Background WavePink WaveYellow Wave

TECHNIQUE BUILDING MANAGEMENT LIMITED (04256626)

TECHNIQUE BUILDING MANAGEMENT LIMITED (04256626) is an active UK company. incorporated on 20 July 2001. with registered office in Colchester. The company operates in the Real Estate Activities sector, engaged in residents property management. TECHNIQUE BUILDING MANAGEMENT LIMITED has been registered for 24 years. Current directors include BROOMFIELD, Derek David, MCKENZIE, Kerry.

Company Number
04256626
Status
active
Type
ltd
Incorporated
20 July 2001
Age
24 years
Address
8 Kings Court, Colchester, CO4 9RA
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BROOMFIELD, Derek David, MCKENZIE, Kerry
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TECHNIQUE BUILDING MANAGEMENT LIMITED

TECHNIQUE BUILDING MANAGEMENT LIMITED is an active company incorporated on 20 July 2001 with the registered office located in Colchester. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. TECHNIQUE BUILDING MANAGEMENT LIMITED was registered 24 years ago.(SIC: 98000)

Status

active

Active since 24 years ago

Company No

04256626

LTD Company

Age

24 Years

Incorporated 20 July 2001

Size

N/A

Accounts

ARD: 31/7

Up to Date

4 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 15 April 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 20 July 2025 (8 months ago)
Submitted on 29 July 2025 (8 months ago)

Next Due

Due by 3 August 2026
For period ending 20 July 2026
Contact
Address

8 Kings Court Newcomen Way Colchester, CO4 9RA,

Previous Addresses

Windsor House 103 Whitehall Road Colchester CO2 8HA
From: 22 July 2011To: 23 May 2024
C/O Pms Leasehold Managment 8 Newcomen Way Severalls Industrial Park Colchester CO4 9RA United Kingdom
From: 22 July 2011To: 22 July 2011
Middleborough House 16 Middleborough Colchester Essex
From: 20 July 2001To: 22 July 2011
Timeline

13 key events • 2001 - 2022

Funding Officers Ownership
Company Founded
Jul 01
Director Left
May 12
Director Left
May 12
Director Left
May 12
Director Left
May 12
Director Joined
Mar 13
Director Joined
Oct 13
Director Left
Apr 14
Director Left
Jul 16
Director Joined
Jan 17
Director Left
Nov 18
Director Left
Nov 18
Director Left
Jul 22
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

3 Active
23 Resigned

PMS MANAGING ESTATES LIMITED

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

BROOMFIELD, Derek David

Active
No 1 Technique Building, ColchesterCO1 1HP
Born July 1952
Director
Appointed 21 Aug 2006

MCKENZIE, Kerry

Active
Kings Court, ColchesterCO4 9RA
Born March 1983
Director
Appointed 14 Aug 2012

BROOMFIELD, Derek David

Resigned
No 1 Technique Building, ColchesterCO1 1HP
Secretary
Appointed 21 Aug 2006
Resigned 28 Feb 2007

FRANK, Johnathan

Resigned
Roman River House, ColchesterCO5 7BN
Secretary
Appointed 24 Jul 2001
Resigned 12 Dec 2001

MANN, Adrian Jeffrey

Resigned
Mansfield House, LangehoeCO5 7JF
Secretary
Appointed 06 Feb 2002
Resigned 17 Apr 2002

ONEILL, Douglas

Resigned
7 The Technique Building, ColchesterCO1 1HP
Secretary
Appointed 17 Apr 2002
Resigned 21 Aug 2006

PRINCE, Helen Rhys

Resigned
6 Trinity Street, ColchesterCO1 1JN
Secretary
Appointed 21 Aug 2006
Resigned 13 Mar 2012

FOREMOST FORMATIONS COMPANY SERVICES LIMITED

Resigned
Anglia House, ColchesterCO1 1SB
Corporate secretary
Appointed 20 Jul 2001
Resigned 24 Jul 2001

PMS LEASEHOLD MANAGEMENT LIMITED

Resigned
Newcomen Way, ColchesterCO4 9RA
Corporate secretary
Appointed 31 Aug 2014
Resigned 29 Sept 2017

PMS LEASEHOLD MANAGEMENT LIMITED

Resigned
Newcomen Way, ColchesterCO4 9RA
Corporate secretary
Appointed 22 Jul 2011
Resigned 31 Aug 2014

BLACK, David

Resigned
347 Ipswich Road, ColchesterCO4 0HN
Born June 1957
Nominee director
Appointed 20 Jul 2001
Resigned 24 Jul 2001

BROOKING, Keith James Neil

Resigned
103, ColchesterCO2 8HA
Born May 1965
Director
Appointed 20 Aug 2013
Resigned 13 Jul 2016

CARD, Susan Marilyn

Resigned
Flat 2 The Technique Building, ColchesterCO1 1HP
Born June 1950
Director
Appointed 15 Apr 2002
Resigned 21 Aug 2006

COX, Neil Anthony, Dr

Resigned
Flat 5 Technique Building, ColchesterCO1 1HP
Born September 1963
Director
Appointed 12 Dec 2001
Resigned 06 Feb 2004

DAVIS, Gavin John

Resigned
278 London Road, ColchesterCO3 8PB
Born January 1965
Director
Appointed 21 Aug 2006
Resigned 30 Apr 2010

FLACK, Sherlie

Resigned
Stockwell, ColchesterCO1 1HP
Born July 1948
Director
Appointed 01 Mar 2007
Resigned 31 Dec 2013

FRANK, Johnathan

Resigned
Roman River House, ColchesterCO5 7BN
Born April 1964
Director
Appointed 24 Jul 2001
Resigned 12 Dec 2001

