Background WavePink WaveYellow Wave

NIGHTINGALE COURT COLCHESTER ESTATE MANAGEMENT LIMITED (04129019)

NIGHTINGALE COURT COLCHESTER ESTATE MANAGEMENT LIMITED (04129019) is an active UK company. incorporated on 21 December 2000. with registered office in Colchester. The company operates in the Real Estate Activities sector, engaged in residents property management. NIGHTINGALE COURT COLCHESTER ESTATE MANAGEMENT LIMITED has been registered for 25 years. Current directors include DOLLERY, Denis Richard, HART, Joanne, PERRY, Ian Nicholas and 2 others.

Company Number
04129019
Status
active
Type
ltd
Incorporated
21 December 2000
Age
25 years
Address
Sapphire House, Colchester, CO2 8YU
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DOLLERY, Denis Richard, HART, Joanne, PERRY, Ian Nicholas, REED, Samantha Louise, STEGGLES, Jeffrey
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NIGHTINGALE COURT COLCHESTER ESTATE MANAGEMENT LIMITED

NIGHTINGALE COURT COLCHESTER ESTATE MANAGEMENT LIMITED is an active company incorporated on 21 December 2000 with the registered office located in Colchester. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. NIGHTINGALE COURT COLCHESTER ESTATE MANAGEMENT LIMITED was registered 25 years ago.(SIC: 98000)

Status

active

Active since 25 years ago

Company No

04129019

LTD Company

Age

25 Years

Incorporated 21 December 2000

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

6 months left

Last Filed

Made up to 16 October 2025 (6 months ago)
Submitted on 16 October 2025 (6 months ago)

Next Due

Due by 30 October 2026
For period ending 16 October 2026
Contact
Address

Sapphire House Whitehall Road Colchester, CO2 8YU,

Previous Addresses

2 Nightingale Court Adelaide Drive Colchester CO2 8FJ
From: 5 January 2016To: 13 January 2021
6a Nightingale Court Adelaide Drive Colchester Essex CO2 8FJ
From: 23 December 2011To: 5 January 2016
3 Nightingale Court Off Adelaide Drive Colchester Essex CO2 8FJ
From: 21 December 2000To: 23 December 2011
Timeline

16 key events • 2000 - 2024

Funding Officers Ownership
Company Founded
Dec 00
Director Left
Dec 11
Director Joined
Jan 12
Director Joined
Jul 13
Director Left
Jul 13
Director Joined
Jan 15
Director Left
Jan 15
Director Left
Jun 15
Director Joined
Jun 15
Director Joined
Oct 17
Director Left
Oct 17
Director Joined
Feb 18
Director Left
Feb 18
Director Left
Nov 24
Director Left
Nov 24
Director Left
Nov 24
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

SAPPHIRE PROPERTY MANAGEMENT LTD

Active
Whitehall Road, ColchesterCO2 8YU
Corporate secretary
Appointed 02 Jan 2021

DOLLERY, Denis Richard

Active
Gore Lane,, BarwickSG11 1BU
Born November 1959
Director
Appointed 02 Jul 2013

HART, Joanne

Active
Nightingale Court, ColchesterCO2 8FJ
Born August 1967
Director
Appointed 31 Jan 2018

PERRY, Ian Nicholas

Active
2 Nightingale Court, ColchesterCO2 8FJ
Born May 1973
Director
Appointed 26 Jul 2006

REED, Samantha Louise

Active
Nightingale Court, ColchesterCO2 8FJ
Born May 1990
Director
Appointed 31 Mar 2015

STEGGLES, Jeffrey

Active
Whites Hill Farm, CoggeshallCO6 1NZ
Born March 1958
Director
Appointed 11 Sept 2008

BALL, Steve

Resigned
10 Manor Crescent, Little WalthamCM3 3PD
Secretary
Appointed 21 Dec 2000
Resigned 09 May 2002

BRUCE, Truly

Resigned
Nightingale Court, ColchesterCO2 8FJ
Secretary
Appointed 23 Dec 2011
Resigned 16 Jan 2016

DOLLERY, Susan Brenda

Resigned
Gore Lane, BarwickSG11 1BU
Secretary
Appointed 02 Jul 2013
Resigned 02 Jan 2021

GODFREY, Melanie Jane

Resigned
3 Nightingale Court, ColchesterCO2 8FJ
Secretary
Appointed 09 Mar 2005
Resigned 24 Jul 2006

PARKINSON, Sally Georgina

Resigned
5a Nightingale Court, ColchesterCO2 8UX
Secretary
Appointed 16 Jul 2002
Resigned 14 Mar 2005

WEBSTER, Helen

Resigned
3 Nightingale Court, ColchesterCO2 8FJ
Secretary
Appointed 19 Sept 2006
Resigned 22 Dec 2011

