Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COLCHESTER (BURMA) RESIDENTS COMPANY LIMITED
Company Information for

COLCHESTER (BURMA) RESIDENTS COMPANY LIMITED

SAXON HOUSE, ST. ANDREW STREET, HERTFORD, SG14 1JA,
Company Registration Number
04656234
Private Limited Company
Active

Company Overview

About Colchester (burma) Residents Company Ltd
COLCHESTER (BURMA) RESIDENTS COMPANY LIMITED was founded on 2003-02-04 and has its registered office in Hertford. The organisation's status is listed as "Active". Colchester (burma) Residents Company Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
COLCHESTER (BURMA) RESIDENTS COMPANY LIMITED
 
Legal Registered Office
SAXON HOUSE
ST. ANDREW STREET
HERTFORD
SG14 1JA
Other companies in CO2
 
Filing Information
Company Number 04656234
Company ID Number 04656234
Date formed 2003-02-04
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 04/02/2016
Return next due 04/03/2017
Type of accounts DORMANT
Last Datalog update: 2024-04-06 19:16:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COLCHESTER (BURMA) RESIDENTS COMPANY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of COLCHESTER (BURMA) RESIDENTS COMPANY LIMITED

Current Directors
Officer Role Date Appointed
SAPPHIRE PROPERTY MANAGEMENT LTD
Company Secretary 2014-02-28
JULE MITCHELL
Director 2017-05-02
Previous Officers
Officer Role Date Appointed Date Resigned
JORDAN ANTHONY GLOVER
Director 2017-05-02 2018-08-02
RODERICK LOUIS INCE
Director 2013-02-27 2018-08-02
ROBERT LEE PAYNE
Director 2013-02-27 2018-08-02
CHRISTOPHER JON TEATES
Director 2013-02-27 2016-05-17
PREIM LIMITED
Company Secretary 2003-09-30 2014-02-28
ANNINGTON NOMINEES LIMITED
Director 2003-07-11 2013-02-27
NICHOLAS PETER VAUGHAN
Director 2008-10-01 2013-02-27
GREENHART ESTATE MANAGEMENT LIMITED
Company Secretary 2003-07-11 2003-12-31
EVERSECRETARY LIMITED
Nominated Secretary 2003-02-04 2003-07-11
EVERDIRECTOR LIMITED
Nominated Director 2003-02-04 2003-07-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SAPPHIRE PROPERTY MANAGEMENT LTD SOLUS FOUR (COLCHESTER) MANAGEMENT COMPANY LIMITED Company Secretary 2018-07-26 CURRENT 2007-09-11 Active
SAPPHIRE PROPERTY MANAGEMENT LTD COURT PROPERTY COMPANY LIMITED Company Secretary 2018-04-02 CURRENT 1988-04-22 Active
SAPPHIRE PROPERTY MANAGEMENT LTD TWENTY TWO MANAGEMENT COMPANY LIMITED Company Secretary 2017-07-14 CURRENT 2006-04-03 Active
SAPPHIRE PROPERTY MANAGEMENT LTD ALEXANDER HOUSE MANAGEMENT COMPANY LIMITED Company Secretary 2017-02-24 CURRENT 2017-02-07 Active - Proposal to Strike off
SAPPHIRE PROPERTY MANAGEMENT LTD TERMHOUSE (1/24 NORTHGATES) MANAGEMENT LIMITED Company Secretary 2016-12-23 CURRENT 1977-11-24 Active
SAPPHIRE PROPERTY MANAGEMENT LTD 21-25 EAGLEGATE RTM COMPANY LIMITED Company Secretary 2016-04-06 CURRENT 2016-04-06 Active
SAPPHIRE PROPERTY MANAGEMENT LTD EAGLEGATE (STOPES & ARCH HOUSE) RTM COMPANY LIMITED Company Secretary 2016-04-06 CURRENT 2016-04-06 Active
SAPPHIRE PROPERTY MANAGEMENT LTD THE ESPLANADE COURT (FRINTON-ON-SEA) CO. LTD Company Secretary 2015-11-01 CURRENT 2012-03-26 Active
SAPPHIRE PROPERTY MANAGEMENT LTD ELMWOOD RESIDENTS COMPANY LIMITED Company Secretary 2015-08-29 CURRENT 1997-02-10 Active
