Background WavePink WaveYellow Wave

TYNEDALE SQUARE (HIGHWOODS) MANAGEMENT COMPANY LIMITED (02272873)

TYNEDALE SQUARE (HIGHWOODS) MANAGEMENT COMPANY LIMITED (02272873) is an active UK company. incorporated on 30 June 1988. with registered office in Colchester. The company operates in the Real Estate Activities sector, engaged in residents property management. TYNEDALE SQUARE (HIGHWOODS) MANAGEMENT COMPANY LIMITED has been registered for 37 years. Current directors include HARRINGTON, Rachael Claire, STEGGLES, Jeffrey, WORLLEDGE, Terence.

Company Number
02272873
Status
active
Type
private-limited-guarant-nsc
Incorporated
30 June 1988
Age
37 years
Address
Sapphire House, Colchester, CO2 8YU
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HARRINGTON, Rachael Claire, STEGGLES, Jeffrey, WORLLEDGE, Terence
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TYNEDALE SQUARE (HIGHWOODS) MANAGEMENT COMPANY LIMITED

TYNEDALE SQUARE (HIGHWOODS) MANAGEMENT COMPANY LIMITED is an active company incorporated on 30 June 1988 with the registered office located in Colchester. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. TYNEDALE SQUARE (HIGHWOODS) MANAGEMENT COMPANY LIMITED was registered 37 years ago.(SIC: 98000)

Status

active

Active since 37 years ago

Company No

02272873

PRIVATE-LIMITED-GUARANT-NSC Company

Age

37 Years

Incorporated 30 June 1988

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 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

8 months left

Last Filed

Made up to 17 November 2025 (5 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026
Contact
Address

Sapphire House Whitehall Road Colchester, CO2 8YU,

Previous Addresses

Suite 2 the Coach House 49 East Street Colchester Essex CO1 2GT
From: 21 November 2012To: 6 October 2014
3 Manor Road Colchester Essex CO3 3LY
From: 30 June 1988To: 21 November 2012
Timeline

6 key events • 1988 - 2017

Funding Officers Ownership
Company Founded
Jun 88
Director Left
Feb 11
Director Joined
Aug 12
Director Joined
Nov 12
Director Left
Jan 14
Director Left
Apr 17
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

4 Active
21 Resigned

SAPPHIRE PROPERTY MANAGEMENT LTD

Active
Whitehall Road, ColchesterCO2 8YU
Corporate secretary
Appointed 15 Jan 2013

HARRINGTON, Rachael Claire

Active
Whitehall Road, ColchesterCO2 8YU
Born August 1983
Director
Appointed 07 Dec 2006

STEGGLES, Jeffrey

Active
Whitehall Road, ColchesterCO2 8YU
Born March 1958
Director
Appointed 07 Dec 2006

WORLLEDGE, Terence

Active
Whitehall Road, ColchesterCO2 8YU
Born January 1945
Director
Appointed 01 Nov 2012

ALLISON, Jean Ellen

Resigned
59 Tynedale Square, ColchesterCO4 4SN
Secretary
Appointed 10 May 1993
Resigned 26 Jul 2001

MARTIN, Diane

Resigned
81 Tynedale Square, ColchesterCO4 4TJ
Secretary
Appointed N/A
Resigned 10 May 1993

SHEPPARD, Andrew Peter Day

Resigned
7 Coppice End, ColchesterCO4 4RQ
Secretary
Appointed 26 Jul 2001
Resigned 20 Feb 2012

ALLISON, Jean Ellen

Resigned
59 Tynedale Square, ColchesterCO4 4SN
Born September 1942
Director
Appointed N/A
Resigned 26 Jul 2001

BEETON, Terence David

Resigned
64 Tynedale Square, ColchesterCO4 4SN
Born June 1966
Director
Appointed 19 Aug 1993
Resigned 30 Nov 1994

BENNETT, Gail Elizabeth

Resigned
62 Tynedale Square, ColchesterCO4 4SN
Born July 1965
Director
Appointed 17 Jul 1996
Resigned 30 Jun 1997

BETTERIDGE, David William

Resigned
88 Tynedale Square, ColchesterCO4 4TJ
Born April 1967
Director
Appointed N/A
Resigned 17 Feb 2000