RM REGISTRARS LIMITED

Resigned
Second Floor, LondonEC2A 3RX
Corporate nominee secretary
Appointed 21 Dec 2000
Resigned 21 Dec 2000

BRUCE, Mark William

Resigned
6a Nightingale Court, ColchesterCO2 8FJ
Born April 1985
Director
Appointed 21 Nov 2006
Resigned 15 Jan 2015

CLARK, Marie

Resigned
6b Nightingale Court, ColchesterCO2 8UX
Born March 1982
Director
Appointed 05 Feb 2004
Resigned 09 Mar 2005

DAVEY, Luke

Resigned
5b Nightingale Court, ColchesterCO2 8UX
Born March 1978
Director
Appointed 09 Dec 2002
Resigned 06 Dec 2004

DEHAVILLAND, Janet Elaine

Resigned
6b Nightingale Court, ColchesterCO2 8UX
Born May 1954
Director
Appointed 10 Jan 2003
Resigned 05 Feb 2004

DUNNE, Jackie

Resigned
3 Nightingale Court, ColchesterCO2 8UX
Born November 1963
Director
Appointed 16 Jul 2002
Resigned 06 Dec 2004

GARNER, Kenneth Thomas

Resigned
15 Drury Lane, WareSG12 8NU
Born March 1948
Director
Appointed 21 Dec 2000
Resigned 09 May 2002

GOBVU, Haman

Resigned
5b Nightingale Court, ColchesterCO2 8FJ
Born October 1972
Director
Appointed 06 Dec 2004
Resigned 10 Sept 2008

GODFREY, Melanie Jane

Resigned
3 Nightingale Court, ColchesterCO2 8FJ
Born December 1971
Director
Appointed 06 Dec 2004
Resigned 24 Jul 2006

GRADLEY, Matthew James

Resigned
2 Nightingale Court, ColchesterCO2 8FJ
Born December 1981
Director
Appointed 09 Mar 2005
Resigned 26 Jul 2006

GRANT, Deborah Clare

Resigned
Nightingale Court, ColchesterCO2 8FJ
Born February 1981
Director
Appointed 26 Feb 2005
Resigned 31 Mar 2015

GRIFFITHS, Neil Richard

Resigned
Nightingale Court, Adelaide Drive, ColchesterCO2 8FJ
Born June 1967
Director
Appointed 23 Dec 2011
Resigned 02 Jul 2013

GROTIER, Emma

Resigned
1 Nightingale Court, ColchesterCO2 8FJ
Born April 1974
Director
Appointed 11 Jan 2003
Resigned 01 Jun 2007

HYMAS, David James

Resigned
3 Nightingale Court, ColchesterCO2 8FJ
Born May 1977
Director
Appointed 06 Jan 2007
Resigned 22 Dec 2011

LAXZELL, Sian Rowena

Resigned
7 Coningsby Bank, St. AlbansAL1 2NX
Born May 1979
Director
Appointed 16 Jul 2002
Resigned 10 Jan 2003

LUNNESS, Reginald Victor

Resigned
Nightingale Court, ColchesterCO2 8FJ
Born March 1929
Director
Appointed 13 Oct 2017
Resigned 05 May 2021

LUNNESS, Reginald Victor

Resigned
4 Nightingale Court, ColchesterCO2 8FJ
Born June 1928
Director
Appointed 16 Jan 2003
Resigned 13 Oct 2017

MYERS, Richard Alan

Resigned
2 Nightingale Court, ColchesterCO2 8UX
Born December 1977
Director
Appointed 16 Jul 2002
Resigned 06 Dec 2004

NEWMAN, Christine Anne

Resigned
Nightingale Court, ColchesterCO2 8FJ
Born April 1951
Director
Appointed 15 Jan 2015
Resigned 12 Jan 2024

OUGHTON, Pamela Joan

Resigned
5a Nightingale Court, ColchesterCO2 8FJ
Born August 1942
Director
Appointed 22 Nov 2005
Resigned 18 Nov 2022

PARKINSON, Sally Georgina

Resigned
5a Nightingale Court, ColchesterCO2 8UX
Born July 1968
Director
Appointed 16 Jul 2002
Resigned 22 Nov 2005

RATCLIFFE, Nick

Resigned
1 Nightingale Court, ColchesterCO2 8FJ
Born December 1979
Director
Appointed 01 Jun 2007
Resigned 31 Jan 2018

SADLER, Helen Elizabeth

Resigned
6a Nightingale Court, ColchesterCO2 8UX
Born September 1978
Director
Appointed 16 Jul 2002
Resigned 20 Nov 2006
Fundings
Financials
Latest Activities

