Colchester
Essex
CO2 8HA
Secretary Name | PMS Managing Estates Limited (Corporation) |
---|---|
Status | Current |
Appointed | 29 September 2017(12 years, 5 months after company formation) |
Appointment Duration | 6 years, 7 months |
Correspondence Address | 8 Kings Court Newcomen Way Colchester Essex CO4 9RA |
Director Name | Mr John Hamilton Harding |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2005(same day as company formation) |
Role | Developer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Cameron Close Southgate St Long Melford Sudbury Suffolk CO10 9TS |
Secretary Name | Coral Maria Harding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2005(same day as company formation) |
Role | Company Secretary |
Correspondence Address | 1 Cameron Close Long Melford Suffolk CO10 9TS |
Director Name | Angela Cole |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2006(1 year, 7 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 30 September 2007) |
Role | Journalist |
Correspondence Address | 16 Trafalgar Court Brightlingsea Essex CO7 0HX |
Director Name | Jon Phillip Shoulders |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2006(1 year, 7 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 30 September 2007) |
Role | Company Director |
Correspondence Address | Flat 3 Plot 10 Trafalgar Court Brightlingsea Colchester Essex CO7 0HX |
Director Name | Laura Sweet |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2007(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 17 February 2011) |
Role | Personal Assistant |
Country of Residence | England |
Correspondence Address | Windsor House, 103 Whitehall Road, Colchester Essex CO2 8HA |
Director Name | Neil Hunter |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2010(4 years, 10 months after company formation) |
Appointment Duration | 6 years (resigned 19 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Windsor House 103 Whitehall Road Colchester Essex CO2 8HA |
Director Name | 7Side Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2005(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff South Glamorgan CF24 3DL Wales |
Secretary Name | 7Side Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2005(same day as company formation) |
Correspondence Address | 1st Floor 14-18 City Road Cardiff South Glamorgan CF24 3DL Wales |
Secretary Name | PMS Leasehold Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 2006(1 year, 4 months after company formation) |
Appointment Duration | 11 years (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 | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £25 |
Latest Accounts | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 8 April 2024 (2 weeks, 4 days ago) |
---|---|
Next Return Due | 22 April 2025 (12 months from now) |
17 April 2023 | Confirmation statement made on 8 April 2023 with updates (5 pages) |
---|---|
15 November 2022 | Micro company accounts made up to 30 September 2022 (3 pages) |
14 June 2022 | Micro company accounts made up to 30 September 2021 (3 pages) |
11 April 2022 | Confirmation statement made on 8 April 2022 with updates (6 pages) |
23 June 2021 | Micro company accounts made up to 30 September 2020 (3 pages) |
8 April 2021 | Confirmation statement made on 8 April 2021 with updates (6 pages) |
8 February 2021 | Registered office address changed from Windsor House, 103 Whitehall Road, Colchester Essex CO2 8HA to Windsor House, 103 Whitehall Road Colchester Essex CO2 8HA on 8 February 2021 (1 page) |
8 February 2021 | Director's details changed for Matthew Colin Ennals on 8 February 2021 (2 pages) |
9 June 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
28 April 2020 | Confirmation statement made on 28 April 2020 with updates (5 pages) |
21 May 2019 | Confirmation statement made on 28 April 2019 with updates (6 pages) |
21 May 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
4 June 2018 | Confirmation statement made on 28 April 2018 with updates (6 pages) |
30 May 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
2 December 2017 | Appointment of Pms Managing Estates Limited as a secretary on 29 September 2017 (2 pages) |
2 December 2017 | Appointment of Pms Managing Estates Limited as a secretary on 29 September 2017 (2 pages) |
2 December 2017 | Termination of appointment of Pms Leasehold Management Limited as a secretary on 29 September 2017 (1 page) |
2 December 2017 | Termination of appointment of Pms Leasehold Management Limited as a secretary on 29 September 2017 (1 page) |
7 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
7 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
17 May 2017 | Confirmation statement made on 28 April 2017 with updates (8 pages) |
17 May 2017 | Confirmation statement made on 28 April 2017 with updates (8 pages) |
26 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
9 May 2016 | Termination of appointment of Neil Hunter as a director on 19 April 2016 (1 page) |
9 May 2016 | Termination of appointment of Neil Hunter as a director on 19 April 2016 (1 page) |
21 April 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
21 April 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
9 June 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
14 November 2014 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
14 November 2014 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
22 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
14 March 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
14 March 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
28 May 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
28 May 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
23 May 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (7 pages) |
23 May 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (7 pages) |
24 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (8 pages) |
24 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (8 pages) |
8 February 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
8 February 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
17 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (8 pages) |
17 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (8 pages) |
17 February 2011 | Termination of appointment of Laura Sweet as a director (1 page) |
17 February 2011 | Termination of appointment of Laura Sweet as a director (1 page) |
26 May 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (19 pages) |
26 May 2010 | Director's details changed for Laura Sweet on 1 October 2009 (2 pages) |
26 May 2010 | Director's details changed for Matthew Colin Ennals on 1 October 2009 (2 pages) |
26 May 2010 | Secretary's details changed for Pms Leasehold Management Limited on 1 October 2009 (1 page) |
26 May 2010 | Director's details changed for Matthew Colin Ennals on 1 October 2009 (2 pages) |
26 May 2010 | Secretary's details changed for Pms Leasehold Management Limited on 1 October 2009 (1 page) |
26 May 2010 | Director's details changed for Laura Sweet on 1 October 2009 (2 pages) |
26 May 2010 | Director's details changed for Laura Sweet on 1 October 2009 (2 pages) |
26 May 2010 | Secretary's details changed for Pms Leasehold Management Limited on 1 October 2009 (1 page) |
26 May 2010 | Director's details changed for Matthew Colin Ennals on 1 October 2009 (2 pages) |
26 May 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (19 pages) |
26 March 2010 | Appointment of Neil Hunter as a director (3 pages) |
26 March 2010 | Appointment of Neil Hunter as a director (3 pages) |
15 January 2010 | Total exemption small company accounts made up to 30 September 2009 (3 pages) |
15 January 2010 | Total exemption small company accounts made up to 30 September 2009 (3 pages) |
8 October 2009 | Director's details changed for Matthew Colin Ennals on 1 October 2009 (3 pages) |
8 October 2009 | Director's details changed for Laura Sweet on 1 October 2009 (3 pages) |
8 October 2009 | Director's details changed for Matthew Colin Ennals on 1 October 2009 (3 pages) |
8 October 2009 | Director's details changed for Laura Sweet on 1 October 2009 (3 pages) |
8 October 2009 | Director's details changed for Matthew Colin Ennals on 1 October 2009 (3 pages) |
8 October 2009 | Director's details changed for Laura Sweet on 1 October 2009 (3 pages) |
1 July 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
1 July 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
15 May 2009 | Return made up to 28/04/09; full list of members (16 pages) |
15 May 2009 | Return made up to 28/04/09; full list of members (16 pages) |
18 August 2008 | Return made up to 28/04/08; full list of members (16 pages) |
18 August 2008 | Return made up to 28/04/08; full list of members (16 pages) |
8 August 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
8 August 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
13 June 2008 | Appointment terminated director angela cole (1 page) |
13 June 2008 | Appointment terminated director john harding (2 pages) |
13 June 2008 | Appointment terminated director angela cole (1 page) |
13 June 2008 | Appointment terminated director john harding (2 pages) |
2 June 2008 | Secretary's change of particulars / pms leasehold management LIMITED / 02/06/2008 (1 page) |
2 June 2008 | Secretary's change of particulars / pms leasehold management LIMITED / 02/06/2008 (1 page) |
18 April 2008 | Appointment terminated director jon shoulders (1 page) |
18 April 2008 | Appointment terminated director jon shoulders (1 page) |
22 January 2008 | New director appointed (1 page) |
22 January 2008 | New director appointed (1 page) |
22 January 2008 | New director appointed (1 page) |
22 January 2008 | New director appointed (1 page) |
10 May 2007 | Return made up to 28/04/07; full list of members (10 pages) |
10 May 2007 | Return made up to 28/04/07; full list of members (10 pages) |
10 May 2007 | Registered office changed on 10/05/07 from: pms leasehold management windsor house 103 whitehall road colchester essex CO2 8HA (1 page) |
10 May 2007 | Registered office changed on 10/05/07 from: pms leasehold management windsor house 103 whitehall road colchester essex CO2 8HA (1 page) |
5 January 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
5 January 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
14 December 2006 | New director appointed (2 pages) |
14 December 2006 | New director appointed (2 pages) |
14 December 2006 | New director appointed (2 pages) |
14 December 2006 | New director appointed (2 pages) |
30 November 2006 | Accounting reference date extended from 30/04/06 to 30/09/06 (1 page) |
30 November 2006 | Accounting reference date extended from 30/04/06 to 30/09/06 (1 page) |
24 October 2006 | New secretary appointed (2 pages) |
24 October 2006 | New secretary appointed (2 pages) |
24 October 2006 | Secretary resigned (1 page) |
24 October 2006 | Secretary resigned (1 page) |
26 July 2006 | Return made up to 28/04/06; full list of members (7 pages) |
26 July 2006 | Return made up to 28/04/06; full list of members (7 pages) |
20 October 2005 | Director resigned (1 page) |
20 October 2005 | Registered office changed on 20/10/05 from: 14-18 city road cardiff CF24 3DL (1 page) |
20 October 2005 | Secretary resigned (1 page) |
20 October 2005 | New director appointed (2 pages) |
20 October 2005 | Secretary resigned (1 page) |
20 October 2005 | Director resigned (1 page) |
20 October 2005 | New secretary appointed (1 page) |
20 October 2005 | New secretary appointed (1 page) |
20 October 2005 | New director appointed (2 pages) |
20 October 2005 | Registered office changed on 20/10/05 from: 14-18 city road cardiff CF24 3DL (1 page) |
28 April 2005 | Incorporation (11 pages) |
28 April 2005 | Incorporation (11 pages) |