SAPPHIRE PROPERTY MANAGEMENT LTD CUCKOO POINT MANAGEMENT LIMITED Company Secretary 2015-06-05 CURRENT 2007-08-21 Active
SAPPHIRE PROPERTY MANAGEMENT LTD THE OLD SCHOOL HOUSE RTM COMPANY LIMITED Company Secretary 2015-02-02 CURRENT 2015-02-02 Active
SAPPHIRE PROPERTY MANAGEMENT LTD IPSWICH ROAD MANAGEMENT COMPANY LIMITED Company Secretary 2014-10-16 CURRENT 2006-03-07 Active
SAPPHIRE PROPERTY MANAGEMENT LTD THE HOYS PHASE 2 (SUDBURY) MANAGEMENT COMPANY LIMITED Company Secretary 2014-10-01 CURRENT 2006-06-30 Active
SAPPHIRE PROPERTY MANAGEMENT LTD RED BARN ROAD BRIGHTLINGSEA (BLOCK D) MANAGEMENT COMPANY LIMITED Company Secretary 2014-08-13 CURRENT 1991-10-21 Active
SAPPHIRE PROPERTY MANAGEMENT LTD WALTHAM COURT RTM COMPANY LIMITED Company Secretary 2013-11-22 CURRENT 2013-05-17 Active
SAPPHIRE PROPERTY MANAGEMENT LTD GREYFRIARS (ABBOTS ROAD) MANAGEMENT COMPANY LIMITED Company Secretary 2013-11-01 CURRENT 1988-05-23 Active
SAPPHIRE PROPERTY MANAGEMENT LTD RED BARN ROAD BRIGHTLINGSEA (OPEN SPACE) MANAGEMENT COMPANY LIMITED Company Secretary 2013-11-01 CURRENT 1991-10-21 Active
SAPPHIRE PROPERTY MANAGEMENT LTD CAMBORNE MANAGEMENT COMPANY LIMITED Company Secretary 2013-09-09 CURRENT 2000-12-29 Active
SAPPHIRE PROPERTY MANAGEMENT LTD GRANTCHESTER COURT MANAGEMENT COMPANY LIMITED Company Secretary 2013-08-01 CURRENT 1988-07-19 Active
SAPPHIRE PROPERTY MANAGEMENT LTD RED BARN ROAD BRIGHTLINGSEA (BLOCK C) MANAGEMENT COMPANY LIMITED Company Secretary 2013-05-14 CURRENT 1991-10-21 Active
SAPPHIRE PROPERTY MANAGEMENT LTD REYNARD HEIGHTS MANAGEMENT LIMITED Company Secretary 2013-05-14 CURRENT 2002-10-24 Active
SAPPHIRE PROPERTY MANAGEMENT LTD THORNFIELD COURT RTM COMPANY LIMITED Company Secretary 2013-05-14 CURRENT 2009-07-15 Active
SAPPHIRE PROPERTY MANAGEMENT LTD RED BARN ROAD BRIGHTLINGSEA (BLOCKS A & B) MANAGEMENT COMPANY LIMITED Company Secretary 2013-05-14 CURRENT 1991-10-21 Active
SAPPHIRE PROPERTY MANAGEMENT LTD WOODLAND HEIGHTS (HIGHWOODS) MANAGEMENT COMPANY LIMITED Company Secretary 2013-03-09 CURRENT 1988-11-21 Active
SAPPHIRE PROPERTY MANAGEMENT LTD ETESIA (CHELMSFORD) MANAGEMENT COMPANY LIMITED Company Secretary 2013-02-28 CURRENT 2005-09-29 Active
SAPPHIRE PROPERTY MANAGEMENT LTD TYMPERLEY COURT MAINTENANCE COMPANY LIMITED Company Secretary 2013-02-28 CURRENT 1992-01-17 Active
SAPPHIRE PROPERTY MANAGEMENT LTD COPPICE GATE 9RAYLEIGH) MANAGEMENT COMPANY LIMITED Company Secretary 2013-02-28 CURRENT 2005-07-07 Active
SAPPHIRE PROPERTY MANAGEMENT LTD TYNEDALE SQUARE (HIGHWOODS) MANAGEMENT COMPANY LIMITED Company Secretary 2013-01-15 CURRENT 1988-06-30 Active
SAPPHIRE PROPERTY MANAGEMENT LTD 5 NIGHTINGALE COURT COLCHESTER LIMITED Company Secretary 2013-01-02 CURRENT 2000-12-21 Active
SAPPHIRE PROPERTY MANAGEMENT LTD WATERWITCH MANAGEMENT COMPANY LIMITED Company Secretary 2013-01-01 CURRENT 2000-12-29 Active
SAPPHIRE PROPERTY MANAGEMENT LTD PROVIDENCE (WICKFORD) MANAGEMENT COMPANY LIMITED Company Secretary 2012-12-06 CURRENT 2005-11-04 Active
SAPPHIRE PROPERTY MANAGEMENT LTD ABBOTS ROAD (COLCHESTER) MANAGEMENT COMPANY LIMITED Company Secretary 2012-11-19 CURRENT 1990-09-13 Active
