ALLEYN COURT MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

ALLEYN COURT MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02554704

Incorporation date

02/11/1990

Size

Total Exemption Full

Contacts

Registered address

Registered address

7 Stevenstone Road, Exmouth EX8 2EPCopy
copy info iconCopy
See on map
Latest events (Record since 02/11/1990)
dot icon01/04/2026
Termination of appointment of Maggie Haworth as a director on 2026-03-25
dot icon24/03/2026
Termination of appointment of Ann Lomas as a director on 2026-03-24
dot icon18/02/2026
Appointment of Mr Ian Edward Fox as a secretary on 2026-02-17
dot icon17/02/2026
Registered office address changed from 49 High West Street Dorchester DT1 1UT England to 7 Stevenstone Road Exmouth EX8 2EP on 2026-02-17
dot icon17/02/2026
Termination of appointment of Templehill Property Management as a secretary on 2026-02-17
dot icon24/10/2025
Confirmation statement made on 2025-10-07 with no updates
dot icon05/06/2025
Total exemption full accounts made up to 2025-03-31
dot icon03/03/2025
Director's details changed for Claire Yvonne Ingrem on 2025-03-03
dot icon07/10/2024
Confirmation statement made on 2024-10-07 with no updates
dot icon02/05/2024
Total exemption full accounts made up to 2024-03-31
dot icon31/10/2023
Confirmation statement made on 2023-10-07 with updates
dot icon08/08/2023
Total exemption full accounts made up to 2023-03-31
dot icon21/06/2023
Appointment of Mrs Ann Lomas as a director on 2023-06-21
dot icon19/10/2022
Confirmation statement made on 2022-10-07 with updates
dot icon25/07/2022
Appointment of Templehill Property Management as a secretary on 2021-10-01
dot icon25/07/2022
Registered office address changed from The Loft Unit 11 Hunthay Business Park Axminster Devon EX13 5RJ to 49 High West Street Dorchester DT1 1UT on 2022-07-25
dot icon01/07/2022
Termination of appointment of Stuart Mahlich as a director on 2022-07-01
dot icon01/07/2022
Appointment of Ms Maggie Haworth as a director on 2022-06-16
dot icon08/06/2022
Total exemption full accounts made up to 2022-03-31
dot icon08/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon18/10/2021
Confirmation statement made on 2021-10-07 with updates
dot icon03/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon23/10/2020
Confirmation statement made on 2020-10-07 with updates
dot icon08/10/2019
Confirmation statement made on 2019-10-07 with updates
dot icon01/07/2019
Total exemption full accounts made up to 2019-03-31
dot icon10/10/2018
Confirmation statement made on 2018-10-07 with updates
dot icon20/06/2018
Total exemption full accounts made up to 2018-03-31
dot icon25/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon11/10/2017
Confirmation statement made on 2017-10-07 with updates
dot icon09/10/2016
Confirmation statement made on 2016-10-07 with updates
dot icon15/06/2016
Total exemption small company accounts made up to 2016-03-31
dot icon08/10/2015
Annual return made up to 2015-10-07 with full list of shareholders
dot icon08/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon22/03/2015
Termination of appointment of David Frank Ballinger as a director on 2015-02-07
dot icon10/11/2014
Annual return made up to 2014-10-07 with full list of shareholders
dot icon16/06/2014
Total exemption small company accounts made up to 2014-03-31
dot icon09/06/2014
Registered office address changed from Highdown Lime Kiln Lane Uplyme Lyme Regis Dorset DT7 3XG on 2014-06-09
dot icon22/10/2013
Annual return made up to 2013-10-07 with full list of shareholders
dot icon18/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon04/07/2013
Appointment of Miss Marie-Christine Michele Louise Tessier as a director
dot icon15/04/2013
Termination of appointment of Rosemary Jeffery as a secretary
dot icon15/04/2013
Termination of appointment of Wilfred Phillips as a director
dot icon15/04/2013
Termination of appointment of Jonathan Higgins as a director
dot icon10/10/2012
Annual return made up to 2012-10-07 with full list of shareholders
dot icon16/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon04/07/2012
Appointment of Mr Jonathan Mark Higgins as a director
dot icon24/04/2012
Termination of appointment of Richard Cadwgan as a director
dot icon02/12/2011
Termination of appointment of Marie Tessier as a director
dot icon11/10/2011
Annual return made up to 2011-10-07 with full list of shareholders
dot icon22/06/2011
Total exemption small company accounts made up to 2011-03-31
dot icon08/11/2010
Annual return made up to 2010-10-07 with full list of shareholders
dot icon01/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon29/05/2010
Termination of appointment of Janet Matthews as a director
dot icon18/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon11/11/2009
Annual return made up to 2009-10-07 with full list of shareholders
dot icon11/11/2009
Director's details changed for Stuart Mahlich on 2009-10-01
dot icon11/11/2009
Director's details changed for Mrs Marie Christine Michele Tessier on 2009-10-01
dot icon11/11/2009
Director's details changed for Wilfred Paul Phillips on 2009-10-01
dot icon11/11/2009
Director's details changed for Mrs Janet Matthews on 2009-10-01
dot icon11/11/2009
Director's details changed for Claire Yvonne Ingrem on 2009-10-01
dot icon11/11/2009
Director's details changed for Richard Cadwgan on 2009-10-01
dot icon11/11/2009
Director's details changed for Mrs Ann Dunlop on 2009-10-01
dot icon11/11/2009
Director's details changed for David Frank Ballinger on 2009-10-01
dot icon11/11/2009
Secretary's details changed for Rosemary Jane Jeffery on 2009-10-01
dot icon26/09/2009
Director appointed wilfred paul phillips
dot icon09/09/2009
Director appointed stuart mahlich
dot icon07/09/2009
Director appointed janet matthews
dot icon17/08/2009
Appointment terminated director janet matthews
dot icon08/07/2009
Director appointed richard cadwgan
dot icon06/06/2009
Registered office changed on 06/06/2009 from c/o a p a letting LTD rathmore road torquay devon TQ2 6NU united kingdom
dot icon06/06/2009
Secretary appointed rosemary jane jeffery
dot icon06/04/2009
Accounting reference date extended from 31/12/2008 to 31/03/2009
dot icon11/03/2009
Director appointed david frank ballinger
dot icon12/02/2009
Director appointed claire yvonne ingrem
dot icon05/02/2009
Appointment terminated secretary adrian coldicott
