Background WavePink WaveYellow Wave

NUN'S GREEN (GREAT YELDHAM) MANAGEMENT COMPANY LIMITED (13517805)

NUN'S GREEN (GREAT YELDHAM) MANAGEMENT COMPANY LIMITED (13517805) is an active UK company. incorporated on 19 July 2021. with registered office in Colchester. The company operates in the Real Estate Activities sector, engaged in residents property management. NUN'S GREEN (GREAT YELDHAM) MANAGEMENT COMPANY LIMITED has been registered for 4 years. Current directors include MARSHALL, Paul Frank, Doctor, RONEY, David John.

Company Number
13517805
Status
active
Type
private-limited-guarant-nsc
Incorporated
19 July 2021
Age
4 years
Address
8 Kings Court, Colchester, CO4 9RA
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
MARSHALL, Paul Frank, Doctor, RONEY, David John
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NUN'S GREEN (GREAT YELDHAM) MANAGEMENT COMPANY LIMITED

NUN'S GREEN (GREAT YELDHAM) MANAGEMENT COMPANY LIMITED is an active company incorporated on 19 July 2021 with the registered office located in Colchester. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. NUN'S GREEN (GREAT YELDHAM) MANAGEMENT COMPANY LIMITED was registered 4 years ago.(SIC: 98000)

Status

active

Active since 4 years ago

Company No

13517805

PRIVATE-LIMITED-GUARANT-NSC Company

Age

4 Years

Incorporated 19 July 2021

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 22 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 18 July 2025 (9 months ago)
Submitted on 21 July 2025 (9 months ago)

Next Due

Due by 1 August 2026
For period ending 18 July 2026
Contact
Address

8 Kings Court Newcomen Way Colchester, CO4 9RA,

Previous Addresses

Riverside House Riverside Avenue East Lawford Manningtree Essex CO11 1US England
From: 19 July 2021To: 2 June 2025
Timeline

9 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Jul 21
Director Joined
Sept 24
Director Joined
Sept 24
Director Left
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Joined
Feb 25
Director Left
Mar 25
Owner Exit
Jun 25
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

MARSHALL, Paul Frank, Doctor

Active
Riverside Avenue East, ManningtreeCO11 1US
Born July 1951
Director
Appointed 26 Sept 2024

RONEY, David John

Active
Kings Court, ColchesterCO4 9RA
Born December 1963
Director
Appointed 19 Feb 2025

BOWLES, Andrew Martin

Resigned
Riverside Avenue East, ManningtreeCO11 1US
Born April 1965
Director
Appointed 19 Jul 2021
Resigned 30 Oct 2024

BROWN, Samuel David

Resigned
Riverside Avenue East, ManningtreeCO11 1US
Born January 1979
Director
Appointed 19 Jul 2021
Resigned 30 Oct 2024

CATON, Vanessa Rae

Resigned
Kings Court, ColchesterCO4 9RA
Born January 1972
Director
Appointed 24 Sept 2024
Resigned 01 Mar 2025

ROSE, Steven William Jolian

Resigned
Riverside Avenue East, ManningtreeCO11 1US
Born September 1960
Director
Appointed 19 Jul 2021
Resigned 30 Oct 2024

Persons with significant control

1

0 Active
1 Ceased
Riverside Avenue East, ManningtreeCO11 1US

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Jul 2021
Ceased 02 Jun 2025
Fundings
Financials
Latest Activities

Filing History

19

Accounts With Accounts Type Dormant
22 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
2 June 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
2 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
2 June 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
6 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
19 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
30 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
30 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
30 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 September 2024
AP01Appointment of Director
Confirmation Statement With No Updates
18 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 April 2023
AAAnnual Accounts
Change Account Reference Date Company Current Extended
14 December 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
22 July 2022
CS01Confirmation Statement
Incorporation Company
19 July 2021
NEWINCIncorporation