CALIFORNIA CLOSE (HIGHWOODS) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CALIFORNIA CLOSE (HIGHWOODS) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01920626

Incorporation date

10/06/1985

Size

Micro Entity

Contacts

Registered address

Registered address

8 Kings Court, Newcomen, Colchester, Essex CO4 9RACopy
copy info iconCopy
See on map
Latest events (Record since 29/10/1986)
dot icon10/04/2026
Micro company accounts made up to 2026-03-31
dot icon07/04/2026
Termination of appointment of Brian Remmer as a director on 2026-04-07
dot icon18/02/2026
Micro company accounts made up to 2025-03-31
dot icon16/04/2025
Confirmation statement made on 2025-04-03 with no updates
dot icon23/05/2024
Director's details changed for Brian Remmer on 2024-05-23
dot icon23/05/2024
Registered office address changed from Windsor House 103 Whitehall Road Colchester Essex CO2 8HA to 8 Kings Court Newcomen Colchester Essex CO4 9RA on 2024-05-23
dot icon10/05/2024
Micro company accounts made up to 2024-03-31
dot icon22/04/2024
Confirmation statement made on 2024-04-03 with no updates
dot icon07/09/2023
Micro company accounts made up to 2023-03-31
dot icon17/04/2023
Confirmation statement made on 2023-04-03 with no updates
dot icon21/12/2022
Micro company accounts made up to 2022-03-31
dot icon22/11/2022
Termination of appointment of Elizabeth Randolph Jory as a director on 2022-11-21
dot icon28/10/2022
Termination of appointment of Judith Mills as a director on 2022-10-27
dot icon09/05/2022
Appointment of Mr William George Riches as a director on 2022-05-09
dot icon11/04/2022
Confirmation statement made on 2022-04-03 with no updates
dot icon13/01/2022
Termination of appointment of Benjamin John Wilde as a director on 2021-09-01
dot icon09/09/2021
Appointment of Mr Benjamin John Wilde as a director on 2021-09-01
dot icon07/09/2021
Micro company accounts made up to 2021-03-31
dot icon07/04/2021
Confirmation statement made on 2021-04-03 with no updates
dot icon31/03/2021
Micro company accounts made up to 2020-03-31
dot icon03/04/2020
Confirmation statement made on 2020-04-03 with no updates
dot icon17/12/2019
Micro company accounts made up to 2019-03-31
dot icon10/05/2019
Confirmation statement made on 2019-04-12 with no updates
dot icon04/12/2018
Micro company accounts made up to 2018-03-31
dot icon09/05/2018
Confirmation statement made on 2018-04-12 with no updates
dot icon02/11/2017
Micro company accounts made up to 2017-03-31
dot icon10/10/2017
Secretary's details changed for Pms Managing Estates on 2017-10-10
dot icon10/10/2017
Appointment of Pms Managing Estates as a secretary on 2017-09-29
dot icon10/10/2017
Termination of appointment of Pms Leasehold Management Limited as a secretary on 2017-09-29
dot icon08/05/2017
Confirmation statement made on 2017-04-12 with updates
dot icon18/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon05/05/2016
Annual return made up to 2016-04-12 no member list
dot icon19/02/2016
Termination of appointment of Helen Jones as a director on 2016-01-01
dot icon09/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon30/04/2015
Annual return made up to 2015-04-12 no member list
dot icon03/09/2014
Termination of appointment of John Colin York as a director on 2014-09-03
dot icon02/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon06/05/2014
Annual return made up to 2014-04-12 no member list
dot icon30/05/2013
Total exemption full accounts made up to 2013-03-31
dot icon09/05/2013
Annual return made up to 2013-04-12 no member list
dot icon09/05/2013
Director's details changed for Mrs Helen Brown on 2013-05-01
dot icon23/05/2012
Total exemption full accounts made up to 2012-03-31
dot icon25/04/2012
Annual return made up to 2012-04-12 no member list
dot icon05/07/2011
Total exemption full accounts made up to 2011-03-31
dot icon04/05/2011
