SOWTON 30 MANAGEMENT LIMITED

SOWTON 30 MANAGEMENT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameSOWTON 30 MANAGEMENT LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03979997
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SOWTON 30 MANAGEMENT LIMITED?

    • Management of real estate on a fee or contract basis (68320) / Real estate activities

    Where is SOWTON 30 MANAGEMENT LIMITED located?

    Registered Office Address
    The Old Dairy
    Cadhay
    EX11 1QT Ottery St Mary
    Devon
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SOWTON 30 MANAGEMENT LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2026
    Next Accounts Due OnMar 31, 2027
    Last Accounts
    Last Accounts Made Up ToJun 30, 2025

    What is the status of the latest confirmation statement for SOWTON 30 MANAGEMENT LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToApr 14, 2026
    Next Confirmation Statement DueApr 28, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 14, 2025
    OverdueYes

    What are the latest filings for SOWTON 30 MANAGEMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Jun 30, 2025

    6 pagesAA

    Confirmation statement made on Apr 14, 2025 with updates

    6 pagesCS01

    Director's details changed for Mrs Joanna Elizabeth Munnings on Mar 25, 2025

    2 pagesCH01

    Total exemption full accounts made up to Jun 30, 2024

    6 pagesAA

    Confirmation statement made on Apr 14, 2024 with updates

    6 pagesCS01

    Total exemption full accounts made up to Jun 30, 2023

    6 pagesAA

    Confirmation statement made on Apr 14, 2023 with updates

    6 pagesCS01

    Total exemption full accounts made up to Jun 30, 2022

    6 pagesAA

    Appointment of Mr John Bevill Trevelyan Cattran as a director on Jul 05, 2022

    2 pagesAP01

    Termination of appointment of Nigel Jonathan Bolt as a director on Jul 05, 2022

    1 pagesTM01

    Termination of appointment of Gary James Norton as a director on Jun 15, 2022

    1 pagesTM01

    Appointment of Joanna Elizabeth Munnings as a director on Jun 15, 2022

    2 pagesAP01

    Confirmation statement made on Apr 14, 2022 with updates

    6 pagesCS01

    Total exemption full accounts made up to Jun 30, 2021

    6 pagesAA

    Confirmation statement made on Apr 14, 2021 with updates

    6 pagesCS01

    Total exemption full accounts made up to Jun 30, 2020

    7 pagesAA

    Registered office address changed from 5 Barnfield Crescent Exeter EX1 1QT United Kingdom to The Old Dairy Cadhay Ottery St Mary Devon EX11 1QT on Apr 08, 2021