BIRD, Graham Paul

Resigned
85 Tynedale Square, ColchesterCO4 4TJ
Born December 1960
Director
Appointed N/A
Resigned 12 Nov 1993

BRIDGE, Christian Henry Ritchie

Resigned
49 East Street, ColchesterCO1 2GT
Born December 1956
Director
Appointed 02 Nov 2004
Resigned 22 Oct 2013

FOLKARD, Mark

Resigned
52 Tynedale Court, ColchesterCO4 4SN
Born February 1968
Director
Appointed 08 Feb 1993
Resigned 30 Nov 1994

JOHNSON, Cheryl Anne

Resigned
31 Tynedale Court, ColchesterCO4 4EN
Born July 1966
Director
Appointed N/A
Resigned 01 Dec 1997

KARAPASHA, Kemal

Resigned
Whitehall Road, ColchesterCO2 8YU
Born September 1952
Director
Appointed 01 Jun 2012
Resigned 03 Apr 2017

MARTIN, Diane

Resigned
81 Tynedale Square, ColchesterCO4 4TJ
Born August 1963
Director
Appointed N/A
Resigned 10 May 1993

MOORE, Sonia Elaine

Resigned
66 Tynedale Square, ColchesterCO4 4SN
Born February 1973
Director
Appointed 12 Jun 2000
Resigned 07 Dec 2006

PENNELL, Adrienne Lucy

Resigned
40 Tynedale Court, ColchesterCO4 4SN
Born October 1970
Director
Appointed 12 Feb 1998
Resigned 01 May 2005

PINKHAM, Nicholas

Resigned
82 Tynedale Square, ColchesterCO4 4TJ
Born December 1954
Director
Appointed N/A
Resigned 12 Aug 1994

SHARP, Mary Ethel

Resigned
75 Tynedale Square, ColchesterCO4 4TJ
Born June 1909
Director
Appointed 18 Nov 1999
Resigned 26 Jul 2001

SHEPPARD, Andrew Peter Day

Resigned
7 Coppice End, ColchesterCO4 4RQ
Born February 1953
Director
Appointed 27 Jan 1999
Resigned 24 Jan 2011

SHEPPARD, Susan Mary

Resigned
7 Coppice End, ColchesterCO4 4RQ
Born January 1956
Director
Appointed 30 Apr 2001
Resigned 07 Dec 2006

SINCLAIR, Raymond Zundorf

Resigned
49 Tynedale Square, ColchesterCO4 4SN
Born May 1955
Director
Appointed 19 Aug 1993
Resigned 02 Dec 1998

WICKS, Mary Alison

Resigned
59 Tynedale Court, ColchesterCO4 4SN
Born January 1975
Director
Appointed 26 Jul 2001
Resigned 07 Dec 2006
Fundings
Financials
Latest Activities

