147 (NO:1) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

147 (NO:1) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05373507

Incorporation date

23/02/2005

Size

Micro Entity

Contacts

Registered address

Registered address

10 Tors View, Westward Ho, Bideford EX39 1XJCopy
copy info iconCopy
See on map
Latest events (Record since 23/02/2005)
dot icon12/03/2026
Micro company accounts made up to 2026-02-28
dot icon06/07/2025
Confirmation statement made on 2025-07-06 with no updates
dot icon31/03/2025
Micro company accounts made up to 2025-02-28
dot icon06/07/2024
Confirmation statement made on 2024-07-06 with no updates
dot icon15/05/2024
Micro company accounts made up to 2024-02-28
dot icon15/12/2023
Cessation of Jonathan Dugdale Bell as a person with significant control on 2023-12-15
dot icon15/12/2023
Termination of appointment of Jonathan Dugdale Bell as a director on 2023-12-15
dot icon27/07/2023
Micro company accounts made up to 2023-02-28
dot icon06/07/2023
Confirmation statement made on 2023-07-06 with no updates
dot icon07/07/2022
Confirmation statement made on 2022-07-06 with no updates
dot icon05/05/2022
Micro company accounts made up to 2022-02-28
dot icon07/08/2021
Micro company accounts made up to 2021-02-28
dot icon09/07/2021
Confirmation statement made on 2021-07-06 with no updates
dot icon09/07/2021
Director's details changed for Mr David William Smith on 2021-07-09
dot icon09/07/2021
Change of details for Mr David William James Smith as a person with significant control on 2021-07-09
dot icon06/07/2020
Confirmation statement made on 2020-07-06 with no updates
dot icon25/04/2020
Micro company accounts made up to 2020-02-28
dot icon06/11/2019
Micro company accounts made up to 2019-02-28
dot icon04/11/2019
Registered office address changed from Grenville House 9 Boutport Street Barnstaple EX31 1TZ England to 10 Tors View Westward Ho Bideford EX39 1XJ on 2019-11-04
dot icon08/07/2019
Confirmation statement made on 2019-07-06 with no updates
dot icon05/10/2018
Total exemption full accounts made up to 2018-02-28
dot icon20/07/2018
Confirmation statement made on 2018-07-06 with no updates
dot icon22/01/2018
Notification of David William James Smith as a person with significant control on 2018-01-22
dot icon18/10/2017
Total exemption full accounts made up to 2017-02-28
dot icon12/07/2017
Confirmation statement made on 2017-07-06 with no updates
dot icon05/07/2017
Registered office address changed from Tamarisk Tamarisk Instow Bideford Devon EX39 4LW to Grenville House 9 Boutport Street Barnstaple EX31 1TZ on 2017-07-05
dot icon13/02/2017
Appointment of Mr David William Smith as a director on 2017-02-13
dot icon13/02/2017
Termination of appointment of Samuel David Lloyd as a director on 2017-02-13
dot icon08/07/2016
Confirmation statement made on 2016-07-06 with updates
dot icon04/05/2016
Micro company accounts made up to 2016-02-28
dot icon25/11/2015
Appointment of Mr Samuel David Lloyd as a director on 2015-11-25
dot icon08/10/2015
Total exemption full accounts made up to 2015-02-28
dot icon03/09/2015
Termination of appointment of Steven Albert Fisher as a director on 2015-09-03
dot icon03/09/2015
Appointment of Mr Jonathan Dugdale Bell as a director on 2015-09-03
dot icon17/07/2015
Annual return made up to 2015-07-06 no member list
dot icon14/12/2014
Total exemption small company accounts made up to 2014-02-28
dot icon21/07/2014
Annual return made up to 2014-07-06 no member list
dot icon03/06/2014
Termination of appointment of Jessica Henderson as a director
dot icon21/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon22/07/2013
Annual return made up to 2013-07-06 no member list
dot icon04/04/2013
Registered office address changed from 68 Long Croft Brimsham Park Yate Bristol Avon BS37 7YW on 2013-04-04
dot icon03/04/2013
Termination of appointment of Derek Whitlock as a director
dot icon03/04/2013
Termination of appointment of Derek Whitlock as a secretary
dot icon29/11/2012
Total exemption small company accounts made up to 2012-02-28
dot icon23/08/2012
Annual return made up to 2012-07-06
dot icon07/11/2011
Total exemption full accounts made up to 2011-02-28
dot icon13/07/2011
Compulsory strike-off action has been discontinued
dot icon12/07/2011
Annual return made up to 2011-07-06
dot icon09/07/2011
Compulsory strike-off action has been suspended
dot icon05/07/2011
First Gazette notice for compulsory strike-off
dot icon06/01/2011
Total exemption full accounts made up to 2010-02-28
dot icon17/03/2010
Annual return made up to 2010-02-23 no member list
dot icon17/03/2010
Director's details changed for Steven Albert Fisher on 2010-03-17
dot icon17/03/2010
Director's details changed for Derek Whitlock on 2010-03-17
dot icon17/03/2010
Director's details changed for Jessica Henderson on 2010-03-17
dot icon15/02/2010
Total exemption full accounts made up to 2009-02-28
dot icon23/03/2009
Annual return made up to 23/02/09
dot icon07/01/2009
Total exemption full accounts made up to 2008-02-29
dot icon22/12/2008
Annual return made up to 23/02/08
dot icon23/09/2008
Secretary appointed derek whitlock
dot icon18/09/2008
Director appointed steven albert fisher
dot icon18/09/2008
Director appointed jessica henderson
dot icon27/08/2008
Registered office changed on 27/08/2008 from flats 2, 4, 6, 8, 10 and 12 buckland close bideford devon EX39 5AJ
dot icon30/04/2008
Appointment terminated director laurence edwards
dot icon30/04/2008
Appointment terminated director roberta edwards
dot icon21/04/2008
Total exemption full accounts made up to 2007-02-28
dot icon05/03/2008
Appointment terminated secretary roberta edwards
dot icon19/10/2007
New secretary appointed;new director appointed
dot icon19/10/2007
New director appointed
dot icon19/10/2007
New director appointed
dot icon19/10/2007
Registered office changed on 19/10/07 from: homeside house silverhills road decoy industrial estate newton abbot devon TQ12 5YZ
dot icon19/10/2007
Director resigned
dot icon19/10/2007
Director resigned
dot icon19/10/2007
Secretary resigned
dot icon04/09/2007
Total exemption full accounts made up to 2006-02-28
dot icon12/03/2007
Annual return made up to 23/02/07
dot icon22/06/2006
Annual return made up to 23/02/06
dot icon19/04/2005
New director appointed
dot icon19/04/2005
New secretary appointed
dot icon19/04/2005
Registered office changed on 19/04/05 from: marquess court 69 southampton row london WC1B 4ET
dot icon19/04/2005
Director resigned
dot icon19/04/2005
Secretary resigned
dot icon23/02/2005
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2026
dot iconNext confirmation date
06/07/2026
dot iconLast change occurred
28/02/2026

