This company is commonly known as Tait Mews (maldon) Residents Company Limited. The company was founded 23 years ago and was given the registration number 04045339. The firm's registered office is in COLCHESTER. You can find them at Windsor House, 103 Whitehall Road, Colchester, Essex. This company's SIC code is 98000 - Residents property management.
Name | : | TAIT MEWS (MALDON) RESIDENTS COMPANY LIMITED |
---|---|---|
Company Number | : | 04045339 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 August 2000 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Windsor House, 103 Whitehall Road, Colchester, Essex, United Kingdom, CO2 8HA |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8, Kings Court, Newcomen Way, Colchester, United Kingdom, CO4 9RA | Corporate Secretary | 01 April 2019 | Active |
8 Kings Court, Newcomen Way, Severalls Industrial Park, Colchester, England, CO4 9RA | Director | 22 January 2021 | Active |
8 Kings Court, Newcomen Way, Severalls Industrial Park, Colchester, England, CO4 9RA | Director | 25 January 2021 | Active |
14, Tait Mews, Maldon, United Kingdom, CM9 5LE | Secretary | 01 April 2009 | Active |
3 Tait Mews, Maldon, CM9 5LE | Secretary | 12 December 2004 | Active |
23 Tait Mews, Maldon, CM9 5LE | Secretary | 29 March 2005 | Active |
Inglewood Ongar Road, White Roding, Dunmow, CM6 1RJ | Secretary | 02 August 2000 | Active |
5 Tarragon Close, Tiptree, CO5 0SP | Secretary | 26 July 2002 | Active |
113 New London Road, Chelmsford, CM2 0QT | Corporate Secretary | 14 August 2001 | Active |
14-18 City Road, Cardiff, CF24 3DL | Corporate Nominee Secretary | 02 August 2000 | Active |
Windsor House, 103 Whitehall Road, Colchester, United Kingdom, CO2 8HA | Director | 14 December 2010 | Active |
15, Tait Mews, Maldon, England, CM9 5LE | Director | 03 May 2012 | Active |
15, Tait Mews, Maldon, United Kingdom, CM9 5LE | Director | 20 January 2009 | Active |
18 Tait Mews, Maldon, CM9 5LE | Director | 11 December 2005 | Active |
14 Tait Mews, Maldon, CM9 5LE | Director | 10 December 2006 | Active |
14, Tait Mews, Maldon, United Kingdom, CM9 5LE | Director | 01 April 2009 | Active |
10, Bridgemans Green, Latchingdon, Chelmsford, England, CM3 6LJ | Director | 20 February 2019 | Active |
3 Tait Mews, Maldon, CM9 5LE | Director | 14 April 2009 | Active |
3 Tait Mews, Maldon, CM9 5LE | Director | 12 December 2004 | Active |
23 Tait Mews, Maldon, CM9 5LE | Director | 12 December 2004 | Active |
Morpeth Villa, 11 Tait Mews, Maldon, CM9 5LE | Director | 13 September 2001 | Active |
11 Tait Mews, Maldon, CM9 5LE | Director | 16 December 2007 | Active |
5 Tait Mews, High Street, Maldon, CM9 5LE | Director | 14 August 2001 | Active |
10 Tait Mews, Maldon, CM9 5LE | Director | 14 August 2001 | Active |
The Old Rectory, Church Lane Sheering, Bishops Stortford, CM22 7NR | Director | 02 August 2000 | Active |
22, Tait Mews, Maldon, England, CM9 5LE | Director | 30 November 2014 | Active |
23 Tait Mews, High Street, Maldon, CM9 5LE | Director | 14 August 2001 | Active |
14, Tait Mews, Maldon, United Kingdom, CM9 5LE | Director | 14 December 2010 | Active |
17, Tait Mews, Maldon, England, CM9 5LE | Director | 20 February 2019 | Active |
14-18 City Road, Cardiff, CF24 3DL | Corporate Nominee Director | 02 August 2000 | Active |
Ms Claire Josephine Bulman | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1968 |
Nationality | : | New Zealander |
Country of residence | : | United Kingdom |
Address | : | Windsor House, 103 Whitehall Road, Colchester, United Kingdom, CO2 8HA |
Nature of control | : |
|
Mrs Theresa Elizabeth Crook | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1951 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 14, Tait Mews, Maldon, England, CM9 5LE |
Nature of control | : |
|
Mrs Shirley Springett | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1934 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 24, Tait Mews, Maldon, England, CM9 5LE |
Nature of control | : |
|
Mrs Hilary Joy Leyton | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1937 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 11, Tait Mews, Maldon, England, CM9 5LE |
Nature of control | : |
|
Mrs Carol Martha Coppen | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1944 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 15, Tait Mews, Maldon, England, CM9 5LE |
Nature of control | : |
|
Mr Stanley Francis Lawrence | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1927 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 3, Tait Mews, Maldon, England, CM9 5LE |
Nature of control | : |
|
Mrs Patricia Ann Quigley | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1942 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 22, Tait Mews, Maldon, England, CM9 5LE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-27 | Accounts | Accounts with accounts type micro entity. | Download |
2023-08-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-28 | Officers | Termination director company with name termination date. | Download |
2022-12-20 | Accounts | Accounts with accounts type micro entity. | Download |
2022-07-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-30 | Accounts | Accounts with accounts type micro entity. | Download |
2021-08-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-15 | Officers | Termination director company with name termination date. | Download |
2021-01-25 | Officers | Appoint person director company with name date. | Download |
2021-01-22 | Officers | Appoint person director company with name date. | Download |
2020-11-24 | Accounts | Accounts with accounts type micro entity. | Download |
2020-08-18 | Persons with significant control | Notification of a person with significant control statement. | Download |
2020-08-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-08-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-08-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-08-17 | Officers | Termination director company with name termination date. | Download |
2020-06-19 | Officers | Termination director company with name termination date. | Download |
2019-08-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-11 | Accounts | Accounts with accounts type micro entity. | Download |
2019-04-23 | Officers | Termination director company with name termination date. | Download |
2019-04-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-04-09 | Officers | Appoint corporate secretary company with name date. | Download |
2019-04-09 | Address | Change registered office address company with date old address new address. | Download |
2019-04-09 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.