3/4 FORTFIELD TERRACE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

3/4 FORTFIELD TERRACE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01950470

Incorporation date

26/09/1985

Size

Total Exemption Full

Contacts

Registered address

Registered address

Flat 1 3 Fortfield Terrace, Sidmouth, Devon EX10 8NTCopy
copy info iconCopy
See on map
Latest events (Record since 19/11/1986)
dot icon23/07/2025
Appointment of Emily Jane Brown as a secretary on 2025-07-17
dot icon23/07/2025
Confirmation statement made on 2025-07-11 with no updates
dot icon16/07/2025
Termination of appointment of Charlotte Margaret Stock as a secretary on 2025-06-20
dot icon15/05/2025
Total exemption full accounts made up to 2025-03-31
dot icon25/07/2024
Confirmation statement made on 2024-07-11 with no updates
dot icon13/05/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon21/07/2023
Confirmation statement made on 2023-07-11 with updates
dot icon18/07/2023
Appointment of Caroline Dawn Sparks as a director on 2023-06-23
dot icon23/05/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon15/07/2022
Confirmation statement made on 2022-07-11 with updates
dot icon27/05/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon19/07/2021
Confirmation statement made on 2021-07-11 with updates
dot icon02/06/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon27/05/2021
Termination of appointment of Trevor Metson as a director on 2021-05-04
dot icon09/10/2020
Appointment of Mrs Joan Elizabeth Scott as a director on 2020-10-03
dot icon09/10/2020
Appointment of Mr Timothy Andrew Geoffrey Miller as a director on 2020-09-19
dot icon09/10/2020
Appointment of Emily Jane Brown as a director on 2020-09-19
dot icon10/08/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon13/07/2020
Confirmation statement made on 2020-07-11 with updates
dot icon11/07/2019
Confirmation statement made on 2019-07-11 with updates
dot icon17/06/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon21/08/2018
Appointment of Mrs Alexandra Westacott as a director on 2018-08-16
dot icon21/08/2018
Termination of appointment of Kenneth Hugh Prosser as a director on 2018-08-16
dot icon21/08/2018
Termination of appointment of Charlotte Margaret Stock as a director on 2018-08-16
dot icon25/07/2018
Confirmation statement made on 2018-07-11 with updates
dot icon25/07/2018
Director's details changed for Ms Charlotte Margaret Stock on 2017-06-17
dot icon25/07/2018
Director's details changed for Mr Trevor Metson on 2017-06-17
dot icon25/07/2018
Director's details changed for Mr Kenneth Hugh Prosser on 2017-04-06
dot icon21/06/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon25/07/2017
Confirmation statement made on 2017-07-11 with updates
dot icon11/07/2017
Notification of a person with significant control statement
dot icon11/07/2017
Cessation of J Scott as a person with significant control on 2017-06-17
dot icon11/07/2017
Cessation of Kenneth Hugh Prosser as a person with significant control on 2017-06-17
dot icon10/07/2017
Termination of appointment of Alan Albert Timms as a director on 2017-06-17
dot icon10/07/2017
Termination of appointment of Joan Elizabeth Scott as a secretary on 2017-06-17
dot icon07/07/2017
Appointment of Mr Trevor Metson as a director on 2017-06-17
dot icon07/07/2017
Appointment of Ms Charlotte Margaret Stock as a secretary on 2017-06-17
dot icon07/07/2017
Appointment of Ms Charlotte Margaret Stock as a director on 2017-06-17
dot icon19/06/2017
Total exemption full accounts made up to 2017-03-31
dot icon02/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon19/08/2016
Confirmation statement made on 2016-07-11 with updates
dot icon14/03/2016
Termination of appointment of Joan Elizabeth Scott as a secretary on 2004-08-01
dot icon11/08/2015
Annual return made up to 2015-07-11 with full list of shareholders
dot icon28/05/2015
Total exemption small company accounts made up to 2015-03-31
dot icon24/07/2014
Annual return made up to 2014-07-11 with full list of shareholders
dot icon08/05/2014
Total exemption small company accounts made up to 2014-03-31
dot icon31/07/2013
Annual return made up to 2013-07-11 with full list of shareholders
dot icon31/07/2013
Termination of appointment of a director
dot icon31/07/2013
Director's details changed for Alan Albert Timms on 2013-07-05
dot icon05/07/2013
Director's details changed
dot icon05/07/2013
Director's details changed for Alan Albert Timms on 2013-07-05
dot icon05/07/2013
Secretary's details changed for Joan Elizabeth Scott on 2013-07-05
dot icon13/05/2013
Total exemption small company accounts made up to 2013-03-31
dot icon31/07/2012
Annual return made up to 2012-07-11 with full list of shareholders
dot icon21/06/2012
Appointment of Mr Kenneth Hugh Prosser as a director
dot icon21/05/2012
Total exemption small company accounts made up to 2012-03-31
dot icon20/01/2012
Termination of appointment of John Packer as a director
dot icon14/07/2011
Annual return made up to 2011-07-11 with full list of shareholders
dot icon23/06/2011
Total exemption small company accounts made up to 2011-03-31
dot icon26/07/2010
Annual return made up to 2010-07-11 with full list of shareholders
dot icon24/07/2010
Director's details changed for Mr John Lincoln Packer on 2010-07-11
dot icon24/07/2010
Director's details changed for Alan Albert Timms on 2010-07-11
dot icon13/05/2010
Total exemption small company accounts made up to 2010-03-31
dot icon12/07/2009
Return made up to 11/07/09; full list of members
dot icon16/06/2009
Total exemption small company accounts made up to 2009-03-31
