1 LARKSTONE TERRACE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

1 LARKSTONE TERRACE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05927371

Incorporation date

06/09/2006

Size

Micro Entity

Contacts

Registered address

Registered address

Taleiason Chapel Knapp, Gastard, Wiltshire SN13 9PSCopy
copy info iconCopy
See on map
Latest events (Record since 06/09/2006)
dot icon19/02/2026
Micro company accounts made up to 2025-09-30
dot icon10/09/2025
Confirmation statement made on 2025-09-06 with no updates
dot icon13/03/2025
Micro company accounts made up to 2024-09-30
dot icon30/09/2024
Confirmation statement made on 2024-09-06 with no updates
dot icon18/01/2024
Micro company accounts made up to 2023-09-30
dot icon11/09/2023
Confirmation statement made on 2023-09-06 with no updates
dot icon14/12/2022
Micro company accounts made up to 2022-09-30
dot icon20/09/2022
Confirmation statement made on 2022-09-06 with updates
dot icon20/09/2022
Appointment of Mrs Elizabeth Clare Koch as a director on 2022-08-05
dot icon20/09/2022
Termination of appointment of Thomas Casper Tremlett as a director on 2022-08-05
dot icon24/05/2022
Micro company accounts made up to 2021-09-30
dot icon06/09/2021
Confirmation statement made on 2021-09-06 with updates
dot icon28/06/2021
Appointment of Mr Phillip Melvin Morris as a director on 2021-06-18
dot icon28/06/2021
Termination of appointment of Margaret Charlotte Piran as a director on 2021-06-18
dot icon27/01/2021
Micro company accounts made up to 2020-09-30
dot icon11/09/2020
Confirmation statement made on 2020-09-06 with no updates
dot icon16/03/2020
Micro company accounts made up to 2019-09-30
dot icon13/09/2019
Confirmation statement made on 2019-09-06 with no updates
dot icon26/06/2019
Micro company accounts made up to 2018-09-30
dot icon28/05/2019
Registered office address changed from Progress House 396 Wilmslow Road Withington Manchester M20 3BN England to Taleiason Chapel Knapp Gastard Wiltshire SN13 9PS on 2019-05-28
dot icon19/03/2019
Confirmation statement made on 2018-09-06 with updates
dot icon19/03/2019
Total exemption full accounts made up to 2017-09-30
dot icon19/03/2019
Administrative restoration application
dot icon20/11/2018
Final Gazette dissolved via compulsory strike-off
dot icon04/09/2018
First Gazette notice for compulsory strike-off
dot icon20/10/2017
Confirmation statement made on 2017-09-06 with updates
dot icon30/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon20/09/2016
Confirmation statement made on 2016-09-06 with updates
dot icon20/09/2016
Director's details changed for Paul Gard Mortimer on 2016-09-20
dot icon08/09/2016
Registered office address changed from 477 Chester Road Manchester M16 9HF to Progress House 396 Wilmslow Road Withington Manchester M20 3BN on 2016-09-08
dot icon30/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon02/10/2015
Annual return made up to 2015-09-06 with full list of shareholders
dot icon26/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon18/06/2015
Appointment of Mrs Margaret Charlotte Piran as a director on 2015-05-16
dot icon28/05/2015
Termination of appointment of Alison Chadwick as a director on 2015-05-16
dot icon06/10/2014
Annual return made up to 2014-09-06 with full list of shareholders
dot icon27/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon27/09/2013
Annual return made up to 2013-09-06 with full list of shareholders
dot icon27/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon02/10/2012
Annual return made up to 2012-09-06 with full list of shareholders
dot icon26/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon29/09/2011
Annual return made up to 2011-09-06 with full list of shareholders
dot icon30/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon22/09/2010
Annual return made up to 2010-09-06 with full list of shareholders
dot icon22/09/2010
Director's details changed for Mrs Alison Chadwick on 2010-09-06
dot icon22/09/2010
Director's details changed for Mrs Paula Harsley on 2010-09-06
dot icon22/09/2010
Director's details changed for Mr Thomas Casper Tremlett on 2010-09-06
dot icon22/09/2010
Director's details changed for Paul Gard Mortimer on 2010-09-06
dot icon22/09/2010
Secretary's details changed for Mrs Paula Harsley on 2010-09-06
dot icon28/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon22/09/2009
Return made up to 06/09/09; full list of members
dot icon16/07/2009
Registered office changed on 16/07/2009 from taleiason chapel knapp gastard corsham wiltshire SN13 9PS
dot icon07/07/2009
Accounts for a dormant company made up to 2008-09-30
dot icon19/09/2008
Return made up to 06/09/08; full list of members
dot icon19/09/2008
Registered office changed on 19/09/2008 from talelason chapel knapp gastard corsham wiltshire SN13 9PS
dot icon19/09/2008
Location of register of members
dot icon19/09/2008
Director's change of particulars / alison chadwick / 12/09/2008
dot icon19/09/2008
Director's change of particulars / thomas tremlett / 12/09/2008
dot icon19/09/2008
Director and secretary's change of particulars / paula harsley / 12/09/2008
dot icon24/07/2008
Director appointed paul gard mortimer
dot icon24/07/2008
Appointment terminated secretary paul mortimer
dot icon24/07/2008
Registered office changed on 24/07/2008 from 1 larkstone terrace ilfracombe devon EX34 9NU
dot icon04/07/2008
Accounts for a dormant company made up to 2007-09-30
dot icon14/04/2008
Return made up to 06/09/07; full list of members
dot icon18/01/2008
New director appointed
dot icon22/12/2007
New secretary appointed
dot icon22/12/2007
New secretary appointed;new director appointed
dot icon23/11/2007
New director appointed
dot icon23/11/2007
Secretary resigned
dot icon23/11/2007
Director resigned
dot icon24/11/2006
New director appointed
dot icon13/11/2006
Registered office changed on 13/11/06 from: 16 churchill way cardiff south glamorgan CF10 2DX
dot icon13/11/2006
New secretary appointed
dot icon13/11/2006
Director resigned
dot icon13/11/2006
Secretary resigned
dot icon06/09/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

