3 HONESTONE STREET (BIDEFORD) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

3 HONESTONE STREET (BIDEFORD) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05976016

Incorporation date

24/10/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

Flat 3, 3 Honestone Street, Bideford, Devon EX39 2DLCopy
copy info iconCopy
See on map
Latest events (Record since 24/10/2006)
dot icon06/11/2025
Confirmation statement made on 2025-10-24 with no updates
dot icon13/02/2025
Total exemption full accounts made up to 2024-10-31
dot icon24/10/2024
Confirmation statement made on 2024-10-24 with no updates
dot icon20/02/2024
Total exemption full accounts made up to 2023-10-31
dot icon31/10/2023
Confirmation statement made on 2023-10-24 with no updates
dot icon17/05/2023
Total exemption full accounts made up to 2022-10-31
dot icon25/10/2022
Confirmation statement made on 2022-10-24 with no updates
dot icon04/03/2022
Total exemption full accounts made up to 2021-10-31
dot icon24/10/2021
Confirmation statement made on 2021-10-24 with no updates
dot icon17/07/2021
Appointment of Mrs Rachel Paterson as a director on 2021-07-07
dot icon17/07/2021
Termination of appointment of Derek Michael Down as a director on 2021-07-07
dot icon04/03/2021
Total exemption full accounts made up to 2020-10-31
dot icon24/10/2020
Confirmation statement made on 2020-10-24 with no updates
dot icon18/12/2019
Total exemption full accounts made up to 2019-10-31
dot icon24/10/2019
Confirmation statement made on 2019-10-24 with no updates
dot icon30/11/2018
Total exemption full accounts made up to 2018-10-31
dot icon24/10/2018
Confirmation statement made on 2018-10-24 with no updates
dot icon24/04/2018
Total exemption full accounts made up to 2017-10-31
dot icon30/10/2017
Confirmation statement made on 2017-10-24 with no updates
dot icon20/04/2017
Appointment of Mr Derek Michael Down as a director on 2017-04-07
dot icon13/04/2017
Termination of appointment of Joan Marjorie Arthur as a director on 2017-03-31
dot icon24/01/2017
Total exemption small company accounts made up to 2016-10-31
dot icon24/10/2016
Confirmation statement made on 2016-10-24 with updates
dot icon19/04/2016
Total exemption small company accounts made up to 2015-10-31
dot icon25/10/2015
Annual return made up to 2015-10-24 no member list
dot icon17/03/2015
Total exemption small company accounts made up to 2014-10-31
dot icon24/10/2014
Annual return made up to 2014-10-24 no member list
dot icon11/03/2014
Total exemption small company accounts made up to 2013-10-31
dot icon28/10/2013
Annual return made up to 2013-10-24 no member list
dot icon14/06/2013
Total exemption small company accounts made up to 2012-10-31
dot icon24/10/2012
Annual return made up to 2012-10-24 no member list
dot icon27/03/2012
Total exemption small company accounts made up to 2011-10-31
dot icon24/10/2011
Annual return made up to 2011-10-24 no member list
dot icon07/01/2011
Total exemption small company accounts made up to 2010-10-31
dot icon27/10/2010
Annual return made up to 2010-10-24 no member list
dot icon28/04/2010
Total exemption small company accounts made up to 2009-10-31
dot icon28/10/2009
Annual return made up to 2009-10-24 no member list
dot icon28/10/2009
Register(s) moved to registered inspection location
dot icon28/10/2009
Register inspection address has been changed
dot icon28/10/2009
Director's details changed for Joan Markes on 2009-10-03
dot icon28/10/2009
Director's details changed for Kenneth Mitchel on 2009-10-03
dot icon28/10/2009
Director's details changed for Tristan Robert Bannister on 2009-10-03
dot icon28/10/2009
Director's details changed for Mrs Joan Marjorie Arthur on 2009-10-03
dot icon12/05/2009
Total exemption small company accounts made up to 2008-10-31
dot icon05/11/2008
Director appointed mrs joan marjorie arthur
dot icon31/10/2008
Annual return made up to 24/10/08
dot icon31/10/2008
Appointment terminated director paul tatem
dot icon26/08/2008
Accounts for a dormant company made up to 2007-10-31
dot icon10/12/2007
Annual return made up to 24/10/07
dot icon30/10/2007
New director appointed
dot icon30/10/2007
Director resigned
dot icon30/10/2007
Secretary resigned
dot icon18/10/2007
New secretary appointed
dot icon10/10/2007
Resolutions
dot icon23/07/2007
New secretary appointed
dot icon16/11/2006
New director appointed
dot icon06/11/2006
Secretary resigned;director resigned
dot icon06/11/2006
New director appointed
dot icon06/11/2006
New director appointed
dot icon06/11/2006
Director resigned
dot icon06/11/2006
New secretary appointed
dot icon06/11/2006
Registered office changed on 06/11/06 from: 31 corsham street london N1 6DR
dot icon24/10/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
24/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bannister, Tristan Robert
Director
24/10/2006 - Present
5
Mitchel, Kenneth
Director
24/10/2006 - Present
1
Marks, Joan
Director
24/10/2007 - Present
-
Paterson, Rachel
Director
07/07/2021 - Present
-

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 3 HONESTONE STREET (BIDEFORD) MANAGEMENT COMPANY LIMITED

3 HONESTONE STREET (BIDEFORD) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 24/10/2006 with the registered office located at Flat 3, 3 Honestone Street, Bideford, Devon EX39 2DL. There are currently 4 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 HONESTONE STREET (BIDEFORD) MANAGEMENT COMPANY LIMITED?

toggle

3 HONESTONE STREET (BIDEFORD) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 24/10/2006 .

Where is 3 HONESTONE STREET (BIDEFORD) MANAGEMENT COMPANY LIMITED located?

toggle

3 HONESTONE STREET (BIDEFORD) MANAGEMENT COMPANY LIMITED is registered at Flat 3, 3 Honestone Street, Bideford, Devon EX39 2DL.

What does 3 HONESTONE STREET (BIDEFORD) MANAGEMENT COMPANY LIMITED do?

toggle

3 HONESTONE STREET (BIDEFORD) MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 3 HONESTONE STREET (BIDEFORD) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 06/11/2025: Confirmation statement made on 2025-10-24 with no updates.