Company NameOld Wivenhoe Quay (No.1) Management Company Limited
Company StatusActive
Company Number03685139
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date17 December 1998(25 years, 4 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 NameMs Phillipa Mansell
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2010(11 years, 11 months after company formation)
Appointment Duration13 years, 5 months
RoleNil
Country of ResidenceUnited Kingdom
Correspondence AddressWindsor House 103 Whitehall Road
Colchester
Essex
CO2 8HA
Director NameMs Marissa Harris
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2014(16 years after company formation)
Appointment Duration9 years, 3 months
RoleUnknown
Country of ResidenceEngland
Correspondence AddressWindsor House 103 Whitehall Road
Colchester
Essex
CO2 8HA
Director NameMr John Michael Paschal McGrath
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2018(19 years, 11 months after company formation)
Appointment Duration5 years, 4 months
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address8 Kings Court
Newcomen Way
Colchester
Essex
CO4 9RA
Secretary NamePMS Managing Estates Limited (Corporation)
StatusCurrent
Appointed29 September 2017(18 years, 9 months after company formation)
Appointment Duration6 years, 6 months
Correspondence Address8 Kings Court
Newcomen Way
Colchester
Essex
CO4 9RA
Director NameMr Henry Michael Shepherd Cross
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDenham Farm
Denham Quainton
Aylesbury
Buckinghamshire
HP22 4AL
Director NameAndrew Peter Storey
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1998(same day as company formation)
RoleSales Director
Correspondence Address10 Swan Drive Aldermarston
Reading
Berkshire
RG7 4UZ
Director NameStephen Watt
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1998(same day as company formation)
RoleCompany Director
Correspondence AddressChestnut Acres Common Road
Dorney
Windsor
Berkshire
SL4 6PX
Director NameWilliam Robert Sheate
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2000(1 year, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 29 September 2005)
RoleSenior Lecturer
Correspondence Address6 Norfolk Road
London
E17 5QS
Director NameMelanie Whitehead
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2000(1 year, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 March 2003)
RoleTown Planner
Correspondence Address5 Old Ferry Road
Wivenhoe
Colchester
Essex
CO7 9SW
Director NameAlice Cooper
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2005(6 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 October 2006)
RoleCivil Servant
Correspondence Address3 Old Ferry Road
Colchester
Essex
CO7 9SW
Director NameDarrin Richard Keeble
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2005(6 years, 8 months after company formation)
Appointment Duration9 years, 3 months (resigned 18 December 2014)
RoleBank Employee
Country of ResidenceEngland
Correspondence AddressWindsor House 103 Whitehall Road
Colchester
Essex
CO2 8HA
Director NameTimothy Paul Beighton
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2006(7 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 11 January 2011)
RoleMod
Country of ResidenceEngland
Correspondence AddressWindsor House 103 Whitehall Road
Colchester
Essex
CO2 8HA
Director NameC & M Registrars Limited (Corporation)
StatusResigned
Appointed17 December 1998(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP
Secretary NameC & M Secretaries Limited (Corporation)
StatusResigned
Appointed17 December 1998(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP
Secretary NameHertford Company Secretaries Limited (Corporation)
StatusResigned
Appointed17 December 1998(same day as company formation)
Correspondence AddressRmg House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR
Secretary NamePMS Leasehold Management Limited (Corporation)
StatusResigned
Appointed19 September 2002(3 years, 9 months after company formation)
Appointment Duration15 years (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, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return17 December 2023 (4 months, 1 week ago)
Next Return Due31 December 2024 (8 months, 1 week from now)

Filing History

18 December 2023Confirmation statement made on 17 December 2023 with no updates (3 pages)
22 September 2023Termination of appointment of Phillipa Mansell as a director on 22 September 2023 (1 page)
13 March 2023Micro company accounts made up to 31 December 2022 (3 pages)
28 December 2022Confirmation statement made on 17 December 2022 with no updates (3 pages)
13 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
22 December 2021Confirmation statement made on 17 December 2021 with no updates (3 pages)
27 August 2021Micro company accounts made up to 31 December 2020 (3 pages)
4 February 2021Director's details changed for Ms Phillipa Mansell on 4 February 2021 (2 pages)
4 February 2021Registered office address changed from Windsor House, 103 Whitehall Road, Colchester Essex CO2 8HA to Windsor House 103 Whitehall Road Colchester Essex CO2 8HA on 4 February 2021 (1 page)
4 February 2021Director's details changed for Ms Marissa Harris on 4 February 2021 (2 pages)
17 December 2020Confirmation statement made on 17 December 2020 with no updates (3 pages)
30 September 2020Micro company accounts made up to 31 December 2019 (3 pages)
8 January 2020Confirmation statement made on 17 December 2019 with no updates (3 pages)
3 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
8 January 2019Confirmation statement made on 17 December 2018 with no updates (3 pages)
10 December 2018Appointment of Mr John Michael Paschal Mcgrath as a director on 4 December 2018 (2 pages)
