Colchester
Essex
CO2 8HA
Director Name | Mrs Joanna Pinder |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 January 2011(18 years, 3 months after company formation) |
Appointment Duration | 13 years, 3 months |
Role | Associate, Health & Safety Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Windsor House 103 Whitehall Road Colchester Essex CO2 8HA |
Director Name | Mrs Jane Wickham |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 January 2022(29 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Kings Court Newcomen Way Colchester Essex CO4 9RA |
Secretary Name | PMS Managing Estates Limited (Corporation) |
---|---|
Status | Current |
Appointed | 29 September 2017(25 years after company formation) |
Appointment Duration | 6 years, 6 months |
Correspondence Address | 8 Kings Court Newcomen Way Colchester Essex CO4 9RA |
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1992(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Gloucester Road New Barnet Hertfordshire EN5 1RT |
Secretary Name | Mr Robert Conway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Barnwell House St Giles Road London SE5 7RP |
Director Name | Mr Peter Edward Adamson |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1992(4 days after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 December 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Saltings Mersea Road Peldon Colchester Essex CO5 7QG |
Director Name | Mr Steven George Royan |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 29 September 1992(4 days after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 December 1994) |
Role | Company Director |
Correspondence Address | Mayfield Long Road East Deham Colchester Essex CO7 6BW |
Secretary Name | Mr Peter Edward Adamson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 1992(4 days after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 December 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Saltings Mersea Road Peldon Colchester Essex CO5 7QG |
Director Name | Elizabeth Mary Kohler |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1994(2 years, 2 months after company formation) |
Appointment Duration | 8 years (resigned 01 December 2002) |
Role | Teacher |
Correspondence Address | Flat 4 Cherry Tree House Church Street Kelvedon Colchester Essex CO5 9JG |
Secretary Name | Terence Richard Sutton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1994(2 years, 2 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 02 August 2001) |
Role | Company Director |
Correspondence Address | 287 Mersea Road Colchester Essex CO2 8PP |
Director Name | Garry Pinder |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2003(10 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 14 November 2007) |
Role | Plumber |
Correspondence Address | 1 Cherrytree House Church Road Kelvedon Colchester Essex CO5 9AS |
Director Name | Katherine Nixon |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2003(10 years, 4 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 28 March 2016) |
Role | Telephonist |
Country of Residence | England |
Correspondence Address | Windsor House 103 Whitehall Road Colchester Essex CO2 8HA |
Secretary Name | PMS Leasehold Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 2001(8 years, 10 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 |
1 at £1 | Bernadette Allen & Mr M. Allen 12.50% Ordinary |
---|---|
1 at £1 | Gary Pinder & Mrs J. Pinder 12.50% Ordinary |
1 at £1 | Katherine Nixon 12.50% Ordinary |
1 at £1 | Miss C. Knights 12.50% Ordinary |
1 at £1 | Mr A.e. Winn & Mrs R.j. Winn 12.50% Ordinary |
1 at £1 | Mr J. Dunn & Mrs O. Dunn 12.50% Ordinary |
1 at £1 | Ms F. Barkham 12.50% Ordinary |
1 at £1 | Thomas Sykes 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £8 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 25 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 9 October 2024 (5 months, 3 weeks from now) |
23 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
---|---|
2 October 2020 | Confirmation statement made on 25 September 2020 with updates (4 pages) |
13 November 2019 | Confirmation statement made on 25 September 2019 with no updates (3 pages) |
3 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
15 October 2018 | Confirmation statement made on 25 September 2018 with no updates (3 pages) |
18 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
8 November 2017 | Appointment of Pms Managing Estates Limited as a secretary on 29 September 2017 (2 pages) |
8 November 2017 | Appointment of Pms Managing Estates Limited as a secretary on 29 September 2017 (2 pages) |
8 November 2017 | Termination of appointment of Pms Leasehold Management Limited as a secretary on 29 September 2017 (1 page) |
8 November 2017 | Termination of appointment of Pms Leasehold Management Limited as a secretary on 29 September 2017 (1 page) |