dot icon17/12/2008
Appointment terminated director jonathan higgins
dot icon11/11/2008
Appointment terminated director beryl pride
dot icon22/10/2008
Return made up to 07/10/08; full list of members
dot icon22/10/2008
Director's change of particulars / jonathan higgins / 07/10/2008
dot icon22/10/2008
Registered office changed on 22/10/2008 from sidford legal centre church street sidford sidmouth devon EX10 9RL
dot icon22/10/2008
Director's change of particulars / marie tessier / 07/10/2008
dot icon22/10/2008
Director's change of particulars / janet matthews / 07/10/2008
dot icon22/10/2008
Director's change of particulars / beryl pride / 07/10/2008
dot icon22/10/2008
Director's change of particulars / ann dunlop / 07/10/2008
dot icon14/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon10/09/2008
Director appointed jonathan mark higgins
dot icon09/09/2008
Appointment terminated director jean kreiseler
dot icon29/07/2008
Director appointed janet matthews
dot icon25/07/2008
Director appointed marie christine michele tessier
dot icon26/03/2008
Secretary appointed mr adrian john coldicott
dot icon20/03/2008
Appointment terminated director susan shipton
dot icon20/03/2008
Appointment terminated director jonathan higgins
dot icon20/03/2008
Appointment terminated secretary paul kernick
dot icon14/02/2008
Return made up to 07/10/07; full list of members
dot icon14/02/2008
Director's particulars changed
dot icon14/02/2008
Secretary's particulars changed
dot icon29/01/2008
Resolutions
dot icon29/01/2008
Director resigned
dot icon10/07/2007
Director resigned
dot icon19/06/2007
New director appointed
dot icon24/05/2007
Registered office changed on 24/05/07 from: lentells chartered accountants 50 fore street seaton devon EX12 2AD
dot icon11/04/2007
New director appointed
dot icon21/03/2007
Total exemption small company accounts made up to 2006-12-31
dot icon21/03/2007
Director resigned
dot icon30/10/2006
Return made up to 07/10/06; full list of members
dot icon01/06/2006
Resolutions
dot icon01/06/2006
Resolutions
dot icon01/06/2006
Resolutions
dot icon01/06/2006
Director resigned
dot icon15/03/2006
Total exemption full accounts made up to 2005-12-31
dot icon07/03/2006
New director appointed
dot icon20/01/2006
Return made up to 07/10/05; change of members
dot icon29/12/2005
Director resigned
dot icon29/12/2005
Secretary resigned;director resigned
dot icon29/12/2005
Director resigned
dot icon09/12/2005
New secretary appointed
dot icon09/12/2005
New director appointed
dot icon09/12/2005
New director appointed
dot icon09/12/2005
New director appointed
dot icon09/12/2005
New director appointed
dot icon27/06/2005
New director appointed
dot icon13/04/2005
Total exemption full accounts made up to 2004-12-31
dot icon13/04/2005
New director appointed
dot icon20/10/2004
Return made up to 07/10/04; change of members
dot icon09/07/2004
Total exemption full accounts made up to 2003-12-31
dot icon11/03/2004
Director resigned
dot icon22/11/2003
Return made up to 07/10/03; full list of members
dot icon12/11/2003
Director resigned
dot icon07/11/2003
Director resigned
dot icon09/05/2003
New director appointed
dot icon16/04/2003
New director appointed
dot icon04/04/2003
Total exemption full accounts made up to 2002-12-31
dot icon24/01/2003
Director resigned
dot icon24/01/2003
Director resigned
dot icon01/11/2002
Return made up to 07/10/02; change of members
dot icon06/09/2002
Director resigned
dot icon18/06/2002
New secretary appointed
dot icon26/04/2002
Secretary resigned;director resigned
dot icon19/04/2002
Director resigned
dot icon08/04/2002
New director appointed
dot icon08/04/2002
New director appointed
dot icon08/04/2002
New director appointed
dot icon12/03/2002
Total exemption full accounts made up to 2001-12-31
dot icon21/11/2001
Return made up to 07/10/01; change of members
dot icon21/11/2001
Registered office changed on 21/11/01 from: belmont house 16 beer road seaton devon EX12 2PA
dot icon15/11/2001
Director resigned
dot icon14/05/2001
Director resigned
dot icon04/04/2001
Director resigned
dot icon30/03/2001
New director appointed
dot icon27/03/2001
Full accounts made up to 2000-12-31
dot icon19/03/2001
New director appointed
dot icon19/03/2001
New director appointed
dot icon19/03/2001
New director appointed
dot icon01/11/2000
Return made up to 07/10/00; full list of members
dot icon02/03/2000
Full accounts made up to 1999-12-31
dot icon23/11/1999
Full accounts made up to 1998-12-31
dot icon15/10/1999
Return made up to 07/10/99; full list of members
dot icon26/07/1999
Director resigned
dot icon09/04/1999
New director appointed
dot icon04/11/1998
New director appointed
dot icon04/11/1998
Return made up to 07/10/98; full list of members
dot icon17/06/1998
Full accounts made up to 1997-12-31
dot icon07/01/1998
Return made up to 07/10/97; full list of members
dot icon07/01/1998
New director appointed
dot icon07/01/1998
New director appointed
dot icon07/06/1996
Director resigned
dot icon07/06/1996
New director appointed
dot icon17/02/1996
Full accounts made up to 1995-12-31
dot icon17/02/1996
Return made up to 07/10/95; full list of members
dot icon21/08/1995
Accounts for a small company made up to 1994-12-31
dot icon21/08/1995
New secretary appointed;director resigned
dot icon28/10/1994
Return made up to 07/10/94; full list of members
dot icon10/02/1994
Director resigned;new director appointed
dot icon10/02/1994
Registered office changed on 10/02/94 from: 1 major terrace seaton devon EX12 2RF
dot icon09/11/1993
Return made up to 21/10/93; change of members
dot icon30/08/1993
Director resigned
dot icon24/08/1993
New director appointed
dot icon17/03/1993
New director appointed
dot icon17/03/1993
New director appointed
dot icon10/03/1993
Director resigned;new director appointed
dot icon12/11/1992
Return made up to 02/11/92; full list of members
dot icon09/10/1992
Full accounts made up to 1991-12-31
dot icon14/09/1992
Director resigned
dot icon14/09/1992
Director resigned
dot icon17/03/1992
Director resigned
dot icon17/03/1992
Director resigned
dot icon26/11/1991
Return made up to 02/11/91; full list of members
dot icon26/11/1991
Accounting reference date shortened from 31/03 to 31/12
dot icon24/06/1991
Accounting reference date notified as 31/03
dot icon02/11/1990
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 icon+7.58 % *

