Company NameKingsbury Court (Boreham) Management Company Limited
DirectorsMartin Rodney White and Susan Shanahan
Company StatusActive
Company Number02261093
CategoryPrivate Limited Company
Incorporation Date23 May 1988(35 years, 11 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 NameMr Martin Rodney White
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2013(25 years, 7 months after company formation)
Appointment Duration10 years, 4 months
RoleRetired
Country of ResidenceEngland
Correspondence Address57-59 Crouch Street
Colchester
CO3 3EY
Director NameMrs Susan Shanahan
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish,Canadian
StatusCurrent
Appointed07 August 2019(31 years, 2 months after company formation)
Appointment Duration4 years, 9 months
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address57-59 Crouch Street
Colchester
CO3 3EY
Secretary NameBoydens Limited (Corporation)
StatusCurrent
Appointed03 April 2019(30 years, 10 months after company formation)
Appointment Duration5 years, 1 month
Correspondence AddressAston House 57-59 Crouch Street
Colchester
CO3 3EY
Director NameMr Richard David Rudrin
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(3 years, 10 months after company formation)
Appointment Duration2 weeks (resigned 14 April 1992)
RoleFinance Consultant
Correspondence Address21 Shearers Way
Boreham
Chelmsford
Essex
CM3 3AE
Director NameMr Stephen John Polden
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(3 years, 10 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 27 May 1992)
RoleSales Administration Manager
Correspondence Address10 Kingsbury Court Shearers Way
Bore Ham
Chelmsford
Essex
CM3 3AG
Director NameMiss Elizabeth Kenny
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(3 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 05 December 1994)
RoleRegional Development Manager
Country of ResidenceEngland
Correspondence Address34 Shearers Way
Boreham
Essex
CM3 3AE
Secretary NameMr Stephen John Polden
NationalityBritish
StatusResigned
Appointed31 March 1992(3 years, 10 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 27 May 1992)
RoleCompany Director
Correspondence Address10 Kingsbury Court Shearers Way
Bore Ham
Chelmsford
Essex
CM3 3AG
Director NameMr Lee Dudley William Payne
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1992(4 years after company formation)
Appointment Duration1 year, 6 months (resigned 10 December 1993)
RoleSenior Operating Dept Assistant
Correspondence Address7 Kingsbury Court
Shearers Way Boreham
Chelmsford
Essex
CM3 3AF
Director NameMrs Sue Jackson
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1992(4 years after company formation)
Appointment Duration2 years, 6 months (resigned 05 December 1994)
RoleBuilding Society Manager
Correspondence Address19 Shearers Way
Boreham
Essex
CM3 3AE
Director NameDaniela Angela Crick
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1992(4 years after company formation)
Appointment Duration4 years, 5 months (resigned 28 October 1996)
RoleClaims Manager
Correspondence Address26 Shearers Way Main Road
Boreham
Chelmsford
Essex
CM3 3AE
Secretary NameMrs Sue Jackson
NationalityBritish
StatusResigned
Appointed16 June 1992(4 years after company formation)
Appointment Duration2 years, 5 months (resigned 05 December 1994)
RoleCompany Director
Correspondence Address19 Shearers Way
Boreham
Essex
CM3 3AE
Director NameStephen Ashley White
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1994(6 years, 6 months after company formation)
Appointment Duration11 months (resigned 31 October 1995)
RoleSelf Employed Plasterer
Correspondence Address3 Main Road
Boreham
Chelmsford
Essex
CM3 3AF
Secretary NameStephen Ashley White
NationalityBritish
StatusResigned
Appointed05 December 1994(6 years, 6 months after company formation)
Appointment Duration11 months (resigned 31 October 1995)
RoleSelf Employed Plasterer
Correspondence Address3 Main Road
Boreham
Chelmsford
Essex
CM3 3AF
Director NameStephen John Polden
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1995(7 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 15 September 1999)
RoleSales Administration Manager
Correspondence Address10 Shearers Way
Boreham
Chelmsford
Essex
CM3 3AE
Secretary NameDaniela Angela Crick
NationalityBritish
StatusResigned
Appointed31 October 1995(7 years, 5 months after company formation)
Appointment Duration12 months (resigned 28 October 1996)
RoleClaims Technician
Correspondence Address26 Shearers Way Main Road
