LETHE GROVE RESIDENTS' ASSOCIATION LIMITED
COLCHESTER

Hellopages » Essex » Colchester » CO2 8JX

Company number 01769682
Status Active
Incorporation Date 14 November 1983
Company Type Private Limited Company
Address PLATINUM CROWN THE COLCHESTER CENTRE, HAWKINS ROAD, COLCHESTER, ESSEX, ENGLAND, CO2 8JX
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and fifty-four events have happened. The last three records are Registered office address changed from Lodge Park Lodge Lane Langham Colchester Essex CO4 5NE to Platinum Crown the Colchester Centre Hawkins Road Colchester Essex CO2 8JX on 7 February 2017; Total exemption small company accounts made up to 31 March 2016; Satisfaction of charge 1 in full. The most likely internet sites of LETHE GROVE RESIDENTS' ASSOCIATION LIMITED are www.lethegroveresidentsassociation.co.uk, and www.lethe-grove-residents-association.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and eleven months. Lethe Grove Residents Association Limited is a Private Limited Company. The company registration number is 01769682. Lethe Grove Residents Association Limited has been working since 14 November 1983. The present status of the company is Active. The registered address of Lethe Grove Residents Association Limited is Platinum Crown The Colchester Centre Hawkins Road Colchester Essex England Co2 8jx. The company`s financial liabilities are £87.9k. It is £8.5k against last year. The cash in hand is £202.3k. It is £25.68k against last year. And the total assets are £238.76k, which is £18.72k against last year. PLATINUM CROWN INVESTMENTS LIMITED is a Secretary of the company. DOWSETT, Yvonne Tina is a Director of the company. KETLEY, John is a Director of the company. SUTTON, Grant Richard is a Director of the company. WILLIAMS, Doreen Sylvia is a Director of the company. Secretary FRASER, Linda Margaret has been resigned. Secretary SUTTON, Grant Richard has been resigned. Secretary SUTTON, Terence Richard has been resigned. Secretary CONTRARIAN ESTATES PROPERTY MANAGEMENT LIMITED has been resigned. Secretary PMS LEASEHOLD MANAGEMENT LIMITED has been resigned. Director BURKE, Paul John has been resigned. Director COLE, Steven has been resigned. Director CUTTS, Simon Craig has been resigned. Director FRASER, Linda Margaret has been resigned. Director GIBSON, Neil John has been resigned. Director HOGG, Andrew John has been resigned. Director HUGHES, Christopher John has been resigned. Director INFANTI, Anthony has been resigned. Director KEATING, Michael has been resigned. Director MCKECHNIE, Catherine has been resigned. Director MITCHELL, Jacqueline Anne has been resigned. Director OKANE, John Joseph has been resigned. Director RICHES, Jill has been resigned. Director SOUTHBY, Arthur Edward has been resigned. Director SOUTHBY, Susan Ann has been resigned. Director SOUTHBY, Susan Ann has been resigned. Director SUTTON, Grant Richard has been resigned. Director SUTTON, Terence Richard has been resigned. Director SUTTON, Terence Richard has been resigned. Director THOMAS, Cyril has been resigned. Director UPSHER, Shirley Anne has been resigned. Director WILLSON, Ian Alfred has been resigned. Director WOODEN, Lawrence Michael has been resigned. Director YOUNG, Berkeley Karl Dwaine has been resigned. Director YOUNGS, Elvira has been resigned. Director YOUNGS, Elvira has been resigned. Director YOUNGS, Tony has been resigned. The company operates in "Residents property management".


lethe grove residents' association Key Finiance

LIABILITIES £87.9k
+10%
CASH £202.3k
+14%
TOTAL ASSETS £238.76k
+8%
All Financial Figures

Current Directors

Secretary
PLATINUM CROWN INVESTMENTS LIMITED
Appointed Date: 20 December 2012

Director
DOWSETT, Yvonne Tina
Appointed Date: 19 July 2012
55 years old

Director
KETLEY, John
Appointed Date: 24 March 2010
64 years old

Director
SUTTON, Grant Richard
Appointed Date: 26 May 2016
50 years old

Director
WILLIAMS, Doreen Sylvia
Appointed Date: 17 September 2012
70 years old

Resigned Directors

Secretary
FRASER, Linda Margaret
Resigned: 11 March 2009
Appointed Date: 14 October 1992

Secretary
SUTTON, Grant Richard
Resigned: 01 October 2009
Appointed Date: 13 February 2009

Secretary
SUTTON, Terence Richard
Resigned: 14 October 1992

Secretary
CONTRARIAN ESTATES PROPERTY MANAGEMENT LIMITED
Resigned: 20 December 2012
Appointed Date: 24 March 2010