* during past year

Cash in Bank

£48,421.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
07/10/2026
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
-
46.98K
-
0.00
38.18K
-
2023
-
49.81K
-
0.00
45.01K
-
2024
-
46.28K
-
0.00
48.42K
-
2024
-
46.28K
-
0.00
48.42K
-

Employees

2024

Employees

-

Net Assets(GBP)

46.28K £Descended-7.09 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

48.42K £Ascended7.58 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

48
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLEHILL PROPERTY MANAGEMENT
Corporate Secretary
01/10/2021 - 17/02/2026
90
Lomas, Ann
Director
21/06/2023 - 24/03/2026
7
Mahlich, Stuart
Director
19/08/2009 - 30/06/2022
2
Ingrem, Claire Yvonne
Director
20/09/2008 - Present
-
Phillips, Wilfred Paul
Director
22/09/2009 - 20/03/2013
2

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 ALLEYN COURT MANAGEMENT COMPANY LIMITED

ALLEYN COURT MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 02/11/1990 with the registered office located at 7 Stevenstone Road, Exmouth EX8 2EP. 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 ALLEYN COURT MANAGEMENT COMPANY LIMITED?

toggle

ALLEYN COURT MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 02/11/1990 .

Where is ALLEYN COURT MANAGEMENT COMPANY LIMITED located?

toggle

ALLEYN COURT MANAGEMENT COMPANY LIMITED is registered at 7 Stevenstone Road, Exmouth EX8 2EP.

What does ALLEYN COURT MANAGEMENT COMPANY LIMITED do?

toggle

ALLEYN COURT MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for ALLEYN COURT MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 01/04/2026: Termination of appointment of Maggie Haworth as a director on 2026-03-25.