 page)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
1 September 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-09-01
  • GBP 200
(7 pages)
1 September 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-09-01
  • GBP 200
(7 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
25 June 2015Termination of appointment of Richard Jonathan Stewart as a director on 2 June 2015 (1 page)
25 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 200
(5 pages)
25 June 2015Termination of appointment of Richard Jonathan Stewart as a director on 2 June 2015 (1 page)
25 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 200
(5 pages)
25 June 2015Termination of appointment of Richard Jonathan Stewart as a director on 2 June 2015 (1 page)
25 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 200
(5 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
25 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 200
(6 pages)
25 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 200
(6 pages)
25 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 200
(6 pages)
31 March 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
31 March 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
21 January 2014Appointment of Gemma Louise Moules as a director (3 pages)
21 January 2014Appointment of Christopher Graham Elsey as a director (3 pages)
21 January 2014Appointment of Christopher Graham Elsey as a director (3 pages)
21 January 2014Appointment of Gemma Louise Moules as a director (3 pages)
5 July 2013Annual return made up to 2 June 2013 with a full list of shareholders (5 pages)
5 July 2013Annual return made up to 2 June 2013 with a full list of shareholders (5 pages)
5 July 2013Annual return made up to 2 June 2013 with a full list of shareholders (5 pages)
3 December 2012Termination of appointment of Jennifer Wright as a director (1 page)
3 December 2012Termination of appointment of Jennifer Wright as a director (1 page)
28 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
16 July 2012Annual return made up to 2 June 2012 with a full list of shareholders (6 pages)
16 July 2012Annual return made up to 2 June 2012 with a full list of shareholders (6 pages)
16 July 2012Annual return made up to 2 June 2012 with a full list of shareholders (6 pages)
25 October 2011Appointment of Mr Richard Jonathan Stewart as a director (2 pages)
25 October 2011Appointment of Mr Richard Jonathan Stewart as a director (2 pages)
25 October 2011Termination of appointment of Enid Wood as a secretary (1 page)
25 October 2011Termination of appointment of Enid Wood as a director (1 page)
25 October 2011Termination of appointment of Enid Wood as a director (1 page)
25 October 2011Termination of appointment of Russell Wood as a director (1 page)
25 October 2011Termination of appointment of Russell Wood as a director (1 page)
25 October 2011Termination of appointment of Enid Wood as a secretary (1 page)
4 October 2011Registered office address changed from 38, Howe Close, Colchester, Essex. CO4 3XD. on 4 October 2011 (1 page)
4 October 2011Registered office address changed from 38, Howe Close, Colchester, Essex. CO4 3XD. on 4 October 2011 (1 page)
4 October 2011Registered office address changed from 38, Howe Close, Colchester, Essex. CO4 3XD. on 4 October 2011 (1 page)
25 July 2011Accounts for a small company made up to 31 March 2011 (5 pages)
25 July 2011Accounts for a small company made up to 31 March 2011 (5 pages)
17 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (8 pages)
17 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (8 pages)
17 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (8 pages)
18 August 2010Accounts for a small company made up to 31 March 2010 (5 pages)
18 August 2010Accounts for a small company made up to 31 March 2010 (5 pages)
30 June 2010Director's details changed for Russell John Wood on 2 June 2010 (2 pages)
30 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (13 pages)
30 June 2010Director's details changed for Jennifer Margaret Wright on 2 June 2010 (2 pages)
30 June 2010Director's details changed for Mrs Enid Wood on 2 June 2010 (2 pages)
30 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (13 pages)
30 June 2010Director's details changed for Russell John Wood on 2 June 2010 (2 pages)
30 June 2010Director's details changed for Mrs Enid Wood on 2 June 2010 (2 pages)
30 June 2010Director's details changed for Jennifer Margaret Wright on 2 June 2010 (2 pages)
30 June 2010Director's details changed for Jennifer Margaret Wright on 2 June 2010 (2 pages)
30 June 2010Director's details changed for Mrs Enid Wood on 2 June 2010 (2 pages)
30 June 2010Director's details changed for Russell John Wood on 2 June 2010 (2 pages)
30 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (13 pages)
25 June 2009Accounts for a small company made up to 31 March 2009 (5 pages)
