Ardleigh
Colchester
CO7 7WX
Director Name | Mr Craig Stuart Sutton |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 November 2022(27 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Property Inspector |
Country of Residence | England |
Correspondence Address | 38 Mayfly Way Ardleigh Colchester CO7 7WX |
Director Name | Arthur Robin Winwood Tomkins |
---|---|
Date of Birth | October 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Meadow Brook First Avenue Frinton On Sea Essex CO13 9EY |
Director Name | Derek Harry Abbott |
---|---|
Date of Birth | May 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1995(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Clairmont Chestnut Avenue Kirby Cross Frinton On Sea Essex CO13 0LA |
Director Name | Brian Oliver Little |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1995(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Lambourn House Little Clacton Road Great Holland Frinton On Sea Essex CO13 0EY |
Secretary Name | John Alan Parry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 1995(same day as company formation) |
Role | Secretary |
Correspondence Address | 4 Harold Grove Frinton On Sea Essex CO13 9BD |
Director Name | Mr Peter Brian Edmondson |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1999(4 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 24 June 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Long House 73 Third Avenue Frinton On Sea Essex CO13 9EF |
Secretary Name | Mr Robert William Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 1999(4 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 24 June 2003) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Bramleigh 180 Frinton Road Kirby Cross Frinton On Sea Essex CO13 0PD |
Director Name | Daryl Kandy Levine |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2003(8 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 24 June 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hurlingham House 131 St Marys Fields Colchester Essex CO3 3DD |
Director Name | Mr Leslie Levine |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2003(8 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 24 June 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hurlingham House 131 St Marys Fields Colchester Essex CO3 3DD |
Secretary Name | Mr Leslie Levine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 2003(8 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 24 June 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hurlingham House 131 St Marys Fields Colchester Essex CO3 3DD |
Director Name | Mr Terence Richard Sutton |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2008(13 years, 5 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 22 January 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Torena Mersea Road Colchester Essex CO2 0BU |
Director Name | Mrs Wilma Margaret Sutton |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2008(13 years, 5 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 08 August 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Torena Mersea Road Blackheath Colchester Essex CO2 0BU |
Secretary Name | Mrs Wilma Margaret Sutton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 2008(13 years, 5 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 08 August 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Torena Mersea Road Blackheath Colchester Essex CO2 0BU |
Director Name | Mrs Liza Jane Reeves |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2013(18 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 20 August 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Windsor House 103 Whitehall Road Colchester Essex CO2 8HA |
Director Name | Mr Terrence Tarttelin |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2015(20 years after company formation) |
Appointment Duration | 7 years, 9 months (resigned 16 November 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Windsor House 103 Whitehall Road Colchester Essex CO2 8HA |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | flatmanagers.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01206 835350 |
Telephone region | Colchester |
Registered Address | 38 Mayfly Way Ardleigh Colchester CO7 7WX |
---|---|
Address Matches | Over 60 other UK companies use this postal address |
100 at £1 | Pms Leasehold Management LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £242,380 |
Cash | £7,742 |
Current Liabilities | £6,732 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 12 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 26 January 2025 (8 months, 4 weeks from now) |
24 June 2008 | Delivered on: 4 July 2008 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Charles house and stuart house, st peters street, colchester t/no. EX595710 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
13 October 1998 | Delivered on: 20 October 1998 Satisfied on: 22 March 2001 Persons entitled: Frincon Securities Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: St peters house charles house and stuart house northgate street colchester essex. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
15 April 2024 | Registered office address changed from Windsor House 103 Whitehall Road Colchester Essex CO2 8HA to 38 Mayfly Way Ardleigh Colchester CO7 7WX on 15 April 2024 (1 page) |
---|---|
31 January 2024 | Confirmation statement made on 12 January 2024 with no updates (3 pages) |
29 June 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
18 January 2023 | Change of details for Pms Leasehold Management Limited as a person with significant control on 12 November 2019 (2 pages) |
18 January 2023 | Confirmation statement made on 12 January 2023 with no updates (3 pages) |
16 November 2022 | Termination of appointment of Terrence Tarttelin as a director on 16 November 2022 (1 page) |
16 November 2022 | Appointment of Mr Craig Stuart Sutton as a director on 16 November 2022 (2 pages) |
