OCCOMBE BARNS MANAGEMENT COMPANY LIMITED
Overview
Company Name | OCCOMBE BARNS MANAGEMENT COMPANY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 05144496 |
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 OCCOMBE BARNS MANAGEMENT COMPANY LIMITED?
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is OCCOMBE BARNS MANAGEMENT COMPANY LIMITED located?
Registered Office Address | Orchard Cottage Preston Down Road Preston TQ3 1RN Paignton England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for OCCOMBE BARNS MANAGEMENT COMPANY LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Aug 31, 2025 |
Next Accounts Due On | May 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Aug 31, 2024 |
What is the status of the latest confirmation statement for OCCOMBE BARNS MANAGEMENT COMPANY LIMITED?
Last Confirmation Statement Made Up To | Jun 02, 2026 |
---|---|
Next Confirmation Statement Due | Jun 16, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 02, 2025 |
Overdue | No |
What are the latest filings for OCCOMBE BARNS MANAGEMENT COMPANY LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Jun 02, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Mr Matt Edmondson as a director on Jan 31, 2024 | 2 pages | AP01 | ||
Termination of appointment of Andrea Jane Pulham as a director on Jan 31, 2024 | 1 pages | TM01 | ||
Director's details changed for Mrs Faye Louise Taylor on Jun 19, 2025 | 2 pages | CH01 | ||
Registered office address changed from Bishops Cottage, Occombe Barns Preston Down Road Preston Paignton TQ3 1RN England to Orchard Cottage Preston Down Road Preston Paignton TQ3 1RN on Jun 19, 2025 | 1 pages | AD01 | ||
Micro company accounts made up to Aug 31, 2024 | 3 pages | AA | ||
Confirmation statement made on Jun 02, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Aug 31, 2023 | 4 pages | AA | ||
Appointment of Mr Michael Philip Petri as a director on Oct 03, 2023 | 2 pages | AP01 | ||
Registered office address changed from The Walled Garden Preston Down Road Preston Paignton TQ3 1RN England to Bishops Cottage, Occombe Barns Preston Down Road Preston Paignton TQ3 1RN on Sep 26, 2023 | 1 pages | AD01 | ||
Appointment of Mrs Gillian Dorathea Burchell as a secretary on Sep 10, 2023 | 2 pages | AP03 | ||
Confirmation statement made on Jun 02, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Aug 31, 2022 | 4 pages | AA | ||
Confirmation statement made on Jun 02, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Aug 31, 2021 | 6 pages | AA | ||
Confirmation statement made on Jun 02, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Aug 31, 2020 | 6 pages | AA | ||
Appointment of Mrs Gillian Dorathea Burchell as a director on Feb 04, 2021 | 2 pages | AP01 | ||
Termination of appointment of Howard Yockney Burchell as a director on Feb 04, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Jun 02, 2020 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Aug 31, 2019 | 3 pages | AA | ||
Termination of appointment of Emily Vanessa Stuart Salvesen as a director on Jan 20, 2020 | 1 pages | TM01 | ||
Appointment of Mr Mark John Cottell as a secretary on Sep 09, 2019 | 2 pages | AP03 | ||
Cessation of Alan William Rich as a person with significant control on Sep 09, 2019 | 1 pages | PSC07 | ||
Registered office address changed from Bishops Cottage Preston Down Road Preston Paignton Devon TQ3 1RN to The Walled Garden Preston Down Road Preston Paignton TQ3 1RN on Sep 09, 2019 | 1 pages | AD01 | ||
Who are the officers of OCCOMBE BARNS MANAGEMENT COMPANY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BURCHELL, Gillian Dorathea | Secretary | Preston Down Road Preston TQ3 1RN Paignton Bishops Cottage England | 313792570001 | |||||||
