Colne House Management Company Limited NORWICH


Founded in 1987, Colne House Management Company, classified under reg no. 02118732 is an active company. Currently registered at Watsons Property Group Ltd, 18 NR7 0TA, Norwich the company has been in the business for 37 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2022/03/31.

Currently there are 2 directors in the the firm, namely Catherine T. and Christine C.. In addition one secretary - Watsons G. - is with the company. Currently 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.

Colne House Management Company Limited Address / Contact

Office Address Watsons Property Group Ltd, 18
Office Address2 Meridian Business Park
Town Norwich
Post code NR7 0TA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02118732
Date of Incorporation Thu, 2nd Apr 1987
Industry Residents property management
End of financial Year 31st March
Company age 37 years old
Account next due date Sun, 31st Dec 2023 (110 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 15th Oct 2024 (2024-10-15)
Last confirmation statement dated Sun, 1st Oct 2023

Company staff

Watsons G.

Position: Secretary

Appointed: 01 November 2022

Catherine T.

Position: Director

Appointed: 12 January 2022

Christine C.

Position: Director

Appointed: 08 January 2020

Peter S.

Position: Director

Appointed: 07 July 2021

Resigned: 17 April 2023

Brian O.

Position: Director

Appointed: 27 May 2021

Resigned: 20 November 2023

Jacqueline M.

Position: Director

Appointed: 08 January 2020

Resigned: 17 April 2023

Edwin Watson Partnership

Position: Corporate Secretary

Appointed: 22 March 2018

Resigned: 01 November 2022

Yvonne P.

Position: Director

Appointed: 02 April 2015

Resigned: 01 October 2015

Gwendoline H.

Position: Director

Appointed: 03 October 2014

Resigned: 22 March 2018

Audrey R.

Position: Director

Appointed: 03 October 2014

Resigned: 01 October 2018

Robert B.

Position: Director

Appointed: 31 March 2014

Resigned: 08 October 2020

Joy T.

Position: Director

Appointed: 31 March 2014

Resigned: 03 December 2019

Wendy I.

Position: Director

Appointed: 28 March 2013

Resigned: 18 October 2017

Gwendoline H.

Position: Director

Appointed: 10 August 2008

Resigned: 31 March 2014

Paul C.

Position: Director

Appointed: 01 October 2007

Resigned: 31 March 2014

Paul C.

Position: Secretary

Appointed: 01 October 2007

Resigned: 31 March 2014

Dianne B.

Position: Director

Appointed: 23 July 2007

Resigned: 10 August 2008

Paul M.

Position: Director

Appointed: 25 July 2005

Resigned: 24 July 2006

Brian W.

Position: Secretary

Appointed: 01 October 2001

Resigned: 30 September 2007

Brian W.

Position: Director

Appointed: 01 October 2001

Resigned: 30 September 2007

Shirley P.

Position: Secretary

Appointed: 26 March 2001

Resigned: 01 October 2001

William P.

Position: Director

Appointed: 14 July 2000

Resigned: 27 November 2001

Anne D.

Position: Secretary

Appointed: 12 February 1998

Resigned: 26 March 2001

John G.

Position: Director

Appointed: 12 February 1998

Resigned: 13 February 2001

Audrey R.

Position: Director

Appointed: 12 February 1998

Resigned: 17 June 1999

William P.

Position: Director

Appointed: 14 November 1991

Resigned: 06 July 1995

Thomas P.

Position: Director

Appointed: 14 November 1991

Resigned: 18 March 1998

Anne D.

Position: Director

Appointed: 01 October 1991

Resigned: 23 July 2007

Margaret L.

Position: Director

Appointed: 01 October 1991

Resigned: 12 February 1998

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Accounts for a micro company for the period ending on 2022/03/31
filed on: 28th, December 2022
Free Download (5 pages)

Company search