5 QUEEN ANNES HIGH STREET (BIDEFORD) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

5 QUEEN ANNES HIGH STREET (BIDEFORD) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06091488

Incorporation date

08/02/2007

Size

Micro Entity

Contacts

Registered address

Registered address

Suite 103a Queens House Queen Street, Barnstaple EX32 8HJCopy
copy info iconCopy
See on map
Latest events (Record since 08/02/2007)
dot icon20/02/2026
Confirmation statement made on 2026-02-08 with no updates
dot icon31/03/2025
Micro company accounts made up to 2025-02-28
dot icon10/02/2025
Confirmation statement made on 2025-02-08 with no updates
dot icon10/02/2025
Register inspection address has been changed from Elms Estate Office Bishops Tawton Barnstaple EX32 0EJ England to 103a Queen Street Barnstaple EX32 8HJ
dot icon08/04/2024
Micro company accounts made up to 2024-02-29
dot icon09/02/2024
Confirmation statement made on 2024-02-08 with no updates
dot icon20/09/2023
Micro company accounts made up to 2023-02-28
dot icon07/02/2023
Confirmation statement made on 2023-02-08 with no updates
dot icon30/09/2022
Micro company accounts made up to 2022-02-28
dot icon19/07/2022
Appointment of Mr Adrian Stanmore as a director on 2022-07-04
dot icon19/07/2022
Termination of appointment of Stefan Daffydd Price as a director on 2022-07-04
dot icon15/07/2022
Appointment of Miss Rosalyn Lesley Gibbs as a secretary on 2022-07-15
dot icon15/07/2022
Termination of appointment of Peninsula Management Sw Ltd as a secretary on 2022-07-15
dot icon15/07/2022
Registered office address changed from The Elms Estate Office Bishops Tawton Barnstaple EX32 0EJ England to Suite 103a Queens House Queen Street Barnstaple EX32 8HJ on 2022-07-15
dot icon14/03/2022
Confirmation statement made on 2022-02-08 with no updates
dot icon22/11/2021
Total exemption full accounts made up to 2021-02-28
dot icon12/02/2021
Confirmation statement made on 2021-02-08 with no updates
dot icon12/02/2021
Register inspection address has been changed from C/O Hilary Beecroft 88 Gladesmore Road London N15 6TD England to Elms Estate Office Bishops Tawton Barnstaple EX32 0EJ
dot icon12/02/2021
Termination of appointment of Hilary Lynda Beecroft as a director on 2021-02-12
dot icon12/02/2021
Termination of appointment of Philip John Parker as a director on 2021-02-12
dot icon10/02/2021
Termination of appointment of Underwood Wright Ltd as a secretary on 2021-02-10
dot icon09/02/2021
Appointment of Peninsula Management Sw Ltd as a secretary on 2021-02-09
dot icon08/02/2021
Registered office address changed from C/O Underwood Wright Chartered Surveyors 23a the Quay Bideford Devon EX39 2EZ England to The Elms Estate Office Bishops Tawton Barnstaple EX32 0EJ on 2021-02-08
dot icon05/08/2020
Total exemption full accounts made up to 2020-02-29
dot icon12/02/2020
Confirmation statement made on 2020-02-08 with no updates
dot icon12/02/2020
Register(s) moved to registered office address C/O Underwood Wright Chartered Surveyors 23a the Quay Bideford Devon EX39 2EZ
dot icon08/11/2019
Appointment of Mr Stefan Daffydd Price as a director on 2019-10-25
dot icon07/11/2019
Termination of appointment of Valerie Andrea Hoskins as a director on 2019-10-11
dot icon04/11/2019
Total exemption full accounts made up to 2019-02-28
dot icon22/08/2019
Appointment of Mr Stephen Kingston Wakes Miller as a director on 2019-07-27
dot icon07/08/2019
Termination of appointment of Tamasine Jane Forrester Addie as a director on 2019-07-26
dot icon08/02/2019
Confirmation statement made on 2019-02-08 with no updates
dot icon22/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon08/02/2018
Confirmation statement made on 2018-02-08 with no updates
dot icon09/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon08/05/2017
Director's details changed for Mrs Valerie Andrea Hoskins on 2017-05-04
dot icon18/04/2017
Director's details changed for Ms Tamasine Jane Forrester Addie on 2017-04-01
dot icon02/03/2017
Director's details changed for Mr Philip John Parker on 2017-02-17
dot icon20/02/2017
Director's details changed for Ms Hilary Lynda Beecroft on 2017-02-17
dot icon15/02/2017
Confirmation statement made on 2017-02-08 with updates
dot icon05/12/2016
Total exemption small company accounts made up to 2016-02-28
dot icon28/09/2016
Director's details changed for Ms Hilary Lynda Lowrey Beecroft on 2016-09-28
dot icon08/08/2016
Appointment of Underwood Wright Ltd as a secretary on 2016-08-05
dot icon08/08/2016
Registered office address changed from 88 Gladesmore Road London N15 6TD to C/O Underwood Wright Chartered Surveyors 23a the Quay Bideford Devon EX39 2EZ on 2016-08-08
dot icon06/04/2016
Appointment of Ms Tamasine Jane Forrester Addie as a director on 2016-03-16
dot icon06/04/2016
Termination of appointment of Pauline Tomlin as a director on 2016-03-16
dot icon06/04/2016
Termination of appointment of Alan Tomlin as a director on 2016-03-16
dot icon07/03/2016
Annual return made up to 2016-02-08 no member list
dot icon07/03/2016
Termination of appointment of Hilary Lynda Lowrey Beecroft as a secretary on 2016-02-28
dot icon30/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon12/02/2015
Annual return made up to 2015-02-08 no member list
dot icon05/12/2014
Total exemption small company accounts made up to 2014-02-28
dot icon18/02/2014
Annual return made up to 2014-02-08 no member list
dot icon04/12/2013
Total exemption small company accounts made up to 2013-02-28
dot icon12/02/2013
Annual return made up to 2013-02-08 no member list
dot icon12/02/2013
Director's details changed for Valerie Andrea Steele on 2013-02-11
dot icon11/02/2013
Director's details changed for Alan Tomlin on 2013-02-11
dot icon11/02/2013
Director's details changed for Pauline Tomlin on 2013-02-11
dot icon28/11/2012
Total exemption small company accounts made up to 2012-02-28
dot icon15/02/2012
Annual return made up to 2012-02-08 no member list
dot icon02/12/2011
Total exemption small company accounts made up to 2011-02-28
dot icon17/02/2011
Annual return made up to 2011-02-08 no member list
dot icon21/07/2010
Total exemption small company accounts made up to 2010-02-28
dot icon19/03/2010
Annual return made up to 2010-02-08 no member list
dot icon19/03/2010
Director's details changed for Alan Tomlin on 2010-03-19
dot icon19/03/2010
Director's details changed for Valerie Andrea Steele on 2010-03-19
dot icon19/03/2010
Director's details changed for John Stephen Eldridge on 2010-03-19
dot icon19/03/2010
Register inspection address has been changed
dot icon19/03/2010
Director's details changed for Pauline Tomlin on 2010-03-19
dot icon19/03/2010
Register(s) moved to registered inspection location
dot icon19/06/2009
Total exemption small company accounts made up to 2009-02-28
dot icon19/06/2009
Total exemption small company accounts made up to 2008-02-29
dot icon20/05/2009
Annual return made up to 08/02/09
dot icon26/03/2009
Registered office changed on 26/03/2009 from foot anstey solicitors senate court southernhay gardens exeter EX1 1NT
dot icon25/03/2008
Director appointed john stephen eldridge
dot icon25/03/2008
Director appointed valerie andrea steele
dot icon29/02/2008
Annual return made up to 08/02/08
dot icon08/02/2008
New director appointed
dot icon08/02/2008
New secretary appointed;new director appointed
dot icon08/02/2008
New director appointed
dot icon08/02/2008
New director appointed
dot icon08/02/2008
Director resigned
dot icon08/02/2008
Secretary resigned;director resigned
dot icon08/02/2007
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

