Newcomen Way
Colchester
Essex
CO4 9RA
Secretary Name | Michael Vaughan Outram |
---|---|
Status | Current |
Appointed | 01 July 2015(6 years, 10 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Company Director |
Correspondence Address | 8 Kings Court Newcomen Way Colchester Essex CO4 9RA |
Director Name | Miss Bridget Tighe |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2017(8 years, 4 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Community Engagement Officer |
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 | 26 July 2019(10 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months |
Correspondence Address | 8 Kings Court Newcomen Way Colchester Essex CO4 9RA |
Director Name | Mr Antony Douglas Cross |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2008(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 42 No 1 The Maltings, The Quayside Malti High Street, Mistley Manningtree CO11 1AL |
Director Name | Mr John Frederick Goss |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2008(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 24 No 1 The Maltings, The Quayside Malti High Street, Mistley Manningtree CO11 1AL |
Secretary Name | Mr John Frederick Goss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 August 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 24 No 1 The Maltings, The Quayside Malti High Street, Mistley Manningtree CO11 1AL |
Director Name | Miss Hannah-Marie Eaton |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2011(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 May 2013) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 43 The Quayside Maltings, High Street Mistley Manningtree Essex CO11 1AL |
Director Name | Mrs Christine Marilyn Smith |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2013(4 years, 8 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 25 October 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Kings Court Newcomen Way Colchester Essex CO4 9RA |
Director Name | Miss Romney Whitehead |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2014(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 23 December 2016) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | Apartment 23 The Quayside Maltings, High Street Mistley Manningtree Essex CO11 1AL |
Director Name | Mr Paul Constable |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2014(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 06 May 2016) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 20 The Quayside Maltings, High Street Mistley Manningtree Essex CO11 1AL |
Director Name | Mr Terry Roy, John Wells |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 24 May 2017(8 years, 9 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 31 January 2024) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Apartment No 2, No 1the Maltings, Quayside Malting Mistley Manningtree Essex CO11 1AL |
Registered Address | Apartment 23 The Quayside Maltings, High Street Mistley Manningtree Essex CO11 1AL |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | Mistley |
Ward | Manningtree, Mistley, Little Bentley and Tendring |
Built Up Area | Mistley |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 15 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 1 March 2025 (9 months, 4 weeks from now) |
18 September 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
---|---|
1 March 2023 | Confirmation statement made on 15 February 2023 with no updates (3 pages) |
13 September 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
1 March 2022 | Confirmation statement made on 15 February 2022 with no updates (3 pages) |
27 August 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
16 February 2021 | Confirmation statement made on 15 February 2021 with no updates (3 pages) |
30 September 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
27 July 2020 | Director's details changed for Mr Michael Vaughan Outram on 27 July 2020 (2 pages) |
27 July 2020 | Secretary's details changed for Michael Vaughan Outram on 27 June 2020 (1 page) |
27 July 2020 | Director's details changed for Miss Bridget Tighe on 27 July 2020 (2 pages) |
27 July 2020 | Director's details changed for Mrs Christine Marilyn Smith on 27 July 2020 (2 pages) |
3 March 2020 | Confirmation statement made on 15 February 2020 with no updates (3 pages) |
30 September 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
31 July 2019 | Appointment of Pms Managing Estates Limited as a secretary on 26 July 2019 (2 pages) |
13 March 2019 | Confirmation statement made on 15 February 2019 with no updates (3 pages) |
27 September 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
15 February 2018 | Confirmation statement made on 15 February 2018 with no updates (3 pages) |
4 February 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
25 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
25 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
29 July 2017 | Appointment of Mr Terry Roy, John Wells as a director on 24 May 2017 (2 pages) |
29 July 2017 | Appointment of Mr Terry Roy, John Wells as a director on 24 May 2017 (2 pages) |
24 April 2017 | Termination of appointment of Romney Whitehead as a director on 23 December 2016 (1 page) |
24 April 2017 | Appointment of Miss Bridget Tighe as a director on 1 January 2017 (2 pages) |
24 April 2017 | Termination of appointment of Romney Whitehead as a director on 23 December 2016 (1 page) |
