Colchester
Essex
CO2 8HA
Director Name | Mr Mohamed Kashif Chaudhry |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 November 2020(30 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | General Manager |
Country of Residence | Kenya |
Correspondence Address | 8 Kings Court Newcomen Way Severalls Industrial Park Colchester CO4 9RA |
Director Name | Mr Andrew David Tagart |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 November 2020(30 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Kings Court Newcomen Way Severalls Industrial Park Colchester CO4 9RA |
Secretary Name | PMS Managing Estates Limited (Corporation) |
---|---|
Status | Current |
Appointed | 29 September 2017(27 years, 4 months after company formation) |
Appointment Duration | 6 years, 6 months |
Correspondence Address | 8 Kings Court Newcomen Way Colchester Essex CO4 9RA |
Director Name | Mrs Gillian Mary Toogood |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1991(1 year after company formation) |
Appointment Duration | 1 year, 5 months (resigned 11 November 1992) |
Role | Legal Manager |
Correspondence Address | 30 Trent Avenue Ealing London W5 4TL |
Director Name | Mrs Jacqueline Moses |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1991(1 year after company formation) |
Appointment Duration | 1 year, 5 months (resigned 11 November 1992) |
Role | Legal Manager |
Correspondence Address | 154 West Hill Putney London SW15 3SR |
Director Name | Ms Rosaleen Joseph |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1991(1 year after company formation) |
Appointment Duration | 1 year, 5 months (resigned 11 November 1992) |
Role | Assistant Legal Manager |
Correspondence Address | 82 Dames Road Forest Gate London E7 0DW |
Secretary Name | Mrs Jacqueline Moses |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 1991(1 year after company formation) |
Appointment Duration | 1 year, 5 months (resigned 11 November 1992) |
Role | Company Director |
Correspondence Address | 154 West Hill Putney London SW15 3SR |
Director Name | Mr Robert Anthony Kapusta |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1992(2 years, 5 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 17 March 1999) |
Role | Senior Pensions Administrator |
Correspondence Address | 34 Maunsell Park Pound Hill Crawley West Sussex RH10 7AD |
Director Name | Ms Joanne Charlotte Helen Dyball |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1992(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 04 March 1996) |
Role | Personal Assistant |
Correspondence Address | 9 Maunsell Park Pound Hill Crawley West Sussex RH10 7AD |
Director Name | Miss Karen Elizabeth Deverill |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1992(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 04 March 1996) |
Role | Central Banker |
Correspondence Address | 36 Maunsell Park Crawley West Sussex RH10 7AD |
Director Name | Mr Jon Barrie Yard |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1992(2 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 28 August 1997) |
Role | Factory Controller |
Correspondence Address | 7 Maunsell Park Pound Hill Crawley West Sussex RH10 7AD |
Secretary Name | Mr Jon Barrie Yard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 November 1992(2 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 28 August 1997) |
Role | Factory Controller |
Correspondence Address | 7 Maunsell Park Pound Hill Crawley West Sussex RH10 7AD |
Director Name | Jane Barbara Edgecombe |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1997(6 years, 9 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 29 May 2009) |
Role | Employed |
Correspondence Address | 24 Maunsell Park Pound Hill Crawley West Sussex RH10 7AD |
Secretary Name | Terence Richard Sutton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 1997(7 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 02 August 2001) |
Role | Company Director |
Correspondence Address | 287 Mersea Road Colchester Essex CO2 8PP |
Director Name | Christopher John Palmer |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1999(8 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 12 December 2002) |
Role | Draughtsman |
Correspondence Address | 88 Penland Road Haywards Heath West Sussex RH16 1PH |
Director Name | Joanne Newall |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2001(10 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 12 December 2002) |
Role | Acct Mgr |
Correspondence Address | 9 Maunsell Park Pound Hill Crawley West Sussex RH10 7AD |
Director Name | Ms Jackie Watson |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2007(17 years after company formation) |
Appointment Duration | 8 years, 10 months (resigned 21 April 2016) |
Role | Interpreter |
Country of Residence | England |
Correspondence Address | Windsor House 103 Whitehall Road Colchester Essex CO2 8HA |
Director Name | Mr Colin James Guest |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2012(22 years, 2 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 11 December 2018) |
Role | Unknown |
Country of Residence | United Kingdom |
Correspondence Address | Windsor House 103 Whitehall Road Colchester Essex CO2 8HA |
Director Name | Ms Nicola Jane Taggart |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2018(28 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 14 November 2020) |
Role | Independent Learning Centre Coordinator |
Country of Residence | United Kingdom |
Correspondence Address | 8 Kings Court Newcomen Way Colchester Essex CO4 9RA |
Secretary Name | PMS Leasehold Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 2001(11 years, 2 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 29 September 2017) |
Correspondence Address | 8 Kings Court Newcomen Way Colchester Essex CO4 9RA |
Registered Address | Windsor House 103 Whitehall Road Colchester Essex 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 |
Latest Accounts | 31 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 21 May 2023 (11 months ago) |
---|---|
Next Return Due | 4 June 2024 (1 month, 2 weeks from now) |
30 October 2017 | Appointment of Pms Managing Estates Limited as a secretary on 29 September 2017 (2 pages) |
---|---|
