This company is commonly known as Stannary Court (okehampton) Management Company Limited. The company was founded 16 years ago and was given the registration number 06424706. The firm's registered office is in OKEHAMPTON. You can find them at 24 Leeze Park, , Okehampton, Devon. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | STANNARY COURT (OKEHAMPTON) MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 06424706 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 November 2007 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 24 Leeze Park, Okehampton, Devon, EX20 1EE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4 North Wyke Cottages, North Wyke, Okehampton, England, EX20 2SD | Secretary | 11 January 2011 | Active |
15, Portugal Way, Okehampton, EX20 1DG | Director | 04 June 2010 | Active |
13 Stannary Court, 57 Exeter Road, Okehampton, United Kingdom, EX20 1QF | Director | 03 October 2014 | Active |
Greenacre, Northlew, Okehampton, United Kingdom, EX20 3PX | Director | 30 April 2015 | Active |
8, Bullands Close, Bovey Tracey, TQ13 9JF | Director | 26 February 2010 | Active |
24, Leeze Park, Okehampton, United Kingdom, EX20 1EE | Director | 07 June 2010 | Active |
Beech House, Tavistock Road, Launceston, United Kingdom, PL15 9HQ | Director | 14 May 2010 | Active |
91 Sandygate Mill, Kingsteignton, Newton Abbot, TQ12 3PE | Secretary | 12 November 2007 | Active |
Marquess Court, 69 Southampton Row, London, WC1B 4ET | Corporate Nominee Secretary | 12 November 2007 | Active |
2 Pinewood Grove, Bendarroch Road, West Hill, Ottery St. Mary, EX11 1UU | Director | 20 December 2008 | Active |
Avenel House, Long Drag Hill, Tiverton, EX16 5NQ | Director | 12 November 2007 | Active |
25 Stannary Court, 57 Exeter Road, Okehampton, EX20 1QF | Director | 01 July 2010 | Active |
91 Sandygate Mill, Kingsteignton, Newton Abbot, TQ12 3PE | Director | 12 November 2007 | Active |
13 Stannary Court, 57 Exeter Road, Okehampton, EX20 1QF | Director | 22 October 2009 | Active |
11 Stannary Court, Exeter Road, Okehampton, EX20 1QF | Director | 05 February 2010 | Active |
24 Stannary Court, Exeter Road, Okehampton, England, EX20 1QF | Director | 28 September 2011 | Active |
Flat 9 Stannary Court, Exeter Road, Okehampton, EX20 1QF | Director | 26 March 2010 | Active |
9 Stannary Court, Exeter Road, Okehampton, EX20 1QF | Director | 15 April 2009 | Active |
One, Redcliff Street, Bristol, BS1 6NP | Director | 21 January 2010 | Active |
22, Stannary Court, Okehampton, EX20 1QF | Director | 31 March 2009 | Active |
Plaza Suite, Stanway Retail Park, Peartree Road, Colchester, United Kingdom, CO3 0JS | Corporate Director | 14 July 2014 | Active |
Marquess Court, 69 Southampton Row, London, WC1B 4ET | Corporate Nominee Director | 12 November 2007 | Active |
Date | Category | Description | |
---|---|---|---|
2023-11-21 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-21 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-22 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-27 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-27 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-22 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-20 | Officers | Change person director company with change date. | Download |
2018-11-19 | Officers | Change person director company with change date. | Download |
2018-09-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-11 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-11 | Officers | Termination director company with name termination date. | Download |
2017-12-11 | Officers | Termination director company with name termination date. | Download |
2017-11-21 | Accounts | Change account reference date company current extended. | Download |
2017-04-19 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-25 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-02 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-12-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-01 | Officers | Change person director company with change date. | Download |
2015-11-30 | Officers | Termination director company with name termination date. | Download |
2015-11-30 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.