ANGEL COURT (COLCHESTER) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

ANGEL COURT (COLCHESTER) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09630527

Incorporation date

09/06/2015

Size

Micro Entity

Contacts

Registered address

Registered address

Sapphire House, Whitehall Road, Colchester, Essex CO2 8YUCopy
copy info iconCopy
See on map
Latest events (Record since 09/06/2015)
dot icon03/10/2025
Appointment of Mrs Ceri Anne Stammers as a director on 2025-10-03
dot icon07/07/2025
Appointment of Sapphire Property Management Ltd as a secretary on 2025-01-01
dot icon04/07/2025
Micro company accounts made up to 2025-06-30
dot icon02/07/2025
Director's details changed for Mr Roger Stephen Meadows on 2025-07-02
dot icon02/07/2025
Director's details changed for Mrs Auriel Ethel Thorpe on 2025-07-02
dot icon02/07/2025
Registered office address changed from 2 Hills Road Cambridge Cambs CB2 1JP United Kingdom to Sapphire House Whitehall Road Colchester Essex CO2 8YU on 2025-07-02
dot icon02/07/2025
Termination of appointment of Epmg Legal Limited as a secretary on 2025-06-30
dot icon09/06/2025
Confirmation statement made on 2025-06-09 with no updates
dot icon07/01/2025
Micro company accounts made up to 2024-06-30
dot icon09/06/2024
Confirmation statement made on 2024-06-09 with no updates
dot icon06/02/2024
Micro company accounts made up to 2023-06-30
dot icon26/01/2024
Director's details changed for Mr Roger Stephen Meadows on 2024-01-26
dot icon02/01/2024
Appointment of Mrs Auriel Ethel Thorpe as a director on 2023-10-30
dot icon18/07/2023
Change of details for City & Country Residential Limited as a person with significant control on 2023-07-18
dot icon18/07/2023
Appointment of Mr Roger Stephen Meadows as a director on 2023-07-18
dot icon20/06/2023
Confirmation statement made on 2023-06-09 with no updates
dot icon17/02/2023
Micro company accounts made up to 2022-06-30
dot icon22/06/2022
Confirmation statement made on 2022-06-09 with no updates
dot icon25/01/2022
Micro company accounts made up to 2021-06-30
dot icon29/09/2021
Termination of appointment of Ronald Barry Sproat as a director on 2021-09-22
dot icon21/06/2021
Confirmation statement made on 2021-06-09 with no updates
dot icon21/06/2021
Termination of appointment of Simon John Marner as a director on 2021-06-14
dot icon17/06/2021
Micro company accounts made up to 2020-06-30
dot icon22/12/2020
Termination of appointment of Mark Townshend Fowler as a director on 2020-12-11
dot icon10/08/2020
Appointment of Mr Simon John Marner as a director on 2020-08-05
dot icon25/06/2020
Confirmation statement made on 2020-06-09 with no updates
dot icon26/02/2020
Micro company accounts made up to 2019-06-30
dot icon18/06/2019
Termination of appointment of Helen Margaret Moore as a director on 2019-05-01
dot icon17/06/2019
Termination of appointment of Andrew Ian Sargeant as a director on 2019-05-01
dot icon14/06/2019
Confirmation statement made on 2019-06-09 with no updates
dot icon22/03/2019
Micro company accounts made up to 2018-06-30
dot icon15/02/2019
Appointment of Mr Ronald Barry Sproat as a director on 2019-02-11
dot icon11/12/2018
Director's details changed for Ms Maxine Neale on 2018-12-11
dot icon12/11/2018
Appointment of Ms Maxine Neale as a director on 2018-11-12
dot icon15/06/2018
Confirmation statement made on 2018-06-09 with no updates
dot icon26/03/2018
Micro company accounts made up to 2017-06-30
dot icon21/06/2017
Confirmation statement made on 2017-06-09 with updates
dot icon15/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon11/07/2016
Annual return made up to 2016-06-09 no member list
dot icon08/07/2016
Termination of appointment of Andrew Ian Sargeant as a secretary on 2016-07-06
dot icon08/07/2016
Appointment of Epmg Legal Limited as a secretary on 2016-07-07
dot icon08/07/2016
Registered office address changed from Bentfield Place Bentfield Road Stanstead Essex CM24 8HL United Kingdom to 2 Hills Road Cambridge Cambs CB2 1JP on 2016-07-08
dot icon09/06/2015
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
09/06/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
EPMG LEGAL LIMITED
Corporate Secretary
07/07/2016 - 30/06/2025
458
Thorpe, Auriel Ethel
Director
30/10/2023 - Present
-
Stammers, Ceri Anne
Director
03/10/2025 - Present
-
Sargeant, Andrew Ian
Secretary
09/06/2015 - 06/07/2016
-
Neale, Maxine
Director
12/11/2018 - Present
-

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 ANGEL COURT (COLCHESTER) MANAGEMENT COMPANY LIMITED

ANGEL COURT (COLCHESTER) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 09/06/2015 with the registered office located at Sapphire House, Whitehall Road, Colchester, Essex CO2 8YU. There are currently 6 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 ANGEL COURT (COLCHESTER) MANAGEMENT COMPANY LIMITED?

toggle

ANGEL COURT (COLCHESTER) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 09/06/2015 .

Where is ANGEL COURT (COLCHESTER) MANAGEMENT COMPANY LIMITED located?

toggle

ANGEL COURT (COLCHESTER) MANAGEMENT COMPANY LIMITED is registered at Sapphire House, Whitehall Road, Colchester, Essex CO2 8YU.

What does ANGEL COURT (COLCHESTER) MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for ANGEL COURT (COLCHESTER) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 03/10/2025: Appointment of Mrs Ceri Anne Stammers as a director on 2025-10-03.