Colchester
Essex
CO2 8HA
Director Name | Mr George Frederick Tovey |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 October 2008(3 years after company formation) |
Appointment Duration | 15 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Windsor House 103 Whitehall Road Colchester Essex CO2 8HA |
Director Name | Mrs Margo Lumby |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 15 April 2019(13 years, 7 months after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Kings Court Newcomen Way Colchester Essex CO4 9RA |
Director Name | Mr Melvin Crump |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 March 2022(16 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Kings Court Newcomen Way Colchester Essex CO4 9RA |
Director Name | Mrs Elizabeth Jean Robinson |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2008(3 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 December 2009) |
Role | CAD Operator |
Correspondence Address | Windsor House 103 Whitehall Road Colchester Essex CO2 8HA |
Director Name | Mr Alexander Jason Royce |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2008(3 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 20 June 2013) |
Role | Insurance Product Manager |
Country of Residence | England |
Correspondence Address | Windsor House 103 Whitehall Road Colchester Essex CO2 8HA |
Director Name | Mr Laurence Ewing Evans |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2008(3 years after company formation) |
Appointment Duration | 5 years, 8 months (resigned 11 June 2014) |
Role | Corporate Finance |
Country of Residence | United Kingdom |
Correspondence Address | Windsor House 103 Whitehall Road Colchester Essex CO2 8HA |
Director Name | Mr Adrian Joseph Calver |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2012(6 years, 5 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 03 November 2023) |
Role | Maintenance Contractor |
Country of Residence | England |
Correspondence Address | Aston House 57-59 Crouch Street Colchester CO3 3EY |
Director Name | CPM Asset Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 September 2005(same day as company formation) |
Correspondence Address | C P M House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Secretary Name | Hertford Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 September 2005(same day as company formation) |
Correspondence Address | Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Secretary Name | PMS Leasehold Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2009(3 years, 4 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 29 September 2017) |
Correspondence Address | 8 Kings Court Newcomen Way Colchester Essex CO4 9RA |
Secretary Name | PMS Managing Estates Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 2017(12 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 10 May 2022) |
Correspondence Address | 8 Kings Court Newcomen Way Colchester Essex CO4 9RA |
Registered Address | Aston House 57-59 Crouch Street Colchester CO3 3EY |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
Address Matches | Over 50 other UK companies use this postal address |
Latest Accounts | 31 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 August |
Latest Return | 15 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 29 September 2024 (5 months, 1 week from now) |
13 March 2023 | Micro company accounts made up to 31 August 2022 (3 pages) |
---|---|
17 October 2022 | Confirmation statement made on 15 September 2022 with no updates (3 pages) |
24 May 2022 | Micro company accounts made up to 31 August 2021 (3 pages) |
10 May 2022 | Termination of appointment of Pms Managing Estates Limited as a secretary on 10 May 2022 (1 page) |
10 May 2022 | Registered office address changed from Windsor House 103 Whitehall Road Colchester Essex CO2 8HA to Aston House 57-59 Crouch Street Colchester CO3 3EY on 10 May 2022 (1 page) |
23 March 2022 | Appointment of Mr Melvin Crump as a director on 16 March 2022 (2 pages) |
15 September 2021 | Confirmation statement made on 15 September 2021 with no updates (3 pages) |
26 May 2021 | Micro company accounts made up to 31 August 2020 (3 pages) |
15 September 2020 | Confirmation statement made on 15 September 2020 with no updates (3 pages) |
9 June 2020 | Micro company accounts made up to 31 August 2019 (3 pages) |
2 October 2019 | Confirmation statement made on 15 September 2019 with no updates (3 pages) |
10 May 2019 | Appointment of Mrs Margo Lumby as a director on 15 April 2019 (2 pages) |
30 April 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
19 October 2018 | Confirmation statement made on 15 September 2018 with no updates (3 pages) |
29 May 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
17 October 2017 | Appointment of Pms Managing Estates Limited as a secretary on 29 September 2017 (2 pages) |
17 October 2017 | Termination of appointment of Pms Leasehold Management Limited as a secretary on 29 September 2017 (1 page) |
17 October 2017 | Termination of appointment of Pms Leasehold Management Limited as a secretary on 29 September 2017 (1 page) |
17 October 2017 | Appointment of Pms Managing Estates Limited as a secretary on 29 September 2017 (2 pages) |
2 October 2017 | Confirmation statement made on 15 September 2017 with no updates (3 pages) |
2 October 2017 | Confirmation statement made on 15 September 2017 with no updates (3 pages) |
