40 HOUNDISCOMBE ROAD MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

40 HOUNDISCOMBE ROAD MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04337886

Incorporation date

11/12/2001

Size

Micro Entity

Contacts

Registered address

Registered address

Gate Cottage, Buckland Abbey, Yelverton PL20 6EZCopy
copy info iconCopy
See on map
Latest events (Record since 11/12/2001)
dot icon20/04/2026
Micro company accounts made up to 2025-12-31
dot icon04/01/2026
Confirmation statement made on 2025-12-11 with no updates
dot icon12/06/2025
Registered office address changed from 41 Houndiscombe Road Plymouth Devon PL4 6EX England to Gate Cottage Buckland Abbey Yelverton PL20 6EZ on 2025-06-12
dot icon10/06/2025
Micro company accounts made up to 2024-12-31
dot icon11/12/2024
Confirmation statement made on 2024-12-11 with no updates
dot icon22/03/2024
Micro company accounts made up to 2023-12-31
dot icon15/12/2023
Confirmation statement made on 2023-12-11 with no updates
dot icon05/07/2023
Micro company accounts made up to 2022-12-31
dot icon14/12/2022
Confirmation statement made on 2022-12-11 with no updates
dot icon26/07/2022
Micro company accounts made up to 2021-12-31
dot icon11/12/2021
Confirmation statement made on 2021-12-11 with no updates
dot icon01/03/2021
Micro company accounts made up to 2020-12-31
dot icon23/12/2020
Confirmation statement made on 2020-12-11 with no updates
dot icon16/03/2020
Micro company accounts made up to 2019-12-31
dot icon11/12/2019
Confirmation statement made on 2019-12-11 with no updates
dot icon04/04/2019
Micro company accounts made up to 2018-12-31
dot icon12/12/2018
Confirmation statement made on 2018-12-11 with no updates
dot icon13/06/2018
Micro company accounts made up to 2017-12-31
dot icon26/01/2018
Registered office address changed from , Flat 2 40 Houndiscombe Road, Mutley, Plymouth, Devon, PL4 6HF to 41 Houndiscombe Road Plymouth Devon PL4 6EX on 2018-01-26
dot icon15/12/2017
Confirmation statement made on 2017-12-11 with no updates
dot icon15/12/2017
Termination of appointment of Katharine Mary Tackaberry as a secretary on 2017-12-02
dot icon26/09/2017
Micro company accounts made up to 2016-12-31
dot icon22/01/2017
Confirmation statement made on 2016-12-11 with updates
dot icon23/11/2016
Appointment of Me Graham Kennedy Bruce as a director on 2016-08-19
dot icon23/11/2016
Termination of appointment of Nicholas James Brown as a director on 2016-08-19
dot icon21/08/2016
Micro company accounts made up to 2015-12-31
dot icon03/01/2016
Annual return made up to 2015-12-11 no member list
dot icon03/09/2015
Micro company accounts made up to 2014-12-31
dot icon07/01/2015
Annual return made up to 2014-12-11 no member list
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon06/01/2014
Annual return made up to 2013-12-11 no member list
dot icon16/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon17/04/2013
Director's details changed for Iain Gdanitz on 2013-04-17
dot icon17/04/2013
Director's details changed for Mr. Nicholas James Brown on 2013-04-17
dot icon04/02/2013
Annual return made up to 2012-12-11 no member list
dot icon11/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon07/09/2012
Appointment of Mrs Katharine Mary Tackaberry as a secretary
dot icon07/09/2012
Appointment of Gregory Evennett Stark as a director
dot icon07/09/2012
Appointment of Iain Gdanitz as a director
dot icon28/08/2012
Registered office address changed from , 52 Beechwood Avenue, Mutley, Plymouth, PL4 6PW on 2012-08-28
dot icon17/05/2012
Termination of appointment of Julie Reynolds as a director
dot icon17/05/2012
Termination of appointment of Terence Hornibrook as a director
dot icon17/05/2012
Termination of appointment of Julie Reynolds as a secretary
dot icon24/04/2012
