BAKERS COURT (COLCHESTER) MANAGEMENT COMPANY LTD

Register to unlock more data on OkredoRegister

BAKERS COURT (COLCHESTER) MANAGEMENT COMPANY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04155966

Incorporation date

07/02/2001

Size

Micro Entity

Contacts

Registered address

Registered address

8 Kings Court, Newcomen Way, Colchester, Essex CO4 9RACopy
copy info iconCopy
See on map
Latest events (Record since 07/02/2001)
dot icon19/02/2025
Confirmation statement made on 2025-02-07 with no updates
dot icon11/12/2024
Micro company accounts made up to 2024-03-31
dot icon06/12/2024
Appointment of Mr Laurence James Pearson as a director on 2024-11-21
dot icon22/05/2024
Director's details changed for Mr Marcus Michael Poole on 2024-05-22
dot icon22/05/2024
Director's details changed for Mr Michael William Poole on 2024-05-22
dot icon22/05/2024
Director's details changed for Mr Roger Edward Sumner on 2024-05-22
dot icon22/05/2024
Registered office address changed from Windsor House 103 Whitehall Road Colchester Essex CO2 8HA to 8 Kings Court Newcomen Way Colchester Essex CO4 9RA on 2024-05-22
dot icon20/02/2024
Confirmation statement made on 2024-02-07 with no updates
dot icon07/09/2023
Micro company accounts made up to 2023-03-31
dot icon15/02/2023
Confirmation statement made on 2023-02-07 with updates
dot icon13/09/2022
Micro company accounts made up to 2022-03-31
dot icon07/02/2022
Confirmation statement made on 2022-02-07 with updates
dot icon31/08/2021
Micro company accounts made up to 2021-03-31
dot icon23/03/2021
Micro company accounts made up to 2020-03-31
dot icon17/02/2021
Confirmation statement made on 2021-02-07 with updates
dot icon20/02/2020
Confirmation statement made on 2020-02-07 with updates
dot icon17/12/2019
Micro company accounts made up to 2019-03-31
dot icon11/03/2019
Confirmation statement made on 2019-02-07 with updates
dot icon04/12/2018
Micro company accounts made up to 2018-03-31
dot icon31/05/2018
Appointment of Mr Marcus Michael Poole as a director on 2018-05-29
dot icon26/02/2018
Confirmation statement made on 2018-02-07 with no updates
dot icon02/11/2017
Micro company accounts made up to 2017-03-31
dot icon29/09/2017
Appointment of Pms Managing Estates Limited as a secretary on 2017-09-29
dot icon29/09/2017
Termination of appointment of Pms Leasehold Management Limited as a secretary on 2017-09-29
dot icon27/02/2017
Confirmation statement made on 2017-02-07 with updates
dot icon06/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon01/11/2016
Appointment of Mr Neil Jonathan Sumner as a director on 2016-11-01
dot icon04/03/2016
Annual return made up to 2016-02-07 with full list of shareholders
dot icon19/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon05/03/2015
Annual return made up to 2015-02-07 with full list of shareholders
dot icon13/05/2014
Total exemption small company accounts made up to 2014-03-31
dot icon04/03/2014
Annual return made up to 2014-02-07 with full list of shareholders
dot icon02/12/2013
Appointment of Mr Michael William Poole as a director
dot icon31/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon03/09/2013
Termination of appointment of Robert Smith as a director
dot icon12/03/2013
Annual return made up to 2013-02-07 with full list of shareholders
dot icon26/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon09/03/2012
Annual return made up to 2012-02-07 with full list of shareholders
dot icon05/07/2011
Termination of appointment of Neil Sumner as a director
dot icon08/06/2011
Total exemption small company accounts made up to 2011-03-31
dot icon08/03/2011
Annual return made up to 2011-02-07 with full list of shareholders
dot icon08/03/2011
Registered office address changed from C/O C/P Pms Leasehold Ltd Windsor House 103 Whitehall Road Colchester Essex CO2 8HA United Kingdom on 2011-03-08
dot icon12/10/2010
Registered office address changed from 103 Whitehall Road Colchester Essex CO2 8HA on 2010-10-12
dot icon16/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon04/03/2010
