COLCHESTER (BURMA) RESIDENTS COMPANY LIMITED

Register to unlock more data on OkredoRegister

COLCHESTER (BURMA) RESIDENTS COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04656234

Incorporation date

04/02/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Saxon House, St. Andrew Street, Hertford SG14 1JACopy
copy info iconCopy
See on map
Latest events (Record since 04/02/2003)
dot icon07/04/2026
Confirmation statement made on 2026-04-05 with updates
dot icon04/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon22/05/2025
Appointment of Mr Robert Lee Payne as a director on 2025-05-21
dot icon10/04/2025
Appointment of Mr Christopher Phillip Hastings as a director on 2025-04-08
dot icon08/04/2025
Termination of appointment of Colin Pethick as a director on 2025-04-01
dot icon08/04/2025
Appointment of Mr Adrian Scot Pegram as a director on 2025-04-04
dot icon08/04/2025
Confirmation statement made on 2025-04-05 with updates
dot icon01/04/2025
Termination of appointment of Michaela-Jane Pegram as a director on 2025-03-31
dot icon21/11/2024
Accounts for a dormant company made up to 2024-03-31
dot icon05/04/2024
Confirmation statement made on 2024-04-05 with updates
dot icon27/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon17/10/2023
Termination of appointment of Julie Mitchell as a director on 2023-10-16
dot icon26/09/2023
Termination of appointment of Helen Graham as a director on 2023-09-21
dot icon26/09/2023
Termination of appointment of Claire Giles as a director on 2023-09-21
dot icon01/08/2023
Appointment of Mrs Julie Mitchell as a director on 2023-06-22
dot icon25/07/2023
Appointment of Mrs Michaela-Jane Pegram as a director on 2023-06-22
dot icon12/04/2023
Confirmation statement made on 2023-04-05 with updates
dot icon21/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon06/04/2022
Confirmation statement made on 2022-04-05 with updates
dot icon22/11/2021
Accounts for a dormant company made up to 2021-03-31
dot icon13/04/2021
Accounts for a dormant company made up to 2020-03-31
dot icon06/04/2021
Confirmation statement made on 2021-04-05 with updates
dot icon22/10/2020
Termination of appointment of Jule Mitchell as a director on 2020-10-22
dot icon06/04/2020
Confirmation statement made on 2020-04-05 with updates
dot icon04/01/2020
Accounts for a dormant company made up to 2019-03-31
dot icon29/05/2019
Confirmation statement made on 2019-04-05 with updates
dot icon08/04/2019
Registered office address changed from Sapphire House Whitehall Road Colchester CO2 8YU to Saxon House St. Andrew Street Hertford SG14 1JA on 2019-04-08
dot icon08/04/2019
Termination of appointment of Sapphire Property Management Ltd as a secretary on 2019-04-08
dot icon08/04/2019
Appointment of Management Secretaries Limited as a secretary on 2019-04-08
dot icon21/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon22/08/2018
Appointment of Mrs Helen Graham as a director on 2018-08-02
dot icon16/08/2018
Appointment of Ms Claire Giles as a director on 2018-08-02
dot icon16/08/2018
Appointment of Mr Colin Pethick as a director on 2018-08-02
dot icon07/08/2018
Termination of appointment of Robert Lee Payne as a director on 2018-08-02
dot icon07/08/2018
Termination of appointment of Roderick Louis Ince as a director on 2018-08-02
dot icon07/08/2018
Termination of appointment of Jordan Anthony Glover as a director on 2018-08-02
dot icon05/04/2018
Confirmation statement made on 2018-04-05 with no updates
dot icon15/02/2018
Confirmation statement made on 2018-02-04 with no updates
dot icon29/11/2017
Accounts for a dormant company made up to 2017-03-31
dot icon04/05/2017
Appointment of Mr Jordan Anthony Glover as a director on 2017-05-02
dot icon03/05/2017
Appointment of Mrs Jule Mitchell as a director on 2017-05-02
dot icon16/02/2017
Confirmation statement made on 2017-02-04 with updates
dot icon26/07/2016
Accounts for a dormant company made up to 2016-03-31
dot icon18/05/2016
Termination of appointment of Christopher Jon Teates as a director on 2016-05-17
dot icon09/03/2016
Annual return made up to 2016-02-04 with full list of shareholders
dot icon30/11/2015
Accounts for a dormant company made up to 2015-03-31
dot icon23/02/2015
Annual return made up to 2015-02-04 with full list of shareholders
dot icon23/02/2015
Director's details changed for Christopher Jon Teates on 2015-02-08
dot icon23/02/2015
Secretary's details changed for Sapphire Property Management Ltd on 2014-10-01
dot icon23/02/2015
Director's details changed for Robert Lee Payne on 2015-02-08
dot icon23/02/2015
Director's details changed for Roderick Louis Ince on 2015-02-08
dot icon19/12/2014
Accounts for a dormant company made up to 2014-03-31
dot icon06/10/2014
Registered office address changed from Suite 2, the Coach House 49 East Street Colchester CO1 2TG England to Sapphire House Whitehall Road Colchester CO2 8YU on 2014-10-06
dot icon28/02/2014
Appointment of Sapphire Property Management Ltd as a secretary
dot icon28/02/2014
Registered office address changed from C/O Gary Cooper Suite 2, the Coach House 49 East Street Colchester Essex CO1 2TG England on 2014-02-28
dot icon28/02/2014
Registered office address changed from Scotgate House Whitley Way Northfields Industrial Estate Market Deeping Lincolnshire PE6 8AR on 2014-02-28
dot icon28/02/2014
Termination of appointment of Preim Limited as a secretary
dot icon24/02/2014
Annual return made up to 2014-02-04 with full list of shareholders
dot icon19/12/2013
Accounts made up to 2013-03-31
dot icon22/11/2013
Resolutions
dot icon22/11/2013
Resolutions
dot icon06/08/2013
Resolutions
dot icon06/03/2013
Termination of appointment of Nicholas Vaughan as a director
dot icon06/03/2013
Termination of appointment of Annington Nominees Limited as a director
dot icon06/03/2013
Resolutions
dot icon06/03/2013
Resolutions
dot icon06/03/2013
Appointment of Roderick Louis Ince as a director
dot icon06/03/2013
Appointment of Robert Lee Payne as a director
dot icon06/03/2013
Appointment of Christopher Jon Teates as a director
dot icon19/02/2013
Annual return made up to 2013-02-04 with full list of shareholders
dot icon03/01/2013
Accounts made up to 2012-03-31
dot icon16/05/2012
Secretary's details changed for Preim Limited on 2011-10-01
dot icon13/02/2012
Annual return made up to 2012-02-04 with full list of shareholders
dot icon16/11/2011
Accounts made up to 2011-03-31
dot icon18/10/2011
Secretary's details changed for Mitie Scotgate Ltd on 2011-10-01
dot icon21/07/2011
Resolutions
dot icon21/07/2011
Resolutions
dot icon21/07/2011
Resolutions
dot icon21/07/2011
Resolutions
dot icon21/07/2011
Resolutions
dot icon10/02/2011
Annual return made up to 2011-02-04 with full list of shareholders
dot icon18/10/2010
Accounts made up to 2010-03-31
dot icon02/03/2010
Annual return made up to 2010-02-04 with full list of shareholders
dot icon24/11/2009
Director's details changed for Nicholas Peter Vaughan on 2009-10-01
dot icon29/10/2009
Accounts made up to 2009-03-31
dot icon28/09/2009
Resolutions
dot icon20/03/2009
Return made up to 04/02/09; full list of members
dot icon07/11/2008
Director appointed nicholas peter vaughan
dot icon29/10/2008
Resolutions
dot icon10/10/2008
Accounts made up to 2008-03-31
dot icon28/02/2008
Return made up to 04/02/08; full list of members
dot icon16/11/2007
Accounts made up to 2007-03-31
dot icon03/03/2007
Return made up to 04/02/07; full list of members
dot icon03/02/2007
Accounts made up to 2006-03-31
dot icon11/01/2007
Resolutions
dot icon11/01/2007
Resolutions
dot icon10/03/2006
Return made up to 04/02/06; full list of members
dot icon20/02/2006
Resolutions
dot icon30/01/2006
Accounts made up to 2005-03-31
dot icon12/10/2005
Accounting reference date shortened from 29/09/05 to 31/03/05
dot icon30/03/2005
Accounts made up to 2004-09-30
dot icon04/03/2005
Return made up to 04/02/05; full list of members
dot icon04/08/2004
Accounts made up to 2003-09-30
dot icon02/03/2004
Return made up to 04/02/04; full list of members
dot icon12/01/2004
Secretary resigned
dot icon16/10/2003
New secretary appointed
dot icon07/10/2003
Registered office changed on 07/10/03 from: c p m house works road letchworth hertfordshire SG6 1LB
dot icon11/08/2003
New director appointed
dot icon11/08/2003
New secretary appointed
dot icon29/07/2003
Resolutions
dot icon29/07/2003
Director resigned
dot icon29/07/2003
Secretary resigned
dot icon29/07/2003
Registered office changed on 29/07/03 from: 1 callaghan square cardiff CF10 5BT
dot icon29/07/2003
Accounting reference date shortened from 29/02/04 to 29/09/03
dot icon29/07/2003
Memorandum and Articles of Association
dot icon21/07/2003
Certificate of change of name
dot icon04/02/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£121.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
05/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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)
2022
-
121.00
-
0.00
121.00
-
2022
-
121.00
-
0.00
121.00
-

