Background WavePink WaveYellow Wave

5 NIGHTINGALE COURT COLCHESTER LIMITED (04129024)

5 NIGHTINGALE COURT COLCHESTER LIMITED (04129024) 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. 5 NIGHTINGALE COURT COLCHESTER LIMITED has been registered for 25 years. Current directors include CRUICKSHANK, Andrew, STEGGLES, Jeffrey.

Company Number
04129024
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
CRUICKSHANK, Andrew, STEGGLES, Jeffrey
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
5

5 NIGHTINGALE COURT COLCHESTER LIMITED

5 NIGHTINGALE COURT COLCHESTER 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. 5 NIGHTINGALE COURT COLCHESTER LIMITED was registered 25 years ago.(SIC: 98000)

Status

active

Active since 25 years ago

Company No

04129024

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 12 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 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 CO1 2TG
From: 20 November 2012To: 6 October 2014
Whites Hill Farm Whites Hill Coggeshall Colchester CO6 1NZ United Kingdom
From: 21 December 2000To: 20 November 2012
Timeline

3 key events • 2000 - 2022

Funding Officers Ownership
Company Founded
Dec 00
Director Left
Jun 22
Director Joined
Jun 22
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

SAPPHIRE PROPERTY MANAGEMENT LTD

Active
Whitehall Road, ColchesterCO2 8YU
Corporate secretary
Appointed 02 Jan 2013

CRUICKSHANK, Andrew

Active
Whitehall Road, ColchesterCO2 8YU
Born October 1994
Director
Appointed 17 Jun 2022

STEGGLES, Jeffrey

Active
Whitehall Road, ColchesterCO2 8YU
Born March 1958
Director
Appointed 01 Sept 2008

BALL, Steve

Resigned
10 Manor Crescent, Little WalthamCM3 3PD
Secretary
Appointed 21 Dec 2000
Resigned 06 Mar 2001

OUGHTON, Pamela Joan

Resigned
5a Nightingale Court, ColchesterCO2 8FJ
Secretary
Appointed 22 Nov 2005
Resigned 01 Jan 2013

PARKINSON, Sally Georgina

Resigned
5a Nightingale Court, ColchesterCO2 8UX
Secretary
Appointed 06 Mar 2002
Resigned 22 Nov 2005

RM REGISTRARS LIMITED

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

DAVEY, Luke

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

GARNER, Kenneth Thomas

Resigned
15 Drury Lane, WareSG12 8NU
Born March 1948
Director
Appointed 21 Dec 2000
Resigned 06 Mar 2001

GOBVU, Haman

Resigned
5b Nightingale Court, ColchesterCO2 8FJ
Born October 1972
Director
Appointed 06 Dec 2004
Resigned 22 Aug 2008

OUGHTON, Pamela Joan

Resigned
Whitehall Road, ColchesterCO2 8YU
Born August 1942
Director
Appointed 22 Nov 2005
Resigned 10 Jun 2022

PARKINSON, Sally Georgina

Resigned
5a Nightingale Court, ColchesterCO2 8UX
Born July 1968
Director
Appointed 06 Mar 2002
Resigned 22 Nov 2005

PENNYFATHER, Jane Elizabeth

Resigned
24 Frere Way, ColchesterCO5 7BP
Born March 1962
Director
Appointed 06 Mar 2001
Resigned 23 Aug 2002
Fundings
Financials
Latest Activities

Filing History

75

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