Boreham
Chelmsford
Essex
CM3 3AE
Secretary NameTerence Richard Sutton
NationalityBritish
StatusResigned
Appointed28 October 1996(8 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 August 2001)
RoleSecretary
Correspondence Address287 Mersea Road
Colchester
Essex
CO2 8PP
Director NameJoyce Godson
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1999(11 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 10 April 2002)
RoleRetired
Correspondence Address14 Shearers Way
Boreham
Chelmsford
Essex
CM3 3AE
Director NameMr David Edward Partridge
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1999(11 years, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 07 July 2005)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressRochester Farm
Great Leighs
Chelmsford
Essex
CM3 1ND
Director NameClaude Derrick Thomas Syder
Date of BirthMay 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2000(12 years, 5 months after company formation)
Appointment Duration12 years, 3 months (resigned 31 January 2013)
RoleRetired
Country of ResidenceEngland
Correspondence AddressWindsor House 103 Whitehall Road
Colchester
Essex
CO2 8HA
Director NameArlo James Parker
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2005(17 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 01 October 2009)
RoleAutomotive Exports
Correspondence Address1 Shearers Way
Boreham
Chelmsford
Essex
CM3 3AE
Director NameMr Martin Rodney White
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(17 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 October 2009)
RoleBus Driver
Country of ResidenceEngland
Correspondence Address3 Gordon Road
Moulsham Lodge
Chelmsford
Essex
CM2 9LL
Director NameMiss Elizabeth Kenny
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2009(21 years, 4 months after company formation)
Appointment Duration2 years (resigned 30 September 2011)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address34 Shearers Way
Boreham
Essex
CM3 3AE
Director NameDavid George Bowles
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2009(21 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 March 2011)
RoleTechnical Officer
Country of ResidenceEngland
Correspondence AddressWindsor House 103 Whitehall Road
Colchester
Essex
CO2 8HA
Director NameKerry Anne Ambrose
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2011(22 years, 10 months after company formation)
Appointment Duration3 months, 1 week (resigned 11 July 2011)
RoleSenior Communications Engagement Officer
Country of ResidenceUnited Kingdom
Correspondence Address31 Shearers Way
Boreham
Chelmsford
Essex
CM3 3AE
Secretary NameMr Alan Mison
StatusResigned
Appointed01 October 2011(23 years, 4 months after company formation)
Appointment Duration8 months (resigned 31 May 2012)
RoleCompany Director
Correspondence AddressThe Base Dartford Business Park Victoria Road
Dartford
Kent
DA1 5FS
Director NameElizabeth Kenny
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2012(24 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 15 November 2013)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address57-59 Crouch Street
Colchester
CO3 3EY
Director NamePatricia Banks
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2012(24 years, 2 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 31 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Base Dartford Business Park Victoria Road
Dartford
Kent
DA1 5FS
Secretary NameDavid Boyden
StatusResigned
Appointed01 July 2013(25 years, 1 month after company formation)
Appointment Duration5 years, 9 months (resigned 03 April 2019)
RoleCompany Director
Correspondence Address57-59 Crouch Street
Colchester
CO3 3EY
Director NameMs Pamela Lazarus
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2013(25 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 May 2015)
RoleRetired
Country of ResidenceEngland
Correspondence AddressAston House 57-59 Crouch Street
Colchester
Essex
CO3 3EY
Director NameMiss Sandra Trott
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2014(26 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 02 February 2018)
RoleDigital Analyst
Country of ResidenceEngland
Correspondence Address57-59 Crouch Street
Colchester
CO3 3EY
Secretary NamePMS Leasehold Management Limited (Corporation)
StatusResigned
Appointed02 August 2001(13 years, 2 months after company formation)
Appointment Duration9 years, 9 months (resigned 26 May 2011)
Correspondence Address8 Kings Court
Newcomen Way
Colchester
Essex
CO4 9RA
