Company Information for PEMBERTON COURT (INGATESTONE) MANAGEMENT COMPANY LIMITED
5 GROVE ROAD, REDLAND, BRISTOL, SOMERSET, BS6 6UJ,
|
Company Registration Number
02273151
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active |
Company Name | |
---|---|
PEMBERTON COURT (INGATESTONE) MANAGEMENT COMPANY LIMITED | |
Legal Registered Office | |
5 GROVE ROAD REDLAND BRISTOL SOMERSET BS6 6UJ Other companies in CM3 | |
Company Number | 02273151 | |
---|---|---|
Company ID Number | 02273151 | |
Date formed | 1988-07-01 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 31/12/2015 | |
Return next due | 28/01/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-01-07 11:23:06 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ESSEX PROPERTIES LTD |
||
LINDA SUSAN BROOK |
||
STUART CARRUTHERS |
||
EMMA LOUISE DESMOND |
||
JACQUELINE ANN LACEY |
||
LYNNE SMITH |
||
ANTONY GERALD WILLIAMS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARIA CAROLINA CONSTANTINI |
Director | ||
ALISON SLOAN |
Director | ||
JAMES VICTOR SULLIVAN |
Company Secretary | ||
KEVIN ANDREW CONDREN |
Director | ||
MARIA CAROLINA COSTANTINI |
Director | ||
DAWN POTTER |
Director | ||
CAROL SULLIVAN |
Company Secretary | ||
MARIA CAROLINA CONSTANTINI |
Director | ||
KEVIN ANDREW CONDREN |
Director | ||
JULIE KAREN MURDOCH |
Company Secretary | ||
SUTHERLAND COMPANY SECRETARIAL LIMITED |
Company Secretary | ||
KENNETH JOHN WALLIS |
Director | ||
MICHELLE DIANE HAY |
Director | ||
CHRISTOPHER JOHN MARCH |
Company Secretary | ||
KEITH ROBERT BACKHOUSE |
Director | ||
ANDREW PETER SMITH |
Director | ||
JANE ORTON |
Director | ||
ALEX WRIGHT |
Director | ||
VICTORIA EMMA FLETCHER |
Director | ||
RAYMOND DERICK BALL |
Company Secretary | ||
ADRIAN ROBERT JOHN |
Company Secretary | ||
ARTHUR EDWARD SAMUEL RADLEY |
Company Secretary | ||
REGINALD LESLIE NEWMAN |
Director | ||
KIM DENISE HILTON |
Company Secretary | ||
KIM DENISE HILTON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ST. CEDDS (SOUTH OCKENDON) MANAGEMENT COMPANY LIMITED | Company Secretary | 2016-04-13 | CURRENT | 1996-05-14 | Active | |
CENTRE REACH (COLEMAN STREET) MANAGEMENT COMPANY LIMITED | Company Secretary | 2016-04-13 | CURRENT | 1989-08-02 | Active | |
ABBOTSLEIGH MAINTENANCE NORTH LIMITED | Company Secretary | 2016-04-13 | CURRENT | 1979-11-20 | Active | |
BLENSTOCK FLAT MANAGEMENT COMPANY LIMITED | Company Secretary | 2016-04-13 | CURRENT | 1983-03-30 | Active | |
GROVE HOUSE MANAGEMENT (BRENTWOOD) LIMITED | Company Secretary | 2016-04-13 | CURRENT | 1999-06-03 | Active | |
LITTLECROFT CM3 RTM COMPANY LIMITED | Company Secretary | 2016-04-13 | CURRENT | 2009-09-23 | Active | |
KINGSMEAD (STANFORD-LE-HOPE) MANAGEMENT LIMITED | Company Secretary | 2016-03-13 | CURRENT | 1991-06-11 | Active | |
LENNARD HOUSE (MANAGEMENT) COMPANY 2007 LIMITED | Company Secretary | 2016-03-01 | CURRENT | 2007-06-25 | Active | |
OLIVERS WAY (CHELMSFORD) MANAGEMENT COMPANY LIMITED | Company Secretary | 2016-03-01 | CURRENT | 1985-11-12 | Active | |
MELBOURNE PARK (CHELMSFORD) MANAGEMENT COMPANY LIMITED | Company Secretary | 2016-01-01 | CURRENT | 1983-09-08 | Active | |
FAIRLAWNS MANAGEMENT LIMITED | Company Secretary | 2016-01-01 | CURRENT | 1981-08-05 | Active | |