0
2024
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
08/02/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-
2024
-
540.00
-
0.00
-
-
2024
-
540.00
-
0.00
-
-

Employees

2024

Employees

-

Net Assets(GBP)

540.00 £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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stanmore, Adrian
Director
04/07/2022 - Present
-
Eldridge, John Stephen
Director
07/02/2008 - Present
-
Miller, Stephen Kingston Wakes
Director
27/07/2019 - 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

180,722
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About 5 QUEEN ANNES HIGH STREET (BIDEFORD) MANAGEMENT COMPANY LIMITED

5 QUEEN ANNES HIGH STREET (BIDEFORD) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 08/02/2007 with the registered office located at Suite 103a Queens House Queen Street, Barnstaple EX32 8HJ. 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 5 QUEEN ANNES HIGH STREET (BIDEFORD) MANAGEMENT COMPANY LIMITED?

toggle

5 QUEEN ANNES HIGH STREET (BIDEFORD) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 08/02/2007 .

Where is 5 QUEEN ANNES HIGH STREET (BIDEFORD) MANAGEMENT COMPANY LIMITED located?

toggle

5 QUEEN ANNES HIGH STREET (BIDEFORD) MANAGEMENT COMPANY LIMITED is registered at Suite 103a Queens House Queen Street, Barnstaple EX32 8HJ.

What does 5 QUEEN ANNES HIGH STREET (BIDEFORD) MANAGEMENT COMPANY LIMITED do?

toggle

5 QUEEN ANNES HIGH STREET (BIDEFORD) MANAGEMENT COMPANY LIMITED operates in the Other accommodation (55.90 - SIC 2007) sector.

What is the latest filing for 5 QUEEN ANNES HIGH STREET (BIDEFORD) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 20/02/2026: Confirmation statement made on 2026-02-08 with no updates.