Company NameMonks Road (Earls Colne) Residents Management Company Limited
DirectorsKaren Jane Coulson and Stephen John Snowdon
Company StatusActive
Company Number11341407
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date2 May 2018(5 years, 11 months ago)
Previous NameMonks Road (Earlscone) Residents Management Company Limited

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 NameMs Karen Jane Coulson
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2020(1 year, 8 months after company formation)
Appointment Duration4 years, 2 months
RoleSales & Marketing Director
Country of ResidenceEngland
Correspondence AddressCrest House Pyrcroft Road
Chertsey
KT16 9GN
Director NameMr Stephen John Snowdon
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2022(3 years, 8 months after company formation)
Appointment Duration2 years, 2 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressAcademy Place Brook Street
Brentwood
CM14 5NQ
Secretary NamePMS Managing Estates Limited (Corporation)
StatusCurrent
Appointed24 April 2019(11 months, 3 weeks after company formation)
Appointment Duration4 years, 11 months
Correspondence Address8 Kings Court
Newcomen Way
Colchester
Essex
CO4 9RA
Director NameMr Jonathan Dyson
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWindsor House 103 Whitehall Road
Colchester
Essex
CO2 8HA
Director NameMr Neil Brian Kelly
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAcademy Place 1-9 Brook Street
Brentwood
CM14 5NQ
Director NameMs Annette Clair Cole
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWindsor House 103 Whitehall Road
Colchester
Essex
CO2 8HA
Director NameMr Adrian Stuart Bohr
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2019(11 months, 4 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 19 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAcademy House 1-9 Brook Street
Brentwood
Essex
CM14 5NQ
Director NameMr Sean Paul Broster
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2019(11 months, 4 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 19 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAcademy House 1-9 Brook Street
Brentwood
Essex
CM14 5NQ
Director NameMr Christopher Robert Loughead
Date of BirthJuly 1992 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2019(11 months, 4 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 19 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAcademy Place 1-9 Brook Street
Brentwood
Essex
CM14 5NQ
Director NameMr Christopher Paul Hearn
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2020(1 year, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 14 May 2021)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressCrest House Pyrcroft Road
Chertsey
KT16 9GN
Director NameMr Alexander David Fraser Stark
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2020(1 year, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 14 November 2023)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressCrest House Pyrcroft Road
Chertsey
KT16 9GN
Director NameMr Carl Ramon Atkinson
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2020(2 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 13 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCrest House Pyrcroft Road
Chertsey
KT16 9GN

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 Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return1 May 2023 (11 months ago)
Next Return Due15 May 2024 (1 month, 2 weeks from now)

Filing History

3 July 2020Appointment of Mr Christopher Paul Hearn as a director on 6 January 2020 (2 pages)
3 July 2020Termination of appointment of Christopher Robert Loughead as a director on 19 June 2020 (1 page)
3 July 2020Termination of appointment of Adrian Stuart Bohr as a director on 19 June 2020 (1 page)
3 July 2020Appointment of Mr Carl Ramon Atkinson as a director on 9 June 2020 (2 pages)
3 July 2020Appointment of Mr Alexander David Fraser Stark as a director on 20 January 2020 (2 pages)
3 July 2020Termination of appointment of Annette Clair Cole as a director on 19 June 2020 (1 page)
3 July 2020Termination of appointment of Sean Paul Broster as a director on 19 June 2020 (1 page)
3 July 2020Appointment of Ms Karen Jane Coulson as a director on 6 January 2020 (2 pages)
9 June 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
29 January 2020Accounts for a dormant company made up to 31 May 2019 (2 pages)
20 June 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
26 April 2019Termination of appointment of Jonathan Dyson as a director on 13 March 2019 (1 page)
26 April 2019Appointment of Mr Adrian Stuart Bohr as a director on 25 April 2019 (2 pages)
26 April 2019Appointment of Mr Sean Paul Broster as a director on 25 April 2019 (2 pages)
26 April 2019Appointment of Mr Christopher Robert Loughead as a director on 25 April 2019 (2 pages)
24 April 2019Appointment of Pms Managing Estates Limited as a secretary on 24 April 2019 (2 pages)
24 April 2019Registered 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 2019Termination of appointment of Neil Brian Kelly as a director on 31 October 2018 (1 page)
18 May 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-05-17
(3 pages)
2 May 2018Incorporation (19 pages)