HIGHWOODS (COLCHESTER) MANAGEMENT COMPANY LIMITED
COLCHESTER

Hellopages » Essex » Colchester » CO2 8HA

Company number 01899657
Status Active
Incorporation Date 26 March 1985
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 one hundred and six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 14 May 2016 no member list; Annual return made up to 14 May 2015 no member list. The most likely internet sites of HIGHWOODS (COLCHESTER) MANAGEMENT COMPANY LIMITED are www.highwoodscolchestermanagementcompany.co.uk, and www.highwoods-colchester-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and seven months. Highwoods Colchester Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01899657. Highwoods Colchester Management Company Limited has been working since 26 March 1985. The present status of the company is Active. The registered address of Highwoods Colchester Management Company Limited is Windsor House 103 Whitehall Road Colchester Essex Co2 8ha. . PMS LEASEHOLD MANAGEMENT LIMITED is a Secretary of the company. JANGALI, Krisha Nalall is a Director of the company. Secretary SUTTON, Terence Richard has been resigned. Secretary WOOD, Herta has been resigned. Director KENNY, John has been resigned. Director LANKESTER, Leuan has been resigned. Director LESTER, Fleur has been resigned. Director MC CORMACK, Eileen Mary has been resigned. Director OCKENDEN, Steven Barry has been resigned. Director REEVES, Liza Jane has been resigned. Director RUDDLE, William Edward, The Reverend has been resigned. Director TARTTELIN, Terrence has been resigned. Director WOOD, Herta has been resigned. Director WOOD, Herta has been resigned. Director WOOD, Herta has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
PMS LEASEHOLD MANAGEMENT LIMITED
Appointed Date: 01 August 2001

Director
JANGALI, Krisha Nalall
Appointed Date: 26 April 2012
75 years old

Resigned Directors

Secretary
SUTTON, Terence Richard
Resigned: 01 August 2001
Appointed Date: 05 October 2000

Secretary
WOOD, Herta
Resigned: 05 October 2000

Director
KENNY, John
Resigned: 05 October 2000
67 years old

Director
LANKESTER, Leuan
Resigned: 10 November 2007
Appointed Date: 23 February 2004
61 years old

Director
LESTER, Fleur
Resigned: 01 January 2011
Appointed Date: 09 November 2007
56 years old

Director
MC CORMACK, Eileen Mary
Resigned: 08 September 1992
Appointed Date: 03 October 1991
104 years old

Director
OCKENDEN, Steven Barry
Resigned: 10 November 2007
Appointed Date: 02 February 2004
46 years old

Director
REEVES, Liza Jane
Resigned: 20 April 2012
Appointed Date: 13 April 2012
57 years old

Director
RUDDLE, William Edward, The Reverend
Resigned: 19 June 2012
Appointed Date: 17 April 2012
49 years old

Director
TARTTELIN, Terrence
Resigned: 20 April 2012
Appointed Date: 13 April 2012
78 years old

Director
WOOD, Herta
Resigned: 24 April 2013
Appointed Date: 19 April 2012
97 years old

Director
WOOD, Herta
Resigned: 31 August 2011
Appointed Date: 09 November 2007
97 years old

Director
WOOD, Herta
Resigned: 26 November 2003
97 years old

HIGHWOODS (COLCHESTER) MANAGEMENT COMPANY LIMITED Events

22 Sep 2016
Total exemption small company accounts made up to 31 March 2016
22 Jun 2016
Annual return made up to 14 May 2016 no member list
11 Jun 2015
Annual return made up to 14 May 2015 no member list
26 May 2015
Total exemption small company accounts made up to 31 March 2015
30 May 2014
Annual return made up to 14 May 2014 no member list
...
... and 96 more events
02 Jul 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

02 Jul 1986
Registered office changed on 02/07/86 from: 1 crittall road witham essex CM8 3AF

29 May 1986
Accounts for a dormant company made up to 31 December 1985

07 May 1986
Annual return made up to 31/12/85

26 Mar 1985
Certificate of incorporation