Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE SPECTRUM MANAGEMENT COMPANY (CHELMSFORD) LIMITED
Company Information for

THE SPECTRUM MANAGEMENT COMPANY (CHELMSFORD) LIMITED

11 REEVES WAY, SOUTH WOODHAM FERRERS, CHELMSFORD, CM3 5XF,
Company Registration Number
04067306
Private Limited Company
Active

Company Overview

About The Spectrum Management Company (chelmsford) Ltd
THE SPECTRUM MANAGEMENT COMPANY (CHELMSFORD) LIMITED was founded on 2000-09-07 and has its registered office in Chelmsford. The organisation's status is listed as "Active". The Spectrum Management Company (chelmsford) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
THE SPECTRUM MANAGEMENT COMPANY (CHELMSFORD) LIMITED
 
Legal Registered Office
11 REEVES WAY
SOUTH WOODHAM FERRERS
CHELMSFORD
CM3 5XF
Other companies in CM3
 
Filing Information
Company Number 04067306
Company ID Number 04067306
Date formed 2000-09-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 07/09/2015
Return next due 05/10/2016
Type of accounts DORMANT
Last Datalog update: 2023-10-08 08:12:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE SPECTRUM MANAGEMENT COMPANY (CHELMSFORD) LIMITED
Is this data useful to you?
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.

Company Officers of THE SPECTRUM MANAGEMENT COMPANY (CHELMSFORD) LIMITED

Current Directors
Officer Role Date Appointed
ESSEX PROPERTIES LTS
Company Secretary 2015-09-01
DARREN THOMAS FRANCIS WILLIAMS
Director 2015-07-27
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES ALBERT MASON
Director 2003-07-29 2016-11-24
JAMES VICTOR SULLIVAN
Company Secretary 2013-04-30 2015-09-01
ESSEX PROPERTIES LTD
Director 2015-09-01 2015-09-01
ALEXANDRA WHEELHOUSE
Director 2010-10-14 2015-06-24
CAROL ANN SULLIVAN
Company Secretary 2008-02-08 2013-04-30
MARK COLIN HYOMS
Director 2005-11-01 2008-02-14
ESSEX PROPERTIES
Company Secretary 2006-06-12 2008-02-08
JOHNSON COOPER LIMITED
Company Secretary 2005-12-06 2006-06-12
RMC (CORPORATE) SECRETARIES LIMITED
Company Secretary 2005-02-16 2005-12-06
EQUITY CO SECRETARIES LIMITED
Company Secretary 2003-04-24 2005-02-18
RICHARD HENRY CONSTABLE VOAKE
Director 2002-03-18 2003-08-12
KEMSLEY WHITELEY & FERRIS LIMITED
Company Secretary 2002-01-22 2003-04-24
MARTIN JAMES HIGGINS
Director 2000-09-07 2002-08-22
STEPHEN PETER HIGGINS
Director 2000-09-07 2002-08-22
CHARLES RICHARD GREEN
Company Secretary 2000-09-07 2002-01-22
WILLIAM ANDREW JOSEPH TESTER
Nominated Director 2000-09-07 2000-09-07

