This company is commonly known as Haytor Court Management Company Limited. The company was founded 31 years ago and was given the registration number 02787004. The firm's registered office is in NEWTON ABBOT. You can find them at Silverwood, Liverton, Newton Abbot, . This company's SIC code is 98000 - Residents property management.
Name | : | HAYTOR COURT MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 02787004 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 February 1993 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Silverwood, Liverton, Newton Abbot, England, TQ12 6HS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Silverwood, Silverwood, Cummings Cross, Liverton, England, TQ12 6HS | Secretary | 23 April 2000 | Active |
321, Bush Road, East Peckham, Tonbridge, England, TN12 5LN | Director | 20 September 2021 | Active |
3 Days Folly, 3 Days Folly, Haytor Vale, Newton Abbot, United Kingdom, TQ13 9XR | Director | 08 December 2017 | Active |
Silverwood, Silverwood, Cummings Cross, Liverton, England, TQ12 6HS | Director | 23 April 2000 | Active |
4 Haytor Court, Haytor, Newton Abbot, England, TQ13 9XS | Director | 27 March 2015 | Active |
12 Tor Hill Road, Castle Circus, Torquay, TQ2 5RB | Secretary | 05 February 1993 | Active |
6 Haytor Court, Haytor, Newton Abbot, TQ13 9XS | Secretary | 01 October 1997 | Active |
2 Haytor Court, Haytor, Newton Abbot, TQ13 9XR | Secretary | - | Active |
Geomar, Nut Bush Lane Shiphay, Torquay, TQ2 6LD | Secretary | 17 February 1993 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 05 February 1993 | Active |
3 Haytor Court, Haytor, Newton Abbot, TQ13 9XR | Director | 11 July 1994 | Active |
2 Haytor Court, Haytor, Newton Abbot, TQ13 9XS | Director | 21 November 1997 | Active |
12 Tor Hill Road, Torquay, TQ2 5RB | Director | 05 February 1993 | Active |
Blue Horizon Ilsham Marine Drive, Torquay, TQ1 2HT | Director | 05 February 1993 | Active |
1 Haytor Court, Haytor, Newton Abbot, England, TQ13 9XS | Director | 01 March 2020 | Active |
6 Haytor Court, Haytor, Newton Abbot, TQ13 9XS | Director | 01 October 1997 | Active |
2 Haytor Court, Haytor, Newton Abbot, TQ13 9XR | Director | 28 February 1994 | Active |
1 Haytor Court, Haytor, Newton Abbot, TQ13 9XS | Director | 11 July 1994 | Active |
4 Haytor Court, Haytor, Newton Abbot, TQ13 9XR | Director | 11 July 1994 | Active |
Shalimar 1 Rainsford Close, Clifford Chambers, Stratford Upon Avon, CV37 8HY | Director | 31 May 2002 | Active |
Junalea Nut Bush Lane, Shiphay, Torquay, TQ2 6LE | Director | 17 February 1993 | Active |
Geomar, Nut Bush Lane Shiphay, Torquay, TQ2 6LD | Director | 17 February 1993 | Active |
6 Haytor Court, Haytor, Newton Abbot, TQ13 9XR | Director | 14 July 1994 | Active |
5 Haytor Court, Haytor, Newton Abbot, TQ13 9XR | Director | 14 July 1994 | Active |
1 Haytor Court, Haytor, Newton Abbot, TQ13 9XS | Director | 30 January 2003 | Active |
1, Haytor Court, Haytor, Newton Abbot, England, TQ13 9XS | Director | 27 July 2010 | Active |
Mrs Helen Mary Squire | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Silverwood, Silverwood, Liverton, England, TQ12 6HS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-28 | Officers | Change person secretary company with change date. | Download |
2021-10-28 | Persons with significant control | Change to a person with significant control. | Download |
2021-10-28 | Officers | Change person director company with change date. | Download |
2021-10-20 | Officers | Appoint person director company with name date. | Download |
2021-10-20 | Officers | Termination director company with name termination date. | Download |
2021-02-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-12 | Address | Change registered office address company with date old address new address. | Download |
2020-05-01 | Officers | Appoint person director company with name date. | Download |
2020-04-09 | Officers | Termination director company with name termination date. | Download |
2020-02-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-27 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2019-10-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-06 | Officers | Change person secretary company with change date. | Download |
2019-02-06 | Persons with significant control | Change to a person with significant control. | Download |
2019-02-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-05 | Officers | Change person director company with change date. | Download |
2018-10-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-06 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.