This company is commonly known as Colchester Management Company Limited. The company was founded 34 years ago and was given the registration number 02442584. The firm's registered office is in LONDON. You can find them at First Floor, 28 Austin Friars, London, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | COLCHESTER MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 02442584 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 November 1989 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | First Floor, 28 Austin Friars, London, EC2N 2QQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
27a, 27a Floral Street, London, England, WC2E 9EZ | Secretary | 07 June 2023 | Active |
27a, 27a Floral Street, London, England, WC2E 9EZ | Director | 31 October 2011 | Active |
27a, 27a Floral Street, London, England, WC2E 9EZ | Director | 03 August 2011 | Active |
27a, 27a Floral Street, London, England, WC2E 9EZ | Director | 08 March 2011 | Active |
Matley House, Grange Lane, Little Dunmow, Great Dunmow, CM6 3HY | Secretary | 11 August 1995 | Active |
27a, 27a Floral Street, London, England, WC2E 9EZ | Secretary | 15 December 2011 | Active |
White House Farm Barn, Dublin Road Occold, Eye, IP23 7PY | Secretary | - | Active |
1 Maclean Place, Bishopbriggs, Glasgow, G64 3BJ | Secretary | 23 November 2000 | Active |
26 Farringdon Street, London, EC4A 4AQ | Secretary | 21 April 1992 | Active |
Abbey National House, 2 Triton Square Regent's Place, London, NW1 3AN | Corporate Secretary | 30 July 2004 | Active |
60, London Wall, London, United Kingdom, EC2M 5TQ | Corporate Secretary | 02 June 2006 | Active |
7 Devonshire Square, Cutlers Gardens, London, EC2M 4YH | Corporate Secretary | 27 August 1998 | Active |
60, London Wall, London, United Kingdom, EC2M 5TQ | Director | 02 June 2006 | Active |
60, London Wall, London, United Kingdom, EC2M 5TQ | Director | 02 June 2006 | Active |
Bulby Hall, Bulby, Bourne, PE10 0RU | Director | 12 November 2003 | Active |
60, London Wall, London, United Kingdom, EC2M 5TQ | Director | 12 November 2010 | Active |
60, London Wall, London, United Kingdom, EC2M 5TQ | Director | 02 February 2007 | Active |
White House Farm Barn, Dublin Road Occold, Eye, IP23 7PY | Director | - | Active |
Ved Fortunen 27, Dk 2800 Kgs, Lyngby, | Director | 27 August 1998 | Active |
60, London Wall, London, United Kingdom, EC2M 5TQ | Director | 02 February 2007 | Active |
60, London Wall, London, United Kingdom, EC2M 5TQ | Director | 04 October 2010 | Active |
Chesters, Deans Lane, Walton On The Hill, KT20 7UA | Director | 02 June 2006 | Active |
3e Melbourne Court, Braidpark Drive, Giffnock, Glasgow, G46 6LA | Director | 27 September 2002 | Active |
138 Kings Hall Road, Beckenham, BR3 1LN | Director | 11 August 1995 | Active |
5 Wellington Terrace, Lanark, ML11 7QQ | Director | 23 November 2000 | Active |
Flat 2-1, 4 Mansionhouse Road, Paisley, PA1 3RG | Director | 23 November 2000 | Active |
4 West Farm Drive, Ashtead, KT21 2LB | Director | 27 August 1998 | Active |
9 St Stephens Road, Cold Norton, Chelmsford, CM3 6JE | Director | 11 August 1995 | Active |
26 Farringdon Street, London, EC4A 4AQ | Director | - | Active |
Summerthorn Farmhouse, Lower Street, Hildenborough, Tonbridge, TN11 8PT | Director | 11 August 1995 | Active |
Picton Property Nominee (No 3) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Guernsey |
Address | : | Trafalgar Court, Les Banques, St Peter Port, Guernsey, GY1 3QL |
Nature of control | : |
|
Picton Property Nominee (No 4) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Guernsey |
Address | : | Trafalgar Court, Les Banques, St Peter Port, Guernsey, GY1 3QL |
Nature of control | : |
|
Picton Property Income Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Guernsey |
Address | : | 1st And 2nd Floors, Elizabeth House, St. Peter Port, Guernsey, GY1 1EW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-08 | Persons with significant control | Change to a person with significant control. | Download |
2023-09-28 | Accounts | Accounts with accounts type dormant. | Download |
2023-06-08 | Officers | Appoint person secretary company with name date. | Download |
2023-06-08 | Officers | Termination secretary company with name termination date. | Download |
2023-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-13 | Accounts | Accounts with accounts type dormant. | Download |
2022-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-19 | Officers | Change person director company with change date. | Download |
2021-10-19 | Officers | Change person director company with change date. | Download |
2021-09-20 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-24 | Address | Change registered office address company with date old address new address. | Download |
2020-09-23 | Accounts | Accounts with accounts type dormant. | Download |
2020-04-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-09 | Accounts | Accounts with accounts type dormant. | Download |
2019-05-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-24 | Accounts | Accounts with accounts type dormant. | Download |
2018-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-04-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-04-11 | Persons with significant control | Notification of a person with significant control. | Download |
2017-09-29 | Accounts | Accounts with accounts type dormant. | Download |
2017-04-07 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-16 | Accounts | Accounts with accounts type dormant. | Download |
2016-04-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.