ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Colonia Park (Colchester) Management Company Limited

Colonia Park (Colchester) Management Company Limited is an active company incorporated on 31 October 1989 with the registered office located in Colchester, Essex. Colonia Park (Colchester) Management Company Limited was registered 35 years ago.
Status
Active
Active since incorporation
Company No
02437966
Private limited by guarantee without share capital
Age
35 years
Incorporated 31 October 1989
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 31 October 2024 (10 months ago)
Next confirmation dated 31 October 2025
Due by 14 November 2025 (2 months remaining)
Last change occurred 8 years ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Micro Entity
Next accounts for period 31 December 2024
Due by 30 September 2025 (22 days remaining)
Contact
Address
8 Kings Court
Newcomen Way
Colchester
Essex
CO4 9RA
United Kingdom
Address changed on 22 May 2024 (1 year 3 months ago)
Previous address was Windsor House 103 Whitehall Road Colchester Essex CO2 8HA
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
-
Controllers (PSC)
1
Director • Retired • British • Lives in England • Born in Mar 1944
Director • Sales Office Supervisor • British • Lives in England • Born in Aug 1955
Director • Retired • British • Lives in UK • Born in Feb 1959
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Gemini House Property Management Limited
PMS Managing Estates Limited is a mutual person.
Active
Radford Court Association Limited,
PMS Managing Estates Limited is a mutual person.
Active
Elmden Court Residents Association Limited
PMS Managing Estates Limited is a mutual person.
Active
Kavana Flat Management Company Limited
PMS Managing Estates Limited is a mutual person.
Active
Vernanan Flat Management Company Limited
PMS Managing Estates Limited is a mutual person.
Active
Dawnford Court Management Limited
PMS Managing Estates Limited is a mutual person.
Active
Pincase Flat Management Company Limited
PMS Managing Estates Limited is a mutual person.
Active
Wagtail Drive (Heybridge) Management Company Limited
PMS Managing Estates Limited is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£0
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£0
Same as previous period
Debt Ratio (%)
Unreported
Latest Activity
Gordon Howard Perry Resigned
4 Months Ago on 11 Apr 2025
Confirmation Submitted
10 Months Ago on 11 Nov 2024
Mr Stephen Martin Appointed
10 Months Ago on 4 Nov 2024
Micro Accounts Submitted
1 Year Ago on 13 Aug 2024
Jane Percival Resigned
1 Year 1 Month Ago on 1 Aug 2024
Registered Address Changed
1 Year 3 Months Ago on 22 May 2024
Gordon Howard Perry Details Changed
1 Year 3 Months Ago on 22 May 2024
Jane Percival Details Changed
1 Year 3 Months Ago on 22 May 2024
Confirmation Submitted
1 Year 9 Months Ago on 14 Nov 2023
Micro Accounts Submitted
2 Years 5 Months Ago on 13 Mar 2023
Get Credit Report
Discover Colonia Park (Colchester) Management Company Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Gordon Howard Perry as a director on 11 April 2025
Submitted on 2 Jun 2025
Confirmation statement made on 31 October 2024 with no updates
Submitted on 11 Nov 2024
Appointment of Mr Stephen Martin as a director on 4 November 2024
Submitted on 7 Nov 2024
Micro company accounts made up to 31 December 2023
Submitted on 13 Aug 2024
Termination of appointment of Jane Percival as a director on 1 August 2024
Submitted on 12 Aug 2024
Director's details changed for Jane Percival on 22 May 2024
Submitted on 22 May 2024
Director's details changed for Gordon Howard Perry on 22 May 2024
Submitted on 22 May 2024
Registered office address changed from Windsor House 103 Whitehall Road Colchester Essex CO2 8HA to 8 Kings Court Newcomen Way Colchester Essex CO4 9RA on 22 May 2024
Submitted on 22 May 2024
Confirmation statement made on 31 October 2023 with no updates
Submitted on 14 Nov 2023
Micro company accounts made up to 31 December 2022
Submitted on 13 Mar 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year