147 (NO 2) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

147 (NO 2) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05603339

Incorporation date

26/10/2005

Size

Micro Entity

Contacts

Registered address

Registered address

102 Boutport Street, Barnstaple, Devon EX31 1SYCopy
copy info iconCopy
See on map
Latest events (Record since 26/10/2005)
dot icon16/04/2026
Appointment of Ms Shannon Jade Johnson as a director on 2026-02-08
dot icon16/04/2026
Appointment of Mr Fritz Albert Waldron as a director on 2026-02-08
dot icon28/03/2026
Micro company accounts made up to 2025-03-31
dot icon20/03/2026
Termination of appointment of Jonathan William James Gifford as a director on 2026-02-05
dot icon20/03/2026
Termination of appointment of Jamie Thompson as a director on 2026-02-05
dot icon20/03/2026
Termination of appointment of Jonathan William James Gifford as a secretary on 2026-02-05
dot icon14/01/2026
Registered office address changed from Office 8 the Barns Farm Road Caddsdown Industrial Park Bideford Devon EX39 3BT United Kingdom to 102 Boutport Street Barnstaple Devon EX31 1SY on 2026-01-14
dot icon14/01/2026
Director's details changed for Jamie Thompson on 2026-01-14
dot icon30/10/2025
Confirmation statement made on 2025-10-26 with no updates
dot icon17/12/2024
Micro company accounts made up to 2024-03-31
dot icon11/11/2024
Confirmation statement made on 2024-10-26 with no updates
dot icon25/07/2024
Previous accounting period extended from 2023-10-31 to 2024-03-31
dot icon31/10/2023
Confirmation statement made on 2023-10-26 with updates
dot icon18/08/2023
Termination of appointment of Cynthia Dymond as a director on 2023-05-15
dot icon26/07/2023
Micro company accounts made up to 2022-10-31
dot icon27/10/2022
Confirmation statement made on 2022-10-26 with no updates
dot icon30/03/2022
Micro company accounts made up to 2021-10-31
dot icon02/01/2022
Director's details changed for Jamie Thompson on 2022-01-02
dot icon02/01/2022
Director's details changed for Mr Jonathan William James Gifford on 2022-01-02
dot icon21/12/2021
Registered office address changed from Ancora Monkleigh Bideford Devon EX39 5JS to Office 8 the Barns Farm Road Caddsdown Industrial Park Bideford Devon EX39 3BT on 2021-12-21
dot icon26/10/2021
Confirmation statement made on 2021-10-26 with no updates
dot icon20/05/2021
Micro company accounts made up to 2020-10-31
dot icon27/10/2020
Confirmation statement made on 2020-10-26 with no updates
dot icon28/05/2020
Micro company accounts made up to 2019-10-31
dot icon29/10/2019
Confirmation statement made on 2019-10-26 with updates
dot icon19/04/2019
Micro company accounts made up to 2018-10-31
dot icon29/10/2018
Confirmation statement made on 2018-10-26 with updates
dot icon10/05/2018
Micro company accounts made up to 2017-10-31
dot icon10/05/2018
Termination of appointment of Andrew Drayton as a director on 2018-05-09
dot icon10/05/2018
Appointment of Jamie Thompson as a director on 2018-05-09
dot icon07/03/2018
Termination of appointment of Jenny Leigh Rose Newcombe as a director on 2018-03-05
dot icon30/10/2017
Confirmation statement made on 2017-10-26 with updates
dot icon21/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon31/10/2016
Confirmation statement made on 2016-10-26 with updates
dot icon24/05/2016
Total exemption full accounts made up to 2015-10-31
dot icon10/11/2015
Annual return made up to 2015-10-26 no member list
dot icon10/11/2015
Director's details changed for Mr Jonathan William James Gifford on 2015-11-10
dot icon18/06/2015
Total exemption full accounts made up to 2014-10-31
dot icon11/04/2015
Registered office address changed from 11 Devonshire Park Bideford Devon EX39 5HZ to Ancora Monkleigh Bideford Devon EX39 5JS on 2015-04-11
dot icon02/11/2014
Annual return made up to 2014-10-26 no member list
dot icon05/06/2014
Total exemption full accounts made up to 2013-10-31
dot icon28/10/2013
Annual return made up to 2013-10-26 no member list
dot icon22/04/2013
Total exemption full accounts made up to 2012-10-31
dot icon06/11/2012
Annual return made up to 2012-10-26 no member list
dot icon13/08/2012
Termination of appointment of Lorna Van Emmenis as a director
