Background WavePink WaveYellow Wave

TYMPERLEY COURT MAINTENANCE COMPANY LIMITED (02678806)

TYMPERLEY COURT MAINTENANCE COMPANY LIMITED (02678806) is an active UK company. incorporated on 17 January 1992. with registered office in Colchester. The company operates in the Real Estate Activities sector, engaged in residents property management. TYMPERLEY COURT MAINTENANCE COMPANY LIMITED has been registered for 34 years. Current directors include STEGGLES, Jeff.

Company Number
02678806
Status
active
Type
ltd
Incorporated
17 January 1992
Age
34 years
Address
Sapphire House, Colchester, CO2 8YU
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
STEGGLES, Jeff
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TYMPERLEY COURT MAINTENANCE COMPANY LIMITED

TYMPERLEY COURT MAINTENANCE COMPANY LIMITED is an active company incorporated on 17 January 1992 with the registered office located in Colchester. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. TYMPERLEY COURT MAINTENANCE COMPANY LIMITED was registered 34 years ago.(SIC: 98000)

Status

active

Active since 34 years ago

Company No

02678806

LTD Company

Age

34 Years

Incorporated 17 January 1992

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 15 October 2025 (6 months ago)
Submitted on 15 October 2025 (6 months ago)

Next Due

Due by 29 October 2026
For period ending 15 October 2026

Previous Company Names

BIDEAWHILE ONE HUNDRED AND TWENTY LIMITED
From: 17 January 1992To: 8 September 1992
Contact
Address

Sapphire House Whitehall Road Colchester, CO2 8YU,

Previous Addresses

Suite 2 the Coach House 49 East Street Colchester CO1 2TG
From: 28 February 2013To: 6 October 2014
83-85 Derby Road Ipswich Suffolk IP3 8DL
From: 17 January 1992To: 28 February 2013
Timeline

10 key events • 1992 - 2022

Funding Officers Ownership
Company Founded
Jan 92
Director Joined
Jan 14
Director Joined
Apr 16
Director Joined
Apr 16
Director Left
Apr 16
Director Left
Jul 18
Director Left
Jul 18
Director Joined
Feb 19
Director Left
Jul 20
Director Left
Jul 22
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

2 Active
15 Resigned

SAPPHIRE PROPERTY MANAGEMENT LTD

Active
Sapphire House, ColchesterCO2 8YU
Corporate secretary
Appointed 28 Feb 2013

STEGGLES, Jeff

Active
Whitehall Road, ColchesterCO2 8YU
Born March 1958
Director
Appointed 13 Aug 2017

GOLDSPINK, Michael Leslie Reginald

Resigned
3 Tymperley Court, ColchesterCO1 2BG
Secretary
Appointed 13 Oct 1994
Resigned 23 Oct 1998

HAWKINS, Richard John

Resigned
85 Castle Street, WoodbridgeIP12 1HL
Secretary
Appointed 01 Nov 2007
Resigned 01 Jan 2013

MISSELBROOK, Peter Hustwick

Resigned
Brook House, RushmereIP4 5UL
Secretary
Appointed 07 Oct 2002
Resigned 31 Oct 2007

RAMPLIN, Timothy John

Resigned
10 Tymperley Court, ColchesterCO1 2BG
Secretary
Appointed N/A
Resigned 31 Dec 1993

THOMAS, Julie Helen

Resigned
7 Tymperley Court, ColchesterCO1 2BG
Secretary
Appointed 01 Jan 1994
Resigned 13 Oct 1994

AITKEN, Andrew Murray

Resigned
Whitehall Road, ColchesterCO2 8YU
Born April 1952
Director
Appointed 17 Mar 2016
Resigned 25 Jul 2022

CLAYDON, Sean Terry

Resigned
14 London Road, ColchesterCO6 1EB
Born October 1969
Director
Appointed N/A
Resigned 22 Oct 2001

HADDRELL, Marguerite

Resigned
Whitehall Road, ColchesterCO2 8YU
Born July 1961
Director
Appointed 20 Mar 2013
Resigned 11 Jun 2020

HOWE, Colin David

Resigned
14 London Roaf, ColchesterCO6 1EB
Born April 1969
Director
Appointed 13 Oct 1994
Resigned 22 Oct 2001

LEGGETT AULD, Anne

Resigned
Whitehall Road, ColchesterCO2 8YU
Born December 1962
Director
Appointed 30 Oct 2006
Resigned 15 Sept 2017

SPENCE, Justine Kay

Resigned
15 Tymperley Court, ColchesterCO1 2BG
Born July 1956
Director
Appointed 21 Aug 1992
Resigned 19 Oct 1995

STEGGLES, Jeffrey

Resigned
Whitehall Road, ColchesterCO2 8YU
Born March 1958
Director
Appointed 22 Oct 2001
Resigned 17 Mar 2016

