Colchester
CO2 8HA
Director Name | Mr Andrew Hursey |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 February 2021(5 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Windsor House 103 Whitehall Road Colchester CO2 8HA |
Secretary Name | PMS Managing Estates Limited (Corporation) |
---|---|
Status | Current |
Appointed | 08 August 2021(6 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months |
Correspondence Address | 8 Kings Court Newcomen Way Colchester Essex CO4 9RA |
Director Name | Ms Karen Jane Coulson |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2015(same day as company formation) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodland Place Wickford Business Park Hurricane Way Wickford Essex SS11 8YB |
Director Name | Mr Richard Michael Burrows |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2015(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Bellway House 1 Cunard Square Townfield Street Chelmsford Essex CM1 1AG |
Director Name | Mr Steven Richard Saville |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2015(2 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 11 months (resigned 03 June 2020) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | Bellway House 1 Cunard Square Townfield Street Chelmsford Essex CM1 1AQ |
Director Name | Mrs Jenny Frith |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2020(5 years, 1 month after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 19 February 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woodland Place Wickford Business Park Hurricane Way Wickford Essex SS11 8YB |
Director Name | DJC Property Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 2020(5 years, 1 month after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 19 February 2021) |
Correspondence Address | Woodland Place Hurricane Way Wickford SS11 8YB |
Secretary Name | DJC Secretarial And Maintenance Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 2021(5 years, 10 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 08 August 2021) |
Correspondence Address | Woodland Place Hurricane Way Wickford SS11 8YB |
Registered Address | Windsor House 103 Whitehall Road Colchester 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 |
Latest Accounts | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 8 April 2023 (1 year ago) |
---|---|
Next Return Due | 22 April 2024 (3 days from now) |
22 February 2021 | Termination of appointment of Djc Property Management Limited as a director on 19 February 2021 (1 page) |
---|---|
22 February 2021 | Termination of appointment of Jenny Frith as a director on 19 February 2021 (1 page) |
22 February 2021 | Termination of appointment of Djc Secretarial and Maintenance Limited as a secretary on 19 February 2021 (1 page) |
22 February 2021 | Appointment of Djc Secretarial and Maintenance Limited as a secretary on 19 February 2021 (2 pages) |
19 February 2021 | Appointment of Mr Daniel Currie as a director on 17 February 2021 (2 pages) |
19 February 2021 | Appointment of Mr Andrew Hursey as a director on 17 February 2021 (2 pages) |
28 January 2021 | Total exemption full accounts made up to 31 July 2020 (6 pages) |
4 June 2020 | Appointment of Djc Property Management Limited as a director on 3 June 2020 (2 pages) |
4 June 2020 | Appointment of Mrs Jenny Frith as a director on 3 June 2020 (2 pages) |
4 June 2020 | Termination of appointment of Richard Michael Burrows as a director on 3 June 2020 (1 page) |
4 June 2020 | Termination of appointment of Steven Richard Saville as a director on 3 June 2020 (1 page) |
8 April 2020 | Confirmation statement made on 8 April 2020 with no updates (3 pages) |
18 October 2019 | Total exemption full accounts made up to 31 July 2019 (6 pages) |
17 April 2019 | Confirmation statement made on 8 April 2019 with no updates (3 pages) |
17 April 2019 | Director's details changed for Mr Richard Michael Burrows on 17 April 2019 (2 pages) |
31 January 2019 | Total exemption full accounts made up to 31 July 2018 (5 pages) |
23 April 2018 | Cessation of Richard Michael Burrows as a person with significant control on 13 May 2017 (1 page) |
23 April 2018 | Cessation of Steven Richard Saville as a person with significant control on 13 May 2017 (1 page) |
23 April 2018 | Cessation of Djc Secretarial & Maintenance Limited as a person with significant control on 13 May 2017 (1 page) |
23 April 2018 | Confirmation statement made on 8 April 2018 with no updates (3 pages) |
23 April 2018 | Notification of a person with significant control statement (2 pages) |
20 March 2018 | Total exemption full accounts made up to 31 July 2017 (4 pages) |
10 May 2017 | Confirmation statement made on 8 April 2017 with updates (6 pages) |
10 May 2017 | Confirmation statement made on 8 April 2017 with updates (6 pages) |
13 December 2016 | Current accounting period extended from 30 April 2017 to 31 July 2017 (1 page) |
13 December 2016 | Current accounting period extended from 30 April 2017 to 31 July 2017 (1 page) |
18 November 2016 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
18 November 2016 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
6 May 2016 | Termination of appointment of Karen Jane Coulson as a director on 1 August 2015 (1 page) |
6 May 2016 | Annual return made up to 8 April 2016 no member list (3 pages) |
6 May 2016 | Appointment of Djc Secretarial & Maintenance Limited as a secretary on 8 April 2015 (2 pages) |
6 May 2016 | Annual return made up to 8 April 2016 no member list (3 pages) |
6 May 2016 | Termination of appointment of Karen Jane Coulson as a director on 1 August 2015 (1 page) |
6 May 2016 | Appointment of Djc Secretarial & Maintenance Limited as a secretary on 8 April 2015 (2 pages) |
14 July 2015 | Appointment of Mr Steven Richard Saville as a director on 1 July 2015 (3 pages) |
14 July 2015 | Appointment of Mr Steven Richard Saville as a director on 1 July 2015 (3 pages) |
14 July 2015 | Appointment of Mr Steven Richard Saville as a director on 1 July 2015 (3 pages) |
8 April 2015 | Incorporation (18 pages) |
8 April 2015 | Incorporation (18 pages) |