CONSTABLE CHASE (COLCHESTER) MANAGEMENT COMPANY LIMITED
COLCHESTER

Hellopages » Essex » Colchester » CO2 8HA

Company number 04699337
Status Active
Incorporation Date 17 March 2003
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-five events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Confirmation statement made on 17 March 2017 with updates; Appointment of Mr David Little as a director on 24 August 2016. The most likely internet sites of CONSTABLE CHASE (COLCHESTER) MANAGEMENT COMPANY LIMITED are www.constablechasecolchestermanagementcompany.co.uk, and www.constable-chase-colchester-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. Constable Chase Colchester Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04699337. Constable Chase Colchester Management Company Limited has been working since 17 March 2003. The present status of the company is Active. The registered address of Constable Chase Colchester Management Company Limited is Windsor House 103 Whitehall Road Colchester Essex Co2 8ha. . PMS LEASEHOLD MANAGEMENT LIMITED is a Secretary of the company. BURROWS, Simon James is a Director of the company. LITTLE, David is a Director of the company. Nominee Secretary HERTFORD COMPANY SECRETARIES LIMITED has been resigned. Director BALLARD, Laura has been resigned. Director CORNISH, Louise Elizabeth has been resigned. Director CORPORATE PROPERTY MANAGEMENT LIMITED has been resigned. Director HART, Richard Dean has been resigned. Director NORRIS, Richard Anthony has been resigned. Director PEARCE, Richard has been resigned. Director ZACHARIAS, Kristian Paul has been resigned. Director CPM ASSET MANAGEMENT LIMITED has been resigned. Nominee Director HERTFORD COMPANY SECRETARIES LIMITED has been resigned. The company operates in "Residents property management".


constable chase (colchester) management company Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
PMS LEASEHOLD MANAGEMENT LIMITED
Appointed Date: 19 March 2007

Director
BURROWS, Simon James
Appointed Date: 01 October 2014
52 years old

Director
LITTLE, David
Appointed Date: 24 August 2016
42 years old

Resigned Directors

Nominee Secretary
HERTFORD COMPANY SECRETARIES LIMITED
Resigned: 28 August 2006
Appointed Date: 17 March 2003

Director
BALLARD, Laura
Resigned: 29 May 2014
Appointed Date: 14 June 2013
45 years old

Director
CORNISH, Louise Elizabeth
Resigned: 01 October 2009
Appointed Date: 23 February 2006
58 years old

Director
CORPORATE PROPERTY MANAGEMENT LIMITED
Resigned: 26 January 2004
Appointed Date: 17 March 2003
38 years old

Director
HART, Richard Dean
Resigned: 01 October 2009
Appointed Date: 31 May 2006
47 years old

Director
NORRIS, Richard Anthony
Resigned: 16 July 2009
Appointed Date: 23 February 2006
56 years old

Director
PEARCE, Richard
Resigned: 12 June 2014
Appointed Date: 01 October 2009
43 years old

Director
ZACHARIAS, Kristian Paul
Resigned: 21 November 2013
Appointed Date: 01 August 2009
54 years old

Director
CPM ASSET MANAGEMENT LIMITED
Resigned: 23 February 2006
Appointed Date: 26 January 2004

Nominee Director
HERTFORD COMPANY SECRETARIES LIMITED
Resigned: 28 August 2006
Appointed Date: 17 March 2003

CONSTABLE CHASE (COLCHESTER) MANAGEMENT COMPANY LIMITED Events

19 May 2017
Total exemption small company accounts made up to 31 August 2016
31 Mar 2017
Confirmation statement made on 17 March 2017 with updates
24 Aug 2016
Appointment of Mr David Little as a director on 24 August 2016
25 May 2016
Total exemption small company accounts made up to 31 August 2015
13 Apr 2016
Annual return made up to 17 March 2016 no member list
...
... and 45 more events
17 Apr 2004
Annual return made up to 17/03/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned

26 Jan 2004
Accounts for a dormant company made up to 31 August 2003
26 Jan 2004
Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors

15 May 2003
Accounting reference date shortened from 31/03/04 to 31/08/03
17 Mar 2003
Incorporation