LITTLECOTE MANAGEMENT COMPANY (COLCHESTER) LIMITED
COLCHESTER

Hellopages » Essex » Colchester » CO4 5EL

Company number 02660449
Status Active
Incorporation Date 5 November 1991
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 10 LITTLECOTES, MILE END, COLCHESTER, ENGLAND, CO4 5EL
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Registered office address changed from 3 Littlecotes Mile End Colchester Essex CO4 5EL to 10 Littlecotes Mile End Colchester CO4 5EL on 22 March 2017; Termination of appointment of Neil Ian Coy as a secretary on 16 March 2017; Appointment of Mr Rajalingum Valaydon as a secretary on 16 March 2017. The most likely internet sites of LITTLECOTE MANAGEMENT COMPANY (COLCHESTER) LIMITED are www.littlecotemanagementcompanycolchester.co.uk, and www.littlecote-management-company-colchester.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and eleven months. Littlecote Management Company Colchester Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02660449. Littlecote Management Company Colchester Limited has been working since 05 November 1991. The present status of the company is Active. The registered address of Littlecote Management Company Colchester Limited is 10 Littlecotes Mile End Colchester England Co4 5el. . VALAYDON, Rajalingum is a Secretary of the company. DICKSON, John Colin is a Director of the company. FITZGERALD, Michael David is a Director of the company. Secretary BLOOMFIELD, Sylvia has been resigned. Secretary CHILD, Ian Phillip has been resigned. Secretary COY, Neil Ian has been resigned. Secretary DAVIS, Timothy John has been resigned. Secretary HAYTON, Marian Elizabeth has been resigned. Secretary MCKENZIE, Clive William Price has been resigned. Director APPLIN, Edward has been resigned. Director BLACKWELL, Carole Elizabeth has been resigned. Director CLAPHAM, Barry Royston has been resigned. Director JOUGHIN, Raymond Stuart has been resigned. Director KEARTON, Richard John has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
VALAYDON, Rajalingum
Appointed Date: 16 March 2017

Director
DICKSON, John Colin
Appointed Date: 24 November 1994
83 years old

Director
FITZGERALD, Michael David
Appointed Date: 09 March 2009
64 years old

Resigned Directors

Secretary
BLOOMFIELD, Sylvia
Resigned: 31 March 2000
Appointed Date: 26 January 1996

Secretary
CHILD, Ian Phillip
Resigned: 02 April 1993
Appointed Date: 05 November 1991

Secretary
COY, Neil Ian
Resigned: 16 March 2017
Appointed Date: 05 January 2012

Secretary
DAVIS, Timothy John
Resigned: 05 January 2012
Appointed Date: 08 March 2000

Secretary
HAYTON, Marian Elizabeth
Resigned: 26 January 1996
Appointed Date: 24 November 1994

Secretary
MCKENZIE, Clive William Price
Resigned: 24 November 1994
Appointed Date: 02 April 1993

Director
APPLIN, Edward
Resigned: 12 March 2004
Appointed Date: 08 March 2000
77 years old

Director
BLACKWELL, Carole Elizabeth
Resigned: 21 February 2009
Appointed Date: 12 March 2004
74 years old

Director
CLAPHAM, Barry Royston
Resigned: 24 November 1994
Appointed Date: 05 November 1991
80 years old

Director
JOUGHIN, Raymond Stuart
Resigned: 24 November 1994
Appointed Date: 05 November 1991
88 years old

Director
KEARTON, Richard John
Resigned: 01 April 2000
Appointed Date: 24 November 1994
70 years old

LITTLECOTE MANAGEMENT COMPANY (COLCHESTER) LIMITED Events

22 Mar 2017
Registered office address changed from 3 Littlecotes Mile End Colchester Essex CO4 5EL to 10 Littlecotes Mile End Colchester CO4 5EL on 22 March 2017
22 Mar 2017
Termination of appointment of Neil Ian Coy as a secretary on 16 March 2017
22 Mar 2017
Appointment of Mr Rajalingum Valaydon as a secretary on 16 March 2017
13 Nov 2016
Confirmation statement made on 2 November 2016 with updates
13 Nov 2016
Total exemption small company accounts made up to 28 February 2016
...
... and 64 more events
31 Aug 1993
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

14 Jun 1993
Secretary resigned;new secretary appointed

16 Nov 1992
Annual return made up to 05/11/92

10 Jun 1992
Accounting reference date notified as 28/02

05 Nov 1991
Incorporation