Background WavePink WaveYellow Wave

NAYLAND PLACE MANAGEMENT COMPANY LIMITED (12373775)

NAYLAND PLACE MANAGEMENT COMPANY LIMITED (12373775) is an active UK company. incorporated on 20 December 2019. with registered office in Colchester. The company operates in the Real Estate Activities sector, engaged in residents property management. NAYLAND PLACE MANAGEMENT COMPANY LIMITED has been registered for 6 years. Current directors include BRADSHAW, Susannah Elizabeth, REEVES, Michael.

Company Number
12373775
Status
active
Type
private-limited-guarant-nsc
Incorporated
20 December 2019
Age
6 years
Address
1 & 2 Tollgate Business Park Tollgate West, Colchester, CO3 8AB
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BRADSHAW, Susannah Elizabeth, REEVES, Michael
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NAYLAND PLACE MANAGEMENT COMPANY LIMITED

NAYLAND PLACE MANAGEMENT COMPANY LIMITED is an active company incorporated on 20 December 2019 with the registered office located in Colchester. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. NAYLAND PLACE MANAGEMENT COMPANY LIMITED was registered 6 years ago.(SIC: 98000)

Status

active

Active since 6 years ago

Company No

12373775

PRIVATE-LIMITED-GUARANT-NSC Company

Age

6 Years

Incorporated 20 December 2019

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 27 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 19 December 2025 (4 months ago)
Submitted on 23 December 2025 (4 months ago)

Next Due

Due by 2 January 2027
For period ending 19 December 2026
Contact
Address

1 & 2 Tollgate Business Park Tollgate West Stanway Colchester, CO3 8AB,

Timeline

10 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Dec 19
Director Joined
Nov 20
Owner Exit
May 21
Director Joined
Apr 23
Director Left
Dec 23
Director Left
Aug 24
Director Joined
Aug 24
Director Joined
Sept 24
Director Left
Oct 24
Owner Exit
Jan 25
0
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

BRADSHAW, Susannah Elizabeth

Active
Tollgate West, ColchesterCO3 8AB
Born October 1980
Director
Appointed 12 Aug 2024

REEVES, Michael

Active
Tollgate West, ColchesterCO3 8AB
Born October 1987
Director
Appointed 30 Sept 2024

BLYTH, Paul John

Resigned
Tollgate West, ColchesterCO3 8AB
Born October 1969
Director
Appointed 17 Nov 2020
Resigned 04 Oct 2024

BRADSHAW, Stuart David

Resigned
Tollgate West, ColchesterCO3 8AB
Born March 1980
Director
Appointed 20 Dec 2019
Resigned 28 Jun 2024

CARR, James Philip Ashley

Resigned
Tollgate West, ColchesterCO3 8AB
Born January 1976
Director
Appointed 20 Apr 2023
Resigned 20 Dec 2023

Persons with significant control

3

1 Active
2 Ceased
Tollgate West, ColchesterCO3 8AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 27 Jan 2025

Gladwins Farm Holdings Limited

Ceased
Harpers Hill, ColchesterCO6 4NU

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 May 2021
Ceased 27 Jan 2025
Tollgate West, ColchesterCO3 8AB

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Dec 2019
Ceased 04 May 2021
Fundings
Financials
Latest Activities

Filing History

24

Accounts With Accounts Type Total Exemption Full
27 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
27 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 January 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
7 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
1 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 August 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
19 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 April 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
13 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
4 May 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
18 February 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
4 January 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
17 November 2020
AP01Appointment of Director
Incorporation Company
20 December 2019
NEWINCIncorporation