CHRYSALIS PARK STEVENAGE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CHRYSALIS PARK STEVENAGE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07149158

Incorporation date

08/02/2010

Size

Dormant

Contacts

Registered address

Registered address

Sapphire Property Management Sapphire House, Whitehall Road, Colchester CO2 8YUCopy
copy info iconCopy
See on map
Latest events (Record since 08/02/2010)
dot icon07/01/2026
Confirmation statement made on 2026-01-04 with no updates
dot icon15/10/2025
Accounts for a dormant company made up to 2025-02-28
dot icon06/01/2025
Confirmation statement made on 2025-01-04 with no updates
dot icon31/10/2024
Accounts for a dormant company made up to 2024-02-28
dot icon04/01/2024
Confirmation statement made on 2024-01-04 with no updates
dot icon22/09/2023
Accounts for a dormant company made up to 2023-02-28
dot icon27/02/2023
Director's details changed for Miss Weronika Wardulenska on 2023-02-27
dot icon10/02/2023
Confirmation statement made on 2023-02-08 with no updates
dot icon24/11/2022
Secretary's details changed for Sapphire Property Management Limited on 2022-11-23
dot icon20/10/2022
Accounts for a dormant company made up to 2022-02-28
dot icon25/05/2022
Appointment of Sapphire Property Management Limited as a secretary on 2022-05-01
dot icon25/05/2022
Registered office address changed from Fisher House 84 Fisherton Street Salisbury Wiltshire SP2 7QY to Sapphire Property Management Sapphire House Whitehall Road Colchester CO2 8YU on 2022-05-25
dot icon21/05/2022
Termination of appointment of Remus Management Limited as a secretary on 2022-05-01
dot icon10/02/2022
Confirmation statement made on 2022-02-08 with no updates
dot icon22/12/2021
Appointment of Ms Kerry Anne Louw as a director on 2021-12-08
dot icon20/12/2021
Director's details changed for Miss Weronika Kataizyna Wardulenska on 2021-12-20
dot icon20/12/2021
Appointment of Mr Temitayo Olanrewaju Oluseye Jegede as a director on 2021-12-08
dot icon20/12/2021
Appointment of Miss Weronika Kataizyna Wardulenska as a director on 2021-12-08
dot icon15/11/2021
Accounts for a dormant company made up to 2021-02-28
dot icon22/08/2021
Termination of appointment of Wendy Allinson as a director on 2021-08-18
dot icon05/08/2021
Appointment of Ms Nicola Susan Tanner as a director on 2021-07-22
dot icon11/02/2021
Confirmation statement made on 2021-02-08 with no updates
dot icon04/08/2020
Accounts for a dormant company made up to 2020-02-29
dot icon26/02/2020
Appointment of Mrs Wendy Allinson as a director on 2020-01-07
dot icon26/02/2020
Termination of appointment of Remus Services as a director on 2020-01-07
dot icon13/02/2020
Confirmation statement made on 2020-02-08 with no updates
dot icon26/11/2019
Accounts for a dormant company made up to 2019-02-28
dot icon11/07/2019
Termination of appointment of Karl Pickering as a director on 2019-07-11
dot icon11/07/2019
Termination of appointment of John Alistair Inglis as a director on 2019-07-11
dot icon11/07/2019
Termination of appointment of Colin Marshall as a director on 2019-07-11
dot icon11/07/2019
Appointment of Remus Services as a director on 2019-07-11
dot icon11/07/2019
Termination of appointment of Francis Michael Dickinson as a director on 2019-07-11
dot icon11/07/2019
Appointment of Dr Kolade Adebayo Daodu as a director on 2019-03-28
dot icon11/02/2019
Confirmation statement made on 2019-02-08 with no updates
dot icon02/11/2018
Accounts for a dormant company made up to 2018-02-28
dot icon02/07/2018
Termination of appointment of Mark Charles Gregory as a director on 2018-06-15
dot icon28/03/2018
Appointment of Mr Francis Michael Dickinson as a director on 2018-03-15
dot icon28/03/2018
