Company NameMaunsell Park Crawley (2) Management Company Limited
DirectorsSally Ward and Mervyn John Griffiths
Company StatusActive
Company Number02504024
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 NameMrs Sally Ward
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2015(25 years after company formation)
Appointment Duration8 years, 11 months
RoleUnknown
Country of ResidenceEngland
Correspondence AddressWindsor House
103 Whitehall Road
Colchester
Essex
CO2 8HA
Director NameMr Mervyn John Griffiths
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2019(28 years, 10 months after company formation)
Appointment Duration5 years, 1 month
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address8 Kings Court
Newcomen Way
Colchester
Essex
CO4 9RA
Secretary NamePMS Managing Estates Limited (Corporation)
StatusCurrent
Appointed29 September 2017(27 years, 4 months after company formation)
Appointment Duration6 years, 7 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 NameKenneth Richard Bruton
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1992(2 years, 5 months after company formation)
Appointment Duration7 years, 9 months (resigned 14 August 2000)
RoleSales Manager
Correspondence Address56 Darleydale
Crawley
West Sussex
RH11 8QS
Director NameMr Darren Timothy Steer
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1992(2 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 04 March 1996)
RoleSurveyor
Correspondence Address44 Maunsell Park
Crawley
West Sussex
RH10 7AZ
Director NameMr Peter John Ward
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1992(2 years, 5 months after company formation)
Appointment Duration7 years, 2 months (resigned 26 January 2000)
RoleTechnical Analyst
Correspondence Address70 Maunsell Park
Crawley
West Sussex
RH10 7AZ
Director NameMrs Patricia Mae Williams
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1992(2 years, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 19 May 1998)
RoleCredit Manager
Correspondence Address55 Maunsell Park
Three Bridges
Crawley
West Sussex
RH10 7AZ
Secretary NameMr Darren Timothy Steer
NationalityBritish
StatusResigned
Appointed11 November 1992(2 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 04 March 1996)
RoleSurveyor
Correspondence Address44 Maunsell Park
Crawley
West Sussex
RH10 7AZ
Secretary NameKenneth Richard Bruton
NationalityBritish
StatusResigned
Appointed04 March 1996(5 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 14 August 2000)
RoleSales Manager
Correspondence Address56 Darleydale
Crawley
West Sussex
RH11 8QS
Director NameAlison Heidi Greenwood
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1999(9 years, 6 months after company formation)
Appointment Duration7 years, 6 months (resigned 12 June 2007)
RoleAirline Supervisory
Correspondence Address62 Maunsell Park
Station Hill
Crawley
West Sussex
RH10 7AZ
Secretary NameTerence Richard Sutton
NationalityBritish
StatusResigned
Appointed14 August 2000(10 years, 2 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 02 August 2001)
RoleCompany Director
Correspondence Address287 Mersea Road
Colchester
Essex
CO2 8PP
Director NameRichard Moreton Hamer
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2001(10 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 16 June 2005)
RoleAirline Manager
Correspondence Address58 Maunsell Park
Pound Hill
Crawley
West Sussex
RH10 7AZ
Director NameMyriam Ghisaine Lea Ruelle
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2002(12 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 16 June 2005)
RoleAccounts Assistant
Correspondence Address57 Maunsell Park
Crawley
West Sussex
RH10 7AZ
Director NamePeter John Ward
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2007(17 years after company formation)
Appointment Duration4 years, 1 month (resigned 27 July 2011)
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressWindsor House 103 Whitehall Road
Colchester
Essex
CO2 8HA
Director NameMr Leon Dennis Kennedy
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2011(21 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
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, 7 months (resigned 08 March 2019)
RoleUnknown
Country of ResidenceUnited Kingdom
Correspondence AddressWindsor House
103 Whitehall Road
Colchester
Essex
CO2 8HA
Director NameMr James Albert Napper
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2012(22 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 02 October 2014)
RoleUnknown
Country of ResidenceUnited Kingdom
Correspondence AddressWindsor House
103 Whitehall Road
Colchester
Essex
CO2 8HA
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 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return21 May 2023 (11 months, 1 week ago)