19 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
19 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
23 September 2016 | Confirmation statement made on 15 September 2016 with updates (4 pages) |
23 September 2016 | Confirmation statement made on 15 September 2016 with updates (4 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
13 October 2015 | Annual return made up to 15 September 2015 no member list (4 pages) |
13 October 2015 | Annual return made up to 15 September 2015 no member list (4 pages) |
16 January 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
16 January 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
10 October 2014 | Annual return made up to 15 September 2014 no member list (4 pages) |
10 October 2014 | Annual return made up to 15 September 2014 no member list (4 pages) |
11 June 2014 | Termination of appointment of Laurence Evans as a director (1 page) |
11 June 2014 | Termination of appointment of Laurence Evans as a director (1 page) |
14 October 2013 | Total exemption full accounts made up to 31 August 2013 (10 pages) |
14 October 2013 | Total exemption full accounts made up to 31 August 2013 (10 pages) |
4 October 2013 | Annual return made up to 15 September 2013 no member list (5 pages) |
4 October 2013 | Annual return made up to 15 September 2013 no member list (5 pages) |
10 September 2013 | Termination of appointment of Alexander Royce as a director (1 page) |
10 September 2013 | Termination of appointment of Alexander Royce as a director (1 page) |
28 November 2012 | Total exemption full accounts made up to 31 August 2012 (9 pages) |
28 November 2012 | Total exemption full accounts made up to 31 August 2012 (9 pages) |
17 October 2012 | Annual return made up to 15 September 2012 no member list (6 pages) |
17 October 2012 | Annual return made up to 15 September 2012 no member list (6 pages) |
28 February 2012 | Appointment of Adrian Calver as a director (2 pages) |
28 February 2012 | Appointment of Adrian Calver as a director (2 pages) |
31 January 2012 | Total exemption full accounts made up to 31 August 2011 (10 pages) |
31 January 2012 | Total exemption full accounts made up to 31 August 2011 (10 pages) |
30 September 2011 | Annual return made up to 15 September 2011 no member list (6 pages) |
30 September 2011 | Annual return made up to 15 September 2011 no member list (6 pages) |
11 May 2011 | Total exemption full accounts made up to 31 August 2010 (11 pages) |
11 May 2011 | Total exemption full accounts made up to 31 August 2010 (11 pages) |
13 October 2010 | Secretary's details changed for Pms Leasehold Management Ltd on 1 October 2009 (1 page) |
13 October 2010 | Director's details changed for Mr Laurence Evans on 1 October 2009 (2 pages) |
13 October 2010 | Annual return made up to 15 September 2010 no member list (6 pages) |
13 October 2010 | Director's details changed for Mr Martin Taylor on 1 October 2009 (2 pages) |
13 October 2010 | Director's details changed for Mr Alexander Jason Royce on 1 October 2009 (2 pages) |
13 October 2010 | Director's details changed for Mr Martin Taylor on 1 October 2009 (2 pages) |
13 October 2010 | Director's details changed for Mr Laurence Evans on 1 October 2009 (2 pages) |
13 October 2010 | Director's details changed for Mr Alexander Jason Royce on 1 October 2009 (2 pages) |
13 October 2010 | Director's details changed for Mr Martin Taylor on 1 October 2009 (2 pages) |
13 October 2010 | Secretary's details changed for Pms Leasehold Management Ltd on 1 October 2009 (1 page) |
13 October 2010 | Secretary's details changed for Pms Leasehold Management Ltd on 1 October 2009 (1 page) |
13 October 2010 | Director's details changed for Mr Laurence Evans on 1 October 2009 (2 pages) |
13 October 2010 | Annual return made up to 15 September 2010 no member list (6 pages) |
13 October 2010 | Director's details changed for Mr Alexander Jason Royce on 1 October 2009 (2 pages) |
29 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
29 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
6 January 2010 | Termination of appointment of Elizabeth Robinson as a director (1 page) |
6 January 2010 | Termination of appointment of Elizabeth Robinson as a director (1 page) |
2 November 2009 | Director's details changed for Mr George Frederick Tovey on 1 October 2009 (3 pages) |
2 November 2009 | Director's details changed for Mr George Frederick Tovey on 1 October 2009 (3 pages) |
2 November 2009 | Director's details changed for Mrs Elizabeth Jean Robinson on 1 October 2009 (3 pages) |
2 November 2009 | Director's details changed for Mr Laurence Evans on 1 October 2009 (3 pages) |
2 November 2009 | Director's details changed for Mr Laurence Evans on 1 October 2009 (3 pages) |
2 November 2009 | Director's details changed for Mr Alexander Jason Royce on 1 October 2009 (3 pages) |
2 November 2009 | Director's details changed for Mrs Elizabeth Jean Robinson on 1 October 2009 (3 pages) |
2 November 2009 | Director's details changed for Mr Martin Taylor on 1 October 2009 (3 pages) |
2 November 2009 | Director's details changed for Mrs Elizabeth Jean Robinson on 1 October 2009 (3 pages) |
2 November 2009 | Director's details changed for Mr Martin Taylor on 1 October 2009 (3 pages) |
2 November 2009 | Director's details changed for Mr Laurence Evans on 1 October 2009 (3 pages) |
2 November 2009 | Director's details changed for Mr Alexander Jason Royce on 1 October 2009 (3 pages) |
