WARREN FARM (STANWAY) MANAGEMENT COMPANY LIMITED
COLCHESTER

Hellopages » Essex » Colchester » CO3 3EY

Company number 02719382
Status Active
Incorporation Date 27 May 1992
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address C/O BOYDENS, ASTON HOUSE, 57-59 CROUCH STREET, COLCHESTER, ESSEX, ENGLAND, CO3 3EY
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Accounts for a dormant company made up to 31 December 2016; Registered office address changed from 6 Dorchester End Colchester CO2 8AR to C/O C/O Boydens Aston House 57-59 Crouch Street Colchester Essex CO3 3EY on 3 August 2016; Termination of appointment of Block Managers Limited as a secretary on 30 June 2016. The most likely internet sites of WARREN FARM (STANWAY) MANAGEMENT COMPANY LIMITED are www.warrenfarmstanwaymanagementcompany.co.uk, and www.warren-farm-stanway-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and four months. Warren Farm Stanway Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02719382. Warren Farm Stanway Management Company Limited has been working since 27 May 1992. The present status of the company is Active. The registered address of Warren Farm Stanway Management Company Limited is C O Boydens Aston House 57 59 Crouch Street Colchester Essex England Co3 3ey. . BALL, Allen is a Director of the company. HUMPHREYS, Melissa Rebecca is a Director of the company. Secretary GREENWOLD, Anne Louise has been resigned. Secretary LEWIS, David has been resigned. Secretary PENDLETON, Max Joseph has been resigned. Secretary SUTTON, Terence Richard has been resigned. Secretary TAYLOR, Stephen John has been resigned. Secretary BLOCK MANAGERS LIMITED has been resigned. Secretary PMS LEASEHOLD MANAGEMENT LIMITED has been resigned. Director FERNETT, Molly has been resigned. Director GERBER, Ivor Paul has been resigned. Director GREENWOLD, Anne Louise has been resigned. Director HEAVEY, Christopher John has been resigned. Director NEHAMMER, Karen has been resigned. Director PENDLETON, Max Joseph has been resigned. Director RISLEY, Brenda Ruth has been resigned. Director TAYLOR, Stephen John has been resigned. Director TRINNAMAN, Janet Suzanne has been resigned. Director WAGER, Nigel Lundie has been resigned. Director WHITE, Kirsty Elizabeth has been resigned. Director WILKINSON, Corinne Jane has been resigned. Director WILLIS, Nigel has been resigned. Director WITHEY, Christine Pamela has been resigned. The company operates in "Residents property management".


warren farm (stanway) management company Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
BALL, Allen
Appointed Date: 03 November 2004
53 years old

Director
HUMPHREYS, Melissa Rebecca
Appointed Date: 28 November 2005
41 years old

Resigned Directors

Secretary
GREENWOLD, Anne Louise
Resigned: 29 January 1998
Appointed Date: 09 February 1994

Secretary
LEWIS, David
Resigned: 27 May 1992
Appointed Date: 27 May 1992

Secretary
PENDLETON, Max Joseph
Resigned: 09 February 1994
Appointed Date: 27 May 1992

Secretary
SUTTON, Terence Richard
Resigned: 07 August 2001
Appointed Date: 09 September 1999

Secretary
TAYLOR, Stephen John
Resigned: 09 September 1999
Appointed Date: 29 January 1998

Secretary
BLOCK MANAGERS LIMITED
Resigned: 30 June 2016
Appointed Date: 30 September 2013

Secretary
PMS LEASEHOLD MANAGEMENT LIMITED
Resigned: 30 September 2013
Appointed Date: 07 August 2001

Director
FERNETT, Molly
Resigned: 26 September 2001
Appointed Date: 03 December 1997
81 years old

Director
GERBER, Ivor Paul
Resigned: 05 November 2012
Appointed Date: 17 June 2008
73 years old

Director
GREENWOLD, Anne Louise
Resigned: 29 January 1998
Appointed Date: 09 February 1994
58 years old

Director
HEAVEY, Christopher John
Resigned: 01 May 2005
Appointed Date: 23 October 2001
63 years old

Director
NEHAMMER, Karen
Resigned: 05 June 2003
Appointed Date: 26 September 2001
68 years old

Director
PENDLETON, Max Joseph
Resigned: 09 February 1994
Appointed Date: 27 May 1992
80 years old

Director
RISLEY, Brenda Ruth
Resigned: 09 February 1994
Appointed Date: 27 May 1992
76 years old

Director
TAYLOR, Stephen John
Resigned: 09 September 1999
Appointed Date: 09 February 1994
55 years old

Director
TRINNAMAN, Janet Suzanne
Resigned: 09 February 1994
Appointed Date: 27 May 1992
79 years old

Director
WAGER, Nigel Lundie
Resigned: 09 February 1994
Appointed Date: 27 May 1992
76 years old

Director
WHITE, Kirsty Elizabeth
Resigned: 20 May 2009
Appointed Date: 30 August 2000
51 years old

Director
WILKINSON, Corinne Jane
Resigned: 31 July 1995
Appointed Date: 09 February 1994
68 years old

Director
WILLIS, Nigel
Resigned: 27 February 2001
Appointed Date: 09 February 1994
56 years old

Director
WITHEY, Christine Pamela
Resigned: 05 November 2012
Appointed Date: 14 July 2010
76 years old

WARREN FARM (STANWAY) MANAGEMENT COMPANY LIMITED Events

10 Mar 2017
Accounts for a dormant company made up to 31 December 2016
03 Aug 2016
Registered office address changed from 6 Dorchester End Colchester CO2 8AR to C/O C/O Boydens Aston House 57-59 Crouch Street Colchester Essex CO3 3EY on 3 August 2016
08 Jul 2016
Termination of appointment of Block Managers Limited as a secretary on 30 June 2016
31 May 2016
Annual return made up to 27 May 2016 no member list
05 Apr 2016
Total exemption small company accounts made up to 31 December 2015
...
... and 90 more events
07 Sep 1993
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

02 Aug 1993
Annual return made up to 27/05/93

02 Jun 1992
Secretary resigned

02 Jun 1992
Accounting reference date notified as 31/12

27 May 1992
Incorporation