Company NameMaunsell Park Crawley (1) Management Company Limited
Company StatusActive
Company Number02504000
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date21 May 1990(33 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 NameLloyd Dannatt
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2008(17 years, 10 months after company formation)
Appointment Duration16 years
RoleProperty Lettings
Country of ResidenceEngland
Correspondence AddressWindsor House 103 Whitehall Road
Colchester
Essex
CO2 8HA
Director NameMr Mohamed Kashif Chaudhry
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2020(30 years, 6 months after company formation)
Appointment Duration3 years, 5 months
RoleGeneral Manager
Country of ResidenceKenya
Correspondence Address8 Kings Court Newcomen Way
Severalls Industrial Park
Colchester
CO4 9RA
Director NameMr Andrew David Tagart
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2020(30 years, 6 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Kings Court Newcomen Way
Severalls Industrial Park
Colchester
CO4 9RA
Secretary NamePMS Managing Estates Limited (Corporation)
StatusCurrent
Appointed29 September 2017(27 years, 4 months after company formation)
Appointment Duration6 years, 6 months
Correspondence Address8 Kings Court
Newcomen Way
Colchester
Essex
CO4 9RA
Director NameMrs Gillian Mary Toogood
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1991(1 year after company formation)
Appointment Duration1 year, 5 months (resigned 11 November 1992)
RoleLegal Manager
Correspondence Address30 Trent Avenue
Ealing
London
W5 4TL
Director NameMrs Jacqueline Moses
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1991(1 year after company formation)
Appointment Duration1 year, 5 months (resigned 11 November 1992)
RoleLegal Manager
Correspondence Address154 West Hill
Putney
London
SW15 3SR
Director NameMs Rosaleen Joseph
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1991(1 year after company formation)
Appointment Duration1 year, 5 months (resigned 11 November 1992)
RoleAssistant Legal Manager
Correspondence Address82 Dames Road
Forest Gate
London
E7 0DW
Secretary NameMrs Jacqueline Moses
NationalityBritish
StatusResigned
Appointed21 May 1991(1 year after company formation)
Appointment Duration1 year, 5 months (resigned 11 November 1992)
RoleCompany Director
Correspondence Address154 West Hill
Putney
London
SW15 3SR
Director NameMr Robert Anthony Kapusta
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1992(2 years, 5 months after company formation)
Appointment Duration6 years, 4 months (resigned 17 March 1999)
RoleSenior Pensions Administrator
Correspondence Address34 Maunsell Park
Pound Hill
Crawley
West Sussex
RH10 7AD
Director NameMs Joanne Charlotte Helen Dyball
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1992(2 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 04 March 1996)
RolePersonal Assistant
Correspondence Address9 Maunsell Park
Pound Hill
Crawley
West Sussex
RH10 7AD
Director NameMiss Karen Elizabeth Deverill
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1992(2 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 04 March 1996)
RoleCentral Banker
Correspondence Address36 Maunsell Park
Crawley
West Sussex
RH10 7AD
Director NameMr Jon Barrie Yard
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1992(2 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 28 August 1997)
RoleFactory Controller
Correspondence Address7 Maunsell Park
Pound Hill
Crawley
West Sussex
RH10 7AD
Secretary NameMr Jon Barrie Yard
NationalityBritish
StatusResigned
Appointed11 November 1992(2 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 28 August 1997)
RoleFactory Controller
Correspondence Address7 Maunsell Park
Pound Hill
Crawley
West Sussex
RH10 7AD
Director NameJane Barbara Edgecombe
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1997(6 years, 9 months after company formation)
Appointment Duration12 years, 2 months (resigned 29 May 2009)
RoleEmployed
Correspondence Address24 Maunsell Park
Pound Hill
Crawley
West Sussex
RH10 7AD
Secretary NameTerence Richard Sutton
NationalityBritish
StatusResigned
Appointed28 August 1997(7 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 02 August 2001)
RoleCompany Director
Correspondence Address287 Mersea Road
Colchester
Essex
CO2 8PP
Director NameChristopher John Palmer
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1999(8 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 12 December 2002)
RoleDraughtsman
Correspondence Address88 Penland Road
Haywards Heath
West Sussex
RH16 1PH
Director NameJoanne Newall
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2001(10 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 12 December 2002)
RoleAcct Mgr
Correspondence Address9 Maunsell Park
Pound Hill
Crawley
West Sussex
RH10 7AD
Director NameMs Jackie Watson
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2007(17 years after company formation)
Appointment Duration8 years, 10 months (resigned 21 April 2016)
RoleInterpreter
Country of ResidenceEngland
Correspondence AddressWindsor House 103 Whitehall Road
Colchester
Essex
CO2 8HA
Director NameMr Colin James Guest
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2012(22 years, 2 months after company formation)
Appointment Duration6 years, 4 months (resigned 11 December 2018)
RoleUnknown
Country of ResidenceUnited Kingdom
Correspondence AddressWindsor House
103 Whitehall Road
Colchester
Essex
CO2 8HA
Director NameMs Nicola Jane Taggart
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2018(28 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 14 November 2020)
RoleIndependent Learning Centre Coordinator
Country of ResidenceUnited Kingdom
Correspondence Address8 Kings Court
Newcomen Way
Colchester
Essex
CO4 9RA
Secretary NamePMS Leasehold Management Limited (Corporation)
StatusResigned
Appointed02 August 2001(11 years, 2 months after company formation)
Appointment Duration16 years, 2 months (resigned 29 September 2017)
Correspondence Address8 Kings Court
Newcomen Way
Colchester
Essex
CO4 9RA

Location

Registered AddressWindsor House
103 Whitehall Road
Colchester
Essex
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