4
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
06/09/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
11.00
-
0.00
-
-
2022
4
11.00
-
0.00
-
-
2023
4
11.00
-
0.00
-
-
2023
4
11.00
-
0.00
-
-

Employees

2023

Employees

4 Ascended0 % *

Net Assets(GBP)

11.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Koch, Elizabeth Clare
Director
05/08/2022 - Present
5
Tremlett, Thomas Casper
Director
22/05/2007 - 05/08/2022
3
Chadwick, Alison
Director
16/11/2007 - 16/05/2015
2
SECRETARIAL APPOINTMENTS LIMITED
Nominee Secretary
06/09/2006 - 06/09/2006
16486
CORPORATE APPOINTMENTS LIMITED
Nominee Director
06/09/2006 - 06/09/2006
15962

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About 1 LARKSTONE TERRACE MANAGEMENT LIMITED

1 LARKSTONE TERRACE MANAGEMENT LIMITED is an(a) Active company incorporated on 06/09/2006 with the registered office located at Taleiason Chapel Knapp, Gastard, Wiltshire SN13 9PS. There are currently 5 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of 1 LARKSTONE TERRACE MANAGEMENT LIMITED?

toggle

1 LARKSTONE TERRACE MANAGEMENT LIMITED is currently Active. It was registered on 06/09/2006 .

Where is 1 LARKSTONE TERRACE MANAGEMENT LIMITED located?

toggle

1 LARKSTONE TERRACE MANAGEMENT LIMITED is registered at Taleiason Chapel Knapp, Gastard, Wiltshire SN13 9PS.

What does 1 LARKSTONE TERRACE MANAGEMENT LIMITED do?

toggle

1 LARKSTONE TERRACE MANAGEMENT LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

How many employees does 1 LARKSTONE TERRACE MANAGEMENT LIMITED have?

toggle

1 LARKSTONE TERRACE MANAGEMENT LIMITED had 4 employees in 2023.

What is the latest filing for 1 LARKSTONE TERRACE MANAGEMENT LIMITED?

toggle

The latest filing was on 19/02/2026: Micro company accounts made up to 2025-09-30.