DE VERES (EARLS COLNE) MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

DE VERES (EARLS COLNE) MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02202242

Incorporation date

03/12/1987

Size

Micro Entity

Contacts

Registered address

Registered address

C/O PERCIVAL & COMPANY, C/O Percival & Company York Road, Earls Colne, Colchester CO6 2RNCopy
copy info iconCopy
See on map
Latest events (Record since 03/12/1987)
dot icon03/01/2026
Confirmation statement made on 2026-01-03 with no updates
dot icon27/06/2025
Micro company accounts made up to 2024-12-31
dot icon06/01/2025
Confirmation statement made on 2025-01-04 with no updates
dot icon05/09/2024
Micro company accounts made up to 2023-12-31
dot icon04/01/2024
Confirmation statement made on 2024-01-04 with no updates
dot icon15/05/2023
Micro company accounts made up to 2022-12-31
dot icon05/02/2023
Confirmation statement made on 2023-01-04 with no updates
dot icon15/07/2022
Micro company accounts made up to 2021-12-31
dot icon07/01/2022
Confirmation statement made on 2022-01-04 with no updates
dot icon08/06/2021
Micro company accounts made up to 2020-12-31
dot icon05/03/2021
Confirmation statement made on 2021-01-04 with no updates
dot icon25/09/2020
Micro company accounts made up to 2019-12-31
dot icon07/02/2020
Confirmation statement made on 2020-01-04 with no updates
dot icon03/09/2019
Micro company accounts made up to 2018-12-31
dot icon04/01/2019
Confirmation statement made on 2019-01-04 with no updates
dot icon03/01/2019
Termination of appointment of Mark Beardsell as a director on 2018-12-31
dot icon03/01/2019
Appointment of Mr Kevin Carling as a director on 2019-01-01
dot icon05/09/2018
Micro company accounts made up to 2017-12-31
dot icon10/01/2018
Register inspection address has been changed from 17 Willow Tree Way Earls Colne Colchester Essex CO6 2SN England to Percival & Company York Road Earls Colne Colchester CO6 2RN
dot icon08/01/2018
Confirmation statement made on 2018-01-06 with no updates
dot icon31/08/2017
Micro company accounts made up to 2016-12-31
dot icon31/01/2017
Confirmation statement made on 2017-01-06 with updates
dot icon15/12/2016
Appointment of Mr Mark Beardsell as a director on 2016-10-26
dot icon03/11/2016
Termination of appointment of Scott Ellis Wheeler as a director on 2016-10-25
dot icon03/11/2016
Termination of appointment of Joanne Susan Cass as a director on 2016-10-25
dot icon03/11/2016
Termination of appointment of Scott Ellis Wheeler as a secretary on 2016-10-25
dot icon02/11/2016
Appointment of Miss Claire Lindsay Smith as a secretary on 2016-10-26
dot icon02/11/2016
Registered office address changed from C/O Scott Wheeler 12 Willow Tree Way Earls Colne Colchester CO6 2SN to C/O Percival & Company C/O Percival & Company York Road Earls Colne Colchester CO6 2RN on 2016-11-02
dot icon05/10/2016
Termination of appointment of Elizabeth Gale Griffiths as a director on 2016-05-26
dot icon26/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon29/01/2016
Annual return made up to 2016-01-06 no member list
dot icon19/01/2016
Appointment of Miss Joanne Susan Cass as a director on 2015-06-30
dot icon19/01/2016
Appointment of Ms Elizabeth Gale Griffiths as a director on 2015-06-30
dot icon28/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon27/06/2015
Termination of appointment of Deborah Blackwell as a director on 2015-06-04
dot icon24/02/2015
Annual return made up to 2015-01-06 no member list
dot icon24/02/2015
Register inspection address has been changed from 8 Willow Tree Way Earls Colne Colchester CO6 2SN England to 17 Willow Tree Way Earls Colne Colchester Essex CO6 2SN
dot icon24/02/2015
Appointment of Mr Scott Ellis Wheeler as a director on 2014-05-08
dot icon14/10/2014
Registered office address changed from C/O Michael G.Gage 16 Willow Tree Way Earls Colne Colchester Essex CO6 2SN to C/O Scott Wheeler 12 Willow Tree Way Earls Colne Colchester CO6 2SN on 2014-10-14
dot icon14/10/2014
Appointment of Mr Scott Ellis Wheeler as a secretary on 2014-05-08
dot icon20/05/2014
Termination of appointment of Kate Heard as a director
dot icon08/05/2014
Termination of appointment of Michael Gage as a director
dot icon14/03/2014
Total exemption small company accounts made up to 2013-12-31
dot icon11/02/2014
Annual return made up to 2014-01-06 no member list
dot icon12/02/2013
Total exemption full accounts made up to 2012-12-31
dot icon06/02/2013
Annual return made up to 2013-01-06 no member list
dot icon05/07/2012
Appointment of Mrs Deborah Blackwell as a director
dot icon04/07/2012
Appointment of Mr. Michael Gordon Gage as a director
dot icon03/07/2012
Appointment of Mrs Kate Heard as a director
dot icon03/07/2012
Termination of appointment of Doris Pringle as a director
dot icon03/07/2012
Termination of appointment of Patricia Potter as a director
dot icon03/07/2012
Termination of appointment of Sandra Pearson as a director
dot icon03/07/2012
Termination of appointment of Sandra Pearson as a secretary