JONES, Helen Rhys

Resigned
6 Trinity Street, ColchesterCO1 1JN
Born March 1955
Director
Appointed 01 May 2007
Resigned 16 Oct 2018

JUDD, Robert

Resigned
2 The Technique Building, ColchesterCO1 1HP
Born October 1953
Director
Appointed 21 Aug 2006
Resigned 28 Feb 2007

LEAVERS, David Anthony

Resigned
Flat3 The Technique Building, ColchesterCO1 1HP
Born February 1955
Director
Appointed 15 Apr 2002
Resigned 01 Jul 2004

LEVINE, Leslie

Resigned
96 Halstead Road, ColchesterCO3 5JR
Born March 1946
Director
Appointed 24 Jul 2001
Resigned 12 Dec 2001

MANN, Adrian Jeffrey

Resigned
Mansfield House, LangehoeCO5 7JF
Born June 1966
Director
Appointed 21 Aug 2006
Resigned 30 Apr 2010

MEIGH-ANDREWS, Christopher, Professor

Resigned
103, ColchesterCO2 8HA
Born July 1952
Director
Appointed 09 Jan 2017
Resigned 13 Jul 2022

NETTMANN, Gavin Claude, Dr

Resigned
6 Berestede Road, LondonW6 9NP
Born April 1969
Director
Appointed 12 Dec 2001
Resigned 30 Apr 2010

O'NEILL, Douglas

Resigned
5 The Granary High Street, Bures St MaryCO8 5LG
Born November 1970
Director
Appointed 12 Dec 2001
Resigned 16 Oct 2018
Fundings
Financials
Latest Activities

Filing History

102

Confirmation Statement With No Updates
29 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 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
26 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 July 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
23 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 May 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
31 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
2 April 2020
CH01Change of Director Details
Confirmation Statement With No Updates
2 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
29 November 2018
TM01Termination of Director
Confirmation Statement With No Updates
23 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 April 2018
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
13 November 2017
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
13 November 2017
TM02Termination of Secretary
Confirmation Statement With Updates
7 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 April 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 January 2017
AP01Appointment of Director
Confirmation Statement With Updates
24 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 July 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
26 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 April 2015
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
8 September 2014
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
8 September 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
14 August 2014
AR01AR01
Termination Director Company With Name
11 April 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
14 March 2014
AAAnnual Accounts
Appoint Person Director Company With Name
8 October 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 March 2013
AAAnnual Accounts
Appoint Person Director Company With Name
19 March 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 August 2012
AR01AR01
Termination Director Company With Name
1 June 2012
TM01Termination of Director
Termination Director Company With Name
1 June 2012
TM01Termination of Director
Termination Director Company With Name
1 June 2012
TM01Termination of Director
Termination Director Company With Name
1 June 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 April 2012
AAAnnual Accounts
Change Person Director Company With Change Date
13 March 2012
CH01Change of Director Details
Termination Secretary Company With Name
13 March 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
7 September 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
22 July 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
22 July 2011
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
22 July 2011
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Total Exemption Small
21 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2010
AR01AR01
Change Person Director Company With Change Date
21 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 April 2010
AAAnnual Accounts
Legacy
4 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 January 2009
AAAnnual Accounts
Legacy
27 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 May 2008
AAAnnual Accounts
Legacy
2 April 2008
288aAppointment of Director or Secretary
Legacy
18 September 2007
363sAnnual Return (shuttle)
Legacy
20 August 2007
288bResignation of Director or Secretary
Legacy
20 August 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
25 June 2007
AAAnnual Accounts
Legacy
19 June 2007
288aAppointment of Director or Secretary
Legacy
20 December 2006
288aAppointment of Director or Secretary
Legacy
22 November 2006
288aAppointment of Director or Secretary
Legacy
22 November 2006
288aAppointment of Director or Secretary
Legacy
22 November 2006
288aAppointment of Director or Secretary
Legacy
22 November 2006
288aAppointment of Director or Secretary
Legacy
22 November 2006
288bResignation of Director or Secretary
Legacy
22 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
19 June 2006
AAAnnual Accounts
Legacy
17 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 June 2005
AAAnnual Accounts
Legacy
10 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 June 2004
AAAnnual Accounts
Legacy
10 March 2004
288bResignation of Director or Secretary
Legacy
24 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 May 2003
AAAnnual Accounts
Legacy
3 September 2002
363sAnnual Return (shuttle)
Legacy
7 June 2002
169169
Legacy
7 June 2002
88(2)R88(2)R
Legacy
14 May 2002
288aAppointment of Director or Secretary
Legacy
14 May 2002
288aAppointment of Director or Secretary
Legacy
14 May 2002
288aAppointment of Director or Secretary
Legacy
14 May 2002
288bResignation of Director or Secretary
Legacy
4 March 2002
288aAppointment of Director or Secretary
Legacy
25 January 2002
288aAppointment of Director or Secretary
Legacy
25 January 2002
288aAppointment of Director or Secretary
Legacy
25 January 2002
288aAppointment of Director or Secretary
Legacy
25 January 2002
287Change of Registered Office
Legacy
25 January 2002
288bResignation of Director or Secretary
Legacy
25 January 2002
288bResignation of Director or Secretary
Legacy
11 September 2001
288aAppointment of Director or Secretary
Legacy
11 September 2001
288aAppointment of Director or Secretary
Legacy
30 July 2001
288bResignation of Director or Secretary
Legacy
30 July 2001
288bResignation of Director or Secretary
Incorporation Company
20 July 2001
NEWINCIncorporation