10 October 2022 | Termination of appointment of Wilma Margaret Sutton as a secretary on 8 August 2022 (1 page) |
10 October 2022 | Termination of appointment of Wilma Margaret Sutton as a director on 8 August 2022 (1 page) |
20 May 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
27 January 2022 | Confirmation statement made on 12 January 2022 with no updates (3 pages) |
19 March 2021 | Appointment of Mr Grant Richard Sutton as a director on 5 March 2021 (2 pages) |
19 March 2021 | Termination of appointment of Terence Richard Sutton as a director on 22 January 2021 (1 page) |
22 January 2021 | Confirmation statement made on 12 January 2021 with updates (4 pages) |
25 September 2020 | Micro company accounts made up to 30 June 2020 (3 pages) |
23 January 2020 | Confirmation statement made on 12 January 2020 with no updates (3 pages) |
26 November 2019 | Satisfaction of charge 2 in full (4 pages) |
18 November 2019 | Micro company accounts made up to 30 June 2019 (2 pages) |
15 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
25 February 2019 | Confirmation statement made on 12 January 2019 with no updates (3 pages) |
29 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
9 February 2018 | Confirmation statement made on 12 January 2018 with no updates (3 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
2 February 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
2 February 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
9 February 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
10 November 2015 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
10 November 2015 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
27 August 2015 | Termination of appointment of Liza Jane Reeves as a director on 20 August 2015 (1 page) |
27 August 2015 | Termination of appointment of Liza Jane Reeves as a director on 20 August 2015 (1 page) |
5 February 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
30 January 2015 | Appointment of Mr Terry Tarttelin as a director on 30 January 2015 (2 pages) |
30 January 2015 | Appointment of Mr Terry Tarttelin as a director on 30 January 2015 (2 pages) |
7 August 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
7 August 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
11 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
11 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
10 February 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
13 November 2013 | Appointment of Mrs Liza Jane Reeves as a director (2 pages) |
13 November 2013 | Appointment of Mrs Liza Jane Reeves as a director (2 pages) |
22 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
22 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
7 February 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (5 pages) |
7 February 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (5 pages) |
23 February 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (5 pages) |
23 February 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (5 pages) |
23 September 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
23 September 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
9 February 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (5 pages) |
9 February 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (5 pages) |
6 October 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
6 October 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
29 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
29 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
8 February 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (5 pages) |
8 February 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (5 pages) |
17 March 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
17 March 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
4 February 2009 | Return made up to 12/01/09; full list of members (4 pages) |
4 February 2009 | Return made up to 12/01/09; full list of members (4 pages) |
8 January 2009 | Appointment terminated secretary leslie levine (1 page) |
8 January 2009 | Appointment terminated secretary leslie levine (1 page) |
7 November 2008 | Accounting reference date shortened from 31/01/2009 to 30/06/2008 (1 page) |
7 November 2008 | Accounting reference date shortened from 31/01/2009 to 30/06/2008 (1 page) |
16 July 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
16 July 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
4 July 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
4 July 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
26 June 2008 | Director and secretary appointed wilma sutton (2 pages) |
26 June 2008 | Director and secretary appointed wilma sutton (2 pages) |
26 June 2008 | Director appointed terence sutton (2 pages) |
26 June 2008 | Resolutions
|
26 June 2008 | Declaration of assistance for shares acquisition (7 pages) |
26 June 2008 | Appointment terminated director daryl levine (1 page) |
26 June 2008 | Declaration of assistance for shares acquisition (7 pages) |
26 June 2008 | Registered office changed on 26/06/2008 from 16 middleborough colchester essex CO1 1QT (1 page) |
26 June 2008 | Resolutions
|
26 June 2008 | Appointment terminated director leslie levine (1 page) |
26 June 2008 | Registered office changed on 26/06/2008 from 16 middleborough colchester essex CO1 1QT (1 page) |
26 June 2008 | Appointment terminated director leslie levine (1 page) |
26 June 2008 | Director appointed terence sutton (2 pages) |
26 June 2008 | Appointment terminated director daryl levine (1 page) |
14 February 2008 | Return made up to 12/01/08; full list of members (2 pages) |
14 February 2008 | Return made up to 12/01/08; full list of members (2 pages) |
5 August 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
5 August 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
2 February 2007 | Return made up to 12/01/07; full list of members (7 pages) |
2 February 2007 | Return made up to 12/01/07; full list of members (7 pages) |
