Background WavePink WaveYellow Wave

CHRISTY COURT (CHELMSFORD) MANAGEMENT LIMITED (02340498)

CHRISTY COURT (CHELMSFORD) MANAGEMENT LIMITED (02340498) is an active UK company. incorporated on 27 January 1989. with registered office in Clacton-On-Sea. The company operates in the Real Estate Activities sector, engaged in residents property management. CHRISTY COURT (CHELMSFORD) MANAGEMENT LIMITED has been registered for 37 years. Current directors include HALL, Laura Louise, STRINGER, Gary Robert, TSAREVA, Kristina.

Company Number
02340498
Status
active
Type
private-limited-guarant-nsc
Incorporated
27 January 1989
Age
37 years
Address
6 Alexandra Road, Clacton-On-Sea, CO16 9HS
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HALL, Laura Louise, STRINGER, Gary Robert, TSAREVA, Kristina
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHRISTY COURT (CHELMSFORD) MANAGEMENT LIMITED

CHRISTY COURT (CHELMSFORD) MANAGEMENT LIMITED is an active company incorporated on 27 January 1989 with the registered office located in Clacton-On-Sea. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CHRISTY COURT (CHELMSFORD) MANAGEMENT LIMITED was registered 37 years ago.(SIC: 98000)

Status

active

Active since 37 years ago

Company No

02340498

PRIVATE-LIMITED-GUARANT-NSC Company

Age

37 Years

Incorporated 27 January 1989

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 13 January 2026 (3 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026
Contact
Address

6 Alexandra Road Weeley Clacton-On-Sea, CO16 9HS,

Previous Addresses

Windsor House 103 Whitehall Road Colchester Essex CO2 8HA
From: 27 January 1989To: 3 February 2023
Timeline

9 key events • 1989 - 2026

Funding Officers Ownership
Company Founded
Jan 89
Director Joined
Jan 10
Director Joined
Jan 11
Director Joined
Oct 23
Director Joined
Oct 25
Director Left
Dec 25
Director Left
Dec 25
Director Left
Jan 26
Director Left
Jan 26
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

4 Active
27 Resigned

COX, Caroline Natalie

Active
Alexandra Road, Clacton-On-SeaCO16 9HS
Secretary
Appointed 01 Jan 2023

HALL, Laura Louise

Active
Alexandra Road, Clacton-On-SeaCO16 9HS
Born June 1987
Director
Appointed 10 Oct 2023

STRINGER, Gary Robert

Active
Alexandra Road, Clacton-On-SeaCO16 9HS
Born September 1957
Director
Appointed 17 Jun 2003

TSAREVA, Kristina

Active
Alexandra Road, Clacton-On-SeaCO16 9HS
Born December 1983
Director
Appointed 06 Oct 2025

FEARNLEY-WHITTINGSTALL, Jane Madeleine

Resigned
1 Wellington House, WeybridgeKT13 8DZ
Secretary
Appointed N/A
Resigned 09 Jan 1992

PASSFIELD, Jane Elizabeth

Resigned
7 Chester Place, ChelmsfordCM1 4NQ
Secretary
Appointed 13 Feb 1997
Resigned 09 Jul 1998

SALMON, George Albert

Resigned
41 Chester Place, ChelmsfordCM1 4NQ
Secretary
Appointed 26 Mar 1993
Resigned 13 Feb 1997

SUTTON, Terence Richard

Resigned
287 Mersea Road, ColchesterCO2 8PP
Secretary
Appointed 09 Jul 1998
Resigned 01 Aug 2001

THORPE, Sharon

Resigned
15 Chester Place, ChelmsfordCM1 4NQ
Secretary
Appointed 09 Jan 1992
Resigned 26 Mar 1993

PMS LEASEHOLD MANAGEMENT LIMITED

Resigned
8 Kings Court, ColchesterCO4 9RA
Corporate secretary
Appointed 01 Aug 2001
Resigned 29 Sept 2017

PMS MANAGING ESTATES LIMITED

Resigned
Kings Court, ColchesterCO4 9RA
Corporate secretary
Appointed 29 Sept 2017
Resigned 01 Jan 2023

ALLUM, James Stuart

Resigned
59 Chester Place, ChelmsfordCM1 4NQ
Born March 1969
Director
Appointed 09 Jan 1992
Resigned 02 Jul 1993

