13-27 PEVERELL AVENUE EAST MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

13-27 PEVERELL AVENUE EAST MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04665720

Incorporation date

13/02/2003

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Oracle House, 181 Dorchester Road, Weymouth, Dorset DT4 7LFCopy
copy info iconCopy
See on map
Latest events (Record since 13/02/2003)
dot icon21/02/2026
Confirmation statement made on 2026-02-05 with no updates
dot icon19/11/2025
Micro company accounts made up to 2025-02-28
dot icon18/02/2025
Confirmation statement made on 2025-02-05 with updates
dot icon18/12/2024
Appointment of Miss Louise Parker as a director on 2024-12-10
dot icon15/11/2024
Micro company accounts made up to 2024-02-28
dot icon20/08/2024
Notification of a person with significant control statement
dot icon26/06/2024
Director's details changed for Mrs Anne Marie Honeychuck on 2024-06-26
dot icon19/02/2024
Confirmation statement made on 2024-02-05 with updates
dot icon08/01/2024
Termination of appointment of David Edward Jones as a director on 2024-01-08
dot icon02/01/2024
Cessation of Lesley Gloria Mellor as a person with significant control on 2024-01-01
dot icon02/01/2024
Termination of appointment of Lesley Gloria Mellor as a director on 2024-01-01
dot icon06/12/2023
Termination of appointment of Martin Risley Wilson as a director on 2023-12-06
dot icon06/12/2023
Appointment of Mrs Lynne Joyce Wilson as a director on 2023-12-06
dot icon30/08/2023
Total exemption full accounts made up to 2023-02-28
dot icon16/02/2023
Confirmation statement made on 2023-02-05 with updates
dot icon16/05/2022
Appointment of Mr Peter Flux as a director on 2022-05-16
dot icon29/04/2022
Total exemption full accounts made up to 2022-02-28
dot icon14/02/2022
Confirmation statement made on 2022-02-05 with no updates
dot icon11/01/2022
Termination of appointment of Brian Anthony Mackinnon as a director on 2021-10-29
dot icon11/01/2022
Termination of appointment of Kay Kathleen Ethel Ennals as a director on 2021-10-29
dot icon16/11/2021
Total exemption full accounts made up to 2021-02-28
dot icon26/07/2021
Secretary's details changed for Turner Associates Property Services Limited T/a Oracle on 2020-02-18
dot icon25/02/2021
Unaudited abridged accounts made up to 2020-02-29
dot icon17/02/2021
Confirmation statement made on 2021-02-05 with no updates
dot icon18/02/2020
Confirmation statement made on 2020-02-05 with no updates
dot icon29/10/2019
Total exemption full accounts made up to 2019-02-28
dot icon27/02/2019
Confirmation statement made on 2019-02-05 with no updates
dot icon02/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon06/06/2018
Appointment of Mrs Kay Kathleen Ethel Ennals as a director on 2017-07-11
dot icon06/06/2018
Appointment of Mrs Brenda Mary Turner as a director on 2017-07-11
dot icon02/04/2018
Appointment of Mrs Anne Marie Honeychuck as a director on 2017-07-11
dot icon02/04/2018
Termination of appointment of Peter Ernest Turner as a director on 2017-07-11
dot icon06/02/2018
Confirmation statement made on 2018-02-05 with no updates
dot icon27/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon02/03/2017
Appointment of Mr Martin Risley Wilson as a director on 2016-12-01
dot icon02/03/2017
Confirmation statement made on 2017-02-05 with updates
dot icon02/03/2017
Appointment of Mr David Edward Jones as a director on 2016-07-04
dot icon02/03/2017
Termination of appointment of Penelope Joyce Jackson as a director on 2016-06-04
dot icon02/03/2017
Termination of appointment of David John Orme Crosthwaite as a director on 2016-07-04
dot icon25/08/2016
Total exemption small company accounts made up to 2016-02-28
dot icon04/03/2016
Annual return made up to 2016-02-05 with full list of shareholders
dot icon27/11/2015
Termination of appointment of Patricia Anne Lawford as a director on 2015-10-19
dot icon27/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon04/03/2015
Annual return made up to 2015-02-05 with full list of shareholders
dot icon02/07/2014
Total exemption small company accounts made up to 2014-02-28
dot icon01/04/2014
Annual return made up to 2014-02-05 with full list of shareholders
dot icon01/04/2014
Appointment of Mrs Patricia Anne Lawford as a director
dot icon13/02/2014
Termination of appointment of Peter Osborne as a director
dot icon06/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon10/05/2013
Annual return made up to 2013-02-05 with full list of shareholders
dot icon10/05/2013
Registered office address changed from , Sherwoods, the Estate Office 28 Trinity Street, Dorchester, Dorset, DT1 1TT on 2013-05-10
dot icon10/05/2013
Director's details changed for Mrs Lesley Gloria Mellor on 2013-03-01
dot icon10/05/2013
Appointment of Mrs Yvonne Margaret Coulter as a director
dot icon10/05/2013
Director's details changed for Mr Brian Anthony Mackinnon on 2013-03-01
dot icon10/05/2013
Termination of appointment of Lynda Franklin as a director
dot icon10/05/2013
Appointment of Turner Associates Property Services Limited T/a Oracle as a secretary
dot icon10/05/2013
Termination of appointment of Terence Sherwood as a secretary
dot icon07/01/2013
Total exemption small company accounts made up to 2012-02-29
dot icon08/02/2012
Annual return made up to 2012-02-05 with full list of shareholders
dot icon28/07/2011
Total exemption full accounts made up to 2011-02-28
dot icon16/06/2011
Appointment of Mr Brian Anthony Mackinnon as a director
dot icon08/02/2011
Annual return made up to 2011-02-05 with full list of shareholders
dot icon08/02/2011
Director's details changed for Penelope Joyce Jackson on 2011-02-08
dot icon08/02/2011
Director's details changed for Major Peter Geoffrey Osborne on 2011-02-08
dot icon08/02/2011
Director's details changed for Peter Ernest Turner on 2011-02-08
dot icon08/02/2011
Termination of appointment of Dennis Carter as a director
dot icon08/02/2011
Director's details changed for David John Orme Crosthwaite on 2011-02-08
dot icon11/10/2010
Appointment of Mrs Lynda Annys Franklin as a director
dot icon11/10/2010
Appointment of Mrs Lesley Gloria Mellor as a director
dot icon27/09/2010
Termination of appointment of Brian Millard as a director
dot icon27/09/2010
Secretary's details changed for Terence George Sherwood on 2010-09-27
dot icon21/09/2010
Total exemption full accounts made up to 2010-02-28
dot icon16/03/2010
Annual return made up to 2010-02-05 with full list of shareholders
dot icon24/12/2009
Total exemption full accounts made up to 2009-02-28
dot icon09/03/2009
Return made up to 05/02/09; full list of members
dot icon06/03/2009
Appointment terminated director peggy greatrex evans
dot icon18/11/2008
Registered office changed on 18/11/2008 from, sherwoods allington hall, durngate street, dorchester, dorset, DT1 1JP
dot icon05/08/2008
Total exemption full accounts made up to 2008-02-28
dot icon09/04/2008
Return made up to 05/02/08; change of members
dot icon02/01/2008
Total exemption full accounts made up to 2007-02-28
dot icon22/11/2007
New director appointed
dot icon22/11/2007
Director resigned
dot icon25/10/2007
New director appointed
dot icon05/09/2007
New director appointed
dot icon25/07/2007
New director appointed
dot icon25/06/2007
Return made up to 05/02/07; full list of members
dot icon25/06/2007
New director appointed
dot icon21/05/2007
Director resigned
dot icon06/01/2007
Total exemption full accounts made up to 2006-02-28
dot icon26/06/2006
New secretary appointed
dot icon26/06/2006
Registered office changed on 26/06/06 from:\mansion house, princes street, yeovil, somerset BA20 1EP
dot icon26/06/2006
Secretary resigned
dot icon13/02/2006
Return made up to 05/02/06; full list of members
dot icon02/02/2006
Director resigned
dot icon02/02/2006
Director resigned
dot icon02/02/2006
New director appointed
dot icon02/02/2006
New director appointed
dot icon02/02/2006
New director appointed
dot icon02/02/2006
New director appointed
dot icon02/02/2006
New director appointed
dot icon02/02/2006
New director appointed
dot icon02/02/2006
New director appointed
dot icon05/01/2006
Total exemption small company accounts made up to 2005-02-28
dot icon03/03/2005
Return made up to 05/02/05; full list of members
dot icon15/12/2004
Total exemption small company accounts made up to 2004-02-29
dot icon06/03/2004
Director resigned
dot icon06/03/2004
New director appointed
dot icon14/02/2004
Return made up to 05/02/04; full list of members
dot icon17/06/2003
Certificate of change of name
dot icon26/03/2003
New secretary appointed;new director appointed
dot icon26/03/2003
New director appointed
dot icon14/03/2003
Registered office changed on 14/03/03 from:\1 mitchell lane, bristol, BS1 6BU
dot icon14/03/2003
Director resigned
dot icon14/03/2003
Secretary resigned;director resigned
dot icon13/02/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

