Background WavePink WaveYellow Wave

140 HIGH STREET (GREYTOWN) MANAGEMENT LIMITED (11463806)

140 HIGH STREET (GREYTOWN) MANAGEMENT LIMITED (11463806) is an active UK company. incorporated on 13 July 2018. with registered office in Colchester. The company operates in the Real Estate Activities sector, engaged in residents property management. 140 HIGH STREET (GREYTOWN) MANAGEMENT LIMITED has been registered for 7 years. Current directors include DAVIS, Jane, PIGROME, Matthew Christopher.

Company Number
11463806
Status
active
Type
private-limited-guarant-nsc
Incorporated
13 July 2018
Age
7 years
Address
Wivenhoe Hall Folly High Street, Colchester, CO7 9AF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DAVIS, Jane, PIGROME, Matthew Christopher
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

140 HIGH STREET (GREYTOWN) MANAGEMENT LIMITED

140 HIGH STREET (GREYTOWN) MANAGEMENT LIMITED is an active company incorporated on 13 July 2018 with the registered office located in Colchester. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 140 HIGH STREET (GREYTOWN) MANAGEMENT LIMITED was registered 7 years ago.(SIC: 98000)

Status

active

Active since 7 years ago

Company No

11463806

PRIVATE-LIMITED-GUARANT-NSC Company

Age

7 Years

Incorporated 13 July 2018

Size

N/A

Accounts

ARD: 31/7

Up to Date

11 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 12 December 2024 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Dormant

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 26 July 2025 (9 months ago)
Submitted on 6 August 2025 (8 months ago)

Next Due

Due by 9 August 2026
For period ending 26 July 2026
Contact
Address

Wivenhoe Hall Folly High Street Wivenhoe Colchester, CO7 9AF,

Previous Addresses

1st Floor 5 Century Court Tolpits Lane Watford Hertfordshire WD18 9PX
From: 13 July 2018To: 13 December 2023
Timeline

7 key events • 2018 - 2023

Funding Officers Ownership
Company Founded
Jul 18
Director Joined
Dec 21
Director Joined
Dec 21
Director Left
Jan 22
Director Left
Jan 22
Director Joined
Nov 23
Director Left
Nov 23
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

DAVIS, Jane

Active
High Street, ColchesterCO7 9AF
Born May 1962
Director
Appointed 23 Nov 2023

PIGROME, Matthew Christopher

Active
9 St Johns Road, ColchesterCO2 7NN
Born August 1971
Director
Appointed 01 Dec 2021

DUA & CO

Resigned
5 Century Court, WatfordWD18 9PX
Corporate secretary
Appointed 13 Jul 2018
Resigned 20 Jul 2022

BIDWELL, Edward Leonard Francis

Resigned
Tolpits Lane, WatfordWD18 9PX
Born April 1969
Director
Appointed 13 Jul 2018
Resigned 01 Dec 2021

SEDDON, Jonathan

Resigned
5 Century Court, WatfordWD18 9PX
Born December 1994
Director
Appointed 01 Dec 2021
Resigned 25 Nov 2023

WALKER, Alistair Ian

Resigned
Tolpits Lane, WatfordWD18 9PX
Born December 1969
Director
Appointed 13 Jul 2018
Resigned 01 Dec 2021
Fundings
Financials
Latest Activities

Filing History

26

Confirmation Statement With No Updates
6 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 April 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 December 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
27 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
24 November 2023
AP01Appointment of Director
Gazette Filings Brought Up To Date
28 October 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
26 October 2023
CS01Confirmation Statement
Gazette Notice Compulsory
17 October 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
28 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
21 July 2022
TM02Termination of Secretary
Withdrawal Of The Secretaries Register Information From The Public Register
20 July 2022
EW03EW03
Accounts With Accounts Type Micro Entity
30 April 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
14 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
8 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 December 2021
AP01Appointment of Director
Confirmation Statement With No Updates
1 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2020
CS01Confirmation Statement
Termination Secretary Company
28 July 2020
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
10 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2019
CS01Confirmation Statement
Incorporation Company
13 July 2018
NEWINCIncorporation