Colchester
Essex
CO2 7TJ
Director Name | Mr Alan Stanley Bowering |
---|---|
Date of Birth | July 1931 (Born 92 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 September 2018(8 years, 3 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Windsor House 103 Whitehall Road Colchester Essex CO2 8HA |
Director Name | Mr Scott David Jeffs |
---|---|
Date of Birth | September 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2019(9 years after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Kings Court Newcomen Way Colchester Essex CO4 9RA |
Director Name | Mr Joseph Peter Allen |
---|---|
Date of Birth | June 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 July 2019(9 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Armed Forces |
Country of Residence | United Kingdom |
Correspondence Address | 8 Kings Court Newcomen Way Colchester Essex CO4 9RA |
Director Name | Mrs Nicola Jane Evans |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2019(9 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Administration Manager |
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(7 years, 3 months after company formation) |
Appointment Duration | 6 years, 7 months |
Correspondence Address | 8 Kings Court Newcomen Way Colchester Essex CO4 9RA |
Director Name | John Jeremy Arthur Cowdry |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 09 June 2010(same day as company formation) |
Role | Company Director/Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD |
Director Name | Mr Michael Thomas Howard Jones |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2010(same day as company formation) |
Role | Property Development |
Country of Residence | England |
Correspondence Address | 14a Haven Road Canford Cliffs Poole Dorset BH13 7LP |
Director Name | Stephen George Hardy |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2011(1 year, 4 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 09 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Britannia Mews Colchester Essex CO2 7TJ |
Director Name | Mr Christian Falco Planting |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 29 January 2013(2 years, 7 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 March 2019) |
Role | Development Engineer |
Country of Residence | England |
Correspondence Address | Windsor House 103 Whitehall Road Colchester Essex CO2 8HA |
Director Name | Mr Matthew John Crowley |
---|---|
Date of Birth | September 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2019(9 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 09 March 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Kings Court Newcomen Way Colchester Essex CO4 9RA |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 2010(same day as company formation) |
Correspondence Address | The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD |
Secretary Name | PMS Leasehold Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 2011(1 year, 4 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 29 September 2017) |
Correspondence Address | 103 Whitehall Road Colchester Essex CO2 8HA |
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 |
1 at £1 | Miss Tawse & Mr A. Anbouche 11.11% Ordinary A |
---|---|
1 at £1 | Mr A.s. Bowering & Mrs B.s. Bowering 11.11% Ordinary A |
1 at £1 | Mr Christian Planting 11.11% Ordinary A |
1 at £1 | Mr M. Gilbranch 11.11% Ordinary A |
1 at £1 | Mr S. Marks 11.11% Ordinary A |
1 at £1 | Mrs Debbie Poole 11.11% Ordinary A |
1 at £1 | Mrs Lorraine Edwards 11.11% Ordinary A |
1 at £1 | Mrs N. Evans 11.11% Ordinary A |
1 at £1 | Mrs Springford & Mr A. Springford 11.11% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £9 |
Latest Accounts | 8 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Accounts Due | 8 September 2025 (1 year, 4 months from now) |
Accounts Category | Micro |
Accounts Year End | 08 December |
Latest Return | 9 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 23 June 2024 (1 month, 4 weeks from now) |
19 June 2023 | Confirmation statement made on 9 June 2023 with no updates (3 pages) |
---|---|
13 March 2023 | Micro company accounts made up to 8 December 2022 (3 pages) |
1 February 2023 | Appointment of Mrs Georgina Allen as a director on 1 February 2023 (2 pages) |
11 January 2023 | Termination of appointment of Joseph Peter Allen as a director on 9 January 2023 (1 page) |
22 June 2022 | Confirmation statement made on 9 June 2022 with updates (7 pages) |
30 May 2022 | Micro company accounts made up to 8 December 2021 (3 pages) |
9 March 2022 | Termination of appointment of Matthew John Crowley as a director on 9 March 2022 (1 page) |
30 September 2021 | Micro company accounts made up to 8 December 2020 (3 pages) |
14 June 2021 | Confirmation statement made on 9 June 2021 with updates (5 pages) |
30 September 2020 | Micro company accounts made up to 8 December 2019 (3 pages) |
10 June 2020 | Confirmation statement made on 9 June 2020 with updates (5 pages) |
28 August 2019 | Micro company accounts made up to 8 December 2018 (2 pages) |
1 August 2019 | Appointment of Mr Matthew John Crowley as a director on 12 July 2019 (2 pages) |
1 August 2019 | Appointment of Mrs Nicola Jane Evans as a director on 1 August 2019 (2 pages) |
30 July 2019 | Appointment of Mr Joseph Peter Allen as a director on 16 July 2019 (2 pages) |
8 July 2019 | Appointment of Mr Scott David Jeffs as a director on 1 July 2019 (2 pages) |
25 June 2019 | Confirmation statement made on 9 June 2019 with no updates (3 pages) |
1 March 2019 | Termination of appointment of Christian Falco Planting as a director on 1 March 2019 (1 page) |