0
2023
change arrow icon+16.60 % *

* during past year

Cash in Bank

£94,767.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
05/02/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
62.84K
-
0.00
67.06K
-
2022
1
75.56K
-
0.00
81.27K
-
2023
0
88.52K
-
0.00
94.77K
-
2023
0
88.52K
-
0.00
94.77K
-

Employees

2023

Employees

0 Descended-100 % *

Net Assets(GBP)

88.52K £Ascended17.14 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

94.77K £Ascended16.60 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Coulter, Yvonne Margaret
Director
01/03/2013 - Present
-
Turner, Brenda Mary
Director
11/07/2017 - Present
-
Flux, Peter
Director
16/05/2022 - Present
-
Mellor, Lesley Gloria
Director
11/10/2010 - 01/01/2024
-
Honeychuck, Ann Marie
Director
11/07/2017 - Present
1

Persons with Significant Control

2
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 13-27 PEVERELL AVENUE EAST MANAGEMENT COMPANY LIMITED

13-27 PEVERELL AVENUE EAST MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 13/02/2003 with the registered office located at C/O Oracle House, 181 Dorchester Road, Weymouth, Dorset DT4 7LF. There are currently 6 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 13-27 PEVERELL AVENUE EAST MANAGEMENT COMPANY LIMITED?

toggle

13-27 PEVERELL AVENUE EAST MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 13/02/2003 .

Where is 13-27 PEVERELL AVENUE EAST MANAGEMENT COMPANY LIMITED located?

toggle

13-27 PEVERELL AVENUE EAST MANAGEMENT COMPANY LIMITED is registered at C/O Oracle House, 181 Dorchester Road, Weymouth, Dorset DT4 7LF.

What does 13-27 PEVERELL AVENUE EAST MANAGEMENT COMPANY LIMITED do?

toggle

13-27 PEVERELL AVENUE EAST MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 13-27 PEVERELL AVENUE EAST MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 21/02/2026: Confirmation statement made on 2026-02-05 with no updates.