Company NamePenhaligon Court (Witham) Management Company Limited
Company StatusActive
Company Number02428603
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date3 October 1989(34 years, 7 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 David John Colwill Newton
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2005(15 years, 9 months after company formation)
Appointment Duration18 years, 10 months
RoleTechnical Advisor
Country of ResidenceEngland
Correspondence Address6 Oliver Place
The Grove
Witham
Essex
CM8 2UD
Secretary NameMr David John Colwill Newton
NationalityBritish
StatusCurrent
Appointed27 June 2005(15 years, 9 months after company formation)
Appointment Duration18 years, 10 months
RoleTechnical Advisor
Country of ResidenceEngland
Correspondence Address6 Oliver Place
The Grove
Witham
Essex
CM8 2UD
Director NameMr Stephen Dennis Virgin
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2016(26 years, 3 months after company formation)
Appointment Duration8 years, 3 months
RoleOwner Of A Scaffolding Company
Country of ResidenceEngland
Correspondence Address58 Epping Way
Witham
Essex
CM8 1NQ
Director NameMr Stephen Robert Heard
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2018(29 years after company formation)
Appointment Duration5 years, 6 months
RoleRetired
Country of ResidenceEngland
Correspondence Address42 Hallowell Down
South Woodham Ferrers
Chelmsford
CM3 5FS
Director NameMr Bryan Morris
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1991(2 years after company formation)
Appointment Duration3 years, 3 months (resigned 23 January 1995)
RoleAssistant Regional Director
Correspondence AddressHighfield Fir Tree Lane
Holborn
Ipswich
Suffolk
Director NameMrs Hilary Frances Robinson
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1991(2 years after company formation)
Appointment Duration8 years, 5 months (resigned 23 March 2000)
RoleAssistant Legal Manager
Correspondence Address30 Humber Road
Witham
Essex
CM8 1TG
Director NameMr Leslie Barry Norman Holden
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1991(2 years after company formation)
Appointment Duration3 years, 3 months (resigned 23 January 1995)
RoleDevelopment Manager
Country of ResidenceUnited Kingdom
Correspondence Address15 St Mark Drive
Colchester
Essex
CO4 0LP
Director NameMr Robert Charles Ewer
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1991(2 years after company formation)
Appointment Duration8 years, 5 months (resigned 23 March 2000)
RoleLegal Manager
Correspondence Address54 Craiston Way
Great Baddow
Chelmsford
Essex
CM2 8EB
Secretary NameMrs Hilary Frances Robinson
NationalityBritish
StatusResigned
Appointed03 October 1991(2 years after company formation)
Appointment Duration8 years, 5 months (resigned 23 March 2000)
RoleCompany Director
Correspondence Address30 Humber Road
Witham
Essex
CM8 1TG
Director NameKaramjit Singh
Date of BirthJune 1957 (Born 66 years ago)
NationalityMalaysian
StatusResigned
Appointed23 March 2000(10 years, 5 months after company formation)
Appointment Duration5 years (resigned 30 March 2005)
RoleDental Surgeon
Correspondence AddressThe Heathers
Beckingham Street, Tolleshunt Major
Maldon
Essex
CM9 8LG
Secretary NameMr Simon Charles Booth
NationalityBritish
StatusResigned
Appointed23 March 2000(10 years, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 27 June 2005)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address2 Penhaligon Court
Guithavon Street
Witham
Essex
CM8 1BQ
Director NameMrs Gillian Gillespie
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2003(13 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 December 2005)
RolePhysiotherapist
Country of ResidenceUnited Kingdom
Correspondence Address51 Collingwood Road
Witham
Essex
CM8 2DZ
Director NameMr Peter Joseph Sims
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2005(15 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Penhaligon Court
Guithavon Street
Witham
Essex
CM8 1BQ
Director NameMr Simon Charles Booth
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2010(20 years, 11 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 26 May 2011)
RoleConstruction Coordinator
Country of ResidenceUnited Kingdom
Correspondence Address2 Penhaligon Court
Guithavon Street
Witham
Essex
CM8 1BQ
Director NameMr Paul St John Steed
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2012(22 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 24 July 2017)
RoleHairdresser
Country of ResidenceUnited Kingdom
Correspondence AddressEscape Hair Sanctuary 18 Penhaligon Court Guithavo
Witham
Essex
CM8 1BQ
Director NameMr Karamjit Singh
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2012(22 years, 12 months after company formation)
Appointment Duration7 years, 5 months (resigned 25 February 2020)
RoleDentist
Country of ResidenceEngland
Correspondence AddressThe Heathers Beckingham Street
Tolleshunt Major
Essex
CM9 8LG
Director NameMr Harry Wymark
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2017(27 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 04 October 2018)
RoleRetired
Country of ResidenceEngland
Correspondence Address20 Penhaligon Court Guithavon Street
Witham
Essex
CM8 1BQ