ELITEGRANGE LIMITED | Company Secretary | 2016-01-01 | CURRENT | 1988-06-22 | Active | |
ASPECT PLACE MANAGEMENT COMPANY LIMITED | Company Secretary | 2016-01-01 | CURRENT | 2002-01-18 | Active | |
KINGSWOOD PARK (COLCHESTER) MANAGEMENT COMPANY LIMITED | Company Secretary | 2016-01-01 | CURRENT | 2006-01-06 | Active | |
THE SQUARE MANAGEMENT COMPANY (HORNCHURCH) LIMITED | Company Secretary | 2016-01-01 | CURRENT | 2006-01-27 | Active | |
ARDENVALE (CHELMSFORD) MANAGEMENT COMPANY LIMITED | Company Secretary | 2016-01-01 | CURRENT | 1982-05-11 | Active | |
CLEMENTS GREEN (SOUTH WOODHAM FERRERS) MANAGEMENT COMPANY LIMITED | Company Secretary | 2016-01-01 | CURRENT | 1983-06-01 | Active | |
CHANDLERS FORD (CHELMSFORD) MANAGEMENT COMPANY LIMITED | Company Secretary | 2016-01-01 | CURRENT | 1984-01-31 | Active | |
GALLEON PARK RESIDENTS ASSOCIATION LIMITED | Company Secretary | 2016-01-01 | CURRENT | 2000-01-26 | Active | |
PRIORY MEWS (HORNCHURCH) MANAGEMENT COMPANY LIMITED | Company Secretary | 2016-01-01 | CURRENT | 1997-01-27 | Active | |
STRATFORD GRANGE MANAGEMENT COMPANY LIMITED | Company Secretary | 2016-01-01 | CURRENT | 2001-01-12 | Active | |
THORNBOROUGH AVENUE (SOUTH WOODHAM FERRERS) MANAGEMENT COMPANY LIMITED | Company Secretary | 2015-12-31 | CURRENT | 1985-12-19 | Active | |
FLAT CARE (OLD MILL) LIMITED | Company Secretary | 2015-12-01 | CURRENT | 1985-04-09 | Active | |
ST. MARYS COURT MANAGEMENT (MALDON) LIMITED | Company Secretary | 2015-12-01 | CURRENT | 1993-12-13 | Active | |
UNITY COURT MANAGEMENT COMPANY LIMITED | Company Secretary | 2015-12-01 | CURRENT | 2000-06-26 | Active | |
TOWNGATE RESIDENTS MANAGEMENT COMPANY LIMITED | Company Secretary | 2015-12-01 | CURRENT | 2003-11-26 | Active | |
HERITAGE QUAY (MALDON) MANAGEMENT COMPANY LIMITED | Company Secretary | 2015-11-11 | CURRENT | 2002-03-14 | Active | |
FLETCHER COURT MANAGEMENT LIMITED | Company Secretary | 2015-11-01 | CURRENT | 1985-09-18 | Active | |
BARTON COURT MANAGEMENT COMPANY LIMITED | Company Secretary | 2015-11-01 | CURRENT | 1989-11-27 | Active | |
TMC 175 HULLBRIDGE ROAD LIMITED | Company Secretary | 2015-10-16 | CURRENT | 2010-05-27 | Active | |
FRIARS COURT MANAGEMENT COMPANY LIMITED | Company Secretary | 2015-10-02 | CURRENT | 2004-12-23 | Active | |
ASHINGDON GARDENS (BLOCK G) MANAGEMENT COMPANY LIMITED | Company Secretary | 2015-10-01 | CURRENT | 1993-11-09 | Active | |
FLAT CARE (CRICKET) LIMITED | Company Secretary | 2015-10-01 | CURRENT | 1975-07-01 | Active | |
PROUD HOUSE RTM COMPANY LIMITED | Company Secretary | 2015-10-01 | CURRENT | 2010-10-06 | Active | |
ARIA NEWBURY PARK RESIDENTS ASSOCIATION LIMITED | Company Secretary | 2015-10-01 | CURRENT | 2005-10-06 | Active | |
HULLBRIDGE RESIDENTS COMPANY LIMITED | Company Secretary | 2015-09-30 | CURRENT | 1979-07-23 | Active | |
THE LIMES MANAGEMENT COMPANY (BRAINTREE) LIMITED | Company Secretary | 2015-08-01 | CURRENT | 1998-07-23 | Active | |
PERCIVAL HOUSE (WOODFORD GREEN) MANAGEMENT COMPANY LIMITED | Company Secretary | 2015-08-01 | CURRENT | 2004-07-22 | Active | |
SOVEREIGN COURT (RAYLEIGH) MANAGEMENT LIMITED | Company Secretary | 2015-08-01 | CURRENT | 2011-08-30 | Active | |
