CORBYN MOUNT MANAGEMENT COMPANY (TORQUAY) LIMITED
Overview
| Company Name | CORBYN MOUNT MANAGEMENT COMPANY (TORQUAY) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 02200308 |
| 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 CORBYN MOUNT MANAGEMENT COMPANY (TORQUAY) LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is CORBYN MOUNT MANAGEMENT COMPANY (TORQUAY) LIMITED located?
| Registered Office Address | C/O Plymouth Block Management The Ocean Building Queen Anne Battery PL4 0LP Plymouth Devon England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CORBYN MOUNT MANAGEMENT COMPANY (TORQUAY) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for CORBYN MOUNT MANAGEMENT COMPANY (TORQUAY) LIMITED?
| Last Confirmation Statement Made Up To | Mar 10, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 24, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 10, 2025 |
| Overdue | No |
What are the latest filings for CORBYN MOUNT MANAGEMENT COMPANY (TORQUAY) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a dormant company made up to Jun 30, 2024 | 2 pages | AA | ||||||||||
Confirmation statement made on Mar 10, 2025 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Graham Richard Wilson on Mar 01, 2025 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2023 | 2 pages | AA | ||||||||||
Confirmation statement made on Mar 10, 2024 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Residential Block Management Group Limited as a secretary on Jul 01, 2023 | 2 pages | AP04 | ||||||||||
Termination of appointment of Absolute Block Management Limited as a secretary on Jul 01, 2023 | 1 pages | TM02 | ||||||||||
Registered office address changed from 27 Hyde Road Paignton TQ4 5BP England to C/O Plymouth Block Management the Ocean Building Queen Anne Battery Plymouth Devon PL4 0LP on Jan 17, 2024 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Mar 10, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2022 | 2 pages | AA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 15 pages | MA | ||||||||||
Appointment of Mr David Robert Edward Wheeler as a director on Mar 24, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Absolute Block Management Limited as a secretary on Apr 05, 2022 | 2 pages | AP04 | ||||||||||
Registered office address changed from Pembroke House Torquay Road Preston Paignton Devon TQ3 2EZ to 27 Hyde Road Paignton TQ4 5BP on Apr 12, 2022 | 1 pages | AD01 | ||||||||||
Termination of appointment of Blenheims Estate & Asset Management (Sw) Limited as a secretary on Apr 05, 2022 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Mar 10, 2022 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Linda Anne Joynes as a director on Feb 25, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Pamela Ruth Cruse as a director on Feb 25, 2022 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2021 | 2 pages | AA | ||||||||||
Confirmation statement made on Mar 10, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2020 | 2 pages | AA | ||||||||||
Secretary's details changed for Blenheims Estate & Asset Management (Sw) Limited on Oct 15, 2020 | 1 pages | CH04 | ||||||||||
Appointment of Mrs Pamela Ruth Cruse as a director on Feb 19, 2020 | 2 pages | AP01 | ||||||||||
Secretary's details changed for Blenheims Estate & Asset Management (Sw) Limited on Apr 28, 2020 | 1 pages | CH04 | ||||||||||
Who are the officers of CORBYN MOUNT MANAGEMENT COMPANY (TORQUAY) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| RESIDENTIAL BLOCK MANAGEMENT GROUP LIMITED | Secretary | Queen Anne Battery PL4 0LP Plymouth The Ocean Building Devon England |
| 284478350001 | ||||||||||
| BUXTON, Barry Matthew | Director | The Ocean Building Queen Anne Battery PL4 0LP Plymouth C/O Plymouth Block Management Devon England | United Kingdom | English | 62191330003 | |||||||||
| WHEELER, David Robert Edward | Director | The Ocean Building Queen Anne Battery PL4 0LP Plymouth C/O Plymouth Block Management Devon England | England | British | 16231120001 | |||||||||
| WILSON, Graham Richard | Director | The Ocean Building Queen Anne Battery PL4 0LP Plymouth C/O Plymouth Block Management Devon England | United Kingdom | British | 72210810001 | |||||||||
| BOND, Edward Henry | Secretary | Moyglare Farm Stoney Heath, Baughurst RG26 5SN Tadley Hampshire | British | 10876160002 | ||||||||||
| DAVIS, John William | Secretary | 2 Nea Road Highcliffe BH23 4NA Christchurch Dorset | British | 79634950001 | ||||||||||
| ABSOLUTE BLOCK MANAGEMENT LIMITED | Secretary | Hyde Road TQ4 5BP Paignton 27 England |
| 293148830001 | ||||||||||
| BLENHEIMS ESTATE & ASSET MANAGEMENT (SW) LIMITED | Secretary | Torquay Road TQ3 2EZ Paignton Pembroke House Devon United Kingdom |
| 66135910020 | ||||||||||
| BOARDMAN, John David | Director | Torquay Road Preston TQ3 2EZ Paignton Pembroke House Devon | United Kingdom | British | 157305080001 | |||||||||
| BOND, Betty Anne | Director | Moyglare Farm Stoney Heath, Baughurst RG26 5SN Tadley Hampshire | British | 55733610002 | ||||||||||
| BOND, Edward Henry | Director | Moyglare Farm Stoney Heath, Baughurst RG26 5SN Tadley Hampshire | British | 10876160002 | ||||||||||
| BRADLEY, Brenda May | Director | 5 Corbyns Mount Underhill Road TQ2 6QU Torquay Devon | British | 78315710001 | ||||||||||
| CHENERY, Mollie Winifred | Director | Flat 1 Corbyns Mount TQ2 6QU Torquay Devon | British | 27292530001 | ||||||||||
| CHENERY, Peter John | Director | Hazlewood Park Warren Road EX7 0PF Dawlish Devon | British | 14219960002 | ||||||||||
| CLOW, Ronald William | Director | Flat 2 Corbyns Mount Underhill Road TQ2 6QU Torquay Devon | British | 78361890001 | ||||||||||
| CRUSE, Graham | Director | 9 Lammas Road Cheddington LU7 0RY Leighton Buzzard Bedfordshire | England | British | 94162990002 | |||||||||
| CRUSE, Pamela Ruth | Director | Torquay Road Preston TQ3 2EZ Paignton Pembroke House Devon | United Kingdom | British | 188460220001 | |||||||||
| ELLIS, Brian Wavell Albert | Director | 5 Corbyn Mount Underhill Road TQ2 6QU Torquay Devon | British | 110961970001 | ||||||||||
| JOYNES, Linda Anne | Director | Torquay Road Preston TQ3 2EZ Paignton Pembroke House Devon | United Kingdom | British | 267664220001 |
What are the latest statements on persons with significant control for CORBYN MOUNT MANAGEMENT COMPANY (TORQUAY) LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Apr 07, 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