SAPPHIRE PROPERTY MANAGEMENT LTD HORIZONS RESIDENTS COMPANY LIMITED Company Secretary 2012-11-19 CURRENT 2004-12-03 Active
SAPPHIRE PROPERTY MANAGEMENT LTD SOLUS TWO (COLCHESTER) MANAGEMENT COMPANY LIMITED Company Secretary 2012-11-19 CURRENT 2006-09-25 Active
SAPPHIRE PROPERTY MANAGEMENT LTD GREENSTEAD COURT MANAGEMENT COMPANY LIMITED Company Secretary 2012-11-19 CURRENT 2007-01-24 Active
SAPPHIRE PROPERTY MANAGEMENT LTD SWALLOWDALE MANAGEMENT COMPANY LIMITED Company Secretary 2012-11-19 CURRENT 1986-03-18 Active
SAPPHIRE PROPERTY MANAGEMENT LTD SOLUS (COLCHESTER) MANAGEMENT COMPANY LIMITED Company Secretary 2012-11-19 CURRENT 2005-04-20 Active
SAPPHIRE PROPERTY MANAGEMENT LTD QUAYSIDE (COLCHESTER) NO.5 RTM COMPANY LIMITED Company Secretary 2012-08-07 CURRENT 2012-08-07 Active
SAPPHIRE PROPERTY MANAGEMENT LTD QUAYSIDE (COLCHESTER) NO.1 RTM COMPANY LIMITED Company Secretary 2012-08-07 CURRENT 2012-08-07 Active
SAPPHIRE PROPERTY MANAGEMENT LTD QUAYSIDE (COLCHESTER) NO.2 RTM COMPANY LIMITED Company Secretary 2012-06-29 CURRENT 2012-06-29 Active
SAPPHIRE PROPERTY MANAGEMENT LTD QUAYSIDE (COLCHESTER) NO.4 RTM COMPANY LIMITED Company Secretary 2012-06-29 CURRENT 2012-06-29 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-05CONFIRMATION STATEMENT MADE ON 05/04/24, WITH UPDATES
2023-12-27ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-10-17APPOINTMENT TERMINATED, DIRECTOR JULIE MITCHELL
2023-09-26APPOINTMENT TERMINATED, DIRECTOR HELEN GRAHAM
2023-09-26APPOINTMENT TERMINATED, DIRECTOR CLAIRE GILES
2023-08-01DIRECTOR APPOINTED MRS JULIE MITCHELL
2023-07-25DIRECTOR APPOINTED MRS MICHAELA-JANE PEGRAM
2023-04-12CONFIRMATION STATEMENT MADE ON 05/04/23, WITH UPDATES
2022-12-21ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-12-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-04-06CS01CONFIRMATION STATEMENT MADE ON 05/04/22, WITH UPDATES
2021-11-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-04-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2021-04-06CS01CONFIRMATION STATEMENT MADE ON 05/04/21, WITH UPDATES
2020-10-22TM01APPOINTMENT TERMINATED, DIRECTOR JULE MITCHELL
2020-04-06CS01CONFIRMATION STATEMENT MADE ON 05/04/20, WITH UPDATES
2020-01-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-05-29CS01CONFIRMATION STATEMENT MADE ON 05/04/19, WITH UPDATES
2019-04-08AD01REGISTERED OFFICE CHANGED ON 08/04/19 FROM Sapphire House Whitehall Road Colchester CO2 8YU
2019-04-08TM02Termination of appointment of Sapphire Property Management Ltd on 2019-04-08
2019-04-08AP04Appointment of Management Secretaries Limited as company secretary on 2019-04-08
2018-12-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-08-22AP01DIRECTOR APPOINTED MRS HELEN GRAHAM
2018-08-16AP01DIRECTOR APPOINTED MR COLIN PETHICK
2018-08-07TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT PAYNE
2018-08-07TM01APPOINTMENT TERMINATED, DIRECTOR RODERICK INCE
2018-08-07TM01APPOINTMENT TERMINATED, DIRECTOR JORDAN GLOVER
2018-04-05CS01CONFIRMATION STATEMENT MADE ON 05/04/18, WITH NO UPDATES
2018-02-15CS01CONFIRMATION STATEMENT MADE ON 04/02/18, WITH NO UPDATES
2017-11-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-05-04AP01DIRECTOR APPOINTED MR JORDAN ANTHONY GLOVER
