Background WavePink WaveYellow Wave

MAUNSELL PARK CRAWLEY (1) MANAGEMENT COMPANY LIMITED (02504000)

MAUNSELL PARK CRAWLEY (1) MANAGEMENT COMPANY LIMITED (02504000) is an active UK company. incorporated on 21 May 1990. with registered office in Colchester. The company operates in the Real Estate Activities sector, engaged in residents property management. MAUNSELL PARK CRAWLEY (1) MANAGEMENT COMPANY LIMITED has been registered for 35 years. Current directors include DANNATT, Lloyd, TAGART, Andrew David.

Company Number
02504000
Status
active
Type
private-limited-guarant-nsc
Incorporated
21 May 1990
Age
35 years
Address
8 Kings Court, Colchester, CO4 9RA
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DANNATT, Lloyd, TAGART, Andrew David
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAUNSELL PARK CRAWLEY (1) MANAGEMENT COMPANY LIMITED

MAUNSELL PARK CRAWLEY (1) MANAGEMENT COMPANY LIMITED is an active company incorporated on 21 May 1990 with the registered office located in Colchester. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. MAUNSELL PARK CRAWLEY (1) MANAGEMENT COMPANY LIMITED was registered 35 years ago.(SIC: 98000)

Status

active

Active since 35 years ago

Company No

02504000

PRIVATE-LIMITED-GUARANT-NSC Company

Age

35 Years

Incorporated 21 May 1990

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 March 2025 (1 year 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

10 weeks left

Last Filed

Made up to 21 May 2025 (10 months ago)
Submitted on 3 June 2025 (9 months ago)

Next Due

Due by 4 June 2026
For period ending 21 May 2026
Contact
Address

8 Kings Court Newcomen Way Colchester, CO4 9RA,

Previous Addresses

Windsor House 103 Whitehall Road Colchester Essex CO2 8HA
From: 21 May 1990To: 23 May 2024
Timeline

11 key events • 1990 - 2025

Funding Officers Ownership
Company Founded
May 90
Director Joined
Jul 12
Director Left
Jun 16
Director Joined
Aug 16
Director Joined
Jan 19
Director Left
Jan 19
Director Left
Nov 20
Director Left
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Left
Dec 25
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

3 Active
19 Resigned

PMS MANAGING ESTATES LIMITED

Active
Kings Court, ColchesterCO4 9RA
Corporate secretary
Appointed 29 Sept 2017

DANNATT, Lloyd

Active
Newcomen Way, ColchesterCO4 9RA
Born March 1981
Director
Appointed 27 Mar 2008

TAGART, Andrew David

Active
Newcomen Way, ColchesterCO4 9RA
Born October 1958
Director
Appointed 19 Nov 2020

MOSES, Jacqueline

Resigned
154 West Hill, LondonSW15 3SR
Secretary
Appointed N/A
Resigned 11 Nov 1992

SUTTON, Terence Richard

Resigned
287 Mersea Road, ColchesterCO2 8PP
Secretary
Appointed 28 Aug 1997
Resigned 02 Aug 2001

YARD, Jon Barrie

Resigned
7 Maunsell Park, CrawleyRH10 7AD
Secretary
Appointed 11 Nov 1992
Resigned 28 Aug 1997

PMS LEASEHOLD MANAGEMENT LIMITED

Resigned
8 Kings Court, ColchesterCO4 9RA
Corporate secretary
Appointed 02 Aug 2001
Resigned 29 Sept 2017

CHAUDHRY, Mohamed Kashif

Resigned
Newcomen Way, ColchesterCO4 9RA
Born April 1970
Director
Appointed 19 Nov 2020
Resigned 09 Dec 2025

DEVERILL, Karen Elizabeth

Resigned
36 Maunsell Park, CrawleyRH10 7AD
Born March 1966
Director
Appointed 11 Nov 1992
Resigned 04 Mar 1996

DYBALL, Joanne Charlotte Helen

Resigned
9 Maunsell Park, CrawleyRH10 7AD
Born July 1970
Director
Appointed 11 Nov 1992
Resigned 04 Mar 1996

EDGECOMBE, Jane Barbara

Resigned
24 Maunsell Park, CrawleyRH10 7AD
Born November 1953
Director
Appointed 03 Mar 1997
Resigned 29 May 2009

GUEST, Colin James

Resigned
Windsor House, ColchesterCO2 8HA
Born July 1948
Director
Appointed 24 Jul 2012
Resigned 11 Dec 2018

JOSEPH, Rosaleen

Resigned
82 Dames Road, LondonE7 0DW
Born September 1962
Director
Appointed N/A
Resigned 11 Nov 1992

KAPUSTA, Robert Anthony

Resigned
34 Maunsell Park, CrawleyRH10 7AD
Born September 1965
Director
Appointed 11 Nov 1992
Resigned 17 Mar 1999

MOSES, Jacqueline

Resigned
154 West Hill, LondonSW15 3SR
Born January 1964
Director
Appointed N/A
Resigned 11 Nov 1992

