APPARTMENT MAINTENANCE LIMITED

Register to unlock more data on OkredoRegister

APPARTMENT MAINTENANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02222544

Incorporation date

18/02/1988

Size

Dormant

Contacts

Registered address

Registered address

Flat 2 Grenofen Manor, Grenofen, Tavistock, Devon PL19 9ESCopy
copy info iconCopy
See on map
Latest events (Record since 18/02/1988)
dot icon27/10/2025
Accounts for a dormant company made up to 2025-03-31
dot icon27/10/2025
Confirmation statement made on 2025-10-27 with no updates
dot icon17/04/2025
Appointment of Mr Michael John Wrightham as a director on 2025-04-09
dot icon17/04/2025
Termination of appointment of Ann Wrightam as a director on 2025-04-09
dot icon09/12/2024
Confirmation statement made on 2024-12-09 with no updates
dot icon09/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon20/01/2024
Termination of appointment of Martin David Smith as a secretary on 2024-01-16
dot icon20/01/2024
Appointment of Mrs Pamela Jean Haines as a director on 2024-01-16
dot icon15/12/2023
Appointment of Mr Simon Alford as a director on 2023-12-04
dot icon15/12/2023
Confirmation statement made on 2023-12-09 with no updates
dot icon11/12/2023
Termination of appointment of Brian Peter Hannaford as a director on 2023-12-04
dot icon27/10/2023
Accounts for a dormant company made up to 2023-03-31
dot icon05/05/2023
Termination of appointment of Martin David Smith as a director on 2023-04-20
dot icon09/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon09/12/2022
Confirmation statement made on 2022-12-09 with no updates
dot icon06/12/2022
Termination of appointment of Martin David Smith as a secretary on 2022-12-05
dot icon08/09/2022
Registered office address changed from , C/O Gb Lettings, 16a Plymouth Road, Tavistock, Devon, PL19 8AY to Flat 2 Grenofen Manor Grenofen Tavistock Devon PL19 9ES on 2022-09-08
dot icon15/07/2022
Director's details changed for Mr Steven Roy Weaver on 2022-07-11
dot icon15/07/2022
Appointment of Mr Gareth William Jones as a director on 2021-11-05
dot icon13/07/2022
Termination of appointment of Donald Christopher Read as a director on 2021-11-05
dot icon08/06/2022
Termination of appointment of Terrance Hatton as a director on 2022-04-25
dot icon08/06/2022
Appointment of Mr Brian Peter Hannaford as a director on 2022-04-25
dot icon28/03/2022
Appointment of Mrs Ann Wrightam as a director on 2020-02-12
dot icon28/03/2022
Appointment of Dr Lisa Jane Hayes as a director on 2021-02-12
dot icon28/03/2022
Termination of appointment of George Reginald Wrightam as a director on 2020-12-18
dot icon28/03/2022
Termination of appointment of Avril Ann Bartlett as a director on 2021-02-12
dot icon17/01/2022
Confirmation statement made on 2021-12-27 with updates
dot icon23/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon30/03/2021
Accounts for a dormant company made up to 2020-03-31
dot icon05/02/2021
Confirmation statement made on 2020-12-27 with updates
dot icon09/01/2020
Confirmation statement made on 2019-12-27 with updates
dot icon18/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon01/02/2019
Appointment of Mrs Caroline Anne Courtis as a director on 2018-02-28
dot icon01/02/2019
Confirmation statement made on 2018-12-27 with updates
dot icon31/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon10/01/2018
Confirmation statement made on 2017-12-27 with updates
dot icon29/12/2017
Micro company accounts made up to 2017-03-31
dot icon24/03/2017
Termination of appointment of Libby Nithavrianakis as a director on 2017-02-28
dot icon10/01/2017
Confirmation statement made on 2016-12-27 with updates
dot icon22/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon25/01/2016
Annual return made up to 2015-12-27 no member list
dot icon24/01/2016
Accounts for a dormant company made up to 2015-03-31
dot icon27/12/2014
Annual return made up to 2014-12-27 no member list
dot icon06/12/2014
Accounts for a dormant company made up to 2014-03-30
dot icon13/02/2014
Appointment of Mr Steven Roy Weaver as a director
dot icon13/02/2014
Termination of appointment of John Wrightam as a director
dot icon05/01/2014
Annual return made up to 2013-12-27 no member list
dot icon05/09/2013
Accounts for a dormant company made up to 2013-03-31
dot icon05/09/2013