Filing History

145

Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
17 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 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
16 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 August 2017
AAAnnual Accounts
Change Person Director Company With Change Date
4 May 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
3 April 2017
TM01Termination of Director
Confirmation Statement With Updates
31 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 January 2015
AR01AR01
Change Corporate Secretary Company With Change Date
2 January 2015
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
6 October 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
1 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 January 2014
AR01AR01
Termination Director Company With Name
15 January 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 January 2013
AR01AR01
Appoint Corporate Secretary Company With Name
15 January 2013
AP04Appointment of Corporate Secretary
Change Person Director Company With Change Date
15 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2013
CH01Change of Director Details
Appoint Person Director Company With Name
21 November 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
21 November 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
2 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
7 August 2012
AP01Appointment of Director
Termination Secretary Company With Name
29 February 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
20 February 2012
AR01AR01
Accounts With Accounts Type Full
21 September 2011
AAAnnual Accounts
Termination Director Company With Name
2 February 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
13 January 2011
AR01AR01
Accounts With Accounts Type Full
2 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 January 2010
AR01AR01
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Accounts With Accounts Type Full
27 May 2009
AAAnnual Accounts
Legacy
28 January 2009
363aAnnual Return
Accounts With Accounts Type Full
6 June 2008
AAAnnual Accounts
Legacy
28 January 2008
363aAnnual Return
Legacy
28 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 August 2007
AAAnnual Accounts
Legacy
31 January 2007
363aAnnual Return
Legacy
24 January 2007
288aAppointment of Director or Secretary
Legacy
17 January 2007
288aAppointment of Director or Secretary
Legacy
4 January 2007
288bResignation of Director or Secretary
Legacy
4 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Legacy
25 September 2006
287Change of Registered Office
Legacy
27 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 July 2005
AAAnnual Accounts
Legacy
20 June 2005
288bResignation of Director or Secretary
Legacy
28 January 2005
363sAnnual Return (shuttle)
Legacy
2 December 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 September 2004
AAAnnual Accounts
Legacy
13 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 October 2003
AAAnnual Accounts
Legacy
13 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 October 2002
AAAnnual Accounts
Legacy
26 September 2002
287Change of Registered Office
Legacy
11 January 2002
363sAnnual Return (shuttle)
Legacy
17 August 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
14 August 2001
AAAnnual Accounts
Legacy
8 August 2001
288aAppointment of Director or Secretary
Legacy
8 August 2001
288bResignation of Director or Secretary
Legacy
8 August 2001
288bResignation of Director or Secretary
Legacy
23 July 2001
288aAppointment of Director or Secretary
Legacy
16 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 November 2000
AAAnnual Accounts
Legacy
23 June 2000
288aAppointment of Director or Secretary
Legacy
9 March 2000
288bResignation of Director or Secretary
Legacy
13 January 2000
363sAnnual Return (shuttle)
Legacy
26 November 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
14 July 1999
AAAnnual Accounts
Legacy
3 February 1999
288aAppointment of Director or Secretary
Legacy
31 December 1998
363sAnnual Return (shuttle)
Legacy
9 December 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Small
24 September 1998
AAAnnual Accounts
Legacy
25 February 1998
288aAppointment of Director or Secretary
Legacy
14 January 1998
363sAnnual Return (shuttle)
Legacy
14 January 1998
288bResignation of Director or Secretary
Legacy
7 January 1998
288bResignation of Director or Secretary
Legacy
7 July 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Small
16 May 1997
AAAnnual Accounts
Legacy
21 January 1997
363sAnnual Return (shuttle)
Legacy
19 September 1996
288288
Accounts With Accounts Type Small
26 April 1996
AAAnnual Accounts
Legacy
17 January 1996
363sAnnual Return (shuttle)
Legacy
9 January 1996
287Change of Registered Office
Accounts With Accounts Type Small
31 October 1995
AAAnnual Accounts
Legacy
11 April 1995
288288
Legacy
11 April 1995
288288
Legacy
5 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
19 August 1994
288288
Accounts With Accounts Type Small
22 April 1994
AAAnnual Accounts
Legacy
10 January 1994
363sAnnual Return (shuttle)
Legacy
7 January 1994
288288
Accounts With Accounts Type Small
31 August 1993
AAAnnual Accounts
Legacy
29 August 1993
288288
Legacy
29 August 1993
288288
Legacy
21 May 1993
288288
Legacy
8 March 1993
288288
Legacy
12 January 1993
363b363b
Legacy
12 January 1993
363(287)363(287)
Legacy
19 November 1992
288288
Legacy
5 October 1992
288288
Legacy
28 September 1992
288288
Legacy
28 September 1992
288288
Legacy
28 September 1992
288288
Legacy
28 September 1992
288288
Legacy
28 September 1992
288288
Legacy
28 September 1992
288288
Legacy
27 August 1992
288288
Legacy
26 August 1992
288288
Legacy
26 August 1992
288288
Legacy
26 August 1992
288288
Legacy
26 August 1992
288288
Legacy
26 August 1992
288288
Legacy
26 August 1992
288288
Legacy
6 August 1992
288288
Legacy
7 July 1992
287Change of Registered Office
Accounts With Accounts Type Full
30 June 1992
AAAnnual Accounts
Legacy
22 January 1992
363b363b
Accounts With Accounts Type Small
7 May 1991
AAAnnual Accounts
Legacy
26 February 1991
363aAnnual Return
Legacy
2 July 1990
363363
Accounts With Accounts Type Small
22 June 1990
AAAnnual Accounts
Accounts With Accounts Type Small
22 June 1990
AAAnnual Accounts
Legacy
9 August 1988
224224
Incorporation Company
30 June 1988
NEWINCIncorporation