UKBizDB.co.uk

AXMOUTH HARBOUR MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Axmouth Harbour Management Company Limited. The company was founded 36 years ago and was given the registration number 02249882. The firm's registered office is in AXMINSTER. You can find them at Timberly, South Street, Axminster, Devon. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:AXMOUTH HARBOUR MANAGEMENT COMPANY LIMITED
Company Number:02249882
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 April 1988
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Timberly, South Street, Axminster, Devon, United Kingdom, EX13 5AD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Knights Orchard, Maidenhayne Lane, Musbury, Axminster, EX13 8AG

Secretary01 July 1999Active
Woodbine, Silver Street, Kilmington, Axminster, United Kingdom, EX13 7SW

Director03 December 2017Active
Hill Fort, Higher Lane, Axmouth, Seaton, United Kingdom, EX12 4BU

Director09 January 2017Active
8, Southcombe Terrace, Axmouth, Seaton, United Kingdom, EX12 4AT

Director01 August 2022Active
Little Whatley, Otterford, Chard, United Kingdom, TA20 3QL

Director08 December 2021Active
91 Eyewell Green, Seaton, EX12 2BN

Director-Active
42 Seaton Down Road, Seaton, EX12 2SB

Secretary-Active
Harbour Cottage, Axmouth Marbour, Seaton, EX12 4AB

Director-Active
Woodbine, Silver Street, Kilmington, Axminster, United Kingdom, EX13 7SW

Director10 August 2016Active
Gammons Hill Farm, Kilmington, Axminster, EX13 7RA

Director15 July 2005Active
Timberly, South Street, Axminster, United Kingdom, EX13 5AD

Director16 December 2011Active
Rocombe Farmhouse, Uplyme, Lyme Regis, DT7 3RR

Director-Active
Kincora, Beer Road, Seaton, EX12 2PT

Director-Active
Rousden Garage & Stores, Rousden, DT7 3XW

Director31 January 2003Active
Little Trill, Musbury, Axminster, EX13 6AR

Director31 January 2002Active
Conygar Highcliff Crescent, Seaton, EX12 2PS

Director-Active
Salcombe House, Fore Street, Seaton, EX12 2LE

Director16 December 2011Active
Gobsore Farm, Sidmouth Road, Honiton, EX14 3TX

Director31 December 2003Active
18, Townsend Avenue, Seaton, United Kingdom, EX12 2BG

Director27 February 2013Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-25Address

Change registered office address company with date old address new address.

Download
2024-01-15Confirmation statement

Confirmation statement with no updates.

Download
2023-12-10Accounts

Accounts with accounts type micro entity.

Download
2023-02-07Confirmation statement

Confirmation statement with no updates.

Download
2022-12-05Accounts

Accounts with accounts type micro entity.

Download
2022-11-23Officers

Appoint person director company with name date.

Download
2022-02-01Confirmation statement

Confirmation statement with updates.

Download
2022-01-12Officers

Termination director company with name termination date.

Download
2022-01-12Officers

Appoint person director company with name date.

Download
2022-01-12Officers

Termination director company with name termination date.

Download
2021-12-15Accounts

Accounts with accounts type total exemption full.

Download
2021-03-03Confirmation statement

Confirmation statement with updates.

Download
2020-12-11Accounts

Accounts with accounts type total exemption full.

Download
2020-01-02Confirmation statement

Confirmation statement with updates.

Download
2019-12-16Accounts

Accounts with accounts type total exemption full.

Download
2019-01-08Confirmation statement

Confirmation statement with updates.

Download
2018-11-28Accounts

Accounts with accounts type total exemption full.

Download
2018-01-18Confirmation statement

Confirmation statement with updates.

Download
2018-01-03Officers

Termination director company with name termination date.

Download
2018-01-03Officers

Appoint person director company with name date.

Download
2017-12-19Accounts

Accounts with accounts type total exemption full.

Download
2017-02-02Officers

Appoint person director company with name date.

Download
2017-02-02Officers

Termination director company with name termination date.

Download
2017-01-23Confirmation statement

Confirmation statement with updates.

Download
2016-12-13Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.