About

Registered Number: 01769682
Date of Incorporation: 14/11/1983 (40 years and 5 months ago)
Company Status: Active
Registered Address: Boydens, 57-59 Crouch Street, Colchester, CO3 3EY,

 

Lethe Grove Residents' Association Ltd was founded on 14 November 1983 and has its registered office in Colchester. The companies directors are listed as Dowsett, Yvonne Tina, Wheaton, Derek, Williams, Doreen Sylvia, Boyden, David, Sutton, Grant Richard, Contrarian Estates Property Management Limited, Platinum Crown Investments Limited, Burke, Paul John, Cole, Steven, Cutts, Simon Craig, Fraser, Linda Margaret, Gibson, Neil John, Hogg, Andrew John, Hughes, Christopher John, Infanti, Anthony, Keating, Michael, Ketley, John, Mckechnie, Catherine, Mitchell, Jacqueline Anne, Okane, John Joseph, Riches, Jill, Sears, Stephen Michael, Southby, Arthur Edward, Southby, Susan Ann, Sutton, Grant Richard, Upsher, Shirley Anne, Willson, Ian Alfred, Wooden, Lawrence Michael, Young, Berkeley Karl Dwaine, Youngs, Elvira, Youngs, Tony. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOWSETT, Yvonne Tina 19 July 2012 - 1
WHEATON, Derek 01 August 2018 - 1
WILLIAMS, Doreen Sylvia 17 September 2012 - 1
BURKE, Paul John 11 March 2009 24 March 2010 1
COLE, Steven 27 June 2003 01 September 2005 1
CUTTS, Simon Craig 08 November 2006 01 June 2008 1
FRASER, Linda Margaret N/A 11 March 2009 1
GIBSON, Neil John 24 October 1997 04 September 1998 1
HOGG, Andrew John 06 November 1992 23 October 1997 1
HUGHES, Christopher John N/A 23 March 1993 1
INFANTI, Anthony 24 October 1997 12 June 2000 1
KEATING, Michael 24 October 1997 10 March 2003 1
KETLEY, John 24 March 2010 04 May 2017 1
MCKECHNIE, Catherine 23 October 1997 11 October 2002 1
MITCHELL, Jacqueline Anne 12 June 2000 17 June 2002 1
OKANE, John Joseph 07 September 1992 23 October 1997 1
RICHES, Jill 11 March 2009 06 July 2009 1
SEARS, Stephen Michael 17 August 2018 23 January 2020 1
SOUTHBY, Arthur Edward 05 March 1993 04 May 1995 1
SOUTHBY, Susan Ann 04 May 1995 01 September 2005 1
SUTTON, Grant Richard 13 February 2009 01 October 2009 1
UPSHER, Shirley Anne 27 June 2003 31 July 2006 1
WILLSON, Ian Alfred N/A 01 June 1993 1
WOODEN, Lawrence Michael 27 June 2003 01 August 2005 1
YOUNG, Berkeley Karl Dwaine 11 March 2009 19 July 2012 1
YOUNGS, Elvira 12 March 2008 24 March 2010 1
YOUNGS, Tony 24 March 2010 01 September 2011 1
Secretary Name Appointed Resigned Total Appointments
BOYDEN, David 12 February 2018 12 November 2018 1
SUTTON, Grant Richard 13 February 2009 01 October 2009 1
CONTRARIAN ESTATES PROPERTY MANAGEMENT LIMITED 24 March 2010 20 December 2012 1
PLATINUM CROWN INVESTMENTS LIMITED 20 December 2012 11 November 2017 1

