Background WavePink WaveYellow Wave

ANGEL COURT (COLCHESTER) MANAGEMENT COMPANY LIMITED (09630527)

ANGEL COURT (COLCHESTER) MANAGEMENT COMPANY LIMITED (09630527) is an active UK company. incorporated on 9 June 2015. with registered office in Colchester. The company operates in the Real Estate Activities sector, engaged in residents property management. ANGEL COURT (COLCHESTER) MANAGEMENT COMPANY LIMITED has been registered for 10 years. Current directors include MEADOWS, Roger Stephen, NEALE, Maxine, STAMMERS, Ceri Anne and 2 others.

Company Number
09630527
Status
active
Type
private-limited-guarant-nsc
Incorporated
9 June 2015
Age
10 years
Address
Sapphire House, Colchester, CO2 8YU
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
MEADOWS, Roger Stephen, NEALE, Maxine, STAMMERS, Ceri Anne, THORPE, Auriel Ethel, CITY & COUNTRY RESIDENTIAL LIMITED
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANGEL COURT (COLCHESTER) MANAGEMENT COMPANY LIMITED

ANGEL COURT (COLCHESTER) MANAGEMENT COMPANY LIMITED is an active company incorporated on 9 June 2015 with the registered office located in Colchester. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ANGEL COURT (COLCHESTER) MANAGEMENT COMPANY LIMITED was registered 10 years ago.(SIC: 98000)

Status

active

Active since 10 years ago

Company No

09630527

PRIVATE-LIMITED-GUARANT-NSC Company

Age

10 Years

Incorporated 9 June 2015

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 4 July 2025 (8 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 9 June 2025 (9 months ago)
Submitted on 9 June 2025 (9 months ago)

Next Due

Due by 23 June 2026
For period ending 9 June 2026
Contact
Address

Sapphire House Whitehall Road Colchester, CO2 8YU,

Previous Addresses

2 Hills Road Cambridge Cambs CB2 1JP United Kingdom
From: 8 July 2016To: 2 July 2025
Bentfield Place Bentfield Road Stanstead Essex CM24 8HL United Kingdom
From: 9 June 2015To: 8 July 2016
Timeline

12 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Jun 15
Director Joined
Nov 18
Director Joined
Feb 19
Director Left
Jun 19
Director Left
Jun 19
Director Joined
Aug 20
Director Left
Dec 20
Director Left
Jun 21
Director Left
Sept 21
Director Joined
Jul 23
Director Joined
Jan 24
Director Joined
Oct 25
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

6 Active
7 Resigned

SAPPHIRE PROPERTY MANAGEMENT LTD

Active
Whitehall Road, ColchesterCO2 8YU
Corporate secretary
Appointed 01 Jan 2025

MEADOWS, Roger Stephen

Active
Whitehall Road, ColchesterCO2 8YU
Born May 1973
Director
Appointed 18 Jul 2023

NEALE, Maxine

Active
134 High Street, ColchesterCO1 1SP
Born February 1954
Director
Appointed 12 Nov 2018

STAMMERS, Ceri Anne

Active
Whitehall Road, ColchesterCO2 8YU
Born July 1969
Director
Appointed 03 Oct 2025

THORPE, Auriel Ethel

Active
Whitehall Road, ColchesterCO2 8YU
Born November 1945
Director
Appointed 30 Oct 2023

CITY & COUNTRY RESIDENTIAL LIMITED

Active
Bentfield Road, StansteadCM24 8HL
Corporate director
Appointed 09 Jun 2015

SARGEANT, Andrew Ian

Resigned
Bentfield Road, StansteadCM24 8HL
Secretary
Appointed 09 Jun 2015
Resigned 06 Jul 2016

EPMG LEGAL LIMITED

Resigned
Hills Road, CambridgeCB2 1JP
Corporate secretary
Appointed 07 Jul 2016
Resigned 30 Jun 2025

FOWLER, Mark Townshend

Resigned
Bentfield Road, StansteadCM24 8HL
Born November 1970
Director
Appointed 09 Jun 2015
Resigned 11 Dec 2020

MARNER, Simon John

Resigned
Bentfield Road, StanstedCM24 8HL
Born November 1964
Director
Appointed 05 Aug 2020
Resigned 14 Jun 2021

MOORE, Helen Margaret

Resigned
Bentfield Road, StansteadCM24 8HL
Born October 1965
Director
Appointed 09 Jun 2015
Resigned 01 May 2019

SARGEANT, Andrew Ian

Resigned
Bentfield Road, StansteadCM24 8HL
Born December 1971
Director
Appointed 09 Jun 2015
Resigned 01 May 2019

SPROAT, Ronald Barry

Resigned
CambridgeCB2 1JP
Born November 1944
Director
Appointed 11 Feb 2019
Resigned 22 Sept 2021

Persons with significant control

1

Bentfield Road, StansteadCM24 8HL

Nature of Control

Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

43

Appoint Person Director Company With Name Date
3 October 2025
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
7 July 2025
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Micro Entity
4 July 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
2 July 2025
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
2 July 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
2 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2025
CH01Change of Director Details
Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 February 2024
AAAnnual Accounts
Change Person Director Company With Change Date
26 January 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 July 2023
AP01Appointment of Director
Change To A Person With Significant Control
18 July 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
20 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 January 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
21 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 June 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
17 June 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
10 August 2020
AP01Appointment of Director
Confirmation Statement With No Updates
25 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 February 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
17 June 2019
TM01Termination of Director
Confirmation Statement With No Updates
14 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 March 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 February 2019
AP01Appointment of Director
Change Person Director Company With Change Date
11 December 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 November 2018
AP01Appointment of Director
Confirmation Statement With No Updates
15 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 July 2016
AR01AR01
Termination Secretary Company With Name Termination Date
8 July 2016
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
8 July 2016
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
8 July 2016
AD01Change of Registered Office Address
Incorporation Company
9 June 2015
NEWINCIncorporation