Company Name29-39 (Odds) Britten Close Rtm Company Limited
DirectorsSusan Boddy and David Francis
Company StatusActive
Company Number09098576
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date23 June 2014(9 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 NameSusan Boddy
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2014(same day as company formation)
RoleMusic Teacher
Country of ResidenceEngland
Correspondence Address8 Kings Court
Colchester
Essex
CO4 9RA
Director NameDavid Francis
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Kings Court
Colchester
Essex
CO4 9RA
Secretary NamePMS Managing Estates Limited (Corporation)
StatusCurrent
Appointed29 September 2017(3 years, 3 months after company formation)
Appointment Duration6 years, 7 months
Correspondence Address8 Kings Court
Newcomen Way
Colchester
Essex
CO4 9RA
Director NameDouglas Irish
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2014(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address8 Kings Court
Colchester
Essex
CO4 9RA
Director NamePhilip Johnston
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2014(same day as company formation)
RoleLandlord
Country of ResidenceEngland
Correspondence Address8 Kings Court
Colchester
Essex
CO4 9RA
Secretary NamePMS Leasehold Management Limited (Corporation)
StatusResigned
Appointed23 June 2014(same day as company formation)
Correspondence Address8 Kings Court
Colchester
Essex
CO4 9RA

Location

Registered AddressWindsor House
103 Whitehall Road
Colchester
Essex
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 Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return23 June 2023 (10 months, 1 week ago)
Next Return Due7 July 2024 (2 months, 1 week from now)

Filing History

2 November 2023Accounts for a dormant company made up to 30 June 2023 (2 pages)
3 July 2023Confirmation statement made on 23 June 2023 with no updates (3 pages)
8 March 2023Accounts for a dormant company made up to 30 June 2022 (2 pages)
6 July 2022Confirmation statement made on 23 June 2022 with no updates (3 pages)
23 March 2022Accounts for a dormant company made up to 30 June 2021 (2 pages)
24 June 2021Confirmation statement made on 23 June 2021 with no updates (3 pages)
21 June 2021Accounts for a dormant company made up to 30 June 2020 (2 pages)
26 June 2020Confirmation statement made on 23 June 2020 with no updates (3 pages)
24 March 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
29 July 2019Confirmation statement made on 23 June 2019 with no updates (3 pages)
28 March 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
12 July 2018Confirmation statement made on 23 June 2018 with no updates (3 pages)
13 March 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
29 September 2017Termination of appointment of Pms Leasehold Management Limited as a secretary on 29 September 2017 (1 page)
29 September 2017Termination of appointment of Pms Leasehold Management Limited as a secretary on 29 September 2017 (1 page)
29 September 2017Appointment of Pms Managing Estates Limited as a secretary on 29 September 2017 (2 pages)
29 September 2017Appointment of Pms Managing Estates Limited as a secretary on 29 September 2017 (2 pages)
10 July 2017Confirmation statement made on 23 June 2017 with no updates (3 pages)
10 July 2017Notification of a person with significant control statement (2 pages)
10 July 2017Confirmation statement made on 23 June 2017 with no updates (3 pages)
10 July 2017Notification of a person with significant control statement (2 pages)
25 May 2017Termination of appointment of Philip Johnston as a director on 25 May 2017 (1 page)
25 May 2017Termination of appointment of Philip Johnston as a director on 25 May 2017 (1 page)
22 September 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
22 September 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
21 July 2016Annual return made up to 23 June 2016 no member list (5 pages)
21 July 2016Annual return made up to 23 June 2016 no member list (5 pages)
21 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
21 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
15 March 2016Termination of appointment of Douglas Irish as a director on 29 September 2015 (1 page)
15 March 2016Termination of appointment of Douglas Irish as a director on 29 September 2015 (1 page)
16 July 2015Annual return made up to 23 June 2015 no member list (6 pages)
16 July 2015Annual return made up to 23 June 2015 no member list (6 pages)
23 June 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(24 pages)
23 June 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(24 pages)
23 June 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(24 pages)