29 BLACKALL ROAD MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

29 BLACKALL ROAD MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05433391

Incorporation date

22/04/2005

Size

Dormant

Contacts

Registered address

Registered address

29 Blackall Road, Exeter, EX4 4HECopy
copy info iconCopy
See on map
Latest events (Record since 22/04/2005)
dot icon01/04/2026
Compulsory strike-off action has been discontinued
dot icon31/03/2026
First Gazette notice for compulsory strike-off
dot icon28/03/2026
Accounts for a dormant company made up to 2025-04-30
dot icon02/11/2025
Confirmation statement made on 2025-10-21 with no updates
dot icon08/04/2025
Compulsory strike-off action has been discontinued
dot icon07/04/2025
Accounts for a dormant company made up to 2024-04-30
dot icon01/04/2025
First Gazette notice for compulsory strike-off
dot icon04/12/2024
Confirmation statement made on 2024-10-21 with no updates
dot icon08/03/2024
Accounts for a dormant company made up to 2023-04-30
dot icon21/11/2023
Confirmation statement made on 2023-10-21 with no updates
dot icon12/02/2023
Accounts for a dormant company made up to 2022-04-30
dot icon23/11/2022
Termination of appointment of Jack Henry Boulter as a director on 2022-11-22
dot icon23/11/2022
Cessation of Jack Henry Boulter as a person with significant control on 2022-11-22
dot icon23/11/2022
Appointment of Mr Hao Zhang as a director on 2022-11-23
dot icon23/11/2022
Notification of Hao Zhang as a person with significant control on 2022-11-23
dot icon23/11/2022
Confirmation statement made on 2022-10-21 with no updates
dot icon23/11/2022
Change of details for Mr Hao Zhang as a person with significant control on 2022-11-23
dot icon23/11/2022
Director's details changed for Mr Hao Zhang on 2022-11-23
dot icon14/03/2022
Accounts for a dormant company made up to 2021-04-30
dot icon27/10/2021
Confirmation statement made on 2021-10-21 with no updates
dot icon19/04/2021
Notification of Jack Henry Boulter as a person with significant control on 2021-04-19
dot icon19/04/2021
Appointment of Mr Jack Henry Boulter as a director on 2021-04-19
dot icon19/04/2021
Termination of appointment of Shaun Widgery as a director on 2021-04-19
dot icon19/04/2021
Cessation of Shaun Widgery as a person with significant control on 2021-04-19
dot icon19/04/2021
Accounts for a dormant company made up to 2020-04-30
dot icon19/11/2020
Register inspection address has been changed from Flat 2 Seville House Wapping High Street London E1W 1NX England to Flat 1 29 Blackall Road Exeter EX4 4HE
dot icon18/11/2020
Confirmation statement made on 2020-10-21 with no updates
dot icon18/11/2020
Register(s) moved to registered office address 29 Blackall Road Exeter EX4 4HE
dot icon12/02/2020
Confirmation statement made on 2019-10-21 with no updates
dot icon12/02/2020
Register inspection address has been changed from Flat 2 Seville House Wapping High Street London E1W 1NX England to Flat 2 Seville House Wapping High Street London E1W 1NX
dot icon12/02/2020
Register inspection address has been changed from Flat 9 Mythe Court 2 College Road Malvern Worcestershire WR14 3DD England to Flat 2 Seville House Wapping High Street London E1W 1NX
dot icon21/10/2019
Notification of Leo De Sousa-Webb as a person with significant control on 2019-10-21
dot icon21/10/2019
Appointment of Mr Leo De Sousa-Webb as a director on 2019-10-21
dot icon21/10/2019
Accounts for a dormant company made up to 2019-04-30
dot icon10/08/2019
Termination of appointment of Debra Jane Dean as a director on 2019-08-10
dot icon10/08/2019
Cessation of Debra Jane Dean as a person with significant control on 2019-05-16
dot icon13/02/2019
Confirmation statement made on 2019-02-13 with no updates
dot icon03/12/2018
Notification of Debra Jane Dean as a person with significant control on 2018-12-01
dot icon03/12/2018
Director's details changed for Debra Jane Maynard on 2018-12-03
dot icon21/11/2018
Notification of Shaun Widgery as a person with significant control on 2016-10-01
dot icon12/11/2018
Notification of Robert Murray Cathro as a person with significant control on 2018-11-11
dot icon12/11/2018
Accounts for a dormant company made up to 2018-04-30
dot icon11/11/2018
Appointment of Mr Robert Murray Cathro as a director on 2018-11-11
dot icon08/06/2018
Confirmation statement made on 2018-04-22 with no updates
dot icon11/04/2018
Amended accounts for a dormant company made up to 2017-04-30
dot icon08/03/2018
Unaudited abridged accounts made up to 2017-04-30
dot icon29/07/2017
Compulsory strike-off action has been discontinued
dot icon26/07/2017
Confirmation statement made on 2017-04-22 with updates
dot icon11/07/2017