Next Return Due4 June 2024 (1 month, 1 week 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)
24 August 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)
13 June 2016Annual return made up to 21 May 2016 no member list (3 pages)
18 June 2015Annual return made up to 21 May 2015 no member list (3 pages)
3 June 2015Appointment of Mrs Sally Ward as a director on 26 May 2015 (2 pages)
9 April 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
13 November 2014Termination of appointment of James Albert Napper as a director on 2 October 2014 (1 page)
13 November 2014Termination of appointment of James Albert Napper as a director on 2 October 2014 (1 page)
16 June 2014Annual return made up to 21 May 2014 no member list (3 pages)
13 May 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
9 December 2013Termination of appointment of Leon Kennedy as a director (1 page)
15 July 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 (3 pages)
2 August 2012Appointment of Mr James Albert Napper as a director (2 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 (3 pages)
2 April 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
28 July 2011Appointment of Mr Leon Dennis Kennedy as a director (2 pages)
28 July 2011Termination of appointment of Peter Ward as a director (1 page)
3 June 2011Annual return made up to 21 May 2011 no member list (3 pages)
11 May 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
16 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
10 June 2010Director's details changed for Peter John Ward 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 2010Annual return made up to 21 May 2010 no member list (3 pages)
10 June 2010Director's details changed for Peter John Ward on 1 October 2009 (2 pages)
10 June 2010Secretary's details changed for Pms Leasehold Management Limited on 1 October 2009 (1 page)
8 October 2009Director's details changed for Peter John Ward on 1 October 2009 (3 pages)
8 October 2009Director's details changed for Peter John Ward on 1 October 2009 (3 pages)
4 August 2009Appointment terminated director james napper (1 page)
23 June 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
15 June 2009Annual return made up to 21/05/09 (2 pages)
13 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
18 August 2008Annual return made up to 21/05/08 (2 pages)
3 July 2007New director appointed (1 page)
27 June 2007Annual return made up to 21/05/07 (2 pages)
22 June 2007Director resigned (1 page)
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)
12 April 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
24 July 2005New director appointed (2 pages)
28 June 2005Annual return made up to 21/05/05 (2 pages)
25 June 2005Director resigned (1 page)
25 June 2005Director resigned (1 page)
17 June 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 (4 pages)
18 August 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
5 August 2003Annual return made up to 21/05/03
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
7 July 2003Registered office changed on 07/07/03 from: 39A head street colchester essex CO1 1NH (1 page)
3 January 2003New director appointed (2 pages)
29 May 2002Annual return made up to 21/05/02 (4 pages)
2 May 2002Secretary's particulars changed (1 page)
15 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)
21 March 2001Accounts for a small company made up to 31 December 2000 (4 pages)
7 February 2001New director appointed (2 pages)
28 September 2000Accounts for a small company made up to 31 December 1999 (5 pages)
18 August 2000Secretary resigned;director resigned (1 page)
18 August 2000New secretary appointed (2 pages)
29 June 2000Annual return made up to 21/05/00 (4 pages)
20 March 2000New director appointed (2 pages)
3 February 2000Director resigned (1 page)
3 November 1999Accounts for a small company made up to 31 December 1998 (4 pages)
28 June 1999Annual return made up to 21/05/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
3 September 1998Director resigned (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)
22 June 1998Annual return made up to 21/05/98 (4 pages)
20 February 1998Accounts for a small company made up to 31 December 1997 (3 pages)
1 July 1997Accounts for a small company made up to 31 December 1996 (3 pages)
16 June 1997Annual return made up to 21/05/97 (4 pages)
18 August 1996Accounts for a small company made up to 31 December 1995 (1 page)
11 June 1996Annual return made up to 21/05/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
14 March 1996Secretary resigned;new secretary appointed;director resigned (2 pages)
6 June 1995Annual return made up to 21/05/95 (4 pages)