Pincase Flat Management Company Limited COLCHESTER


Pincase Flat Management Company started in year 1979 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 01448058. The Pincase Flat Management Company company has been functioning successfully for fourty five years now and its status is active. The firm's office is based in Colchester at Windsor House. Postal code: CO2 8HA.

The firm has 2 directors, namely Jennifer T., Nicholas P.. Of them, Nicholas P. has been with the company the longest, being appointed on 13 January 1999 and Jennifer T. has been with the company for the least time - from 14 March 2018. At the moment 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.

Pincase Flat Management Company Limited Address / Contact

Office Address Windsor House
Office Address2 103 Whitehall Road
Town Colchester
Post code CO2 8HA
Country of origin United Kingdom

Company Information / Profile

Registration Number 01448058
Date of Incorporation Tue, 11th Sep 1979
Industry Residents property management
End of financial Year 31st March
Company age 45 years old
Account next due date Tue, 31st Dec 2024 (277 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 4th Feb 2024 (2024-02-04)
Last confirmation statement dated Sat, 21st Jan 2023

Company staff

Jennifer T.

Position: Director

Appointed: 14 March 2018

Pms Managing Estates Limited

Position: Corporate Secretary

Appointed: 29 September 2017

Nicholas P.

Position: Director

Appointed: 13 January 1999

Samantha C.

Position: Director

Appointed: 29 March 2018

Resigned: 01 March 2020

Justin O.

Position: Director

Appointed: 31 May 2007

Resigned: 12 October 2010

Joella H.

Position: Director

Appointed: 24 January 2006

Resigned: 29 January 2007

Pms Leasehold Management Limited

Position: Corporate Secretary

Appointed: 01 October 2004

Resigned: 29 September 2017

Heather W.

Position: Director

Appointed: 01 February 2004

Resigned: 13 October 2005

Finola O.

Position: Director

Appointed: 01 February 2004

Resigned: 23 September 2005

Trevor M.

Position: Director

Appointed: 03 February 2003

Resigned: 31 January 2004

Nicholas P.

Position: Secretary

Appointed: 14 July 2001

Resigned: 30 September 2004

Simon C.

Position: Director

Appointed: 26 January 2000

Resigned: 20 June 2002

Mark K.

Position: Secretary

Appointed: 11 February 1998

Resigned: 22 June 2001

Clare B.

Position: Secretary

Appointed: 24 March 1997

Resigned: 23 January 1998

Christina H.

Position: Secretary

Appointed: 03 February 1996

Resigned: 24 March 1997

Melanie C.

Position: Secretary

Appointed: 31 May 1995

Resigned: 18 June 1997

Ian P.

Position: Secretary

Appointed: 08 February 1995

Resigned: 31 May 1995

Lynn R.

Position: Director

Appointed: 02 February 1994

Resigned: 23 January 1998

Karen R.

Position: Secretary

Appointed: 02 February 1994

Resigned: 08 February 1995

Roger S.

Position: Director

Appointed: 21 January 1993

Resigned: 02 February 1994

Graham P.

Position: Director

Appointed: 21 January 1993

Resigned: 30 May 1998

Marie C.

Position: Secretary

Appointed: 21 January 1993

Resigned: 02 February 1994

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Officers
Micro company accounts made up to 31st March 2023
filed on: 7th, September 2023
Free Download (3 pages)

Company search

Advertisements