Location

Registered AddressThe Coach House
Headgate
Colchester
CO3 3BT
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester
Address MatchesOver 100 other UK companies use this postal address

Accounts

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

Returns

Latest Return3 October 2023 (6 months, 4 weeks ago)
Next Return Due17 October 2024 (5 months, 2 weeks from now)

Filing History

26 November 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
4 October 2022Confirmation statement made on 3 October 2022 with no updates (3 pages)
1 December 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
4 October 2021Confirmation statement made on 3 October 2021 with no updates (3 pages)
29 November 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
5 October 2020Confirmation statement made on 3 October 2020 with no updates (3 pages)
29 February 2020Termination of appointment of Karamjit Singh as a director on 25 February 2020 (1 page)
17 February 2020Registered office address changed from Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR to The Coach House Headgate Colchester CO3 3BT on 17 February 2020 (1 page)
15 October 2019Confirmation statement made on 3 October 2019 with no updates (3 pages)
29 April 2019Accounts for a dormant company made up to 31 March 2019 (6 pages)
19 October 2018Confirmation statement made on 3 October 2018 with no updates (3 pages)
19 October 2018Appointment of Mr Stephen Robert Heard as a director on 16 October 2018 (2 pages)
16 October 2018Termination of appointment of Harry Wymark as a director on 4 October 2018 (1 page)
3 May 2018Accounts for a dormant company made up to 31 March 2018 (6 pages)
4 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
4 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
28 August 2017Appointment of Mr Harry Wymark as a director on 24 July 2017 (2 pages)
28 August 2017Termination of appointment of Paul St John Steed as a director on 24 July 2017 (1 page)
28 August 2017Appointment of Mr Harry Wymark as a director on 24 July 2017 (2 pages)
28 August 2017Termination of appointment of Paul St John Steed as a director on 24 July 2017 (1 page)
29 June 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
29 June 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
3 October 2016Confirmation statement made on 3 October 2016 with updates (4 pages)
3 October 2016Confirmation statement made on 3 October 2016 with updates (4 pages)
12 May 2016Total exemption full accounts made up to 31 March 2016 (8 pages)
12 May 2016Total exemption full accounts made up to 31 March 2016 (8 pages)
13 January 2016Appointment of Mr Steve Virgin as a director on 8 January 2016 (2 pages)
13 January 2016Appointment of Mr Steve Virgin as a director on 8 January 2016 (2 pages)
13 January 2016Appointment of Mr Steve Virgin as a director on 8 January 2016 (2 pages)
21 October 2015Annual return made up to 3 October 2015 no member list (5 pages)
21 October 2015Annual return made up to 3 October 2015 no member list (5 pages)
21 October 2015Annual return made up to 3 October 2015 no member list (5 pages)
22 June 2015Accounts for a dormant company made up to 31 March 2015 (8 pages)
22 June 2015Accounts for a dormant company made up to 31 March 2015 (8 pages)
10 October 2014Annual return made up to 3 October 2014 no member list (5 pages)
10 October 2014Annual return made up to 3 October 2014 no member list (5 pages)
10 October 2014Annual return made up to 3 October 2014 no member list (5 pages)
16 April 2014Accounts for a dormant company made up to 31 March 2014 (8 pages)
16 April 2014Accounts for a dormant company made up to 31 March 2014 (8 pages)
9 October 2013Annual return made up to 3 October 2013 no member list (5 pages)
9 October 2013Annual return made up to 3 October 2013 no member list (5 pages)
9 October 2013Annual return made up to 3 October 2013 no member list (5 pages)
12 July 2013Accounts for a dormant company made up to 31 March 2013 (8 pages)
12 July 2013Accounts for a dormant company made up to 31 March 2013 (8 pages)
9 November 2012Annual return made up to 3 October 2012 no member list (5 pages)
9 November 2012Annual return made up to 3 October 2012 no member list (5 pages)
9 November 2012Annual return made up to 3 October 2012 no member list (5 pages)
7 November 2012Appointment of Mr Karamjit Singh as a director (2 pages)
7 November 2012Appointment of Mr Karamjit Singh as a director (2 pages)
