UKBizDB.co.uk

STANNARY COURT (OKEHAMPTON) MANAGEMENT COMPANY LIMITED

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

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.

Company Information

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:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:24 Leeze Park, Okehampton, Devon, EX20 1EE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 North Wyke Cottages, North Wyke, Okehampton, England, EX20 2SD

Secretary11 January 2011Active
15, Portugal Way, Okehampton, EX20 1DG

Director04 June 2010Active
13 Stannary Court, 57 Exeter Road, Okehampton, United Kingdom, EX20 1QF

Director03 October 2014Active
Greenacre, Northlew, Okehampton, United Kingdom, EX20 3PX

Director30 April 2015Active
8, Bullands Close, Bovey Tracey, TQ13 9JF

Director26 February 2010Active
24, Leeze Park, Okehampton, United Kingdom, EX20 1EE

Director07 June 2010Active
Beech House, Tavistock Road, Launceston, United Kingdom, PL15 9HQ

Director14 May 2010Active
91 Sandygate Mill, Kingsteignton, Newton Abbot, TQ12 3PE

Secretary12 November 2007Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Secretary12 November 2007Active
2 Pinewood Grove, Bendarroch Road, West Hill, Ottery St. Mary, EX11 1UU

Director20 December 2008Active
Avenel House, Long Drag Hill, Tiverton, EX16 5NQ

Director12 November 2007Active
25 Stannary Court, 57 Exeter Road, Okehampton, EX20 1QF

Director01 July 2010Active
91 Sandygate Mill, Kingsteignton, Newton Abbot, TQ12 3PE

Director12 November 2007Active
13 Stannary Court, 57 Exeter Road, Okehampton, EX20 1QF

Director22 October 2009Active
11 Stannary Court, Exeter Road, Okehampton, EX20 1QF

Director05 February 2010Active
24 Stannary Court, Exeter Road, Okehampton, England, EX20 1QF

Director28 September 2011Active
Flat 9 Stannary Court, Exeter Road, Okehampton, EX20 1QF

Director26 March 2010Active
9 Stannary Court, Exeter Road, Okehampton, EX20 1QF

Director15 April 2009Active
One, Redcliff Street, Bristol, BS1 6NP

Director21 January 2010Active
22, Stannary Court, Okehampton, EX20 1QF

Director31 March 2009Active
Plaza Suite, Stanway Retail Park, Peartree Road, Colchester, United Kingdom, CO3 0JS

Corporate Director14 July 2014Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Director12 November 2007Active

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 (6 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
2023-11-21Confirmation statement

Confirmation statement with updates.

Download
2023-08-01Accounts

Accounts with accounts type total exemption full.

Download
2022-12-15Accounts

Accounts with accounts type total exemption full.

Download
2022-11-21Confirmation statement

Confirmation statement with updates.

Download
2021-12-15Accounts

Accounts with accounts type total exemption full.

Download
2021-11-22Confirmation statement

Confirmation statement with updates.

Download
2021-04-14Accounts

Accounts with accounts type total exemption full.

Download
2020-11-27Confirmation statement

Confirmation statement with updates.

Download
2019-11-27Confirmation statement

Confirmation statement with updates.

Download
2019-07-29Accounts

Accounts with accounts type total exemption full.

Download
2018-11-22Confirmation statement

Confirmation statement with updates.

Download
2018-11-20Officers

Change person director company with change date.

Download
2018-11-19Officers

Change person director company with change date.

Download
2018-09-03Accounts

Accounts with accounts type total exemption full.

Download
2017-12-11Confirmation statement

Confirmation statement with updates.

Download
2017-12-11Officers

Termination director company with name termination date.

Download
2017-12-11Officers

Termination director company with name termination date.

Download
2017-11-21Accounts

Change account reference date company current extended.

Download
2017-04-19Accounts

Accounts with accounts type total exemption small.

Download
2016-11-25Confirmation statement

Confirmation statement with updates.

Download
2016-06-02Accounts

Accounts with accounts type total exemption small.

Download
2015-12-03Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-01Officers

Change person director company with change date.

Download
2015-11-30Officers

Termination director company with name termination date.

Download
2015-11-30Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.