Company NameSignals Hall Street Chelmsford Limited
Company StatusActive
Company Number08594539
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date2 July 2013(10 years, 10 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMs Grainne O'Keeffe
Date of BirthJuly 1975 (Born 48 years ago)
NationalityIrish
StatusCurrent
Appointed29 September 2014(1 year, 2 months after company formation)
Appointment Duration9 years, 7 months
RoleTown Planner
Country of ResidenceUnited Kingdom
Correspondence Address8 Kings Court Newcomen Way
Severalls Industrial Park
Colchester
CO4 9RA
Director NameMr Clive Petchey
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2014(1 year, 2 months after company formation)
Appointment Duration9 years, 7 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address8 Kings Court Newcomen Way
Colchester
CO4 9RA
Director NameMrs Carol Springthorpe
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2015(2 years, 5 months after company formation)
Appointment Duration8 years, 4 months
RoleUnknown
Country of ResidenceEngland
Correspondence AddressWindsor House 103 Whitehall Road
Colchester
CO2 8HA
Secretary NamePMS Managing Estates Limited (Corporation)
StatusCurrent
Appointed29 September 2017(4 years, 3 months after company formation)
Appointment Duration6 years, 7 months
Correspondence Address8 Kings Court
Newcomen Way
Colchester
Essex
CO4 9RA
Director NameMr William Edward Anthony
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKnight House London Road
Kelvedon
Colchester
CO5 9BU
Director NameMiss Susan Brown
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2014(1 year, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 19 January 2017)
RoleRisk Analyst
Country of ResidenceUnited Kingdom
Correspondence Address8 Kings Court Newcomen Way
Severalls Industrial Park
Colchester
CO4 9RA
Director NameMr Keith Witzenfeld
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2014(1 year, 2 months after company formation)
Appointment Duration7 years, 4 months (resigned 15 February 2022)
RoleIT Manager
Country of ResidenceUnited Kingdom
Correspondence Address8 Kings Court Newcomen Way
Severalls Industrial Park
Colchester
CO4 9RA
Secretary NamePMS Leasehold Management Limited (Corporation)
StatusResigned
Appointed01 July 2014(12 months after company formation)
Appointment Duration3 years, 3 months (resigned 29 September 2017)
Correspondence Address8 Kings Court Newcomen Way
Severalls Industrial Park
Colchester
CO4 9RA

Location

Registered AddressWindsor House
103 Whitehall Road
Colchester
CO2 8HA
RegionEast of England
ConstituencyColchester
CountyEssex
WardOld Heath and The Hythe
Built Up AreaColchester
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return2 July 2023 (9 months, 4 weeks ago)
Next Return Due16 July 2024 (2 months, 3 weeks from now)

Filing History

19 October 2023Accounts for a dormant company made up to 31 July 2023 (2 pages)
14 July 2023Confirmation statement made on 2 July 2023 with no updates (3 pages)
12 July 2023Appointment of Mr John Christopher Allan as a director on 21 February 2023 (2 pages)
29 March 2023Accounts for a dormant company made up to 31 July 2022 (2 pages)
18 July 2022Termination of appointment of Keith Witzenfeld as a director on 15 February 2022 (1 page)
18 July 2022Confirmation statement made on 2 July 2022 with no updates (3 pages)
12 May 2022Accounts for a dormant company made up to 31 July 2021 (2 pages)
16 July 2021Confirmation statement made on 2 July 2021 with no updates (3 pages)
30 April 2021Accounts for a dormant company made up to 31 July 2020 (2 pages)
30 July 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
6 July 2020Confirmation statement made on 2 July 2020 with no updates (3 pages)
11 July 2019Confirmation statement made on 2 July 2019 with no updates (3 pages)
30 April 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
16 July 2018Confirmation statement made on 2 July 2018 with no updates (3 pages)
26 April 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
8 November 2017Termination of appointment of Pms Leasehold Management Limited as a secretary on 29 September 2017 (1 page)
8 November 2017Termination of appointment of Pms Leasehold Management Limited as a secretary on 29 September 2017 (1 page)
8 November 2017Appointment of Pms Managing Estates Limited as a secretary on 29 September 2017 (2 pages)
8 November 2017Appointment of Pms Managing Estates Limited as a secretary on 29 September 2017 (2 pages)
19 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
19 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
3 May 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
3 May 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
19 January 2017Termination of appointment of Susan Brown as a director on 19 January 2017 (1 page)
19 January 2017Termination of appointment of Susan Brown as a director on 19 January 2017 (1 page)
1 September 2016Confirmation statement made on 2 July 2016 with updates (4 pages)
1 September 2016Confirmation statement made on 2 July 2016 with updates (4 pages)
6 January 2016Appointment of Mrs Carol Springthorpe as a director on 5 December 2015 (2 pages)
6 January 2016Appointment of Mrs Carol Springthorpe as a director on 5 December 2015 (2 pages)
2 December 2015Accounts for a dormant company made up to 31 July 2015 (2 pages)
2 December 2015Accounts for a dormant company made up to 31 July 2015 (2 pages)
24 August 2015Annual return made up to 2 July 2015 no member list (6 pages)
24 August 2015Annual return made up to 2 July 2015 no member list (6 pages)
24 August 2015Annual return made up to 2 July 2015 no member list (6 pages)
29 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
29 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
3 November 2014Appointment of Ms Grainne O'keeffe as a director on 29 September 2014 (2 pages)
3 November 2014Appointment of Ms Grainne O'keeffe as a director on 29 September 2014 (2 pages)
13 October 2014Appointment of Pms Leasehold Management Limited as a secretary on 1 July 2014 (2 pages)
13 October 2014Appointment of Pms Leasehold Management Limited as a secretary on 1 July 2014 (2 pages)
13 October 2014Appointment of Mr Clive Petchey as a director on 29 September 2014 (2 pages)
13 October 2014Termination of appointment of William Edward Anthony as a director on 29 September 2014 (1 page)
13 October 2014Appointment of Mr Clive Petchey as a director on 29 September 2014 (2 pages)
13 October 2014Appointment of Pms Leasehold Management Limited as a secretary on 1 July 2014 (2 pages)
13 October 2014Appointment of Miss Susan Brown as a director on 29 September 2014 (2 pages)
13 October 2014Registered office address changed from Knight House London Road Kelvedon Colchester CO5 9BU to Windsor House 103 Whitehall Road Colchester CO2 8HA on 13 October 2014 (1 page)
13 October 2014Registered office address changed from Knight House London Road Kelvedon Colchester CO5 9BU to Windsor House 103 Whitehall Road Colchester CO2 8HA on 13 October 2014 (1 page)
13 October 2014Appointment of Mr Keith Witzenfeld as a director on 29 September 2014 (2 pages)
13 October 2014Appointment of Miss Susan Brown as a director on 29 September 2014 (2 pages)
13 October 2014Termination of appointment of William Edward Anthony as a director on 29 September 2014 (1 page)
13 October 2014Appointment of Mr Keith Witzenfeld as a director on 29 September 2014 (2 pages)
8 July 2014Annual return made up to 2 July 2014 no member list (2 pages)
8 July 2014Annual return made up to 2 July 2014 no member list (2 pages)
8 July 2014Annual return made up to 2 July 2014 no member list (2 pages)
2 July 2013Incorporation (19 pages)
2 July 2013Incorporation (19 pages)