CORNARD ROAD BLOCK "E" MANAGEMENT COMPANY LIMITED
Overview
Company Name | CORNARD ROAD BLOCK "E" MANAGEMENT COMPANY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 02554059 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of CORNARD ROAD BLOCK "E" MANAGEMENT COMPANY LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is CORNARD ROAD BLOCK "E" MANAGEMENT COMPANY LIMITED located?
Registered Office Address | 8 Kings Court Newcomen CO4 9RA Colchester Essex United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for CORNARD ROAD BLOCK "E" MANAGEMENT COMPANY LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Sep 30, 2025 |
Next Accounts Due On | Jun 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for CORNARD ROAD BLOCK "E" MANAGEMENT COMPANY LIMITED?
Last Confirmation Statement Made Up To | Oct 31, 2025 |
---|---|
Next Confirmation Statement Due | Nov 14, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 31, 2024 |
Overdue | No |
What are the latest filings for CORNARD ROAD BLOCK "E" MANAGEMENT COMPANY LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Micro company accounts made up to Sep 30, 2024 | 3 pages | AA | ||
Confirmation statement made on Oct 31, 2024 with no updates | 3 pages | CS01 | ||
Registered office address changed from Windsor House 103 Whitehall Road Colchester Essex CO2 8HA to 8 Kings Court Newcomen Colchester Essex CO4 9RA on May 23, 2024 | 1 pages | AD01 | ||
Director's details changed for Mr Leon Stedman on May 23, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr Leon Stedman on May 23, 2024 | 2 pages | CH01 | ||
Termination of appointment of Jeremy Dyer as a director on Apr 24, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Oct 31, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Sep 30, 2023 | 3 pages | AA | ||
Micro company accounts made up to Sep 30, 2022 | 3 pages | AA | ||
Appointment of Mr Leon Stedman as a director on Nov 11, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Oct 31, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Sep 30, 2021 | 3 pages | AA | ||
Termination of appointment of Lynda Lee as a director on Mar 31, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Oct 31, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Roger Derek Martin as a director on Jul 23, 2021 | 1 pages | TM01 | ||
Micro company accounts made up to Sep 30, 2020 | 3 pages | AA | ||
Confirmation statement made on Oct 31, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Mr Jeremy Dyer as a director on Sep 17, 2019 | 2 pages | AP01 | ||
Micro company accounts made up to Sep 30, 2019 | 3 pages | AA | ||
Confirmation statement made on Oct 31, 2019 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Sep 30, 2018 | 2 pages | AA | ||
Confirmation statement made on Oct 31, 2018 with no updates | 3 pages | CS01 | ||
Termination of appointment of Julian Holmes as a director on Sep 11, 2018 | 1 pages | TM01 | ||
Appointment of Mrs Lynda Lee as a director on Sep 11, 2018 | 2 pages | AP01 | ||
Micro company accounts made up to Sep 30, 2017 | 2 pages | AA | ||
Who are the officers of CORNARD ROAD BLOCK "E" MANAGEMENT COMPANY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PMS MANAGING ESTATES LIMITED | Secretary | Kings Court Newcomen Way CO4 9RA Colchester 8 Essex United Kingdom |
| 208215160001 | ||||||||||
STEDMAN, Leon | Director | Kings Court Newcomen CO4 9RA Colchester 8 Essex United Kingdom | United Kingdom | British | Na | 302176540002 | ||||||||
INGRAM, Karen Jane | Secretary | 30 Cottons Avenue Westcott Park Acton W3 London | British | 25008180001 | ||||||||||
LEVINSON, Dennis Nathan | Secretary | Fairchild House Redbourne Avenue Finchley N3 2BP London | British | 9303420001 | ||||||||||
SUTTON, Terence Richard | Secretary | 287 Mersea Road CO2 8PP Colchester Essex | British | 36460890001 | ||||||||||
PMS LEASEHOLD MANAGEMENT LIMITED | Secretary | 8 Kings Court Newcomen Way CO4 9RA Colchester Essex |
| 125355090001 | ||||||||||
BETTIS, Robert Edward | Director | 103 Whitehall Road CO2 8HA Colchester Windsor House Essex | England | British | Company Director | 65322820003 | ||||||||
DOBSON, Brian Joseph | Director | 86 Lucas Road CO10 6WS Sudbury Suffolk | British | Production Operative | 36470700001 | |||||||||
DYER, Jeremy | Director | Newcomen Way Severalls Industrial Park CO4 9RA Colchester 8 Kings Court England | England | British | Director | 276192770001 | ||||||||
FISK, Maureen | Director | The Richmond Fellowship Borehamgate House King Street CO10 6ED Sudbury Suffolk | British | Project Manager | 36471160001 | |||||||||
HOLMES, Julian | Director | Windsor House 103 Whitehall Road CO2 8HA Colchester Essex | England | British | Engineer | 218616010001 | ||||||||
LEE, Lynda | Director | Kings Court Newcomen Way CO4 9RA Colchester 8 Essex United Kingdom | United Kingdom | British | Retired | 251307010001 | ||||||||
MARTIN, Roger Derek | Director | Windsor House 103 Whitehall Road CO2 8HA Colchester Essex | England | British | Agriculture | 140778320001 | ||||||||
PAYNE, Gillian | Director | 87 Lucas Road CO10 6WS Sudbury Suffolk | British | Company Director | 36470770001 | |||||||||
WALES, Bernard David | Director | Flora Fountain The Vale SL9 9SD Chalfont St Peter Buckinghamshire | British | Management Surveyor | 120504430001 | |||||||||
THE RICHMOND FELLOWSHIP | Director | 10 Gainsborough Street CO10 6EY Sudbury The Christohper Centre Suffolk |
| 43319800002 |
What are the latest statements on persons with significant control for CORNARD ROAD BLOCK "E" MANAGEMENT COMPANY LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Oct 31, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0