Company NameFine & Country Colchester Ltd
Company StatusActive
Company Number11296892
CategoryPrivate Limited Company
Incorporation Date6 April 2018(6 years, 1 month ago)
Previous NameJackson & Co. Fine And Country Limited

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMs Charlotte Amy Coleman
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Caelum Drive
Colchester
Essex
CO2 8FP
Director NameMr Craig Matthew Ganderton
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Caelum Drive
Colchester
Essex
CO2 8FP
Director NameMr Christopher James White
Date of BirthSeptember 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2023(5 years, 5 months after company formation)
Appointment Duration8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address99 London Road
Stanway
Colchester
CO3 0NY
Director NameMr Ross White
Date of BirthMay 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2023(5 years, 5 months after company formation)
Appointment Duration8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address99 London Road
Stanway
Colchester
CO3 0NY
Director NameMr Dean Nigel Jackaman
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSutherland House 1759 London Road
Leigh On Sea
Essex
SS9 2RZ

Location

Registered Address99 London Road
Stanway
Colchester
CO3 0NY
RegionEast of England
ConstituencyWitham
CountyEssex
ParishStanway
WardStanway
Built Up AreaColchester
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return5 April 2023 (1 year, 1 month ago)
Next Return Due19 April 2024 (overdue)

Filing History

7 September 2023Appointment of Mr Christopher James White as a director on 6 September 2023 (2 pages)
7 September 2023Appointment of Mr Ross White as a director on 6 September 2023 (2 pages)
7 September 2023Termination of appointment of Dean Nigel Jackaman as a director on 6 September 2023 (1 page)
28 April 2023Total exemption full accounts made up to 30 April 2022 (9 pages)
17 April 2023Confirmation statement made on 5 April 2023 with updates (5 pages)
13 April 2022Confirmation statement made on 5 April 2022 with updates (5 pages)
22 November 2021Total exemption full accounts made up to 30 April 2021 (9 pages)
29 April 2021Total exemption full accounts made up to 30 April 2020 (9 pages)
19 April 2021Confirmation statement made on 5 April 2021 with updates (5 pages)
16 April 2020Confirmation statement made on 5 April 2020 with updates (5 pages)
5 February 2020Amended total exemption full accounts made up to 30 April 2019 (7 pages)
17 December 2019Total exemption full accounts made up to 30 April 2019 (8 pages)
9 April 2019Confirmation statement made on 5 April 2019 with updates (4 pages)
6 April 2018Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-04-06
  • GBP 100
(33 pages)