Company NameStour View Court Residents Company Limited
Company StatusActive
Company Number02690896
CategoryPrivate Limited Company
Incorporation Date26 February 1992(32 years, 2 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

Secretary NamePMS Managing Estates Limited (Corporation)
StatusCurrent
Appointed29 September 2017(25 years, 7 months after company formation)
Appointment Duration6 years, 7 months
Correspondence Address8 Kings Court
Newcomen Way
Colchester
Essex
CO4 9RA
Director NameMrs Mary Barnard
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1992(same day as company formation)
RoleSecretary
Correspondence Address81 Clacton Road
St Osyth
Clacton On Sea
Essex
CO16 8PE
Director NameBarry John Matthews
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1992(same day as company formation)
RoleProperty Developer
Correspondence Address62 Margaret Road
Colchester
Essex
CO1 1SA
Secretary NameBarry John Matthews
NationalityBritish
StatusResigned
Appointed26 February 1992(same day as company formation)
RoleProperty Developer
Correspondence Address62 Margaret Road
Colchester
Essex
CO1 1SA
Director NameGillian Patricia Poole
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1994(2 years, 9 months after company formation)
Appointment Duration8 years, 10 months (resigned 28 October 2003)
RoleCarer
Correspondence AddressFlat 4 Stourview Court Stour Road
Harwich
Essex
CO12 3HF
Secretary NameTerence Richard Sutton
NationalityBritish
StatusResigned
Appointed14 December 1994(2 years, 9 months after company formation)
Appointment Duration6 years, 7 months (resigned 02 August 2001)
RoleCompany Director
Correspondence Address287 Mersea Road
Colchester
Essex
CO2 8PP
Director NameAlison Louise Turnbull
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1995(2 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 06 July 1997)
RoleRetail Management
Correspondence Address3 Stourview Court Stour Road
Harwich
Essex
CO12 3JH
Director NameKay Roberts
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1998(6 years after company formation)
Appointment Duration3 years, 3 months (resigned 15 June 2001)
RoleHousekeeper
Correspondence Address2 Stour View Court
Harwich
Essex
CO12 3HF
Director NamePeter Bernard Pointing
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2012(20 years after company formation)
Appointment Duration3 years, 5 months (resigned 14 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWindsor House
103 Whitehall Road
Colchester
Essex
CO2 8HA
Director NameDiana Vernon-Smith
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2012(20 years after company formation)
Appointment Duration1 year, 11 months (resigned 04 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWindsor House
103 Whitehall Road
Colchester
Essex
CO2 8HA
Director NameMr Martyn Beecham
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2014(22 years, 2 months after company formation)
Appointment Duration9 years, 10 months (resigned 27 March 2024)
RoleRetired
Country of ResidenceEngland
Correspondence Address8 Kings Court
Newcomen Way
Colchester
Essex
CO4 9RA
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed26 February 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed26 February 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NamePMS Leasehold Management Limited (Corporation)
StatusResigned
Appointed02 August 2001(9 years, 5 months after company formation)
Appointment Duration16 years, 2 months (resigned 29 September 2017)
Correspondence Address8 Kings Court
Newcomen Way
Colchester
Essex
CO4 9RA
Director NameProfessional Corporate Solutions Ltd (Corporation)
StatusResigned
Appointed21 October 2003(11 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 07 March 2007)
Correspondence Address3 Harvest Way
Elmstead Market
Colchester
Essex
CO7 7YD
Director NameCBS (East Anglia) Ltd (Corporation)
StatusResigned
Appointed07 March 2007(15 years after company formation)
Appointment Duration2 years, 3 months (resigned 15 June 2009)
Correspondence Address3 Harvest Way
Elmstead
Colchester
Essex
CO7 7YD
Director NamePMS Leasehold Management Limited (Corporation)
StatusResigned
Appointed15 June 2009(17 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 December 2012)
Correspondence Address8 Kings Court
Newcomen Way
Colchester
Essex
CO4 9RA

Location

Registered Address8 Kings Court
Newcomen Way
Colchester
Essex
CO4 9RA
RegionEast of England
ConstituencyColchester
CountyEssex
WardHighwoods
Built Up AreaColchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Alan Chung
5.00%
Ordinary
1 at £1Brian Harte & Susan Harte
5.00%
Ordinary
1 at £1Hayley Barnett
5.00%
Ordinary
1 at £1John Goff
5.00%
Ordinary
1 at £1Martyn Beecham
5.00%
Ordinary
1 at £1Miss K. Robinson
5.00%
Ordinary
1 at £1Mr C. Wills & Ms L. Wills
5.00%
Ordinary
1 at £1Mr G. Good
5.00%
Ordinary
1 at £1Mr H.s. Humphries & Mrs H.s. Humphries
5.00%
Ordinary
1 at £1Mr I. Fleming & Mr D. Helsop
5.00%
Ordinary
1 at £1Mr L.j. Mills
5.00%
Ordinary
1 at £1Mr P. Pointing
5.00%
Ordinary
1 at £1Mr S. Barber
5.00%
Ordinary
1 at £1Mr W. Thurston
5.00%
Ordinary
1 at £1Ms R.e. Thurston
5.00%
Ordinary
1 at £1Peter Whittaker
5.00%
Ordinary
1 at £1Rodney Carter
5.00%
Ordinary
3 at £1Graham P. Drew
15.00%
Ordinary

