Background WavePink WaveYellow Wave

AVELLANA PLACE (COLCHESTER) MANAGEMENT COMPANY LIMITED (09530409)

AVELLANA PLACE (COLCHESTER) MANAGEMENT COMPANY LIMITED (09530409) is an active UK company. incorporated on 8 April 2015. with registered office in Colchester. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. AVELLANA PLACE (COLCHESTER) MANAGEMENT COMPANY LIMITED has been registered for 10 years. Current directors include HURSEY, Andrew, KNIGHTS, Richard Phillip.

Company Number
09530409
Status
active
Type
private-limited-guarant-nsc
Incorporated
8 April 2015
Age
10 years
Address
8 Kings Court, Colchester, CO4 9RA
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
HURSEY, Andrew, KNIGHTS, Richard Phillip
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AVELLANA PLACE (COLCHESTER) MANAGEMENT COMPANY LIMITED

AVELLANA PLACE (COLCHESTER) MANAGEMENT COMPANY LIMITED is an active company incorporated on 8 April 2015 with the registered office located in Colchester. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. AVELLANA PLACE (COLCHESTER) MANAGEMENT COMPANY LIMITED was registered 10 years ago.(SIC: 68320)

Status

active

Active since 10 years ago

Company No

09530409

PRIVATE-LIMITED-GUARANT-NSC Company

Age

10 Years

Incorporated 8 April 2015

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 28 August 2025 (7 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

26 days left

Last Filed

Made up to 8 April 2025 (11 months ago)
Submitted on 22 April 2025 (11 months ago)

Next Due

Due by 22 April 2026
For period ending 8 April 2026
Contact
Address

8 Kings Court Newcomen Way Colchester, CO4 9RA,

Previous Addresses

Windsor House 103 Whitehall Road Colchester CO2 8HA England
From: 24 January 2022To: 8 May 2024
Widsor House 103 Whitehall Road Colchester Essex CO2 8HA United Kingdom
From: 2 September 2021To: 24 January 2022
Woodland Place Wickford Business Park Hurricane Way Wickford Essex SS11 8YB United Kingdom
From: 8 April 2015To: 2 September 2021
Timeline

18 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Apr 15
Director Joined
Jul 15
Director Left
May 16
Owner Exit
Apr 18
Owner Exit
Apr 18
Owner Exit
Apr 18
Director Joined
Jun 20
Director Joined
Jun 20
Director Left
Jun 20
Director Left
Jun 20
Director Joined
Feb 21
Director Joined
Feb 21
Director Left
Feb 21
Director Left
Feb 21
Director Left
Jun 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Left
Aug 25
0
Funding
14
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

PMS MANAGING ESTATES LIMITED

Active
Kings Court, ColchesterCO4 9RA
Corporate secretary
Appointed 08 Aug 2021

HURSEY, Andrew

Active
Kings Court, ColchesterCO4 9RA
Born September 1968
Director
Appointed 17 Feb 2021

KNIGHTS, Richard Phillip

Active
Kings Court, ColchesterCO4 9RA
Born May 1974
Director
Appointed 10 Sept 2024

DJC SECRETARIAL AND MAINTENANCE LIMITED

Resigned
Hurricane Way, WickfordSS11 8YB
Corporate secretary
Appointed 19 Feb 2021
Resigned 08 Aug 2021

DJC SECRETARIAL AND MAINTENANCE LIMITED

Resigned
Hurricane Way, WickfordSS11 8YB
Corporate secretary
Appointed 08 Apr 2015
Resigned 19 Feb 2021

BURROWS, Richard Michael

Resigned
1 Cunard Square, ChelmsfordCM1 1AG
Born February 1968
Director
Appointed 08 Apr 2015
Resigned 03 Jun 2020

COULSON, Karen Jane

Resigned
Wickford Business Park, WickfordSS11 8YB
Born July 1967
Director
Appointed 08 Apr 2015
Resigned 01 Aug 2015

CURRIE, Daniel

Resigned
Kings Court, ColchesterCO4 9RA
Born October 1987
Director
Appointed 17 Feb 2021
Resigned 17 Jun 2024

FRITH, Jenny

Resigned
Wickford Business Park, WickfordSS11 8YB
Born March 1983
Director
Appointed 03 Jun 2020
Resigned 19 Feb 2021

KIBLER, John James

Resigned
Kings Court, ColchesterCO4 9RA
Born June 1962
Director
Appointed 10 Sept 2024
Resigned 12 Aug 2025

SAVILLE, Steven Richard

Resigned
1 Cunard Square, ChelmsfordCM1 1AQ
Born November 1968
Director
Appointed 01 Jul 2015
Resigned 03 Jun 2020

DJC PROPERTY MANAGEMENT LIMITED

Resigned
Hurricane Way, WickfordSS11 8YB
Corporate director
Appointed 03 Jun 2020
Resigned 19 Feb 2021

Persons with significant control

3

0 Active
3 Ceased

Mr Richard Michael Burrows

Ceased
Wickford Business Park, WickfordSS11 8YB
Born February 1968

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 13 May 2017

Mr Steven Richard Saville

Ceased
Wickford Business Park, WickfordSS11 8YB
Born November 1968

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 13 May 2017
Hurricane Way, WickfordSS11 8YB

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 13 May 2017
Fundings
Financials
Latest Activities

Filing History

51

Accounts With Accounts Type Micro Entity
28 August 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
22 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 June 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
8 May 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
8 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
8 May 2024
CH01Change of Director Details
Confirmation Statement With No Updates
24 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 November 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
15 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
8 June 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 January 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
13 January 2022
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
2 September 2021
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
2 September 2021
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
2 September 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 February 2021
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
22 February 2021
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
22 February 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 February 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
19 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 February 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 January 2021
AAAnnual Accounts
Appoint Corporate Director Company With Name Date
4 June 2020
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
4 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
4 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
8 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
17 April 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
23 April 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
23 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
20 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
13 December 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
18 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 May 2016
AR01AR01
Appoint Corporate Secretary Company With Name Date
6 May 2016
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
6 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
14 July 2015
AP01Appointment of Director
Incorporation Company
8 April 2015
NEWINCIncorporation