BRYANT, Penelope

Resigned
1 Crockhurst, HorshamRH13 7XA
Born October 1954
Director
Appointed N/A
Resigned 09 Jan 1992

BYRNE, Eileen Winifred

Resigned
21 Mayfield Close, Walton On ThamesKT12 5PR
Born September 1944
Director
Appointed N/A
Resigned 09 Jan 1992

CARRUTHERS, David John

Resigned
91 Chester Place, ChelmsfordCM1 4NQ
Born January 1965
Director
Appointed 24 Mar 1994
Resigned 18 Aug 1999

FISK, Steven Ernest

Resigned
17 Chester Place, ChelmsfordCM1 4NQ
Born May 1969
Director
Appointed 09 Jan 1992
Resigned 24 Mar 1994

HALSEY, Anthony Michael James

Resigned
Woodlands, LiphookGU30 7HS
Born January 1935
Director
Appointed N/A
Resigned 09 Jan 1992

HOWELL, Duncan

Resigned
1 Chester Place, ChelmsfordCM1 4NQ
Born May 1958
Director
Appointed 09 Jan 1992
Resigned 26 Mar 1993

KERNS, Stephen Richard

Resigned
Alexandra Road, Clacton-On-SeaCO16 9HS
Born June 1964
Director
Appointed 27 Dec 2009
Resigned 22 Dec 2025

LAWRENCE, Brian Duncan

Resigned
Alexandra Road, Clacton-On-SeaCO16 9HS
Born March 1937
Director
Appointed 24 May 2001
Resigned 13 Jan 2026

LEATHER, Joanne

Resigned
53 Chester Place, ChelmsfordCM1 4NQ
Born September 1970
Director
Appointed 14 Oct 1999
Resigned 24 May 2001

LEATHER, Joanne

Resigned
53 Chester Place, ChelmsfordCM1 4NQ
Born September 1970
Director
Appointed 26 Mar 1993
Resigned 24 Mar 1994

PASSFIELD, Jane Elizabeth

Resigned
7 Chester Place, ChelmsfordCM1 4NQ
Born July 1961
Director
Appointed 13 Feb 1997
Resigned 09 Jul 1998

PETERS, Geoffrey Lawrence

Resigned
15 Meadowbank, WatfordWD1 4NP
Born November 1951
Director
Appointed N/A
Resigned 09 Jan 1992

ROGERS, Peter James

Resigned
83 Chester Place, ChelmsfordCM1 4NQ
Born February 1924
Director
Appointed 24 Mar 1994
Resigned 11 May 1995

SALMON, George Albert

Resigned
41 Chester Place, ChelmsfordCM1 4NQ
Born August 1920
Director
Appointed 26 Mar 1993
Resigned 13 Feb 1997

SIMPSON, Tiffany

Resigned
11 Chester Place, ChelmsfordCM1 4NQ
Born December 1973
Director
Appointed 15 Jul 2004
Resigned 09 Nov 2005

SISMEY, Helen Louise

Resigned
Alexandra Road, Clacton-On-SeaCO16 9HS
Born November 1972
Director
Appointed 24 May 2001
Resigned 12 Jan 2026

THORPE, Sharon

Resigned
15 Chester Place, ChelmsfordCM1 4NQ
Born July 1967
Director
Appointed 10 Feb 1994
Resigned 14 Sept 1999

TONKINSON, Steven Paul

Resigned
Alexandra Road, Clacton-On-SeaCO16 9HS
Born February 1957
Director
Appointed 28 Oct 2010
Resigned 24 Dec 2025

TREADWELL, Peter James

Resigned
11 Seven Ash Green, ChelmsfordCM1 7SE
Born November 1937
Director
Appointed 14 Oct 1999
Resigned 05 Jan 2006
Fundings
Financials
Latest Activities