24 April 2017 | Appointment of Miss Bridget Tighe as a director on 1 January 2017 (2 pages) |
17 January 2017 | Confirmation statement made on 31 December 2016 with updates (4 pages) |
17 January 2017 | Confirmation statement made on 31 December 2016 with updates (4 pages) |
22 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
22 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
25 May 2016 | Termination of appointment of Paul Constable as a director on 6 May 2016 (1 page) |
25 May 2016 | Termination of appointment of Paul Constable as a director on 6 May 2016 (1 page) |
2 March 2016 | Appointment of Michael Vaughan Outram as a secretary on 1 July 2015 (2 pages) |
2 March 2016 | Appointment of Michael Vaughan Outram as a secretary on 1 July 2015 (2 pages) |
12 February 2016 | Annual return made up to 31 December 2015 no member list (5 pages) |
12 February 2016 | Annual return made up to 31 December 2015 no member list (5 pages) |
23 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
23 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
14 January 2015 | Annual return made up to 31 December 2014 no member list (5 pages) |
14 January 2015 | Annual return made up to 31 December 2014 no member list (5 pages) |
22 August 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
22 August 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
15 July 2014 | Appointment of Mr Paul Constable as a director on 21 May 2014 (2 pages) |
15 July 2014 | Appointment of Mr Paul Constable as a director on 21 May 2014 (2 pages) |
16 May 2014 | Appointment of Miss Romney Whitehead as a director (2 pages) |
16 May 2014 | Appointment of Miss Romney Whitehead as a director (2 pages) |
13 February 2014 | Registered office address changed from Apartment 24 No 1 the Maltings, the Quayside Maltings High Street, Mistley Manningtree CO11 1AL on 13 February 2014 (1 page) |
13 February 2014 | Registered office address changed from Apartment 24 No 1 the Maltings, the Quayside Maltings High Street, Mistley Manningtree CO11 1AL on 13 February 2014 (1 page) |
13 February 2014 | Termination of appointment of John Goss as a director (1 page) |
13 February 2014 | Termination of appointment of John Goss as a secretary (1 page) |
13 February 2014 | Annual return made up to 31 December 2013 no member list (5 pages) |
13 February 2014 | Termination of appointment of John Goss as a director (1 page) |
13 February 2014 | Termination of appointment of John Goss as a secretary (1 page) |
13 February 2014 | Annual return made up to 31 December 2013 no member list (5 pages) |
8 August 2013 | Appointment of Mrs Christine Marilyn Smith as a director (2 pages) |
8 August 2013 | Appointment of Mrs Christine Marilyn Smith as a director (2 pages) |
20 June 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
20 June 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
16 May 2013 | Termination of appointment of Hannah-Marie Eaton as a director (1 page) |
16 May 2013 | Termination of appointment of Hannah-Marie Eaton as a director (1 page) |
28 February 2013 | Termination of appointment of Antony Cross as a director (1 page) |
28 February 2013 | Termination of appointment of Antony Cross as a director (1 page) |
11 January 2013 | Annual return made up to 31 December 2012 no member list (6 pages) |
11 January 2013 | Annual return made up to 31 December 2012 no member list (6 pages) |
27 April 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
27 April 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
5 January 2012 | Annual return made up to 31 December 2011 no member list (6 pages) |
5 January 2012 | Annual return made up to 31 December 2011 no member list (6 pages) |
21 September 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
21 September 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
13 September 2011 | Annual return made up to 13 August 2011 no member list (6 pages) |
13 September 2011 | Annual return made up to 13 August 2011 no member list (6 pages) |
24 March 2011 | Appointment of Miss Hannah-Marie Eaton as a director (2 pages) |
24 March 2011 | Appointment of Miss Hannah-Marie Eaton as a director (2 pages) |
31 August 2010 | Annual return made up to 13 August 2010 no member list (5 pages) |
31 August 2010 | Director's details changed for Mr John Frederick Goss on 13 August 2010 (2 pages) |
31 August 2010 | Annual return made up to 13 August 2010 no member list (5 pages) |
31 August 2010 | Director's details changed for Mr John Frederick Goss on 13 August 2010 (2 pages) |
31 August 2010 | Director's details changed for Mr Antony Douglas Cross on 13 August 2010 (2 pages) |
31 August 2010 | Director's details changed for Mr Michael Vaughan Outram on 13 August 2010 (2 pages) |
31 August 2010 | Director's details changed for Mr Michael Vaughan Outram on 13 August 2010 (2 pages) |
31 August 2010 | Director's details changed for Mr Antony Douglas Cross on 13 August 2010 (2 pages) |
18 May 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
18 May 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
25 March 2010 | Previous accounting period extended from 31 August 2009 to 31 December 2009 (1 page) |
25 March 2010 | Previous accounting period extended from 31 August 2009 to 31 December 2009 (1 page) |
25 August 2009 | Annual return made up to 13/08/09 (3 pages) |
25 August 2009 | Annual return made up to 13/08/09 (3 pages) |
13 August 2008 | Incorporation (31 pages) |
13 August 2008 | Incorporation (31 pages) |