Filing History

Document Type Date
CS01 - N/A 04 September 2020
TM01 - Termination of appointment of director 06 February 2020
CS01 - N/A 06 September 2019
AA - Annual Accounts 30 August 2019
AP04 - Appointment of corporate secretary 12 November 2018
TM02 - Termination of appointment of secretary 12 November 2018
CS01 - N/A 10 October 2018
AA - Annual Accounts 10 October 2018
AP01 - Appointment of director 17 August 2018
AP01 - Appointment of director 13 August 2018
CH01 - Change of particulars for director 12 February 2018
CH01 - Change of particulars for director 12 February 2018
CH01 - Change of particulars for director 12 February 2018
AP03 - Appointment of secretary 12 February 2018
AD01 - Change of registered office address 29 January 2018
TM02 - Termination of appointment of secretary 29 January 2018
AA - Annual Accounts 28 December 2017
TM01 - Termination of appointment of director 01 December 2017
CS01 - N/A 15 September 2017
AD01 - Change of registered office address 07 February 2017
AA - Annual Accounts 23 December 2016
MR04 - N/A 20 September 2016
CS01 - N/A 11 September 2016
AP01 - Appointment of director 03 August 2016
TM01 - Termination of appointment of director 03 August 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 05 November 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 14 October 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 24 September 2013
TM02 - Termination of appointment of secretary 21 December 2012
AP04 - Appointment of corporate secretary 20 December 2012
AP01 - Appointment of director 20 December 2012
TM01 - Termination of appointment of director 20 December 2012
AP01 - Appointment of director 20 December 2012
AP01 - Appointment of director 20 December 2012
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 01 October 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 23 September 2011
CH01 - Change of particulars for director 23 September 2011
TM01 - Termination of appointment of director 23 September 2011
TM01 - Termination of appointment of director 23 September 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 29 November 2010
AD01 - Change of registered office address 29 November 2010
CH01 - Change of particulars for director 29 November 2010
TM02 - Termination of appointment of secretary 19 April 2010
AP04 - Appointment of corporate secretary 19 April 2010
AP01 - Appointment of director 19 April 2010
AP01 - Appointment of director 19 April 2010
TM02 - Termination of appointment of secretary 19 April 2010
TM01 - Termination of appointment of director 19 April 2010
TM01 - Termination of appointment of director 19 April 2010
AP03 - Appointment of secretary 29 March 2010
AA - Annual Accounts 03 February 2010
TM01 - Termination of appointment of director 24 November 2009
AR01 - Annual Return 17 October 2009
CH01 - Change of particulars for director 08 October 2009
CH01 - Change of particulars for director 08 October 2009
CH01 - Change of particulars for director 08 October 2009
CH01 - Change of particulars for director 08 October 2009
TM02 - Termination of appointment of secretary 05 October 2009
288b - Notice of resignation of directors or secretaries 08 July 2009
287 - Change in situation or address of Registered Office 02 July 2009
288b - Notice of resignation of directors or secretaries 18 March 2009
288b - Notice of resignation of directors or secretaries 18 March 2009
288a - Notice of appointment of directors or secretaries 18 March 2009
288a - Notice of appointment of directors or secretaries 18 March 2009
288a - Notice of appointment of directors or secretaries 18 March 2009
288a - Notice of appointment of directors or secretaries 18 March 2009
288a - Notice of appointment of directors or secretaries 25 February 2009
AA - Annual Accounts 11 November 2008
363s - Annual Return 21 October 2008
288b - Notice of resignation of directors or secretaries 07 July 2008
288a - Notice of appointment of directors or secretaries 24 April 2008
288a - Notice of appointment of directors or secretaries 11 April 2008
AA - Annual Accounts 22 November 2007
363s - Annual Return 13 November 2007