30 October 2017 | Termination of appointment of Pms Leasehold Management Limited as a secretary on 29 September 2017 (1 page) |
1 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
8 June 2017 | Confirmation statement made on 21 May 2017 with updates (4 pages) |
6 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
3 August 2016 | Appointment of Ms Jackie Watson as a director on 1 August 2016 (2 pages) |
14 June 2016 | Annual return made up to 21 May 2016 no member list (4 pages) |
14 June 2016 | Termination of appointment of Jacqueline Watson as a director on 21 April 2016 (1 page) |
20 July 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
18 June 2015 | Annual return made up to 21 May 2015 no member list (5 pages) |
16 June 2014 | Annual return made up to 21 May 2014 no member list (5 pages) |
13 May 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
3 September 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
12 June 2013 | Annual return made up to 21 May 2013 no member list (5 pages) |
24 July 2012 | Appointment of Mr Colin James Guest as a director (2 pages) |
14 June 2012 | Annual return made up to 21 May 2012 no member list (4 pages) |
2 April 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
26 September 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
3 June 2011 | Annual return made up to 21 May 2011 no member list (4 pages) |
16 August 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
10 June 2010 | Director's details changed for Jacqueline Watson on 1 October 2009 (2 pages) |
10 June 2010 | Annual return made up to 21 May 2010 no member list (3 pages) |
10 June 2010 | Secretary's details changed for Pms Leasehold Management Limited on 1 October 2009 (1 page) |
10 June 2010 | Director's details changed for Lloyd Dannatt on 1 October 2009 (2 pages) |
10 June 2010 | Secretary's details changed for Pms Leasehold Management Limited on 1 October 2009 (1 page) |
10 June 2010 | Director's details changed for Lloyd Dannatt on 1 October 2009 (2 pages) |
10 June 2010 | Director's details changed for Jacqueline Watson on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Jacqueline Watson on 1 October 2009 (3 pages) |
8 October 2009 | Director's details changed for Lloyd Dannatt on 1 October 2009 (3 pages) |
8 October 2009 | Director's details changed for Lloyd Dannatt on 1 October 2009 (3 pages) |
8 October 2009 | Director's details changed for Jacqueline Watson on 1 October 2009 (3 pages) |
16 June 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
15 June 2009 | Annual return made up to 21/05/09 (3 pages) |
2 June 2009 | Appointment terminated director jane edgecombe (1 page) |
20 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
19 August 2008 | Annual return made up to 21/05/08 (3 pages) |
1 April 2008 | Director appointed lloyd dannatt (2 pages) |
13 July 2007 | New director appointed (1 page) |
27 June 2007 | Annual return made up to 21/05/07 (2 pages) |
15 March 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
21 June 2006 | Annual return made up to 21/05/06 (2 pages) |
14 March 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
30 June 2005 | Annual return made up to 21/05/05 (2 pages) |
18 May 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
12 July 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
27 May 2004 | Annual return made up to 21/05/04 (3 pages) |
5 August 2003 | Annual return made up to 21/05/03
|
7 July 2003 | Registered office changed on 07/07/03 from: 39A head street colchester essex CO1 1NH (1 page) |
1 May 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
19 December 2002 | Director resigned (1 page) |
19 December 2002 | Director resigned (1 page) |
29 May 2002 | Annual return made up to 21/05/02 (4 pages) |
2 May 2002 | Secretary's particulars changed (1 page) |
1 March 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
8 August 2001 | Secretary resigned (1 page) |
8 August 2001 | New secretary appointed (2 pages) |
5 June 2001 | Annual return made up to 21/05/01 (3 pages) |
28 March 2001 | New director appointed (2 pages) |
28 March 2001 | Accounts for a small company made up to 31 December 2000 (4 pages) |
9 June 2000 | Annual return made up to 21/05/00 (3 pages) |
4 March 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
8 June 1999 | Annual return made up to 21/05/99 (4 pages) |
29 April 1999 | New director appointed (2 pages) |
24 March 1999 | Director resigned (1 page) |
23 March 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
2 September 1998 | Registered office changed on 02/09/98 from: c/o michael payne & co 39A head street colchester CO1 1NH (1 page) |
20 February 1998 | Accounts for a small company made up to 31 December 1997 (3 pages) |
3 September 1997 | New secretary appointed (2 pages) |
3 September 1997 | Secretary resigned;director resigned (1 page) |
1 July 1997 | Accounts for a small company made up to 31 December 1996 (3 pages) |
5 June 1997 | Annual return made up to 21/05/97 (4 pages) |
11 June 1996 | Annual return made up to 21/05/96 (4 pages) |
25 March 1996 | Accounts for a small company made up to 31 December 1995 (2 pages) |
12 March 1996 | Director resigned (2 pages) |
12 March 1996 | Director resigned (2 pages) |
6 June 1995 | Annual return made up to 21/05/95 (4 pages) |
27 May 1994 | Annual return made up to 21/05/94 (4 pages) |
21 April 1994 | Accounts for a small company made up to 31 December 1993 (4 pages) |
5 October 1993 | Accounts for a small company made up to 31 December 1992 (4 pages) |
27 May 1993 | Annual return made up to 21/05/93 (4 pages) |
9 December 1992 | New director appointed (7 pages) |
19 November 1992 | Registered office changed on 19/11/92 from: 27 hammersmith grove london W6 7EN (1 page) |
16 June 1992 | Annual return made up to 21/05/92 (5 pages) |
16 June 1992 | Full accounts made up to 31 December 1991 (6 pages) |
6 November 1991 | Resolutions
|
6 November 1991 | Accounts for a dormant company made up to 31 December 1990 (1 page) |
6 June 1991 | Annual return made up to 21/05/91 (6 pages) |
30 May 1991 | Director resigned;new director appointed (2 pages) |
30 May 1990 | Accounting reference date notified as 31/12 (1 page) |
21 May 1990 | Incorporation (23 pages) |