About

Registered Number: 05579672
Date of Incorporation: 30/09/2005 (18 years and 7 months ago)
Company Status: Active
Registered Address: Windsor House, 103 Whitehall Road, Colchester, Essex, CO2 8HA

 

Established in 2005, Tamarinds (Colchester) Management Company Ltd have registered office in Colchester in Essex, it has a status of "Active". Barbour, Andrew Thomas, Cross, Richard, Cooper, Gary, Hopkins, Kelvin, Marshall, Malcolm William, Mumford, Jeremy John, Sheppard, Joanna are listed as directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARBOUR, Andrew Thomas 12 August 2019 - 1
CROSS, Richard 01 January 2016 - 1
COOPER, Gary 23 June 2009 01 August 2011 1
HOPKINS, Kelvin 23 June 2009 13 May 2020 1
MARSHALL, Malcolm William 23 June 2009 29 July 2015 1
MUMFORD, Jeremy John 09 December 2009 07 October 2011 1
SHEPPARD, Joanna 29 October 2012 28 July 2019 1

Filing History

Document Type Date
CS01 - N/A 30 September 2020
TM01 - Termination of appointment of director 13 May 2020
CS01 - N/A 07 November 2019
AA - Annual Accounts 03 September 2019
AP01 - Appointment of director 20 August 2019
TM01 - Termination of appointment of director 20 August 2019
CS01 - N/A 19 November 2018
AA - Annual Accounts 18 September 2018
AP04 - Appointment of corporate secretary 13 November 2017
TM02 - Termination of appointment of secretary 13 November 2017
CS01 - N/A 12 October 2017
AA - Annual Accounts 23 August 2017
CS01 - N/A 24 October 2016
AA - Annual Accounts 29 September 2016
AP01 - Appointment of director 26 February 2016
AR01 - Annual Return 28 October 2015
TM01 - Termination of appointment of director 13 August 2015
AA - Annual Accounts 20 July 2015
AR01 - Annual Return 24 October 2014
AA - Annual Accounts 26 June 2014
AR01 - Annual Return 19 November 2013
CH04 - Change of particulars for corporate secretary 19 November 2013
AD01 - Change of registered office address 19 November 2013
AA - Annual Accounts 03 September 2013
AR01 - Annual Return 23 November 2012
AP01 - Appointment of director 09 November 2012
AA - Annual Accounts 17 July 2012
AR01 - Annual Return 24 November 2011
TM01 - Termination of appointment of director 07 October 2011
AD01 - Change of registered office address 19 September 2011
TM01 - Termination of appointment of director 30 August 2011
AP04 - Appointment of corporate secretary 18 August 2011
AA - Annual Accounts 20 July 2011
AD01 - Change of registered office address 18 July 2011
AD01 - Change of registered office address 23 March 2011
TM02 - Termination of appointment of secretary 22 March 2011
AR01 - Annual Return 13 October 2010
CH01 - Change of particulars for director 12 October 2010
CH01 - Change of particulars for director 12 October 2010
CH04 - Change of particulars for corporate secretary 12 October 2010
AA - Annual Accounts 29 June 2010
AP01 - Appointment of director 10 February 2010
363a - Annual Return 30 September 2009
288b - Notice of resignation of directors or secretaries 13 July 2009
288b - Notice of resignation of directors or secretaries 13 July 2009
288a - Notice of appointment of directors or secretaries 13 July 2009
288a - Notice of appointment of directors or secretaries 13 July 2009
288a - Notice of appointment of directors or secretaries 13 July 2009
AA - Annual Accounts 09 June 2009
AA - Annual Accounts 09 January 2009
288c - Notice of change of directors or secretaries or in their particulars 30 October 2008
363a - Annual Return 29 October 2008
287 - Change in situation or address of Registered Office 29 October 2008
AAMD - Amended Accounts 06 May 2008
363a - Annual Return 10 October 2007
287 - Change in situation or address of Registered Office 10 October 2007
AA - Annual Accounts 17 May 2007
225 - Change of Accounting Reference Date 16 March 2007
363s - Annual Return 09 November 2006
RESOLUTIONS - N/A 24 October 2005
NEWINC - New incorporation documents 30 September 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.