ABBOTS ROAD (COLCHESTER) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

ABBOTS ROAD (COLCHESTER) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02539346

Incorporation date

13/09/1990

Size

Dormant

Contacts

Registered address

Registered address

Sapphire House, Whitehall Road, Colchester CO2 8YUCopy
copy info iconCopy
See on map
Latest events (Record since 13/09/1990)
dot icon16/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon19/08/2025
Confirmation statement made on 2025-08-14 with no updates
dot icon29/07/2025
Termination of appointment of Christopher John Barritt as a director on 2025-07-29
dot icon29/07/2025
Appointment of Mrs Patricia Barritt as a director on 2025-07-29
dot icon02/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon14/08/2024
Confirmation statement made on 2024-08-14 with no updates
dot icon23/08/2023
Confirmation statement made on 2023-08-20 with no updates
dot icon23/08/2023
Accounts for a dormant company made up to 2022-12-31
dot icon25/08/2022
Accounts for a dormant company made up to 2021-12-31
dot icon25/08/2022
Confirmation statement made on 2022-08-20 with no updates
dot icon20/08/2021
Accounts for a dormant company made up to 2020-12-31
dot icon20/08/2021
Confirmation statement made on 2021-08-20 with no updates
dot icon20/07/2021
Termination of appointment of James William Eves as a director on 2021-07-20
dot icon11/11/2020
Accounts for a dormant company made up to 2019-12-31
dot icon27/09/2020
Confirmation statement made on 2020-09-13 with no updates
dot icon29/09/2019
Confirmation statement made on 2019-09-13 with no updates
dot icon29/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon14/09/2018
Confirmation statement made on 2018-09-13 with no updates
dot icon11/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon03/07/2018
Director's details changed for Mrs Lynda Guglielmi on 2018-06-18
dot icon21/02/2018
Appointment of Global Park Estates as a director on 2016-10-20
dot icon25/09/2017
Confirmation statement made on 2017-09-13 with no updates
dot icon10/08/2017
Accounts for a dormant company made up to 2016-12-31
dot icon27/09/2016
Confirmation statement made on 2016-09-13 with updates
dot icon27/05/2016
Accounts for a dormant company made up to 2015-12-31
dot icon22/09/2015
Annual return made up to 2015-09-13 no member list
dot icon22/09/2015
Secretary's details changed for Sapphire Property Management Ltd on 2014-10-01
dot icon24/07/2015
Accounts for a dormant company made up to 2014-12-31
dot icon06/10/2014
Registered office address changed from Sapphire House Whitehall Road Colchester CO2 8YU England to Sapphire House Whitehall Road Colchester CO2 8YU on 2014-10-06
dot icon06/10/2014
Registered office address changed from Suite 2 the Coach House 49 East Street Colchester CO1 2TG to Sapphire House Whitehall Road Colchester CO2 8YU on 2014-10-06
dot icon28/09/2014
Annual return made up to 2014-09-13 no member list
dot icon24/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon13/09/2013
Annual return made up to 2013-09-13 no member list
dot icon06/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon20/11/2012
Registered office address changed from C/O C/O Sapphire Property Management Ltd Suite 2 the Coach House 49 East Street Colchester CO1 2TG United Kingdom on 2012-11-20
dot icon20/11/2012
Appointment of Sapphire Property Management Ltd as a secretary
dot icon25/10/2012
Annual return made up to 2012-09-13 no member list
dot icon25/10/2012
Director's details changed for Mrs Lynda Guglielmi on 2012-10-25
dot icon25/10/2012
Director's details changed for Mr James William Eves on 2012-10-25
dot icon25/10/2012
Director's details changed for Mr Christopher John Barritt on 2012-10-25
dot icon27/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon03/05/2012
Termination of appointment of Pinecoast Ltd as a director
dot icon24/04/2012
Registered office address changed from Windsor House 103 Whitehall Road Colchester Essex CO2 8HA on 2012-04-24
