Background WavePink WaveYellow Wave

GREENHYTHE COURT MANAGEMENT COMPANY LTD (09116567)

GREENHYTHE COURT MANAGEMENT COMPANY LTD (09116567) is an active UK company. incorporated on 4 July 2014. with registered office in Colchester. The company operates in the Real Estate Activities sector, engaged in residents property management. GREENHYTHE COURT MANAGEMENT COMPANY LTD has been registered for 11 years. Current directors include STEGGLES, Jeffrey, ZARANDI, Farzad.

Company Number
09116567
Status
active
Type
ltd
Incorporated
4 July 2014
Age
11 years
Address
Sapphire House, Colchester, CO2 8YU
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
STEGGLES, Jeffrey, ZARANDI, Farzad
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREENHYTHE COURT MANAGEMENT COMPANY LTD

GREENHYTHE COURT MANAGEMENT COMPANY LTD is an active company incorporated on 4 July 2014 with the registered office located in Colchester. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. GREENHYTHE COURT MANAGEMENT COMPANY LTD was registered 11 years ago.(SIC: 98000)

Status

active

Active since 11 years ago

Company No

09116567

LTD Company

Age

11 Years

Incorporated 4 July 2014

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 27 March 2026 (1 month ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Dormant

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 27 May 2025 (11 months ago)
Submitted on 27 May 2025 (11 months ago)

Next Due

Due by 10 June 2026
For period ending 27 May 2026
Contact
Address

Sapphire House Whitehall Road Colchester, CO2 8YU,

Previous Addresses

Suite 2, the Coach House 49 East Street Colchester Essex CO1 2TG England
From: 4 July 2014To: 6 October 2014
Timeline

9 key events • 2014 - 2023

Funding Officers Ownership
Company Founded
Jul 14
Director Joined
Aug 14
Owner Exit
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Joined
Oct 18
Director Left
Oct 18
Director Left
May 21
Director Left
Jun 23
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

SAPPHIRE PROPERTY MANAGEMENT LTD

Active
Whitehall Road, ColchesterCO2 8YU
Corporate secretary
Appointed 04 Jul 2014

STEGGLES, Jeffrey

Active
Whitehall Road, ColchesterCO2 8YU
Born March 1958
Director
Appointed 04 Jul 2014

ZARANDI, Farzad

Active
Whitehall Road, ColchesterCO2 8YU
Born June 1964
Director
Appointed 15 Apr 2018

COE, Clive

Resigned
Whitehall Road, ColchesterCO2 8YU
Born April 1959
Director
Appointed 28 Aug 2014
Resigned 20 Apr 2021

HEYNES, Paul

Resigned
Whitehall Road, ColchesterCO2 8YU
Born September 1973
Director
Appointed 04 Apr 2018
Resigned 09 Oct 2018

WHITEMAN, Jane Louise

Resigned
Whitehall Road, ColchesterCO2 8YU
Born December 1959
Director
Appointed 19 Nov 2014
Resigned 27 Oct 2022

Persons with significant control

1

0 Active
1 Ceased

Mr Jeff Steggles

Ceased
Whitehall Road, ColchesterCO2 8YU
Born March 1958

Nature of Control

Ownership of shares 25 to 50 percent
Notified 04 Jul 2016
Ceased 04 Apr 2018
Fundings
Financials
Latest Activities

Filing History

34

Accounts With Accounts Type Dormant
27 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
27 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 April 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 June 2023
TM01Termination of Director
Confirmation Statement With Updates
30 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 May 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
11 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 March 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2018
TM01Termination of Director
Notification Of A Person With Significant Control Statement
9 October 2018
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
27 July 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
15 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
15 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 April 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
5 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2015
AR01AR01
Change Corporate Secretary Company With Change Date
30 July 2015
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
6 October 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
29 August 2014
AP01Appointment of Director
Incorporation Company
4 July 2014
NEWINCIncorporation