10 December 2018Secretary's details changed for Pms Managing Estates on 10 December 2018 (1 page)
20 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
4 January 2018Confirmation statement made on 17 December 2017 with no updates (3 pages)
4 January 2018Confirmation statement made on 17 December 2017 with no updates (3 pages)
8 November 2017Termination of appointment of Pms Leasehold Management Limited as a secretary on 29 September 2017 (1 page)
8 November 2017Termination of appointment of Pms Leasehold Management Limited as a secretary on 29 September 2017 (1 page)
8 November 2017Appointment of Pms Managing Estates as a secretary on 29 September 2017 (2 pages)
8 November 2017Appointment of Pms Managing Estates as a secretary on 29 September 2017 (2 pages)
1 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
1 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
11 January 2017Confirmation statement made on 17 December 2016 with updates (4 pages)
11 January 2017Confirmation statement made on 17 December 2016 with updates (4 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)
14 January 2016Annual return made up to 17 December 2015 no member list (3 pages)
14 January 2016Annual return made up to 17 December 2015 no member list (3 pages)
19 June 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
19 June 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
28 January 2015Annual return made up to 17 December 2014 no member list (4 pages)
28 January 2015Annual return made up to 17 December 2014 no member list (4 pages)
22 January 2015Termination of appointment of Darrin Richard Keeble as a director on 18 December 2014 (1 page)
22 January 2015Termination of appointment of Darrin Richard Keeble as a director on 18 December 2014 (1 page)
31 December 2014Appointment of Ms Marissa Harris as a director on 31 December 2014 (2 pages)
31 December 2014Appointment of Ms Marissa Harris as a director on 31 December 2014 (2 pages)
19 May 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
19 May 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
13 January 2014Annual return made up to 17 December 2013 no member list (4 pages)
13 January 2014Annual return made up to 17 December 2013 no member list (4 pages)
7 March 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
7 March 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
24 January 2013Annual return made up to 17 December 2012 no member list (4 pages)
24 January 2013Annual return made up to 17 December 2012 no member list (4 pages)
12 October 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
12 October 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
4 January 2012Annual return made up to 17 December 2011 no member list (4 pages)
4 January 2012Annual return made up to 17 December 2011 no member list (4 pages)
11 May 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
11 May 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
12 January 2011Termination of appointment of Timothy Beighton as a director (1 page)
12 January 2011Termination of appointment of Timothy Beighton as a director (1 page)
12 January 2011Annual return made up to 17 December 2010 no member list (5 pages)
12 January 2011Annual return made up to 17 December 2010 no member list (5 pages)
22 November 2010Appointment of Ms Phillipa Mansell as a director (2 pages)
22 November 2010Appointment of Ms Phillipa Mansell as a director (2 pages)
21 May 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
21 May 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
12 January 2010Director's details changed for Timothy Paul Beighton on 1 October 2009 (2 pages)
12 January 2010Secretary's details changed for Pms Leasehold Management Limited on 1 October 2009 (1 page)
12 January 2010Annual return made up to 17 December 2009 no member list (3 pages)
12 January 2010Director's details changed for Darrin Richard Keeble on 1 October 2009 (2 pages)
12 January 2010Director's details changed for Darrin Richard Keeble on 1 October 2009 (2 pages)
12 January 2010Director's details changed for Darrin Richard Keeble on 1 October 2009 (2 pages)
12 January 2010Secretary's details changed for Pms Leasehold Management Limited on 1 October 2009 (1 page)
12 January 2010Annual return made up to 17 December 2009 no member list (3 pages)
12 January 2010Director's details changed for Timothy Paul Beighton on 1 October 2009 (2 pages)
12 January 2010Director's details changed for Timothy Paul Beighton on 1 October 2009 (2 pages)
12 January 2010Secretary's details changed for Pms Leasehold Management Limited on 1 October 2009 (1 page)
8 October 2009Director's details changed for Darrin Richard Keeble on 1 October 2009 (3 pages)
8 October 2009Director's details changed for Darrin Richard Keeble on 1 October 2009 (3 pages)
8 October 2009Director's details changed for Timothy Paul Beighton on 1 October 2009 (3 pages)
8 October 2009Director's details changed for Darrin Richard Keeble on 1 October 2009 (3 pages)
8 October 2009Director's details changed for Timothy Paul Beighton on 1 October 2009 (3 pages)
8 October 2009Director's details changed for Timothy Paul Beighton on 1 October 2009 (3 pages)
8 June 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
8 June 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
20 January 2009Annual return made up to 17/12/08 (2 pages)
20 January 2009Annual return made up to 17/12/08 (2 pages)
19 March 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
19 March 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
22 January 2008Annual return made up to 17/12/07 (2 pages)
22 January 2008Annual return made up to 17/12/07 (2 pages)
22 January 2008Secretary's particulars changed (1 page)
22 January 2008Secretary's particulars changed (1 page)