2 November 2009 | Director's details changed for Mr Martin Taylor on 1 October 2009 (3 pages) |
2 November 2009 | Director's details changed for Mr George Frederick Tovey on 1 October 2009 (3 pages) |
2 November 2009 | Director's details changed for Mr Alexander Jason Royce on 1 October 2009 (3 pages) |
27 October 2009 | Annual return made up to 15 September 2009 no member list (3 pages) |
27 October 2009 | Annual return made up to 15 September 2009 no member list (3 pages) |
26 June 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
26 June 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
7 February 2009 | Secretary appointed pms leasehold management LTD (2 pages) |
7 February 2009 | Registered office changed on 07/02/2009 from 8 kings court newcomen way severalls industrial park colchester CO4 9RA (1 page) |
7 February 2009 | Secretary appointed pms leasehold management LTD (2 pages) |
7 February 2009 | Registered office changed on 07/02/2009 from 8 kings court newcomen way severalls industrial park colchester CO4 9RA (1 page) |
4 February 2009 | Registered office changed on 04/02/2009 from rmg house essex road hoddesdon hertfordshire EN11 0DR united kingdom (1 page) |
4 February 2009 | Registered office changed on 04/02/2009 from rmg house essex road hoddesdon hertfordshire EN11 0DR united kingdom (1 page) |
3 February 2009 | Appointment terminated secretary hertford company secretaries LIMITED (1 page) |
3 February 2009 | Appointment terminated secretary hertford company secretaries LIMITED (1 page) |
6 January 2009 | Director appointed mrs elizabeth jean robinson (1 page) |
6 January 2009 | Appointment terminated director hertford company secretaries LIMITED (1 page) |
6 January 2009 | Director appointed mrs elizabeth jean robinson (1 page) |
6 January 2009 | Director appointed mr george frederick tovey (1 page) |
6 January 2009 | Appointment terminated director hertford company secretaries LIMITED (1 page) |
6 January 2009 | Director appointed mr alexander jason royce (1 page) |
6 January 2009 | Director appointed mr martin taylor (1 page) |
6 January 2009 | Director appointed mr george frederick tovey (1 page) |
6 January 2009 | Director appointed mr laurence evans (1 page) |
6 January 2009 | Director appointed mr martin taylor (1 page) |
6 January 2009 | Director appointed mr alexander jason royce (1 page) |
6 January 2009 | Director appointed mr laurence evans (1 page) |
6 January 2009 | Appointment terminated director cpm asset management LIMITED (1 page) |
6 January 2009 | Appointment terminated director cpm asset management LIMITED (1 page) |
13 October 2008 | Director's change of particulars / cpm asset management LIMITED / 10/10/2008 (1 page) |
13 October 2008 | Director and secretary's change of particulars / hertford company secretaries LIMITED / 10/10/2008 (1 page) |
13 October 2008 | Director and secretary's change of particulars / hertford company secretaries LIMITED / 10/10/2008 (1 page) |
13 October 2008 | Director's change of particulars / cpm asset management LIMITED / 10/10/2008 (1 page) |
10 October 2008 | Registered office changed on 10/10/2008 from cpm house, essex road hoddesdon hertfordshire EN11 0DR (1 page) |
10 October 2008 | Registered office changed on 10/10/2008 from cpm house, essex road hoddesdon hertfordshire EN11 0DR (1 page) |
10 October 2008 | Annual return made up to 15/09/08 (2 pages) |
10 October 2008 | Annual return made up to 15/09/08 (2 pages) |
12 February 2008 | Full accounts made up to 31 August 2007 (11 pages) |
12 February 2008 | Full accounts made up to 31 August 2007 (11 pages) |
17 September 2007 | Registered office changed on 17/09/07 from: cpm house essex road hoddesdon hertfordshire EN11 0DR (1 page) |
17 September 2007 | Annual return made up to 15/09/07 (2 pages) |
17 September 2007 | Annual return made up to 15/09/07 (2 pages) |
17 September 2007 | Registered office changed on 17/09/07 from: cpm house essex road hoddesdon hertfordshire EN11 0DR (1 page) |
21 June 2007 | Accounting reference date shortened from 31/12/07 to 31/08/07 (1 page) |
21 June 2007 | Accounting reference date shortened from 31/12/07 to 31/08/07 (1 page) |
20 March 2007 | Full accounts made up to 31 December 2006 (12 pages) |
20 March 2007 | Full accounts made up to 31 December 2006 (12 pages) |
19 October 2006 | Annual return made up to 15/09/06 (4 pages) |
19 October 2006 | Annual return made up to 15/09/06 (4 pages) |
6 September 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
6 September 2006 | Resolutions
|
6 September 2006 | Resolutions
|
6 September 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
28 March 2006 | Memorandum and Articles of Association (15 pages) |
28 March 2006 | Memorandum and Articles of Association (15 pages) |
24 February 2006 | Resolutions
|
24 February 2006 | Resolutions
|
14 February 2006 | Memorandum and Articles of Association (15 pages) |
14 February 2006 | Memorandum and Articles of Association (15 pages) |
19 January 2006 | Resolutions
|
19 January 2006 | Resolutions
|
18 October 2005 | Accounting reference date shortened from 30/09/06 to 31/12/05 (1 page) |
18 October 2005 | Accounting reference date shortened from 30/09/06 to 31/12/05 (1 page) |
6 October 2005 | Resolutions
|
6 October 2005 | Resolutions
|
15 September 2005 | Incorporation (19 pages) |
15 September 2005 | Incorporation (19 pages) |