103 Whitehall Road
Colchester
Essex
CO2 8HA
Director Name | Mrs Jayne Elizabeth Merrick |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 April 2018(15 years, 2 months after company formation) |
Appointment Duration | 6 years |
Role | Care Assistant |
Country of Residence | England |
Correspondence Address | Windsor House 103 Whitehall Road Colchester Essex CO2 8HA |
Secretary Name | PMS Managing Estates Limited (Corporation) |
---|---|
Status | Current |
Appointed | 29 September 2017(14 years, 7 months after company formation) |
Appointment Duration | 6 years, 7 months |
Correspondence Address | 8 Kings Court Newcomen Way Colchester Essex CO4 9RA |
Director Name | Duncan Luke Potts |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2006(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 05 September 2007) |
Role | Teacher |
Correspondence Address | 71 Bolsin Drive Colchester Essex CO4 5FD |
Director Name | Thomas Underhill |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2006(2 years, 11 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 02 October 2012) |
Role | Project Mgr |
Country of Residence | England |
Correspondence Address | Windsor House 103 Whitehall Road Colchester Essex CO2 8HA |
Director Name | Sarah Ellis |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2007(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 06 November 2008) |
Role | Systems Analyst |
Correspondence Address | 51 Bolsin Drive Colchester Essex CO4 5FD |
Director Name | Vicki Davis |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2007(4 years, 6 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 29 August 2014) |
Role | Business Manager |
Country of Residence | England |
Correspondence Address | Windsor House 103 Whitehall Road Colchester Essex CO2 8HA |
Director Name | Corporate Property Management Limited (Corporation) |
---|---|
Date of Birth | March 1987 (Born 37 years ago) |
Status | Resigned |
Appointed | 17 February 2003(same day as company formation) |
Correspondence Address | 108 High Street Stevenage Hertfordshire SG1 3DW |
Director Name | Hertford Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2003(same day as company formation) |
Correspondence Address | Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Secretary Name | Hertford Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2003(same day as company formation) |
Correspondence Address | Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Director Name | CPM Asset Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2004(11 months, 1 week after company formation) |
Appointment Duration | 3 years, 1 month (resigned 28 February 2007) |
Correspondence Address | Phoenix House 11 Wellesley Road Croydon Surrey CR0 2NW |
Secretary Name | PMS Leasehold Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2007(4 years after company formation) |
Appointment Duration | 10 years, 7 months (resigned 29 September 2017) |
Correspondence Address | 8 Kings Court Newcomen Way Colchester Essex CO4 9RA |
Telephone | 01206 861648 |
---|---|
Telephone region | Colchester |
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 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 17 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 3 March 2025 (10 months, 1 week from now) |
27 February 2024 | Confirmation statement made on 17 February 2024 with no updates (3 pages) |
---|---|
19 October 2023 | Micro company accounts made up to 31 May 2023 (3 pages) |
1 March 2023 | Confirmation statement made on 17 February 2023 with no updates (3 pages) |
16 September 2022 | Micro company accounts made up to 31 May 2022 (3 pages) |
24 February 2022 | Micro company accounts made up to 31 May 2021 (3 pages) |
23 February 2022 | Confirmation statement made on 17 February 2022 with no updates (3 pages) |
26 February 2021 | Micro company accounts made up to 31 May 2020 (3 pages) |
17 February 2021 | Confirmation statement made on 17 February 2021 with no updates (3 pages) |
3 March 2020 | Confirmation statement made on 17 February 2020 with no updates (3 pages) |
28 February 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
7 March 2019 | Confirmation statement made on 17 February 2019 with no updates (3 pages) |