11 July 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
11 July 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
23 February 2007Registered office changed on 23/02/07 from: 103 whitehall road colchester essex C02 8HA (1 page)
23 February 2007Registered office changed on 23/02/07 from: 103 whitehall road colchester essex C02 8HA (1 page)
23 February 2007Annual return made up to 17/12/06 (2 pages)
23 February 2007Annual return made up to 17/12/06 (2 pages)
22 November 2006New director appointed (1 page)
22 November 2006New director appointed (1 page)
17 October 2006Director resigned (1 page)
17 October 2006Director resigned (1 page)
19 July 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
19 July 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
24 January 2006Annual return made up to 17/12/05 (2 pages)
24 January 2006Annual return made up to 17/12/05 (2 pages)
6 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
6 October 2005New director appointed (2 pages)
6 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
6 October 2005New director appointed (2 pages)
26 September 2005Director resigned (1 page)
26 September 2005Director resigned (1 page)
16 September 2005New director appointed (2 pages)
16 September 2005New director appointed (2 pages)
7 January 2005Annual return made up to 17/12/04 (4 pages)
7 January 2005Annual return made up to 17/12/04 (4 pages)
9 November 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
9 November 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
13 May 2004Registered office changed on 13/05/04 from: windsor house 103 whitehall road colchester essex CO2 8HA (1 page)
13 May 2004Registered office changed on 13/05/04 from: windsor house 103 whitehall road colchester essex CO2 8HA (1 page)
5 March 2004Annual return made up to 17/12/03
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
5 March 2004Annual return made up to 17/12/03
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
20 September 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
20 September 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
7 July 2003Registered office changed on 07/07/03 from: windsor house 103 whitehall road colchester essex CO2 8HA (1 page)
7 July 2003Registered office changed on 07/07/03 from: windsor house 103 whitehall road colchester essex CO2 8HA (1 page)
22 May 2003Annual return made up to 17/12/02
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 22/05/03
(5 pages)
22 May 2003Annual return made up to 17/12/02
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 22/05/03
(5 pages)
22 January 2003New secretary appointed (2 pages)
22 January 2003Registered office changed on 22/01/03 from: belcon house essex road hoddesdon hertfordshire EN11 0DR (1 page)
22 January 2003New secretary appointed (2 pages)
22 January 2003Registered office changed on 22/01/03 from: belcon house essex road hoddesdon hertfordshire EN11 0DR (1 page)
29 October 2002Full accounts made up to 31 December 2001 (10 pages)
29 October 2002Full accounts made up to 31 December 2001 (10 pages)
8 February 2002Director's particulars changed (1 page)
8 February 2002Director's particulars changed (1 page)
20 December 2001Annual return made up to 17/12/01
  • 363(287) ‐ Registered office changed on 20/12/01
(4 pages)
20 December 2001Annual return made up to 17/12/01
  • 363(287) ‐ Registered office changed on 20/12/01
(4 pages)
8 October 2001Full accounts made up to 31 December 2000 (9 pages)
8 October 2001Full accounts made up to 31 December 2000 (9 pages)
12 June 2001Director's particulars changed (2 pages)
12 June 2001Director's particulars changed (2 pages)
13 April 2001Registered office changed on 13/04/01 from: persimmon house brooklands business park weybridge surrey KT13 0YP (1 page)
13 April 2001Registered office changed on 13/04/01 from: persimmon house brooklands business park weybridge surrey KT13 0YP (1 page)
16 January 2001Annual return made up to 17/12/00 (4 pages)
16 January 2001Annual return made up to 17/12/00 (4 pages)
12 July 2000Director resigned (1 page)
12 July 2000Director resigned (1 page)
7 July 2000New director appointed (2 pages)
7 July 2000New director appointed (2 pages)
7 July 2000New director appointed (2 pages)
7 July 2000New director appointed (2 pages)
6 June 2000Full accounts made up to 31 December 1999 (10 pages)
6 June 2000Director resigned (1 page)
6 June 2000New director appointed (2 pages)
6 June 2000New director appointed (2 pages)
6 June 2000Director resigned (1 page)
6 June 2000Full accounts made up to 31 December 1999 (10 pages)
6 June 2000Director resigned (1 page)
6 June 2000Director resigned (1 page)
18 February 2000Annual return made up to 17/12/99 (4 pages)
18 February 2000Annual return made up to 17/12/99 (4 pages)
22 June 1999Director's particulars changed (1 page)
22 June 1999Director's particulars changed (1 page)
9 February 1999New director appointed (3 pages)
9 February 1999New director appointed (3 pages)
5 February 1999New director appointed (2 pages)
5 February 1999New director appointed (2 pages)
28 January 1999Registered office changed on 28/01/99 from: po box 55 7 spa road london SE16 3QQ (1 page)
28 January 1999Registered office changed on 28/01/99 from: po box 55 7 spa road london SE16 3QQ (1 page)
27 January 1999Director resigned (1 page)
27 January 1999Director resigned (1 page)
27 January 1999New director appointed (3 pages)
27 January 1999Secretary resigned (1 page)
27 January 1999Secretary resigned (1 page)
27 January 1999New secretary appointed (5 pages)
27 January 1999New secretary appointed (5 pages)
27 January 1999New director appointed (3 pages)
17 December 1998Incorporation (27 pages)
17 December 1998Incorporation (27 pages)