Background WavePink WaveYellow Wave

TAMARINDS (COLCHESTER) MANAGEMENT COMPANY LIMITED (05579672)

TAMARINDS (COLCHESTER) MANAGEMENT COMPANY LIMITED (05579672) is an active UK company. incorporated on 30 September 2005. with registered office in Colchester. The company operates in the Real Estate Activities sector, engaged in residents property management. TAMARINDS (COLCHESTER) MANAGEMENT COMPANY LIMITED has been registered for 20 years. Current directors include CROSS, Richard.

Company Number
05579672
Status
active
Type
private-limited-guarant-nsc
Incorporated
30 September 2005
Age
20 years
Address
8 Kings Court, Colchester, CO4 9RA
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CROSS, Richard
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TAMARINDS (COLCHESTER) MANAGEMENT COMPANY LIMITED

TAMARINDS (COLCHESTER) MANAGEMENT COMPANY LIMITED is an active company incorporated on 30 September 2005 with the registered office located in Colchester. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. TAMARINDS (COLCHESTER) MANAGEMENT COMPANY LIMITED was registered 20 years ago.(SIC: 98000)

Status

active

Active since 20 years ago

Company No

05579672

PRIVATE-LIMITED-GUARANT-NSC Company

Age

20 Years

Incorporated 30 September 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 18 February 2026 (2 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 3 October 2025 (6 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026
Contact
Address

8 Kings Court Newcomen Way Colchester, CO4 9RA,

Previous Addresses

Windsor House 103 Whitehall Road Colchester Essex CO2 8HA
From: 19 November 2013To: 23 May 2024
103 Windsor House Whitehall Road Colchester Essex CO2 8HA United Kingdom
From: 19 September 2011To: 19 November 2013
Windsor House 1030 Whitehall Road Colchester Essex CO2 8HA England
From: 18 July 2011To: 19 September 2011
8 Kings Court Newcomen Way Severalls Industrial Park Colchester Essex CO4 9RA United Kingdom
From: 23 March 2011To: 18 July 2011
Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR United Kingdom
From: 30 September 2005To: 23 March 2011
Timeline

11 key events • 2005 - 2021

Funding Officers Ownership
Company Founded
Sept 05
Director Joined
Feb 10
Director Left
Aug 11
Director Left
Oct 11
Director Joined
Nov 12
Director Left
Aug 15
Director Joined
Feb 16
Director Joined
Aug 19
Director Left
Aug 19
Director Left
May 20
Director Left
Aug 21
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

PMS MANAGING ESTATES LIMITED

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

CROSS, Richard

Active
Newcomen Way, ColchesterCO4 9RA
Born August 1954
Director
Appointed 01 Jan 2016

HERTFORD COMPANY SECRETARIES LIMITED

Resigned
Essex Road, HoddesdonEN11 0DR
Corporate nominee secretary
Appointed 30 Sept 2005
Resigned 21 Mar 2011

PMS LEASEHOLD MANAGEMENT LIMITED

Resigned
Kings Court, ColchesterCO4 9RA
Corporate secretary
Appointed 09 Mar 2011
Resigned 29 Sept 2017

BARBOUR, Andrew Thomas

Resigned
Kings Court, ColchesterCO4 9RA
Born April 1978
Director
Appointed 12 Aug 2019
Resigned 26 Aug 2021

COOPER, Gary

Resigned
Salisbury Close, RayleighS56 9UA
Born December 1967
Director
Appointed 23 Jun 2009
Resigned 01 Aug 2011

HOPKINS, Kelvin

Resigned
Milne Close, LetchworthSG6 2TA
Born March 1981
Director
Appointed 23 Jun 2009
Resigned 13 May 2020

MARSHALL, Malcolm William

Resigned
Jacobs Close, SudburyCO10 0HZ
Born October 1946
Director
Appointed 23 Jun 2009
Resigned 29 Jul 2015

MUMFORD, Jeremy John

Resigned
Goldcrest Close, ColchesterCO4 3FN
Born May 1952
Director
Appointed 09 Dec 2009
Resigned 07 Oct 2011

SHEPPARD, Joanna

Resigned
103 Whitehall Road, ColchesterCO2 8HA
Born August 1976
Director
Appointed 29 Oct 2012
Resigned 28 Jul 2019

CPM ASSET MANAGEMENT LIMITED

Resigned
Phoenix House, CroydonCR0 2NW
Corporate director
Appointed 30 Sept 2005
Resigned 23 Jun 2009

HERTFORD COMPANY SECRETARIES LIMITED

Resigned
Essex Road, HoddesdonEN11 0DR
Corporate nominee director
Appointed 30 Sept 2005
Resigned 23 Jun 2009
Fundings
Financials
Latest Activities

Filing History

76

Accounts With Accounts Type Micro Entity
18 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 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
9 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 August 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 August 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
7 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 August 2019
TM01Termination of Director
Confirmation Statement With No Updates
19 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 September 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 No Updates
12 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 February 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
28 October 2015
AR01AR01
Termination Director Company With Name Termination Date
13 August 2015
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
24 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 November 2013
AR01AR01
Change Corporate Secretary Company With Change Date
19 November 2013
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
19 November 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
3 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 November 2012
AR01AR01
Appoint Person Director Company With Name
9 November 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 November 2011
AR01AR01
Termination Director Company With Name
7 October 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
19 September 2011
AD01Change of Registered Office Address
Termination Director Company With Name
30 August 2011
TM01Termination of Director
Appoint Corporate Secretary Company With Name
18 August 2011
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Dormant
20 July 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
18 July 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
23 March 2011
AD01Change of Registered Office Address
Termination Secretary Company With Name
22 March 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
13 October 2010
AR01AR01
Change Person Director Company With Change Date
12 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
12 October 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
29 June 2010
AAAnnual Accounts
Appoint Person Director Company With Name
10 February 2010
AP01Appointment of Director
Legacy
30 September 2009
363aAnnual Return
Legacy
13 July 2009
288bResignation of Director or Secretary
Legacy
13 July 2009
288bResignation of Director or Secretary
Legacy
13 July 2009
288aAppointment of Director or Secretary
Legacy
13 July 2009
288aAppointment of Director or Secretary
Legacy
13 July 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
9 June 2009
AAAnnual Accounts
Accounts With Accounts Type Full
9 January 2009
AAAnnual Accounts
Legacy
30 October 2008
288cChange of Particulars
Legacy
29 October 2008
363aAnnual Return
Legacy
29 October 2008
287Change of Registered Office
Accounts Amended With Accounts Type Full
6 May 2008
AAMDAAMD
Legacy
10 October 2007
363aAnnual Return
Legacy
10 October 2007
287Change of Registered Office
Accounts With Accounts Type Full
17 May 2007
AAAnnual Accounts
Legacy
16 March 2007
225Change of Accounting Reference Date
Legacy
9 November 2006
363sAnnual Return (shuttle)
Resolution
24 October 2005
RESOLUTIONSResolutions
Incorporation Company
30 September 2005
NEWINCIncorporation