28 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
19 April 2018 | Appointment of Mrs Jayne Elizabeth Merrick as a director on 19 April 2018 (2 pages) |
26 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
26 February 2018 | Confirmation statement made on 17 February 2018 with no updates (3 pages) |
3 October 2017 | Termination of appointment of Pms Leasehold Management Limited as a secretary on 29 September 2017 (1 page) |
3 October 2017 | Appointment of Pms Managing Estates Limited as a secretary on 29 September 2017 (2 pages) |
3 October 2017 | Appointment of Pms Managing Estates Limited as a secretary on 29 September 2017 (2 pages) |
3 October 2017 | Termination of appointment of Pms Leasehold Management Limited as a secretary on 29 September 2017 (1 page) |
9 March 2017 | Confirmation statement made on 17 February 2017 with updates (4 pages) |
9 March 2017 | Confirmation statement made on 17 February 2017 with updates (4 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
10 March 2016 | Annual return made up to 17 February 2016 no member list (3 pages) |
10 March 2016 | Annual return made up to 17 February 2016 no member list (3 pages) |
20 July 2015 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
20 July 2015 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
12 March 2015 | Annual return made up to 17 February 2015 no member list (3 pages) |
12 March 2015 | Annual return made up to 17 February 2015 no member list (3 pages) |
29 December 2014 | Termination of appointment of Vicki Davis as a director on 29 August 2014 (1 page) |
29 December 2014 | Appointment of Mr Peter Williams as a director on 28 August 2014 (2 pages) |
29 December 2014 | Termination of appointment of Vicki Davis as a director on 29 August 2014 (1 page) |
29 December 2014 | Appointment of Mr Peter Williams as a director on 28 August 2014 (2 pages) |
2 September 2014 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
2 September 2014 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
14 March 2014 | Annual return made up to 17 February 2014 no member list (3 pages) |
14 March 2014 | Annual return made up to 17 February 2014 no member list (3 pages) |
26 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
26 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
12 March 2013 | Annual return made up to 17 February 2013 no member list (3 pages) |
12 March 2013 | Annual return made up to 17 February 2013 no member list (3 pages) |
3 October 2012 | Termination of appointment of Thomas Underhill as a director (1 page) |
3 October 2012 | Termination of appointment of Thomas Underhill as a director (1 page) |
20 September 2012 | Total exemption full accounts made up to 31 May 2012 (9 pages) |
20 September 2012 | Total exemption full accounts made up to 31 May 2012 (9 pages) |
9 March 2012 | Annual return made up to 17 February 2012 no member list (4 pages) |
9 March 2012 | Annual return made up to 17 February 2012 no member list (4 pages) |
30 September 2011 | Total exemption full accounts made up to 31 May 2011 (11 pages) |
30 September 2011 | Total exemption full accounts made up to 31 May 2011 (11 pages) |
11 March 2011 | Annual return made up to 17 February 2011 no member list (4 pages) |
11 March 2011 | Annual return made up to 17 February 2011 no member list (4 pages) |
24 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
24 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
19 April 2010 | Current accounting period extended from 31 March 2010 to 31 May 2010 (2 pages) |
19 April 2010 | Current accounting period extended from 31 March 2010 to 31 May 2010 (2 pages) |
19 March 2010 | Annual return made up to 17 February 2010 no member list (3 pages) |
19 March 2010 | Annual return made up to 17 February 2010 no member list (3 pages) |
15 March 2010 | Secretary's details changed for Pms Leasehold Management Limited on 1 October 2009 (1 page) |
15 March 2010 | Secretary's details changed for Pms Leasehold Management Limited on 1 October 2009 (1 page) |
15 March 2010 | Director's details changed for Vicki Davis on 1 October 2009 (2 pages) |
15 March 2010 | Director's details changed for Thomas Underhill on 1 October 2009 (2 pages) |
15 March 2010 | Director's details changed for Vicki Davis on 1 October 2009 (2 pages) |