LIONS RIDGE MANAGEMENT COMPANY LIMITED | Company Secretary | 2015-08-01 | CURRENT | 2005-08-16 | Active | |
KINGSTON GARDENS MANAGEMENT COMPANY LIMITED | Company Secretary | 2015-05-01 | CURRENT | 2002-05-10 | Active | |
PARKVIEW COURT (WICKFORD) RTM COMPANY LIMITED | Company Secretary | 2014-01-14 | CURRENT | 2008-10-29 | Active | |
OLIVER'S CORNER MANAGEMENT COMPANY LIMITED | Company Secretary | 2014-01-14 | CURRENT | 2008-07-17 | Active | |
LINNET MEWS (COLCHESTER) MANAGEMENT COMPANY LIMITED | Company Secretary | 2014-01-14 | CURRENT | 2007-04-11 | Active | |
KENRICK FLAT MANAGEMENT COMPANY LIMITED | Company Secretary | 2012-06-28 | CURRENT | 1981-10-09 | Active | |
SPRINGFIELD ROAD (CHELMSFORD) RESIDENTS MANAGEMENT COMPANY LIMITED | Company Secretary | 2012-02-22 | CURRENT | 2003-03-04 | Active | |
GROVE HOUSE MANAGEMENT (BRENTWOOD) LIMITED | Director | 2009-03-31 | CURRENT | 1999-06-03 | Active | |
TONNIK CONSULTING LTD | Director | 2012-10-31 | CURRENT | 2012-10-31 | Active |
Date | Document Type | Document Description |
---|---|---|
Director's details changed for Linda Susan Brook on 2023-12-01 | ||
CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22 | ||
Termination of appointment of Essex Properties Ltd on 2022-12-31 | ||
Appointment of Hillcrest Estate Management Limited as company secretary on 2022-12-31 | ||
REGISTERED OFFICE CHANGED ON 03/01/23 FROM 11 Reeves Way South Woodham Ferrers Chelmsford CM3 5XF England | ||
CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 03/01/23 FROM 11 Reeves Way South Woodham Ferrers Chelmsford CM3 5XF England | |
AP04 | Appointment of Hillcrest Estate Management Limited as company secretary on 2022-12-31 | |
TM02 | Termination of appointment of Essex Properties Ltd on 2022-12-31 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21 | |
CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/20 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STUART CARRUTHERS | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/18 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/06/19 FROM 3 Reeves Way South Woodham Ferrers Chelmsford Essex CM3 5XF | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES | |
PSC08 | Notification of a person with significant control statement | |
AP01 | DIRECTOR APPOINTED MISS JACQUELINE ANN LACEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARIA CAROLINA CONSTANTINI | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/17 | |
AP01 | DIRECTOR APPOINTED MS LYNNE SMITH | |
AP01 | DIRECTOR APPOINTED MISS EMMA LOUISE DESMOND | |
AP01 | DIRECTOR APPOINTED MR STUART CARRUTHERS | |
PSC09 | Withdrawal of a person with significant control statement on 2018-06-06 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALISON SLOAN | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALISON SLOAN / 06/12/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY GERALD WILLIAMS / 06/12/2016 | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Antony Williams on 2016-04-05 | |
AR01 | 31/12/15 ANNUAL RETURN FULL LIST | |
TM02 | Termination of appointment of James Victor Sullivan on 2016-01-01 | |
AP04 | Appointment of Essex Properties Ltd as company secretary on 2016-01-01 | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/12/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEVIN CONDREN | |
