Background WavePink WaveYellow Wave

GREAT EASTERN COURT MANAGEMENT COMPANY LIMITED (04040603)

GREAT EASTERN COURT MANAGEMENT COMPANY LIMITED (04040603) is an active UK company. incorporated on 25 July 2000. with registered office in Colchester. The company operates in the Real Estate Activities sector, engaged in residents property management. GREAT EASTERN COURT MANAGEMENT COMPANY LIMITED has been registered for 25 years. Current directors include BERRY, Simon, MARRABLE, Callum James, MASON, Dennis.

Company Number
04040603
Status
active
Type
ltd
Incorporated
25 July 2000
Age
25 years
Address
8 Kings Court, Colchester, CO4 9RA
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BERRY, Simon, MARRABLE, Callum James, MASON, Dennis
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREAT EASTERN COURT MANAGEMENT COMPANY LIMITED

GREAT EASTERN COURT MANAGEMENT COMPANY LIMITED is an active company incorporated on 25 July 2000 with the registered office located in Colchester. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. GREAT EASTERN COURT MANAGEMENT COMPANY LIMITED was registered 25 years ago.(SIC: 98000)

Status

active

Active since 25 years ago

Company No

04040603

LTD Company

Age

25 Years

Incorporated 25 July 2000

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 24 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 23 July 2025 (8 months ago)
Submitted on 5 August 2025 (7 months ago)

Next Due

Due by 6 August 2026
For period ending 23 July 2026
Contact
Address

8 Kings Court Newcomen Colchester, CO4 9RA,

Previous Addresses

Windsor House 103 Whitehall Road Colchester Essex CO2 8HA
From: 25 July 2000To: 23 May 2024
Timeline

16 key events • 2000 - 2026

Funding Officers Ownership
Company Founded
Jul 00
Director Left
May 12
Director Joined
Sept 12
Director Left
Sept 12
Director Joined
Nov 13
Director Joined
Oct 15
Director Left
Mar 16
Director Left
Mar 16
Director Left
Aug 16
Director Joined
Oct 17
Director Joined
Nov 21
Director Joined
Nov 21
Director Left
Mar 22
Director Joined
Oct 23
Director Left
Aug 24
Director Left
Jan 26
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

4 Active
20 Resigned

PMS MANAGING ESTATES LIMITED

Active
Kings Court, ColchesterCO4 9RA
Corporate secretary
Appointed 29 Sept 2017

BERRY, Simon

Active
Kings Court, ColchesterCO4 9RA
Born October 1968
Director
Appointed 04 Sept 2008

MARRABLE, Callum James

Active
Kings Court, ColchesterCO4 9RA
Born December 1995
Director
Appointed 21 Sept 2023

MASON, Dennis

Active
Kings Court, ColchesterCO4 9RA
Born July 1954
Director
Appointed 04 Nov 2021

ADAMSON, John Michael

Resigned
1 Burrough Field, CambridgeCB4 9NW
Secretary
Appointed 28 Sept 2000
Resigned 29 Nov 2002

DYASON, Christopher Robert

Resigned
4 Westcroft, CambridgeCB3 7EJ
Secretary
Appointed 25 Jul 2000
Resigned 28 Sept 2000

PMS LEASEHOLD MANAGEMENT LIMITED

Resigned
8 Kings Court, ColchesterCO4 9RA
Corporate secretary
Appointed 10 Jan 2003
Resigned 29 Sept 2017

RM REGISTRARS LIMITED

Resigned
Second Floor, LondonEC2A 3RX
Corporate nominee secretary
Appointed 25 Jul 2000
Resigned 25 Jul 2000

BARFOOT, Carole Melanie

Resigned
21 Great Eastern Court, Walton On The NazeCO14 8DD
Born April 1948
Director
Appointed 10 Jan 2003
Resigned 08 Sept 2008

BRUCE, Linda Jane

Resigned
Windsor House, ColchesterCO2 8HA
Born September 1960
Director
Appointed 16 Oct 2017
Resigned 07 Mar 2022

BURROWS, Paul Wesley

Resigned
103 Whitehall Road, ColchesterCO2 8HA
Born September 1953
Director
Appointed 08 Sept 2005
Resigned 31 Aug 2016

COLE, Peter

Resigned
10 Great Eastern Court, Walton On The NazeCO14 8DD
Born May 1964
Director
Appointed 03 May 2002
Resigned 11 Oct 2002

DAVIES, Carrie Anne

Resigned
Windsor House, ColchesterCO2 8HA
Born February 1972
Director
Appointed 14 Sept 2012
Resigned 21 Mar 2016

DYASON, Christopher Robert

Resigned
4 Westcroft, CambridgeCB3 7EJ
Born March 1948
Director
Appointed 25 Jul 2000
Resigned 03 May 2002

FLINT, Carol

Resigned
26 Great Eastern Court, Walton On The NazeCO14 8DD
Born January 1955
Director
Appointed 10 Jan 2003
Resigned 26 Sept 2005

HOLNESS, Sue

Resigned
Kings Court, ColchesterCO4 9RA
Born April 1965
Director
Appointed 21 Oct 2015
Resigned 09 Jan 2026

JACKSON, Martin

Resigned
8 Perry Drive, RoystonSG8 7HR
Born September 1952
Director
Appointed 25 Jul 2000
Resigned 03 May 2002