12 October 2017 | Confirmation statement made on 25 September 2017 with no updates (3 pages) |
12 October 2017 | Confirmation statement made on 25 September 2017 with no updates (3 pages) |
23 August 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
23 August 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
25 October 2016 | Confirmation statement made on 25 September 2016 with updates (6 pages) |
25 October 2016 | Confirmation statement made on 25 September 2016 with updates (6 pages) |
6 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
6 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
31 March 2016 | Termination of appointment of Katherine Nixon as a director on 28 March 2016 (1 page) |
31 March 2016 | Termination of appointment of Katherine Nixon as a director on 28 March 2016 (1 page) |
19 October 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
9 April 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
9 April 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
24 October 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
26 June 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
26 June 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
14 October 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
29 August 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
29 August 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
25 October 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (7 pages) |
25 October 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (7 pages) |
18 June 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
18 June 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
21 October 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (7 pages) |
21 October 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (7 pages) |
4 July 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
4 July 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
17 January 2011 | Appointment of Mrs Joanna Pinder as a director (2 pages) |
17 January 2011 | Appointment of Mrs Joanna Pinder as a director (2 pages) |
25 October 2010 | Director's details changed for Miss Carolyn Ann Knights on 1 October 2009 (2 pages) |
25 October 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (6 pages) |
25 October 2010 | Director's details changed for Katherine Nixon on 1 October 2009 (2 pages) |
25 October 2010 | Director's details changed for Katherine Nixon on 1 October 2009 (2 pages) |
25 October 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (6 pages) |
25 October 2010 | Director's details changed for Katherine Nixon on 1 October 2009 (2 pages) |
25 October 2010 | Secretary's details changed for Pms Leasehold Management Limited on 1 October 2009 (1 page) |
25 October 2010 | Director's details changed for Miss Carolyn Ann Knights on 1 October 2009 (2 pages) |
25 October 2010 | Secretary's details changed for Pms Leasehold Management Limited on 1 October 2009 (1 page) |
25 October 2010 | Secretary's details changed for Pms Leasehold Management Limited on 1 October 2009 (1 page) |
25 October 2010 | Director's details changed for Miss Carolyn Ann Knights on 1 October 2009 (2 pages) |
17 August 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
17 August 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
21 October 2009 | Annual return made up to 25 September 2009 with a full list of shareholders (6 pages) |
21 October 2009 | Annual return made up to 25 September 2009 with a full list of shareholders (6 pages) |
18 October 2009 | Director's details changed for Katherine Nixon on 1 October 2009 (3 pages) |
18 October 2009 | Director's details changed for Katherine Nixon on 1 October 2009 (3 pages) |
18 October 2009 | Director's details changed for Katherine Nixon on 1 October 2009 (3 pages) |
8 October 2009 | Director's details changed for Miss Carolyn Ann Knights on 1 October 2009 (3 pages) |
8 October 2009 | Director's details changed for Miss Carolyn Ann Knights on 1 October 2009 (3 pages) |
8 October 2009 | Director's details changed for Miss Carolyn Ann Knights on 1 October 2009 (3 pages) |
13 May 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
13 May 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
29 October 2008 | Return made up to 25/09/08; full list of members (5 pages) |
29 October 2008 | Return made up to 25/09/08; full list of members (5 pages) |
3 June 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
3 June 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
2 April 2008 | Appointment terminated director garry pinder (1 page) |
2 April 2008 | Appointment terminate, director garry pinder logged form (1 page) |
2 April 2008 | Appointment terminated director garry pinder (1 page) |
2 April 2008 | Appointment terminate, director garry pinder logged form (1 page) |
23 November 2007 | Return made up to 25/09/07; full list of members (3 pages) |
23 November 2007 | Return made up to 25/09/07; full list of members (3 pages) |