Secretary NamePMUK (London) Limited (Corporation)
StatusResigned
Appointed01 June 2012(24 years after company formation)
Appointment Duration1 year (resigned 30 June 2013)
Correspondence AddressDartford Business Park Victoria Road
Dartford
Kent
DA1 5FS

Location

Registered Address57-59 Crouch Street
Colchester
CO3 3EY
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1A. Aske
2.78%
Ordinary
1 at £1A. Michael Mcnamara
2.78%
Ordinary
1 at £1Colin Parke
2.78%
Ordinary
1 at £1D. Cullen & C.j. Cullen
2.78%
Ordinary
1 at £1D. Partridge
2.78%
Ordinary
1 at £1D. Prior
2.78%
Ordinary
1 at £1D.r. Greenaway
2.78%
Ordinary
1 at £1F.s. Comley & C.w. Jones
2.78%
Ordinary
1 at £1Helen R. Arnott
2.78%
Ordinary
1 at £1J. Cartwright
2.78%
Ordinary
1 at £1J.e. Ireland
2.78%
Ordinary
1 at £1James Fleet
2.78%
Ordinary
1 at £1Julian Slater
2.78%
Ordinary
1 at £1L.c. Rich & G.a. Rich
2.78%
Ordinary
1 at £1Leanne Parker & Ario Parker
2.78%
Ordinary
1 at £1Leesa Ridgwell
2.78%
Ordinary
1 at £1M. Reeves
2.78%
Ordinary
1 at £1M. White
2.78%
Ordinary
1 at £1Matthew Bennett & Rachel Humphreys
2.78%
Ordinary
1 at £1Mr J.j. Hurles & Miss H.a. Wright
2.78%
Ordinary
1 at £1Mr Michael Neenan
2.78%
Ordinary
1 at £1Mr R. Gregory
2.78%
Ordinary
1 at £1Mr Simon R. Harvey
2.78%
Ordinary
1 at £1Mrs S.l. Pienaar
2.78%
Ordinary
1 at £1Ms Elizabeth Kenny
2.78%
Ordinary
1 at £1Ms Hazel Fenton
2.78%
Ordinary
1 at £1Ms L.l. Smith
2.78%
Ordinary
1 at £1Nathan Puttay
2.78%
Ordinary
1 at £1Pamela Lazarus
2.78%
Ordinary
1 at £1Patricia Syder & Claude Derrick Thomas Syder
2.78%
Ordinary
1 at £1R. Burch
2.78%
Ordinary
1 at £1S. Kochan
2.78%
Ordinary
1 at £1S. Standen & D. Standen
2.78%
Ordinary
1 at £1S. Starling
2.78%
Ordinary
1 at £1S. Trott
2.78%
Ordinary
1 at £1Susan Shanahan & Fergus Shanahan
2.78%
Ordinary

Financials

Year2014
Net Worth£36

Accounts

Latest Accounts31 December 2023 (4 months ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return19 July 2023 (9 months, 2 weeks ago)
Next Return Due2 August 2024 (3 months from now)

Filing History

19 March 2024Accounts for a dormant company made up to 31 December 2023 (2 pages)
1 August 2023Confirmation statement made on 19 July 2023 with updates (6 pages)
22 March 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
19 July 2022Confirmation statement made on 19 July 2022 with updates (6 pages)
1 March 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
21 July 2021Confirmation statement made on 19 July 2021 with updates (6 pages)
16 March 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
22 July 2020Confirmation statement made on 19 July 2020 with updates (6 pages)
22 April 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
7 August 2019Appointment of Mrs Susan Shanahan as a director on 7 August 2019 (2 pages)
7 August 2019Confirmation statement made on 19 July 2019 with updates (6 pages)
4 April 2019Appointment of Boydens Limited as a secretary on 3 April 2019 (2 pages)
4 April 2019Termination of appointment of David Boyden as a secretary on 3 April 2019 (1 page)
28 March 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
22 August 2018Confirmation statement made on 19 July 2018 with updates (6 pages)
26 April 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
2 February 2018Termination of appointment of Sandra Trott as a director on 2 February 2018 (1 page)
31 January 2018Director's details changed for Mr Martin Rodney White on 1 January 2018 (2 pages)
21 August 2017Confirmation statement made on 19 July 2017 with updates (6 pages)
21 August 2017Confirmation statement made on 19 July 2017 with updates (6 pages)
29 March 2017Micro company accounts made up to 31 December 2016 (2 pages)
29 March 2017Micro company accounts made up to 31 December 2016 (2 pages)
22 August 2016Confirmation statement made on 19 July 2016 with updates (8 pages)
22 August 2016Confirmation statement made on 19 July 2016 with updates (8 pages)
27 July 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
27 July 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
16 October 2015Termination of appointment of Pamela Lazarus as a director on 1 May 2015 (1 page)
16 October 2015Termination of appointment of Pamela Lazarus as a director on 1 May 2015 (1 page)
16 October 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 36
(7 pages)
16 October 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 36
(7 pages)
16 October 2015Termination of appointment of Pamela Lazarus as a director on 1 May 2015 (1 page)
