UKBizDB.co.uk

43 CLARENCE HILL (DARTMOUTH) MANAGING COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 43 Clarence Hill (dartmouth) Managing Company Limited. The company was founded 23 years ago and was given the registration number 04232384. The firm's registered office is in DEVON. You can find them at 43 Clarence Hill, Dartmouth, Devon, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:43 CLARENCE HILL (DARTMOUTH) MANAGING COMPANY LIMITED
Company Number:04232384
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 June 2001
End of financial year:30 June 2024
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:43 Clarence Hill, Dartmouth, Devon, TQ6 9NY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
43a Clarence Hill, Dartmouth, TQ6 9NY

Secretary17 September 2007Active
43a Clarence Hill, Dartmouth, TQ6 9NY

Director17 September 2007Active
48, Middelburg Close, Nuneaton, England, CV11 6PZ

Director26 March 2018Active
43b, Clarence Hill, Dartmouth, England, TQ6 9NY

Director02 February 2014Active
14 Mary Lane, North Waltham, Basingstoke, RG25 2BY

Secretary20 October 2004Active
43a Clarence Hill, Dartmouth, TQ6 9NY

Secretary11 June 2001Active
43c Clarence Hill, Dartmouth, TQ6 9NY

Director11 June 2001Active
14 Mary Lane, North Waltham, Basingstoke, RG25 2BY

Director11 June 2001Active
43b Clarence Hill, Dartmouth, TQ6 9NY

Director05 October 2006Active
Torwood Lodge, Torwood Gardens Road, Torquay, England, TQ1 1EQ

Director23 March 2016Active
19 St Fimbarrus Road, Fowey, PL23 1JJ

Director20 October 2004Active
43a Clarence Hill, Dartmouth, TQ6 9NY

Director11 June 2001Active

People with Significant Control

Mr Michael Graham Smallwood
Notified on:26 March 2018
Status:Active
Date of birth:June 1950
Nationality:British
Country of residence:England
Address:48, Middelburg Close, Nuneaton, England, CV11 6PZ
Nature of control:
  • Voting rights 25 to 50 percent
Director Colin Christopher Price
Notified on:11 June 2016
Status:Active
Date of birth:January 1951
Nationality:British
Country of residence:England
Address:43, Clarence Hill, Dartmouth, England, TQ6 9NY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Director David Adrian Hussey
Notified on:10 June 2016
Status:Active
Date of birth:February 1964
Nationality:British
Country of residence:England
Address:Torwood Lodge, Torwood Gardens Road, Torquay, England, TQ1 1EQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Director David George Wealthall
Notified on:10 June 2016
Status:Active
Date of birth:December 1946
Nationality:British
Country of residence:England
Address:3, Morris Lane, Bath, England, BA1 7PP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (2 years ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Copyright © 2025. All rights reserved.