Employees

2022

Employees

-

Net Assets(GBP)

121.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

121.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MANAGEMENT SECRETARIES LIMITED
Corporate Secretary
08/04/2019 - Present
102
Vaughan, Nicholas Peter
Director
01/10/2008 - 27/02/2013
121
SAPPHIRE PROPERTY MANAGEMENT LIMITED
Corporate Secretary
28/02/2014 - 08/04/2019
84
EVERSECRETARY LIMITED
Nominee Secretary
04/02/2003 - 11/07/2003
507
EVERDIRECTOR LIMITED
Nominee Director
04/02/2003 - 11/07/2003
521

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COLCHESTER (BURMA) RESIDENTS COMPANY LIMITED

COLCHESTER (BURMA) RESIDENTS COMPANY LIMITED is an(a) Active company incorporated on 04/02/2003 with the registered office located at Saxon House, St. Andrew Street, Hertford SG14 1JA. 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 COLCHESTER (BURMA) RESIDENTS COMPANY LIMITED?

toggle

COLCHESTER (BURMA) RESIDENTS COMPANY LIMITED is currently Active. It was registered on 04/02/2003 .

Where is COLCHESTER (BURMA) RESIDENTS COMPANY LIMITED located?

toggle

COLCHESTER (BURMA) RESIDENTS COMPANY LIMITED is registered at Saxon House, St. Andrew Street, Hertford SG14 1JA.

What does COLCHESTER (BURMA) RESIDENTS COMPANY LIMITED do?

toggle

COLCHESTER (BURMA) RESIDENTS COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for COLCHESTER (BURMA) RESIDENTS COMPANY LIMITED?

toggle

The latest filing was on 07/04/2026: Confirmation statement made on 2026-04-05 with updates.