16 October 2015Termination of appointment of Pamela Lazarus as a director on 1 May 2015 (1 page)
16 October 2015Termination of appointment of Pamela Lazarus as a director on 1 May 2015 (1 page)
16 October 2015Termination of appointment of Pamela Lazarus as a director on 1 May 2015 (1 page)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
15 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
15 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
4 September 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 36
(9 pages)
4 September 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 36
(9 pages)
24 June 2014Appointment of Miss Sandra Trott as a director (2 pages)
24 June 2014Appointment of Miss Sandra Trott as a director (2 pages)
7 January 2014Termination of appointment of Elizabeth Kenny as a director (1 page)
7 January 2014Termination of appointment of Elizabeth Kenny as a director (1 page)
7 January 2014Termination of appointment of Elizabeth Kenny as a director (1 page)
7 January 2014Termination of appointment of Elizabeth Kenny as a director (1 page)
31 December 2013Appointment of Ms Pamela Lazarus as a director (2 pages)
31 December 2013Appointment of Ms Pamela Lazarus as a director (2 pages)
17 December 2013Appointment of Mr Martin Rodney White as a director (2 pages)
17 December 2013Appointment of Mr Martin Rodney White as a director (2 pages)
23 August 2013Termination of appointment of Pmuk (London) Limited as a secretary (1 page)
23 August 2013Registered office address changed from the Base Dartford Business Park Victoria Road Dartford Kent DA1 5FS on 23 August 2013 (1 page)
23 August 2013Termination of appointment of Pmuk (London) Limited as a secretary (1 page)
23 August 2013Appointment of David Boyden as a secretary (2 pages)
23 August 2013Registered office address changed from the Base Dartford Business Park Victoria Road Dartford Kent DA1 5FS on 23 August 2013 (1 page)
23 August 2013Appointment of David Boyden as a secretary (2 pages)
25 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
Statement of capital on 2013-07-25
  • GBP 36
(6 pages)
25 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
Statement of capital on 2013-07-25
  • GBP 36
(6 pages)
11 July 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
11 July 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
7 February 2013Termination of appointment of Claude Syder as a director (2 pages)
7 February 2013Termination of appointment of Claude Syder as a director (2 pages)
7 February 2013Termination of appointment of Patricia Banks as a director (2 pages)
7 February 2013Termination of appointment of Patricia Banks as a director (2 pages)
19 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
19 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
6 September 2012Appointment of Patricia Banks as a director (3 pages)
6 September 2012Appointment of Elizabeth Kenny as a director (3 pages)
6 September 2012Appointment of Patricia Banks as a director (3 pages)
6 September 2012Appointment of Elizabeth Kenny as a director (3 pages)
19 July 2012Termination of appointment of Alan Mison as a secretary (1 page)
19 July 2012Termination of appointment of Alan Mison as a secretary (1 page)
19 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (8 pages)
19 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (8 pages)
4 July 2012Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
4 July 2012Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
25 June 2012Registered office address changed from C/O Aspire Management Partnership (Eastern) Co Ltd 11 St. Peters Street Ipswich Suffolk IP1 1XF England on 25 June 2012 (2 pages)
25 June 2012Registered office address changed from C/O Aspire Management Partnership (Eastern) Co Ltd 11 St. Peters Street Ipswich Suffolk IP1 1XF England on 25 June 2012 (2 pages)
25 June 2012Appointment of Pmuk (London) Limited as a secretary (3 pages)
25 June 2012Appointment of Pmuk (London) Limited as a secretary (3 pages)
26 October 2011Registered office address changed from Sutherland House 1759 London Road Leigh on Sea Essex SS9 2RZ on 26 October 2011 (1 page)
26 October 2011Appointment of Mr Alan Mison as a secretary (1 page)
26 October 2011Registered office address changed from Sutherland House 1759 London Road Leigh on Sea Essex SS9 2RZ on 26 October 2011 (1 page)
26 October 2011Appointment of Mr Alan Mison as a secretary (1 page)
6 October 2011Termination of appointment of Elizabeth Kenny as a director (2 pages)
