10 FRIARS WALK MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

10 FRIARS WALK MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05312921

Incorporation date

14/12/2004

Size

Dormant

Contacts

Registered address

Registered address

Queensway House, Queensway, New Milton, Hampshire BH25 5NRCopy
copy info iconCopy
See on map
Latest events (Record since 14/12/2004)
dot icon03/03/2026
Secretary's details changed for Innovus Company Secretaries Limited on 2026-02-02
dot icon29/09/2025
Confirmation statement made on 2025-09-27 with no updates
dot icon01/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon27/09/2024
Termination of appointment of Whitton & Laing (South West) Llp as a secretary on 2024-09-18
dot icon27/09/2024
Appointment of Innovus Company Secretaries Limited as a secretary on 2024-09-18
dot icon27/09/2024
Registered office address changed from C/O Whitton & Laing 20 Queen Street Exeter EX4 3SN to Queensway House Queensway New Milton Hampshire BH25 5NR on 2024-09-27
dot icon27/09/2024
Confirmation statement made on 2024-09-27 with no updates
dot icon27/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon19/12/2023
Confirmation statement made on 2023-12-14 with no updates
dot icon28/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon17/03/2023
Director's details changed for Mr Benjamin James Litchfield on 2023-03-17
dot icon23/12/2022
Confirmation statement made on 2022-12-14 with no updates
dot icon08/11/2022
Termination of appointment of Dominic Parker as a director on 2022-09-07
dot icon11/10/2022
Termination of appointment of David Leonard as a director on 2022-09-01
dot icon13/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon16/12/2021
Confirmation statement made on 2021-12-14 with no updates
dot icon30/06/2021
Accounts for a dormant company made up to 2020-12-31
dot icon21/12/2020
Confirmation statement made on 2020-12-14 with updates
dot icon11/06/2020
Accounts for a dormant company made up to 2019-12-31
dot icon02/03/2020
Termination of appointment of Romola Guiton as a director on 2020-02-20
dot icon16/12/2019
Confirmation statement made on 2019-12-14 with no updates
dot icon09/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon19/12/2018
Confirmation statement made on 2018-12-14 with no updates
dot icon07/12/2018
Director's details changed for Mr Dominic Parker on 2018-12-07
dot icon07/12/2018
Director's details changed for Mr David Leonard on 2018-12-07
dot icon07/12/2018
Director's details changed for Mrs Romola Guiton on 2018-12-07
dot icon16/08/2018
Accounts for a dormant company made up to 2017-12-31
dot icon15/12/2017
Confirmation statement made on 2017-12-14 with no updates
dot icon08/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon15/12/2016
Confirmation statement made on 2016-12-14 with updates
dot icon12/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon22/01/2016
Appointment of Mr Dominic Parker as a director on 2015-08-28
dot icon04/01/2016
Annual return made up to 2015-12-14 no member list
dot icon04/01/2016
Termination of appointment of Philip William Muzzlewhite as a secretary on 2015-12-01
dot icon04/01/2016
Appointment of Whitton & Laing (South West) Llp as a secretary on 2015-12-01
dot icon23/10/2015
Accounts for a dormant company made up to 2014-12-31
dot icon18/12/2014
Annual return made up to 2014-12-14 no member list
dot icon18/12/2014
Termination of appointment of Anna Kathleen Stephens as a director on 2014-11-01
dot icon18/12/2014
Termination of appointment of Rosemary Ann Everett as a director on 2014-07-09
dot icon27/10/2014
Appointment of Mr Benjamin James Litchfield as a director on 2014-08-11
dot icon21/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon10/01/2014
Annual return made up to 2013-12-14 no member list
dot icon10/01/2014
Appointment of Mr Philip William Muzzlewhite as a secretary
dot icon10/01/2014
Termination of appointment of Roger Hedley as a secretary
dot icon10/01/2014
Registered office address changed from C/O Whitton & Laing 20 Queen Street Exeter EX4 3SN England on 2014-01-10
dot icon10/01/2014
Termination of appointment of Roger Hedley as a secretary
dot icon10/01/2014
Registered office address changed from 79 Queen Street Newton Abbot Devon TQ12 2AU United Kingdom on 2014-01-10
dot icon27/06/2013
Total exemption full accounts made up to 2012-12-31
dot icon22/12/2012
Annual return made up to 2012-12-14 no member list
dot icon25/04/2012
Total exemption full accounts made up to 2011-12-31
dot icon19/12/2011
Annual return made up to 2011-12-14 no member list
dot icon25/05/2011
Total exemption small company accounts made up to 2010-12-31
dot icon07/01/2011
Annual return made up to 2010-12-14 no member list
dot icon11/11/2010
Registered office address changed from C/O Stannary Lettings Old Market House Chagford Newton Abbot TQ13 8UB on 2010-11-11
dot icon08/10/2010
Total exemption full accounts made up to 2009-12-31
dot icon24/12/2009
Annual return made up to 2009-12-14 no member list
dot icon16/12/2009
Director's details changed for Anna Kathleen Stephens on 2009-12-16
dot icon16/12/2009
Director's details changed for Rosemary Ann Everett on 2009-12-16
dot icon16/12/2009
Director's details changed for Romola Guiton on 2009-12-16
dot icon16/12/2009
Director's details changed for David Leonard on 2009-12-16
dot icon30/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon06/01/2009
Annual return made up to 14/12/08
dot icon14/08/2008
Director appointed rosemary ann everett
dot icon18/07/2008
Total exemption small company accounts made up to 2007-12-31
dot icon08/01/2008
Annual return made up to 14/12/07
dot icon16/10/2007
New director appointed
dot icon20/09/2007
Total exemption small company accounts made up to 2006-12-31
dot icon19/09/2007
New director appointed
dot icon26/07/2007
Director resigned
dot icon19/01/2007
Annual return made up to 14/12/06
dot icon21/11/2006
Accounts for a dormant company made up to 2005-12-31
dot icon12/09/2006
Secretary resigned
dot icon14/06/2006
Registered office changed on 14/06/06 from: flat 3 10 friars walk exeter devon EX2 4AY
dot icon09/06/2006
New secretary appointed
dot icon15/12/2005
Annual return made up to 14/12/05
dot icon14/12/2004
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
27/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
0.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WHITTON & LAING (SOUTH WEST) LLP
Corporate Secretary
01/12/2015 - 18/09/2024
273
INNOVUS COMPANY SECRETARIES LIMITED
Corporate Secretary
18/09/2024 - Present
2975
Guiton, Romola
Director
14/12/2004 - 20/02/2020
-
Litchfield, Benjamin James
Director
11/08/2014 - Present
-
Muzzlewhite, Philip William
Secretary
01/12/2013 - 01/12/2015
-

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 10 FRIARS WALK MANAGEMENT COMPANY LIMITED

10 FRIARS WALK MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 14/12/2004 with the registered office located at Queensway House, Queensway, New Milton, Hampshire BH25 5NR. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 10 FRIARS WALK MANAGEMENT COMPANY LIMITED?

toggle

10 FRIARS WALK MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 14/12/2004 .

Where is 10 FRIARS WALK MANAGEMENT COMPANY LIMITED located?

toggle

10 FRIARS WALK MANAGEMENT COMPANY LIMITED is registered at Queensway House, Queensway, New Milton, Hampshire BH25 5NR.

What does 10 FRIARS WALK MANAGEMENT COMPANY LIMITED do?

toggle

10 FRIARS WALK MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 10 FRIARS WALK MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 03/03/2026: Secretary's details changed for Innovus Company Secretaries Limited on 2026-02-02.