Colchester
CO2 8HA
Secretary Name | PMS Managing Estates Limited (Corporation) |
---|---|
Status | Current |
Appointed | 24 January 2020(31 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months |
Correspondence Address | 8 Kings Court Newcomen Way Colchester Essex CO4 9RA |
Director Name | Mr Derek Aylward Olding |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1991(3 years, 1 month after company formation) |
Appointment Duration | 8 years, 2 months (resigned 27 August 1999) |
Role | Retired Civil Servant |
Correspondence Address | 110 Forest Road Colchester Essex CO4 3XH |
Director Name | Mrs Enid Wood |
---|---|
Date of Birth | March 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1991(3 years, 1 month after company formation) |
Appointment Duration | 20 years, 4 months (resigned 27 September 2011) |
Role | Retired Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | 38 Howe Close Colchester Essex CO4 3XD |
Secretary Name | Mrs Enid Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 1991(3 years, 1 month after company formation) |
Appointment Duration | 20 years, 4 months (resigned 27 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Howe Close Colchester Essex CO4 3XD |
Director Name | Russell John Wood |
---|---|
Date of Birth | June 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1999(11 years, 4 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 27 September 2011) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 38 Howe Close Colchester Essex CO4 3XD |
Director Name | Jennifer Margaret Wright |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(15 years, 5 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 29 November 2012) |
Role | Retired Nurse |
Country of Residence | United Kingdom |
Correspondence Address | 42 Howe Close Colchester Essex CO4 3XD |
Director Name | Mr Richard Jonathan Stewart |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2011(23 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 02 June 2015) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 1 Castle Court St. Peters Street Colchester Essex CO1 1EW |
Director Name | Christopher Graham Elsey |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2014(25 years, 9 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 06 June 2022) |
Role | Zoo Keeper |
Country of Residence | United Kingdom |
Correspondence Address | Windsor House 103 Whitehall Road Colchester CO2 8HA |
Director Name | Ms Gemma Louise Moules |
---|---|
Date of Birth | May 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2014(25 years, 9 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 06 June 2022) |
Role | Payroll Clerk |
Country of Residence | England |
Correspondence Address | Windsor House 103 Whitehall Road Colchester CO2 8HA |
Registered Address | Windsor House 103 Whitehall Road Colchester CO2 8HA |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Old Heath and The Hythe |
Built Up Area | Colchester |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £200 |
Cash | £31,931 |
Current Liabilities | £23,579 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 2 June 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 16 June 2024 (1 month, 2 weeks from now) |
7 September 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
13 June 2023 | Confirmation statement made on 2 June 2023 with no updates (3 pages) |
16 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
16 June 2022 | Confirmation statement made on 2 June 2022 with updates (4 pages) |
7 June 2022 | Termination of appointment of Christopher Graham Elsey as a director on 6 June 2022 (1 page) |
6 June 2022 | Termination of appointment of Gemma Louise Moules as a director on 6 June 2022 (1 page) |
25 March 2022 | Micro company accounts made up to 31 March 2021 (3 pages) |
22 March 2022 | Appointment of Mrs Deborah Margaret Thomas Davis as a director on 16 March 2022 (2 pages) |
4 June 2021 | Confirmation statement made on 2 June 2021 with updates (4 pages) |
23 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
15 June 2020 | Confirmation statement made on 2 June 2020 with no updates (3 pages) |
1 April 2020 | Compulsory strike-off action has been discontinued (1 page) |
31 March 2020 | Micro company accounts made up to 31 March 2019 (2 pages) |
3 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
24 January 2020 | Registered 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 2020 | Appointment of Pms Managing Estates Limited as a secretary on 24 January 2020 (2 pages) |
2 September 2019 | Registered 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 2019 | Confirmation statement made on 2 June 2019 with no updates (3 pages) |
8 January 2019 | Micro company accounts made up to 31 March 2018 (4 pages) |
5 June 2018 | Confirmation statement made on 2 June 2018 with updates (5 pages) |