6 October 2011Termination of appointment of Elizabeth Kenny as a director (2 pages)
15 July 2011Termination of appointment of Kerry Ambrose as a director (2 pages)
15 July 2011Termination of appointment of Kerry Ambrose as a director (2 pages)
1 June 2011Annual return made up to 31 March 2011 with a full list of shareholders (11 pages)
1 June 2011Termination of appointment of Pms Leasehold Management Limited as a secretary (2 pages)
1 June 2011Termination of appointment of Pms Leasehold Management Limited as a secretary (2 pages)
1 June 2011Annual return made up to 31 March 2011 with a full list of shareholders (11 pages)
26 May 2011Termination of appointment of David Bowles as a director (2 pages)
26 May 2011Appointment of Kerry Anne Ambrose as a director (3 pages)
26 May 2011Termination of appointment of David Bowles as a director (2 pages)
26 May 2011Appointment of Kerry Anne Ambrose as a director (3 pages)
21 April 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
21 April 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
18 October 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
18 October 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
17 June 2010Registered office address changed from Windsor House 103 Whitehall Road Colchester Essex CO2 8HA on 17 June 2010 (2 pages)
17 June 2010Registered office address changed from Windsor House 103 Whitehall Road Colchester Essex CO2 8HA on 17 June 2010 (2 pages)
19 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (18 pages)
19 April 2010Director's details changed for Claude Derrick Thomas Syder on 1 October 2009 (2 pages)
19 April 2010Secretary's details changed for Pms Leasehold Management Limited on 1 October 2009 (1 page)
19 April 2010Director's details changed for Miss Elizabeth Kenny on 1 October 2009 (2 pages)
19 April 2010Secretary's details changed for Pms Leasehold Management Limited on 1 October 2009 (1 page)
19 April 2010Director's details changed for Miss Elizabeth Kenny on 1 October 2009 (2 pages)
19 April 2010Director's details changed for Claude Derrick Thomas Syder on 1 October 2009 (2 pages)
19 April 2010Secretary's details changed for Pms Leasehold Management Limited on 1 October 2009 (1 page)
19 April 2010Director's details changed for Miss Elizabeth Kenny on 1 October 2009 (2 pages)
19 April 2010Director's details changed for Claude Derrick Thomas Syder on 1 October 2009 (2 pages)
19 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (18 pages)
16 December 2009Appointment of David George Bowles as a director (3 pages)
16 December 2009Appointment of David George Bowles as a director (3 pages)
5 October 2009Termination of appointment of Martin White as a director (2 pages)
5 October 2009Director's details changed for Claude Derrick Thomas Syder on 1 October 2009 (3 pages)
5 October 2009Director's details changed for Claude Derrick Thomas Syder on 1 October 2009 (3 pages)
5 October 2009Termination of appointment of Arlo Parker as a director (2 pages)
5 October 2009Termination of appointment of Martin White as a director (2 pages)
5 October 2009Director's details changed for Claude Derrick Thomas Syder on 1 October 2009 (3 pages)
5 October 2009Termination of appointment of Arlo Parker as a director (2 pages)
1 October 2009Director appointed elizabeth kenny (2 pages)
1 October 2009Director appointed elizabeth kenny (2 pages)
13 May 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
13 May 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
23 April 2009Return made up to 31/03/09; full list of members (17 pages)
23 April 2009Return made up to 31/03/09; full list of members (17 pages)
1 May 2008Return made up to 31/03/08; full list of members (17 pages)
1 May 2008Return made up to 31/03/08; full list of members (17 pages)
11 March 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
11 March 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
20 April 2007Return made up to 31/03/07; no change of members (7 pages)
20 April 2007Return made up to 31/03/07; no change of members (7 pages)
25 March 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
25 March 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
12 April 2006Return made up to 31/03/06; full list of members (10 pages)
12 April 2006Return made up to 31/03/06; full list of members (10 pages)
20 March 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
20 March 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
31 January 2006New director appointed (2 pages)
31 January 2006New director appointed (2 pages)