12 September 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
12 September 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
27 January 2006 | Return made up to 12/01/06; full list of members (7 pages) |
27 January 2006 | Return made up to 12/01/06; full list of members (7 pages) |
2 September 2005 | Director's particulars changed (1 page) |
2 September 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
2 September 2005 | Director's particulars changed (1 page) |
2 September 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
26 August 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
26 August 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
26 January 2005 | Return made up to 12/01/05; full list of members (7 pages) |
26 January 2005 | Return made up to 12/01/05; full list of members (7 pages) |
21 September 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
21 September 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
19 January 2004 | Return made up to 12/01/04; full list of members
|
19 January 2004 | Return made up to 12/01/04; full list of members
|
23 July 2003 | Director resigned (1 page) |
23 July 2003 | Director resigned (1 page) |
23 July 2003 | Director resigned (1 page) |
23 July 2003 | New director appointed (2 pages) |
23 July 2003 | New secretary appointed;new director appointed (2 pages) |
23 July 2003 | New secretary appointed;new director appointed (2 pages) |
23 July 2003 | New director appointed (2 pages) |
23 July 2003 | Director resigned (1 page) |
23 July 2003 | Secretary resigned (1 page) |
23 July 2003 | Registered office changed on 23/07/03 from: 143 connaught avenue frinton on sea essex CO13 9AB (1 page) |
23 July 2003 | Registered office changed on 23/07/03 from: 143 connaught avenue frinton on sea essex CO13 9AB (1 page) |
23 July 2003 | Secretary resigned (1 page) |
16 April 2003 | Full accounts made up to 31 January 2003 (15 pages) |
16 April 2003 | Full accounts made up to 31 January 2003 (15 pages) |
28 February 2003 | Accounting reference date shortened from 30/04/03 to 31/01/03 (1 page) |
28 February 2003 | Accounting reference date shortened from 30/04/03 to 31/01/03 (1 page) |
20 January 2003 | Return made up to 12/01/03; full list of members (7 pages) |
20 January 2003 | Return made up to 12/01/03; full list of members (7 pages) |
4 July 2002 | Full accounts made up to 30 April 2002 (13 pages) |
4 July 2002 | Full accounts made up to 30 April 2002 (13 pages) |
17 January 2002 | Return made up to 12/01/02; full list of members (6 pages) |
17 January 2002 | Return made up to 12/01/02; full list of members (6 pages) |
23 October 2001 | Full accounts made up to 30 April 2001 (13 pages) |
23 October 2001 | Full accounts made up to 30 April 2001 (13 pages) |
22 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
18 January 2001 | Return made up to 12/01/01; full list of members (6 pages) |
18 January 2001 | Return made up to 12/01/01; full list of members (6 pages) |
31 October 2000 | Full accounts made up to 30 April 2000 (13 pages) |
31 October 2000 | Full accounts made up to 30 April 2000 (13 pages) |
10 February 2000 | Return made up to 12/01/00; full list of members (6 pages) |
10 February 2000 | Return made up to 12/01/00; full list of members (6 pages) |
3 November 1999 | Full accounts made up to 30 April 1999 (13 pages) |
3 November 1999 | Full accounts made up to 30 April 1999 (13 pages) |
12 February 1999 | Accounting reference date shortened from 30/09/99 to 30/04/99 (1 page) |
12 February 1999 | Accounting reference date shortened from 30/09/99 to 30/04/99 (1 page) |
28 January 1999 | Company name changed frincon developments LIMITED\certificate issued on 29/01/99 (2 pages) |
28 January 1999 | Company name changed frincon developments LIMITED\certificate issued on 29/01/99 (2 pages) |
27 January 1999 | New director appointed (3 pages) |
27 January 1999 | Director resigned (1 page) |
27 January 1999 | Secretary resigned (1 page) |
27 January 1999 | Director resigned (1 page) |
27 January 1999 | New secretary appointed (2 pages) |
27 January 1999 | Director resigned (1 page) |
27 January 1999 | New director appointed (3 pages) |
27 January 1999 | Director resigned (1 page) |
27 January 1999 | New secretary appointed (2 pages) |
27 January 1999 | Secretary resigned (1 page) |
25 January 1999 | Return made up to 12/01/99; full list of members (9 pages) |
25 January 1999 | Return made up to 12/01/99; full list of members (9 pages) |
8 January 1999 | Full accounts made up to 30 September 1998 (10 pages) |
8 January 1999 | Full accounts made up to 30 September 1998 (10 pages) |
20 October 1998 | Particulars of mortgage/charge (3 pages) |
20 October 1998 | Particulars of mortgage/charge (3 pages) |
22 January 1998 | Return made up to 12/01/98; no change of members (4 pages) |
22 January 1998 | Return made up to 12/01/98; no change of members (4 pages) |
12 December 1997 | Full accounts made up to 30 September 1997 (11 pages) |
12 December 1997 | Full accounts made up to 30 September 1997 (11 pages) |
21 February 1997 | Full accounts made up to 30 September 1996 (11 pages) |
21 February 1997 | Full accounts made up to 30 September 1996 (11 pages) |
17 January 1997 | Return made up to 12/01/97; no change of members (7 pages) |
17 January 1997 | Return made up to 12/01/97; no change of members (7 pages) |
28 March 1996 | Full accounts made up to 30 September 1995 (11 pages) |
28 March 1996 | Full accounts made up to 30 September 1995 (11 pages) |
13 March 1996 | Resolutions
|
13 March 1996 | Resolutions
|
13 March 1996 | Resolutions
|
13 March 1996 | Resolutions
|
18 January 1996 | Return made up to 12/01/96; full list of members (9 pages) |
18 January 1996 | Return made up to 12/01/96; full list of members (9 pages) |
22 January 1995 | Ad 18/01/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
12 January 1995 | Incorporation (17 pages) |
12 January 1995 | Incorporation (17 pages) |