Background WavePink WaveYellow Wave

GREYFRIARS (ABBOTS ROAD) MANAGEMENT COMPANY LIMITED (02261097)

GREYFRIARS (ABBOTS ROAD) MANAGEMENT COMPANY LIMITED (02261097) is an active UK company. incorporated on 23 May 1988. with registered office in Colchester. The company operates in the Real Estate Activities sector, engaged in residents property management. GREYFRIARS (ABBOTS ROAD) MANAGEMENT COMPANY LIMITED has been registered for 37 years. Current directors include BARRITT, Patricia Helen, DUNNETT, Peter James, STEGGLES, Jeffery.

Company Number
02261097
Status
active
Type
ltd
Incorporated
23 May 1988
Age
37 years
Address
Sapphire House, Colchester, CO2 8YU
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BARRITT, Patricia Helen, DUNNETT, Peter James, STEGGLES, Jeffery
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREYFRIARS (ABBOTS ROAD) MANAGEMENT COMPANY LIMITED

GREYFRIARS (ABBOTS ROAD) MANAGEMENT COMPANY LIMITED is an active company incorporated on 23 May 1988 with the registered office located in Colchester. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. GREYFRIARS (ABBOTS ROAD) MANAGEMENT COMPANY LIMITED was registered 37 years ago.(SIC: 98000)

Status

active

Active since 37 years ago

Company No

02261097

LTD Company

Age

37 Years

Incorporated 23 May 1988

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 10 November 2025 (5 months ago)
Submitted on 10 November 2025 (5 months ago)

Next Due

Due by 24 November 2026
For period ending 10 November 2026
Contact
Address

Sapphire House Whitehall Road Colchester, CO2 8YU,

Previous Addresses

Suite 2 the Coach House 49 East Street Colchester CO1 2TG
From: 17 November 2013To: 6 October 2014
Windsor House 103 Whitehall Road Colchester Essex CO2 8HA
From: 23 May 1988To: 17 November 2013
Timeline

12 key events • 1988 - 2025

Funding Officers Ownership
Company Founded
May 88
Director Joined
Jan 12
Director Joined
Jan 13
Director Left
Nov 13
Director Left
Jan 15
Director Left
Feb 16
Director Left
Feb 18
Director Left
Feb 22
Director Joined
Feb 22
Director Left
Jul 25
Director Joined
Jul 25
Director Joined
Nov 25
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

4 Active
29 Resigned

SAPPHIRE PROPERTY MANAGEMENT LTD

Active
Whitehall Road, ColchesterCO2 8YU
Corporate secretary
Appointed 01 Nov 2013

BARRITT, Patricia Helen

Active
Whitehall Road, ColchesterCO2 8YU
Born June 1959
Director
Appointed 29 Jul 2025

DUNNETT, Peter James

Active
Whitehall Road, ColchesterCO2 8YU
Born November 1955
Director
Appointed 11 Nov 2025

STEGGLES, Jeffery

Active
Whitehall Road, ColchesterCO2 8YU
Born March 1958
Director
Appointed 16 Feb 2022

DUKELOW, Helen Maria

Resigned
5 Ranger Walk, ColchesterCO2 8BY
Secretary
Appointed 13 Oct 1993
Resigned 18 Oct 1995

EDWARDS, Gawain John Lleweyn

Resigned
Flat 62 Flanders Field, ColchesterCO2 8BX
Secretary
Appointed N/A
Resigned 13 Oct 1993

POULSON, Rachel Andrea

Resigned
11 Ranger Walk, ColchesterCO2 8BY
Secretary
Appointed 18 Oct 1995
Resigned 17 Aug 2009

ROMANS, Ian Sinclair

Resigned
24 Flanders Field, ColchesterCO2 8BX
Secretary
Appointed 14 Sept 1994
Resigned 18 Oct 1995

PMS LEASEHOLD MANAGEMENT LIMITED

Resigned
Kings Court, ColchesterCO4 9RA
Corporate secretary
Appointed 17 Aug 2009
Resigned 31 Oct 2013

BAKER, Andrew John

Resigned
69 Ranger Walk, ColchesterCO2 8BY
Born April 1952
Director
Appointed N/A
Resigned 13 Oct 1993

BARRITT, Christopher John

Resigned
Whitehall Road, ColchesterCO2 8YU
Born December 1957
Director
Appointed 21 Nov 2008
Resigned 29 Jul 2025

CLARK, John

Resigned
40 Flanders Field, ColchesterCO2 8BX
Born September 1958
Director
Appointed 05 Jul 2005
Resigned 05 Jan 2007

COOK, Hayley-Jane Hilda

Resigned
78 Flanders Field, ColchesterCO2 8BX
Born August 1984
Director
Appointed 29 Nov 2007
Resigned 13 Mar 2009

CULHANE, Damian John

Resigned
Flat 50 Flanders Field, ColchesterCO2 8BX
Born June 1968
Director
Appointed N/A
Resigned 04 Nov 1992

