CORNARD ROAD BLOCK "A" MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CORNARD ROAD BLOCK "A" MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02554040

Incorporation date

31/10/1990

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 31/10/1990)
dot icon19/02/2026
Appointment of Mr Daniel Malone as a director on 2025-10-31
dot icon18/02/2026
Termination of appointment of Will Howe as a director on 2025-10-31
dot icon18/02/2026
Confirmation statement made on 2025-10-31 with no updates
dot icon04/02/2026
Termination of appointment of Richard Smith Davidson as a director on 2026-02-04
dot icon01/08/2025
Micro company accounts made up to 2024-09-30
dot icon11/11/2024
Confirmation statement made on 2024-10-31 with no updates
dot icon23/05/2024
Director's details changed for Richard Smith Davidson on 2024-05-23
dot icon23/05/2024
Director's details changed for Will Howe 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 icon14/11/2023
Confirmation statement made on 2023-10-31 with no updates
dot icon19/10/2023
Micro company accounts made up to 2023-09-30
dot icon15/11/2022
Confirmation statement made on 2022-10-31 with no updates
dot icon15/11/2022
Micro company accounts made up to 2022-09-30
dot icon14/06/2022
Micro company accounts made up to 2021-09-30
dot icon02/11/2021
Confirmation statement made on 2021-10-31 with no updates
dot icon21/06/2021
Micro company accounts made up to 2020-09-30
dot icon02/11/2020
Confirmation statement made on 2020-10-31 with no updates
dot icon09/06/2020
Micro company accounts made up to 2019-09-30
dot icon14/11/2019
Confirmation statement made on 2019-10-31 with no updates
dot icon19/06/2019
Micro company accounts made up to 2018-09-30
dot icon19/11/2018
Confirmation statement made on 2018-10-31 with no updates
dot icon30/05/2018
Micro company accounts made up to 2017-09-30
dot icon15/11/2017
Confirmation statement made on 2017-10-31 with no updates
dot icon13/10/2017
Appointment of Pms Managing Estates Limited as a secretary on 2017-09-29
dot icon13/10/2017
Termination of appointment of Pms Leasehold Management Limited as a secretary on 2017-09-29
dot icon28/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon15/11/2016
Confirmation statement made on 2016-10-31 with updates
dot icon15/01/2016
Total exemption small company accounts made up to 2015-09-30
dot icon23/11/2015
Annual return made up to 2015-10-31 no member list
dot icon16/01/2015
Total exemption small company accounts made up to 2014-09-30
dot icon27/11/2014
Annual return made up to 2014-10-31 no member list
dot icon26/11/2013
Annual return made up to 2013-10-31 no member list
dot icon06/11/2013
Total exemption full accounts made up to 2013-09-30
dot icon28/11/2012
Annual return made up to 2012-10-31 no member list
dot icon31/10/2012
Total exemption full accounts made up to 2012-09-30
dot icon23/05/2012
Total exemption full accounts made up to 2011-09-30
dot icon17/11/2011
Annual return made up to 2011-10-31 no member list
dot icon22/08/2011
Director's details changed for Richard Smith Davidson on 2011-08-01
dot icon09/05/2011
Termination of appointment of Ann Ireland as a director
dot icon09/05/2011
Director's details changed for Will Howe on 2011-05-01
dot icon26/11/2010
Annual return made up to 2010-10-31 no member list
dot icon15/11/2010
Total exemption full accounts made up to 2010-09-30
dot icon12/01/2010
Total exemption small company accounts made up to 2009-09-30
dot icon25/11/2009
Annual return made up to 2009-10-31 no member list
dot icon25/11/2009
Director's details changed for Ann Ireland on 2009-10-01
dot icon25/11/2009
Director's details changed for Will Howe on 2009-10-01
dot icon25/11/2009
Director's details changed for Richard Smith Davidson on 2009-10-01
dot icon25/11/2009
Secretary's details changed for Pms Leasehold Management Limited on 2009-10-01
dot icon29/10/2009
Appointment of Will Howe as a director
dot icon06/10/2009
Director's details changed for Richard Smith Davidson on 2009-10-01
dot icon06/10/2009
Director's details changed for Ann Ireland on 2009-10-01
dot icon17/03/2009
Total exemption small company accounts made up to 2008-09-30
dot icon01/12/2008
Annual return made up to 31/10/08
dot icon25/03/2008
Total exemption small company accounts made up to 2007-09-30
dot icon22/01/2008
Secretary's particulars changed
dot icon22/01/2008
Annual return made up to 31/10/07
dot icon27/12/2007
New director appointed
dot icon24/11/2006
Total exemption small company accounts made up to 2006-09-30
dot icon16/11/2006