dot icon11/04/2012
Termination of appointment of Pms Leasehold Management Limited as a secretary
dot icon22/09/2011
Annual return made up to 2011-09-13 no member list
dot icon28/07/2011
Total exemption small company accounts made up to 2010-12-31
dot icon05/05/2011
Secretary's details changed for Pms Leasehold Management Limited on 2011-05-01
dot icon08/12/2010
Annual return made up to 2010-09-13 no member list
dot icon08/12/2010
Director's details changed for Lynda Guglielmi on 2010-09-08
dot icon08/12/2010
Secretary's details changed for Pms Leasehold Management Limited on 2010-09-09
dot icon08/12/2010
Director's details changed for Pinecoast Ltd on 2010-09-08
dot icon08/12/2010
Director's details changed for Christopher John Barritt on 2010-09-09
dot icon08/12/2010
Director's details changed for Mr James William Eves on 2010-09-08
dot icon30/11/2010
Director's details changed for Pinecoast Ltd on 2010-11-29
dot icon20/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon14/06/2010
Appointment of Pinecoast Ltd as a director
dot icon22/01/2010
Annual return made up to 2009-09-13 no member list
dot icon27/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon08/10/2009
Termination of appointment of Mark Harley as a director
dot icon06/10/2009
Director's details changed for Mark Wayne Harley on 2009-10-01
dot icon06/10/2009
Director's details changed for Lynda Guglielmi on 2009-10-01
dot icon06/10/2009
Director's details changed for James William Eves on 2009-10-01
dot icon06/10/2009
Director's details changed for Christopher John Barritt on 2009-10-01
dot icon16/06/2009
Appointment terminated director simon derrick
dot icon16/06/2009
Appointment terminated director michael wass
dot icon25/03/2009
Director appointed christopher john barritt logged form
dot icon24/12/2008
Annual return made up to 13/09/08
dot icon23/12/2008
Director appointed christopher john barritt
dot icon20/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon23/11/2007
Annual return made up to 13/09/07
dot icon24/09/2007
Total exemption small company accounts made up to 2006-12-31
dot icon04/01/2007
Annual return made up to 13/09/06
dot icon27/10/2006
New director appointed
dot icon13/06/2006
Total exemption small company accounts made up to 2005-12-31
dot icon19/10/2005
Annual return made up to 13/09/05
dot icon14/09/2005
Total exemption small company accounts made up to 2004-12-31
dot icon28/02/2005
New director appointed
dot icon05/02/2005
Director's particulars changed
dot icon21/01/2005
Director resigned
dot icon21/01/2005
Annual return made up to 13/09/04
dot icon21/01/2005
Total exemption small company accounts made up to 2003-12-31
dot icon18/01/2005
Director resigned
dot icon18/01/2005
New secretary appointed
dot icon18/01/2005
Secretary resigned
dot icon23/12/2003
Annual return made up to 13/09/03
dot icon13/10/2003
Total exemption small company accounts made up to 2002-12-31
dot icon16/05/2003
Registered office changed on 16/05/03 from: 39A head street colchester essex CO1 1NH
dot icon24/10/2002
Annual return made up to 13/09/02
dot icon23/10/2002
Secretary's particulars changed
dot icon23/10/2002
Secretary resigned
dot icon23/10/2002
New secretary appointed
dot icon15/10/2002
Total exemption small company accounts made up to 2001-12-31
dot icon05/09/2002
Director's particulars changed
dot icon14/11/2001
Total exemption full accounts made up to 2000-12-31
dot icon10/09/2001
Annual return made up to 13/09/01
dot icon04/06/2001
Auditor's resignation
dot icon23/05/2001
New director appointed
dot icon11/04/2001
New director appointed
dot icon10/04/2001
Registered office changed on 10/04/01 from: 29 manor road colchester essex CO3 3LX
dot icon23/01/2001
Registered office changed on 23/01/01 from: 1 - 3 evron place hertfdord hertfordshire SG14 1PA
dot icon23/01/2001
Secretary resigned
dot icon23/01/2001
New secretary appointed
dot icon23/10/2000
New secretary appointed
dot icon23/10/2000