dot icon23/07/2008
Return made up to 11/07/08; full list of members
dot icon22/07/2008
Registered office changed on 22/07/2008 from flat 2 3 fortfield terrace sidmouth devon EX10 8NT
dot icon22/07/2008
Appointment terminated director paul bubb
dot icon16/06/2008
Total exemption small company accounts made up to 2008-03-31
dot icon18/08/2007
Return made up to 11/07/07; no change of members
dot icon23/05/2007
Total exemption small company accounts made up to 2007-03-31
dot icon15/08/2006
Return made up to 11/07/06; full list of members
dot icon05/06/2006
Total exemption small company accounts made up to 2006-03-31
dot icon25/07/2005
Return made up to 11/07/05; full list of members
dot icon28/06/2005
Registered office changed on 28/06/05 from: flat 3 3 fortfield terrace sidmouth EX10 8NT
dot icon28/06/2005
New secretary appointed
dot icon08/06/2005
Total exemption full accounts made up to 2005-03-31
dot icon27/08/2004
New secretary appointed
dot icon27/08/2004
Secretary resigned;director resigned
dot icon20/07/2004
Return made up to 11/07/04; full list of members
dot icon17/06/2004
Total exemption full accounts made up to 2004-03-31
dot icon19/07/2003
Return made up to 11/07/03; full list of members
dot icon19/07/2003
New director appointed
dot icon28/06/2003
Total exemption full accounts made up to 2003-03-31
dot icon13/08/2002
Return made up to 11/07/02; full list of members
dot icon06/06/2002
Total exemption full accounts made up to 2002-03-31
dot icon09/08/2001
Return made up to 11/07/01; full list of members
dot icon12/06/2001
Full accounts made up to 2001-03-31
dot icon16/08/2000
Return made up to 11/07/00; full list of members
dot icon03/08/2000
New secretary appointed
dot icon30/05/2000
Full accounts made up to 2000-03-31
dot icon03/08/1999
Return made up to 11/07/99; full list of members
dot icon04/06/1999
Full accounts made up to 1999-03-31
dot icon09/07/1998
Return made up to 11/07/98; change of members
dot icon11/05/1998
Accounts for a small company made up to 1998-03-31
dot icon20/07/1997
Return made up to 11/07/97; no change of members
dot icon05/06/1997
Accounts for a small company made up to 1997-03-31
dot icon19/07/1996
Return made up to 11/07/96; full list of members
dot icon16/06/1996
Full accounts made up to 1996-03-31
dot icon04/07/1995
Return made up to 11/07/95; no change of members
dot icon12/06/1995
Accounts for a small company made up to 1995-03-31
dot icon18/07/1994
Return made up to 11/07/94; no change of members
dot icon05/07/1994
Full accounts made up to 1994-03-31
dot icon19/07/1993
Director resigned;new director appointed
dot icon19/07/1993
Return made up to 11/07/93; full list of members
dot icon15/06/1993
Full accounts made up to 1993-03-31
dot icon24/07/1992
Full accounts made up to 1992-03-31
dot icon24/07/1992
Return made up to 11/07/92; change of members
dot icon07/08/1991
Director resigned
dot icon18/07/1991
Full accounts made up to 1991-03-31
dot icon18/07/1991
New director appointed
dot icon18/07/1991
New director appointed
dot icon18/07/1991
Return made up to 11/07/91; change of members
dot icon22/08/1990
Return made up to 11/07/90; full list of members
dot icon15/08/1990
Full accounts made up to 1990-03-31
dot icon15/08/1990
Director resigned
dot icon24/08/1989
Full accounts made up to 1989-03-31
dot icon24/08/1989
Return made up to 24/06/89; full list of members
dot icon24/08/1988
Full accounts made up to 1988-03-31
dot icon24/08/1988
Return made up to 16/07/88; full list of members
dot icon21/06/1988
Secretary resigned;new secretary appointed
dot icon24/07/1987
Full accounts made up to 1987-03-31
dot icon24/07/1987
Return made up to 24/06/87; full list of members
dot icon24/01/1987
Full accounts made up to 1986-03-31
dot icon24/01/1987
Return made up to 20/12/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon16/12/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon19/11/1986
Registered office changed on 19/11/86 from: hillsdon house high street sidmouth devon EX10 8LD
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
31/03/2025
dot iconNext confirmation date
11/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
39.68K
-
0.00
37.72K
-
2023
4
7.68K
-
0.00
5.73K
-
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Prosser, Kenneth Hugh
Director
17/06/2012 - 15/08/2018
1
Miller, Timothy Andrew Geoffrey
Director
19/09/2020 - Present
3
Scott, Joan Elizabeth
Director
03/10/2020 - Present
-
Brown, Emily Jane
Director
19/09/2020 - Present
1
Bubb, Paul Mervyn
Director
28/06/1993 - 10/01/2008
-

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 3/4 FORTFIELD TERRACE MANAGEMENT COMPANY LIMITED

3/4 FORTFIELD TERRACE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 26/09/1985 with the registered office located at Flat 1 3 Fortfield Terrace, Sidmouth, Devon EX10 8NT. There are currently 6 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 3/4 FORTFIELD TERRACE MANAGEMENT COMPANY LIMITED?

toggle

3/4 FORTFIELD TERRACE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 26/09/1985 .

Where is 3/4 FORTFIELD TERRACE MANAGEMENT COMPANY LIMITED located?

toggle

3/4 FORTFIELD TERRACE MANAGEMENT COMPANY LIMITED is registered at Flat 1 3 Fortfield Terrace, Sidmouth, Devon EX10 8NT.

What does 3/4 FORTFIELD TERRACE MANAGEMENT COMPANY LIMITED do?

toggle

3/4 FORTFIELD TERRACE MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 3/4 FORTFIELD TERRACE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 23/07/2025: Appointment of Emily Jane Brown as a secretary on 2025-07-17.