COLCHESTER BUSINESS PARK 750 MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

COLCHESTER BUSINESS PARK 750 MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06417391

Incorporation date

05/11/2007

Size

Dormant

Contacts

Registered address

Registered address

Colchester Business Park 750 Management Ltd C/O Morley Valentin Properties Limited, 70 72 The Havens Ransomes Europark, Ipswich, Suffolk IP3 9BFCopy
copy info iconCopy
See on map
Latest events (Record since 05/11/2007)
dot icon28/01/2026
Secretary's details changed for Mrs Carol Linda Geddes on 2026-01-15
dot icon03/12/2025
Registered office address changed from 70 - 72 the Havens Ransomes Europark Ipswich Suffolk IP3 9BF England to Colchester Business Park 750 Management Ltd C/O Morley Valentin Properties Limited 70 72 the Havens Ransomes Europark Ipswich Suffolk IP3 9BF on 2025-12-03
dot icon28/07/2025
Accounts for a dormant company made up to 2024-11-30
dot icon28/07/2025
Confirmation statement made on 2025-07-26 with no updates
dot icon18/11/2024
Registered office address changed from 4 & 5 the Cedars, Apex 12 Old Ipswich Road Colchester CO7 7QR England to 70 - 72 the Havens Ransomes Europark Ipswich Suffolk IP3 9BF on 2024-11-18
dot icon26/07/2024
Confirmation statement made on 2024-07-26 with no updates
dot icon26/07/2024
Accounts for a dormant company made up to 2023-11-30
dot icon26/07/2023
Termination of appointment of Jonathan David Ablewhite as a director on 2023-07-26
dot icon26/07/2023
Termination of appointment of Amelia Valentin as a secretary on 2023-07-26
dot icon26/07/2023
Appointment of Ms Amelia Rose Valentin as a director on 2023-07-26
dot icon26/07/2023
Appointment of Mrs Carol Linda Geddes as a secretary on 2023-07-26
dot icon26/07/2023
Accounts for a dormant company made up to 2022-11-30
dot icon26/07/2023
Confirmation statement made on 2023-07-26 with no updates
dot icon10/08/2022
Confirmation statement made on 2022-08-10 with no updates
dot icon10/08/2022
Accounts for a dormant company made up to 2021-11-30
dot icon05/11/2021
Confirmation statement made on 2021-11-05 with no updates
dot icon27/09/2021
Registered office address changed from 4 Kings Court Newcomen Way Colchester CO4 9RA to 4 & 5 the Cedars, Apex 12 Old Ipswich Road Colchester CO7 7QR on 2021-09-27
dot icon07/09/2021
Accounts for a dormant company made up to 2020-11-30
dot icon10/11/2020
Confirmation statement made on 2020-11-05 with no updates
dot icon10/11/2020
Accounts for a dormant company made up to 2019-11-30
dot icon07/11/2019
Confirmation statement made on 2019-11-05 with no updates
dot icon24/07/2019
Accounts for a dormant company made up to 2018-11-30
dot icon13/11/2018
Appointment of Mss Amelia Valentin as a secretary on 2018-11-13
dot icon13/11/2018
Confirmation statement made on 2018-11-05 with no updates
dot icon13/11/2018
Termination of appointment of Emma Byrne as a secretary on 2018-11-13
dot icon13/08/2018
Accounts for a dormant company made up to 2017-11-30
dot icon08/11/2017
Confirmation statement made on 2017-11-05 with no updates
dot icon25/07/2017
Accounts for a dormant company made up to 2016-11-30
dot icon07/11/2016
Confirmation statement made on 2016-11-05 with updates
dot icon07/11/2016
Appointment of Miss Emma Byrne as a secretary on 2016-11-07
dot icon07/11/2016
Termination of appointment of Peter David Riches as a secretary on 2016-11-06
dot icon02/08/2016
Accounts for a dormant company made up to 2015-11-30
dot icon11/11/2015
Annual return made up to 2015-11-05 with full list of shareholders
dot icon06/08/2015
Accounts for a dormant company made up to 2014-11-30
dot icon05/11/2014
Annual return made up to 2014-11-05 with full list of shareholders
dot icon12/08/2014
Accounts for a dormant company made up to 2013-11-30
dot icon28/04/2014
Registered office address changed from C/O Morley Riches & Ablewhite 4 Newcomen Way Severalls Industrial Park Colchester CO4 9RA on 2014-04-28
dot icon14/11/2013
Annual return made up to 2013-11-05 with full list of shareholders
dot icon14/11/2013
Appointment of Mr Jonathan David Ablewhite as a director
dot icon14/11/2013
Appointment of Mr Peter David Riches as a secretary
dot icon14/11/2013
Termination of appointment of Arthur Tomkins as a director
dot icon14/11/2013
Termination of appointment of Robert Smith as a director
dot icon14/11/2013
Termination of appointment of Angela Gray as a secretary
dot icon14/11/2013
Registered office address changed from Frincon Securities Ltd, Estate House, 143 Connaught Avenue Frinton-on-Sea CO13 9AB on 2013-11-14
dot icon17/01/2013
Total exemption small company accounts made up to 2012-11-30
dot icon29/11/2012
Annual return made up to 2012-11-05 with full list of shareholders
dot icon27/01/2012
Total exemption small company accounts made up to 2011-11-30
dot icon02/12/2011
Annual return made up to 2011-11-05 with full list of shareholders
dot icon20/01/2011
Total exemption small company accounts made up to 2010-11-30
dot icon30/11/2010
Annual return made up to 2010-11-05 with full list of shareholders
dot icon29/11/2010
Appointment of Mr Robert William Smith as a director
dot icon29/11/2010
Appointment of Mrs Angela Margaret Gray as a secretary
dot icon29/11/2010
Termination of appointment of Christopher Bird as a director
dot icon29/11/2010
Termination of appointment of Robert Smith as a secretary
dot icon06/05/2010
Total exemption small company accounts made up to 2009-11-30
dot icon01/12/2009
Annual return made up to 2009-11-05 with full list of shareholders
dot icon01/12/2009
Director's details changed for Mr Christopher John Bird on 2009-12-01
dot icon01/12/2009
Director's details changed for Arthur Robin Winwood Tomkins on 2009-12-01
dot icon13/08/2009
Accounts for a dormant company made up to 2008-11-30
dot icon10/07/2009
Ad 01/07/09\gbp si [email protected]=3.13\gbp ic 1.42/4.55\
dot icon10/07/2009
Ad 01/07/09\gbp si [email protected]=1.05\gbp ic 0.37/1.42\
dot icon30/06/2009
Return made up to 05/11/08; full list of members; amend
dot icon30/06/2009
Ad 23/06/09\gbp si [email protected]=0.36\gbp ic 0.01/0.37\
dot icon30/06/2009
Capitals not rolled up
dot icon30/06/2009
Capitals not rolled up
dot icon30/06/2009
Capitals not rolled up
dot icon03/12/2008
Return made up to 05/11/08; full list of members
dot icon13/12/2007
Memorandum and Articles of Association
dot icon13/12/2007
Resolutions
dot icon05/11/2007
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
30/11/2024
dot iconNext confirmation date
26/07/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.00
-
0.00
-
-
2022
-
10.00
-
0.00
-
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ablewhite, Jonathan David
Director
01/12/2012 - 26/07/2023
8
Valentin, Amelia Rose
Director
26/07/2023 - Present
5
Valentin, Amelia, Mss
Secretary
13/11/2018 - 26/07/2023
-
Geddes, Carol Linda
Secretary
26/07/2023 - 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 COLCHESTER BUSINESS PARK 750 MANAGEMENT LIMITED

