MAXSTOKE COURT MANAGEMENT COMPANY LIMITED
Overview
| Company Name | MAXSTOKE COURT MANAGEMENT COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02019268 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of MAXSTOKE COURT MANAGEMENT COMPANY LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is MAXSTOKE COURT MANAGEMENT COMPANY LIMITED located?
| Registered Office Address | C/O Imove Block Management 19 The Terrace TQ1 1BN Torquay Devon United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for MAXSTOKE COURT MANAGEMENT COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2026 |
| Next Accounts Due On | Mar 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2025 |
What is the status of the latest confirmation statement for MAXSTOKE COURT MANAGEMENT COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Jun 16, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 30, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 16, 2025 |
| Overdue | No |
What are the latest filings for MAXSTOKE COURT MANAGEMENT COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Micro company accounts made up to Jun 30, 2025 | 3 pages | AA | ||
Confirmation statement made on Jun 16, 2025 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Jun 30, 2024 | 3 pages | AA | ||
Confirmation statement made on Jun 16, 2024 with updates | 5 pages | CS01 | ||
Appointment of Mr Peter Vanstone Screech as a director on Mar 15, 2024 | 2 pages | AP01 | ||
Registered office address changed from 19 C/O Imove Block Management the Terrace Torquay TQ1 1BN United Kingdom to C/O Imove Block Management 19 the Terrace Torquay Devon TQ1 1BN on Apr 16, 2024 | 1 pages | AD01 | ||
Registered office address changed from C/O Plymouth Block Management the Ocean Building Queen Anne Battery Plymouth Devon PL4 0LP England to 19 C/O Imove Block Management the Terrace Torquay TQ1 1BN on Apr 16, 2024 | 1 pages | AD01 | ||
Appointment of Imove Block Management as a secretary on Mar 01, 2024 | 2 pages | AP03 | ||
Termination of appointment of Absolute Block Management Ltd as a secretary on Feb 29, 2024 | 1 pages | TM02 | ||
Micro company accounts made up to Jun 30, 2023 | 3 pages | AA | ||
Termination of appointment of David James Stone as a director on Oct 27, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Jun 16, 2023 with updates | 4 pages | CS01 | ||
Registered office address changed from Absolute Block Management Ltd 27 Hyde Road Paignton TQ4 5BP England to C/O Plymouth Block Management the Ocean Building Queen Anne Battery Plymouth Devon PL4 0LP on Aug 02, 2023 | 1 pages | AD01 | ||
Appointment of Absolute Block Management Ltd as a secretary on Apr 23, 2023 | 2 pages | AP04 | ||
Registered office address changed from Pembroke House Torquay Road Preston Paigton Devon TQ3 2EZ to Absolute Block Management Ltd 27 Hyde Road Paignton TQ4 5BP on Apr 27, 2023 | 1 pages | AD01 | ||
Termination of appointment of Blenheims Estate & Asset Management (Sw) Limited as a secretary on Apr 23, 2023 | 1 pages | TM02 | ||
Micro company accounts made up to Jun 30, 2022 | 3 pages | AA | ||
Confirmation statement made on Jun 16, 2022 with updates | 6 pages | CS01 | ||
Micro company accounts made up to Jun 30, 2021 | 3 pages | AA | ||
Appointment of Mrs Pamela Constance as a director on Feb 04, 2022 | 2 pages | AP01 | ||
Termination of appointment of David John Cooper as a director on Nov 08, 2021 | 1 pages | TM01 | ||
Termination of appointment of James Martin O'sullivan as a director on Jul 15, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Jun 16, 2021 with updates | 6 pages | CS01 | ||
Micro company accounts made up to Jun 30, 2020 | 3 pages | AA | ||
Appointment of Mr James Martin O'sullivan as a director on Feb 09, 2021 | 2 pages | AP01 | ||
Who are the officers of MAXSTOKE COURT MANAGEMENT COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BLOCK MANAGEMENT, Imove | Secretary | The Terrace TQ1 1BN Torquay 19 England | 321915070001 | |||||||||||
| CONSTANCE, Pamela | Director | 19 The Terrace TQ1 1BN Torquay C/O Imove Block Management Devon United Kingdom | England | British | 292196370001 | |||||||||
| SCREECH, Peter Vanstone | Director | 19 The Terrace TQ1 1BN Torquay C/O Imove Block Management Devon United Kingdom | England | British | 322267910001 | |||||||||
| WHITE, Jal | Director | 19 The Terrace TQ1 1BN Torquay C/O Imove Block Management Devon United Kingdom | United Kingdom | British | 238654710002 | |||||||||
