Background WavePink WaveYellow Wave

THE HOYS PHASE 2 (SUDBURY) MANAGEMENT COMPANY LIMITED (05863116)

THE HOYS PHASE 2 (SUDBURY) MANAGEMENT COMPANY LIMITED (05863116) is an active UK company. incorporated on 30 June 2006. with registered office in Colchester. The company operates in the Real Estate Activities sector, engaged in residents property management. THE HOYS PHASE 2 (SUDBURY) MANAGEMENT COMPANY LIMITED has been registered for 19 years. Current directors include COOPER, Gary.

Company Number
05863116
Status
active
Type
private-limited-guarant-nsc
Incorporated
30 June 2006
Age
19 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
T

THE HOYS PHASE 2 (SUDBURY) MANAGEMENT COMPANY LIMITED

THE HOYS PHASE 2 (SUDBURY) MANAGEMENT COMPANY LIMITED is an active company incorporated on 30 June 2006 with the registered office located in Colchester. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. THE HOYS PHASE 2 (SUDBURY) MANAGEMENT COMPANY LIMITED was registered 19 years ago.(SIC: 98000)

Status

active

Active since 19 years ago

Company No

05863116

PRIVATE-LIMITED-GUARANT-NSC Company

Age

19 Years

Incorporated 30 June 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

3 months left

Last Filed

Made up to 3 July 2025 (9 months ago)
Submitted on 7 July 2025 (9 months ago)

Next Due

Due by 17 July 2026
For period ending 3 July 2026
Contact
Address

Sapphire House Whitehall Road Colchester, CO2 8YU,

Previous Addresses

The Coach House 49 East Street Colchester Essex CO1 2TG
From: 25 July 2013To: 6 October 2014
32 High Street Brightlingsea Essex CO7 0AG United Kingdom
From: 3 September 2012To: 25 July 2013
32 High Street Brightlingsea Essex CO7 0AG
From: 2 April 2012To: 3 September 2012
47 Butt Road Colchester Essex CO3 3BZ
From: 19 July 2011To: 2 April 2012
Newtown Oroperty 1 Portieaves House East Bay, East Hill Colchester Essex CO1 2UG
From: 1 November 2010To: 19 July 2011
the Coach House Suite 2 49 East Street Colchester Essex CO1 2TG United Kingdom
From: 16 September 2010To: 1 November 2010
Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR United Kingdom
From: 30 June 2006To: 16 September 2010
Timeline

2 key events • 2006 - 2010

Funding Officers Ownership
Company Founded
Jun 06
Director Left
Oct 10
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

SAPPHIRE PROPERTY MANAGEMENT LTD

Active
Whitehall Road, ColchesterCO2 8YU
Corporate secretary
Appointed 01 Oct 2014

COOPER, Gary

Active
Whitehall Road, ColchesterCO2 8YU
Born December 1967
Director
Appointed 28 Jun 2009

HERTFORD COMPANY SECRETARIES LIMITED

Resigned
Essex Road, HoddesdonEN11 0DR
Corporate nominee secretary
Appointed 30 Jun 2006
Resigned 15 Sept 2010

HILLMAN, Matthew

Resigned
16 Melso Close, SudburyCO10 0HR
Born July 1984
Director
Appointed 26 Jun 2009
Resigned 19 Sept 2010

CPM ASSET MANAGEMENT LIMITED

Resigned
Essex Road, HoddesdonEN11 0DR
Corporate director
Appointed 30 Jun 2006
Resigned 26 Jun 2009

HERTFORD COMPANY SECRETARIES LIMITED

Resigned
Essex Road, HoddesdonEN11 0DR
Corporate nominee director
Appointed 30 Jun 2006
Resigned 28 Jun 2009
Fundings
Financials
Latest Activities

Filing History

68

Accounts With Accounts Type Dormant
16 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
15 February 2024
CH01Change of Director Details
Accounts With Accounts Type Dormant
29 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
21 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
10 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
10 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 July 2015
AR01AR01
Appoint Corporate Secretary Company With Name Date
19 July 2015
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Dormant
13 March 2015
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 No Member List
9 July 2014
AR01AR01
Change Person Director Company With Change Date
9 July 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
10 June 2014
AAAnnual Accounts
Accounts With Accounts Type Dormant
24 September 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 September 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
25 July 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
25 July 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
6 September 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
3 September 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
6 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 May 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
2 April 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
6 October 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
19 July 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
1 April 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
1 November 2010
AD01Change of Registered Office Address
Termination Director Company With Name
21 October 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
16 September 2010
AD01Change of Registered Office Address
Termination Secretary Company With Name
16 September 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
13 September 2010
AR01AR01
Change Person Director Company With Change Date
10 September 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
10 September 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
28 April 2010
AAAnnual Accounts
Legacy
30 July 2009
363aAnnual Return
Legacy
30 July 2009
287Change of Registered Office
Legacy
30 July 2009
288bResignation of Director or Secretary
Legacy
30 July 2009
288bResignation of Director or Secretary
Legacy
24 July 2009
288aAppointment of Director or Secretary
Legacy
24 July 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
13 February 2009
AAAnnual Accounts
Legacy
28 January 2009
288cChange of Particulars
Legacy
28 January 2009
288cChange of Particulars
Gazette Filings Brought Up To Date
28 January 2009
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
27 January 2009
363aAnnual Return
Legacy
27 January 2009
287Change of Registered Office
Gazette Notice Compulsary
27 January 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
6 November 2007
AAAnnual Accounts
Legacy
3 July 2007
363aAnnual Return
Legacy
3 July 2007
287Change of Registered Office
Resolution
13 July 2006
RESOLUTIONSResolutions
Incorporation Company
30 June 2006
NEWINCIncorporation