New director appointed
dot icon23/10/2000
New director appointed
dot icon23/10/2000
Director resigned
dot icon12/10/2000
Annual return made up to 13/09/00
dot icon09/10/2000
Secretary resigned;director resigned
dot icon06/10/2000
Director resigned
dot icon06/10/2000
Director resigned
dot icon05/10/2000
Director resigned
dot icon20/09/2000
New director appointed
dot icon20/09/2000
New director appointed
dot icon19/09/2000
Auditor's resignation
dot icon05/09/2000
New secretary appointed
dot icon03/08/2000
New director appointed
dot icon11/07/2000
Director resigned
dot icon07/07/2000
Director resigned
dot icon03/07/2000
New director appointed
dot icon06/06/2000
Accounts made up to 1999-12-31
dot icon16/05/2000
New director appointed
dot icon16/05/2000
Director resigned
dot icon28/03/2000
Secretary resigned
dot icon28/03/2000
New secretary appointed
dot icon08/09/1999
Annual return made up to 13/09/99
dot icon29/07/1999
New director appointed
dot icon29/07/1999
New director appointed
dot icon26/07/1999
Accounts made up to 1998-12-31
dot icon02/10/1998
Annual return made up to 13/09/98
dot icon15/05/1998
Accounts made up to 1997-12-31
dot icon17/11/1997
Director resigned
dot icon10/10/1997
Annual return made up to 13/09/97
dot icon11/04/1997
Accounts made up to 1996-12-31
dot icon29/09/1996
Annual return made up to 13/09/96
dot icon13/03/1996
Accounts made up to 1995-12-31
dot icon06/10/1995
Annual return made up to 13/09/95
dot icon21/08/1995
New director appointed
dot icon12/07/1995
Accounts for a small company made up to 1994-12-31
dot icon03/03/1995
Director resigned
dot icon11/10/1994
Annual return made up to 13/09/94
dot icon08/10/1994
Secretary's particulars changed
dot icon20/09/1994
Accounts for a small company made up to 1993-12-31
dot icon19/08/1994
Registered office changed on 19/08/94 from: 1 crittall road witham essex CM8 3AF
dot icon20/06/1994
Secretary resigned;new secretary appointed;director resigned
dot icon20/06/1994
Director resigned;new director appointed
dot icon20/06/1994
Director resigned;new director appointed
dot icon20/06/1994
Director resigned;new director appointed
dot icon20/06/1994
New director appointed
dot icon06/10/1993
Annual return made up to 13/09/93
dot icon05/05/1993
Accounts made up to 1992-12-31
dot icon30/10/1992
Annual return made up to 13/09/92
dot icon21/04/1992
Accounts for a small company made up to 1991-12-31
dot icon08/10/1991
Annual return made up to 13/09/91
dot icon18/10/1990
Accounting reference date notified as 31/12
dot icon13/09/1990
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
0.00
-
0.00
-
-
2022
-
0.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PINECOAST LIMITED
Corporate Director
31/10/2009 - 23/04/2012
1
SAPPHIRE PROPERTY MANAGEMENT LIMITED
Corporate Secretary
18/11/2012 - Present
84
GLOBAL PARK ESTATES
Corporate Director
20/10/2016 - Present
-
Eves, James William
Director
29/08/2000 - 19/07/2021
6
Barritt, Christopher John
Director
21/11/2008 - 29/07/2025
5

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ABBOTS ROAD (COLCHESTER) MANAGEMENT COMPANY LIMITED

ABBOTS ROAD (COLCHESTER) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 13/09/1990 with the registered office located at Sapphire House, Whitehall Road, Colchester CO2 8YU. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ABBOTS ROAD (COLCHESTER) MANAGEMENT COMPANY LIMITED?

toggle

ABBOTS ROAD (COLCHESTER) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 13/09/1990 .

Where is ABBOTS ROAD (COLCHESTER) MANAGEMENT COMPANY LIMITED located?

toggle

ABBOTS ROAD (COLCHESTER) MANAGEMENT COMPANY LIMITED is registered at Sapphire House, Whitehall Road, Colchester CO2 8YU.

What does ABBOTS ROAD (COLCHESTER) MANAGEMENT COMPANY LIMITED do?

toggle

ABBOTS ROAD (COLCHESTER) MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for ABBOTS ROAD (COLCHESTER) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 16/09/2025: Accounts for a dormant company made up to 2024-12-31.