About

Registered Number: 04040603
Date of Incorporation: 25/07/2000 (24 years and 8 months ago)
Company Status: Active
Registered Address: Windsor House, 103 Whitehall Road, Colchester, Essex, CO2 8HA

 

Great Eastern Court Management Company Ltd was registered on 25 July 2000, it has a status of "Active". The current directors of this organisation are Berry, Simon, Bruce, Linda Jane, Holness, Sue, Barfoot, Carole Melanie, Burrows, Paul Wesley, Cole, Peter, Davies, Carrie Anne, Flint, Carol, Mcgrath, Edward, Miller, Roger William, Richardson, David, Stack, Michael, Wade, James. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BERRY, Simon 04 September 2008 - 1
BRUCE, Linda Jane 16 October 2017 - 1
HOLNESS, Sue 21 October 2015 - 1
BARFOOT, Carole Melanie 10 January 2003 08 September 2008 1
BURROWS, Paul Wesley 08 September 2005 31 August 2016 1
COLE, Peter 03 May 2002 11 October 2002 1
DAVIES, Carrie Anne 14 September 2012 21 March 2016 1
FLINT, Carol 10 January 2003 26 September 2005 1
MCGRATH, Edward 26 November 2013 07 March 2016 1
MILLER, Roger William 03 May 2002 11 October 2002 1
RICHARDSON, David 26 September 2005 08 September 2008 1
STACK, Michael 04 September 2008 14 May 2012 1
WADE, James 10 January 2003 08 September 2004 1

Filing History

Document Type Date
CS01 - N/A 27 July 2020
CS01 - N/A 14 August 2019
AA - Annual Accounts 12 June 2019
CS01 - N/A 15 August 2018
AA - Annual Accounts 30 May 2018
AP01 - Appointment of director 17 October 2017
AP04 - Appointment of corporate secretary 16 October 2017
AP04 - Appointment of corporate secretary 16 October 2017
TM02 - Termination of appointment of secretary 16 October 2017
CS01 - N/A 07 August 2017
AA - Annual Accounts 19 June 2017
TM01 - Termination of appointment of director 01 September 2016
CS01 - N/A 30 August 2016
AA - Annual Accounts 29 March 2016
TM01 - Termination of appointment of director 23 March 2016
TM01 - Termination of appointment of director 07 March 2016
AP01 - Appointment of director 22 October 2015
AR01 - Annual Return 18 August 2015
AA - Annual Accounts 27 November 2014
CH01 - Change of particulars for director 01 September 2014
AR01 - Annual Return 18 August 2014
AA - Annual Accounts 14 March 2014
AP01 - Appointment of director 26 November 2013
AR01 - Annual Return 20 August 2013
AA - Annual Accounts 06 February 2013
AP01 - Appointment of director 14 September 2012
TM01 - Termination of appointment of director 14 September 2012
AR01 - Annual Return 28 August 2012
TM01 - Termination of appointment of director 14 May 2012
AA - Annual Accounts 20 January 2012
AR01 - Annual Return 24 August 2011
AA - Annual Accounts 12 November 2010
AR01 - Annual Return 20 August 2010
CH01 - Change of particulars for director 20 August 2010
CH01 - Change of particulars for director 20 August 2010
CH01 - Change of particulars for director 20 August 2010
CH01 - Change of particulars for director 20 August 2010
CH04 - Change of particulars for corporate secretary 20 August 2010
AA - Annual Accounts 11 June 2010
CH01 - Change of particulars for director 06 October 2009
CH01 - Change of particulars for director 05 October 2009
CH01 - Change of particulars for director 05 October 2009
CH01 - Change of particulars for director 05 October 2009
288a - Notice of appointment of directors or secretaries 24 September 2009
363a - Annual Return 13 August 2009
AA - Annual Accounts 20 March 2009
288a - Notice of appointment of directors or secretaries 29 September 2008
288a - Notice of appointment of directors or secretaries 19 September 2008
363a - Annual Return 17 September 2008
288b - Notice of resignation of directors or secretaries 10 September 2008
288b - Notice of resignation of directors or secretaries 10 September 2008
AA - Annual Accounts 14 January 2008
363a - Annual Return 08 August 2007
AA - Annual Accounts 16 November 2006
288a - Notice of appointment of directors or secretaries 14 September 2006
363a - Annual Return 06 September 2006
AA - Annual Accounts 23 December 2005
288b - Notice of resignation of directors or secretaries 21 October 2005
AA - Annual Accounts 06 October 2005
363a - Annual Return 26 August 2005
288a - Notice of appointment of directors or secretaries 26 August 2005
288b - Notice of resignation of directors or secretaries 03 June 2005
363s - Annual Return 23 August 2004
AA - Annual Accounts 21 January 2004
363s - Annual Return 11 November 2003
AA - Annual Accounts 22 September 2003
287 - Change in situation or address of Registered Office 22 July 2003
288a - Notice of appointment of directors or secretaries 20 February 2003
288a - Notice of appointment of directors or secretaries 20 February 2003
288a - Notice of appointment of directors or secretaries 20 February 2003
288a - Notice of appointment of directors or secretaries 20 February 2003
288b - Notice of resignation of directors or secretaries 05 December 2002
288b - Notice of resignation of directors or secretaries 02 November 2002
288b - Notice of resignation of directors or secretaries 02 November 2002
363s - Annual Return 15 August 2002
288a - Notice of appointment of directors or secretaries 15 August 2002
288a - Notice of appointment of directors or secretaries 19 July 2002
288a - Notice of appointment of directors or secretaries 27 May 2002
288b - Notice of resignation of directors or secretaries 20 May 2002
288b - Notice of resignation of directors or secretaries 20 May 2002
AA - Annual Accounts 04 April 2002
363s - Annual Return 08 August 2001
288b - Notice of resignation of directors or secretaries 11 October 2000
288a - Notice of appointment of directors or secretaries 03 October 2000
288b - Notice of resignation of directors or secretaries 27 September 2000
288b - Notice of resignation of directors or secretaries 27 September 2000
225 - Change of Accounting Reference Date 16 August 2000
NEWINC - New incorporation documents 25 July 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.