BLOOMSBURY MEWS (1) MANAGEMENT COMPANY LIMITED
COLCHESTER

Hellopages » Essex » Colchester » CO2 8HA
Company number 05588757
Status Active
Incorporation Date 11 October 2005
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address WINDSOR HOUSE, 103 WHITEHALL ROAD, COLCHESTER, ESSEX, CO2 8HA
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Total exemption small company accounts made up to 29 February 2016; Confirmation statement made on 11 October 2016 with updates; Annual return made up to 11 October 2015 no member list. The most likely internet sites of BLOOMSBURY MEWS (1) MANAGEMENT COMPANY LIMITED are www.bloomsburymews1managementcompany.co.uk, and www.bloomsbury-mews-1-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and four months. Bloomsbury Mews 1 Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 05588757. Bloomsbury Mews 1 Management Company Limited has been working since 11 October 2005. The present status of the company is Active. The registered address of Bloomsbury Mews 1 Management Company Limited is Windsor House 103 Whitehall Road Colchester Essex Co2 8ha. . PMS LEASEHOLD MANAGEMENT LIMITED is a Secretary of the company. CHAPMAN, Helen is a Director of the company. CORKHILL, Liam is a Director of the company. GOULD, Julian is a Director of the company. Secretary BURNS, David Charles has been resigned. Nominee Secretary HERTFORD COMPANY SECRETARIES LIMITED has been resigned. Director JAY, Andrew John has been resigned. Director JEFFREY, Ian Peter has been resigned. Director LAVERY, Peter Andrew has been resigned. Director POPLE, Gerald William has been resigned. Director SYKES, Neil Anthony has been resigned. Director TUKE, Timothy Mark has been resigned. Director CPM ASSET MANAGEMENT LIMITED has been resigned. Nominee Director HERTFORD COMPANY SECRETARIES LIMITED has been resigned. Director PMS LEASEHOLD MANAGEMENT LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
PMS LEASEHOLD MANAGEMENT LIMITED
Appointed Date: 15 February 2010

Director
CHAPMAN, Helen
Appointed Date: 22 November 2013
44 years old

Director
CORKHILL, Liam
Appointed Date: 09 September 2009
43 years old

Director
GOULD, Julian
Appointed Date: 09 September 2009
83 years old

Resigned Directors

Secretary
BURNS, David Charles
Resigned: 09 September 2009
Appointed Date: 19 October 2005

Nominee Secretary
HERTFORD COMPANY SECRETARIES LIMITED
Resigned: 19 October 2005
Appointed Date: 11 October 2005

Director
JAY, Andrew John
Resigned: 02 July 2007
Appointed Date: 19 October 2005
59 years old

Director
JEFFREY, Ian Peter
Resigned: 09 September 2009
Appointed Date: 02 July 2007
62 years old

Director
LAVERY, Peter Andrew
Resigned: 20 November 2013
Appointed Date: 09 September 2009
56 years old

Director
POPLE, Gerald William
Resigned: 01 October 2006
Appointed Date: 19 October 2005
79 years old

Director
SYKES, Neil Anthony
Resigned: 09 September 2009
Appointed Date: 01 October 2006
69 years old

Director
TUKE, Timothy Mark
Resigned: 04 April 2011
Appointed Date: 09 September 2009
57 years old

Director
CPM ASSET MANAGEMENT LIMITED
Resigned: 19 October 2005
Appointed Date: 11 October 2005

Nominee Director
HERTFORD COMPANY SECRETARIES LIMITED
Resigned: 19 October 2005
Appointed Date: 11 October 2005

Director
PMS LEASEHOLD MANAGEMENT LIMITED
Resigned: 10 February 2010
Appointed Date: 01 February 2010

BLOOMSBURY MEWS (1) MANAGEMENT COMPANY LIMITED Events

14 Nov 2016
Total exemption small company accounts made up to 29 February 2016
28 Oct 2016
Confirmation statement made on 11 October 2016 with updates
05 Nov 2015
Annual return made up to 11 October 2015 no member list
26 May 2015
Total exemption small company accounts made up to 28 February 2015
14 Nov 2014
Total exemption small company accounts made up to 28 February 2014
...
... and 46 more events
27 Oct 2005
New secretary appointed
27 Oct 2005
New director appointed
27 Oct 2005
Director resigned
27 Oct 2005
Secretary resigned;director resigned
11 Oct 2005
Incorporation