Background WavePink WaveYellow Wave

GREENSTEAD COURT MANAGEMENT COMPANY LIMITED (06063371)

GREENSTEAD COURT MANAGEMENT COMPANY LIMITED (06063371) is an active UK company. incorporated on 24 January 2007. with registered office in Colchester. The company operates in the Real Estate Activities sector, engaged in residents property management. GREENSTEAD COURT MANAGEMENT COMPANY LIMITED has been registered for 19 years. Current directors include STEGGLES, Jeffrey, CROSBY LAND LTD.

Company Number
06063371
Status
active
Type
ltd
Incorporated
24 January 2007
Age
19 years
Address
Sapphire House, Colchester, CO2 8YU
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
STEGGLES, Jeffrey, CROSBY LAND LTD
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREENSTEAD COURT MANAGEMENT COMPANY LIMITED

GREENSTEAD COURT MANAGEMENT COMPANY LIMITED is an active company incorporated on 24 January 2007 with the registered office located in Colchester. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. GREENSTEAD COURT MANAGEMENT COMPANY LIMITED was registered 19 years ago.(SIC: 98000)

Status

active

Active since 19 years ago

Company No

06063371

LTD Company

Age

19 Years

Incorporated 24 January 2007

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

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: 6 March 2013To: 6 October 2014
Po Box CO1 2TG Suite2 the Coach House 49 East Street Colchester CO1 2TG United Kingdom
From: 20 November 2012To: 6 March 2013
C/O C/O Sapphire Property Management Ltd Site 2 the Coach House 49 East Street Colchester Essex CO1 2TG United Kingdom
From: 10 August 2011To: 20 November 2012
White Hill Farm Whites Hill Coggeshall Colchester Essex CO6 1NZ United Kingdom
From: 1 February 2011To: 10 August 2011
Courtway House 129 Hamlet Court Road Westcliff on Sea Essex SS0 7EW
From: 24 January 2007To: 1 February 2011
Timeline

11 key events • 2007 - 2019

Funding Officers Ownership
Company Founded
Jan 07
Director Left
Jan 11
Director Left
Jan 11
Director Left
Jan 11
Director Left
Nov 12
Director Left
Nov 12
Director Joined
Aug 13
Director Left
Aug 13
Director Joined
Jan 15
Director Left
Jan 16
Director Left
Oct 19
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

SAPPHIRE PROPERTY MANAGEMENT LTD

Active
Whitehall Road, ColchesterCO2 8YU
Corporate secretary
Appointed 19 Nov 2012

STEGGLES, Jeffrey

Active
Whitehall Road, ColchesterCO2 8YU
Born March 1958
Director
Appointed 24 Jan 2007

CROSBY LAND LTD

Active
Farm, BenfleetSS7 2XE
Corporate director
Appointed 20 Aug 2013

FROST, Peter Richard

Resigned
40 Welshwood Park Road, ColchesterCO4 3HZ
Secretary
Appointed 24 Jan 2007
Resigned 16 Nov 2012

BOYLE, Geoffrey

Resigned
Whitehall Road, ColchesterCO2 8YU
Born January 1964
Director
Appointed 24 Jan 2007
Resigned 01 Jan 2016

CAVAN, Darren James

Resigned
1 Greenstead Court, ColchesterCO1 2SH
Born December 1970
Director
Appointed 24 Jan 2007
Resigned 01 Feb 2008

DOBSON, Linda

Resigned
Whitehall Road, ColchesterCO2 8YU
Born October 1958
Director
Appointed 21 Dec 2014
Resigned 13 Oct 2019

DOBSON, Martyn John

Resigned
Harvest End, ColchesterCO3 0YX
Born January 1958
Director
Appointed 24 Jan 2007
Resigned 01 Jun 2010

DUFFY, Angela

Resigned
Van Dyck Road, ColchesterCO3 4QD
Born October 1930
Director
Appointed 24 Jan 2007
Resigned 01 Jun 2010

FOX, Rosemarie Ann

Resigned
The Coach House, ColchesterCO1 2TG
Born October 1946
Director
Appointed 24 Jan 2007
Resigned 05 May 2013

FROST, Peter Richard

Resigned
40 Welshwood Park Road, ColchesterCO4 3HZ
Born August 1943
Director
Appointed 24 Jan 2007
Resigned 16 Nov 2012

HELLIWELL, Jane Elizabeth

Resigned
Taskers, BrentwoodCM15 8EG
Born November 1956
Director
Appointed 24 Jan 2007
Resigned 01 May 2008

HUGHES, Peter Brian

Resigned
9 Greenstead Court, ColchesterCO1 2SH
Born February 1947
Director
Appointed 24 Jan 2007
Resigned 04 Apr 2008

TILLER, Matthew

Resigned
6 Greenstead Court, ColchesterCO1 2SH
Born December 1957
Director
Appointed 24 Jan 2007
Resigned 01 Jun 2010
Fundings
Financials
Latest Activities

Filing History

71

Confirmation Statement With Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 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
4 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 October 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
29 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2016
AR01AR01
Termination Director Company With Name Termination Date
25 January 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
13 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2015
AR01AR01
Change Person Director Company With Change Date
27 January 2015
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
27 January 2015
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
27 January 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 October 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
19 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2014
AR01AR01
Appoint Corporate Director Company With Name
20 August 2013
AP02Appointment of Corporate Director
Termination Director Company With Name
20 August 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
19 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
6 March 2013
AD01Change of Registered Office Address
Change Person Director Company With Change Date
6 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2013
CH01Change of Director Details
Appoint Corporate Secretary Company With Name
20 November 2012
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
20 November 2012
AD01Change of Registered Office Address
Termination Director Company With Name
20 November 2012
TM01Termination of Director
Termination Director Company With Name
20 November 2012
TM01Termination of Director
Termination Secretary Company With Name
20 November 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
21 September 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
13 September 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
17 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 November 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
10 August 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
1 February 2011
AR01AR01
Change Person Secretary Company With Change Date
1 February 2011
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
1 February 2011
AD01Change of Registered Office Address
Termination Director Company With Name
31 January 2011
TM01Termination of Director
Change Person Director Company With Change Date
31 January 2011
CH01Change of Director Details
Termination Director Company With Name
31 January 2011
TM01Termination of Director
Termination Director Company With Name
31 January 2011
TM01Termination of Director
Change Person Director Company With Change Date
31 January 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
3 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
7 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 December 2009
AAAnnual Accounts
Legacy
14 April 2009
363aAnnual Return
Accounts With Accounts Type Dormant
28 October 2008
AAAnnual Accounts
Legacy
15 May 2008
288bResignation of Director or Secretary
Legacy
15 May 2008
288bResignation of Director or Secretary
Legacy
15 May 2008
288bResignation of Director or Secretary
Legacy
15 May 2008
288cChange of Particulars
Legacy
15 May 2008
288cChange of Particulars
Legacy
15 May 2008
288cChange of Particulars
Legacy
25 April 2008
288bResignation of Director or Secretary
Legacy
3 March 2008
363sAnnual Return (shuttle)
Incorporation Company
24 January 2007
NEWINCIncorporation