Colchester
Essex
CO2 8HA
Director Name | Miss Beverley Jane Hewes |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 October 2020(15 years after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Client Director Insurance Brokers |
Country of Residence | England |
Correspondence Address | 8 Kings Court Newcomen Way Severalls Industrial Park Colchester CO4 9RA |
Director Name | Mr Raymond Clarke |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 October 2020(15 years after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 8 Kings Court Newcomen Way Severalls Industrial Park Colchester CO4 9RA |
Secretary Name | PMS Managing Estates Limited (Corporation) |
---|---|
Status | Current |
Appointed | 29 September 2017(11 years, 11 months after company formation) |
Appointment Duration | 6 years, 6 months |
Correspondence Address | 8 Kings Court Newcomen Colchester Essex CO4 9RA |
Director Name | Andrew John Jay |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2005(1 week, 1 day after company formation) |
Appointment Duration | 1 year, 8 months (resigned 02 July 2007) |
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 | 19 October 2005(1 week, 1 day after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 01 October 2006) |
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 | 19 October 2005(1 week, 1 day after company formation) |
Appointment Duration | 3 years, 10 months (resigned 09 September 2009) |
Role | Legal Manager |
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(11 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 09 September 2009) |
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, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 09 September 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Southborough Road Chelmsford Essex CM2 0AQ |
Director Name | Peter Andrew Lavery |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2009(3 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 20 November 2013) |
Role | Govt |
Country of Residence | United Kingdom |
Correspondence Address | Windsor House 103 Whitehall Road Colchester Essex CO2 8HA |
Director Name | Timothy Mark Tuke |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2009(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 04 April 2011) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Windsor House 103 Whitehall Road Colchester Essex CO2 8HA |
Director Name | Liam Corkhill |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2009(3 years, 11 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 02 December 2021) |
Role | Software Developer |
Country of Residence | United Kingdom |
Correspondence Address | Windsor House 103 Whitehall Road Colchester Essex CO2 8HA |
Director Name | Miss Helen Chapman |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2013(8 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months (resigned 07 July 2019) |
Role | Unknown |
Country of Residence | England |
Correspondence Address | Windsor House 103 Whitehall Road Colchester Essex CO2 8HA |
Director Name | CPM Asset Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 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 | 11 October 2005(same day as company formation) |
Correspondence Address | Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Director Name | PMS Leasehold Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2010(4 years, 3 months after company formation) |
Appointment Duration | 1 week, 2 days (resigned 10 February 2010) |
Correspondence Address | Windsor House, 103 Whitehall Road Colchester Essex CO2 8HA |
Secretary Name | PMS Leasehold Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2010(4 years, 4 months after company formation) |
Appointment Duration | 7 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 | Over 100 other UK companies use this postal address |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 29 February |
Latest Return | 11 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 25 October 2024 (6 months, 1 week from now) |
23 October 2023 | Confirmation statement made on 11 October 2023 with no updates (3 pages) |
---|---|
7 September 2023 | Micro company accounts made up to 28 February 2023 (3 pages) |
28 November 2022 | Micro company accounts made up to 28 February 2022 (3 pages) |
31 October 2022 | Confirmation statement made on 11 October 2022 with no updates (3 pages) |
5 October 2022 | Termination of appointment of Raymond Clarke as a director on 5 October 2022 (1 page) |
7 December 2021 | Termination of appointment of Liam Corkhill as a director on 2 December 2021 (1 page) |
30 November 2021 | Micro company accounts made up to 28 February 2021 (3 pages) |
12 October 2021 | Confirmation statement made on 11 October 2021 with no updates (3 pages) |
26 February 2021 | Micro company accounts made up to 29 February 2020 (3 pages) |
16 November 2020 | Appointment of Miss Beverley Jane Hewes as a director on 27 October 2020 (2 pages) |
16 November 2020 | Appointment of Mr Raymond Clarke as a director on 27 October 2020 (2 pages) |
13 October 2020 | Confirmation statement made on 11 October 2020 with no updates (3 pages) |