Annual return made up to 31/10/06
dot icon06/11/2006
Director resigned
dot icon28/02/2006
Director resigned
dot icon09/12/2005
Total exemption small company accounts made up to 2005-09-30
dot icon08/11/2005
Annual return made up to 31/10/05
dot icon13/07/2005
New director appointed
dot icon28/06/2005
New director appointed
dot icon07/01/2005
Total exemption small company accounts made up to 2004-09-30
dot icon09/11/2004
Annual return made up to 31/10/04
dot icon07/11/2003
Total exemption small company accounts made up to 2003-09-30
dot icon27/10/2003
Annual return made up to 31/10/03
dot icon07/07/2003
Registered office changed on 07/07/03 from: 39A head street colchester essex CO1 1NH
dot icon21/01/2003
Total exemption small company accounts made up to 2002-09-30
dot icon11/11/2002
Annual return made up to 31/10/02
dot icon02/05/2002
Secretary's particulars changed
dot icon03/12/2001
Total exemption small company accounts made up to 2001-09-30
dot icon03/12/2001
Annual return made up to 31/10/01
dot icon08/08/2001
Secretary resigned
dot icon08/08/2001
New secretary appointed
dot icon19/12/2000
Annual return made up to 31/10/00
dot icon15/11/2000
Accounts for a small company made up to 2000-09-30
dot icon04/12/1999
Accounts for a small company made up to 1999-09-30
dot icon30/11/1999
Annual return made up to 31/10/99
dot icon02/06/1999
Accounts for a small company made up to 1998-09-30
dot icon27/10/1998
Annual return made up to 31/10/98
dot icon02/09/1998
Registered office changed on 02/09/98 from: michael payne & co 39A head street colchester essex CO1 1NH
dot icon20/02/1998
Accounts for a small company made up to 1997-09-30
dot icon05/11/1997
Annual return made up to 31/10/97
dot icon01/07/1997
Accounts for a small company made up to 1996-09-30
dot icon06/03/1997
New director appointed
dot icon27/02/1997
Director resigned
dot icon05/11/1996
Annual return made up to 31/10/96
dot icon13/02/1996
Accounts for a small company made up to 1995-09-30
dot icon13/11/1995
Annual return made up to 31/10/95
dot icon20/01/1995
Accounts for a small company made up to 1994-09-30
dot icon25/10/1994
Annual return made up to 31/10/94
dot icon28/03/1994
Director resigned
dot icon09/03/1994
Accounting reference date extended from 31/03 to 30/09
dot icon19/11/1993
Annual return made up to 31/10/93
dot icon26/10/1993
Registered office changed on 26/10/93 from: acton house 251 horn lane london W3 9ED
dot icon13/10/1993
New director appointed
dot icon13/10/1993
Secretary resigned;new secretary appointed
dot icon26/07/1993
Full accounts made up to 1993-03-31
dot icon11/03/1993
Registered office changed on 11/03/93 from: 50 lancaster road enfield middlesex EN2 0BY
dot icon10/02/1993
Annual return made up to 31/10/92
dot icon19/01/1993
Full accounts made up to 1992-03-31
dot icon12/03/1992
Secretary resigned;new secretary appointed
dot icon12/03/1992
Director resigned
dot icon12/03/1992
Director resigned;new director appointed
dot icon12/03/1992
Annual return made up to 31/10/91
dot icon25/06/1991
Accounting reference date notified as 31/03
dot icon22/11/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon31/10/1990
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
31/10/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
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
-
0.00
-
-
2022
0
0.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

10
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
01/08/2001 - 29/09/2017
98
Malone, Daniel
Director
31/10/2025 - Present
7
Davidson, Richard Smith
Director
11/11/2007 - 04/02/2026
-
Howe, Will
Director
26/08/2009 - 31/10/2025
-

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 CORNARD ROAD BLOCK "A" MANAGEMENT COMPANY LIMITED

CORNARD ROAD BLOCK "A" MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 31/10/1990 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 CORNARD ROAD BLOCK "A" MANAGEMENT COMPANY LIMITED?

toggle

CORNARD ROAD BLOCK "A" MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 31/10/1990 .

Where is CORNARD ROAD BLOCK "A" MANAGEMENT COMPANY LIMITED located?

toggle

CORNARD ROAD BLOCK "A" MANAGEMENT COMPANY LIMITED is registered at 8 Kings Court, Newcomen, Colchester, Essex CO4 9RA.

What does CORNARD ROAD BLOCK "A" MANAGEMENT COMPANY LIMITED do?

toggle

CORNARD ROAD BLOCK "A" MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CORNARD ROAD BLOCK "A" MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 19/02/2026: Appointment of Mr Daniel Malone as a director on 2025-10-31.