Filing History

127

Confirmation Statement With Updates
16 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
12 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
12 November 2024
TM01Termination of Director
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
17 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 September 2021
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
13 January 2021
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
13 January 2021
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
13 January 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
28 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 February 2018
TM01Termination of Director
Confirmation Statement With No Updates
21 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 October 2017
TM01Termination of Director
Change Person Director Company With Change Date
13 October 2017
CH01Change of Director Details
Accounts With Accounts Type Dormant
13 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
16 January 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
5 January 2016
AR01AR01
Accounts With Accounts Type Dormant
5 January 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 January 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
6 June 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
6 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
6 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
16 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2015
AR01AR01
Change Person Director Company With Change Date
27 January 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
27 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 December 2013
AR01AR01
Appoint Person Secretary Company With Name
9 July 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
9 July 2013
AP01Appointment of Director
Termination Director Company With Name
9 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 January 2013
AR01AR01
Accounts With Accounts Type Dormant
2 January 2013
AAAnnual Accounts
Appoint Person Director Company With Name
1 February 2012
AP01Appointment of Director
Accounts With Accounts Type Dormant
6 January 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
23 December 2011
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
23 December 2011
AP03Appointment of Secretary
Termination Director Company With Name
23 December 2011
TM01Termination of Director
Termination Secretary Company With Name
23 December 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
21 December 2011
AR01AR01
Accounts With Accounts Type Dormant
11 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2011
AR01AR01
Accounts With Accounts Type Dormant
17 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2010
AR01AR01
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
22 October 2009
AAAnnual Accounts
Legacy
19 January 2009
363aAnnual Return
Legacy
19 January 2009
288cChange of Particulars
Legacy
14 January 2009
288aAppointment of Director or Secretary
Legacy
14 January 2009
288cChange of Particulars
Legacy
14 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
24 September 2008
AAAnnual Accounts
Legacy
8 January 2008
363aAnnual Return
Legacy
8 January 2008
288aAppointment of Director or Secretary
Legacy
8 January 2008
288bResignation of Director or Secretary
Legacy
8 January 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
15 October 2007
AAAnnual Accounts
Legacy
8 January 2007
363aAnnual Return
Legacy
8 January 2007
288aAppointment of Director or Secretary
Legacy
8 January 2007
288aAppointment of Director or Secretary
Legacy
8 January 2007
288aAppointment of Director or Secretary
Legacy
8 January 2007
288bResignation of Director or Secretary
Legacy
15 December 2006
288bResignation of Director or Secretary
Legacy
19 September 2006
288aAppointment of Director or Secretary
Legacy
24 July 2006
288bResignation of Director or Secretary
Legacy
24 July 2006
288bResignation of Director or Secretary
Legacy
2 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 February 2006
AAAnnual Accounts
Legacy
2 February 2006
288cChange of Particulars
Legacy
15 December 2005
288aAppointment of Director or Secretary
Legacy
1 December 2005
288bResignation of Director or Secretary
Legacy
29 March 2005
288aAppointment of Director or Secretary
Legacy
17 March 2005
363sAnnual Return (shuttle)
Legacy
17 March 2005
288bResignation of Director or Secretary
Legacy
17 March 2005
288bResignation of Director or Secretary
Legacy
17 March 2005
288aAppointment of Director or Secretary
Legacy
17 March 2005
288bResignation of Director or Secretary
Legacy
17 March 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
19 January 2005
AAAnnual Accounts
Legacy
24 December 2004
288bResignation of Director or Secretary
Legacy
24 December 2004
288bResignation of Director or Secretary
Legacy
24 December 2004
288aAppointment of Director or Secretary
Legacy
24 December 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
1 June 2004
AAAnnual Accounts
Legacy
10 March 2004
288bResignation of Director or Secretary
Legacy
10 March 2004
288aAppointment of Director or Secretary
Legacy
18 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 August 2003
AAAnnual Accounts
Legacy
11 February 2003
363sAnnual Return (shuttle)
Legacy
27 January 2003
288aAppointment of Director or Secretary
Legacy
27 January 2003
288aAppointment of Director or Secretary
Legacy
27 January 2003
288aAppointment of Director or Secretary
Legacy
21 January 2003
288bResignation of Director or Secretary
Legacy
8 January 2003
288aAppointment of Director or Secretary
Legacy
23 December 2002
288bResignation of Director or Secretary
Legacy
18 August 2002
288aAppointment of Director or Secretary
Legacy
18 August 2002
288aAppointment of Director or Secretary
Legacy
23 July 2002
288aAppointment of Director or Secretary
Legacy
23 July 2002
288aAppointment of Director or Secretary
Legacy
23 July 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
23 July 2002
AAAnnual Accounts
Legacy
10 July 2002
363sAnnual Return (shuttle)
Legacy
26 June 2002
288bResignation of Director or Secretary
Legacy
26 June 2002
288bResignation of Director or Secretary
Legacy
9 February 2001
288bResignation of Director or Secretary
Resolution
29 December 2000
RESOLUTIONSResolutions
Incorporation Company
21 December 2000
NEWINCIncorporation