This company is commonly known as Abbots Road (colchester) Management Company Limited. The company was founded 33 years ago and was given the registration number 02539346. The firm's registered office is in COLCHESTER. You can find them at Sapphire House, Whitehall Road, Colchester, . This company's SIC code is 98000 - Residents property management.
Name | : | ABBOTS ROAD (COLCHESTER) MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 02539346 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 September 1990 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Sapphire House, Whitehall Road, Colchester, CO2 8YU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Sapphire House, Whitehall Road, Colchester, England, CO2 8YU | Corporate Secretary | 19 November 2012 | Active |
Sapphire House, Whitehall Road, Colchester, England, CO2 8YU | Director | 21 November 2008 | Active |
Sapphire House, Whitehall Road, Colchester, England, CO2 8YU | Director | 30 August 2000 | Active |
Town Hall House, Balkerne Hill, Colchester, England, CO3 3AD | Corporate Director | 20 October 2016 | Active |
146 High Street, Colchester, CO1 1PW | Secretary | 08 January 2001 | Active |
59 Layer Road, Colchester, CO2 7JP | Secretary | 14 March 2000 | Active |
21 Tey Road, Earls Colne, Colchester, CO6 2LG | Secretary | 30 August 2000 | Active |
13 Avignon Close, Abbots Road, Colchester, CO2 8YH | Secretary | 09 June 1994 | Active |
Hilldrop Cottage, 114 Colchester Road, White Colne, CO6 2PP | Secretary | 24 August 2002 | Active |
30 Humber Road, Witham, CM8 1TG | Secretary | - | Active |
8, Kings Court, Newcomen Way, Colchester, United Kingdom, CO4 9RA | Corporate Secretary | 01 January 2005 | Active |
45 Avignon Close, Colchester, CO2 8YH | Director | 09 June 1994 | Active |
24 Avignon Close, Colchester, CO2 8YH | Director | 09 June 1994 | Active |
10 Avignon Close, Abbots Road, Colchester, CO2 8YH | Director | 09 June 1994 | Active |
34 Avignon Close, Colchester, CO2 8YH | Director | 19 September 2006 | Active |
21 Tey Road, Earls Colne, Colchester, CO6 2LG | Director | 26 June 2000 | Active |
Sapphire House, Whitehall Road, Colchester, England, CO2 8YU | Director | 30 August 2000 | Active |
54 Craiston Way, Great Baddow, Chelmsford, CM2 8EB | Director | - | Active |
103, Whitehall Road, Colchester, CO2 8HA | Director | 26 March 2001 | Active |
39 Avignon Close, Colchester, CO2 8YH | Director | 09 June 1994 | Active |
15 St Mark Drive, Colchester, CO4 0LP | Director | - | Active |
6 The Brambles, Straight Road, Colchester, CO3 5EZ | Director | 02 May 2000 | Active |
Highfield Fir Tree Lane, Holborn, Ipswich, | Director | - | Active |
47 Avignon Close, Colchester, CO2 8YH | Director | 12 July 1999 | Active |
14 Avignon Close, Colchester, CO2 8YH | Director | 12 July 1999 | Active |
30 Humber Road, Witham, CM8 1TG | Director | - | Active |
24 Avignon Close, Colchester, CO2 8YH | Director | 14 July 2000 | Active |
11 Tymperley Court, Winnock Road, Colchester, CO1 2BG | Director | 08 February 2005 | Active |
12 Avignon Close, Abbots Road, Colchester, CO2 8YH | Director | 04 April 2001 | Active |
51 Avignon Close, Colchester, CO2 8YH | Director | 03 August 1995 | Active |
103, Whitehall Road, Colchester, United Kingdom, CO2 8HA | Corporate Director | 01 November 2009 | Active |
Date | Category | Description | |
---|---|---|---|
2023-08-23 | Accounts | Accounts with accounts type dormant. | Download |
2023-08-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-25 | Accounts | Accounts with accounts type dormant. | Download |
2022-08-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-20 | Accounts | Accounts with accounts type dormant. | Download |
2021-08-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-20 | Officers | Termination director company with name termination date. | Download |
2020-11-11 | Accounts | Accounts with accounts type dormant. | Download |
2020-09-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-29 | Accounts | Accounts with accounts type dormant. | Download |
2018-09-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-11 | Accounts | Accounts with accounts type dormant. | Download |
2018-07-03 | Officers | Change person director company with change date. | Download |
2018-02-21 | Officers | Appoint corporate director company with name date. | Download |
2017-09-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-10 | Accounts | Accounts with accounts type dormant. | Download |
2016-09-27 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-27 | Accounts | Accounts with accounts type dormant. | Download |
2015-09-22 | Annual return | Annual return company with made up date no member list. | Download |
2015-09-22 | Officers | Change corporate secretary company with change date. | Download |
2015-07-24 | Accounts | Accounts with accounts type dormant. | Download |
2014-10-06 | Address | Change registered office address company with date old address new address. | Download |
2014-10-06 | Address | Change registered office address company with date old address new address. | Download |
2014-09-28 | Annual return | Annual return company with made up date no member list. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.