Background WavePink WaveYellow Wave

ST GREGORY'S PLACE MANAGEMENT COMPANY LIMITED (10769025)

ST GREGORY'S PLACE MANAGEMENT COMPANY LIMITED (10769025) is an active UK company. incorporated on 12 May 2017. with registered office in Colchester. The company operates in the Real Estate Activities sector, engaged in residents property management. ST GREGORY'S PLACE MANAGEMENT COMPANY LIMITED has been registered for 8 years. Current directors include ARROWSMITH, Teresa Lesley, FISHER, Peter John, HOLLAND, Nick.

Company Number
10769025
Status
active
Type
private-limited-guarant-nsc
Incorporated
12 May 2017
Age
8 years
Address
Aston House, Colchester, CO3 3EY
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ARROWSMITH, Teresa Lesley, FISHER, Peter John, HOLLAND, Nick
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST GREGORY'S PLACE MANAGEMENT COMPANY LIMITED

ST GREGORY'S PLACE MANAGEMENT COMPANY LIMITED is an active company incorporated on 12 May 2017 with the registered office located in Colchester. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ST GREGORY'S PLACE MANAGEMENT COMPANY LIMITED was registered 8 years ago.(SIC: 98000)

Status

active

Active since 8 years ago

Company No

10769025

PRIVATE-LIMITED-GUARANT-NSC Company

Age

8 Years

Incorporated 12 May 2017

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 24 June 2025 (10 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 4 May 2025 (11 months ago)
Submitted on 13 May 2025 (11 months ago)

Next Due

Due by 18 May 2026
For period ending 4 May 2026
Contact
Address

Aston House 57-59 Crouch Street Colchester, CO3 3EY,

Previous Addresses

Sapphire House Whitehall Road Colchester Essex CO2 8YU England
From: 4 February 2022To: 12 September 2023
Beacon Road Trafford Park Manchester M17 1AF United Kingdom
From: 12 May 2017To: 4 February 2022
Timeline

28 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
May 17
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Left
Oct 18
Director Left
Nov 18
Director Left
Feb 19
Owner Exit
Feb 19
Director Left
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Apr 22
Director Left
Nov 22
Director Joined
Dec 22
Director Joined
Dec 22
Owner Exit
Sept 23
Director Left
May 24
Director Left
Apr 25
Director Left
Nov 25
0
Funding
25
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

21

4 Active
17 Resigned

BOYDENS LIMITED

Active
57-59 Crouch Street, ColchesterCO3 3EY
Corporate secretary
Appointed 12 Sept 2023

ARROWSMITH, Teresa Lesley

Active
57-59 Crouch Street, ColchesterCO3 3EY
Born May 1948
Director
Appointed 15 Nov 2022

FISHER, Peter John

Active
57-59 Crouch Street, ColchesterCO3 3EY
Born April 1956
Director
Appointed 29 Mar 2022

HOLLAND, Nick

Active
57-59 Crouch Street, ColchesterCO3 3EY
Born September 1963
Director
Appointed 23 Nov 2021

LIVESEY, Dorothea Anne

Resigned
Trafford Park, ManchesterM17 1AF
Secretary
Appointed 12 May 2017
Resigned 23 Nov 2021

SAPPHIRE PROPERTY MANAGEMENT LTD

Resigned
Sapphire House, ColchesterCO2 8YU
Corporate secretary
Appointed 25 Mar 2022
Resigned 12 Sept 2023

ALLCOCK, John William

Resigned
Trafford Park, ManchesterM17 1AF
Born November 1957
Director
Appointed 12 May 2017
Resigned 10 Nov 2018

APPLETON, Frank John

Resigned
57-59 Crouch Street, ColchesterCO3 3EY
Born January 1947
Director
Appointed 23 Nov 2021
Resigned 30 Oct 2025

BETTLEY, Janice

Resigned
57-59 Crouch Street, ColchesterCO3 3EY
Born November 1950
Director
Appointed 15 Nov 2022
Resigned 01 May 2024

BROCKLEHURST, Ralph

Resigned
Trafford Park, ManchesterM17 1AF
Born March 1951
Director
Appointed 12 May 2017
Resigned 23 Nov 2021

DUCKETT, Mark

Resigned
Trafford Park, ManchesterM17 1AF
Born June 1964
Director
Appointed 22 Oct 2018
Resigned 23 Nov 2021

GRAVES, Gary Wayne

Resigned
Trafford Park, ManchesterM17 1AF
Born June 1958
Director
Appointed 22 Oct 2018
Resigned 01 Feb 2019

HERBERT, Christina

Resigned
Whitehall Road, ColchesterCO2 8YU
Born December 1957
Director
Appointed 23 Nov 2021
Resigned 29 Nov 2022

KILLORAN, Mike

Resigned
57-59 Crouch Street, ColchesterCO3 3EY
Born October 1945
Director
Appointed 23 Nov 2021
Resigned 02 Apr 2025

LIVESEY, Dorothea Anne

Resigned
Trafford Park, ManchesterM17 1AF
Born December 1946
Director
Appointed 12 May 2017
Resigned 23 Nov 2021

LIVESEY, Peter Joseph

Resigned
Trafford Park, ManchesterM17 1AF
Born March 1948
Director
Appointed 12 May 2017
Resigned 23 Nov 2021

LYNCH, Craig Daniel

Resigned
Trafford Park, ManchesterM17 1AF
Born December 1979
Director
Appointed 22 Oct 2018
Resigned 23 Nov 2021

LYNCH, Georgina Ann

Resigned
Trafford Park, ManchesterM17 1AF
Born February 1976
Director
Appointed 12 May 2017
Resigned 23 Nov 2021

RICHARDSON, Paul Gerard

Resigned
Trafford Park, ManchesterM17 1AF
Born July 1956
Director
Appointed 12 May 2017
Resigned 08 Oct 2018

WOODMANSEE, James Nicholas David

Resigned
Trafford Park, ManchesterM17 1AF
Born May 1973
Director
Appointed 12 May 2017
Resigned 23 Nov 2021

P J LIVESEY LIVING SPACE (11) LIMITED

Resigned
Beacon Road, ManchesterM17 1AF
Corporate director
Appointed 12 May 2017
Resigned 23 Nov 2021

Persons with significant control

2

0 Active
2 Ceased
Beacon Road, ManchesterM17 1AF

Nature of Control

Significant influence or control
Notified 01 Jun 2018
Ceased 12 Sept 2023

Mr Peter Joseph Livesey

Ceased
Trafford Park, ManchesterM17 1AF
Born March 1948

Nature of Control

Significant influence or control
Notified 12 May 2017
Ceased 01 Jun 2018
Fundings
Financials
Latest Activities

Filing History

53

Termination Director Company With Name Termination Date
3 November 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
24 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 April 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
5 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 May 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
16 February 2024
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
18 September 2023
PSC08Cessation of Other Registrable Person PSC
Appoint Corporate Secretary Company With Name Date
12 September 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
12 September 2023
TM02Termination of Secretary
Cessation Of A Person With Significant Control
12 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
12 September 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 November 2022
TM01Termination of Director
Change Corporate Secretary Company With Change Date
24 November 2022
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
4 May 2022
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
11 April 2022
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
11 April 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 February 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
27 January 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 November 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
23 November 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
23 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
23 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
23 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
23 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
23 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
23 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
23 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
23 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 November 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
24 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
23 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 February 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 February 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
11 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 February 2019
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
25 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 October 2018
TM01Termination of Director
Confirmation Statement With Updates
14 May 2018
CS01Confirmation Statement
Incorporation Company
12 May 2017
NEWINCIncorporation