13 October 2020 | Termination of appointment of Helen Chapman as a director on 7 July 2019 (1 page) |
28 November 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
13 November 2019 | Confirmation statement made on 11 October 2019 with no updates (3 pages) |
19 November 2018 | Confirmation statement made on 11 October 2018 with no updates (3 pages) |
30 October 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
20 November 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
20 November 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
31 October 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
31 October 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
29 September 2017 | Termination of appointment of Pms Leasehold Management Limited as a secretary on 29 September 2017 (1 page) |
29 September 2017 | Appointment of Pms Managing Estates Limited as a secretary on 29 September 2017 (2 pages) |
29 September 2017 | Appointment of Pms Managing Estates Limited as a secretary on 29 September 2017 (2 pages) |
29 September 2017 | Termination of appointment of Pms Leasehold Management Limited as a secretary on 29 September 2017 (1 page) |
14 November 2016 | Total exemption small company accounts made up to 29 February 2016 (3 pages) |
14 November 2016 | Total exemption small company accounts made up to 29 February 2016 (3 pages) |
28 October 2016 | Confirmation statement made on 11 October 2016 with updates (4 pages) |
28 October 2016 | Confirmation statement made on 11 October 2016 with updates (4 pages) |
5 November 2015 | Annual return made up to 11 October 2015 no member list (4 pages) |
5 November 2015 | Annual return made up to 11 October 2015 no member list (4 pages) |
26 May 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
26 May 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
14 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
14 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
24 October 2014 | Annual return made up to 11 October 2014 no member list (4 pages) |
24 October 2014 | Annual return made up to 11 October 2014 no member list (4 pages) |
15 April 2014 | Appointment of Miss Helen Chapman as a director (2 pages) |
15 April 2014 | Appointment of Miss Helen Chapman as a director (2 pages) |
25 November 2013 | Total exemption full accounts made up to 28 February 2013 (10 pages) |
25 November 2013 | Total exemption full accounts made up to 28 February 2013 (10 pages) |
20 November 2013 | Termination of appointment of Peter Lavery as a director (1 page) |
20 November 2013 | Termination of appointment of Peter Lavery as a director (1 page) |
15 October 2013 | Annual return made up to 11 October 2013 no member list (5 pages) |
15 October 2013 | Annual return made up to 11 October 2013 no member list (5 pages) |
21 November 2012 | Accounts for a dormant company made up to 29 February 2012 (6 pages) |
21 November 2012 | Accounts for a dormant company made up to 29 February 2012 (6 pages) |
13 November 2012 | Secretary's details changed for Pms Leasehold on 1 October 2012 (1 page) |
13 November 2012 | Secretary's details changed for Pms Leasehold on 1 October 2012 (1 page) |
13 November 2012 | Secretary's details changed for Pms Leasehold on 1 October 2012 (1 page) |
13 November 2012 | Annual return made up to 11 October 2012 no member list (5 pages) |
13 November 2012 | Annual return made up to 11 October 2012 no member list (5 pages) |
19 April 2012 | Previous accounting period extended from 31 December 2011 to 29 February 2012 (1 page) |
19 April 2012 | Previous accounting period extended from 31 December 2011 to 29 February 2012 (1 page) |
7 November 2011 | Annual return made up to 11 October 2011 no member list (5 pages) |
7 November 2011 | Annual return made up to 11 October 2011 no member list (5 pages) |
30 September 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
30 September 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
4 April 2011 | Termination of appointment of Timothy Tuke as a director (1 page) |
4 April 2011 | Termination of appointment of Timothy Tuke as a director (1 page) |
10 December 2010 | Secretary's details changed for Pms Leasehold on 10 December 2010 (2 pages) |
10 December 2010 | Secretary's details changed for Pms Leasehold on 10 December 2010 (2 pages) |
5 November 2010 | Annual return made up to 11 October 2010 no member list (6 pages) |
5 November 2010 | Annual return made up to 11 October 2010 no member list (6 pages) |
3 October 2010 | Accounts for a dormant company made up to 31 December 2009 (11 pages) |
3 October 2010 | Accounts for a dormant company made up to 31 December 2009 (11 pages) |
12 March 2010 | Annual return made up to 11 October 2009 no member list (4 pages) |
12 March 2010 | Annual return made up to 11 October 2009 no member list (4 pages) |
26 February 2010 | Registered office address changed from Persimmon House Fulford York YO19 4FE on 26 February 2010 (6 pages) |
26 February 2010 | Registered office address changed from Persimmon House Fulford York YO19 4FE on 26 February 2010 (6 pages) |
