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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
97, Rangoon Road, Solihull, England, B92 9DF | Secretary | 15 April 2017 | Active |
Flat 7, Warren Road, Dawlish Warren, Dawlish, England, EX7 0PQ | Director | 15 April 2017 | Active |
97 Rangoon Road, Elmdon, Solihull, B92 9DS | Director | 16 April 1998 | Active |
34, Devon Square, Newton Abbot, England, TQ12 2HH | Director | 07 October 2020 | Active |
34, Devon Square, Newton Abbot, England, TQ12 2HH | Director | 07 November 2022 | Active |
34, Devon Square, Newton Abbot, England, TQ12 2HH | Director | 07 November 2022 | Active |
16 Middlewood Cockwood, Starcross, Exeter, EX6 8RN | Secretary | 01 August 1993 | Active |
8 Golden Acre Flats, Dawlish Warren, Dawlish, EX7 0PQ | Secretary | - | Active |
31 Oakland Drive, Dawlish, EX7 9RW | Secretary | 16 April 1998 | Active |
16 Middlewood, Starcross, Exeter, EX6 8RN | Director | - | Active |
7 Golden Acre Flats, Warren Road Dawlish Warren, Dawlish, | Director | 30 July 1994 | Active |
14 Grant Close, Kingswinford, DY6 7RH | Director | 28 June 2008 | Active |
14 Grant Close, Kingswinford, DY6 7RH | Director | 30 October 1996 | Active |
14 Mayswood Road, Solihull, B92 9JA | Director | 03 April 1999 | Active |
8 Golden Acre Flats, Dawlish Warren, Dawlish, EX7 0PQ | Director | - | Active |
65 Exeter Road, Dawlish, EX7 0AB | Director | 01 August 1993 | Active |
59 Glenthorne Drive, Cheslyn Hay, Walsall, WS6 7DD | Director | 19 November 2001 | Active |
48, West Cliff Park Drive, Dawlish, England, EX7 9ER | Director | 18 April 2014 | Active |
48, West Cliff Park Drive, Dawlish, England, EX7 9ER | Director | 18 April 2014 | Active |
2, Westcliff Close, Dawlish, England, EX7 9EN | Director | 18 April 2014 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-12 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-10-10 | Officers | Appoint person director company with name date. | Download |
2023-10-10 | Officers | Appoint person director company with name date. | Download |
2023-10-04 | Officers | Termination director company with name termination date. | Download |
2023-10-04 | Officers | Termination director company with name termination date. | Download |
2023-06-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-30 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-12 | Address | Change registered office address company with date old address new address. | Download |
2022-04-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-14 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-13 | Persons with significant control | Change to a person with significant control. | Download |
2020-11-13 | Persons with significant control | Notification of a person with significant control. | Download |
2020-11-13 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-06 | Officers | Appoint person director company with name date. | Download |
2020-07-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-21 | Officers | Termination director company with name termination date. | Download |
2019-11-21 | Address | Change registered office address company with date old address new address. | Download |
2019-08-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-24 | Accounts | Accounts with accounts type micro entity. | Download |
2018-05-23 | Address | Change registered office address company with date old address new address. | Download |
2017-11-04 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.