This company is commonly known as Greyfriars (abbots Road) Management Company Limited. The company was founded 36 years ago and was given the registration number 02261097. The firm's registered office is in COLCHESTER. You can find them at Sapphire House, Whitehall Road, Colchester, . This company's SIC code is 98000 - Residents property management.
Name | : | GREYFRIARS (ABBOTS ROAD) MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 02261097 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 May 1988 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Sapphire House, Whitehall Road, Colchester, CO2 8YU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Sapphire House, Whitehall Road, Colchester, England, CO2 8YU | Corporate Secretary | 01 November 2013 | Active |
Sapphire House, Whitehall Road, Colchester, England, CO2 8YU | Director | 21 November 2008 | Active |
Sapphire House, Whitehall Road, Colchester, CO2 8YU | Director | 16 February 2022 | Active |
5 Ranger Walk, Abbots Road, Colchester, CO2 8BY | Secretary | 13 October 1993 | Active |
Flat 62 Flanders Field, Colchester, CO2 8BX | Secretary | - | Active |
11 Ranger Walk, Colchester, CO2 8BY | Secretary | 18 October 1995 | Active |
24 Flanders Field, Colchester, CO2 8BX | Secretary | 14 September 1994 | Active |
8, Kings Court, Newcomen Way, Colchester, United Kingdom, CO4 9RA | Corporate Secretary | 17 August 2009 | Active |
69 Ranger Walk, Colchester, CO2 8BY | Director | - | Active |
40 Flanders Field, Colchester, CO2 8BX | Director | 05 July 2005 | Active |
78 Flanders Field, Colchester, CO2 8BX | Director | 29 November 2007 | Active |
Flat 50 Flanders Field, Colchester, CO2 8BX | Director | - | Active |
5 Ranger Walk, Abbots Road, Colchester, CO2 8BY | Director | 13 October 1993 | Active |
Flat 62 Flanders Field, Colchester, CO2 8BX | Director | - | Active |
16 Flanders Field, Colchester, CO2 8BX | Director | 30 November 2006 | Active |
37 Ranger Walk, Colchester, CO2 8BY | Director | 11 November 1999 | Active |
38 Flanders Field, Abbots Road, Colchester, CO2 8BX | Director | 14 September 1994 | Active |
67 Ranger Walk, Colchester, CO2 8BY | Director | 13 October 1993 | Active |
1 Ranger Walk, Colchester, CO2 8BY | Director | - | Active |
Windsor House, 103 Whitehall Road, Colchester, CO2 8HA | Director | 18 October 1995 | Active |
24 Flanders Field, Colchester, CO2 8BX | Director | - | Active |
12 Flanders Field, Colchester, CO2 8BX | Director | 20 November 2003 | Active |
12 Flanders Field, Colchester, CO2 8BX | Director | 20 September 1994 | Active |
Suite 2, The Coach House, 49 East Street, Colchester, England, CO1 2TG | Director | 01 January 2012 | Active |
29 Ranger Walk, Abbots Road, Colchester, CO2 8BY | Director | 26 November 1997 | Active |
63 Ranger Walk, Abbots Road, Colchester, CO2 8BY | Director | 26 November 1997 | Active |
63 Ranger Walk, Abbots Road, Colchester, CO2 8BY | Director | - | Active |
Sapphire House, Whitehall Road, Colchester, England, CO2 8YU | Director | 31 December 2012 | Active |
Sapphire House, Whitehall Road, Colchester, England, CO2 8YU | Director | 30 November 2006 | Active |
Sadlers Nap, Lindsey, Ipswich, IP7 6PZ | Director | 07 October 2008 | Active |
6, Norman Close, Marks Tey, Colchester, England, CO6 1HJ | Corporate Director | 04 April 2002 | Active |
Date | Category | Description | |
---|---|---|---|
2023-11-23 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-23 | Accounts | Accounts with accounts type dormant. | Download |
2022-11-28 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-25 | Accounts | Accounts with accounts type dormant. | Download |
2022-02-16 | Officers | Appoint person director company with name date. | Download |
2022-02-04 | Officers | Termination director company with name termination date. | Download |
2021-11-30 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-01 | Accounts | Accounts with accounts type dormant. | Download |
2021-01-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-11 | Accounts | Accounts with accounts type dormant. | Download |
2020-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-29 | Accounts | Accounts with accounts type dormant. | Download |
2019-01-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-11 | Accounts | Accounts with accounts type dormant. | Download |
2018-02-23 | Officers | Termination director company with name termination date. | Download |
2018-01-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-25 | Accounts | Accounts with accounts type dormant. | Download |
2016-12-31 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-03 | Accounts | Accounts with accounts type dormant. | Download |
2016-02-25 | Officers | Termination director company with name termination date. | Download |
2015-12-31 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-28 | Accounts | Accounts with accounts type dormant. | Download |
2015-01-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-01-02 | Officers | Change person director company with change date. | Download |
2015-01-02 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.