Background WavePink WaveYellow Wave

LOXLEY COURT (SIBLE HEDINGHAM) MANAGEMENT COMPANY LIMITED (05722621)

LOXLEY COURT (SIBLE HEDINGHAM) MANAGEMENT COMPANY LIMITED (05722621) is an active UK company. incorporated on 27 February 2006. with registered office in Colchester. The company operates in the Real Estate Activities sector, engaged in residents property management. LOXLEY COURT (SIBLE HEDINGHAM) MANAGEMENT COMPANY LIMITED has been registered for 20 years. Current directors include COOPER, Gary.

Company Number
05722621
Status
active
Type
private-limited-guarant-nsc
Incorporated
27 February 2006
Age
20 years
Address
Sapphire House, Colchester, CO2 8YU
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
COOPER, Gary
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOXLEY COURT (SIBLE HEDINGHAM) MANAGEMENT COMPANY LIMITED

LOXLEY COURT (SIBLE HEDINGHAM) MANAGEMENT COMPANY LIMITED is an active company incorporated on 27 February 2006 with the registered office located in Colchester. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. LOXLEY COURT (SIBLE HEDINGHAM) MANAGEMENT COMPANY LIMITED was registered 20 years ago.(SIC: 98000)

Status

active

Active since 20 years ago

Company No

05722621

PRIVATE-LIMITED-GUARANT-NSC Company

Age

20 Years

Incorporated 27 February 2006

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

9 months left

Last Filed

Made up to 4 January 2026 (3 months ago)
Submitted on 7 January 2026 (3 months ago)

Next Due

Due by 18 January 2027
For period ending 4 January 2027
Contact
Address

Sapphire House Whitehall Road Colchester, CO2 8YU,

Previous Addresses

47 Butt Road Colchester Essex CO3 3BZ
From: 25 May 2011To: 1 June 2015
1 Portreaves House East Bay East Hill Colchester Essex CO1 2UG England
From: 27 October 2010To: 25 May 2011
Suite 2 the Coach House 49 East Street Colchester Essex CO1 2TG
From: 3 December 2009To: 27 October 2010
Suite 2 the Coach House 49 East Street Colchester Essex CO1 2TG
From: 23 November 2009To: 3 December 2009
Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR United Kingdom
From: 27 February 2006To: 23 November 2009
Timeline

2 key events • 2006 - 2014

Funding Officers Ownership
Company Founded
Feb 06
Director Left
Jul 14
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

SAPPHIRE PROPERTY MANAGEMENT LTD

Active
Whitehall Road, ColchesterCO2 8YU
Corporate secretary
Appointed 03 Jan 2024

COOPER, Gary

Active
Whitehall Road, ColchesterCO2 8YU
Born December 1967
Director
Appointed 29 Jun 2009

WHEATLEY, Brent Lee

Resigned
Clarence Street, Southend-On-SeaSS1 1BD
Secretary
Appointed 01 Mar 2010
Resigned 08 Dec 2010

WHEATLEY, Brent Lee

Resigned
Clarence Street, Southend-On-SeaSS1 1BD
Secretary
Appointed 01 Mar 2010
Resigned 08 Dec 2010

HERTFORD COMPANY SECRETARIES LIMITED

Resigned
Essex Road, HoddesdonEN11 0DR
Corporate nominee secretary
Appointed 27 Feb 2006
Resigned 16 Nov 2009

BROWN, Mark John

Resigned
Summerfields, HalsteadCO9 3HS
Born November 1973
Director
Appointed 29 Jun 2009
Resigned 01 Apr 2014

CPM ASSET MANAGEMENT LIMITED

Resigned
Essex Road, HoddesdonEN11 0DR
Corporate director
Appointed 27 Feb 2006
Resigned 29 Jun 2009

HERTFORD COMPANY SECRETARIES LIMITED

Resigned
Essex Road, HoddesdonEN11 0DR
Corporate nominee director
Appointed 27 Feb 2006
Resigned 29 Jun 2009
Fundings
Financials
Latest Activities

Filing History

69

Confirmation Statement With No Updates
7 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 September 2024
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
28 May 2024
AP04Appointment of Corporate Secretary
Change Person Director Company With Change Date
15 February 2024
CH01Change of Director Details
Confirmation Statement With No Updates
4 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 March 2016
AR01AR01
Annual Return Company With Made Up Date No Member List
1 June 2015
AR01AR01
Move Registers To Registered Office Company With New Address
1 June 2015
AD04Change of Accounting Records Location
Change Registered Office Address Company With Date Old Address New Address
1 June 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
1 June 2015
CH01Change of Director Details
Change Sail Address Company With Old Address New Address
1 June 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
13 March 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 July 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
10 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 March 2014
AR01AR01
Accounts With Accounts Type Dormant
30 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 March 2013
AR01AR01
Accounts With Accounts Type Dormant
6 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 May 2012
AR01AR01
Accounts With Accounts Type Dormant
4 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 July 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
25 May 2011
AD01Change of Registered Office Address
Termination Secretary Company With Name
8 December 2010
TM02Termination of Secretary
Termination Secretary Company With Name
8 December 2010
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
27 October 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
21 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 March 2010
AR01AR01
Move Registers To Sail Company
3 March 2010
AD03Change of Location of Company Records
Change Sail Address Company
3 March 2010
AD02Notification of Single Alternative Inspection Location
Appoint Person Secretary Company With Name
3 March 2010
AP03Appointment of Secretary
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
3 March 2010
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
3 December 2009
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
23 November 2009
AD01Change of Registered Office Address
Termination Secretary Company With Name
23 November 2009
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
23 November 2009
AAAnnual Accounts
Legacy
2 August 2009
288bResignation of Director or Secretary
Legacy
2 August 2009
288bResignation of Director or Secretary
Legacy
2 August 2009
288aAppointment of Director or Secretary
Legacy
2 August 2009
288aAppointment of Director or Secretary
Legacy
10 March 2009
288cChange of Particulars
Legacy
6 March 2009
363aAnnual Return
Legacy
6 March 2009
287Change of Registered Office
Accounts With Accounts Type Dormant
4 February 2009
AAAnnual Accounts
Legacy
28 February 2008
363aAnnual Return
Legacy
28 February 2008
287Change of Registered Office
Accounts With Accounts Type Dormant
20 July 2007
AAAnnual Accounts
Legacy
21 March 2007
363sAnnual Return (shuttle)
Legacy
16 March 2007
225Change of Accounting Reference Date
Resolution
10 March 2006
RESOLUTIONSResolutions
Incorporation Company
27 February 2006
NEWINCIncorporation