dot icon17/05/2012
Total exemption full accounts made up to 2011-10-31
dot icon19/12/2011
Annual return made up to 2011-10-26 no member list
dot icon17/12/2011
Registered office address changed from C/O Mr Jon Gifford 11 Devonshire Park Bideford Devon EX39 5HZ United Kingdom on 2011-12-17
dot icon17/12/2011
Registered office address changed from C/O Mr Jon Gifford 72 Buckland Close Bideford Devon EX39 5AJ United Kingdom on 2011-12-17
dot icon23/06/2011
Appointment of Miss Lorna Van Emmenis as a director
dot icon20/05/2011
Appointment of Mr Jonathan William James Gifford as a secretary
dot icon20/05/2011
Appointment of Mr Jonathan William James Gifford as a director
dot icon18/05/2011
Termination of appointment of Peter Mace as a director
dot icon18/05/2011
Termination of appointment of Peter Mace as a secretary
dot icon04/05/2011
Registered office address changed from 38 Highbridge Walk Aylesbury Bucks HP21 7SE on 2011-05-04
dot icon02/02/2011
Total exemption full accounts made up to 2010-10-31
dot icon15/11/2010
Annual return made up to 2010-10-26 no member list
dot icon21/07/2010
Appointment of Mr. Andrew Drayton as a director
dot icon06/02/2010
Total exemption full accounts made up to 2009-10-31
dot icon29/10/2009
Annual return made up to 2009-10-26 no member list
dot icon29/10/2009
Director's details changed for Cynthia Dymond on 2009-10-27
dot icon27/10/2009
Director's details changed for Jenny Leigh Rose Newcombe on 2009-10-27
dot icon27/10/2009
Director's details changed for Peter Francis Mace on 2009-10-27
dot icon17/06/2009
Director appointed jenny leigh rose newcombe
dot icon17/06/2009
Appointment terminated director valerie mace
dot icon22/04/2009
Total exemption full accounts made up to 2008-10-31
dot icon28/10/2008
Annual return made up to 26/10/08
dot icon27/05/2008
Total exemption full accounts made up to 2007-10-31
dot icon18/12/2007
New director appointed
dot icon23/11/2007
New secretary appointed;new director appointed
dot icon23/11/2007
New director appointed
dot icon26/10/2007
Annual return made up to 26/10/07
dot icon26/10/2007
Registered office changed on 26/10/07 from: homeside house silverhills road newton abbot devon TQ12 5YZ
dot icon26/10/2007
Director resigned
dot icon26/10/2007
Secretary resigned
dot icon26/10/2007
Director resigned
dot icon19/09/2007
Total exemption full accounts made up to 2006-10-31
dot icon19/12/2006
Annual return made up to 26/10/06
dot icon13/12/2005
New secretary appointed;new director appointed
dot icon05/12/2005
New director appointed
dot icon05/12/2005
Registered office changed on 05/12/05 from: marquess court 69 southampton row london WC1B 4ET
dot icon05/12/2005
Director resigned
dot icon05/12/2005
Secretary resigned
dot icon26/10/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
26/10/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
20.80K
-
0.00
-
-
2022
0
20.80K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

20.80K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thompson, Jamie
Director
09/05/2018 - 05/02/2026
-
Mace, Peter Francis
Director
23/10/2007 - 12/05/2011
-
Dymond, Cynthia
Director
10/12/2007 - 15/05/2023
-
Mace, Peter Francis
Secretary
23/10/2007 - 12/05/2011
-
Gifford, Jonathan William James
Secretary
12/05/2011 - 05/02/2026
-

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 147 (NO 2) MANAGEMENT COMPANY LIMITED

147 (NO 2) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 26/10/2005 with the registered office located at 102 Boutport Street, Barnstaple, Devon EX31 1SY. There is currently no 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 147 (NO 2) MANAGEMENT COMPANY LIMITED?

toggle

147 (NO 2) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 26/10/2005 .

Where is 147 (NO 2) MANAGEMENT COMPANY LIMITED located?

toggle

147 (NO 2) MANAGEMENT COMPANY LIMITED is registered at 102 Boutport Street, Barnstaple, Devon EX31 1SY.

What does 147 (NO 2) MANAGEMENT COMPANY LIMITED do?

toggle

147 (NO 2) MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 147 (NO 2) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 16/04/2026: Appointment of Ms Shannon Jade Johnson as a director on 2026-02-08.