COTTELL, Mark John | Secretary | Preston Down Road Preston TQ3 1RN Paignton The Walled Garden England | 262206670001 | |||||||
BURCHELL, Gillian Dorathea | Director | Preston Down Road Preston TQ3 1RN Paignton Bishops Cottage England | England | British | Retired | 279388560001 | ||||
COTTELL, Mark John | Director | Preston Down Road Preston TQ3 1RN Paignton The Walled Garden, Occombe Barns Devon England | England | British | Fire Service | 249860750001 | ||||
EDMONDSON, Matt | Director | Preston Down Road Preston TQ3 1RN Paignton South Orchard House England | England | British | Engineering Director | 337131920001 | ||||
HERON, Faye Louise | Director | Occombe Barns Preston Down Road Preston TQ3 1RN Paignton Orchard Cottage Devon England | England | British | Regional Manager | 181525130002 | ||||
PETRI, Michael Philip | Director | College View Kingswear TQ6 0AJ Dartmouth 10 England | England | British | Retired | 314220980001 | ||||
RICH, Alan William | Director | Preston Down Road Preston TQ3 1RN Paignton Orchard Cottage England | United Kingdom | British | Retired | 71534330003 | ||||
JOHNSON, Carrick George Mcilwraith | Secretary | 22a Victoria Parade TQ1 2BB Torquay Devon | British | Property Manager | 98492570002 | |||||
OLIPHANT OF THAT ILK, Richard Eric Laurence | Secretary | Hooke Farm Hooke DT8 3NZ Beaminster Dorset | British | 93511170002 | ||||||
SMITH, Richard David | Secretary | Occombe Barns Preston Down Road TQ3 1RN Paignton Bishops Cottage Devon | British | 134552440001 | ||||||
C & M SECRETARIES LIMITED | Nominee Secretary | PO BOX 55 7 Spa Road SE16 3QP London | 900007640001 | |||||||
BALDWIN, Sharon | Director | Preston Down Road Preston TQ3 1RN Marldon The Great Hall Occombe Barns Devon | British | Manager | 136046160001 | |||||
BEXLEY, Sheila Gillian | Director | Preston Down Road Preston TQ3 1RN Paignton Bishops Cottage Devon England | England | British | Retired | 181260660001 | ||||
BURCHELL, Howard Yockney | Director | Preston Down Road Preston TQ3 1RN Paignton The Walled Garden England | England | British | Retire | 246131670001 | ||||
ELKINGTON, Richard David | Director | Occombe Barns Preston Down Road TQ3 1RN Paignton Bishops Cottage Devon | United Kingdom | British | Business Development Manager | 134552440002 | ||||
GODDARD, Anthony John | Director | The Dog Watches Bantham TQ7 3AN Kingsbridge Devon | United Kingdom | British | Solicitor | 79061940001 | ||||
HERBERT, Trevor | Director | 23 Pottery Road TQ13 9DS Bovey Tracey Devon | United Kingdom | British | Builder | 113400110001 | ||||
PULHAM, Andrea Jane | Director | Preston Down Road Preston TQ3 1RN Paignton South Orchard House Devon England | England | British | General Manager | 259319350001 | ||||
SALVESEN, Emily Vanessa Stuart | Director | Henderland Road EH12 6BB Edinburgh 6 Scotland | Scotland | Scottish | Company Director | 52971580003 | ||||
SALVESEN, Iver Alexander Logan | Director | Muirhouse Stow TD1 2QL Galashiels Borders | United Kingdom | British | Company Director | 49163100005 | ||||
C & M REGISTRARS LIMITED | Nominee Director | PO BOX 55 7 Spa Road SE16 3QP London | 900007630001 |
Who are the persons with significant control of OCCOMBE BARNS MANAGEMENT COMPANY LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Alan William Rich | Jun 02, 2017 | Orchard Gardens TQ14 8DP Teignmouth 5 England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Iver Alexander Logan Salversen | Jun 02, 2017 | Orchard Gardens TQ14 8DP Teignmouth 5 England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mrs Faye Louise Taylor | Jun 02, 2017 | Orchard Gardens TQ14 8DP Teignmouth 5 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
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