10 September 2018 | Appointment of Mr Alan Stanley Bowering as a director on 10 September 2018 (2 pages) |
9 August 2018 | Micro company accounts made up to 8 December 2017 (2 pages) |
25 June 2018 | Confirmation statement made on 9 June 2018 with updates (5 pages) |
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) |
3 October 2017 | Termination of appointment of Pms Leasehold Management Limited as a secretary on 29 September 2017 (1 page) |
31 August 2017 | Total exemption small company accounts made up to 8 December 2016 (3 pages) |
31 August 2017 | Total exemption small company accounts made up to 8 December 2016 (3 pages) |
23 June 2017 | Confirmation statement made on 9 June 2017 with updates (8 pages) |
23 June 2017 | Confirmation statement made on 9 June 2017 with updates (8 pages) |
9 May 2017 | Director's details changed for Mr Christian Falco Planting on 9 May 2017 (2 pages) |
9 May 2017 | Director's details changed for Mr Christian Falco Planting on 9 May 2017 (2 pages) |
6 September 2016 | Total exemption small company accounts made up to 8 December 2015 (3 pages) |
6 September 2016 | Total exemption small company accounts made up to 8 December 2015 (3 pages) |
29 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
6 July 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
10 April 2015 | Total exemption small company accounts made up to 8 December 2014 (3 pages) |
10 April 2015 | Total exemption small company accounts made up to 8 December 2014 (3 pages) |
10 April 2015 | Total exemption small company accounts made up to 8 December 2014 (3 pages) |
7 July 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
13 May 2014 | Total exemption small company accounts made up to 8 December 2013 (3 pages) |
13 May 2014 | Total exemption small company accounts made up to 8 December 2013 (3 pages) |
13 May 2014 | Total exemption small company accounts made up to 8 December 2013 (3 pages) |
31 July 2013 | Accounts for a dormant company made up to 8 December 2012 (2 pages) |
31 July 2013 | Accounts for a dormant company made up to 8 December 2012 (2 pages) |
31 July 2013 | Accounts for a dormant company made up to 8 December 2012 (2 pages) |
27 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (7 pages) |
27 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (7 pages) |
30 January 2013 | Appointment of Mr Christian Falco Planting as a director (2 pages) |
30 January 2013 | Appointment of Mr Christian Falco Planting as a director (2 pages) |
18 July 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (7 pages) |
18 July 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (7 pages) |
18 July 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (7 pages) |
13 March 2012 | Termination of appointment of Stephen Hardy as a director (1 page) |
13 March 2012 | Termination of appointment of Stephen Hardy as a director (1 page) |
12 March 2012 | Accounts for a dormant company made up to 8 December 2011 (6 pages) |
12 March 2012 | Accounts for a dormant company made up to 8 December 2011 (6 pages) |
12 March 2012 | Accounts for a dormant company made up to 8 December 2011 (6 pages) |
3 November 2011 | Statement of capital following an allotment of shares on 12 October 2011
|
3 November 2011 | Statement of capital following an allotment of shares on 12 October 2011
|
27 October 2011 | Appointment of Pms Leasehold Management Limited as a secretary (2 pages) |
27 October 2011 | Appointment of Andrew Paul Springford as a director (2 pages) |
27 October 2011 | Appointment of Andrew Paul Springford as a director (2 pages) |
27 October 2011 | Appointment of Pms Leasehold Management Limited as a secretary (2 pages) |
27 October 2011 | Registered office address changed from 14a Haven Road Canford Cliffs Poole Dorset BH137LP on 27 October 2011 (1 page) |
27 October 2011 | Appointment of Stephen George Hardy as a director (2 pages) |
27 October 2011 | Termination of appointment of Michael Jones as a director (1 page) |
27 October 2011 | Appointment of Stephen George Hardy as a director (2 pages) |
27 October 2011 | Termination of appointment of Michael Jones as a director (1 page) |
27 October 2011 | Registered office address changed from 14a Haven Road Canford Cliffs Poole Dorset BH137LP on 27 October 2011 (1 page) |
6 July 2011 | Current accounting period extended from 30 June 2011 to 8 December 2011 (1 page) |
6 July 2011 | Current accounting period extended from 30 June 2011 to 8 December 2011 (1 page) |
6 July 2011 | Current accounting period extended from 30 June 2011 to 8 December 2011 (1 page) |
13 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (4 pages) |
13 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (4 pages) |
13 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (4 pages) |
1 July 2010 | Termination of appointment of London Law Secretarial Limited as a secretary (1 page) |
1 July 2010 | Termination of appointment of London Law Secretarial Limited as a secretary (1 page) |
1 July 2010 | Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 1 July 2010 (1 page) |
1 July 2010 | Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 1 July 2010 (1 page) |
1 July 2010 | Appointment of Mr Michael Thomas Howard Jones as a director (2 pages) |
1 July 2010 | Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 1 July 2010 (1 page) |
1 July 2010 | Appointment of Mr Michael Thomas Howard Jones as a director (2 pages) |
1 July 2010 | Termination of appointment of John Cowdry as a director (1 page) |
1 July 2010 | Termination of appointment of John Cowdry as a director (1 page) |
9 June 2010 | Incorporation (39 pages) |
9 June 2010 | Incorporation (39 pages) |