24 February 2010 | Director's details changed for Timothy Mark Tuke on 1 February 2010 (3 pages) |
24 February 2010 | Director's details changed for Peter Andrew Lavery on 1 February 2010 (3 pages) |
24 February 2010 | Director's details changed for Liam Corkhill on 1 February 2010 (3 pages) |
24 February 2010 | Director's details changed for Peter Andrew Lavery on 1 February 2010 (3 pages) |
24 February 2010 | Director's details changed for Mr Julian Gould on 1 February 2010 (3 pages) |
24 February 2010 | Director's details changed for Liam Corkhill on 1 February 2010 (3 pages) |
24 February 2010 | Director's details changed for Peter Andrew Lavery on 1 February 2010 (3 pages) |
24 February 2010 | Director's details changed for Timothy Mark Tuke on 1 February 2010 (3 pages) |
24 February 2010 | Director's details changed for Mr Julian Gould on 1 February 2010 (3 pages) |
24 February 2010 | Director's details changed for Liam Corkhill on 1 February 2010 (3 pages) |
24 February 2010 | Director's details changed for Mr Julian Gould on 1 February 2010 (3 pages) |
24 February 2010 | Director's details changed for Timothy Mark Tuke on 1 February 2010 (3 pages) |
22 February 2010 | Appointment of Pms Leasehold as a secretary (2 pages) |
22 February 2010 | Termination of appointment of Pms Leasehold as a director (1 page) |
22 February 2010 | Appointment of Pms Leasehold as a secretary (2 pages) |
22 February 2010 | Termination of appointment of Pms Leasehold as a director (1 page) |
10 February 2010 | Appointment of Pms Leasehold as a director (2 pages) |
10 February 2010 | Appointment of Pms Leasehold as a director (2 pages) |
3 December 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
3 December 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
26 November 2009 | Appointment of Liam Corkhill as a director (1 page) |
26 November 2009 | Appointment of Peter Andrew Lavery as a director (1 page) |
26 November 2009 | Termination of appointment of David Burns as a secretary (1 page) |
26 November 2009 | Termination of appointment of Ian Jeffrey as a director (1 page) |
26 November 2009 | Appointment of Timothy Mark Tuke as a director (1 page) |
26 November 2009 | Termination of appointment of Ian Jeffrey as a director (1 page) |
26 November 2009 | Termination of appointment of Neil Sykes as a director (1 page) |
26 November 2009 | Appointment of Timothy Mark Tuke as a director (1 page) |
26 November 2009 | Appointment of Liam Corkhill as a director (1 page) |
26 November 2009 | Termination of appointment of Neil Sykes as a director (1 page) |
26 November 2009 | Termination of appointment of David Burns as a secretary (1 page) |
26 November 2009 | Appointment of Mr Julian Gould as a director (1 page) |
26 November 2009 | Appointment of Mr Julian Gould as a director (1 page) |
26 November 2009 | Appointment of Peter Andrew Lavery as a director (1 page) |
11 November 2008 | Annual return made up to 11/10/08 (2 pages) |
11 November 2008 | Annual return made up to 11/10/08 (2 pages) |
23 May 2008 | Full accounts made up to 31 December 2007 (11 pages) |
23 May 2008 | Full accounts made up to 31 December 2007 (11 pages) |
19 October 2007 | Annual return made up to 11/10/07 (2 pages) |
19 October 2007 | Annual return made up to 11/10/07 (2 pages) |
11 July 2007 | New director appointed (2 pages) |
11 July 2007 | Director resigned (1 page) |
11 July 2007 | Director resigned (1 page) |
11 July 2007 | New director appointed (2 pages) |
10 May 2007 | Full accounts made up to 31 December 2006 (12 pages) |
10 May 2007 | Full accounts made up to 31 December 2006 (12 pages) |
13 November 2006 | Annual return made up to 11/10/06
|
13 November 2006 | Annual return made up to 11/10/06
|
19 October 2006 | Registered office changed on 19/10/06 from: cpm house essex road hoddesdon hertfordshire EN11 0DR (1 page) |
19 October 2006 | New director appointed (2 pages) |
19 October 2006 | New director appointed (2 pages) |
19 October 2006 | Director resigned (1 page) |
19 October 2006 | Registered office changed on 19/10/06 from: cpm house essex road hoddesdon hertfordshire EN11 0DR (1 page) |
19 October 2006 | Director resigned (1 page) |
21 February 2006 | Accounting reference date extended from 31/10/06 to 31/12/06 (1 page) |
21 February 2006 | Accounting reference date extended from 31/10/06 to 31/12/06 (1 page) |
15 February 2006 | Resolutions
|
15 February 2006 | Resolutions
|
28 October 2005 | Resolutions
|
28 October 2005 | Resolutions
|
27 October 2005 | New secretary appointed (1 page) |
27 October 2005 | New director appointed (1 page) |
27 October 2005 | New director appointed (1 page) |
27 October 2005 | Director resigned (1 page) |
27 October 2005 | Secretary resigned;director resigned (1 page) |
27 October 2005 | New director appointed (1 page) |
27 October 2005 | New secretary appointed (1 page) |
27 October 2005 | Director resigned (1 page) |
27 October 2005 | New director appointed (1 page) |
27 October 2005 | Secretary resigned;director resigned (1 page) |
11 October 2005 | Incorporation (28 pages) |
11 October 2005 | Incorporation (28 pages) |