UKBizDB.co.uk

TAIT MEWS (MALDON) RESIDENTS COMPANY LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
8, Kings Court, Newcomen Way, Colchester, United Kingdom, CO4 9RA

Corporate Secretary01 April 2019Active
8 Kings Court, Newcomen Way, Severalls Industrial Park, Colchester, England, CO4 9RA

Director22 January 2021Active
8 Kings Court, Newcomen Way, Severalls Industrial Park, Colchester, England, CO4 9RA

Director25 January 2021Active
14, Tait Mews, Maldon, United Kingdom, CM9 5LE

Secretary01 April 2009Active
3 Tait Mews, Maldon, CM9 5LE

Secretary12 December 2004Active
23 Tait Mews, Maldon, CM9 5LE

Secretary29 March 2005Active
Inglewood Ongar Road, White Roding, Dunmow, CM6 1RJ

Secretary02 August 2000Active
5 Tarragon Close, Tiptree, CO5 0SP

Secretary26 July 2002Active
113 New London Road, Chelmsford, CM2 0QT

Corporate Secretary14 August 2001Active
14-18 City Road, Cardiff, CF24 3DL

Corporate Nominee Secretary02 August 2000Active
Windsor House, 103 Whitehall Road, Colchester, United Kingdom, CO2 8HA

Director14 December 2010Active
15, Tait Mews, Maldon, England, CM9 5LE

Director03 May 2012Active
15, Tait Mews, Maldon, United Kingdom, CM9 5LE

Director20 January 2009Active
18 Tait Mews, Maldon, CM9 5LE

Director11 December 2005Active
14 Tait Mews, Maldon, CM9 5LE

Director10 December 2006Active
14, Tait Mews, Maldon, United Kingdom, CM9 5LE

Director01 April 2009Active
10, Bridgemans Green, Latchingdon, Chelmsford, England, CM3 6LJ

Director20 February 2019Active
3 Tait Mews, Maldon, CM9 5LE

Director14 April 2009Active
3 Tait Mews, Maldon, CM9 5LE

Director12 December 2004Active
23 Tait Mews, Maldon, CM9 5LE

Director12 December 2004Active
Morpeth Villa, 11 Tait Mews, Maldon, CM9 5LE

Director13 September 2001Active
11 Tait Mews, Maldon, CM9 5LE

Director16 December 2007Active
5 Tait Mews, High Street, Maldon, CM9 5LE

Director14 August 2001Active
10 Tait Mews, Maldon, CM9 5LE

Director14 August 2001Active
The Old Rectory, Church Lane Sheering, Bishops Stortford, CM22 7NR

Director02 August 2000Active
22, Tait Mews, Maldon, England, CM9 5LE

Director30 November 2014Active
23 Tait Mews, High Street, Maldon, CM9 5LE

Director14 August 2001Active
14, Tait Mews, Maldon, United Kingdom, CM9 5LE

Director14 December 2010Active
17, Tait Mews, Maldon, England, CM9 5LE

Director20 February 2019Active
14-18 City Road, Cardiff, CF24 3DL

Corporate Nominee Director02 August 2000Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or control

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
2023-11-27Accounts

Accounts with accounts type micro entity.

Download
2023-08-08Confirmation statement

Confirmation statement with no updates.

Download
2023-03-28Officers

Termination director company with name termination date.

Download
2022-12-20Accounts

Accounts with accounts type micro entity.

Download
2022-07-25Confirmation statement

Confirmation statement with no updates.

Download
2021-11-30Accounts

Accounts with accounts type micro entity.

Download
2021-08-16Confirmation statement

Confirmation statement with no updates.

Download
2021-02-15Officers

Termination director company with name termination date.

Download
2021-01-25Officers

Appoint person director company with name date.

Download
2021-01-22Officers

Appoint person director company with name date.

Download
2020-11-24Accounts

Accounts with accounts type micro entity.

Download
2020-08-18Persons with significant control

Notification of a person with significant control statement.

Download
2020-08-17Confirmation statement

Confirmation statement with no updates.

Download
2020-08-17Persons with significant control

Cessation of a person with significant control.

Download
2020-08-17Persons with significant control

Cessation of a person with significant control.

Download
2020-08-17Persons with significant control

Cessation of a person with significant control.

Download
2020-08-17Officers

Termination director company with name termination date.

Download
2020-06-19Officers

Termination director company with name termination date.

Download
2019-08-21Confirmation statement

Confirmation statement with no updates.

Download
2019-06-11Accounts

Accounts with accounts type micro entity.

Download
2019-04-23Officers

Termination director company with name termination date.

Download
2019-04-23Persons with significant control

Cessation of a person with significant control.

Download
2019-04-09Officers

Appoint corporate secretary company with name date.

Download
2019-04-09Address

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

Download
2019-04-09Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.