Red Barn Road Brightlingsea (blocks A & B) Management Company Limited COLCHESTER


Red Barn Road Brightlingsea (blocks A & B) Management Company started in year 1991 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 02655752. The Red Barn Road Brightlingsea (blocks A & B) Management Company company has been functioning successfully for thirty three years now and its status is active. The firm's office is based in Colchester at Sapphire House. Postal code: CO2 8YU.

The firm has one director. David S., appointed on 18 August 1994. There are currently no secretaries appointed. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Red Barn Road Brightlingsea (blocks A & B) Management Company Limited Address / Contact

Office Address Sapphire House
Office Address2 Whitehall Road
Town Colchester
Post code CO2 8YU
Country of origin United Kingdom

Company Information / Profile

Registration Number 02655752
Date of Incorporation Mon, 21st Oct 1991
Industry Residents property management
End of financial Year 31st December
Company age 33 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 12th Sep 2024 (2024-09-12)
Last confirmation statement dated Tue, 29th Aug 2023

Company staff

Whiteshill Properties Limited

Position: Corporate Director

Appointed: 24 March 2016

Sapphire Property Management Ltd

Position: Corporate Secretary

Appointed: 14 May 2013

David S.

Position: Director

Appointed: 18 August 1994

Pinecoast Ltd

Position: Corporate Director

Appointed: 03 April 2008

Resigned: 24 March 2016

Patricia H.

Position: Director

Appointed: 05 August 2004

Resigned: 19 January 2016

Pms Leasehold Management Limited

Position: Corporate Secretary

Appointed: 02 August 2001

Resigned: 30 April 2013

Christopher G.

Position: Director

Appointed: 16 February 1998

Resigned: 03 January 2007

Tony L.

Position: Director

Appointed: 31 January 1996

Resigned: 01 April 1998

David S.

Position: Secretary

Appointed: 18 August 1994

Resigned: 01 August 2011

Wendy L.

Position: Director

Appointed: 09 March 1994

Resigned: 27 October 2000

Malcolm S.

Position: Secretary

Appointed: 15 December 1992

Resigned: 09 October 1995

Joan S.

Position: Director

Appointed: 07 October 1992

Resigned: 19 October 1994

Micheal O.

Position: Secretary

Appointed: 21 October 1991

Resigned: 15 December 1992

Ccs Secretaries Limited

Position: Nominee Secretary

Appointed: 21 October 1991

Resigned: 21 October 1991

Graham F.

Position: Director

Appointed: 21 October 1991

Resigned: 15 December 1992

Linda T.

Position: Director

Appointed: 21 October 1991

Resigned: 15 December 1992

Ccs Directors Limited

Position: Nominee Director

Appointed: 21 October 1991

Resigned: 21 October 1991

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-31
Balance Sheet
Net Assets Liabilities22
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset22

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Dormant company accounts made up to Sat, 31st Dec 2022
filed on: 23rd, August 2023
Free Download (2 pages)

Company search

Advertisements