Red Barn Road Brightlingsea (block C) Management Company Limited COLCHESTER


Red Barn Road Brightlingsea (block C) Management Company started in year 1991 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 02655733. The Red Barn Road Brightlingsea (block C) 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 company has one director. John S., appointed on 15 March 2022. There are currently no secretaries appointed. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Red Barn Road Brightlingsea (block C) 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 02655733
Date of Incorporation Mon, 21st Oct 1991
Industry Management of real estate on a fee or contract basis
End of financial Year 31st March
Company age 33 years old
Account next due date Sun, 31st Dec 2023 (134 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 6th Oct 2024 (2024-10-06)
Last confirmation statement dated Fri, 22nd Sep 2023

Company staff

John S.

Position: Director

Appointed: 15 March 2022

Whiteshill Properties Limited

Position: Corporate Director

Appointed: 25 March 2016

Sapphire Property Management Ltd

Position: Corporate Secretary

Appointed: 14 May 2013

Hazel E.

Position: Secretary

Appointed: 13 June 2002

Resigned: 12 May 2004

Pinecoast Limited

Position: Corporate Director

Appointed: 13 December 2001

Resigned: 25 May 2018

James E.

Position: Director

Appointed: 13 December 2001

Resigned: 20 July 2021

Pms Leasehold Management Limited

Position: Corporate Secretary

Appointed: 02 August 2001

Resigned: 28 February 2013

Kevan P.

Position: Director

Appointed: 27 July 1998

Resigned: 17 August 2001

Terence S.

Position: Secretary

Appointed: 05 April 1995

Resigned: 02 August 2001

Robert S.

Position: Director

Appointed: 17 February 1995

Resigned: 11 October 2000

Jason D.

Position: Director

Appointed: 17 February 1995

Resigned: 20 July 2001

Claire B.

Position: Secretary

Appointed: 17 February 1994

Resigned: 05 April 1995

Claire B.

Position: Director

Appointed: 17 February 1994

Resigned: 05 April 1995

Michael H.

Position: Director

Appointed: 17 February 1994

Resigned: 19 January 2017

Darren H.

Position: Secretary

Appointed: 21 October 1993

Resigned: 05 April 1995

Emma P.

Position: Director

Appointed: 09 December 1992

Resigned: 21 October 1993

Janet R.

Position: Director

Appointed: 09 December 1992

Resigned: 26 February 2008

Joan S.

Position: Director

Appointed: 07 October 1992

Resigned: 21 October 1993

Linda T.

Position: Director

Appointed: 21 October 1991

Resigned: 17 December 1992

Ccs Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 21 October 1991

Resigned: 21 October 1991

Ccs Directors Limited

Position: Corporate Nominee Director

Appointed: 21 October 1991

Resigned: 21 October 1991

Graham F.

Position: Director

Appointed: 21 October 1991

Resigned: 17 December 1992

Micheal O.

Position: Secretary

Appointed: 21 October 1991

Resigned: 17 December 1992

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Miscellaneous Officers
Dormant company accounts made up to March 31, 2023
filed on: 23rd, November 2023
Free Download (2 pages)

Company search

Advertisements