| BEER, Joanne Louise | Secretary | 1 Maxstoke Court Middle Warberry Road TQ1 1RP Torquay Devon | British | 125310360001 | ||||||||||
| COOPER, David John | Secretary | 14 Maxstoke Court Middle Warberry Road TQ1 1RP Torquay Devon | British | 67996030002 | ||||||||||
| CURTIS, Samantha Kim | Secretary | 4 Maxstoke Court Middle Warberry Road TQ1 1RP Torquay Devon | British | 85622180001 | ||||||||||
| MELHUISH, Susan Mary | Secretary | 14 Maxstoke Court Middle Warberry Road TQ1 1RP Torquay South Devon | 169311690001 | |||||||||||
| MILLER, Amy Elizabeth | Secretary | Middle Warberry Road TQ1 1RP Totquay 11 Maxstoke Court Devon | Canadian | 138569880001 | ||||||||||
| PEIFIER, Alexandra Marie | Secretary | 18 Maxstoke Court Middle Warberry Road TQ1 1RP Torquay Devon | British | 98946830001 | ||||||||||
| PURSER, Anthony Edward | Secretary | 27 Oriental Place BN1 2LL Brighton Sussex | British | 32826650002 | ||||||||||
| REDDISH, Sara | Secretary | 3 Maxstoke Court Middle Warberry Road TQ1 1RP Torquay Devon | British | 103704100001 | ||||||||||
| ABSOLUTE BLOCK MANAGEMENT LTD | Secretary | Hyde Road TQ4 5BP Paignton 27 England |
| 297456300001 | ||||||||||
| BLENHEIMS ESTATE & ASSET MANAGEMENT (SW) LIMITED | Secretary | Torquay Road Preston TQ3 2EZ Paignton Pembroke House Devon |
| 66135910020 | ||||||||||
| COSY LETTINGS LTD | Secretary | 53 Hyde Road TQ4 5BP Paignton Devon | 102456420001 | |||||||||||
| DEVON ESTATES LIMITED | Secretary | 35 Torwood Street TQ1 1ED Torquay Devon | 44273900001 | |||||||||||
| TORBAY MANAGEMENT SERVICES LIMITED | Secretary | Montpellier Terrace TQ1 1BJ Torquay Endsleigh House Devon | 66135910002 | |||||||||||
| COOPER, David John | Director | Torquay Road Preston TQ3 2EZ Paigton Pembroke House Devon | England | British | 67996030002 | |||||||||
| COPELAND, Rosemary | Director | 6 Maxstoke Court Middle Warberry Road TQ1 1RP Torquay Devon | England | British | 85758350001 | |||||||||
| CURTIS, Samantha Kim | Director | 4 Maxstoke Court Middle Warberry Road TQ1 1RP Torquay Devon | British | 85622180001 | ||||||||||
| DARLINGTON, Paul | Director | 11 Maxstoke Court Middle Warberry Road TQ1 1RP Torquay Devon | British | 98703020001 | ||||||||||
| EVANS, Marian Ann | Director | Middle Warberry Road TQ1 1RP Torquay 10 Maxstoke Court England | United Kingdom | British | 169493460002 | |||||||||
| EVANS, Marian Ann | Director | 14 Maxstoke Court Middle Warberry Road TQ1 1RP Torquay South Devon | United Kingdom | British | 169493460002 | |||||||||
| GOTTS, Brian Malcolm | Director | Flat 17 Maxstoke Court Middle Warberry Road TQ1 1RP Torquay Devon | British | 38241210001 | ||||||||||
| HEARTLANDER, Juliette Amanda Louise | Director | 21 Studley Road TQ1 3JN Torquay Devon | British | 32826680005 | ||||||||||
| JENNER, Susan Linda | Director | Flat 8 Maxstoke Court Middle Warberry Road TQ1 1RP Torquay Devon | English | 32826670001 | ||||||||||
| KERENYI, Susan Jayne | Director | Flat 11 Maxstoke Court Middle Warberry Road TQ1 1RP Torquay Devon | British | 38241080001 | ||||||||||
| KYTE, Ashley | Director | 2 Maxstoke Court Middle Warberry Road TQ1 1RP Torquay Devon | British | 98703250001 | ||||||||||
| LEAMAN, Laura | Director | 2 Maxstoke Court Middle Warberry Road TQ1 1RP Torquay Devon | England | British | 98703280001 | |||||||||
| LUCAS, Carl | Director | 14 Maxstoke Court Middle Warberry Road TQ1 1RP Torquay South Devon | Great Britain | British | 147970020001 | |||||||||
| MARTIN, Helen Elizabeth | Director | 13 Maxstoke Court TQ1 1RP Torquay Devon | British | 55740370001 | ||||||||||
| MEREDITH-STANLEY, Susan | Director | 1 Maxstoke Court Middle Warberry Road TQ1 1RP Torquay Devon | British | 68039400001 | ||||||||||
| MORTLEMAN, Brian George | Director | 41 High View Road South Woodford E18 2HL London | British | 22828710001 | ||||||||||
| O'SULLIVAN, James Martin | Director | Torquay Road Preston TQ3 2EZ Paigton Pembroke House Devon | United Kingdom | British | 279812210001 | |||||||||
| PFEIFER, Alexandra | Director | Flat 18 Maxstoke Court Middle Warberry Road TQ1 1RP Torquay Devon | British | 94453950001 |
What are the latest statements on persons with significant control for MAXSTOKE COURT MANAGEMENT COMPANY LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jun 16, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0