Filing History

145

Confirmation Statement With No Updates
13 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
12 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
24 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
14 October 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
18 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 October 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
19 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
3 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 February 2023
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
24 January 2023
AP03Appointment of Secretary
Confirmation Statement With No Updates
23 January 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
23 January 2023
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
16 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2018
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
10 October 2017
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
10 October 2017
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
19 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 January 2012
AR01AR01
Change Person Director Company With Change Date
22 August 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 January 2011
AR01AR01
Appoint Person Director Company With Name
18 January 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
21 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 January 2010
AR01AR01
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
21 January 2010
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name
15 January 2010
AP01Appointment of Director
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
13 May 2009
AAAnnual Accounts
Legacy
3 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 March 2008
AAAnnual Accounts
Legacy
5 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 May 2007
AAAnnual Accounts
Legacy
15 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 May 2006
AAAnnual Accounts
Legacy
27 January 2006
363aAnnual Return
Legacy
12 January 2006
288bResignation of Director or Secretary
Legacy
18 November 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
17 June 2005
AAAnnual Accounts
Legacy
7 January 2005
363sAnnual Return (shuttle)
Legacy
4 August 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
30 March 2004
AAAnnual Accounts
Legacy
16 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 October 2003
AAAnnual Accounts
Legacy
17 July 2003
287Change of Registered Office
Legacy
15 July 2003
288aAppointment of Director or Secretary
Legacy
28 January 2003
363sAnnual Return (shuttle)
Legacy
2 May 2002
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
15 March 2002
AAAnnual Accounts
Legacy
1 March 2002
363sAnnual Return (shuttle)
Legacy
8 August 2001
288bResignation of Director or Secretary
Legacy
8 August 2001
288aAppointment of Director or Secretary
Legacy
9 July 2001
288aAppointment of Director or Secretary
Legacy
27 June 2001
288aAppointment of Director or Secretary
Legacy
21 June 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Small
21 March 2001
AAAnnual Accounts
Legacy
17 January 2001
363sAnnual Return (shuttle)
Legacy
6 March 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
1 March 2000
AAAnnual Accounts
Legacy
10 February 2000
288bResignation of Director or Secretary
Legacy
14 January 2000
363sAnnual Return (shuttle)
Legacy
13 December 1999
288aAppointment of Director or Secretary
Legacy
28 September 1999
288bResignation of Director or Secretary
Legacy
24 August 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Small
9 June 1999
AAAnnual Accounts
Legacy
11 January 1999
363sAnnual Return (shuttle)
Legacy
13 October 1998
288bResignation of Director or Secretary
Legacy
2 September 1998
287Change of Registered Office
Legacy
1 September 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
20 February 1998
AAAnnual Accounts
Legacy
12 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 July 1997
AAAnnual Accounts
Legacy
26 February 1997
288aAppointment of Director or Secretary
Legacy
20 February 1997
288bResignation of Director or Secretary
Legacy
9 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 March 1996
AAAnnual Accounts
Legacy
27 February 1996
288288
Legacy
24 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 July 1995
AAAnnual Accounts
Legacy
5 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
22 April 1994
AAAnnual Accounts
Legacy
13 April 1994
288288
Legacy
11 April 1994
288288
Legacy
18 March 1994
288288
Legacy
8 March 1994
288288
Legacy
10 January 1994
363sAnnual Return (shuttle)
Legacy
29 July 1993
288288
Accounts With Accounts Type Full
22 June 1993
AAAnnual Accounts
Legacy
16 April 1993
288288
Legacy
16 April 1993
288288
Accounts With Accounts Type Full
27 January 1993
AAAnnual Accounts
Legacy
17 January 1993
225(1)225(1)
Legacy
12 January 1993
363sAnnual Return (shuttle)
Legacy
29 January 1992
288288
Legacy
29 January 1992
288288
Legacy
29 January 1992
288288
Legacy
29 January 1992
288288
Legacy
17 January 1992
287Change of Registered Office
Legacy
15 January 1992
288288
Legacy
15 January 1992
288288
Legacy
15 January 1992
288288
Legacy
15 January 1992
288288
Legacy
15 January 1992
288288
Legacy
9 January 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 July 1991
AAAnnual Accounts
Legacy
18 January 1991
363aAnnual Return
Accounts With Accounts Type Full
14 August 1990
AAAnnual Accounts
Legacy
11 April 1990
288288
Legacy
14 March 1990
288288
Legacy
22 January 1990
363363
Legacy
20 April 1989
288288
Legacy
8 March 1989
288288
Legacy
18 February 1989
288288
Incorporation Company
27 January 1989
NEWINCIncorporation