Financials

Year2014
Net Worth£20

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return26 February 2024 (2 months, 1 week ago)
Next Return Due12 March 2025 (10 months, 1 week from now)

Filing History

15 March 2023Confirmation statement made on 26 February 2023 with no updates (3 pages)
14 March 2023Micro company accounts made up to 31 December 2022 (3 pages)
13 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
10 March 2022Confirmation statement made on 26 February 2022 with updates (4 pages)
3 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
1 March 2021Confirmation statement made on 26 February 2021 with updates (4 pages)
30 September 2020Micro company accounts made up to 31 December 2019 (3 pages)
9 March 2020Confirmation statement made on 26 February 2020 with no updates (3 pages)
3 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
15 March 2019Confirmation statement made on 26 February 2019 with no updates (3 pages)
20 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
15 March 2018Confirmation statement made on 26 February 2018 with no updates (3 pages)
13 November 2017Termination of appointment of Pms Leasehold Management Limited as a secretary on 29 September 2017 (1 page)
13 November 2017Appointment of Pms Managing Estates Limited as a secretary on 29 September 2017 (2 pages)
13 November 2017Termination of appointment of Pms Leasehold Management Limited as a secretary on 29 September 2017 (1 page)
13 November 2017Appointment of Pms Managing Estates Limited as a secretary on 29 September 2017 (2 pages)
11 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
11 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
21 April 2017Confirmation statement made on 26 February 2017 with updates (7 pages)
21 April 2017Confirmation statement made on 26 February 2017 with updates (7 pages)
6 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
6 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
29 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 20
(5 pages)
29 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 20
(5 pages)
19 August 2015Termination of appointment of Peter Bernard Pointing as a director on 14 August 2015 (1 page)
19 August 2015Termination of appointment of Peter Bernard Pointing as a director on 14 August 2015 (1 page)
20 July 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
20 July 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
26 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 20
(6 pages)
26 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 20
(6 pages)
22 May 2014Appointment of Mr Martyn Beecham as a director (2 pages)
22 May 2014Appointment of Mr Martyn Beecham as a director (2 pages)
23 April 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
23 April 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
26 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 20
(6 pages)
26 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 20
(6 pages)
6 March 2014Termination of appointment of Diana Vernon-Smith as a director (1 page)
6 March 2014Termination of appointment of Diana Vernon-Smith as a director (1 page)
29 August 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
29 August 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
25 March 2013Annual return made up to 26 February 2013 with a full list of shareholders (6 pages)
25 March 2013Termination of appointment of Pms Leasehold Management Limited as a director (1 page)
25 March 2013Annual return made up to 26 February 2013 with a full list of shareholders (6 pages)
25 March 2013Termination of appointment of Pms Leasehold Management Limited as a director (1 page)
26 July 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
26 July 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
27 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (5 pages)
27 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (5 pages)
19 March 2012Appointment of Diana Vernon-Smith as a director (2 pages)
19 March 2012Appointment of Diana Vernon-Smith as a director (2 pages)
16 March 2012Appointment of Peter Bernard Pointing as a director (2 pages)
16 March 2012Appointment of Peter Bernard Pointing as a director (2 pages)
4 July 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
4 July 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
11 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (5 pages)
11 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (5 pages)
19 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
19 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
1 April 2010Annual return made up to 26 February 2010 with a full list of shareholders (11 pages)
1 April 2010Secretary's details changed for Pms Leasehold Management Limited on 1 October 2009 (1 page)
1 April 2010Director's details changed for Pms Leasehold Management Limited on 1 October 2009 (1 page)
1 April 2010Annual return made up to 26 February 2010 with a full list of shareholders (11 pages)
1 April 2010Secretary's details changed for Pms Leasehold Management Limited on 1 October 2009 (1 page)
1 April 2010Director's details changed for Pms Leasehold Management Limited on 1 October 2009 (1 page)
1 April 2010Secretary's details changed for Pms Leasehold Management Limited on 1 October 2009 (1 page)
1 April 2010Director's details changed for Pms Leasehold Management Limited on 1 October 2009 (1 page)
23 June 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
23 June 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
19 June 2009Director appointed pms leasehold management LIMITED (2 pages)
19 June 2009Appointment terminated director cbs (east anglia) LTD (1 page)
19 June 2009Appointment terminated director cbs (east anglia) LTD (1 page)
19 June 2009Director appointed pms leasehold management LIMITED (2 pages)
20 March 2009Return made up to 26/02/09; full list of members (9 pages)
20 March 2009Return made up to 26/02/09; full list of members (9 pages)
