COLCHESTER BUSINESS PARK 800 MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

COLCHESTER BUSINESS PARK 800 MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03971954

Incorporation date

13/04/2000

Size

Dormant

Contacts

Registered address

Registered address

Colchester Business Park 800 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 13/04/2000)
dot icon20/04/2026
Confirmation statement made on 2026-04-10 with no updates
dot icon20/04/2026
Accounts for a dormant company made up to 2025-08-31
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 800 Management Ltd C/O Morley Valentin Properties Limited 70 72 the Havens Ransomes Europark Ipswich Suffolk IP3 9BF on 2025-12-03
dot icon14/04/2025
Accounts for a dormant company made up to 2024-08-31
dot icon14/04/2025
Confirmation statement made on 2025-04-10 with no updates
dot icon18/11/2024
Registered office address changed from 4 & 5 the Cedars, Apex 12 Old Ipswich Road Colchester Essex CO7 7QR England to 70 - 72 the Havens Ransomes Europark Ipswich Suffolk IP3 9BF on 2024-11-18
dot icon29/04/2024
Accounts for a dormant company made up to 2023-08-31
dot icon15/04/2024
Confirmation statement made on 2024-04-10 with no updates
dot icon18/03/2024
Termination of appointment of Morley Valentin Properties Limited as a director on 2024-03-18
dot icon18/03/2024
Appointment of Ms Amelia Rose Valentin as a director on 2024-03-18
dot icon18/04/2023
Accounts for a dormant company made up to 2022-08-31
dot icon18/04/2023
Termination of appointment of Peter David Riches as a secretary on 2023-04-18
dot icon18/04/2023
Appointment of Mrs Carol Linda Geddes as a secretary on 2023-04-18
dot icon18/04/2023
Termination of appointment of Jonathan David Ablewhite as a director on 2023-04-18
dot icon18/04/2023
Confirmation statement made on 2023-04-10 with no updates
dot icon18/04/2023
Appointment of Morley Valentin Properties Limited as a director on 2023-04-18
dot icon11/05/2022
Accounts for a dormant company made up to 2021-08-31
dot icon11/04/2022
Confirmation statement made on 2022-04-10 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 Essex CO7 7QR on 2021-09-27
dot icon22/04/2021
Accounts for a dormant company made up to 2020-08-31
dot icon20/04/2021
Confirmation statement made on 2021-04-10 with no updates
dot icon12/05/2020
Accounts for a dormant company made up to 2019-08-31
dot icon16/04/2020
Confirmation statement made on 2020-04-10 with no updates
dot icon20/05/2019
Accounts for a dormant company made up to 2018-08-31
dot icon10/04/2019
Confirmation statement made on 2019-04-10 with no updates
dot icon27/04/2018
Accounts for a dormant company made up to 2017-08-31
dot icon27/04/2018
Confirmation statement made on 2018-04-13 with no updates
dot icon13/06/2017
Accounts for a dormant company made up to 2016-08-31
dot icon24/04/2017
Confirmation statement made on 2017-04-13 with updates
dot icon16/06/2016
Accounts for a dormant company made up to 2015-08-31
dot icon26/04/2016
Annual return made up to 2016-04-13 with full list of shareholders
dot icon11/05/2015
Accounts for a dormant company made up to 2014-08-31
dot icon11/05/2015
Annual return made up to 2015-04-13 with full list of shareholders
dot icon11/05/2015
Registered office address changed from Morley Riches & Ablewhite Newcomen Way Severalls Industrial Park Colchester Essex CO4 9RA to 4 Kings Court Newcomen Way Colchester CO4 9RA on 2015-05-11
dot icon06/05/2014
Annual return made up to 2014-04-13 with full list of shareholders
dot icon09/01/2014
Accounts for a dormant company made up to 2013-08-31
dot icon08/01/2014
Previous accounting period extended from 2013-04-30 to 2013-08-31
dot icon15/04/2013
Annual return made up to 2013-04-13 with full list of shareholders
dot icon08/01/2013
Termination of appointment of Arthur Tomkins as a director
dot icon08/01/2013
Termination of appointment of Robert Smith as a secretary
dot icon07/01/2013
Registered office address changed from 143 Connaught Avenue Frinton on Sea Essex CO13 9AB on 2013-01-07
dot icon04/01/2013
Appointment of Mr Peter David Riches as a secretary
dot icon04/01/2013