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-18CONFIRMATION STATEMENT MADE ON 07/09/23, WITH UPDATES
2023-04-28ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2022-09-12CONFIRMATION STATEMENT MADE ON 07/09/22, WITH NO UPDATES
2022-09-12CS01CONFIRMATION STATEMENT MADE ON 07/09/22, WITH NO UPDATES
2022-08-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2021-10-05CS01CONFIRMATION STATEMENT MADE ON 07/09/21, WITH UPDATES
2021-10-05CS01CONFIRMATION STATEMENT MADE ON 07/09/21, WITH UPDATES
2021-07-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2020-09-22CS01CONFIRMATION STATEMENT MADE ON 07/09/20, WITH NO UPDATES
2020-07-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2019-09-11CS01CONFIRMATION STATEMENT MADE ON 07/09/19, WITH NO UPDATES
2019-07-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-06-26AD01REGISTERED OFFICE CHANGED ON 26/06/19 FROM 3 Reeves Way South Woodham Ferrers Chelmsford Essex CM3 5XF
2018-12-05PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHEREE MITCHELL
2018-12-05AP01DIRECTOR APPOINTED MS SHEREE MITCHELL
2018-12-04PSC07CESSATION OF DARREN THOMAS FRANCIS WILLIAMS AS A PERSON OF SIGNIFICANT CONTROL
2018-12-04TM01APPOINTMENT TERMINATED, DIRECTOR DARREN THOMAS FRANCIS WILLIAMS
2018-09-11CS01CONFIRMATION STATEMENT MADE ON 07/09/18, WITH NO UPDATES
2018-09-11PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DARREN THOMAS FRANCIS WILLIAMS
2018-09-11PSC09Withdrawal of a person with significant control statement on 2018-09-11
2018-09-06AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-15CS01CONFIRMATION STATEMENT MADE ON 07/09/17, WITH UPDATES
2017-05-31AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-25TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ALBERT MASON
2016-09-14LATEST SOC14/09/16 STATEMENT OF CAPITAL;GBP 18
2016-09-14CS01CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES
2016-04-04AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-17TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA WHEELHOUSE
2015-09-11AP04Appointment of Essex Properties Lts as company secretary on 2015-09-01
2015-09-11TM01APPOINTMENT TERMINATED, DIRECTOR ESSEX PROPERTIES LTD
2015-09-11LATEST SOC11/09/15 STATEMENT OF CAPITAL;GBP 18
2015-09-11AR0107/09/15 ANNUAL RETURN FULL LIST
2015-09-11AP02Appointment of Essex Properties Ltd as director on 2015-09-01
2015-09-11TM02Termination of appointment of James Victor Sullivan on 2015-09-01
2015-07-27AP01DIRECTOR APPOINTED MR DARREN THOMAS FRANCIS WILLIAMS
2015-05-15AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-25LATEST SOC25/09/14 STATEMENT OF CAPITAL;GBP 18
2014-09-25AR0107/09/14 ANNUAL RETURN FULL LIST
2014-03-20AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-17AR0107/09/13 ANNUAL RETURN FULL LIST
2013-09-17AP03SECRETARY APPOINTED MR JAMES VICTOR SULLIVAN
2013-09-17TM02APPOINTMENT TERMINATED, SECRETARY CAROL SULLIVAN
2013-06-11AA31/12/12 TOTAL EXEMPTION SMALL
2012-09-12AR0107/09/12 FULL LIST
2012-06-08AA31/12/11 TOTAL EXEMPTION SMALL
2011-09-13AR0107/09/11 FULL LIST
2011-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDRA WHEELHOUSE / 21/06/2011
2011-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ALBERT MASON / 21/06/2011
2011-07-28AA31/12/10 TOTAL EXEMPTION SMALL
2010-10-25AP01DIRECTOR APPOINTED ALEXANDRA WHEELHOUSE
2010-09-14AR0107/09/10 FULL LIST
2010-09-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES ALBERT MASON / 01/09/2010
2010-06-17AA31/12/09 TOTAL EXEMPTION SMALL
2009-09-10363aRETURN MADE UP TO 07/09/09; FULL LIST OF MEMBERS
2009-08-19AA31/12/08 TOTAL EXEMPTION SMALL
