COLNE MAISONETTES LIMITED
HALSTEAD

Hellopages » Essex » Braintree » CO9 2AJ

Company number 01219291
Status Active
Incorporation Date 15 July 1975
Company Type Private Limited Company
Address MAULAK CHAMBERS THE CENTRE, HIGH STREET, HALSTEAD, ESSEX, CO9 2AJ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Micro company accounts made up to 31 March 2017; Secretary's details changed for Mr Matthew Anthony Smith on 18 April 2017; Director's details changed for Mr Matthew Anthony Smith on 18 April 2017. The most likely internet sites of COLNE MAISONETTES LIMITED are www.colnemaisonettes.co.uk, and www.colne-maisonettes.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and three months. Colne Maisonettes Limited is a Private Limited Company. The company registration number is 01219291. Colne Maisonettes Limited has been working since 15 July 1975. The present status of the company is Active. The registered address of Colne Maisonettes Limited is Maulak Chambers The Centre High Street Halstead Essex Co9 2aj. The company`s financial liabilities are £0k. It is £-4.78k against last year. And the total assets are £0k, which is £-5.19k against last year. SMITH, Matthew Anthony is a Secretary of the company. SMITH, Matthew Anthony is a Director of the company. Secretary DONALD, Ian has been resigned. Secretary LAYZELL, Roger Thomas has been resigned. Secretary ORGANER, Douglas has been resigned. Director DOWSETT, Gladis has been resigned. Director DUPREE, Dorothea has been resigned. Director LAYZELL, Mary Elizabeth has been resigned. Director LAYZELL, Roger Thomas has been resigned. Director ORGANER, Douglas has been resigned. Director SMITH, Richard Alam has been resigned. The company operates in "Residents property management".


colne maisonettes Key Finiance

LIABILITIES £0k
-100%
CASH n/a
TOTAL ASSETS £0k
-100%
All Financial Figures

Current Directors

Secretary
SMITH, Matthew Anthony
Appointed Date: 13 April 2015

Director
SMITH, Matthew Anthony
Appointed Date: 13 April 2015
57 years old

Resigned Directors

Secretary
DONALD, Ian
Resigned: 16 August 2000

Secretary
LAYZELL, Roger Thomas
Resigned: 13 April 2015
Appointed Date: 10 November 2007

Secretary
ORGANER, Douglas
Resigned: 10 November 2007
Appointed Date: 16 August 2000

Director
DOWSETT, Gladis
Resigned: 01 August 1996
105 years old

Director
DUPREE, Dorothea
Resigned: 08 August 1991
109 years old

Director
LAYZELL, Mary Elizabeth
Resigned: 02 October 1999
Appointed Date: 01 August 1996
107 years old

Director
LAYZELL, Roger Thomas
Resigned: 13 April 2015
Appointed Date: 02 October 1999
81 years old

Director
ORGANER, Douglas
Resigned: 21 September 2011
Appointed Date: 01 August 1996
87 years old

Director
SMITH, Richard Alam
Resigned: 03 March 2000
Appointed Date: 23 December 1996
85 years old

COLNE MAISONETTES LIMITED Events

17 May 2017
Micro company accounts made up to 31 March 2017
19 Apr 2017
Secretary's details changed for Mr Matthew Anthony Smith on 18 April 2017
18 Apr 2017
Director's details changed for Mr Matthew Anthony Smith on 18 April 2017
22 Jul 2016
Total exemption small company accounts made up to 31 March 2016
14 Jul 2016
Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-07-14
  • GBP 4

...
... and 76 more events
18 Nov 1988
Return made up to 14/09/88; full list of members

30 Jul 1987
Accounts made up to 31 March 1987

30 Jul 1987
Return made up to 05/06/87; full list of members

29 Aug 1986
Return made up to 31/07/86; full list of members

06 Aug 1986
Accounts made up to 31 March 1986