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2026
dot iconNext account date
28/02/2027
dot iconNext due on
30/11/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
9.88K
-
0.00
-
-
2023
0
10.64K
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
22/02/2005 - 22/02/2005
10049
Hayman, Richard John
Secretary
14/03/2005 - 16/10/2007
9
Whitlock, Derek
Director
15/10/2007 - 02/04/2013
-
Henderson, Jessica
Director
11/08/2008 - 27/05/2014
-
Edwards, Roberta Amy
Director
15/10/2007 - 25/04/2008
-

Persons with Significant Control

3
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 147 (NO:1) MANAGEMENT COMPANY LIMITED

147 (NO:1) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 23/02/2005 with the registered office located at 10 Tors View, Westward Ho, Bideford EX39 1XJ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 147 (NO:1) MANAGEMENT COMPANY LIMITED?

toggle

147 (NO:1) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 23/02/2005 .

Where is 147 (NO:1) MANAGEMENT COMPANY LIMITED located?

toggle

147 (NO:1) MANAGEMENT COMPANY LIMITED is registered at 10 Tors View, Westward Ho, Bideford EX39 1XJ.

What does 147 (NO:1) MANAGEMENT COMPANY LIMITED do?

toggle

147 (NO:1) MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 147 (NO:1) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 12/03/2026: Micro company accounts made up to 2026-02-28.