2008-09-17363aRETURN MADE UP TO 07/09/08; FULL LIST OF MEMBERS
2008-08-20AA31/12/07 TOTAL EXEMPTION SMALL
2008-07-22288bAPPOINTMENT TERMINATE, DIRECTOR MARK COLIN HYOMS LOGGED FORM
2008-06-26288bAPPOINTMENT TERMINATED DIRECTOR MARK HYOMS
2008-03-11288bAPPOINTMENT TERMINATED SECRETARY ESSEX PROPERTIES
2008-03-11288aSECRETARY APPOINTED CAROL ANN SULLIVAN
2007-09-12288cSECRETARY'S PARTICULARS CHANGED
2007-09-12363aRETURN MADE UP TO 07/09/07; FULL LIST OF MEMBERS
2007-09-08353LOCATION OF REGISTER OF MEMBERS
2007-09-08287REGISTERED OFFICE CHANGED ON 08/09/07 FROM: TRINITY HOUSE 1-3 TRINITY SQUARE SOUTH WOODHAM FERRERS CHELMSFORD ESSEX CM3 5JX
2007-05-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-10-11363aRETURN MADE UP TO 07/09/06; FULL LIST OF MEMBERS
2006-08-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-06-21353LOCATION OF REGISTER OF MEMBERS
2006-06-21287REGISTERED OFFICE CHANGED ON 21/06/06 FROM: RMC SECRETARIES C/O JOHNSON COOPER LIMITED PHOENIX HOUSE CHRISTOPHER MARTIN ROAD BASILDON ESSEX SS14 3EZ
2006-06-21288bSECRETARY RESIGNED
2006-06-21288aNEW SECRETARY APPOINTED
2005-12-19288bSECRETARY RESIGNED
2005-12-19288aNEW SECRETARY APPOINTED
2005-12-08288cSECRETARY'S PARTICULARS CHANGED
2005-11-28288aNEW DIRECTOR APPOINTED
2005-11-21363sRETURN MADE UP TO 07/09/05; FULL LIST OF MEMBERS
2005-10-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-02-23288aNEW SECRETARY APPOINTED
2005-02-23287REGISTERED OFFICE CHANGED ON 23/02/05 FROM: 16-18 WARRIOR SQUARE SOUTHEND ON SEA ESSEX SS1 2WS
2005-02-23288bSECRETARY RESIGNED
2004-11-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-10-27363sRETURN MADE UP TO 07/09/04; CHANGE OF MEMBERS
2004-03-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-10-23363(288)DIRECTOR'S PARTICULARS CHANGED
2003-10-23363sRETURN MADE UP TO 07/09/03; CHANGE OF MEMBERS
2003-08-22288bDIRECTOR RESIGNED
2003-08-09288aNEW DIRECTOR APPOINTED
2003-05-14288bSECRETARY RESIGNED
2003-05-14288aNEW SECRETARY APPOINTED
2003-05-14287REGISTERED OFFICE CHANGED ON 14/05/03 FROM: 113 NEW LONDON ROAD CHELMSFORD ESSEX CM2 0QT
2002-09-04363sRETURN MADE UP TO 07/09/02; FULL LIST OF MEMBERS
2002-08-30288bDIRECTOR RESIGNED
2002-08-30288bDIRECTOR RESIGNED
2002-07-09AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-06-26225ACC. REF. DATE EXTENDED FROM 30/09/01 TO 31/12/01
2002-03-26288aNEW DIRECTOR APPOINTED
2002-01-27288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to THE SPECTRUM MANAGEMENT COMPANY (CHELMSFORD) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THE SPECTRUM MANAGEMENT COMPANY (CHELMSFORD) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE SPECTRUM MANAGEMENT COMPANY (CHELMSFORD) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 THE SPECTRUM MANAGEMENT COMPANY (CHELMSFORD) LIMITED

Intangible Assets
Patents
We have not found any records of THE SPECTRUM MANAGEMENT COMPANY (CHELMSFORD) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE SPECTRUM MANAGEMENT COMPANY (CHELMSFORD) LIMITED
Trademarks
We have not found any records of THE SPECTRUM MANAGEMENT COMPANY (CHELMSFORD) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE SPECTRUM MANAGEMENT COMPANY (CHELMSFORD) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as THE SPECTRUM MANAGEMENT COMPANY (CHELMSFORD) LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where THE SPECTRUM MANAGEMENT COMPANY (CHELMSFORD) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE SPECTRUM MANAGEMENT COMPANY (CHELMSFORD) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE SPECTRUM MANAGEMENT COMPANY (CHELMSFORD) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4