Director's details changed for Helen Jones on 2011-01-01
dot icon04/05/2011
Annual return made up to 2011-04-12 no member list
dot icon02/11/2010
Termination of appointment of Mary Knapp as a director
dot icon26/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon05/07/2010
Appointment of Helen Jones as a director
dot icon17/06/2010
Termination of appointment of Caroline Phillips as a director
dot icon10/05/2010
Annual return made up to 2010-04-12 no member list
dot icon06/05/2010
Secretary's details changed for Pms Leasehold Management Limited on 2009-10-01
dot icon06/05/2010
Director's details changed for Judith Mills on 2009-10-01
dot icon06/05/2010
Director's details changed for Caroline Phillips on 2009-10-01
dot icon06/05/2010
Director's details changed for John Colin York on 2009-10-01
dot icon06/05/2010
Director's details changed for Ms Mary Eva Knapp on 2009-10-01
dot icon06/05/2010
Director's details changed for Brian Remmer on 2009-10-01
dot icon06/05/2010
Director's details changed for Ms Elizabeth Randolph Jory on 2009-10-01
dot icon06/10/2009
Director's details changed for Ms Elizabeth Randolph Jory on 2009-10-01
dot icon06/10/2009
Director's details changed for Ms Mary Eva Knapp on 2009-10-01
dot icon06/10/2009
Director's details changed for Judith Mills on 2009-10-01
dot icon06/10/2009
Director's details changed for Caroline Phillips on 2009-10-01
dot icon06/10/2009
Director's details changed for Brian Remmer on 2009-10-01
dot icon06/10/2009
Director's details changed for John Colin York on 2009-10-01
dot icon23/06/2009
Total exemption small company accounts made up to 2009-03-31
dot icon30/04/2009
Annual return made up to 12/04/09
dot icon22/07/2008
Director appointed caroline phillips
dot icon03/07/2008
Appointment terminated director terri wicks
dot icon03/07/2008
Appointment terminated director james rattenbury
dot icon13/06/2008
Total exemption small company accounts made up to 2008-03-31
dot icon02/06/2008
Annual return made up to 12/04/08
dot icon05/06/2007
Total exemption small company accounts made up to 2007-03-31
dot icon01/05/2007
Annual return made up to 12/04/07
dot icon01/05/2007
Location of register of members
dot icon26/04/2007
Director resigned
dot icon18/05/2006
Total exemption small company accounts made up to 2006-03-31
dot icon20/04/2006
Annual return made up to 12/04/06
dot icon06/01/2006
New director appointed
dot icon06/01/2006
New director appointed
dot icon15/12/2005
Director resigned
dot icon01/07/2005
Annual return made up to 12/04/05
dot icon27/06/2005
Total exemption small company accounts made up to 2005-03-31
dot icon05/04/2005
New secretary appointed
dot icon21/09/2004
New director appointed
dot icon15/09/2004
Total exemption small company accounts made up to 2004-03-31
dot icon14/09/2004
Secretary resigned
dot icon26/04/2004
Annual return made up to 12/04/04
dot icon09/03/2004
New director appointed
dot icon23/01/2004
Director resigned
dot icon04/09/2003
Total exemption small company accounts made up to 2003-03-31
dot icon07/07/2003
Registered office changed on 07/07/03 from: 39A head street colchester essex CO1 1NH
dot icon22/05/2003
Annual return made up to 12/04/03
dot icon29/08/2002
Annual return made up to 12/04/02
dot icon11/07/2002
Total exemption small company accounts made up to 2002-03-31
dot icon10/07/2001
Total exemption small company accounts made up to 2001-03-31
dot icon31/05/2001
Annual return made up to 12/04/01
dot icon14/08/2000
Accounts for a small company made up to 2000-03-31
dot icon15/05/2000
Annual return made up to 12/04/00
dot icon09/08/1999
Accounts for a small company made up to 1999-03-31
dot icon26/04/1999
Annual return made up to 12/04/99
dot icon02/12/1998
New director appointed
dot icon13/08/1998
New director appointed
dot icon10/08/1998
Director resigned
dot icon29/07/1998
Annual return made up to 12/04/98
dot icon16/06/1998