COLCHESTER BUSINESS PARK 750 MANAGEMENT LIMITED is an(a) Active company incorporated on 05/11/2007 with the registered office located at Colchester Business Park 750 Management Ltd C/O Morley Valentin Properties Limited, 70 72 The Havens Ransomes Europark, Ipswich, Suffolk IP3 9BF. There are currently 2 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 COLCHESTER BUSINESS PARK 750 MANAGEMENT LIMITED?

toggle

COLCHESTER BUSINESS PARK 750 MANAGEMENT LIMITED is currently Active. It was registered on 05/11/2007 .

Where is COLCHESTER BUSINESS PARK 750 MANAGEMENT LIMITED located?

toggle

COLCHESTER BUSINESS PARK 750 MANAGEMENT LIMITED is registered at Colchester Business Park 750 Management Ltd C/O Morley Valentin Properties Limited, 70 72 The Havens Ransomes Europark, Ipswich, Suffolk IP3 9BF.

What does COLCHESTER BUSINESS PARK 750 MANAGEMENT LIMITED do?

toggle

COLCHESTER BUSINESS PARK 750 MANAGEMENT LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for COLCHESTER BUSINESS PARK 750 MANAGEMENT LIMITED?

toggle

The latest filing was on 28/01/2026: Secretary's details changed for Mrs Carol Linda Geddes on 2026-01-15.