THOMAS, Julie Helen

Resigned
Lodge Cottages, WoodbridgeIP13 8AL
Born April 1967
Director
Appointed 13 Oct 1994
Resigned 09 Oct 1995

WARNES, Alan Walter

Resigned
Whitehall Road, ColchesterCO2 8YU
Born November 1958
Director
Appointed 17 Mar 2016
Resigned 17 Jul 2018

WASS, Michael John

Resigned
11 Tymperley Court, ColchesterCO1 2BG
Born September 1946
Director
Appointed 12 Apr 1999
Resigned 30 Oct 2006
Fundings
Financials
Latest Activities

Filing History

127

Accounts With Accounts Type Dormant
17 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
15 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 November 2024
CS01Confirmation Statement
Confirmation Statement With Updates
23 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 November 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 July 2022
TM01Termination of Director
Confirmation Statement With Updates
11 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
17 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 February 2019
AP01Appointment of Director
Confirmation Statement With No Updates
22 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 July 2018
TM01Termination of Director
Change Person Director Company With Change Date
10 July 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
3 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
24 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2015
AR01AR01
Change Corporate Secretary Company With Change Date
28 January 2015
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
23 October 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 October 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 January 2014
AR01AR01
Appoint Person Director Company With Name
20 January 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
15 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
28 February 2013
AD01Change of Registered Office Address
Termination Secretary Company With Name
28 February 2013
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
28 February 2013
AP04Appointment of Corporate Secretary
Change Person Director Company With Change Date
28 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
28 February 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2010
AR01AR01
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
11 January 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
17 March 2009
AAAnnual Accounts
Legacy
29 January 2009
363aAnnual Return
Legacy
29 January 2009
353353
Legacy
20 February 2008
363sAnnual Return (shuttle)
Legacy
19 November 2007
288aAppointment of Director or Secretary
Legacy
19 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
17 August 2007
AAAnnual Accounts
Legacy
11 March 2007
363sAnnual Return (shuttle)
Legacy
18 January 2007
288aAppointment of Director or Secretary
Legacy
18 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
22 November 2006
AAAnnual Accounts
Legacy
6 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
12 August 2005
AAAnnual Accounts
Legacy
4 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
20 July 2004
AAAnnual Accounts
Legacy
19 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
9 June 2003
AAAnnual Accounts
Legacy
29 January 2003
363sAnnual Return (shuttle)
Legacy
26 January 2003
287Change of Registered Office
Legacy
14 October 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
29 July 2002
AAAnnual Accounts
Legacy
8 May 2002
288aAppointment of Director or Secretary
Legacy
27 March 2002
363sAnnual Return (shuttle)
Legacy
25 March 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
20 August 2001
AAAnnual Accounts
Legacy
9 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 July 2000
AAAnnual Accounts
Legacy
16 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 July 1999
AAAnnual Accounts
Legacy
17 May 1999
288bResignation of Director or Secretary
Legacy
21 April 1999
288aAppointment of Director or Secretary
Legacy
4 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 February 1999
AAAnnual Accounts
Legacy
11 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 November 1997
AAAnnual Accounts
Legacy
24 September 1997
287Change of Registered Office
Legacy
26 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 November 1996
AAAnnual Accounts
Legacy
6 September 1996
287Change of Registered Office
Legacy
17 January 1996
288288
Legacy
11 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 October 1995
AAAnnual Accounts
Legacy
7 April 1995
288288
Legacy
27 March 1995
288288
Legacy
27 March 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 February 1995
AAAnnual Accounts
Legacy
30 November 1994
287Change of Registered Office
Legacy
30 November 1994
288288
Legacy
10 March 1994
287Change of Registered Office
Legacy
17 February 1994
288288
Legacy
17 February 1994
88(2)R88(2)R
Legacy
20 January 1994
288288
Legacy
20 January 1994
287Change of Registered Office
Legacy
13 January 1994
288288
Legacy
13 January 1994
363sAnnual Return (shuttle)
Legacy
12 January 1994
288288
Accounts With Accounts Type Full
22 November 1993
AAAnnual Accounts
Legacy
11 February 1993
363b363b
Legacy
21 December 1992
88(2)R88(2)R
Legacy
24 September 1992
288288
Legacy
24 September 1992
288288
Legacy
24 September 1992
288288
Legacy
24 September 1992
288288
Legacy
24 September 1992
288288
Legacy
24 September 1992
288288
Legacy
24 September 1992
288288
Legacy
24 September 1992
288288
Memorandum Articles
8 September 1992
MEM/ARTSMEM/ARTS
Legacy
8 September 1992
287Change of Registered Office
Legacy
8 September 1992
224224
Legacy
8 September 1992
88(2)R88(2)R
Resolution
8 September 1992
RESOLUTIONSResolutions
Certificate Change Of Name Company
7 September 1992
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
7 September 1992
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
17 January 1992
NEWINCIncorporation