DUKELOW, Helen Maria

Resigned
5 Ranger Walk, ColchesterCO2 8BY
Born December 1949
Director
Appointed 13 Oct 1993
Resigned 14 Sept 1994

EDWARDS, Gawain John Lleweyn

Resigned
Flat 62 Flanders Field, ColchesterCO2 8BX
Born July 1964
Director
Appointed N/A
Resigned 13 Oct 1993

GAMBLING, Emma

Resigned
16 Flanders Field, ColchesterCO2 8BX
Born February 1981
Director
Appointed 30 Nov 2006
Resigned 13 Mar 2009

GRICE, Helen Frances

Resigned
37 Ranger Walk, ColchesterCO2 8BY
Born July 1924
Director
Appointed 11 Nov 1999
Resigned 21 Nov 2008

HALE, Glenn

Resigned
38 Flanders Field, ColchesterCO2 8BX
Born October 1962
Director
Appointed 14 Sept 1994
Resigned 10 Nov 1998

JEFFRIES, Lisa Marie

Resigned
67 Ranger Walk, ColchesterCO2 8BY
Born December 1969
Director
Appointed 13 Oct 1993
Resigned 14 Sept 1994

MANLEY, Carol

Resigned
1 Ranger Walk, ColchesterCO2 8BY
Born July 1963
Director
Appointed N/A
Resigned 13 Jun 1994

POULSON, Rachel Andrea

Resigned
Windsor House, ColchesterCO2 8HA
Born April 1969
Director
Appointed 18 Oct 1995
Resigned 12 Sept 2014

ROMANS, Ian Sinclair

Resigned
24 Flanders Field, ColchesterCO2 8BX
Born February 1963
Director
Appointed N/A
Resigned 10 Nov 1998

RUSSELL, Tony

Resigned
12 Flanders Field, ColchesterCO2 8BX
Born January 1961
Director
Appointed 20 Nov 2003
Resigned 05 Jan 2007

RUSSELL, Tony

Resigned
12 Flanders Field, ColchesterCO2 8BX
Born January 1961
Director
Appointed 20 Sept 1994
Resigned 18 Oct 1995

STEGGLES, Jeffrey

Resigned
The Coach House, ColchesterCO1 2TG
Born March 1958
Director
Appointed 01 Jan 2012
Resigned 01 Nov 2013

THORNHILL, Mathew James

Resigned
29 Ranger Walk, ColchesterCO2 8BY
Born December 1967
Director
Appointed 26 Nov 1997
Resigned 10 Nov 1998

THORNTON, Frances Mary

Resigned
63 Ranger Walk, ColchesterCO2 8BY
Born December 1926
Director
Appointed 26 Nov 1997
Resigned 21 Nov 2008

THORNTON, Frances Mary

Resigned
63 Ranger Walk, ColchesterCO2 8BY
Born December 1926
Director
Appointed N/A
Resigned 14 Sept 1994

TOKELY, John

Resigned
Whitehall Road, ColchesterCO2 8YU
Born February 1961
Director
Appointed 31 Dec 2012
Resigned 31 Dec 2016

WARRENER, Andrew James

Resigned
Whitehall Road, ColchesterCO2 8YU
Born July 1975
Director
Appointed 30 Nov 2006
Resigned 31 Jan 2022

WITHEY, Christine Pamela

Resigned
Sadlers Nap, IpswichIP7 6PZ
Born August 1949
Director
Appointed 07 Oct 2008
Resigned 13 Mar 2009

PINECOAST LTD

Resigned
Norman Close, ColchesterCO6 1HJ
Corporate director
Appointed 04 Apr 2002
Resigned 19 Feb 2016
Fundings
Financials
Latest Activities