Secretary
PMS LEASEHOLD MANAGEMENT LIMITED
Resigned: 24 March 2010
Appointed Date: 04 November 2005

Director
BURKE, Paul John
Resigned: 24 March 2010
Appointed Date: 11 March 2009
49 years old

Director
COLE, Steven
Resigned: 01 September 2005
Appointed Date: 27 June 2003
52 years old

Director
CUTTS, Simon Craig
Resigned: 01 June 2008
Appointed Date: 08 November 2006
41 years old

Director
FRASER, Linda Margaret
Resigned: 11 March 2009
77 years old

Director
GIBSON, Neil John
Resigned: 04 September 1998
Appointed Date: 24 October 1997
58 years old

Director
HOGG, Andrew John
Resigned: 23 October 1997
Appointed Date: 06 November 1992
66 years old

Director
HUGHES, Christopher John
Resigned: 23 March 1993
65 years old

Director
INFANTI, Anthony
Resigned: 12 June 2000
Appointed Date: 24 October 1997
81 years old

Director
KEATING, Michael
Resigned: 10 March 2003
Appointed Date: 24 October 1997
63 years old

Director
MCKECHNIE, Catherine
Resigned: 11 October 2002
Appointed Date: 23 October 1997
77 years old

Director
MITCHELL, Jacqueline Anne
Resigned: 17 June 2002
Appointed Date: 12 June 2000
70 years old

Director
OKANE, John Joseph
Resigned: 23 October 1997
Appointed Date: 07 September 1992
64 years old

Director
RICHES, Jill
Resigned: 06 July 2009
Appointed Date: 11 March 2009
71 years old

Director
SOUTHBY, Arthur Edward
Resigned: 04 May 1995
Appointed Date: 05 March 1993
73 years old

Director
SOUTHBY, Susan Ann
Resigned: 11 March 2009
Appointed Date: 12 March 2008
68 years old

Director
SOUTHBY, Susan Ann
Resigned: 01 September 2005
Appointed Date: 04 May 1995
68 years old

Director
SUTTON, Grant Richard
Resigned: 01 October 2009
Appointed Date: 13 February 2009
50 years old

Director
SUTTON, Terence Richard
Resigned: 01 April 2004
Appointed Date: 08 May 2002
75 years old

Director
SUTTON, Terence Richard
Resigned: 07 September 1992
75 years old

Director
THOMAS, Cyril
Resigned: 01 September 2011
Appointed Date: 11 March 2009
41 years old

Director
UPSHER, Shirley Anne
Resigned: 31 July 2006
Appointed Date: 27 June 2003
54 years old

Director
WILLSON, Ian Alfred
Resigned: 01 June 1993
85 years old

Director
WOODEN, Lawrence Michael
Resigned: 01 August 2005
Appointed Date: 27 June 2003
75 years old

Director
YOUNG, Berkeley Karl Dwaine
Resigned: 19 July 2012
Appointed Date: 11 March 2009
50 years old

Director
YOUNGS, Elvira
Resigned: 26 May 2016
Appointed Date: 19 July 2012
63 years old

Director
YOUNGS, Elvira
Resigned: 24 March 2010
Appointed Date: 12 March 2008
63 years old

Director
YOUNGS, Tony
Resigned: 01 September 2011
Appointed Date: 24 March 2010
89 years old

LETHE GROVE RESIDENTS' ASSOCIATION LIMITED Events

07 Feb 2017
Registered office address changed from Lodge Park Lodge Lane Langham Colchester Essex CO4 5NE to Platinum Crown the Colchester Centre Hawkins Road Colchester Essex CO2 8JX on 7 February 2017
23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
20 Sep 2016
Satisfaction of charge 1 in full
11 Sep 2016
Confirmation statement made on 4 September 2016 with updates
03 Aug 2016
Appointment of Mr Grant Richard Sutton as a director on 26 May 2016
...
... and 144 more events
04 Mar 1987
New director appointed

20 Nov 1986
Secretary resigned;new secretary appointed;director resigned

12 Nov 1986
Accounts for a small company made up to 31 March 1986

12 Nov 1986
Return made up to 14/07/86; full list of members

14 Nov 1983
Certificate of incorporation

LETHE GROVE RESIDENTS' ASSOCIATION LIMITED Charges

20 March 1991
Charge over credit balance
Delivered: 4 April 1991
Status: Satisfied on 20 September 2016
Persons entitled: National Westminster Bank PLC
Description: The sum of sterling pounds 10,000 together with interest…