Appointment of Mr Jonathan David Ablewhite as a director
dot icon18/06/2012
Accounts for a dormant company made up to 2012-04-30
dot icon30/04/2012
Annual return made up to 2012-04-13 with full list of shareholders
dot icon20/01/2012
Accounts for a dormant company made up to 2011-04-30
dot icon09/05/2011
Annual return made up to 2011-04-13 with full list of shareholders
dot icon09/05/2011
Secretary's details changed for Mr Robert William Smith on 2010-09-30
dot icon07/10/2010
Sub-division of shares on 2010-07-22
dot icon07/10/2010
Resolutions
dot icon07/10/2010
Resolutions
dot icon07/10/2010
Resolutions
dot icon07/10/2010
Resolutions
dot icon24/09/2010
Statement of capital following an allotment of shares on 2005-08-09
dot icon08/07/2010
Accounts for a dormant company made up to 2010-04-30
dot icon12/05/2010
Annual return made up to 2010-04-13 with full list of shareholders
dot icon11/05/2010
Termination of appointment of Christopher Bird as a director
dot icon07/07/2009
Accounts for a dormant company made up to 2009-04-30
dot icon30/04/2009
Return made up to 13/04/09; full list of members
dot icon06/02/2009
Accounts for a dormant company made up to 2008-04-30
dot icon08/05/2008
Return made up to 13/04/08; full list of members
dot icon30/07/2007
Accounts for a dormant company made up to 2007-04-30
dot icon18/05/2007
Return made up to 13/04/07; full list of members
dot icon15/11/2006
Accounts for a dormant company made up to 2006-04-30
dot icon03/05/2006
Return made up to 13/04/06; full list of members
dot icon11/05/2005
Accounts for a dormant company made up to 2005-04-30
dot icon20/04/2005
Return made up to 13/04/05; full list of members
dot icon18/05/2004
Accounts for a dormant company made up to 2004-04-30
dot icon19/04/2004
Return made up to 13/04/04; full list of members
dot icon14/05/2003
Accounts for a dormant company made up to 2003-04-30
dot icon02/05/2003
Return made up to 13/04/03; full list of members
dot icon22/12/2002
Accounts for a dormant company made up to 2002-04-30
dot icon19/04/2002
Return made up to 13/04/02; full list of members
dot icon02/02/2002
Accounts for a dormant company made up to 2001-04-30
dot icon25/04/2001
Return made up to 13/04/01; full list of members
dot icon20/03/2001
Memorandum and Articles of Association
dot icon20/03/2001
Resolutions
dot icon20/03/2001
Resolutions
dot icon11/05/2000
New secretary appointed
dot icon11/05/2000
New director appointed
dot icon11/05/2000
New director appointed
dot icon11/05/2000
Secretary resigned
dot icon11/05/2000
Director resigned
dot icon11/05/2000
Registered office changed on 11/05/00 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon13/04/2000
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
31/08/2024
dot iconNext confirmation date
10/04/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ablewhite, Jonathan David
Director
01/09/2012 - 18/04/2023
8
Valentin, Amelia Rose
Director
18/03/2024 - Present
5
Riches, Peter David
Secretary
01/09/2012 - 18/04/2023
-
Geddes, Carol Linda
Secretary
18/04/2023 - Present
-
MORLEY VALENTIN PROPERTIES LIMITED
Corporate Director
18/04/2023 - 18/03/2024
1

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 800 MANAGEMENT LIMITED

COLCHESTER BUSINESS PARK 800 MANAGEMENT LIMITED is an(a) Active company incorporated on 13/04/2000 with the registered office located at Colchester Business Park 800 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 800 MANAGEMENT LIMITED?

toggle

COLCHESTER BUSINESS PARK 800 MANAGEMENT LIMITED is currently Active. It was registered on 13/04/2000 .

Where is COLCHESTER BUSINESS PARK 800 MANAGEMENT LIMITED located?

toggle

COLCHESTER BUSINESS PARK 800 MANAGEMENT LIMITED is registered at Colchester Business Park 800 Management Ltd C/O Morley Valentin Properties Limited, 70 72 The Havens Ransomes Europark, Ipswich, Suffolk IP3 9BF.

What does COLCHESTER BUSINESS PARK 800 MANAGEMENT LIMITED do?

toggle

COLCHESTER BUSINESS PARK 800 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 800 MANAGEMENT LIMITED?

toggle

The latest filing was on 20/04/2026: Confirmation statement made on 2026-04-10 with no updates.