MCDONNELL, Michael

Resigned
Kings Court, ColchesterCO4 9RA
Born April 1964
Director
Appointed 04 Nov 2021
Resigned 30 Jul 2024

MCGRATH, Edward

Resigned
Windsor House, ColchesterCO2 8HA
Born May 1950
Director
Appointed 26 Nov 2013
Resigned 07 Mar 2016

MILLER, Roger William

Resigned
56 Nelmes Crescent, HornchurchRM11 2PR
Born December 1939
Director
Appointed 03 May 2002
Resigned 11 Oct 2002

RICHARDSON, David

Resigned
Windsor House, ColchesterCO2 8HA
Born June 1951
Director
Appointed 03 Sept 2009
Resigned 14 Sept 2012

RICHARDSON, David

Resigned
Great Eastern Court, Walton On The NazeCO14 8DD
Born June 1951
Director
Appointed 26 Sept 2005
Resigned 08 Sept 2008

STACK, Michael

Resigned
103 Whitehall Road, ColchesterCO2 8HA
Born October 1937
Director
Appointed 04 Sept 2008
Resigned 14 May 2012

WADE, James

Resigned
23 Great Eastern Court, Walton On The NazeCO14 8DD
Born September 1949
Director
Appointed 10 Jan 2003
Resigned 08 Sept 2004
Fundings
Financials
Latest Activities

Filing History

110

Termination Director Company With Name Termination Date
12 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
5 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 June 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 August 2024
TM01Termination of Director
Confirmation Statement With Updates
23 July 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 May 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
23 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
23 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
23 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
23 May 2024
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
8 March 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 October 2023
AP01Appointment of Director
Confirmation Statement With Updates
8 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
24 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 November 2021
AP01Appointment of Director
Confirmation Statement With Updates
28 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
11 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2020
CS01Confirmation Statement
Confirmation Statement With Updates
14 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 May 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 October 2017
AP01Appointment of Director
Appoint Corporate Secretary Company With Name
16 October 2017
AP04Appointment of Corporate Secretary
Appoint Corporate Secretary Company With Name Date
16 October 2017
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
16 October 2017
TM02Termination of Secretary
Confirmation Statement With Updates
7 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 June 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 September 2016
TM01Termination of Director
Confirmation Statement With Updates
30 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 March 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
7 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
22 October 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 November 2014
AAAnnual Accounts
Change Person Director Company With Change Date
1 September 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
18 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 March 2014
AAAnnual Accounts
Appoint Person Director Company With Name
26 November 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 February 2013
AAAnnual Accounts
Appoint Person Director Company With Name
14 September 2012
AP01Appointment of Director
Termination Director Company With Name
14 September 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 August 2012
AR01AR01
Termination Director Company With Name
14 May 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
20 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2010
AR01AR01
Change Person Director Company With Change Date
20 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 August 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
20 August 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
11 June 2010
AAAnnual Accounts
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2009
CH01Change of Director Details
Legacy
24 September 2009
288aAppointment of Director or Secretary
Legacy
13 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 March 2009
AAAnnual Accounts
Legacy
29 September 2008
288aAppointment of Director or Secretary
Legacy
19 September 2008
288aAppointment of Director or Secretary
Legacy
17 September 2008
363aAnnual Return
Legacy
10 September 2008
288bResignation of Director or Secretary
Legacy
10 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
14 January 2008
AAAnnual Accounts
Legacy
8 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 November 2006
AAAnnual Accounts
Legacy
14 September 2006
288aAppointment of Director or Secretary
Legacy
6 September 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 December 2005
AAAnnual Accounts
Legacy
21 October 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
6 October 2005
AAAnnual Accounts
Legacy
26 August 2005
363aAnnual Return
Legacy
26 August 2005
288aAppointment of Director or Secretary
Legacy
3 June 2005
288bResignation of Director or Secretary
Legacy
23 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 January 2004
AAAnnual Accounts
Legacy
11 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 September 2003
AAAnnual Accounts
Legacy
22 July 2003
287Change of Registered Office
Legacy
20 February 2003
288aAppointment of Director or Secretary
Legacy
20 February 2003
288aAppointment of Director or Secretary
Legacy
20 February 2003
288aAppointment of Director or Secretary
Legacy
20 February 2003
288aAppointment of Director or Secretary
Legacy
5 December 2002
288bResignation of Director or Secretary
Legacy
2 November 2002
288bResignation of Director or Secretary
Legacy
2 November 2002
288bResignation of Director or Secretary
Legacy
15 August 2002
363sAnnual Return (shuttle)
Legacy
15 August 2002
288aAppointment of Director or Secretary
Legacy
19 July 2002
288aAppointment of Director or Secretary
Legacy
27 May 2002
288aAppointment of Director or Secretary
Legacy
20 May 2002
288bResignation of Director or Secretary
Legacy
20 May 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
4 April 2002
AAAnnual Accounts
Legacy
8 August 2001
363sAnnual Return (shuttle)
Legacy
11 October 2000
288bResignation of Director or Secretary
Legacy
3 October 2000
288aAppointment of Director or Secretary
Legacy
27 September 2000
288bResignation of Director or Secretary
Legacy
27 September 2000
288bResignation of Director or Secretary
Legacy
16 August 2000
225Change of Accounting Reference Date
Incorporation Company
25 July 2000
NEWINCIncorporation