2017-05-03AP01DIRECTOR APPOINTED MRS JULE MITCHELL
2017-02-16LATEST SOC16/02/17 STATEMENT OF CAPITAL;GBP 121
2017-02-16CS01CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES
2016-07-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-05-18TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JON TEATES
2016-03-09LATEST SOC09/03/16 STATEMENT OF CAPITAL;GBP 121
2016-03-09AR0104/02/16 ANNUAL RETURN FULL LIST
2015-11-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-02-23LATEST SOC23/02/15 STATEMENT OF CAPITAL;GBP 121
2015-02-23AR0104/02/15 ANNUAL RETURN FULL LIST
2015-02-23CH04SECRETARY'S DETAILS CHNAGED FOR SAPPHIRE PROPERTY MANAGEMENT LTD on 2014-10-01
2015-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JON TEATES / 08/02/2015
2015-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / RODERICK LOUIS INCE / 08/02/2015
2015-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT LEE PAYNE / 08/02/2015
2014-12-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-10-06AD01REGISTERED OFFICE CHANGED ON 06/10/14 FROM Suite 2, the Coach House 49 East Street Colchester CO1 2TG England
2014-02-28AP04Appointment of corporate company secretary Sapphire Property Management Ltd
2014-02-28AD01REGISTERED OFFICE CHANGED ON 28/02/2014 FROM C/O GARY COOPER SUITE 2, THE COACH HOUSE 49 EAST STREET COLCHESTER ESSEX CO1 2TG ENGLAND
2014-02-28AD01REGISTERED OFFICE CHANGED ON 28/02/2014 FROM SCOTGATE HOUSE WHITLEY WAY NORTHFIELDS INDUSTRIAL ESTATE MARKET DEEPING LINCOLNSHIRE PE6 8AR
2014-02-28TM02APPOINTMENT TERMINATED, SECRETARY PREIM LIMITED
2014-02-24LATEST SOC24/02/14 STATEMENT OF CAPITAL;GBP 121
2014-02-24AR0104/02/14 FULL LIST
2013-12-19AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-11-22RES13DIRECTORS AUTHORISED BY THIS RESOLUTION AND BY SECTION 550 TO ALLOTT SHARES IN THE COMPANY 02/02/2013
2013-11-22RES13DIRECTORS GRANT DEVOLVED AUTHORITY TO PREIM LIMITED IN THEIR ROLE AS COMPANY SECRETARY TO TRANSFER SHARES, DEVOLE AUTHORITY TO PREIM LTD THE POWER TO TRANSFER SHARES IN THE COMPANY 07/11/2013
2013-08-06RES13DEBT COLLECTION 27/05/2013
2013-03-06TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS VAUGHAN
2013-03-06TM01APPOINTMENT TERMINATED, DIRECTOR ANNINGTON NOMINEES LIMITED
2013-03-06RES12VARYING SHARE RIGHTS AND NAMES
2013-03-06RES12VARYING SHARE RIGHTS AND NAMES
2013-03-06AP01DIRECTOR APPOINTED RODERICK LOUIS INCE
2013-03-06AP01DIRECTOR APPOINTED ROBERT LEE PAYNE
2013-03-06AP01DIRECTOR APPOINTED CHRISTOPHER JON TEATES
2013-02-19AR0104/02/13 FULL LIST
2013-01-03AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-05-16CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PREIM LIMITED / 01/10/2011
2012-02-13AR0104/02/12 FULL LIST
2011-11-16AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-10-18CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MITIE SCOTGATE LTD / 01/10/2011
2011-07-21RES13DEBT COLLECTION 01/04/2009
2011-07-21RES13MANAGING AGENTS ATTEND MEETING STEERING COMMITTEE 01/12/2006
2011-07-21RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-07-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-07-21RES13APPOINT MANAGING AGENTS 30/11/2006