25 June 2009Accounts for a small company made up to 31 March 2009 (5 pages)
10 June 2009Return made up to 02/06/09; full list of members (12 pages)
10 June 2009Return made up to 02/06/09; full list of members (12 pages)
8 August 2008Accounts for a small company made up to 31 March 2008 (5 pages)
8 August 2008Accounts for a small company made up to 31 March 2008 (5 pages)
26 June 2008Return made up to 02/06/08; full list of members (12 pages)
26 June 2008Return made up to 02/06/08; full list of members (12 pages)
18 July 2007Accounts for a small company made up to 31 March 2007 (5 pages)
18 July 2007Accounts for a small company made up to 31 March 2007 (5 pages)
27 June 2007Return made up to 02/06/07; full list of members (7 pages)
27 June 2007Return made up to 02/06/07; full list of members (7 pages)
17 July 2006Accounts for a small company made up to 31 March 2006 (5 pages)
17 July 2006Accounts for a small company made up to 31 March 2006 (5 pages)
30 June 2006Return made up to 02/06/06; full list of members (9 pages)
30 June 2006Return made up to 02/06/06; full list of members (9 pages)
21 September 2005Accounts for a small company made up to 31 March 2005 (5 pages)
21 September 2005Accounts for a small company made up to 31 March 2005 (5 pages)
27 July 2005Return made up to 02/06/05; full list of members (9 pages)
27 July 2005Return made up to 02/06/05; full list of members (9 pages)
28 June 2004Accounts for a small company made up to 31 March 2004 (5 pages)
28 June 2004Accounts for a small company made up to 31 March 2004 (5 pages)
24 June 2004Return made up to 02/06/04; change of members (7 pages)
24 June 2004Return made up to 02/06/04; change of members (7 pages)
9 September 2003New director appointed (2 pages)
9 September 2003New director appointed (2 pages)
17 July 2003Accounts for a small company made up to 31 March 2003 (6 pages)
17 July 2003Accounts for a small company made up to 31 March 2003 (6 pages)
3 July 2003Return made up to 02/06/03; change of members (7 pages)
3 July 2003Return made up to 02/06/03; change of members (7 pages)
20 September 2002Accounts for a small company made up to 31 March 2002 (6 pages)
20 September 2002Accounts for a small company made up to 31 March 2002 (6 pages)
20 June 2002Return made up to 02/06/02; full list of members (7 pages)
20 June 2002Return made up to 02/06/02; full list of members (7 pages)
8 July 2001Accounts for a small company made up to 31 March 2001 (6 pages)
8 July 2001Accounts for a small company made up to 31 March 2001 (6 pages)
3 July 2001Return made up to 02/06/01; full list of members (8 pages)
3 July 2001Return made up to 02/06/01; full list of members (8 pages)
21 June 2000New director appointed (2 pages)
21 June 2000Return made up to 02/06/00; change of members
  • 363(288) ‐ Director resigned
(6 pages)
21 June 2000Return made up to 02/06/00; change of members
  • 363(288) ‐ Director resigned
(6 pages)
21 June 2000New director appointed (2 pages)
21 June 2000Accounts for a small company made up to 31 March 2000 (5 pages)
21 June 2000Accounts for a small company made up to 31 March 2000 (5 pages)
5 August 1999Accounts for a small company made up to 31 March 1999 (6 pages)
5 August 1999Accounts for a small company made up to 31 March 1999 (6 pages)
22 June 1999Return made up to 02/06/99; no change of members (4 pages)
22 June 1999Return made up to 02/06/99; no change of members (4 pages)
18 December 1998Accounts for a small company made up to 31 March 1998 (5 pages)
18 December 1998Accounts for a small company made up to 31 March 1998 (5 pages)
23 July 1998Return made up to 02/06/98; full list of members (6 pages)
23 July 1998Return made up to 02/06/98; full list of members (6 pages)
16 September 1997Accounts for a small company made up to 31 March 1997 (7 pages)
16 September 1997Accounts for a small company made up to 31 March 1997 (7 pages)
30 June 1997Return made up to 02/06/97; full list of members (6 pages)
30 June 1997Return made up to 02/06/97; full list of members (6 pages)
4 September 1996Accounts for a small company made up to 31 March 1996 (7 pages)
4 September 1996Accounts for a small company made up to 31 March 1996 (7 pages)
28 June 1996Return made up to 02/06/96; full list of members (6 pages)
28 June 1996Return made up to 02/06/96; full list of members (6 pages)
5 July 1995Accounts for a small company made up to 31 March 1995 (7 pages)
5 July 1995Accounts for a small company made up to 31 March 1995 (7 pages)
20 June 1995Return made up to 02/06/95; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 June 1995Return made up to 02/06/95; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (37 pages)
10 September 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 September 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 April 1988Incorporation (20 pages)
5 April 1988Incorporation (20 pages)