29 June 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
29 June 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
12 March 2012Appointment of Paul St John Steed as a director (4 pages)
12 March 2012Appointment of Paul St John Steed as a director (4 pages)
8 November 2011Annual return made up to 3 October 2011 no member list (4 pages)
8 November 2011Annual return made up to 3 October 2011 no member list (4 pages)
8 November 2011Annual return made up to 3 October 2011 no member list (4 pages)
7 November 2011Termination of appointment of Karamjit Singh as a director (1 page)
7 November 2011Termination of appointment of Karamjit Singh as a director (1 page)
23 October 2011Termination of appointment of Karamjit Singh as a director (1 page)
23 October 2011Termination of appointment of Karamjit Singh as a director (1 page)
9 August 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
9 August 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
26 May 2011Termination of appointment of Simon Booth as a director (1 page)
26 May 2011Termination of appointment of Simon Booth as a director (1 page)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
1 November 2010Annual return made up to 3 October 2010 no member list (5 pages)
1 November 2010Annual return made up to 3 October 2010 no member list (5 pages)
1 November 2010Annual return made up to 3 October 2010 no member list (5 pages)
30 October 2010Termination of appointment of Peter Sims as a director (1 page)
30 October 2010Termination of appointment of Peter Sims as a director (1 page)
28 October 2010Appointment of Mr. Simon Charles Booth as a director (2 pages)
28 October 2010Appointment of Mr. Simon Charles Booth as a director (2 pages)
5 June 2010Compulsory strike-off action has been discontinued (1 page)
5 June 2010Compulsory strike-off action has been discontinued (1 page)
3 June 2010Total exemption full accounts made up to 31 March 2009 (13 pages)
3 June 2010Total exemption full accounts made up to 31 March 2009 (13 pages)
18 May 2010First Gazette notice for compulsory strike-off (1 page)
18 May 2010First Gazette notice for compulsory strike-off (1 page)
14 October 2009Annual return made up to 3 October 2009 no member list (4 pages)
14 October 2009Annual return made up to 3 October 2009 no member list (4 pages)
14 October 2009Annual return made up to 3 October 2009 no member list (4 pages)
13 October 2009Director's details changed for Karamjit Singh on 13 October 2009 (2 pages)
13 October 2009Director's details changed for Peter Joseph Sims on 13 October 2009 (2 pages)
13 October 2009Director's details changed for Karamjit Singh on 13 October 2009 (2 pages)
13 October 2009Director's details changed for David John Colwill Newton on 13 October 2009 (2 pages)
13 October 2009Director's details changed for Peter Joseph Sims on 13 October 2009 (2 pages)
13 October 2009Director's details changed for David John Colwill Newton on 13 October 2009 (2 pages)
3 April 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
3 April 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
8 January 2009Registered office changed on 08/01/2009 from rmg house essex road hoddesdon hertfordshire EN11 0DR (1 page)
8 January 2009Annual return made up to 03/10/08 (3 pages)
8 January 2009Registered office changed on 08/01/2009 from rmg house essex road hoddesdon hertfordshire EN11 0DR (1 page)
8 January 2009Annual return made up to 03/10/08 (3 pages)
4 June 2008Registered office changed on 04/06/2008 from c/o johnson cooper LTD phoenix house christopher martin road basildon essex SS14 3EZ (1 page)
4 June 2008Registered office changed on 04/06/2008 from c/o johnson cooper LTD phoenix house christopher martin road basildon essex SS14 3EZ (1 page)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
22 January 2008New director appointed (1 page)
22 January 2008New director appointed (1 page)
30 October 2007Annual return made up to 03/10/07 (2 pages)
30 October 2007Annual return made up to 03/10/07 (2 pages)
1 October 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
1 October 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
23 October 2006Annual return made up to 03/10/06 (4 pages)
23 October 2006Annual return made up to 03/10/06 (4 pages)
27 January 2006Registered office changed on 27/01/06 from: belcon house essex road hoddesdon hertfordshire EN11 0DR (1 page)
