PRIORY GROVE (COLCHESTER) MANAGEMENT COMPANY LIMITED
COLCHESTER

Hellopages » Essex » Colchester » CO2 8HA

Company number 02629393
Status Active
Incorporation Date 15 July 1991
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 seven events have happened. The last three records are Confirmation statement made on 15 July 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 15 July 2015 no member list. The most likely internet sites of PRIORY GROVE (COLCHESTER) MANAGEMENT COMPANY LIMITED are www.priorygrovecolchestermanagementcompany.co.uk, and www.priory-grove-colchester-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and three months. Priory Grove Colchester Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02629393. Priory Grove Colchester Management Company Limited has been working since 15 July 1991. The present status of the company is Active. The registered address of Priory Grove Colchester Management Company Limited is Windsor House 103 Whitehall Road Colchester Essex Co2 8ha. . PMS LEASEHOLD MANAGEMENT LIMITED is a Secretary of the company. CLAPHAM, Robin is a Director of the company. POOLE, Michael William is a Director of the company. WHITTAKER, Geoffrey Douglas is a Director of the company. Secretary HARRIS, Trisha has been resigned. Secretary ROBINSON, Hilary Frances has been resigned. Nominee Secretary HERTFORD COMPANY SECRETARIES LIMITED has been resigned. Director ANDERTON, James has been resigned. Director BAKER, Errol Frank has been resigned. Director BASTOW, Paula Ruth has been resigned. Director BOWATER, John William has been resigned. Director EWER, Robert Charles has been resigned. Director GODBY, Iain Leslie has been resigned. Director HARRIS, Trisha has been resigned. Director HAYWOOD, Steve has been resigned. Director HOLDEN, Leslie Barry Norman has been resigned. Director KUTNER, Gillian Anne has been resigned. Director LIVINGSTONE, Marguerite has been resigned. Director MASON, Elizabeth Carol has been resigned. Director NICKER, John Richard has been resigned. Director PECK, Alan has been resigned. Director ROBINSON, Hilary Frances has been resigned. Director SINCLAIR, Joan Rosetta has been resigned. Director STEELE, Ann Joyce has been resigned. Director STEELE, Carlton John has been resigned. Director WEBB, Denise has been resigned. Director WEBB, Denise has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
PMS LEASEHOLD MANAGEMENT LIMITED
Appointed Date: 01 September 2006

Director
CLAPHAM, Robin
Appointed Date: 18 June 2013
91 years old

Director
POOLE, Michael William
Appointed Date: 12 August 2003
79 years old

Director
WHITTAKER, Geoffrey Douglas
Appointed Date: 12 August 2003
69 years old

Resigned Directors

Secretary
HARRIS, Trisha
Resigned: 19 December 2000
Appointed Date: 03 February 1998

Secretary
ROBINSON, Hilary Frances
Resigned: 03 February 1998
Appointed Date: 15 July 1991

Nominee Secretary
HERTFORD COMPANY SECRETARIES LIMITED
Resigned: 07 July 2006
Appointed Date: 19 December 2000

Director
ANDERTON, James
Resigned: 12 November 2008
Appointed Date: 09 September 2007
46 years old

Director
BAKER, Errol Frank
Resigned: 30 January 1995
Appointed Date: 15 July 1991
86 years old

Director
BASTOW, Paula Ruth
Resigned: 15 September 2006
Appointed Date: 19 March 2001
74 years old

Director
BOWATER, John William
Resigned: 19 April 2013
Appointed Date: 13 March 2000
75 years old

Director
EWER, Robert Charles
Resigned: 03 February 1998
Appointed Date: 15 July 1991
75 years old

Director
GODBY, Iain Leslie
Resigned: 01 August 2001
Appointed Date: 03 February 1998
79 years old

Director
HARRIS, Trisha
Resigned: 19 December 2000
Appointed Date: 03 February 1998
75 years old

Director
HAYWOOD, Steve
Resigned: 03 June 2014
Appointed Date: 15 January 2014
51 years old

Director
HOLDEN, Leslie Barry Norman
Resigned: 30 January 1995
Appointed Date: 15 July 1991
92 years old

Director
KUTNER, Gillian Anne
Resigned: 07 July 2011
Appointed Date: 24 June 2008
69 years old

Director
LIVINGSTONE, Marguerite
Resigned: 24 June 2008
Appointed Date: 16 May 2005
64 years old

Director
MASON, Elizabeth Carol
Resigned: 08 August 2003
Appointed Date: 26 March 2001
86 years old

Director
NICKER, John Richard
Resigned: 08 August 2011
Appointed Date: 12 April 2010
80 years old

Director
PECK, Alan
Resigned: 12 April 2012
Appointed Date: 12 April 2010
75 years old

Director
ROBINSON, Hilary Frances
Resigned: 03 February 1998
Appointed Date: 15 July 1991
73 years old

Director
SINCLAIR, Joan Rosetta
Resigned: 14 September 1998
Appointed Date: 03 February 1998
102 years old

Director
STEELE, Ann Joyce
Resigned: 03 March 2000
Appointed Date: 02 February 1999
63 years old

Director
STEELE, Carlton John
Resigned: 20 October 1998
Appointed Date: 03 February 1998
63 years old

Director
WEBB, Denise
Resigned: 20 April 2003
Appointed Date: 30 April 2001
73 years old

Director
WEBB, Denise
Resigned: 24 January 2001
Appointed Date: 03 February 1998
73 years old

PRIORY GROVE (COLCHESTER) MANAGEMENT COMPANY LIMITED Events

11 Aug 2016
Confirmation statement made on 15 July 2016 with updates
16 Jun 2016
Total exemption small company accounts made up to 31 December 2015
12 Aug 2015
Annual return made up to 15 July 2015 no member list
19 Jun 2015
Total exemption small company accounts made up to 31 December 2014
13 Aug 2014
Annual return made up to 15 July 2014 no member list
...
... and 97 more events
02 Aug 1993
Annual return made up to 15/07/93

04 May 1993
Full accounts made up to 31 December 1992

28 Sep 1992
Annual return made up to 15/07/92

20 Aug 1991
Accounting reference date notified as 31/12

15 Jul 1991
Incorporation