    1 pagesAD01

    Statement of capital following an allotment of shares on Nov 20, 2020

    • Capital: GBP 33
    3 pagesSH01

    Confirmation statement made on Apr 14, 2020 with updates

    6 pagesCS01

    Total exemption full accounts made up to Jun 30, 2019

    7 pagesAA

    Confirmation statement made on Apr 14, 2019 with updates

    6 pagesCS01

    Total exemption full accounts made up to Jun 30, 2018

    7 pagesAA

    Termination of appointment of Rex Anthony Ingram as a director on Nov 30, 2018

    1 pagesTM01

    Director's details changed for Mr Daniel George Gould on Oct 25, 2018

    2 pagesCH01

    Appointment of Mr Daniel George Gould as a director on Oct 25, 2018

    2 pagesAP01

    Who are the officers of SOWTON 30 MANAGEMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CATTRAN, John Bevill Trevelyan
    19 Apple Lane
    EX2 5GL Exeter
    The Sportsman Gun Centre Limited
    Devon
    United Kingdom
    Director
    19 Apple Lane
    EX2 5GL Exeter
    The Sportsman Gun Centre Limited
    Devon
    United Kingdom
    United KingdomBritish162075920001
    FOWLER, Joanna Elizabeth
    44 The Strand
    EX8 1AL Exmouth
    Eagle House
    Devon
    United Kingdom
    Director
    44 The Strand
    EX8 1AL Exmouth
    Eagle House
    Devon
    United Kingdom
    United KingdomBritish37204490010
    GOULD, Daniel George
    Barnfield Crescent
    EX1 1QT Exeter
    5
    Devon
    England
    Director
    Barnfield Crescent
    EX1 1QT Exeter
    5
    Devon
    England
    United KingdomBritish251821590002
    ARMITAGE, Matthew
    Grenadier Road
    EX1 3LH Exeter
    Ashford House
    Devon
    England
    Secretary
    Grenadier Road
    EX1 3LH Exeter
    Ashford House
    Devon
    England
    193185850001
    BOND, Christopher Joseph
    22 George Street
    MK17 9PY Woburn
    Bedfordshire
    Secretary
    22 George Street
    MK17 9PY Woburn
    Bedfordshire
    British169680930001
    HAMILTON, Deborah Pamela
    Tempsford Hall
    Sandy
    SG19 2BD Bedfordshire
    Secretary
    Tempsford Hall
    Sandy
    SG19 2BD Bedfordshire
    177153340001
    SMITH, David Ian
    35 Wimbolt Street
    E2 7BX London
    Secretary
    35 Wimbolt Street
    E2 7BX London
    British5186170001
    WOODS, Ian Paul
    Tempsford Hall
    Sandy
    SG19 2BD Bedfordshire
    Secretary
    Tempsford Hall
    Sandy
    SG19 2BD Bedfordshire
    British3535740003
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BOLT, Nigel Jonathan
    Cadhay
    EX11 1QT Ottery St Mary
    The Old Dairy
    Devon
    United Kingdom
    Director
    Cadhay
    EX11 1QT Ottery St Mary
    The Old Dairy
    Devon
    United Kingdom
    EnglandBritish28025950006
    BOND, Christopher Joseph
    22 George Street
    MK17 9PY Woburn
    Bedfordshire
    Director
    22 George Street
    MK17 9PY Woburn
    Bedfordshire
    EnglandBritish169680930001
    COLLINS, Lloyd Anthony
    4 Nursery Close
    Putney
    SW15 6AS London
    Director
    4 Nursery Close
    Putney
    SW15 6AS London
    British81233680001
    DUNCOMBE, Roger John
    Croft House
    16 Faircross Way
    AL1 4SD St Albans
    Hertfordshire
    Director
    Croft House
    16 Faircross Way
    AL1 4SD St Albans
    Hertfordshire
    United KingdomBritish20158760001
    GILMAN, Thomas George
    70 High Street
    Clifford
    LS23 6HJ Leeds
    West Yorkshire
    Director
    70 High Street
    Clifford
    LS23 6HJ Leeds
    West Yorkshire
    United KingdomBritish103084110001
    GORDON-STEWART, Alastair James
    Grenadier Road
    EX1 3LH Exeter
    Ashford House
    Devon
    England
    Director
    Grenadier Road
    EX1 3LH Exeter
    Ashford House
    Devon
    England
    EnglandBritish124512200002
    GRAY, Susan Elizabeth
    1 Groton Road
    SW18 4ER London
    Director
    1 Groton Road
    SW18 4ER London
    British61496210001
    INGRAM, Rex Anthony
    EX1 1QT Exeter
    5 Barnfield Crescent
    United Kingdom
    Director
    EX1 1QT Exeter
    5 Barnfield Crescent
    United Kingdom
    EnglandBritish11446660002
    LAMBERT, James Paul
    2 Portman Avenue
    East Sheen
    SW14 8NX London
    Director
    2 Portman Avenue
    East Sheen
    SW14 8NX London
    United KingdomBritish103062380001
    NORTON, Gary James
    Cadhay
    EX11 1QT Ottery St Mary
    The Old Dairy
    Devon
    United Kingdom
    Director
    Cadhay
    EX11 1QT Ottery St Mary
    The Old Dairy
    Devon
    United Kingdom
    EnglandBritish195792250001
    SIMKIN, Richard William
    14 Little Plucketts Way
    IG9 5QU Buckhurst Hill
    Essex
    Director
    14 Little Plucketts Way
    IG9 5QU Buckhurst Hill
    Essex
    EnglandBritish13432460001
    TURNER, Nigel Alan, Mr.
    Grenadier Road
    EX1 3LH Exeter
    Ashford House
    Devon
    England
    Director
    Grenadier Road
    EX1 3LH Exeter
    Ashford House
    Devon
    England
    EnglandBritish71592210007
    WHITE, Andrew Nicholas Howard
    Tempsford Hall
    Sandy
    SG19 2BD Bedfordshire
    Director
    Tempsford Hall
    Sandy
    SG19 2BD Bedfordshire
    United KingdomBritish99292200003
    WOODS, Ian Paul
    Tempsford Hall
    Sandy
    SG19 2BD Bedfordshire
    Director
    Tempsford Hall
    Sandy
    SG19 2BD Bedfordshire
    EnglandBritish3535740003
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    What are the latest statements on persons with significant control for SOWTON 30 MANAGEMENT LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Apr 14, 2017The 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