Appointment of Mr. Nicholas James Brown as a director
dot icon20/12/2011
Annual return made up to 2011-12-11 no member list
dot icon28/09/2011
Total exemption full accounts made up to 2010-12-31
dot icon12/12/2010
Annual return made up to 2010-12-11 no member list
dot icon12/12/2010
Director's details changed for Julie Rose Reynolds on 2010-12-12
dot icon12/12/2010
Director's details changed for Terence Anthony Thomas Horni Brook on 2010-12-12
dot icon23/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon14/12/2009
Annual return made up to 2009-12-11 no member list
dot icon11/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon19/12/2008
Annual return made up to 11/12/08
dot icon10/07/2008
Total exemption full accounts made up to 2007-12-31
dot icon10/07/2008
Total exemption full accounts made up to 2006-12-31
dot icon10/07/2008
Annual return made up to 11/12/07
dot icon03/07/2008
Registered office changed on 03/07/2008 from, 29 glenhurst road, mannamead, plymouth, devon, PL3 5LT
dot icon03/07/2008
Appointment terminated director james reynolds
dot icon03/07/2008
Director appointed terence anthony thomas horni brook
dot icon29/05/2007
First Gazette notice for compulsory strike-off
dot icon25/05/2007
Annual return made up to 11/12/06
dot icon25/05/2007
Total exemption small company accounts made up to 2005-12-31
dot icon16/08/2006
Total exemption small company accounts made up to 2004-12-31
dot icon08/03/2006
Annual return made up to 11/12/05
dot icon01/03/2006
Registered office changed on 01/03/06 from: pryn court, the millfields, plymouth, devon PL1 3JB
dot icon01/03/2006
New secretary appointed;new director appointed
dot icon01/03/2006
New director appointed
dot icon27/01/2006
Secretary resigned;director resigned
dot icon27/01/2006
Director resigned
dot icon21/02/2005
Total exemption full accounts made up to 2003-12-31
dot icon21/12/2004
Annual return made up to 11/12/04
dot icon20/10/2004
Director resigned
dot icon14/09/2004
Total exemption small company accounts made up to 2002-12-31
dot icon19/08/2004
Registered office changed on 19/08/04 from: 87-89 mutley plain, plymouth, devon PL4 6JJ
dot icon23/12/2003
Annual return made up to 11/12/03
dot icon13/01/2003
Annual return made up to 11/12/02
dot icon18/12/2001
Secretary resigned
dot icon11/12/2001
Incorporation
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
31/12/2024
dot iconNext confirmation date
11/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
751.00
-
0.00
-
-
2022
-
455.00
-
0.00
-
-
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Iain Gdanitz
Director
01/09/2012 - Present
-
BOURSE NOMINEES LIMITED
Nominee Director
11/12/2001 - 11/12/2001
1082
Mr Graham Kennedy Bruce
Director
19/08/2016 - Present
-
Mr Gregory Evennett Stark
Director
01/09/2012 - Present
-
Livingstone, Rene Richard John
Director
11/12/2001 - 30/09/2005
5

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 40 HOUNDISCOMBE ROAD MANAGEMENT COMPANY LIMITED

40 HOUNDISCOMBE ROAD MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 11/12/2001 with the registered office located at Gate Cottage, Buckland Abbey, Yelverton PL20 6EZ. 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 40 HOUNDISCOMBE ROAD MANAGEMENT COMPANY LIMITED?

toggle

40 HOUNDISCOMBE ROAD MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 11/12/2001 .

Where is 40 HOUNDISCOMBE ROAD MANAGEMENT COMPANY LIMITED located?

toggle

40 HOUNDISCOMBE ROAD MANAGEMENT COMPANY LIMITED is registered at Gate Cottage, Buckland Abbey, Yelverton PL20 6EZ.

What does 40 HOUNDISCOMBE ROAD MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for 40 HOUNDISCOMBE ROAD MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 20/04/2026: Micro company accounts made up to 2025-12-31.