AA - Annual Accounts 06 March 2007
288b - Notice of resignation of directors or secretaries 29 November 2006
288b - Notice of resignation of directors or secretaries 29 November 2006
288b - Notice of resignation of directors or secretaries 29 November 2006
288a - Notice of appointment of directors or secretaries 15 November 2006
363s - Annual Return 06 November 2006
AA - Annual Accounts 08 February 2006
363s - Annual Return 12 January 2006
288a - Notice of appointment of directors or secretaries 22 November 2005
287 - Change in situation or address of Registered Office 16 September 2005
AA - Annual Accounts 10 June 2005
363s - Annual Return 23 November 2004
AA - Annual Accounts 15 June 2004
363s - Annual Return 10 March 2004
288a - Notice of appointment of directors or secretaries 22 August 2003
288b - Notice of resignation of directors or secretaries 09 August 2003
288b - Notice of resignation of directors or secretaries 09 August 2003
288a - Notice of appointment of directors or secretaries 09 August 2003
288a - Notice of appointment of directors or secretaries 09 August 2003
288b - Notice of resignation of directors or secretaries 25 July 2003
AA - Annual Accounts 10 January 2003
363s - Annual Return 28 November 2002
288a - Notice of appointment of directors or secretaries 18 July 2002
AA - Annual Accounts 24 January 2002
363s - Annual Return 16 November 2001
363a - Annual Return 19 January 2001
AA - Annual Accounts 17 January 2001
363s - Annual Return 14 November 2000
288a - Notice of appointment of directors or secretaries 09 October 2000
287 - Change in situation or address of Registered Office 28 September 2000
AA - Annual Accounts 09 December 1999
363s - Annual Return 25 October 1999
288b - Notice of resignation of directors or secretaries 03 November 1998
AA - Annual Accounts 03 November 1998
363s - Annual Return 13 October 1998
288a - Notice of appointment of directors or secretaries 21 November 1997
288a - Notice of appointment of directors or secretaries 05 November 1997
288a - Notice of appointment of directors or secretaries 05 November 1997
288a - Notice of appointment of directors or secretaries 05 November 1997
288b - Notice of resignation of directors or secretaries 05 November 1997
288b - Notice of resignation of directors or secretaries 05 November 1997
AA - Annual Accounts 27 October 1997
363s - Annual Return 15 October 1997
AA - Annual Accounts 17 December 1996
363s - Annual Return 11 November 1996
AA - Annual Accounts 04 December 1995
RESOLUTIONS - N/A 17 November 1995
MEM/ARTS - N/A 17 November 1995
363s - Annual Return 17 November 1995
288 - N/A 10 August 1995
288 - N/A 10 August 1995
AA - Annual Accounts 27 October 1994
363s - Annual Return 06 October 1994
AA - Annual Accounts 17 December 1993
363s - Annual Return 03 November 1993
AUD - Auditor's letter of resignation 09 September 1993
288 - N/A 19 April 1993
288 - N/A 19 April 1993
288 - N/A 12 November 1992
AA - Annual Accounts 05 November 1992
288 - N/A 23 October 1992
288 - N/A 09 October 1992
363b - Annual Return 29 September 1992
288 - N/A 11 August 1992
288 - N/A 26 February 1992
288 - N/A 26 February 1992
288 - N/A 26 February 1992
AA - Annual Accounts 26 November 1991
363b - Annual Return 18 September 1991
363(287) - N/A 18 September 1991
395 - Particulars of a mortgage or charge 04 April 1991
AA - Annual Accounts 17 October 1990
363 - Annual Return 17 October 1990
288 - N/A 23 January 1990
AA - Annual Accounts 29 September 1989
363 - Annual Return 29 September 1989
288 - N/A 29 November 1988
288 - N/A 27 September 1988
AA - Annual Accounts 13 September 1988
363 - Annual Return 13 September 1988
288 - N/A 15 January 1988
288 - N/A 03 December 1987
288 - N/A 03 December 1987
288 - N/A 07 October 1987
AA - Annual Accounts 01 October 1987
363 - Annual Return 01 October 1987
288 - N/A 04 March 1987
288 - N/A 20 November 1986
AA - Annual Accounts 12 November 1986
363 - Annual Return 12 November 1986
MISC - Miscellaneous document 14 November 1983

Mortgages & Charges

Description Date Status Charge by
Charge over credit balance 20 March 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.