UKBizDB.co.uk

COLCHESTER MANAGEMENT COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:First Floor, 28 Austin Friars, London, EC2N 2QQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
27a, 27a Floral Street, London, England, WC2E 9EZ

Secretary07 June 2023Active
27a, 27a Floral Street, London, England, WC2E 9EZ

Director31 October 2011Active
27a, 27a Floral Street, London, England, WC2E 9EZ

Director03 August 2011Active
27a, 27a Floral Street, London, England, WC2E 9EZ

Director08 March 2011Active
Matley House, Grange Lane, Little Dunmow, Great Dunmow, CM6 3HY

Secretary11 August 1995Active
27a, 27a Floral Street, London, England, WC2E 9EZ

Secretary15 December 2011Active
White House Farm Barn, Dublin Road Occold, Eye, IP23 7PY

Secretary-Active
1 Maclean Place, Bishopbriggs, Glasgow, G64 3BJ

Secretary23 November 2000Active
26 Farringdon Street, London, EC4A 4AQ

Secretary21 April 1992Active
Abbey National House, 2 Triton Square Regent's Place, London, NW1 3AN

Corporate Secretary30 July 2004Active
60, London Wall, London, United Kingdom, EC2M 5TQ

Corporate Secretary02 June 2006Active
7 Devonshire Square, Cutlers Gardens, London, EC2M 4YH

Corporate Secretary27 August 1998Active
60, London Wall, London, United Kingdom, EC2M 5TQ

Director02 June 2006Active
60, London Wall, London, United Kingdom, EC2M 5TQ

Director02 June 2006Active
Bulby Hall, Bulby, Bourne, PE10 0RU

Director12 November 2003Active
60, London Wall, London, United Kingdom, EC2M 5TQ

Director12 November 2010Active
60, London Wall, London, United Kingdom, EC2M 5TQ

Director02 February 2007Active
White House Farm Barn, Dublin Road Occold, Eye, IP23 7PY

Director-Active
Ved Fortunen 27, Dk 2800 Kgs, Lyngby,

Director27 August 1998Active
60, London Wall, London, United Kingdom, EC2M 5TQ

Director02 February 2007Active
60, London Wall, London, United Kingdom, EC2M 5TQ

Director04 October 2010Active
Chesters, Deans Lane, Walton On The Hill, KT20 7UA

Director02 June 2006Active
3e Melbourne Court, Braidpark Drive, Giffnock, Glasgow, G46 6LA

Director27 September 2002Active
138 Kings Hall Road, Beckenham, BR3 1LN

Director11 August 1995Active
5 Wellington Terrace, Lanark, ML11 7QQ

Director23 November 2000Active
Flat 2-1, 4 Mansionhouse Road, Paisley, PA1 3RG

Director23 November 2000Active
4 West Farm Drive, Ashtead, KT21 2LB

Director27 August 1998Active
9 St Stephens Road, Cold Norton, Chelmsford, CM3 6JE

Director11 August 1995Active
26 Farringdon Street, London, EC4A 4AQ

Director-Active
Summerthorn Farmhouse, Lower Street, Hildenborough, Tonbridge, TN11 8PT

Director11 August 1995Active

People with Significant Control

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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-08Persons with significant control

Change to a person with significant control.

Download
2023-09-28Accounts

Accounts with accounts type dormant.

Download
2023-06-08Officers

Appoint person secretary company with name date.

Download
2023-06-08Officers

Termination secretary company with name termination date.

Download
2023-05-18Confirmation statement

Confirmation statement with no updates.

Download
2022-09-13Accounts

Accounts with accounts type dormant.

Download
2022-05-04Confirmation statement

Confirmation statement with no updates.

Download
2021-10-19Officers

Change person director company with change date.

Download
2021-10-19Officers

Change person director company with change date.

Download
2021-09-20Accounts

Accounts with accounts type dormant.

Download
2021-06-23Confirmation statement

Confirmation statement with no updates.

Download
2021-02-24Address

Change registered office address company with date old address new address.

Download
2020-09-23Accounts

Accounts with accounts type dormant.

Download
2020-04-21Confirmation statement

Confirmation statement with no updates.

Download
2019-09-09Accounts

Accounts with accounts type dormant.

Download
2019-05-02Confirmation statement

Confirmation statement with no updates.

Download
2018-09-24Accounts

Accounts with accounts type dormant.

Download
2018-04-27Confirmation statement

Confirmation statement with no updates.

Download
2018-04-11Persons with significant control

Cessation of a person with significant control.

Download
2018-04-11Persons with significant control

Cessation of a person with significant control.

Download
2018-04-11Persons with significant control

Notification of a person with significant control.

Download
2017-09-29Accounts

Accounts with accounts type dormant.

Download
2017-04-07Confirmation statement

Confirmation statement with updates.

Download
2016-09-16Accounts

Accounts with accounts type dormant.

Download
2016-04-08Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.