19 March 2009Director's change of particulars / cbs (east anglia) LTD / 28/04/2008 (1 page)
19 March 2009Director's change of particulars / cbs (east anglia) LTD / 28/04/2008 (1 page)
24 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
24 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
27 March 2008Return made up to 26/02/08; full list of members (9 pages)
27 March 2008Return made up to 26/02/08; full list of members (9 pages)
28 March 2007Return made up to 26/02/07; full list of members (6 pages)
28 March 2007Return made up to 26/02/07; full list of members (6 pages)
15 March 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
15 March 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
7 March 2007Director resigned (1 page)
7 March 2007New director appointed (1 page)
7 March 2007New director appointed (1 page)
7 March 2007Director resigned (1 page)
9 March 2006Return made up to 26/02/06; full list of members (6 pages)
9 March 2006Return made up to 26/02/06; full list of members (6 pages)
22 February 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
22 February 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
12 September 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
12 September 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
6 June 2005Return made up to 26/02/05; full list of members (8 pages)
6 June 2005Return made up to 26/02/05; full list of members (8 pages)
14 April 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
14 April 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
5 March 2004Return made up to 26/02/04; change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 March 2004Return made up to 26/02/04; change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 November 2003New director appointed (2 pages)
20 November 2003New director appointed (2 pages)
10 November 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
10 November 2003Director resigned (1 page)
10 November 2003Director resigned (1 page)
10 November 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
7 July 2003Registered office changed on 07/07/03 from: 39A head street colchester essex CO1 1NH (1 page)
7 July 2003Registered office changed on 07/07/03 from: 39A head street colchester essex CO1 1NH (1 page)
21 March 2003Return made up to 26/02/03; full list of members (11 pages)
21 March 2003Return made up to 26/02/03; full list of members (11 pages)
11 July 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
11 July 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
2 May 2002Secretary's particulars changed (1 page)
2 May 2002Secretary's particulars changed (1 page)
9 March 2002Return made up to 26/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(12 pages)
9 March 2002Return made up to 26/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(12 pages)
8 August 2001New secretary appointed (2 pages)
8 August 2001New secretary appointed (2 pages)
8 August 2001Secretary resigned (1 page)
8 August 2001Secretary resigned (1 page)
21 June 2001Accounts for a small company made up to 31 December 2000 (4 pages)
21 June 2001Director resigned (1 page)
21 June 2001Accounts for a small company made up to 31 December 2000 (4 pages)
21 June 2001Director resigned (1 page)
13 March 2001Return made up to 26/02/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(12 pages)
13 March 2001Return made up to 26/02/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(12 pages)
31 October 2000Accounts for a small company made up to 31 December 1999 (4 pages)
31 October 2000Accounts for a small company made up to 31 December 1999 (4 pages)
24 March 2000Return made up to 26/02/00; full list of members (12 pages)
24 March 2000Return made up to 26/02/00; full list of members (12 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)
11 March 1999Return made up to 26/02/99; no change of members (4 pages)
11 March 1999Return made up to 26/02/99; no change of members (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)
16 June 1998Accounts for a small company made up to 31 December 1997 (3 pages)
16 June 1998Accounts for a small company made up to 31 December 1997 (3 pages)
24 March 1998Return made up to 26/02/98; no change of members (4 pages)
24 March 1998Return made up to 26/02/98; no change of members (4 pages)
23 March 1998New director appointed (2 pages)
23 March 1998New director appointed (2 pages)
3 August 1997Accounts for a small company made up to 31 December 1996 (4 pages)
3 August 1997Accounts for a small company made up to 31 December 1996 (4 pages)
30 July 1997Director resigned (1 page)
30 July 1997Director resigned (1 page)
25 March 1997Return made up to 26/02/97; full list of members (6 pages)
25 March 1997Return made up to 26/02/97; full list of members (6 pages)
4 April 1996Secretary resigned;director resigned (2 pages)
4 April 1996Secretary resigned;director resigned (2 pages)
25 March 1996Accounts for a small company made up to 31 December 1995 (4 pages)
25 March 1996Accounts for a small company made up to 31 December 1995 (4 pages)
24 March 1996Return made up to 26/02/96; no change of members (4 pages)
24 March 1996Return made up to 26/02/96; no change of members (4 pages)
3 August 1995Accounts for a small company made up to 31 December 1994 (4 pages)
3 August 1995Accounts for a small company made up to 31 December 1994 (4 pages)
22 May 1995Registered office changed on 22/05/95 from: 39A head street colchester essex CO1 1NH (1 page)
22 May 1995Registered office changed on 22/05/95 from: 39A head street colchester essex CO1 1NH (1 page)
27 March 1995Return made up to 26/02/95; change of members
  • 363(287) ‐ Registered office changed on 27/03/95
(6 pages)
27 March 1995Return made up to 26/02/95; change of members
  • 363(287) ‐ Registered office changed on 27/03/95
(6 pages)
21 March 1995Director resigned (2 pages)
21 March 1995Director resigned (2 pages)
26 February 1992Incorporation (14 pages)
26 February 1992Incorporation (14 pages)