Accounts for a small company made up to 1998-03-31
dot icon02/09/1997
Accounts for a small company made up to 1997-03-31
dot icon29/08/1997
New director appointed
dot icon12/05/1997
Annual return made up to 12/04/97
dot icon03/02/1997
Director resigned
dot icon30/07/1996
Accounts for a small company made up to 1996-03-31
dot icon16/05/1996
Annual return made up to 12/04/96
dot icon03/08/1995
Accounts for a small company made up to 1995-03-31
dot icon04/05/1995
Annual return made up to 12/04/95
dot icon05/01/1995
Accounts for a small company made up to 1994-03-31
dot icon26/04/1994
Annual return made up to 12/04/94
dot icon29/03/1994
New director appointed
dot icon30/09/1993
Director resigned
dot icon26/07/1993
Accounts for a small company made up to 1993-03-31
dot icon08/04/1993
Annual return made up to 12/04/93
dot icon14/07/1992
Full accounts made up to 1991-12-31
dot icon12/06/1992
Annual return made up to 12/04/92
dot icon23/03/1992
Accounting reference date extended from 31/12 to 31/03
dot icon25/09/1991
New director appointed
dot icon18/06/1991
Annual return made up to 12/04/91
dot icon28/04/1991
Annual return made up to 22/01/91
dot icon28/04/1991
Full accounts made up to 1990-12-31
dot icon05/09/1990
Annual return made up to 12/04/90
dot icon12/06/1990
Full accounts made up to 1989-12-31
dot icon12/06/1990
Registered office changed on 12/06/90 from: 39A head street colchester essex CO1 1NH
dot icon04/04/1990
Registered office changed on 04/04/90 from: kentax house 131 ware road hertford herts SG13 7EF
dot icon21/07/1989
Accounts for a small company made up to 1988-12-31
dot icon21/07/1989
Annual return made up to 31/12/88
dot icon26/07/1988
New director appointed
dot icon29/06/1988
Registered office changed on 29/06/88 from: 52 california close highwoods colchester essex
dot icon08/04/1988
Accounts for a small company made up to 1987-12-31
dot icon08/04/1988
Return made up to 31/12/87; full list of members
dot icon19/02/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon19/02/1987
Registered office changed on 19/02/87 from: 1 crittall road witham essex CM8 3AF
dot icon19/01/1987
Accounts for a dormant company made up to 1986-12-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon29/10/1986
Annual return made up to 30/09/86
dot icon29/10/1986
Accounts for a dormant company made up to 1985-12-31
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
31/03/2025
dot iconNext confirmation date
03/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PMS MANAGING ESTATES LTD
Corporate Secretary
29/09/2017 - Present
181
PMS LEASEHOLD MANAGEMENT LIMITED
Corporate Secretary
06/09/2004 - 29/09/2017
98
Harris, Michael Andrew
Director
15/03/1994 - 29/07/1998
8
Wilde, Benjamin John
Director
01/09/2021 - 01/09/2021
6
Riches, William George
Director
09/05/2022 - Present
3

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 CALIFORNIA CLOSE (HIGHWOODS) MANAGEMENT COMPANY LIMITED

CALIFORNIA CLOSE (HIGHWOODS) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 10/06/1985 with the registered office located at 8 Kings Court, Newcomen, Colchester, Essex CO4 9RA. There are currently 2 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 CALIFORNIA CLOSE (HIGHWOODS) MANAGEMENT COMPANY LIMITED?

toggle

CALIFORNIA CLOSE (HIGHWOODS) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 10/06/1985 .

Where is CALIFORNIA CLOSE (HIGHWOODS) MANAGEMENT COMPANY LIMITED located?

toggle

CALIFORNIA CLOSE (HIGHWOODS) MANAGEMENT COMPANY LIMITED is registered at 8 Kings Court, Newcomen, Colchester, Essex CO4 9RA.

What does CALIFORNIA CLOSE (HIGHWOODS) MANAGEMENT COMPANY LIMITED do?

toggle

CALIFORNIA CLOSE (HIGHWOODS) MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CALIFORNIA CLOSE (HIGHWOODS) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 10/04/2026: Micro company accounts made up to 2026-03-31.