15 March 2010 | Director's details changed for Thomas Underhill on 1 October 2009 (2 pages) |
15 March 2010 | Director's details changed for Vicki Davis on 1 October 2009 (2 pages) |
15 March 2010 | Secretary's details changed for Pms Leasehold Management Limited on 1 October 2009 (1 page) |
15 March 2010 | Director's details changed for Thomas Underhill on 1 October 2009 (2 pages) |
11 November 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
11 November 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
6 October 2009 | Director's details changed for Thomas Underhill on 1 October 2009 (3 pages) |
6 October 2009 | Director's details changed for Thomas Underhill on 1 October 2009 (3 pages) |
6 October 2009 | Director's details changed for Vicki Davis on 1 October 2009 (3 pages) |
6 October 2009 | Director's details changed for Vicki Davis on 1 October 2009 (3 pages) |
6 October 2009 | Director's details changed for Vicki Davis on 1 October 2009 (3 pages) |
6 October 2009 | Director's details changed for Thomas Underhill on 1 October 2009 (3 pages) |
2 April 2009 | Annual return made up to 17/02/09 (2 pages) |
2 April 2009 | Annual return made up to 17/02/09 (2 pages) |
10 November 2008 | Appointment terminated director sarah ellis (1 page) |
10 November 2008 | Appointment terminated director sarah ellis (1 page) |
13 October 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
13 October 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
19 March 2008 | Annual return made up to 17/02/08 (3 pages) |
19 March 2008 | Annual return made up to 17/02/08 (3 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
13 September 2007 | New director appointed (2 pages) |
13 September 2007 | New director appointed (2 pages) |
13 September 2007 | New director appointed (2 pages) |
13 September 2007 | Director resigned (1 page) |
13 September 2007 | Director resigned (1 page) |
13 September 2007 | New director appointed (2 pages) |
11 July 2007 | Director resigned (1 page) |
11 July 2007 | Secretary resigned (1 page) |
11 July 2007 | Director resigned (1 page) |
11 July 2007 | Secretary resigned (1 page) |
11 July 2007 | Director resigned (1 page) |
11 July 2007 | Director resigned (1 page) |
4 April 2007 | Registered office changed on 04/04/07 from: cpm house essex road hoddesdon hertfordshire EN11 0DR (1 page) |
4 April 2007 | New secretary appointed (2 pages) |
4 April 2007 | New secretary appointed (2 pages) |
4 April 2007 | Registered office changed on 04/04/07 from: cpm house essex road hoddesdon hertfordshire EN11 0DR (1 page) |
16 March 2007 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |
16 March 2007 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |
12 March 2007 | Annual return made up to 17/02/07 (5 pages) |
12 March 2007 | Annual return made up to 17/02/07 (5 pages) |
14 November 2006 | Full accounts made up to 28 February 2006 (11 pages) |
14 November 2006 | Full accounts made up to 28 February 2006 (11 pages) |
28 February 2006 | New director appointed (2 pages) |
28 February 2006 | New director appointed (2 pages) |
28 February 2006 | New director appointed (2 pages) |
28 February 2006 | New director appointed (2 pages) |
16 February 2006 | Annual return made up to 17/02/06
|
16 February 2006 | Annual return made up to 17/02/06
|
23 November 2005 | Full accounts made up to 28 February 2005 (10 pages) |
23 November 2005 | Full accounts made up to 28 February 2005 (10 pages) |
17 February 2005 | Annual return made up to 17/02/05
|
17 February 2005 | Annual return made up to 17/02/05
|
29 November 2004 | Full accounts made up to 29 February 2004 (9 pages) |
29 November 2004 | Full accounts made up to 29 February 2004 (9 pages) |
19 February 2004 | New director appointed (2 pages) |
19 February 2004 | New director appointed (2 pages) |
11 February 2004 | Annual return made up to 17/02/04
|
11 February 2004 | Director resigned (1 page) |
11 February 2004 | Director resigned (1 page) |
11 February 2004 | Annual return made up to 17/02/04
|
21 October 2003 | Auditor's resignation (1 page) |
21 October 2003 | Auditor's resignation (1 page) |
17 February 2003 | Incorporation (35 pages) |
17 February 2003 | Incorporation (35 pages) |