Chertsey
KT16 9GN
Director Name | Mr Stephen John Snowdon |
---|---|
Date of Birth | May 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 January 2022(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Academy Place Brook Street Brentwood CM14 5NQ |
Secretary Name | PMS Managing Estates Limited (Corporation) |
---|---|
Status | Current |
Appointed | 24 April 2019(11 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 11 months |
Correspondence Address | 8 Kings Court Newcomen Way Colchester Essex CO4 9RA |
Director Name | Mr Jonathan Dyson |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Windsor House 103 Whitehall Road Colchester Essex CO2 8HA |
Director Name | Mr Neil Brian Kelly |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2018(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Academy Place 1-9 Brook Street Brentwood CM14 5NQ |
Director Name | Ms Annette Clair Cole |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Windsor House 103 Whitehall Road Colchester Essex CO2 8HA |
Director Name | Mr Adrian Stuart Bohr |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2019(11 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 19 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Academy House 1-9 Brook Street Brentwood Essex CM14 5NQ |
Director Name | Mr Sean Paul Broster |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2019(11 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 19 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Academy House 1-9 Brook Street Brentwood Essex CM14 5NQ |
Director Name | Mr Christopher Robert Loughead |
---|---|
Date of Birth | July 1992 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2019(11 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 19 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Academy Place 1-9 Brook Street Brentwood Essex CM14 5NQ |
Director Name | Mr Christopher Paul Hearn |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2020(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 14 May 2021) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Crest House Pyrcroft Road Chertsey KT16 9GN |
Director Name | Mr Alexander David Fraser Stark |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2020(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 14 November 2023) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Crest House Pyrcroft Road Chertsey KT16 9GN |
Director Name | Mr Carl Ramon Atkinson |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2020(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 13 January 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Crest House Pyrcroft Road Chertsey KT16 9GN |
Registered Address | Windsor House 103 Whitehall Road Colchester Essex 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 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 May |
Latest Return | 1 May 2023 (11 months ago) |
---|---|
Next Return Due | 15 May 2024 (1 month, 2 weeks from now) |
3 July 2020 | Appointment of Mr Christopher Paul Hearn as a director on 6 January 2020 (2 pages) |
---|---|
3 July 2020 | Termination of appointment of Christopher Robert Loughead as a director on 19 June 2020 (1 page) |
3 July 2020 | Termination of appointment of Adrian Stuart Bohr as a director on 19 June 2020 (1 page) |
3 July 2020 | Appointment of Mr Carl Ramon Atkinson as a director on 9 June 2020 (2 pages) |
3 July 2020 | Appointment of Mr Alexander David Fraser Stark as a director on 20 January 2020 (2 pages) |
3 July 2020 | Termination of appointment of Annette Clair Cole as a director on 19 June 2020 (1 page) |
3 July 2020 | Termination of appointment of Sean Paul Broster as a director on 19 June 2020 (1 page) |
3 July 2020 | Appointment of Ms Karen Jane Coulson as a director on 6 January 2020 (2 pages) |
9 June 2020 | Confirmation statement made on 1 May 2020 with no updates (3 pages) |
29 January 2020 | Accounts for a dormant company made up to 31 May 2019 (2 pages) |
20 June 2019 | Confirmation statement made on 1 May 2019 with no updates (3 pages) |
26 April 2019 | Termination of appointment of Jonathan Dyson as a director on 13 March 2019 (1 page) |
26 April 2019 | Appointment of Mr Adrian Stuart Bohr as a director on 25 April 2019 (2 pages) |
26 April 2019 | Appointment of Mr Sean Paul Broster as a director on 25 April 2019 (2 pages) |
26 April 2019 | Appointment of Mr Christopher Robert Loughead as a director on 25 April 2019 (2 pages) |
24 April 2019 | Appointment of Pms Managing Estates Limited as a secretary on 24 April 2019 (2 pages) |
24 April 2019 | Registered office address changed from Academy Place 1-9 Brook Street Brentwood CM14 5NQ United Kingdom to Windsor House 103 Whitehall Road Colchester Essex CO2 8HA on 24 April 2019 (1 page) |
1 March 2019 | Termination of appointment of Neil Brian Kelly as a director on 31 October 2018 (1 page) |
18 May 2018 | Resolutions
|
2 May 2018 | Incorporation (19 pages) |