28 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
28 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
2 June 2017 | Confirmation statement made on 2 June 2017 with updates (6 pages) |
2 June 2017 | Confirmation statement made on 2 June 2017 with updates (6 pages) |
3 May 2017 | Registered 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 2017 | Registered 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 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
1 September 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-09-01
|
1 September 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-09-01
|
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
25 June 2015 | Termination of appointment of Richard Jonathan Stewart as a director on 2 June 2015 (1 page) |
25 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Termination of appointment of Richard Jonathan Stewart as a director on 2 June 2015 (1 page) |
25 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Termination of appointment of Richard Jonathan Stewart as a director on 2 June 2015 (1 page) |
25 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
25 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
31 March 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
31 March 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
21 January 2014 | Appointment of Gemma Louise Moules as a director (3 pages) |
21 January 2014 | Appointment of Christopher Graham Elsey as a director (3 pages) |
21 January 2014 | Appointment of Christopher Graham Elsey as a director (3 pages) |
21 January 2014 | Appointment of Gemma Louise Moules as a director (3 pages) |
5 July 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (5 pages) |
5 July 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (5 pages) |
5 July 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (5 pages) |
3 December 2012 | Termination of appointment of Jennifer Wright as a director (1 page) |
3 December 2012 | Termination of appointment of Jennifer Wright as a director (1 page) |
28 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
28 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
16 July 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (6 pages) |
16 July 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (6 pages) |
16 July 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (6 pages) |
25 October 2011 | Appointment of Mr Richard Jonathan Stewart as a director (2 pages) |
25 October 2011 | Appointment of Mr Richard Jonathan Stewart as a director (2 pages) |
25 October 2011 | Termination of appointment of Enid Wood as a secretary (1 page) |
25 October 2011 | Termination of appointment of Enid Wood as a director (1 page) |
25 October 2011 | Termination of appointment of Enid Wood as a director (1 page) |
25 October 2011 | Termination of appointment of Russell Wood as a director (1 page) |
25 October 2011 | Termination of appointment of Russell Wood as a director (1 page) |
25 October 2011 | Termination of appointment of Enid Wood as a secretary (1 page) |
4 October 2011 | Registered office address changed from 38, Howe Close, Colchester, Essex. CO4 3XD. on 4 October 2011 (1 page) |
4 October 2011 | Registered office address changed from 38, Howe Close, Colchester, Essex. CO4 3XD. on 4 October 2011 (1 page) |
4 October 2011 | Registered office address changed from 38, Howe Close, Colchester, Essex. CO4 3XD. on 4 October 2011 (1 page) |
25 July 2011 | Accounts for a small company made up to 31 March 2011 (5 pages) |
25 July 2011 | Accounts for a small company made up to 31 March 2011 (5 pages) |
17 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (8 pages) |
17 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (8 pages) |
17 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (8 pages) |
18 August 2010 | Accounts for a small company made up to 31 March 2010 (5 pages) |
18 August 2010 | Accounts for a small company made up to 31 March 2010 (5 pages) |
30 June 2010 | Director's details changed for Russell John Wood on 2 June 2010 (2 pages) |
30 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (13 pages) |
30 June 2010 | Director's details changed for Jennifer Margaret Wright on 2 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Mrs Enid Wood on 2 June 2010 (2 pages) |
30 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (13 pages) |
30 June 2010 | Director's details changed for Russell John Wood on 2 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Mrs Enid Wood on 2 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Jennifer Margaret Wright on 2 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Jennifer Margaret Wright on 2 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Mrs Enid Wood on 2 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Russell John Wood on 2 June 2010 (2 pages) |