Annual return made up to 2010-02-07 with full list of shareholders
dot icon04/03/2010
Director's details changed for Neil Sumner on 2009-10-01
dot icon04/03/2010
Director's details changed for Robert John Smith on 2009-10-01
dot icon04/03/2010
Secretary's details changed for Pms Leasehold Management Limited on 2009-10-01
dot icon05/10/2009
Director's details changed for Neil Sumner on 2009-10-01
dot icon05/10/2009
Director's details changed for Robert John Smith on 2009-10-01
dot icon05/10/2009
Director's details changed for Roger Edward Sumner on 2009-10-01
dot icon05/10/2009
Termination of appointment of Michael Boroughs as a director
dot icon02/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon22/09/2009
Appointment terminated director nicola martell
dot icon18/03/2009
Director appointed nicola martell
dot icon18/03/2009
Director appointed robert john smith
dot icon02/03/2009
Return made up to 07/02/09; full list of members
dot icon24/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon19/03/2008
Return made up to 07/02/08; full list of members
dot icon07/09/2007
Total exemption small company accounts made up to 2007-03-31
dot icon19/06/2007
New director appointed
dot icon18/06/2007
New director appointed
dot icon17/04/2007
Total exemption small company accounts made up to 2006-03-31
dot icon08/03/2007
Return made up to 07/02/07; no change of members
dot icon28/04/2006
Return made up to 07/02/06; change of members
dot icon28/02/2006
Accounts for a small company made up to 2005-03-31
dot icon01/02/2005
Return made up to 07/02/03; full list of members
dot icon01/02/2005
Return made up to 07/02/05; full list of members
dot icon01/02/2005
Return made up to 07/02/04; full list of members
dot icon18/01/2005
Accounts for a small company made up to 2003-03-31
dot icon11/01/2005
Accounts for a small company made up to 2004-03-31
dot icon02/12/2004
New director appointed
dot icon02/12/2004
New director appointed
dot icon02/12/2004
Director resigned
dot icon02/12/2004
Secretary resigned
dot icon05/07/2004
New secretary appointed
dot icon17/05/2004
Registered office changed on 17/05/04 from: 113 new london road chelmsford essex CM2 0QT
dot icon19/09/2002
Full accounts made up to 2002-03-31
dot icon04/07/2002
Accounting reference date extended from 28/02/02 to 31/03/02
dot icon01/02/2002
Annual return made up to 07/02/02
dot icon01/02/2002
Secretary resigned
dot icon01/02/2002
New secretary appointed
dot icon07/02/2001
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
07/02/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
16.00
-
0.00
-
-
2022
0
16.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PMS MANAGING ESTATES LTD
Corporate Secretary
29/09/2017 - Present
181
Poole, Michael William
Director
28/11/2013 - Present
7
PMS LEASEHOLD MANAGEMENT LIMITED
Corporate Secretary
21/04/2004 - 29/09/2017
98
KEMSLEY WHITELEY & FERRIS LIMITED
Corporate Secretary
02/01/2002 - 21/04/2004
59
Sumner, Roger Edward
Director
21/04/2004 - Present
17

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BAKERS COURT (COLCHESTER) MANAGEMENT COMPANY LTD

BAKERS COURT (COLCHESTER) MANAGEMENT COMPANY LTD is an(a) Active company incorporated on 07/02/2001 with the registered office located at 8 Kings Court, Newcomen Way, Colchester, Essex CO4 9RA. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BAKERS COURT (COLCHESTER) MANAGEMENT COMPANY LTD?

toggle

BAKERS COURT (COLCHESTER) MANAGEMENT COMPANY LTD is currently Active. It was registered on 07/02/2001 .

Where is BAKERS COURT (COLCHESTER) MANAGEMENT COMPANY LTD located?

toggle

BAKERS COURT (COLCHESTER) MANAGEMENT COMPANY LTD is registered at 8 Kings Court, Newcomen Way, Colchester, Essex CO4 9RA.

What does BAKERS COURT (COLCHESTER) MANAGEMENT COMPANY LTD do?

toggle

BAKERS COURT (COLCHESTER) MANAGEMENT COMPANY LTD operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BAKERS COURT (COLCHESTER) MANAGEMENT COMPANY LTD?

toggle

The latest filing was on 19/02/2025: Confirmation statement made on 2025-02-07 with no updates.