Background WavePink WaveYellow Wave

COLONIAL PARK MANAGEMENT COMPANY LIMITED (06278350)

COLONIAL PARK MANAGEMENT COMPANY LIMITED (06278350) is an active UK company. incorporated on 13 June 2007. with registered office in Colchester. The company operates in the Real Estate Activities sector, engaged in residents property management. COLONIAL PARK MANAGEMENT COMPANY LIMITED has been registered for 18 years. Current directors include BAVERSTOCK, Geoffrey David, BONESS, Kenneth Duncan, Dr., MCDONOUGH, Graham Paul and 1 others.

Company Number
06278350
Status
active
Type
ltd
Incorporated
13 June 2007
Age
18 years
Address
C/O East Block Group 22 Mayfly Way, Colchester, CO7 7WX
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BAVERSTOCK, Geoffrey David, BONESS, Kenneth Duncan, Dr., MCDONOUGH, Graham Paul, RAMPLING, Sarah
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COLONIAL PARK MANAGEMENT COMPANY LIMITED

COLONIAL PARK MANAGEMENT COMPANY LIMITED is an active company incorporated on 13 June 2007 with the registered office located in Colchester. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. COLONIAL PARK MANAGEMENT COMPANY LIMITED was registered 18 years ago.(SIC: 98000)

Status

active

Active since 18 years ago

Company No

06278350

LTD Company

Age

18 Years

Incorporated 13 June 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 26 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

4 months left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 4 August 2025 (8 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026
Contact
Address

C/O East Block Group 22 Mayfly Way Ardleigh Colchester, CO7 7WX,

Previous Addresses

East Block Group the Colchester Centre Hawkins Road Colchester Essex CO2 8JX England
From: 22 December 2020To: 2 November 2023
10th Floor Norfolk Tower 48-52 Surrey Street Norwich Norfolk NR1 3PA
From: 15 December 2010To: 22 December 2020
9 Princes Street Norwich Norfolk NR3 1AZ United Kingdom
From: 9 March 2010To: 15 December 2010
5 Princes Street Norwich NR3 1AZ
From: 13 June 2007To: 9 March 2010
Timeline

10 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Jun 07
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Left
Nov 20
Director Left
Nov 20
Director Joined
Jul 22
Director Joined
Aug 22
Director Left
Aug 23
Director Joined
Nov 24
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

EAST BLOCK GROUP LIMITED

Active
Mayfly Way, ColchesterCO7 7WX
Corporate secretary
Appointed 22 Dec 2020

BAVERSTOCK, Geoffrey David

Active
Mayfly Way, ColchesterCO7 7WX
Born September 1948
Director
Appointed 09 Aug 2022

BONESS, Kenneth Duncan, Dr.

Active
Bessels Way, BlewburyOX11 9NR
Born October 1949
Director
Appointed 17 Sept 2018

MCDONOUGH, Graham Paul

Active
Mayfly Way, ColchesterCO7 7WX
Born September 1969
Director
Appointed 13 Jul 2022

RAMPLING, Sarah

Active
22 Mayfly Way, ColchesterCO7 7WX
Born December 1981
Director
Appointed 14 Nov 2024

KINGSLEY, Nicholas Patrick

Resigned
Broad Street, BungayNR35 1EN
Secretary
Appointed 13 Jun 2007
Resigned 07 Jan 2019

EUROLIFE SECRETARIES LIMITED

Resigned
41 Chalton Street, LondonNW1 1JD
Corporate secretary
Appointed 13 Jun 2007
Resigned 13 Jun 2007

BARTRAM, Matthew

Resigned
Keswick Mill Barn, NorwichNR4 6TP
Born June 1967
Director
Appointed 13 Jun 2007
Resigned 20 Mar 2020

MARTINIUC, Irineu Adrian

Resigned
Station Road, LeistonIP16 4GU
Born March 1973
Director
Appointed 17 Sept 2018
Resigned 01 Oct 2019

THEOBALD, Margaret

Resigned
Newbridge Road, ColchesterCO5 0HZ
Born December 1960
Director
Appointed 17 Sept 2018
Resigned 31 Aug 2023

EUROLIFE DIRECTORS LIMITED

Resigned
41 Chalton Street, LondonNW1 1JD
Corporate director
Appointed 13 Jun 2007
Resigned 13 Jun 2007
Fundings
Financials
Latest Activities

Filing History

62

Accounts With Accounts Type Dormant
26 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 November 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
2 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
31 July 2024
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
4 December 2023
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
4 December 2023
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 November 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
31 August 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
31 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
31 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 August 2022
AP01Appointment of Director
Confirmation Statement With Updates
2 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 July 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
11 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2020
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
22 December 2020
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
22 December 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
13 November 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 January 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
10 January 2019
TM02Termination of Secretary
Confirmation Statement With Updates
5 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2017
CS01Confirmation Statement
Confirmation Statement With Updates
14 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
15 December 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Changes To Shareholders
2 October 2010
AR01AR01
Change Person Secretary Company With Change Date
2 October 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
30 September 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
9 March 2010
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
9 March 2010
AD01Change of Registered Office Address
Legacy
19 August 2009
363aAnnual Return
Legacy
8 August 2009
363aAnnual Return
Accounts With Accounts Type Dormant
27 March 2009
AAAnnual Accounts
Legacy
10 November 2008
88(2)Return of Allotment of Shares
Legacy
10 November 2008
363sAnnual Return (shuttle)
Legacy
20 July 2007
288aAppointment of Director or Secretary
Legacy
20 July 2007
288aAppointment of Director or Secretary
Legacy
20 July 2007
288bResignation of Director or Secretary
Legacy
20 July 2007
288bResignation of Director or Secretary
Incorporation Company
13 June 2007
NEWINCIncorporation