30 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (13 pages) |
25 June 2009 | Accounts for a small company made up to 31 March 2009 (5 pages) |
25 June 2009 | Accounts for a small company made up to 31 March 2009 (5 pages) |
10 June 2009 | Return made up to 02/06/09; full list of members (12 pages) |
10 June 2009 | Return made up to 02/06/09; full list of members (12 pages) |
8 August 2008 | Accounts for a small company made up to 31 March 2008 (5 pages) |
8 August 2008 | Accounts for a small company made up to 31 March 2008 (5 pages) |
26 June 2008 | Return made up to 02/06/08; full list of members (12 pages) |
26 June 2008 | Return made up to 02/06/08; full list of members (12 pages) |
18 July 2007 | Accounts for a small company made up to 31 March 2007 (5 pages) |
18 July 2007 | Accounts for a small company made up to 31 March 2007 (5 pages) |
27 June 2007 | Return made up to 02/06/07; full list of members (7 pages) |
27 June 2007 | Return made up to 02/06/07; full list of members (7 pages) |
17 July 2006 | Accounts for a small company made up to 31 March 2006 (5 pages) |
17 July 2006 | Accounts for a small company made up to 31 March 2006 (5 pages) |
30 June 2006 | Return made up to 02/06/06; full list of members (9 pages) |
30 June 2006 | Return made up to 02/06/06; full list of members (9 pages) |
21 September 2005 | Accounts for a small company made up to 31 March 2005 (5 pages) |
21 September 2005 | Accounts for a small company made up to 31 March 2005 (5 pages) |
27 July 2005 | Return made up to 02/06/05; full list of members (9 pages) |
27 July 2005 | Return made up to 02/06/05; full list of members (9 pages) |
28 June 2004 | Accounts for a small company made up to 31 March 2004 (5 pages) |
28 June 2004 | Accounts for a small company made up to 31 March 2004 (5 pages) |
24 June 2004 | Return made up to 02/06/04; change of members (7 pages) |
24 June 2004 | Return made up to 02/06/04; change of members (7 pages) |
9 September 2003 | New director appointed (2 pages) |
9 September 2003 | New director appointed (2 pages) |
17 July 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
17 July 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
3 July 2003 | Return made up to 02/06/03; change of members (7 pages) |
3 July 2003 | Return made up to 02/06/03; change of members (7 pages) |
20 September 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
20 September 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
20 June 2002 | Return made up to 02/06/02; full list of members (7 pages) |
20 June 2002 | Return made up to 02/06/02; full list of members (7 pages) |
8 July 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
8 July 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
3 July 2001 | Return made up to 02/06/01; full list of members (8 pages) |
3 July 2001 | Return made up to 02/06/01; full list of members (8 pages) |
21 June 2000 | New director appointed (2 pages) |
21 June 2000 | Return made up to 02/06/00; change of members
|
21 June 2000 | Return made up to 02/06/00; change of members
|
21 June 2000 | New director appointed (2 pages) |
21 June 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
21 June 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
5 August 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
5 August 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
22 June 1999 | Return made up to 02/06/99; no change of members (4 pages) |
22 June 1999 | Return made up to 02/06/99; no change of members (4 pages) |
18 December 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
18 December 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
23 July 1998 | Return made up to 02/06/98; full list of members (6 pages) |
23 July 1998 | Return made up to 02/06/98; full list of members (6 pages) |
16 September 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
16 September 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
30 June 1997 | Return made up to 02/06/97; full list of members (6 pages) |
30 June 1997 | Return made up to 02/06/97; full list of members (6 pages) |
4 September 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
4 September 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
28 June 1996 | Return made up to 02/06/96; full list of members (6 pages) |
28 June 1996 | Return made up to 02/06/96; full list of members (6 pages) |
5 July 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
5 July 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
20 June 1995 | Return made up to 02/06/95; change of members
|
20 June 1995 | Return made up to 02/06/95; change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (37 pages) |
10 September 1992 | Resolutions
|
10 September 1992 | Resolutions
|
5 April 1988 | Incorporation (20 pages) |
5 April 1988 | Incorporation (20 pages) |