UKBizDB.co.uk

OTTERBOURNE COURT MANAGEMENT CO. LIMITED

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

This company is commonly known as Otterbourne Court Management Co. Limited. The company was founded 50 years ago and was given the registration number 01158685. The firm's registered office is in EXETER. You can find them at 20 Queen Street, , Exeter, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:OTTERBOURNE COURT MANAGEMENT CO. LIMITED
Company Number:01158685
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 January 1974
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:20 Queen Street, Exeter, England, EX4 3SN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20, Queen Street, Exeter, England, EX4 3SN

Corporate Secretary01 August 2020Active
20, Queen Street, Exeter, England, EX4 3SN

Director15 July 2022Active
20, Queen Street, Exeter, England, EX4 3SN

Director08 June 2020Active
The Folly, Cliff Road, Sidmouth, EX10 8JN

Secretary25 May 2006Active
Flat 12 Otterbourne Court, Budleigh Salterton, EX9 6HB

Secretary14 September 1991Active
Flat 17 Northfield, Park Road West, Southport, PR9 0JS

Secretary-Active
14 Cathedral Close, Exeter, EX1 1HA

Secretary14 December 2007Active
14, Cathedral Close, Exeter, England, EX1 1HA

Corporate Secretary19 April 2018Active
14 Cathedral Close, Exeter, Devon, EX1 1HA

Director03 September 2015Active
14 Cathedral Close, Exeter, Devon, EX1 1HA

Director22 May 2012Active
Flat 11 Otterbourne Court, Coastguard Road, Budleigh Salterton, EX9 6HB

Director01 April 2006Active
Flat 11 Otterbourne Court, Coastguard Road, Budleigh Salterton, EX9 6HB

Director10 August 2004Active
Flat 14 Otterbourne Court, Coastguard Road, Budleigh Salterton, EX8 6HB

Director01 April 2006Active
14 Cathedral Close, Exeter, Devon, EX1 1HA

Director17 August 2018Active
14 Cathedral Close, Exeter, Devon, EX1 1HA

Director05 June 2015Active
20, Queen Street, Exeter, United Kingdom, EX4 3SN

Director13 July 2023Active
8 Otterbourne Court, 6 Coastguard Road, Budleigh Salterton, EX9 6HB

Director16 August 2007Active
14 Cathedral Close, Exeter, Devon, EX1 1HA

Director05 July 2019Active
20, Queen Street, Exeter, England, EX4 3SN

Director11 December 2018Active
Flat 5 Otterbourne Court, Coastguard Road, Budleigh Salterton, EX9 6HB

Director01 April 2006Active
1 Otterbourne Court, Coastguard Road, Budleigh Salterton, EX9 6HB

Director22 May 1996Active
Flat 1 Otterbourne Court, Coastguard Road, Budleigh Salterton, EX9 6HB

Director01 April 2006Active
Flat 16 Otterbourne Court, Budleigh Salterton, EX9 6HB

Director-Active
Flat 15 Otterbourne Court, Coastguard Road, Budleigh Salterton, EX9 6HB

Director18 September 1993Active
16 Otterbourne Court, Coastguard Road, Budleigh Salterton, EX9 6HB

Director12 September 1992Active
Flat 12 Otterbourne Court, Budleigh Salterton, EX9 6HB

Director-Active
14 Cathedral Close, Exeter, Devon, EX1 1HA

Director03 September 2015Active
Flat 5 Otterbourne Court, Budleigh Salterton, EX9 6HB

Director-Active
Flat 17 Northfield, Park Road West, Southport, PR9 0JS

Director-Active
20, Queen Street, Exeter, England, EX4 3SN

Director17 August 2018Active
2 Otterbourne Court, Budleigh Salterton, EX9 6HB

Director06 January 1992Active
Flat 4 Otterbourne Court, Coastguard Road, Budleigh Salterton, EX9 6HB

Director10 April 2001Active
7 Otterbourne Court Coastguard Road, Budleigh Salterton, EX9 6HB

Director16 August 2007Active

People with Significant Control

Mrs Carolann Metson
Notified on:11 December 2018
Status:Active
Date of birth:November 1948
Nationality:British
Address:14 Cathedral Close, Devon, EX1 1HA
Nature of control:
  • Significant influence or control
Mr Nigel Vaughan Vaughan-Smith
Notified on:17 August 2018
Status:Active
Date of birth:May 1948
Nationality:British
Country of residence:England
Address:20, Queen Street, Exeter, England, EX4 3SN
Nature of control:
  • Significant influence or control
Mr Ernest William Finlay
Notified on:17 August 2018
Status:Active
Date of birth:August 1946
Nationality:British
Address:14 Cathedral Close, Devon, EX1 1HA
Nature of control:
  • Significant influence or control
Mr Jonathan David Charles Symonds
Notified on:06 April 2016
Status:Active
Date of birth:July 1967
Nationality:British
Address:14 Cathedral Close, Devon, EX1 1HA
Nature of control:
  • Significant influence or control
Mrs Patricia Joy Branson
Notified on:06 April 2016
Status:Active
Date of birth:August 1935
Nationality:British
Address:14 Cathedral Close, Devon, EX1 1HA
Nature of control:
  • Significant influence or control
Mr Oliver William Barnes
Notified on:06 April 2016
Status:Active
Date of birth:December 1952
Nationality:British
Address:14 Cathedral Close, Devon, EX1 1HA
Nature of control:
  • Significant influence or control
Mr Peter Alexander Whitelaw
Notified on:06 April 2016
Status:Active
Date of birth:October 1954
Nationality:British
Address:14 Cathedral Close, Devon, EX1 1HA
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-05Officers

Termination director company with name termination date.

Download
2024-01-03Persons with significant control

Notification of a person with significant control statement.

Download
2024-01-03Persons with significant control

Cessation of a person with significant control.

Download
2023-08-03Officers

Appoint person director company with name date.

Download
2023-07-28Accounts

Accounts with accounts type micro entity.

Download
2023-07-24Officers

Termination director company with name termination date.

Download
2023-06-14Confirmation statement

Confirmation statement with no updates.

Download
2023-02-01Officers

Appoint person director company with name date.

Download
2022-09-21Accounts

Accounts with accounts type micro entity.

Download
2022-09-07Officers

Termination director company with name termination date.

Download
2022-06-22Confirmation statement

Confirmation statement with no updates.

Download
2021-09-15Accounts

Accounts with accounts type micro entity.

Download
2021-07-12Officers

Second filing of director appointment with name.

Download
2021-06-30Confirmation statement

Confirmation statement with no updates.

Download
2020-11-09Accounts

Accounts with accounts type micro entity.

Download
2020-08-07Officers

Appoint corporate secretary company with name date.

Download
2020-08-07Officers

Termination secretary company with name termination date.

Download
2020-08-07Address

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

Download
2020-07-13Officers

Termination director company with name termination date.

Download
2020-06-26Confirmation statement

Confirmation statement with no updates.

Download
2020-06-16Officers

Appoint person director company with name date.

Download
2020-06-09Officers

Termination director company with name termination date.

Download
2019-07-08Accounts

Accounts with accounts type micro entity.

Download
2019-07-05Persons with significant control

Cessation of a person with significant control.

Download
2019-07-05Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.