This company is commonly known as Tmc 175 Hullbridge Road Limited. The company was founded 14 years ago and was given the registration number 07267345. 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 | : | TMC 175 HULLBRIDGE ROAD LIMITED |
---|---|---|
Company Number | : | 07267345 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 May 2010 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Windsor House, 103 Whitehall Road, Colchester, Essex, England, CO2 8HA |
---|---|---|
Country Origin | : | ENGLAND |
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 January 2019 | Active |
Windsor House, 103 Whitehall Road, Colchester, England, CO2 8HA | Director | 12 January 2018 | Active |
Windsor House, 103 Whitehall Road, Colchester, England, CO2 8HA | Director | 07 August 2018 | Active |
3, Reeves Way, South Woodham Ferrers, Chelmsford, CM3 5XF | Secretary | 14 October 2010 | Active |
3, Reeves Way, South Woodham Ferrers, Chelmsford, CM3 5XF | Secretary | 30 April 2013 | Active |
3, Reeves Way, South Woodham Ferrers, Chelmsford, England, CM3 5XF | Corporate Secretary | 16 October 2015 | Active |
Windsor House, 103 Whitehall Road, Colchester, England, CO2 8HA | Director | 10 December 2010 | Active |
3, Reeves Way, South Woodham Ferrers, Chelmsford, CM3 5XF | Director | 19 October 2015 | Active |
Oyez House, 7 Spa Road, London, United Kingdom, SE16 3QQ | Director | 27 May 2010 | Active |
3, Reeves Way, South Woodham Ferrers, Chelmsford, CM3 5XF | Director | 27 May 2010 | Active |
Mr Adam Spencer Hawes | ||
Notified on | : | 12 January 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1978 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 8, Kings Court, Colchester, United Kingdom, CO4 9RA |
Nature of control | : |
|
Ms Julia Farrant | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1963 |
Nationality | : | British |
Address | : | 3, Reeves Way, Chelmsford, CM3 5XF |
Nature of control | : |
|
Mr Keith Albert Andrews | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1942 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 8, Kings Court, Colchester, United Kingdom, CO4 9RA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-06-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-05-23 | Address | Change registered office address company with date old address new address. | Download |
2024-05-23 | Officers | Change person director company with change date. | Download |
2024-05-23 | Officers | Change person director company with change date. | Download |
2024-05-23 | Persons with significant control | Change to a person with significant control. | Download |
2024-05-23 | Persons with significant control | Change to a person with significant control. | Download |
2023-10-02 | Accounts | Accounts with accounts type micro entity. | Download |
2023-06-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-08 | Accounts | Accounts with accounts type micro entity. | Download |
2022-06-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-30 | Accounts | Accounts with accounts type micro entity. | Download |
2021-05-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-23 | Accounts | Accounts with accounts type micro entity. | Download |
2020-06-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-19 | Accounts | Accounts with accounts type micro entity. | Download |
2019-06-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-03 | Officers | Termination director company with name termination date. | Download |
2019-01-02 | Address | Change registered office address company with date old address new address. | Download |
2019-01-02 | Officers | Appoint corporate secretary company with name date. | Download |
2019-01-02 | Officers | Termination secretary company with name termination date. | Download |
2018-09-26 | Accounts | Accounts with accounts type micro entity. | Download |
2018-08-08 | Officers | Appoint person director company with name date. | Download |
2018-05-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-29 | Persons with significant control | Notification of a person with significant control. | Download |
2018-05-29 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.