UKBizDB.co.uk

GOLDEN ACRE MANAGEMENT COMPANY LTD

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

This company is commonly known as Golden Acre Management Company Ltd. The company was founded 33 years ago and was given the registration number 02547274. The firm's registered office is in NEWTON ABBOT. You can find them at 43a Devon Square, , Newton Abbot, Devon. This company's SIC code is 68201 - Renting and operating of Housing Association real estate.

Company Information

Name:GOLDEN ACRE MANAGEMENT COMPANY LTD
Company Number:02547274
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 October 1990
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68201 - Renting and operating of Housing Association real estate

Office Address & Contact

Registered Address:43a Devon Square, Newton Abbot, Devon, United Kingdom, TQ12 2HH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
97, Rangoon Road, Solihull, England, B92 9DF

Secretary15 April 2017Active
Flat 7, Warren Road, Dawlish Warren, Dawlish, England, EX7 0PQ

Director15 April 2017Active
97 Rangoon Road, Elmdon, Solihull, B92 9DS

Director16 April 1998Active
34, Devon Square, Newton Abbot, England, TQ12 2HH

Director07 October 2020Active
34, Devon Square, Newton Abbot, England, TQ12 2HH

Director07 November 2022Active
34, Devon Square, Newton Abbot, England, TQ12 2HH

Director07 November 2022Active
16 Middlewood Cockwood, Starcross, Exeter, EX6 8RN

Secretary01 August 1993Active
8 Golden Acre Flats, Dawlish Warren, Dawlish, EX7 0PQ

Secretary-Active
31 Oakland Drive, Dawlish, EX7 9RW

Secretary16 April 1998Active
16 Middlewood, Starcross, Exeter, EX6 8RN

Director-Active
7 Golden Acre Flats, Warren Road Dawlish Warren, Dawlish,

Director30 July 1994Active
14 Grant Close, Kingswinford, DY6 7RH

Director28 June 2008Active
14 Grant Close, Kingswinford, DY6 7RH

Director30 October 1996Active
14 Mayswood Road, Solihull, B92 9JA

Director03 April 1999Active
8 Golden Acre Flats, Dawlish Warren, Dawlish, EX7 0PQ

Director-Active
65 Exeter Road, Dawlish, EX7 0AB

Director01 August 1993Active
59 Glenthorne Drive, Cheslyn Hay, Walsall, WS6 7DD

Director19 November 2001Active
48, West Cliff Park Drive, Dawlish, England, EX7 9ER

Director18 April 2014Active
48, West Cliff Park Drive, Dawlish, England, EX7 9ER

Director18 April 2014Active
2, Westcliff Close, Dawlish, England, EX7 9EN

Director18 April 2014Active

People with Significant Control

Mrs Julia Wanda Edwards
Notified on:13 November 2020
Status:Active
Date of birth:January 1955
Nationality:British
Country of residence:England
Address:34, Devon Square, Newton Abbot, England, TQ12 2HH
Nature of control:
  • Significant influence or control
Mr Colin Timms
Notified on:06 April 2016
Status:Active
Date of birth:February 1945
Nationality:British
Country of residence:England
Address:34, Devon Square, Newton Abbot, England, TQ12 2HH
Nature of control:
  • Significant influence or control

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
2023-10-12Confirmation statement

Confirmation statement with updates.

Download
2023-10-10Persons with significant control

Cessation of a person with significant control.

Download
2023-10-10Officers

Appoint person director company with name date.

Download
2023-10-10Officers

Appoint person director company with name date.

Download
2023-10-04Officers

Termination director company with name termination date.

Download
2023-10-04Officers

Termination director company with name termination date.

Download
2023-06-09Accounts

Accounts with accounts type total exemption full.

Download
2022-09-30Confirmation statement

Confirmation statement with updates.

Download
2022-08-12Address

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

Download
2022-04-26Accounts

Accounts with accounts type total exemption full.

Download
2021-10-14Confirmation statement

Confirmation statement with updates.

Download
2021-09-17Accounts

Accounts with accounts type total exemption full.

Download
2020-11-13Persons with significant control

Change to a person with significant control.

Download
2020-11-13Persons with significant control

Notification of a person with significant control.

Download
2020-11-13Confirmation statement

Confirmation statement with updates.

Download
2020-11-06Officers

Appoint person director company with name date.

Download
2020-07-01Accounts

Accounts with accounts type total exemption full.

Download
2019-11-21Confirmation statement

Confirmation statement with no updates.

Download
2019-11-21Officers

Termination director company with name termination date.

Download
2019-11-21Address

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

Download
2019-08-14Accounts

Accounts with accounts type total exemption full.

Download
2018-11-12Confirmation statement

Confirmation statement with no updates.

Download
2018-07-24Accounts

Accounts with accounts type micro entity.

Download
2018-05-23Address

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

Download
2017-11-04Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.