27 January 2006Registered office changed on 27/01/06 from: belcon house essex road hoddesdon hertfordshire EN11 0DR (1 page)
5 January 2006Director resigned (1 page)
5 January 2006Director resigned (1 page)
18 November 2005Annual return made up to 03/10/05 (4 pages)
18 November 2005Annual return made up to 03/10/05 (4 pages)
14 November 2005New secretary appointed (2 pages)
14 November 2005New secretary appointed (2 pages)
26 September 2005New director appointed (1 page)
26 September 2005New director appointed (1 page)
23 August 2005Director resigned (1 page)
23 August 2005Director resigned (1 page)
26 July 2005Director resigned (1 page)
26 July 2005Director resigned (1 page)
4 July 2005Secretary resigned (1 page)
4 July 2005Secretary resigned (1 page)
29 June 2005New director appointed (2 pages)
29 June 2005New director appointed (2 pages)
10 May 2005Full accounts made up to 31 March 2005 (10 pages)
10 May 2005Full accounts made up to 31 March 2005 (10 pages)
20 October 2004Annual return made up to 03/10/04 (4 pages)
20 October 2004Annual return made up to 03/10/04 (4 pages)
1 June 2004Full accounts made up to 31 March 2004 (11 pages)
1 June 2004Full accounts made up to 31 March 2004 (11 pages)
9 October 2003Annual return made up to 03/10/03 (4 pages)
9 October 2003Annual return made up to 03/10/03 (4 pages)
22 September 2003Full accounts made up to 31 March 2003 (9 pages)
22 September 2003Full accounts made up to 31 March 2003 (9 pages)
7 August 2003New director appointed (2 pages)
7 August 2003New director appointed (2 pages)
28 January 2003Full accounts made up to 31 March 2002 (9 pages)
28 January 2003Full accounts made up to 31 March 2002 (9 pages)
8 October 2002Annual return made up to 03/10/02 (4 pages)
8 October 2002Annual return made up to 03/10/02 (4 pages)
20 December 2001Full accounts made up to 31 March 2001 (10 pages)
20 December 2001Full accounts made up to 31 March 2001 (10 pages)
19 October 2001Annual return made up to 03/10/01 (3 pages)
19 October 2001Annual return made up to 03/10/01 (3 pages)
30 May 2001Registered office changed on 30/05/01 from: 1-3 evron place hertford hertfordshire SG14 1PA (1 page)
30 May 2001Registered office changed on 30/05/01 from: 1-3 evron place hertford hertfordshire SG14 1PA (1 page)
25 January 2001Full accounts made up to 31 March 2000 (9 pages)
25 January 2001Full accounts made up to 31 March 2000 (9 pages)
23 October 2000New secretary appointed (2 pages)
23 October 2000Annual return made up to 03/10/00 (4 pages)
23 October 2000New secretary appointed (2 pages)
23 October 2000Annual return made up to 03/10/00 (4 pages)
15 May 2000Registered office changed on 15/05/00 from: 1 crittal road witham essex CM8 3AF (1 page)
15 May 2000Registered office changed on 15/05/00 from: 1 crittal road witham essex CM8 3AF (1 page)
5 May 2000Director resigned (1 page)
5 May 2000Secretary resigned;director resigned (1 page)
5 May 2000New director appointed (2 pages)
5 May 2000New director appointed (2 pages)
5 May 2000New director appointed (2 pages)
5 May 2000Director resigned (1 page)
5 May 2000Secretary resigned;director resigned (1 page)
5 May 2000New director appointed (2 pages)
16 December 1999Full accounts made up to 31 March 1999 (8 pages)
16 December 1999Full accounts made up to 31 March 1999 (8 pages)
18 October 1999Annual return made up to 03/10/99 (3 pages)
18 October 1999Annual return made up to 03/10/99 (3 pages)
26 January 1999Full accounts made up to 31 March 1998 (8 pages)
26 January 1999Full accounts made up to 31 March 1998 (8 pages)
8 October 1998Annual return made up to 03/10/98 (4 pages)
8 October 1998Annual return made up to 03/10/98 (4 pages)
30 January 1998Full accounts made up to 31 March 1997 (8 pages)
30 January 1998Full accounts made up to 31 March 1997 (8 pages)
17 October 1997Annual return made up to 03/10/97 (4 pages)
17 October 1997Annual return made up to 03/10/97 (4 pages)
15 January 1997Full accounts made up to 31 March 1996 (8 pages)
15 January 1997Full accounts made up to 31 March 1996 (8 pages)
28 October 1996Annual return made up to 03/10/96 (4 pages)
28 October 1996Annual return made up to 03/10/96 (4 pages)
23 November 1995Full accounts made up to 31 March 1995 (10 pages)
23 November 1995Full accounts made up to 31 March 1995 (10 pages)
19 October 1995Annual return made up to 03/10/95 (4 pages)
19 October 1995Annual return made up to 03/10/95 (4 pages)