19 March 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
19 March 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
19 October 2006 | Return made up to 25/09/06; full list of members (3 pages) |
19 October 2006 | Return made up to 25/09/06; full list of members (3 pages) |
14 March 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
14 March 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
19 October 2005 | Return made up to 25/09/05; full list of members (4 pages) |
19 October 2005 | Return made up to 25/09/05; full list of members (4 pages) |
31 May 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
31 May 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
14 October 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
14 October 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
6 October 2004 | Return made up to 25/09/04; full list of members (9 pages) |
6 October 2004 | Return made up to 25/09/04; full list of members (9 pages) |
13 October 2003 | Return made up to 25/09/03; full list of members
|
13 October 2003 | Return made up to 25/09/03; full list of members
|
7 July 2003 | Registered office changed on 07/07/03 from: 39A head street colchester essex CO1 1NH (1 page) |
7 July 2003 | Registered office changed on 07/07/03 from: 39A head street colchester essex CO1 1NH (1 page) |
1 April 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
1 April 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
6 March 2003 | New director appointed (2 pages) |
6 March 2003 | New director appointed (2 pages) |
3 March 2003 | New director appointed (2 pages) |
3 March 2003 | New director appointed (2 pages) |
20 February 2003 | Director resigned (1 page) |
20 February 2003 | Director resigned (1 page) |
11 November 2002 | Return made up to 25/09/02; full list of members (9 pages) |
11 November 2002 | Return made up to 25/09/02; full list of members (9 pages) |
2 May 2002 | Secretary's particulars changed (1 page) |
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) |
1 March 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
8 October 2001 | Return made up to 25/09/01; full list of members (8 pages) |
8 October 2001 | Return made up to 25/09/01; full list of members (8 pages) |
8 August 2001 | Secretary resigned (1 page) |
8 August 2001 | Secretary resigned (1 page) |
8 August 2001 | New secretary appointed (2 pages) |
8 August 2001 | New secretary appointed (2 pages) |
20 March 2001 | Accounts for a small company made up to 31 December 2000 (4 pages) |
20 March 2001 | Accounts for a small company made up to 31 December 2000 (4 pages) |
25 September 2000 | Return made up to 25/09/00; full list of members (8 pages) |
25 September 2000 | Return made up to 25/09/00; full list of members (8 pages) |
23 February 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
23 February 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
18 October 1999 | Return made up to 25/09/99; full list of members (4 pages) |
18 October 1999 | Return made up to 25/09/99; full list of members (4 pages) |
1 March 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
1 March 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
5 October 1998 | Return made up to 25/09/98; no change of members (4 pages) |
5 October 1998 | Return made up to 25/09/98; no change of members (4 pages) |
2 September 1998 | Registered office changed on 02/09/98 from: c/o michael payne & co 39A head street colchester essex CO1 1NH (1 page) |
2 September 1998 | Registered office changed on 02/09/98 from: c/o michael payne & co 39A head street colchester essex CO1 1NH (1 page) |
16 June 1998 | Accounts for a small company made up to 31 December 1997 (3 pages) |
16 June 1998 | Accounts for a small company made up to 31 December 1997 (3 pages) |
29 September 1997 | Return made up to 25/09/97; full list of members (6 pages) |
29 September 1997 | Return made up to 25/09/97; full list of members (6 pages) |
1 July 1997 | Accounts for a small company made up to 31 December 1996 (3 pages) |
1 July 1997 | Accounts for a small company made up to 31 December 1996 (3 pages) |
15 October 1996 | Return made up to 25/09/96; no change of members (4 pages) |
15 October 1996 | Return made up to 25/09/96; no change of members (4 pages) |
16 July 1996 | Accounts for a small company made up to 31 December 1995 (3 pages) |
16 July 1996 | Accounts for a small company made up to 31 December 1995 (3 pages) |
29 December 1995 | Auditor's resignation (2 pages) |
29 December 1995 | Auditor's resignation (2 pages) |
18 October 1995 | Return made up to 25/09/95; no change of members (4 pages) |
18 October 1995 | Return made up to 25/09/95; no change of members (4 pages) |
18 August 1995 | Full accounts made up to 31 December 1994 (3 pages) |
18 August 1995 | Full accounts made up to 31 December 1994 (3 pages) |
25 September 1992 | Incorporation (12 pages) |