SIGNALS HALL STREET CHELMSFORD LIMITED
Overview
Company Name | SIGNALS HALL STREET CHELMSFORD LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 08594539 |
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 SIGNALS HALL STREET CHELMSFORD LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is SIGNALS HALL STREET CHELMSFORD LIMITED located?
Registered Office Address | 8 Kings Court Newcomen Way CO4 9RA Colchester Essex England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for SIGNALS HALL STREET CHELMSFORD LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jul 31, 2025 |
Next Accounts Due On | Apr 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Jul 31, 2024 |
What is the status of the latest confirmation statement for SIGNALS HALL STREET CHELMSFORD LIMITED?
Last Confirmation Statement Made Up To | Jul 02, 2026 |
---|---|
Next Confirmation Statement Due | Jul 16, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 02, 2025 |
Overdue | No |
What are the latest filings for SIGNALS HALL STREET CHELMSFORD LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Jul 02, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jul 31, 2024 | 2 pages | AA | ||
Confirmation statement made on Jul 02, 2024 with no updates | 3 pages | CS01 | ||
Registered office address changed from Windsor House 103 Whitehall Road Colchester CO2 8HA to 8 Kings Court Newcomen Way Colchester Essex CO4 9RA on May 23, 2024 | 1 pages | AD01 | ||
Director's details changed for Mrs Carol Springthorpe on May 23, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr John Christopher Allan on May 23, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr John Christopher Allan on May 23, 2024 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Jul 31, 2023 | 2 pages | AA | ||
Confirmation statement made on Jul 02, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr John Christopher Allan as a director on Feb 21, 2023 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Jul 31, 2022 | 2 pages | AA | ||
Termination of appointment of Keith Witzenfeld as a director on Feb 15, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Jul 02, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jul 31, 2021 | 2 pages | AA | ||
Confirmation statement made on Jul 02, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jul 31, 2020 | 2 pages | AA | ||
Accounts for a dormant company made up to Jul 31, 2019 | 2 pages | AA | ||
Confirmation statement made on Jul 02, 2020 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Jul 02, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jul 31, 2018 | 2 pages | AA | ||
Confirmation statement made on Jul 02, 2018 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jul 31, 2017 | 2 pages | AA | ||
Appointment of Pms Managing Estates Limited as a secretary on Sep 29, 2017 | 2 pages | AP04 | ||
Termination of appointment of Pms Leasehold Management Limited as a secretary on Sep 29, 2017 | 1 pages | TM02 | ||
Confirmation statement made on Jul 02, 2017 with no updates | 3 pages | CS01 | ||
Who are the officers of SIGNALS HALL STREET CHELMSFORD 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 | ||||||||||
ALLAN, John Christopher | Director | Newcomen Way CO4 9RA Colchester 8 Kings Court Essex England | England | British | Principal Director | 311204170002 | ||||||||
O'KEEFFE, Grainne | Director | Newcomen Way Severalls Industrial Park CO4 9RA Colchester 8 Kings Court England | United Kingdom | Irish | Town Planner | 192303480001 | ||||||||
PETCHEY, Clive | Director | Newcomen Way CO4 9RA Colchester 8 Kings Court England | United Kingdom | British | Retired | 191745740001 | ||||||||
SPRINGTHORPE, Carol | Director | Newcomen Way CO4 9RA Colchester 8 Kings Court Essex England | England | British | Unknown | 203935770001 | ||||||||
PMS LEASEHOLD MANAGEMENT LIMITED | Secretary | Newcomen Way Severalls Industrial Park CO4 9RA Colchester 8 Kings Court England |
| 125355090001 | ||||||||||
ANTHONY, William Edward | Director | London Road Kelvedon CO5 9BU Colchester Knight House England | England | British | Director | 111016870004 | ||||||||
BROWN, Susan | Director | Newcomen Way Severalls Industrial Park CO4 9RA Colchester 8 Kings Court England | United Kingdom | British | Risk Analyst | 191748010001 | ||||||||
WITZENFELD, Keith | Director | Newcomen Way Severalls Industrial Park CO4 9RA Colchester 8 Kings Court England | United Kingdom | British | It Manager | 191750400001 |
What are the latest statements on persons with significant control for SIGNALS HALL STREET CHELMSFORD LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Jul 02, 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