CHRISTY COURT (CHELMSFORD) MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CHRISTY COURT (CHELMSFORD) MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02340498

Incorporation date

27/01/1989

Size

Micro Entity

Contacts

Registered address

Registered address

6 Alexandra Road, Weeley, Clacton-On-Sea CO16 9HSCopy
copy info iconCopy
See on map
Latest events (Record since 22/01/2023)
dot icon13/01/2026
Termination of appointment of Brian Duncan Lawrence as a director on 2026-01-13
dot icon13/01/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon12/01/2026
Termination of appointment of Helen Louise Sismey as a director on 2026-01-12
dot icon24/12/2025
Termination of appointment of Steven Paul Tonkinson as a director on 2025-12-24
dot icon22/12/2025
Termination of appointment of Stephen Richard Kerns as a director on 2025-12-22
dot icon14/10/2025
Appointment of Mrs Kristina Tsareva as a director on 2025-10-06
dot icon18/06/2025
Micro company accounts made up to 2024-12-31
dot icon17/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon30/09/2024
Micro company accounts made up to 2023-12-31
dot icon15/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon14/10/2023
Appointment of Mrs Laura Louise Hall as a director on 2023-10-10
dot icon19/09/2023
Micro company accounts made up to 2022-12-31
dot icon02/02/2023
Registered office address changed from Windsor House 103 Whitehall Road Colchester Essex CO2 8HA to 6 Alexandra Road Weeley Clacton-on-Sea CO16 9HS on 2023-02-03
dot icon02/02/2023
Director's details changed for Brian Duncan Lawrence on 2023-01-01
dot icon02/02/2023
Director's details changed for Stephen Richard Kerns on 2023-01-01
dot icon02/02/2023
Director's details changed for Brian Duncan Lawrence on 2023-01-01
dot icon02/02/2023
Director's details changed for Helen Louise Sismey on 2023-01-01
dot icon02/02/2023
Director's details changed for Mr Gary Robert Stringer on 2023-01-01
dot icon23/01/2023
Appointment of Mrs Caroline Natalie Cox as a secretary on 2023-01-01
dot icon22/01/2023
Termination of appointment of Pms Managing Estates Limited as a secretary on 2023-01-01
dot icon22/01/2023
Confirmation statement made on 2022-12-31 with no updates
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
31/12/2024
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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
-
-
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

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PMS MANAGING ESTATES LTD
Corporate Secretary
28/09/2017 - 31/12/2022
181
Tsareva, Kristina
Director
06/10/2025 - Present
1
PMS LEASEHOLD MANAGEMENT LIMITED
Corporate Secretary
01/08/2001 - 29/09/2017
98
Howell, Duncan
Director
09/01/1992 - 26/03/1993
2
Carruthers, David John
Director
24/03/1994 - 18/08/1999
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 CHRISTY COURT (CHELMSFORD) MANAGEMENT LIMITED

CHRISTY COURT (CHELMSFORD) MANAGEMENT LIMITED is an(a) Active company incorporated on 27/01/1989 with the registered office located at 6 Alexandra Road, Weeley, Clacton-On-Sea CO16 9HS. There are currently 4 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 CHRISTY COURT (CHELMSFORD) MANAGEMENT LIMITED?

toggle

CHRISTY COURT (CHELMSFORD) MANAGEMENT LIMITED is currently Active. It was registered on 27/01/1989 .

Where is CHRISTY COURT (CHELMSFORD) MANAGEMENT LIMITED located?

toggle

CHRISTY COURT (CHELMSFORD) MANAGEMENT LIMITED is registered at 6 Alexandra Road, Weeley, Clacton-On-Sea CO16 9HS.

What does CHRISTY COURT (CHELMSFORD) MANAGEMENT LIMITED do?

toggle

CHRISTY COURT (CHELMSFORD) MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CHRISTY COURT (CHELMSFORD) MANAGEMENT LIMITED?

toggle

The latest filing was on 13/01/2026: Termination of appointment of Brian Duncan Lawrence as a director on 2026-01-13.