Background WavePink WaveYellow Wave

BENTLEY GRANGE MANAGEMENT COMPANY LIMITED (09718168)

BENTLEY GRANGE MANAGEMENT COMPANY LIMITED (09718168) is an active UK company. incorporated on 5 August 2015. with registered office in Colchester. The company operates in the Real Estate Activities sector, engaged in residents property management. BENTLEY GRANGE MANAGEMENT COMPANY LIMITED has been registered for 10 years. Current directors include STEGGLES, Jeffery.

Company Number
09718168
Status
active
Type
private-limited-guarant-nsc
Incorporated
5 August 2015
Age
10 years
Address
Sapphire House, Colchester, CO2 8YU
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
STEGGLES, Jeffery
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BENTLEY GRANGE MANAGEMENT COMPANY LIMITED

BENTLEY GRANGE MANAGEMENT COMPANY LIMITED is an active company incorporated on 5 August 2015 with the registered office located in Colchester. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BENTLEY GRANGE MANAGEMENT COMPANY LIMITED was registered 10 years ago.(SIC: 98000)

Status

active

Active since 10 years ago

Company No

09718168

PRIVATE-LIMITED-GUARANT-NSC Company

Age

10 Years

Incorporated 5 August 2015

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 September 2023 - 31 December 2024(17 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 3 July 2025 (9 months ago)
Submitted on 3 July 2025 (9 months ago)

Next Due

Due by 17 July 2026
For period ending 3 July 2026
Contact
Address

Sapphire House Whitehall Road Colchester, CO2 8YU,

Previous Addresses

9 Park Lane Business Centre Park Lane Langham Colchester Essex CO4 5WR England
From: 7 November 2017To: 14 March 2024
Eagle House 45 Kingsland Road West Mersea Colchester Essex CO5 8RA England
From: 5 August 2015To: 7 November 2017
Timeline

28 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Aug 15
Owner Exit
Nov 17
Director Left
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
New Owner
Aug 18
New Owner
Jan 19
Director Left
Jan 19
Owner Exit
Jan 19
New Owner
Aug 20
Owner Exit
Aug 20
Director Left
Aug 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Owner Exit
Aug 21
New Owner
Aug 21
New Owner
Aug 21
New Owner
Aug 21
Director Left
Aug 21
Owner Exit
Aug 22
Director Left
Aug 22
Director Joined
Jun 24
Director Left
Jun 24
Director Left
Jun 24
Owner Exit
Jun 25
Owner Exit
Jun 25
0
Funding
14
Officers
13
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

SAPPHIRE PROPERTY MANAGEMENT LTD

Active
Whitehall Road, ColchesterCO2 8YU
Corporate secretary
Appointed 01 Mar 2024

STEGGLES, Jeffery

Active
Whitehall Road, ColchesterCO2 8YU
Born March 1958
Director
Appointed 25 Jun 2024

BRIGGS, Kevin

Resigned
Park Lane, ColchesterCO4 5WR
Born February 1969
Director
Appointed 12 Oct 2017
Resigned 25 Aug 2021

COCK, Stuart Trevor

Resigned
45 Kingsland Road, ColchesterCO5 8RA
Born August 1966
Director
Appointed 05 Aug 2015
Resigned 12 Oct 2017

EMBLING, David Paul

Resigned
Park Lane, ColchesterCO4 5WR
Born November 1961
Director
Appointed 12 Oct 2017
Resigned 31 Dec 2018

HYDE, Lee David

Resigned
Park Lane, ColchesterCO4 5WR
Born December 1980
Director
Appointed 12 Oct 2017
Resigned 31 Jul 2020

OMAR, Asif, Dr

Resigned
Park Lane, ColchesterCO4 5WR
Born September 1975
Director
Appointed 13 Dec 2020
Resigned 31 Jul 2022

THORPE, Richard

Resigned
Whitehall Road, ColchesterCO2 8YU
Born April 1965
Director
Appointed 13 Dec 2020
Resigned 25 Jun 2024

THORPE, Susan Lesley

Resigned
Whitehall Road, ColchesterCO2 8YU
Born April 1968
Director
Appointed 13 Dec 2020
Resigned 25 Jun 2024

Persons with significant control

7

0 Active
7 Ceased

Mrs Susan Lesley Thorpe

Ceased
Whitehall Road, ColchesterCO2 8YU
Born April 1968

Nature of Control

Significant influence or control
Notified 25 Aug 2021
Ceased 24 Jun 2024

Mr Richard Thorpe

Ceased
Whitehall Road, ColchesterCO2 8YU
Born April 1965

Nature of Control

Significant influence or control
Notified 25 Aug 2021
Ceased 24 Jun 2024

Dr Asif Omar

Ceased
Park Lane, ColchesterCO4 5WR
Born September 1975

Nature of Control

Significant influence or control
Notified 25 Aug 2021
Ceased 31 Jul 2022

Mr Kevin Briggs

Ceased
Park Lane, ColchesterCO4 5WR
Born February 1969

Nature of Control

Significant influence or control
Notified 31 Jul 2020
Ceased 01 May 2021

Mr Lee David Hyde

Ceased
Park Lane, ColchesterCO4 5WR
Born December 1980

Nature of Control

Significant influence or control
Notified 31 Dec 2018
Ceased 31 Jul 2020

Mr David Paul Embling

Ceased
Park Lane, ColchesterCO4 5WR
Born November 1961

Nature of Control

Significant influence or control
Notified 08 Aug 2018
Ceased 31 Dec 2018

Mr Stuart Trevor Cock

Ceased
Park Lane, ColchesterCO4 5WR
Born August 1966

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 12 Oct 2017
Fundings
Financials
Latest Activities

Filing History

53

Change Person Director Company With Change Date
10 November 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
16 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
3 July 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
26 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
9 July 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
28 June 2024
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
14 March 2024
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
14 March 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
12 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 August 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
26 October 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
25 August 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
25 August 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
25 August 2021
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
25 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
10 August 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
10 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
14 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
9 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 August 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
5 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 August 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
3 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 March 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
2 January 2019
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
2 January 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
2 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
8 August 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 August 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
7 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
7 November 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
7 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2016
CS01Confirmation Statement
Incorporation Company
5 August 2015
NEWINCIncorporation