NEWALL, Joanne

Resigned
9 Maunsell Park, CrawleyRH10 7AD
Born July 1970
Director
Appointed 14 Mar 2001
Resigned 12 Dec 2002

PALMER, Christopher John

Resigned
88 Penland Road, Haywards HeathRH16 1PH
Born March 1948
Director
Appointed 18 Mar 1999
Resigned 12 Dec 2002

TAGGART, Nicola Jane

Resigned
Kings Court, ColchesterCO4 9RA
Born January 1963
Director
Appointed 11 Dec 2018
Resigned 14 Nov 2020

TOOGOOD, Gillian Mary

Resigned
30 Trent Avenue, LondonW5 4TL
Born May 1958
Director
Appointed N/A
Resigned 11 Nov 1992

WATSON, Jackie

Resigned
Windsor House, ColchesterCO2 8HA
Born September 1961
Director
Appointed 01 Aug 2016
Resigned 14 Nov 2020

WATSON, Jackie

Resigned
Whitehall Road, ColchesterCO2 8HA
Born September 1961
Director
Appointed 12 Jun 2007
Resigned 21 Apr 2016

YARD, Jon Barrie

Resigned
7 Maunsell Park, CrawleyRH10 7AD
Born October 1967
Director
Appointed 11 Nov 1992
Resigned 28 Aug 1997
Fundings
Financials
Latest Activities

Filing History

116

Termination Director Company With Name Termination Date
9 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
3 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 May 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
23 May 2024
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
17 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 March 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
16 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
25 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
21 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
19 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2018
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
30 October 2017
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
30 October 2017
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
1 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 August 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
14 June 2016
AR01AR01
Termination Director Company With Name Termination Date
14 June 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
20 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 June 2015
AR01AR01
Annual Return Company With Made Up Date No Member List
16 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 May 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 June 2013
AR01AR01
Appoint Person Director Company With Name
24 July 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
14 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 April 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 June 2010
AR01AR01
Change Corporate Secretary Company With Change Date
10 June 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
10 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 June 2009
AAAnnual Accounts
Legacy
15 June 2009
363aAnnual Return
Legacy
2 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
20 October 2008
AAAnnual Accounts
Legacy
19 August 2008
363aAnnual Return
Legacy
1 April 2008
288aAppointment of Director or Secretary
Legacy
13 July 2007
288aAppointment of Director or Secretary
Legacy
27 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 March 2007
AAAnnual Accounts
Legacy
21 June 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 March 2006
AAAnnual Accounts
Legacy
30 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 May 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
12 July 2004
AAAnnual Accounts
Legacy
27 May 2004
363sAnnual Return (shuttle)
Legacy
5 August 2003
363sAnnual Return (shuttle)
Legacy
7 July 2003
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
1 May 2003
AAAnnual Accounts
Legacy
19 December 2002
288bResignation of Director or Secretary
Legacy
19 December 2002
288bResignation of Director or Secretary
Legacy
29 May 2002
363sAnnual Return (shuttle)
Legacy
2 May 2002
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
1 March 2002
AAAnnual Accounts
Legacy
8 August 2001
288bResignation of Director or Secretary
Legacy
8 August 2001
288aAppointment of Director or Secretary
Legacy
5 June 2001
363sAnnual Return (shuttle)
Legacy
28 March 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
28 March 2001
AAAnnual Accounts
Legacy
9 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 March 2000
AAAnnual Accounts
Legacy
8 June 1999
363sAnnual Return (shuttle)
Legacy
29 April 1999
288aAppointment of Director or Secretary
Legacy
24 March 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Small
23 March 1999
AAAnnual Accounts
Legacy
2 September 1998
287Change of Registered Office
Legacy
10 June 1998
363sAnnual Return (shuttle)
Legacy
10 June 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
20 February 1998
AAAnnual Accounts
Legacy
3 September 1997
288bResignation of Director or Secretary
Legacy
3 September 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
1 July 1997
AAAnnual Accounts
Legacy
5 June 1997
363sAnnual Return (shuttle)
Legacy
11 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 March 1996
AAAnnual Accounts
Legacy
12 March 1996
288288
Legacy
12 March 1996
288288
Accounts With Accounts Type Small
21 July 1995
AAAnnual Accounts
Legacy
6 June 1995
363sAnnual Return (shuttle)
Legacy
27 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 April 1994
AAAnnual Accounts
Accounts With Accounts Type Small
5 October 1993
AAAnnual Accounts
Legacy
27 May 1993
363sAnnual Return (shuttle)
Legacy
9 December 1992
288288
Legacy
9 December 1992
288288
Legacy
9 December 1992
288288
Legacy
9 December 1992
288288
Legacy
19 November 1992
287Change of Registered Office
Legacy
16 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 June 1992
AAAnnual Accounts
Accounts With Accounts Type Dormant
6 November 1991
AAAnnual Accounts
Resolution
6 November 1991
RESOLUTIONSResolutions
Legacy
6 June 1991
363b363b
Legacy
30 May 1991
288288
Legacy
30 May 1990
224224
Incorporation Company
21 May 1990
NEWINCIncorporation