Accounts

Latest Accounts31 December 2023 (3 months, 2 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return21 May 2023 (11 months ago)
Next Return Due4 June 2024 (1 month, 2 weeks from now)

Filing History

30 October 2017Appointment of Pms Managing Estates Limited as a secretary on 29 September 2017 (2 pages)
30 October 2017Termination of appointment of Pms Leasehold Management Limited as a secretary on 29 September 2017 (1 page)
1 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
8 June 2017Confirmation statement made on 21 May 2017 with updates (4 pages)
6 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
3 August 2016Appointment of Ms Jackie Watson as a director on 1 August 2016 (2 pages)
14 June 2016Annual return made up to 21 May 2016 no member list (4 pages)
14 June 2016Termination of appointment of Jacqueline Watson as a director on 21 April 2016 (1 page)
20 July 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
18 June 2015Annual return made up to 21 May 2015 no member list (5 pages)
16 June 2014Annual return made up to 21 May 2014 no member list (5 pages)
13 May 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
3 September 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
12 June 2013Annual return made up to 21 May 2013 no member list (5 pages)
24 July 2012Appointment of Mr Colin James Guest as a director (2 pages)
14 June 2012Annual return made up to 21 May 2012 no member list (4 pages)
2 April 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
26 September 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
3 June 2011Annual return made up to 21 May 2011 no member list (4 pages)
16 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
10 June 2010Director's details changed for Jacqueline Watson on 1 October 2009 (2 pages)
10 June 2010Annual return made up to 21 May 2010 no member list (3 pages)
10 June 2010Secretary's details changed for Pms Leasehold Management Limited on 1 October 2009 (1 page)
10 June 2010Director's details changed for Lloyd Dannatt on 1 October 2009 (2 pages)
10 June 2010Secretary's details changed for Pms Leasehold Management Limited on 1 October 2009 (1 page)
10 June 2010Director's details changed for Lloyd Dannatt on 1 October 2009 (2 pages)
10 June 2010Director's details changed for Jacqueline Watson on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Jacqueline Watson on 1 October 2009 (3 pages)
8 October 2009Director's details changed for Lloyd Dannatt on 1 October 2009 (3 pages)
8 October 2009Director's details changed for Lloyd Dannatt on 1 October 2009 (3 pages)
8 October 2009Director's details changed for Jacqueline Watson on 1 October 2009 (3 pages)
16 June 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
15 June 2009Annual return made up to 21/05/09 (3 pages)
2 June 2009Appointment terminated director jane edgecombe (1 page)
20 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
19 August 2008Annual return made up to 21/05/08 (3 pages)
1 April 2008Director appointed lloyd dannatt (2 pages)
13 July 2007New director appointed (1 page)
27 June 2007Annual return made up to 21/05/07 (2 pages)
15 March 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
21 June 2006Annual return made up to 21/05/06 (2 pages)
14 March 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
30 June 2005Annual return made up to 21/05/05 (2 pages)
18 May 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
12 July 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
27 May 2004Annual return made up to 21/05/04 (3 pages)
5 August 2003Annual return made up to 21/05/03
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
7 July 2003Registered office changed on 07/07/03 from: 39A head street colchester essex CO1 1NH (1 page)
1 May 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
19 December 2002Director resigned (1 page)
19 December 2002Director resigned (1 page)
29 May 2002Annual return made up to 21/05/02 (4 pages)
2 May 2002Secretary's particulars changed (1 page)
1 March 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
8 August 2001Secretary resigned (1 page)
8 August 2001New secretary appointed (2 pages)
5 June 2001Annual return made up to 21/05/01 (3 pages)
28 March 2001New director appointed (2 pages)
28 March 2001Accounts for a small company made up to 31 December 2000 (4 pages)
9 June 2000Annual return made up to 21/05/00 (3 pages)
4 March 2000Accounts for a small company made up to 31 December 1999 (5 pages)
8 June 1999Annual return made up to 21/05/99 (4 pages)
29 April 1999New director appointed (2 pages)
24 March 1999Director resigned (1 page)
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)
20 February 1998Accounts for a small company made up to 31 December 1997 (3 pages)
3 September 1997New secretary appointed (2 pages)
3 September 1997Secretary resigned;director resigned (1 page)
1 July 1997Accounts for a small company made up to 31 December 1996 (3 pages)
5 June 1997Annual return made up to 21/05/97 (4 pages)
11 June 1996Annual return made up to 21/05/96 (4 pages)
25 March 1996Accounts for a small company made up to 31 December 1995 (2 pages)
12 March 1996Director resigned (2 pages)
12 March 1996Director resigned (2 pages)
6 June 1995Annual return made up to 21/05/95 (4 pages)
27 May 1994Annual return made up to 21/05/94 (4 pages)
21 April 1994Accounts for a small company made up to 31 December 1993 (4 pages)
5 October 1993Accounts for a small company made up to 31 December 1992 (4 pages)
27 May 1993Annual return made up to 21/05/93 (4 pages)
9 December 1992New director appointed (7 pages)
19 November 1992Registered office changed on 19/11/92 from: 27 hammersmith grove london W6 7EN (1 page)
16 June 1992Annual return made up to 21/05/92 (5 pages)
16 June 1992Full accounts made up to 31 December 1991 (6 pages)
6 November 1991Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 November 1991Accounts for a dormant company made up to 31 December 1990 (1 page)
6 June 1991Annual return made up to 21/05/91 (6 pages)
30 May 1991Director resigned;new director appointed (2 pages)
30 May 1990Accounting reference date notified as 31/12 (1 page)
21 May 1990Incorporation (23 pages)