2011-07-21RES01ALTER ARTICLES 10/02/2006
2011-02-10AR0104/02/11 FULL LIST
2010-10-18AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-03-02AR0104/02/10 FULL LIST
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS PETER VAUGHAN / 01/10/2009
2009-10-29AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-09-28RES13DEBT COLLECTION 01/04/2009
2009-03-20363aRETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS
2008-11-07288aDIRECTOR APPOINTED NICHOLAS PETER VAUGHAN
2008-10-29RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-10-29RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-10-10AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-02-28363sRETURN MADE UP TO 04/02/08; FULL LIST OF MEMBERS
2007-11-16AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-03-03363sRETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS
2007-02-03AAFULL ACCOUNTS MADE UP TO 31/03/06
2007-01-11RES13AGENTS TO ATTEND 1 MEET 30/11/06
2007-01-11RES13RE- COMPANY BUSINESS 30/11/06
2006-03-10363sRETURN MADE UP TO 04/02/06; FULL LIST OF MEMBERS
2006-02-20RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-01-30AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-10-12225ACC. REF. DATE SHORTENED FROM 29/09/05 TO 31/03/05
2005-03-30AAFULL ACCOUNTS MADE UP TO 30/09/04
2005-03-04363(288)SECRETARY'S PARTICULARS CHANGED
2005-03-04363sRETURN MADE UP TO 04/02/05; FULL LIST OF MEMBERS
2004-08-04AAFULL ACCOUNTS MADE UP TO 30/09/03
2004-03-02363(288)DIRECTOR'S PARTICULARS CHANGED
2004-03-02363sRETURN MADE UP TO 04/02/04; FULL LIST OF MEMBERS
2004-01-12288bSECRETARY RESIGNED
2003-10-16288aNEW SECRETARY APPOINTED
2003-10-07287REGISTERED OFFICE CHANGED ON 07/10/03 FROM: C P M HOUSE WORKS ROAD LETCHWORTH HERTFORDSHIRE SG6 1LB
2003-08-11288aNEW SECRETARY APPOINTED
2003-08-11288aNEW DIRECTOR APPOINTED
2003-07-29288bSECRETARY RESIGNED
2003-07-29RES13RE SHARES, VARIOUS OTH 11/07/03
2003-07-29MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2003-07-29287REGISTERED OFFICE CHANGED ON 29/07/03 FROM: 1 CALLAGHAN SQUARE CARDIFF CF10 5BT
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to COLCHESTER (BURMA) RESIDENTS COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against COLCHESTER (BURMA) RESIDENTS COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
COLCHESTER (BURMA) RESIDENTS COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COLCHESTER (BURMA) RESIDENTS COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of COLCHESTER (BURMA) RESIDENTS COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COLCHESTER (BURMA) RESIDENTS COMPANY LIMITED
Trademarks
We have not found any records of COLCHESTER (BURMA) RESIDENTS COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COLCHESTER (BURMA) RESIDENTS COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as COLCHESTER (BURMA) RESIDENTS COMPANY LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where COLCHESTER (BURMA) RESIDENTS COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COLCHESTER (BURMA) RESIDENTS COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded COLCHESTER (BURMA) RESIDENTS COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.