First Gazette notice for compulsory strike-off
dot icon13/04/2017
Annual return made up to 2016-04-22
dot icon13/04/2017
Accounts for a dormant company made up to 2016-04-30
dot icon13/04/2017
Administrative restoration application
dot icon04/10/2016
Final Gazette dissolved via compulsory strike-off
dot icon19/07/2016
First Gazette notice for compulsory strike-off
dot icon12/04/2016
Accounts for a dormant company made up to 2015-04-30
dot icon09/10/2015
Termination of appointment of Rachel Mary Elkins as a secretary on 2015-10-09
dot icon29/04/2015
Annual return made up to 2015-04-22 no member list
dot icon06/01/2015
Accounts for a dormant company made up to 2014-04-30
dot icon06/01/2015
Appointment of Mr Shaun Widgery as a director on 2014-11-03
dot icon25/11/2014
Termination of appointment of Charles Edmonds Pennington as a director on 2014-11-03
dot icon16/05/2014
Annual return made up to 2014-04-22 no member list
dot icon16/05/2014
Register inspection address has been changed from Flat 9 2 College Road Malvern Worcestershire WR14 3DD England
dot icon07/01/2014
Accounts for a dormant company made up to 2013-04-30
dot icon23/04/2013
Annual return made up to 2013-04-22 no member list
dot icon22/01/2013
Accounts for a dormant company made up to 2012-04-30
dot icon29/04/2012
Annual return made up to 2012-04-22 no member list
dot icon11/01/2012
Accounts for a dormant company made up to 2011-04-30
dot icon26/04/2011
Annual return made up to 2011-04-22 no member list
dot icon25/04/2011
Register(s) moved to registered inspection location
dot icon25/04/2011
Register inspection address has been changed
dot icon31/01/2011
Accounts for a dormant company made up to 2010-04-30
dot icon11/05/2010
Annual return made up to 2010-04-22 no member list
dot icon10/05/2010
Director's details changed for Debra Jane Maynard on 2010-04-22
dot icon10/05/2010
Appointment of Miss Rachel Mary Elkins as a secretary
dot icon10/05/2010
Termination of appointment of Debra Maynard as a secretary
dot icon10/05/2010
Director's details changed for Charles Edmonds Pennington on 2010-04-22
dot icon19/01/2010
Accounts for a dormant company made up to 2009-04-30
dot icon27/07/2009
Annual return made up to 22/04/09
dot icon27/07/2009
Appointment terminated director christine adams
dot icon03/03/2009
Accounts for a dormant company made up to 2008-04-30
dot icon18/11/2008
Annual return made up to 22/04/08
dot icon09/10/2007
Annual return made up to 22/04/07
dot icon13/09/2007
New director appointed
dot icon28/08/2007
New secretary appointed
dot icon28/08/2007
Accounts for a dormant company made up to 2007-04-30
dot icon28/08/2007
Accounts for a dormant company made up to 2006-04-30
dot icon18/08/2006
Annual return made up to 22/04/06
dot icon29/09/2005
Director resigned
dot icon29/09/2005
New director appointed
dot icon29/09/2005
New director appointed
dot icon29/09/2005
New secretary appointed;new director appointed
dot icon29/09/2005
Secretary resigned
dot icon22/04/2005
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2024
dot iconNext confirmation date
21/10/2026
dot iconLast change occurred
30/04/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/04/2024
dot iconNext account date
30/04/2025
dot iconNext due on
31/01/2026
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
-
-
2022
-
0.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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
De Sousa-Webb, Leo
Director
21/10/2019 - Present
-
Widgery, Shaun
Director
03/11/2014 - 19/04/2021
-
SECRETARIAL APPOINTMENTS LIMITED
Nominee Secretary
22/04/2005 - 22/04/2005
16486
CORPORATE APPOINTMENTS LIMITED
Nominee Director
22/04/2005 - 22/04/2005
15962
Cathro, Robert Murray
Director
11/11/2018 - Present
-

Persons with Significant Control

6
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 29 BLACKALL ROAD MANAGEMENT COMPANY LIMITED

29 BLACKALL ROAD MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 22/04/2005 with the registered office located at 29 Blackall Road, Exeter, EX4 4HE. There are currently 3 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 29 BLACKALL ROAD MANAGEMENT COMPANY LIMITED?

toggle

29 BLACKALL ROAD MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 22/04/2005 .

Where is 29 BLACKALL ROAD MANAGEMENT COMPANY LIMITED located?

toggle

29 BLACKALL ROAD MANAGEMENT COMPANY LIMITED is registered at 29 Blackall Road, Exeter, EX4 4HE.

What does 29 BLACKALL ROAD MANAGEMENT COMPANY LIMITED do?

toggle

29 BLACKALL ROAD MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 29 BLACKALL ROAD MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 01/04/2026: Compulsory strike-off action has been discontinued.