PEGRAMS COURT MANAGEMENT LIMITED - COLCHESTER
Company Profile | Company Filings |
Overview
PEGRAMS COURT MANAGEMENT LIMITED is a Private Limited Company from COLCHESTER and has the status: Active.
PEGRAMS COURT MANAGEMENT LIMITED was incorporated 29 years ago on 08/02/1995 and has the registered number: 03019752. The accounts status is MICRO ENTITY and accounts are next due on 28/02/2025.
PEGRAMS COURT MANAGEMENT LIMITED was incorporated 29 years ago on 08/02/1995 and has the registered number: 03019752. The accounts status is MICRO ENTITY and accounts are next due on 28/02/2025.
PEGRAMS COURT MANAGEMENT LIMITED - COLCHESTER
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 5 | 31/05/2023 | 28/02/2025 |
Registered Office
WINDSOR HOUSE
COLCHESTER
ESSEX
CO2 8HA
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
08/02/2023 | 22/02/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
PMS MANAGING ESTATES LIMITED | Corporate Secretary | 2017-09-29 | CURRENT | ||
MR MICHAEL CRANCH | Jan 1967 | British | Director | 2020-06-08 | CURRENT |
RICHARD FREEMAN & CO SECRETARIES LIMITED | Corporate Director | 1995-02-08 UNTIL 1995-04-20 | RESIGNED | ||
PMS LEASEHOLD MANAGEMENT LIMITED | Corporate Secretary | 2001-08-02 UNTIL 2017-09-29 | RESIGNED | ||
MR ROBERT WILLIAM FERGUSON SLADE | Aug 1941 | British | Director | 1995-04-19 UNTIL 1996-09-10 | RESIGNED |
SUZANNAH LOUISE NICOLAOU | Mar 1969 | British | Director | 2000-03-03 UNTIL 2005-02-09 | RESIGNED |
JAYNE AMANDA MCKEE | Sep 1971 | British | Director | 2000-03-03 UNTIL 2005-02-09 | RESIGNED |
CHRISTOPHER DENNIS LANE | Jun 1970 | British | Director | 2006-06-01 UNTIL 2009-12-03 | RESIGNED |
STANLEY WALTER HUFFER | Nov 1915 | British | Director | 2003-07-09 UNTIL 2008-06-16 | RESIGNED |
NIGEL HENRY HEMES | Jul 1960 | British | Director | 2003-06-09 UNTIL 2013-04-19 | RESIGNED |
MR GEORGE EMMITT DARLINGTON | Jul 1961 | British | Director | 1996-09-09 UNTIL 2000-03-03 | RESIGNED |
MRS CORINNA NANCY ROWE | Apr 1965 | British | Director | 2008-12-02 UNTIL 2020-05-29 | RESIGNED |
TERENCE RICHARD SUTTON | Aug 1950 | British | Secretary | 2001-02-23 UNTIL 2001-08-02 | RESIGNED |
MARGARET GWENDOLYN PORTER | Jul 1922 | Secretary | 1995-04-19 UNTIL 1996-09-06 | RESIGNED | |
DEAN FULLER | Sep 1963 | Secretary | 1995-02-08 UNTIL 1995-04-20 | RESIGNED | |
NICOLA ELIZABETH DARLINGTON | Nov 1957 | Secretary | 1996-09-06 UNTIL 2000-03-03 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - PEGRAMS COURT MANAGEMENT LIMITED | 2023-10-20 | 31-05-2023 | £24 equity |
Micro-entity Accounts - PEGRAMS COURT MANAGEMENT LIMITED | 2022-09-22 | 31-05-2022 | £24 equity |
Micro-entity Accounts - PEGRAMS COURT MANAGEMENT LIMITED | 2022-02-25 | 31-05-2021 | £24 equity |
Micro-entity Accounts - PEGRAMS COURT MANAGEMENT LIMITED | 2021-05-27 | 31-05-2020 | £24 equity |
Micro-entity Accounts - PEGRAMS COURT MANAGEMENT LIMITED | 2020-02-29 | 31-05-2019 | £24 equity |
Micro-entity Accounts - PEGRAMS COURT MANAGEMENT LIMITED | 2019-03-01 | 31-05-2018 | £24 equity |
Micro-entity Accounts - PEGRAMS COURT MANAGEMENT LIMITED | 2018-02-27 | 31-05-2017 | £24 equity |
Abbreviated Company Accounts - PEGRAMS COURT MANAGEMENT LIMITED | 2017-03-01 | 31-05-2016 | £24 equity |
Abbreviated Company Accounts - PEGRAMS COURT MANAGEMENT LIMITED | 2016-02-04 | 31-05-2015 | £24 equity |
Abbreviated Company Accounts - PEGRAMS COURT MANAGEMENT LIMITED | 2014-11-21 | 31-05-2014 | £24 equity |