Filing History

154

Appoint Person Director Company With Name Date
11 November 2025
AP01Appointment of Director
Change Person Director Company With Change Date
10 November 2025
CH01Change of Director Details
Confirmation Statement With Updates
10 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
29 July 2025
AP01Appointment of Director
Confirmation Statement With Updates
25 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 February 2022
TM01Termination of Director
Confirmation Statement With Updates
30 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 February 2018
TM01Termination of Director
Confirmation Statement With No Updates
16 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 June 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
31 December 2015
AR01AR01
Accounts With Accounts Type Dormant
28 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2015
AR01AR01
Change Person Director Company With Change Date
2 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
2 January 2015
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
2 January 2015
CH04Change of Corporate Secretary Details
Termination Director Company With Name Termination Date
2 January 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 October 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
23 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2014
AR01AR01
Appoint Corporate Secretary Company With Name
17 November 2013
AP04Appointment of Corporate Secretary
Termination Director Company With Name
17 November 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
17 November 2013
AD01Change of Registered Office Address
Termination Secretary Company With Name
31 October 2013
TM02Termination of Secretary
Accounts With Accounts Type Dormant
13 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2013
AR01AR01
Appoint Person Director Company With Name
9 January 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
15 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2012
AR01AR01
Appoint Person Director Company With Name
3 January 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
29 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2011
AR01AR01
Change Corporate Secretary Company With Change Date
2 February 2011
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
3 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2010
AR01AR01
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Change Corporate Director Company With Change Date
25 January 2010
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
25 January 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
31 October 2009
AAAnnual Accounts
Change Person Director Company
6 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Legacy
19 August 2009
288bResignation of Director or Secretary
Legacy
19 August 2009
288aAppointment of Director or Secretary
Legacy
20 March 2009
363aAnnual Return
Legacy
19 March 2009
288bResignation of Director or Secretary
Legacy
19 March 2009
288bResignation of Director or Secretary
Legacy
19 March 2009
288bResignation of Director or Secretary
Legacy
23 December 2008
288aAppointment of Director or Secretary
Legacy
25 November 2008
288bResignation of Director or Secretary
Legacy
25 November 2008
288bResignation of Director or Secretary
Legacy
20 October 2008
288aAppointment of Director or Secretary
Legacy
29 May 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 March 2008
AAAnnual Accounts
Legacy
27 December 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
8 May 2007
AAAnnual Accounts
Legacy
17 January 2007
288bResignation of Director or Secretary
Legacy
17 January 2007
288bResignation of Director or Secretary
Legacy
17 January 2007
363sAnnual Return (shuttle)
Legacy
11 January 2007
288aAppointment of Director or Secretary
Legacy
11 January 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
31 May 2006
AAAnnual Accounts
Legacy
17 January 2006
363sAnnual Return (shuttle)
Legacy
7 September 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
18 May 2005
AAAnnual Accounts
Legacy
12 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 June 2004
AAAnnual Accounts
Legacy
21 January 2004
363sAnnual Return (shuttle)
Legacy
17 December 2003
288aAppointment of Director or Secretary
Legacy
7 July 2003
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
10 June 2003
AAAnnual Accounts
Legacy
26 January 2003
363sAnnual Return (shuttle)
Legacy
18 April 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
15 March 2002
AAAnnual Accounts
Legacy
14 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 March 2001
AAAnnual Accounts
Legacy
8 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 October 2000
AAAnnual Accounts
Legacy
14 January 2000
363sAnnual Return (shuttle)
Legacy
20 December 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
28 April 1999
AAAnnual Accounts
Legacy
27 January 1999
363sAnnual Return (shuttle)
Legacy
8 January 1999
288bResignation of Director or Secretary
Legacy
8 January 1999
288bResignation of Director or Secretary
Legacy
8 January 1999
288bResignation of Director or Secretary
Legacy
2 September 1998
287Change of Registered Office
Accounts With Accounts Type Small
17 March 1998
AAAnnual Accounts
Legacy
12 January 1998
363sAnnual Return (shuttle)
Legacy
15 December 1997
288aAppointment of Director or Secretary
Legacy
15 December 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
1 July 1997
AAAnnual Accounts
Legacy
9 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 March 1996
AAAnnual Accounts
Legacy
24 January 1996
363sAnnual Return (shuttle)
Legacy
9 November 1995
288288
Accounts With Accounts Type Small
21 July 1995
AAAnnual Accounts
Legacy
31 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
6 October 1994
288288
Legacy
3 October 1994
288288
Legacy
3 October 1994
288288
Legacy
17 June 1994
288288
Accounts With Accounts Type Small
20 May 1994
AAAnnual Accounts
Legacy
8 February 1994
363sAnnual Return (shuttle)
Legacy
10 November 1993
288288
Legacy
4 November 1993
288288
Accounts With Accounts Type Full
22 June 1993
AAAnnual Accounts
Legacy
13 January 1993
363sAnnual Return (shuttle)
Legacy
12 January 1993
288288
Accounts With Accounts Type Full
16 October 1992
AAAnnual Accounts
Legacy
19 August 1992
225(1)225(1)
Legacy
15 January 1992
363b363b
Legacy
2 December 1991
288288
Legacy
25 October 1991
287Change of Registered Office
Legacy
2 October 1991
287Change of Registered Office
Accounts With Accounts Type Small
10 September 1991
AAAnnual Accounts
Legacy
7 June 1991
363aAnnual Return
Legacy
4 September 1990
288288
Legacy
27 July 1990
288288
Accounts With Accounts Type Small
13 July 1990
AAAnnual Accounts
Legacy
13 July 1990
363363
Legacy
11 July 1990
88(2)R88(2)R
Legacy
10 July 1990
288288
Legacy
10 July 1990
288288
Legacy
10 July 1990
288288
Legacy
10 July 1990
287Change of Registered Office
Accounts With Accounts Type Small
21 August 1989
AAAnnual Accounts
Legacy
4 August 1989
363363
Legacy
13 April 1989
363363
Legacy
11 July 1988
288288
Legacy
11 July 1988
288288
Legacy
11 July 1988
287Change of Registered Office
Incorporation Company
23 May 1988
NEWINCIncorporation