AR01 | 31/12/13 NO MEMBER LIST | |
AP03 | SECRETARY APPOINTED MR JAMES VICTOR SULLIVAN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CAROL SULLIVAN | |
AP01 | DIRECTOR APPOINTED MS MARIA CAROLINA CONSTANTINI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARIA COSTANTINI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAWN POTTER | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 31/12/12 NO MEMBER LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 31/12/11 NO MEMBER LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LINDA SUSAN BROOK / 24/06/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN ANDREW CONDREN / 24/06/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARIA CAROLINA COSTANTINI / 24/06/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAWN POTTER / 24/06/2011 | |
AP01 | DIRECTOR APPOINTED MARIA CAROLINA COSTANTINI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARIA CONSTANTINI | |
AP01 | DIRECTOR APPOINTED KEVIN ANDREW CONDREN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEVIN CONDREN | |
AR01 | 31/12/10 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALISON SLOAN / 01/12/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAWN POTTER / 01/12/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIA CAROLINA CONSTANTINI / 01/12/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN ANDREW CONDREN / 01/12/2010 | |
AA | 31/12/09 TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED LINDA SUSAN BROOK | |
AD01 | REGISTERED OFFICE CHANGED ON 26/03/2010 FROM SUTHERLAND HOUSE 1759 LONDON ROAD LEIGH ON SEA ESSEX SS9 2RZ | |
AP03 | SECRETARY APPOINTED CAROL SULLIVAN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JULIE MURDOCH | |
AR01 | 31/12/09 | |
AA | 31/12/08 TOTAL EXEMPTION FULL | |
363a | ANNUAL RETURN MADE UP TO 31/12/08 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
288a | SECRETARY APPOINTED JULIE KAREN MURDOCH | |
288b | APPOINTMENT TERMINATED SECRETARY SUTHERLAND COMPANY SECRETARIAL LIMITED | |
363a | ANNUAL RETURN MADE UP TO 31/12/07 | |
363s | ANNUAL RETURN MADE UP TO 31/12/06 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363s | ANNUAL RETURN MADE UP TO 31/12/05 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
288a | NEW DIRECTOR APPOINTED | |
363s | ANNUAL RETURN MADE UP TO 31/12/04 | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363s | ANNUAL RETURN MADE UP TO 31/12/03 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 11/09/03 FROM: 40-42 HIGH STREET MALDON ESSEX CM9 5PN | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED | |
363s | ANNUAL RETURN MADE UP TO 31/12/02 | |
363s | ANNUAL RETURN MADE UP TO 31/12/01 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 | |
287 | REGISTERED OFFICE CHANGED ON 21/08/01 FROM: THE LODGE 13 HIGH STREET INGATESTONE ESSEX CM4 9ED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.13 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PEMBERTON COURT (INGATESTONE) MANAGEMENT COMPANY LIMITED
The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as PEMBERTON COURT (INGATESTONE) MANAGEMENT COMPANY LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |