Colchester
Essex
CO2 8HA
Director Name | Mr Philip Strich |
---|---|
Date of Birth | May 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2018(12 years, 9 months after company formation) |
Appointment Duration | 5 years, 12 months |
Role | Paramedic |
Country of Residence | United Kingdom |
Correspondence Address | 8 Kings Court Newcomen Way Colchester Essex CO4 9RA |
Secretary Name | PMS Managing Estates Limited (Corporation) |
---|---|
Status | Current |
Appointed | 29 September 2017(12 years, 2 months after company formation) |
Appointment Duration | 6 years, 7 months |
Correspondence Address | 8 Kings Court Newcomen Way Colchester Essex CO4 9RA |
Director Name | Andrew John Jay |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2005(same day as company formation) |
Role | Manager |
Correspondence Address | 10 Collingwood Road Witham Essex CM8 2EA |
Director Name | Gerald William Pople |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2005(same day as company formation) |
Role | Sales Director |
Correspondence Address | 15 Holbrook Barn Road Boxford Sudbury Suffolk CO10 5HU |
Secretary Name | Mr David Charles Burns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Collingwood Road Witham Essex CM8 2EA |
Director Name | Mr Neil Anthony Sykes |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2006(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 26 March 2008) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 50 Church Street Baldock Hertfordshire SG7 5AF |
Director Name | Mr Ian Peter Jeffrey |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2007(1 year, 11 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 26 March 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Southborough Road Chelmsford Essex CM2 0AQ |
Director Name | Hayley Gemma Stacey Rowles |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2008(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 11 January 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | C/O McS Netherfield Lane Stanstead Abbotts Hertfordshire SG12 8HE |
Director Name | Mr David Harrington |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2008(2 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 22 December 2011) |
Role | Area Sales Mgr |
Country of Residence | England |
Correspondence Address | C/O McS Netherfield Lane Stanstead Abbotts Hertfordshire SG12 8HE |
Director Name | Mr Craig Lee Hadfield-Richards |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2012(6 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 25 June 2013) |
Role | Software Developer |
Country of Residence | United Kingdom |
Correspondence Address | Windsor House 103 Whitehall Road Colchester Essex CO2 8HA |
Director Name | Miss Lorraine Strich |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2013(7 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 18 September 2017) |
Role | Forcasting And Scheduling Analyst |
Country of Residence | England |
Correspondence Address | 8 Kings Court Newcomen Way Colchester Essex CO4 9RA |
Secretary Name | Management Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2008(2 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 March 2013) |
Correspondence Address | Unit 2 Netherfield Lane Stanstead Abbotts Ware Hertfordshire SG12 8HE |
Secretary Name | PMS Leasehold Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2013(7 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 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 | 4 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 13 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 27 July 2024 (3 months from now) |
25 July 2023 | Confirmation statement made on 13 July 2023 with no updates (3 pages) |
---|---|
10 March 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
13 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
25 July 2022 | Confirmation statement made on 13 July 2022 with no updates (3 pages) |
27 August 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
14 July 2021 | Confirmation statement made on 13 July 2021 with no updates (3 pages) |
23 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
16 July 2020 | Confirmation statement made on 13 July 2020 with no updates (3 pages) |
3 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
1 August 2019 | Confirmation statement made on 13 July 2019 with no updates (3 pages) |
13 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
13 August 2018 | Appointment of Mr Philip Strich as a director on 1 May 2018 (2 pages) |
30 July 2018 | Confirmation statement made on 13 July 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 | 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) |
19 September 2017 | Termination of appointment of Lorraine Strich as a director on 18 September 2017 (1 page) |
19 September 2017 | Termination of appointment of Lorraine Strich as a director on 18 September 2017 (1 page) |
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) |
28 July 2017 | Confirmation statement made on 13 July 2017 with no updates (3 pages) |
28 July 2017 | Confirmation statement made on 13 July 2017 with no updates (3 pages) |
3 July 2017 | Director's details changed for Miss Lorraine Strich on 3 July 2017 (2 pages) |
3 July 2017 | Director's details changed for Miss Lorraine Strich on 3 July 2017 (2 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
12 August 2016 | Confirmation statement made on 13 July 2016 with updates (4 pages) |
12 August 2016 | Confirmation statement made on 13 July 2016 with updates (4 pages) |
22 July 2015 | Annual return made up to 13 July 2015 no member list (3 pages) |
22 July 2015 | Annual return made up to 13 July 2015 no member list (3 pages) |
26 May 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
26 May 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
13 August 2014 | Annual return made up to 13 July 2014 no member list (3 pages) |
13 August 2014 | Annual return made up to 13 July 2014 no member list (3 pages) |
13 June 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
13 June 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
7 August 2013 | Annual return made up to 13 July 2013 no member list (3 pages) |
7 August 2013 | Termination of appointment of Management Secretaries Limited as a secretary (1 page) |
7 August 2013 | Annual return made up to 13 July 2013 no member list (3 pages) |
7 August 2013 | Termination of appointment of Management Secretaries Limited as a secretary (1 page) |
12 July 2013 | Total exemption full accounts made up to 31 December 2012 (4 pages) |
12 July 2013 | Total exemption full accounts made up to 31 December 2012 (4 pages) |
10 July 2013 | Appointment of Miss Lorraine Strich as a director (2 pages) |
10 July 2013 | Appointment of Miss Lorraine Strich as a director (2 pages) |
9 July 2013 | Termination of appointment of Craig Hadfield-Richards as a director (1 page) |
9 July 2013 | Termination of appointment of Craig Hadfield-Richards as a director (1 page) |
20 May 2013 | Appointment of Pms Leasehold Management Ltd as a secretary (4 pages) |
20 May 2013 | Registered office address changed from C/O Mcs Netherfield Lane Stanstead Abbotts Hertfordshire SG12 8HE on 20 May 2013 (1 page) |
20 May 2013 | Registered office address changed from C/O Mcs Netherfield Lane Stanstead Abbotts Hertfordshire SG12 8HE on 20 May 2013 (1 page) |
20 May 2013 | Appointment of Pms Leasehold Management Ltd as a secretary (4 pages) |
20 July 2012 | Annual return made up to 13 July 2012 no member list (3 pages) |
20 July 2012 | Annual return made up to 13 July 2012 no member list (3 pages) |
25 June 2012 | Appointment of Mr Craig Lee Hadfield-Richards as a director (2 pages) |
25 June 2012 | Appointment of Mr Craig Lee Hadfield-Richards as a director (2 pages) |
26 March 2012 | Total exemption full accounts made up to 31 December 2011 (5 pages) |
26 March 2012 | Total exemption full accounts made up to 31 December 2011 (5 pages) |
28 February 2012 | Termination of appointment of David Harrington as a director (1 page) |
28 February 2012 | Termination of appointment of David Harrington as a director (1 page) |
23 August 2011 | Total exemption full accounts made up to 31 December 2010 (6 pages) |
23 August 2011 | Total exemption full accounts made up to 31 December 2010 (6 pages) |
20 July 2011 | Secretary's details changed for Management Secretaries Limited on 13 July 2011 (2 pages) |
20 July 2011 | Secretary's details changed for Management Secretaries Limited on 13 July 2011 (2 pages) |
20 July 2011 | Annual return made up to 13 July 2011 no member list (3 pages) |
20 July 2011 | Annual return made up to 13 July 2011 no member list (3 pages) |
17 January 2011 | Termination of appointment of Hayley Rowles as a director (2 pages) |
17 January 2011 | Termination of appointment of Hayley Rowles as a director (2 pages) |
7 December 2010 | Current accounting period extended from 31 August 2010 to 31 December 2010 (1 page) |
7 December 2010 | Current accounting period extended from 31 August 2010 to 31 December 2010 (1 page) |
29 July 2010 | Annual return made up to 13 July 2010 no member list (3 pages) |
29 July 2010 | Annual return made up to 13 July 2010 no member list (3 pages) |
29 July 2010 | Secretary's details changed for Management Secretaries Limited on 13 July 2010 (2 pages) |
29 July 2010 | Secretary's details changed for Management Secretaries Limited on 13 July 2010 (2 pages) |
23 April 2010 | Director's details changed for David Harrington on 23 April 2010 (2 pages) |
23 April 2010 | Director's details changed for David Harrington on 23 April 2010 (2 pages) |
23 April 2010 | Director's details changed for David Harrington on 23 April 2010 (2 pages) |
23 April 2010 | Director's details changed for Justin Trevor Plane on 23 April 2010 (2 pages) |
23 April 2010 | Director's details changed for Justin Trevor Plane on 23 April 2010 (2 pages) |
23 April 2010 | Director's details changed for Hayley Gemma Stacey Rowles on 23 April 2010 (2 pages) |
23 April 2010 | Director's details changed for Hayley Gemma Stacey Rowles on 23 April 2010 (2 pages) |
23 April 2010 | Director's details changed for David Harrington on 23 April 2010 (2 pages) |
9 April 2010 | Full accounts made up to 31 August 2009 (6 pages) |
9 April 2010 | Full accounts made up to 31 August 2009 (6 pages) |
16 July 2009 | Annual return made up to 13/07/09 (3 pages) |
16 July 2009 | Annual return made up to 13/07/09 (3 pages) |
8 April 2009 | Full accounts made up to 31 August 2008 (6 pages) |
8 April 2009 | Full accounts made up to 31 August 2008 (6 pages) |
11 February 2009 | Accounting reference date shortened from 31/12/2008 to 31/08/2008 (1 page) |
11 February 2009 | Accounting reference date shortened from 31/12/2008 to 31/08/2008 (1 page) |
3 September 2008 | Full accounts made up to 31 December 2007 (6 pages) |
3 September 2008 | Full accounts made up to 31 December 2007 (6 pages) |
16 July 2008 | Annual return made up to 13/07/08 (3 pages) |
16 July 2008 | Secretary's change of particulars / management secretaries LIMITED / 16/06/2008 (1 page) |
16 July 2008 | Secretary's change of particulars / management secretaries LIMITED / 16/06/2008 (1 page) |
16 July 2008 | Annual return made up to 13/07/08 (3 pages) |
20 June 2008 | Registered office changed on 20/06/2008 from cintel house watton road ware hertfordshire SG12 0AE (1 page) |
20 June 2008 | Registered office changed on 20/06/2008 from cintel house watton road ware hertfordshire SG12 0AE (1 page) |
20 May 2008 | Director appointed david thomas harrington (2 pages) |
20 May 2008 | Director appointed david thomas harrington (2 pages) |
11 April 2008 | Secretary appointed management secretaries LIMITED (2 pages) |
11 April 2008 | Secretary appointed management secretaries LIMITED (2 pages) |
11 April 2008 | Appointment terminated director neil sykes (1 page) |
11 April 2008 | Director appointed hayley gemma stacey rowles (1 page) |
11 April 2008 | Appointment terminated director neil sykes (1 page) |
11 April 2008 | Appointment terminated secretary david burns (1 page) |
11 April 2008 | Director appointed justin trevor plane (1 page) |
11 April 2008 | Director appointed justin trevor plane (1 page) |
11 April 2008 | Appointment terminated director ian jeffrey (1 page) |
11 April 2008 | Registered office changed on 11/04/2008 from persimmon house fulford york YO19 4FE (1 page) |
11 April 2008 | Director appointed hayley gemma stacey rowles (1 page) |
11 April 2008 | Appointment terminated director ian jeffrey (1 page) |
11 April 2008 | Registered office changed on 11/04/2008 from persimmon house fulford york YO19 4FE (1 page) |
11 April 2008 | Appointment terminated secretary david burns (1 page) |
18 July 2007 | Annual return made up to 13/07/07 (2 pages) |
18 July 2007 | Annual return made up to 13/07/07 (2 pages) |
11 July 2007 | Director resigned (1 page) |
11 July 2007 | Director resigned (1 page) |
11 July 2007 | New director appointed (2 pages) |
11 July 2007 | New director appointed (2 pages) |
5 June 2007 | Full accounts made up to 31 December 2006 (6 pages) |
5 June 2007 | Full accounts made up to 31 December 2006 (6 pages) |
19 October 2006 | New director appointed (2 pages) |
19 October 2006 | New director appointed (2 pages) |
11 October 2006 | Director resigned (1 page) |
11 October 2006 | Director resigned (1 page) |
31 August 2006 | Annual return made up to 13/07/06 (4 pages) |
31 August 2006 | Annual return made up to 13/07/06 (4 pages) |
29 November 2005 | Accounting reference date extended from 31/07/06 to 31/12/06 (1 page) |
29 November 2005 | Accounting reference date extended from 31/07/06 to 31/12/06 (1 page) |
13 July 2005 | Incorporation (28 pages) |
13 July 2005 | Incorporation (28 pages) |