Company NameAvellana Place (Colchester) Management Company Limited
DirectorsDaniel Currie and Andrew Hursey
Company StatusActive
Company Number09530409
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date8 April 2015(9 years ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Daniel Currie
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2021(5 years, 10 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWindsor House 103 Whitehall Road
Colchester
CO2 8HA
Director NameMr Andrew Hursey
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2021(5 years, 10 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWindsor House 103 Whitehall Road
Colchester
CO2 8HA
Secretary NamePMS Managing Estates Limited (Corporation)
StatusCurrent
Appointed08 August 2021(6 years, 4 months after company formation)
Appointment Duration2 years, 8 months
Correspondence Address8 Kings Court
Newcomen Way
Colchester
Essex
CO4 9RA
Director NameMs Karen Jane Coulson
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2015(same day as company formation)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodland Place Wickford Business Park
Hurricane Way
Wickford
Essex
SS11 8YB
Director NameMr Richard Michael Burrows
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2015(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBellway House 1 Cunard Square
Townfield Street
Chelmsford
Essex
CM1 1AG
Director NameMr Steven Richard Saville
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2015(2 months, 3 weeks after company formation)
Appointment Duration4 years, 11 months (resigned 03 June 2020)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence AddressBellway House 1 Cunard Square
Townfield Street
Chelmsford
Essex
CM1 1AQ
Director NameMrs Jenny Frith
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2020(5 years, 1 month after company formation)
Appointment Duration8 months, 3 weeks (resigned 19 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodland Place Wickford Business Park
Hurricane Way
Wickford
Essex
SS11 8YB
Director NameDJC Property Management Limited (Corporation)
StatusResigned
Appointed03 June 2020(5 years, 1 month after company formation)
Appointment Duration8 months, 3 weeks (resigned 19 February 2021)
Correspondence AddressWoodland Place Hurricane Way
Wickford
SS11 8YB
Secretary NameDJC Secretarial And Maintenance Limited (Corporation)
StatusResigned
Appointed19 February 2021(5 years, 10 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 08 August 2021)
Correspondence AddressWoodland Place Hurricane Way
Wickford
SS11 8YB

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, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return8 April 2023 (1 year ago)
Next Return Due22 April 2024 (3 days from now)

Filing History

22 February 2021Termination of appointment of Djc Property Management Limited as a director on 19 February 2021 (1 page)
22 February 2021Termination of appointment of Jenny Frith as a director on 19 February 2021 (1 page)
22 February 2021Termination of appointment of Djc Secretarial and Maintenance Limited as a secretary on 19 February 2021 (1 page)
22 February 2021Appointment of Djc Secretarial and Maintenance Limited as a secretary on 19 February 2021 (2 pages)
19 February 2021Appointment of Mr Daniel Currie as a director on 17 February 2021 (2 pages)
19 February 2021Appointment of Mr Andrew Hursey as a director on 17 February 2021 (2 pages)
28 January 2021Total exemption full accounts made up to 31 July 2020 (6 pages)
4 June 2020Appointment of Djc Property Management Limited as a director on 3 June 2020 (2 pages)
4 June 2020Appointment of Mrs Jenny Frith as a director on 3 June 2020 (2 pages)
4 June 2020Termination of appointment of Richard Michael Burrows as a director on 3 June 2020 (1 page)
4 June 2020Termination of appointment of Steven Richard Saville as a director on 3 June 2020 (1 page)
8 April 2020Confirmation statement made on 8 April 2020 with no updates (3 pages)
18 October 2019Total exemption full accounts made up to 31 July 2019 (6 pages)
17 April 2019Confirmation statement made on 8 April 2019 with no updates (3 pages)
17 April 2019Director's details changed for Mr Richard Michael Burrows on 17 April 2019 (2 pages)
31 January 2019Total exemption full accounts made up to 31 July 2018 (5 pages)
23 April 2018Cessation of Richard Michael Burrows as a person with significant control on 13 May 2017 (1 page)
23 April 2018Cessation of Steven Richard Saville as a person with significant control on 13 May 2017 (1 page)
23 April 2018Cessation of Djc Secretarial & Maintenance Limited as a person with significant control on 13 May 2017 (1 page)
23 April 2018Confirmation statement made on 8 April 2018 with no updates (3 pages)
23 April 2018Notification of a person with significant control statement (2 pages)
20 March 2018Total exemption full accounts made up to 31 July 2017 (4 pages)
10 May 2017Confirmation statement made on 8 April 2017 with updates (6 pages)
10 May 2017Confirmation statement made on 8 April 2017 with updates (6 pages)
13 December 2016Current accounting period extended from 30 April 2017 to 31 July 2017 (1 page)
13 December 2016Current accounting period extended from 30 April 2017 to 31 July 2017 (1 page)
18 November 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
18 November 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
6 May 2016Termination of appointment of Karen Jane Coulson as a director on 1 August 2015 (1 page)
6 May 2016Annual return made up to 8 April 2016 no member list (3 pages)
6 May 2016Appointment of Djc Secretarial & Maintenance Limited as a secretary on 8 April 2015 (2 pages)
6 May 2016Annual return made up to 8 April 2016 no member list (3 pages)
6 May 2016Termination of appointment of Karen Jane Coulson as a director on 1 August 2015 (1 page)
6 May 2016Appointment of Djc Secretarial & Maintenance Limited as a secretary on 8 April 2015 (2 pages)
14 July 2015Appointment of Mr Steven Richard Saville as a director on 1 July 2015 (3 pages)
14 July 2015Appointment of Mr Steven Richard Saville as a director on 1 July 2015 (3 pages)
14 July 2015Appointment of Mr Steven Richard Saville as a director on 1 July 2015 (3 pages)
8 April 2015Incorporation (18 pages)
8 April 2015Incorporation (18 pages)