dot icon03/07/2012
Secretary's details changed for Mrs Sandra Whyte Pearson on 2012-05-28
dot icon03/07/2012
Registered office address changed from 8 Willow Tree Way Earls Colne Colchester CO6 2SN England on 2012-07-03
dot icon15/05/2012
Total exemption full accounts made up to 2011-12-31
dot icon28/02/2012
Annual return made up to 2012-01-06 no member list
dot icon18/04/2011
Total exemption full accounts made up to 2010-12-31
dot icon12/01/2011
Annual return made up to 2011-01-06 no member list
dot icon12/01/2011
Register(s) moved to registered inspection location
dot icon12/01/2011
Register inspection address has been changed
dot icon12/01/2011
Termination of appointment of Doris Pringle as a secretary
dot icon12/01/2011
Appointment of Mrs Sandra Whyte Pearson as a secretary
dot icon12/01/2011
Registered office address changed from 28 Willow Tree Way Earls Colne Essex CO6 2SN on 2011-01-12
dot icon28/07/2010
Total exemption full accounts made up to 2009-12-31
dot icon07/01/2010
Annual return made up to 2010-01-06 no member list
dot icon07/01/2010
Director's details changed for Sandra Whyte Pearson on 2010-01-01
dot icon06/01/2010
Director's details changed for Mrs Doris May Pringle on 2010-01-01
dot icon06/01/2010
Appointment of Mrs Patricia Margaret Potter as a director
dot icon01/01/2010
Termination of appointment of Jo Crockett as a director
dot icon29/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon07/01/2009
Annual return made up to 06/01/09
dot icon08/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon11/01/2008
Annual return made up to 06/01/08
dot icon12/09/2007
Total exemption small company accounts made up to 2006-12-31
dot icon10/01/2007
Annual return made up to 06/01/07
dot icon13/06/2006
Total exemption small company accounts made up to 2005-12-31
dot icon13/01/2006
Annual return made up to 06/01/06
dot icon15/08/2005
Total exemption small company accounts made up to 2004-12-31
dot icon13/01/2005
Annual return made up to 06/01/05
dot icon19/07/2004
Total exemption small company accounts made up to 2003-12-31
dot icon15/01/2004
Annual return made up to 06/01/04
dot icon12/08/2003
Total exemption small company accounts made up to 2002-12-31
dot icon15/01/2003
Annual return made up to 06/01/03
dot icon28/08/2002
Total exemption small company accounts made up to 2001-12-31
dot icon21/01/2002
Annual return made up to 12/01/02
dot icon12/10/2001
Total exemption small company accounts made up to 2000-12-31
dot icon31/01/2001
Annual return made up to 28/01/01
dot icon07/07/2000
Full accounts made up to 1999-12-31
dot icon05/02/2000
Annual return made up to 28/01/00
dot icon27/05/1999
Full accounts made up to 1998-12-31
dot icon28/01/1999
Annual return made up to 27/01/99
dot icon19/05/1998
Full accounts made up to 1997-12-31
dot icon27/01/1998
Annual return made up to 27/01/98
dot icon25/06/1997
Full accounts made up to 1996-12-31
dot icon07/02/1997
New director appointed
dot icon07/02/1997
Annual return made up to 27/01/97
dot icon18/10/1996
Full accounts made up to 1995-12-31
dot icon14/02/1996
Annual return made up to 27/01/96
dot icon19/10/1995
Full accounts made up to 1994-12-31
dot icon30/01/1995
Annual return made up to 27/01/95
dot icon30/01/1995
Registered office changed on 30/01/95 from: 39A head street colchester essex CO1 1NH
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon04/08/1994
Accounts for a small company made up to 1993-12-31
dot icon05/02/1994
Annual return made up to 27/01/94
dot icon05/10/1993
Accounts for a small company made up to 1992-12-31
dot icon25/01/1993
Annual return made up to 27/01/93
dot icon11/12/1992
New director appointed
dot icon11/12/1992
New director appointed
dot icon15/10/1992
Director resigned
dot icon14/10/1992
Full accounts made up to 1992-03-31
dot icon14/10/1992
Accounting reference date shortened from 31/03 to 31/12
dot icon28/01/1992
Annual return made up to 27/01/92
dot icon30/10/1991
Director resigned
dot icon30/10/1991
Secretary resigned;new secretary appointed
dot icon02/06/1991
Full accounts made up to 1991-03-31
dot icon02/06/1991
Full accounts made up to 1990-03-31
dot icon02/06/1991
Annual return made up to 27/01/91
dot icon30/04/1991
New director appointed
dot icon30/04/1991
New director appointed
dot icon30/04/1991
New director appointed
dot icon30/04/1991
New secretary appointed
dot icon30/04/1991
New director appointed
dot icon28/04/1991
Accounts for a dormant company made up to 1989-03-31
dot icon28/04/1991
Resolutions
dot icon19/03/1991
Registered office changed on 19/03/91 from: 30 willow tree way earls colne colchester essex CO6 2SN
dot icon06/02/1990
Registered office changed on 06/02/90 from: 114-122,kings road, brentwood, essex CM14 4EA
dot icon06/02/1990
Annual return made up to 27/01/90
dot icon06/02/1990
New director appointed
dot icon06/02/1990
New secretary appointed
dot icon01/11/1988
New director appointed
dot icon14/12/1987
Secretary resigned
dot icon03/12/1987
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

