PEGRAMS COURT MANAGEMENT LIMITED
COLCHESTER

Hellopages » Essex » Colchester » CO2 8HA
Company number 03019752
Status Active
Incorporation Date 8 February 1995
Company Type Private Limited Company
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 eighty-one events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 8 February 2017 with updates; Annual return made up to 8 February 2016 with full list of shareholders Statement of capital on 2016-03-08 GBP 24 . The most likely internet sites of PEGRAMS COURT MANAGEMENT LIMITED are www.pegramscourtmanagement.co.uk, and www.pegrams-court-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and twelve months. Pegrams Court Management Limited is a Private Limited Company. The company registration number is 03019752. Pegrams Court Management Limited has been working since 08 February 1995. The present status of the company is Active. The registered address of Pegrams Court Management Limited is Windsor House 103 Whitehall Road Colchester Essex Co2 8ha. . PMS LEASEHOLD MANAGEMENT LIMITED is a Secretary of the company. CRANCH, Corinna Nancy is a Director of the company. Secretary DARLINGTON, Nicola Elizabeth has been resigned. Secretary FULLER, Dean has been resigned. Secretary PORTER, Margaret Gwendolyn has been resigned. Secretary SUTTON, Terence Richard has been resigned. Director DARLINGTON, George Emmitt has been resigned. Director HEMES, Nigel Henry has been resigned. Director HUFFER, Stanley Walter has been resigned. Director LANE, Christopher Dennis has been resigned. Director MCKEE, Jayne Amanda has been resigned. Director NICOLAOU, Suzannah Louise has been resigned. Director SLADE, Robert William Ferguson has been resigned. Director RICHARD FREEMAN & CO SECRETARIES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
PMS LEASEHOLD MANAGEMENT LIMITED
Appointed Date: 02 August 2001

Director
CRANCH, Corinna Nancy
Appointed Date: 02 December 2008
60 years old

Resigned Directors

Secretary
DARLINGTON, Nicola Elizabeth
Resigned: 03 March 2000
Appointed Date: 06 September 1996

Secretary
FULLER, Dean
Resigned: 20 April 1995
Appointed Date: 08 February 1995

Secretary
PORTER, Margaret Gwendolyn
Resigned: 06 September 1996
Appointed Date: 19 April 1995

Secretary
SUTTON, Terence Richard
Resigned: 02 August 2001
Appointed Date: 23 February 2001

Director
DARLINGTON, George Emmitt
Resigned: 03 March 2000
Appointed Date: 09 September 1996
64 years old

Director
HEMES, Nigel Henry
Resigned: 19 April 2013
Appointed Date: 09 June 2003
65 years old

Director
HUFFER, Stanley Walter
Resigned: 16 June 2008
Appointed Date: 09 July 2003
110 years old

Director
LANE, Christopher Dennis
Resigned: 03 December 2009
Appointed Date: 01 June 2006
55 years old

Director
MCKEE, Jayne Amanda
Resigned: 09 February 2005
Appointed Date: 03 March 2000
54 years old

Director
NICOLAOU, Suzannah Louise
Resigned: 09 February 2005
Appointed Date: 03 March 2000
56 years old

Director
SLADE, Robert William Ferguson
Resigned: 10 September 1996
Appointed Date: 19 April 1995
84 years old

Director
RICHARD FREEMAN & CO SECRETARIES LIMITED
Resigned: 20 April 1995
Appointed Date: 08 February 1995

PEGRAMS COURT MANAGEMENT LIMITED Events

28 Feb 2017
Total exemption small company accounts made up to 31 May 2016
21 Feb 2017
Confirmation statement made on 8 February 2017 with updates
08 Mar 2016
Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 24

03 Feb 2016
Total exemption small company accounts made up to 31 May 2015
04 Mar 2015
Annual return made up to 8 February 2015 with full list of shareholders
Statement of capital on 2015-03-04
  • GBP 24

...
... and 71 more events
08 Feb 1996
Director resigned
10 May 1995
New secretary appointed
01 May 1995
New director appointed
08 Feb 1995
Incorporation

08 Feb 1995
Incorporation