Termination of appointment of Peter Barry Knights as a director on 2018-02-08
dot icon23/02/2018
Confirmation statement made on 2018-02-08 with no updates
dot icon09/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon09/05/2017
Appointment of Mr Colin Marshall as a director on 2017-05-08
dot icon09/05/2017
Termination of appointment of Philip Edward Pearson as a director on 2017-04-21
dot icon09/02/2017
Confirmation statement made on 2017-02-08 with updates
dot icon22/11/2016
Appointment of Mr Philip Edward Pearson as a director on 2016-11-21
dot icon04/11/2016
Accounts for a dormant company made up to 2016-02-29
dot icon09/06/2016
Termination of appointment of Stuart James Wallace as a director on 2016-06-01
dot icon09/06/2016
Appointment of Mr Peter Barry Knights as a director on 2016-06-01
dot icon08/02/2016
Annual return made up to 2016-02-08 no member list
dot icon04/12/2015
Appointment of Mr Mark Charles Gregory as a director on 2015-12-04
dot icon04/12/2015
Termination of appointment of Simon John Morgan as a director on 2015-12-04
dot icon14/10/2015
Accounts for a dormant company made up to 2015-02-28
dot icon05/10/2015
Appointment of Remus Management Limited as a secretary on 2015-10-02
dot icon02/10/2015
Termination of appointment of Ian Thomas Sloan as a director on 2015-10-02
dot icon09/02/2015
Annual return made up to 2015-02-08 no member list
dot icon24/09/2014
Accounts for a dormant company made up to 2014-02-28
dot icon12/02/2014
Registered office address changed from Bellway House Bury Street Ruislip HA4 7SD on 2014-02-12
dot icon10/02/2014
Annual return made up to 2014-02-08 no member list
dot icon19/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon01/03/2013
Annual return made up to 2013-02-08 no member list
dot icon11/10/2012
Total exemption small company accounts made up to 2012-02-28
dot icon24/02/2012
Annual return made up to 2012-02-08 no member list
dot icon12/10/2011
Termination of appointment of Mark Tomlinson as a director
dot icon22/09/2011
Accounts for a dormant company made up to 2011-02-28
dot icon19/04/2011
Annual return made up to 2011-02-08 no member list
dot icon08/02/2010
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
04/01/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
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
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FPS GROUP SERVICES LIMITED
Corporate Director
11/07/2019 - 07/01/2020
1205
Dickinson, Francis Michael
Director
15/03/2018 - 11/07/2019
27
SAPPHIRE PROPERTY MANAGEMENT LTD
Corporate Secretary
01/05/2022 - Present
13
Pickering, Karl
Director
08/02/2010 - 11/07/2019
59
Marshall, Colin
Director
08/05/2017 - 11/07/2019
43

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 CHRYSALIS PARK STEVENAGE MANAGEMENT COMPANY LIMITED

CHRYSALIS PARK STEVENAGE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 08/02/2010 with the registered office located at Sapphire Property Management Sapphire House, Whitehall Road, Colchester 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 CHRYSALIS PARK STEVENAGE MANAGEMENT COMPANY LIMITED?

toggle

CHRYSALIS PARK STEVENAGE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 08/02/2010 .

Where is CHRYSALIS PARK STEVENAGE MANAGEMENT COMPANY LIMITED located?

toggle

CHRYSALIS PARK STEVENAGE MANAGEMENT COMPANY LIMITED is registered at Sapphire Property Management Sapphire House, Whitehall Road, Colchester CO2 8YU.

What does CHRYSALIS PARK STEVENAGE MANAGEMENT COMPANY LIMITED do?

toggle

CHRYSALIS PARK STEVENAGE MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CHRYSALIS PARK STEVENAGE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 07/01/2026: Confirmation statement made on 2026-01-04 with no updates.