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
03/01/2027
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
-
0.00
-
-
2022
0
0.00
-
0.00
-
-
2022
0
0.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

0.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Carling, Kevin
Director
01/01/2019 - Present
-

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 DE VERES (EARLS COLNE) MANAGEMENT LIMITED

DE VERES (EARLS COLNE) MANAGEMENT LIMITED is an(a) Active company incorporated on 03/12/1987 with the registered office located at C/O PERCIVAL & COMPANY, C/O Percival & Company York Road, Earls Colne, Colchester CO6 2RN. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of DE VERES (EARLS COLNE) MANAGEMENT LIMITED?

toggle

DE VERES (EARLS COLNE) MANAGEMENT LIMITED is currently Active. It was registered on 03/12/1987 .

Where is DE VERES (EARLS COLNE) MANAGEMENT LIMITED located?

toggle

DE VERES (EARLS COLNE) MANAGEMENT LIMITED is registered at C/O PERCIVAL & COMPANY, C/O Percival & Company York Road, Earls Colne, Colchester CO6 2RN.

What does DE VERES (EARLS COLNE) MANAGEMENT LIMITED do?

toggle

DE VERES (EARLS COLNE) MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for DE VERES (EARLS COLNE) MANAGEMENT LIMITED?

toggle

The latest filing was on 03/01/2026: Confirmation statement made on 2026-01-03 with no updates.