15 August 2005New director appointed (1 page)
15 August 2005New director appointed (1 page)
18 July 2005Director resigned (1 page)
18 July 2005Director resigned (1 page)
6 June 2005Return made up to 31/03/05; full list of members (13 pages)
6 June 2005Return made up to 31/03/05; full list of members (13 pages)
5 April 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
5 April 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
6 October 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
6 October 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
12 July 2004Return made up to 31/03/04; change of members (7 pages)
12 July 2004Return made up to 31/03/04; change of members (7 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)
20 June 2003Return made up to 31/03/03; change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 20/06/03
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
20 June 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
20 June 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
20 June 2003Return made up to 31/03/03; change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 20/06/03
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
2 May 2002Secretary's particulars changed (1 page)
2 May 2002Secretary's particulars changed (1 page)
17 April 2002Return made up to 31/03/02; full list of members (10 pages)
17 April 2002Director resigned (1 page)
17 April 2002Return made up to 31/03/02; full list of members (10 pages)
17 April 2002Director resigned (1 page)
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)
8 August 2001Secretary resigned (1 page)
8 August 2001Secretary resigned (1 page)
8 August 2001New secretary appointed (2 pages)
8 August 2001New secretary appointed (2 pages)
17 April 2001Return made up to 31/03/01; no change of members (7 pages)
17 April 2001Return made up to 31/03/01; no change of members (7 pages)
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)
13 December 2000New director appointed (2 pages)
13 December 2000New director appointed (2 pages)
15 June 2000Return made up to 31/03/00; change of members (7 pages)
15 June 2000Return made up to 31/03/00; change of members (7 pages)
1 March 2000Accounts for a small company made up to 31 December 1999 (5 pages)
1 March 2000Accounts for a small company made up to 31 December 1999 (5 pages)
17 January 2000New director appointed (2 pages)
17 January 2000New director appointed (2 pages)
19 October 1999New director appointed (2 pages)
19 October 1999New director appointed (2 pages)
21 September 1999Director resigned (1 page)
21 September 1999Director resigned (1 page)
16 April 1999Return made up to 31/03/99; full list of members (6 pages)
16 April 1999Return made up to 31/03/99; full list of members (6 pages)
23 March 1999Accounts for a small company made up to 31 December 1998 (4 pages)
23 March 1999Accounts for a small company made up to 31 December 1998 (4 pages)
2 September 1998Registered office changed on 02/09/98 from: c/o michael payne & co., 39A head street, colchester, CO1 1NH (1 page)
2 September 1998Registered office changed on 02/09/98 from: c/o michael payne & co., 39A head street, colchester, CO1 1NH (1 page)
20 February 1998Accounts for a small company made up to 31 December 1997 (2 pages)
20 February 1998Accounts for a small company made up to 31 December 1997 (2 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)
15 April 1997Return made up to 31/03/97; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
15 April 1997Return made up to 31/03/97; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
4 November 1996New secretary appointed (2 pages)
4 November 1996New secretary appointed (2 pages)
4 November 1996Director resigned (1 page)
4 November 1996Director resigned (1 page)
30 April 1996Return made up to 31/03/96; full list of members (6 pages)
30 April 1996Return made up to 31/03/96; full list of members (6 pages)
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)
20 December 1995Secretary resigned;director resigned;new director appointed (2 pages)
20 December 1995Secretary resigned;director resigned;new director appointed (2 pages)
12 December 1995New secretary appointed (2 pages)
12 December 1995New secretary appointed (2 pages)
10 April 1995Return made up to 31/03/95; no change of members (4 pages)
10 April 1995Return made up to 31/03/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
23 May 1988Incorporation (24 pages)
23 May 1988Incorporation (24 pages)