Appointment of Mr Terrance Hatton as a director
dot icon05/09/2013
Termination of appointment of Nicholas Connell as a director
dot icon28/12/2012
Annual return made up to 2012-12-27 no member list
dot icon27/12/2012
Accounts for a dormant company made up to 2012-03-31
dot icon27/12/2012
Termination of appointment of Graham Hingston-Jones as a director
dot icon27/12/2012
Appointment of Mrs Libby Nithavrianakis as a director
dot icon12/03/2012
Appointment of Mr Martin David Smith as a secretary
dot icon12/03/2012
Director's details changed for Wing Commander Raf Retired Graham Finch Hingston-Jones on 2012-03-11
dot icon11/03/2012
Registered office address changed from , Bedford Court 14 Plymouth Road, Tavistock, Devon, PL19 8AY, England on 2012-03-11
dot icon11/03/2012
Termination of appointment of Neil Woolcock as a secretary
dot icon11/03/2012
Accounts for a dormant company made up to 2011-03-31
dot icon11/03/2012
Accounts for a dormant company made up to 2010-03-31
dot icon17/02/2012
Annual return made up to 2011-12-31 no member list
dot icon06/01/2011
Annual return made up to 2010-12-31 no member list
dot icon06/01/2011
Termination of appointment of Donald Read as a director
dot icon22/12/2010
Registered office address changed from , Bedford Court Plymouth Road, Tavistock, Devon, PL19 8AY on 2010-12-22
dot icon27/05/2010
Registered office address changed from , 8 Brook Street, Tavistock, Devon, PL19 0HD on 2010-05-27
dot icon16/03/2010
Accounts for a dormant company made up to 2009-03-31
dot icon26/01/2010
Annual return made up to 2009-12-31 no member list
dot icon26/01/2010
Director's details changed for Wing Commander Raf Retired Graham Finch Hingston-Jones on 2010-01-26
dot icon26/01/2010
Director's details changed for Gp Capt Donald Christopher Read on 2010-01-26
dot icon26/01/2010
Director's details changed for Donald Christopher Read on 2010-01-26
dot icon26/01/2010
Director's details changed for Nicholas Connell on 2010-01-26
dot icon26/01/2010
Director's details changed for John Charles Wrightam on 2010-01-26
dot icon26/01/2010
Director's details changed for Neil Roberts on 2010-01-26
dot icon26/01/2010
Director's details changed for Avril Ann Bartlett on 2010-01-26
dot icon26/01/2010
Director's details changed for Dr William John Rea on 2010-01-26
dot icon26/01/2010
Director's details changed for Patricia Mcaughey on 2010-01-26
dot icon26/01/2010
Director's details changed for George Reginald Wrightam on 2010-01-26
dot icon26/01/2010
Director's details changed for Martin David Smith on 2010-01-26
dot icon27/11/2009
Registered office address changed from , Grenofen Manor, Grenofen, Tavistock, Devon, PL19 9ES on 2009-11-27
dot icon13/07/2009
Director appointed martin david smith
dot icon28/05/2009
Director appointed nicholas connell
dot icon28/05/2009
Secretary appointed neil tennant woolcock
dot icon28/05/2009
Appointment terminated secretary john wrightam
dot icon30/03/2009
Director appointed dr william john rea
dot icon24/03/2009
Director appointed gp capt donald christopher read
dot icon13/03/2009
Director appointed wing commander raf retired graham finch hingston-jones
dot icon12/03/2009
Director appointed avril ann bartlett
dot icon12/03/2009
Director appointed patricia mcaughey
dot icon12/03/2009
Director appointed neil roberts
dot icon12/03/2009
Director appointed donald christopher read
dot icon27/01/2009
Annual return made up to 31/12/08
dot icon27/01/2009
Accounts for a dormant company made up to 2008-03-31
dot icon18/01/2008
Annual return made up to 31/12/07
dot icon17/01/2008
Accounts for a dormant company made up to 2007-03-31
dot icon18/01/2007
Annual return made up to 31/12/06
dot icon12/12/2006
Accounts for a dormant company made up to 2006-03-31
dot icon09/01/2006
Annual return made up to 31/12/05
dot icon13/12/2005
Accounts for a dormant company made up to 2005-03-31
dot icon21/01/2005
Accounts for a dormant company made up to 2004-03-31
dot icon07/01/2005
Annual return made up to 31/12/04
dot icon17/01/2004
Annual return made up to 31/12/03
dot icon18/11/2003
Accounts for a dormant company made up to 2003-03-31
dot icon31/12/2002
Accounts for a dormant company made up to 2002-03-31
dot icon31/12/2002
Annual return made up to 31/12/02
dot icon26/02/2002
Annual return made up to 31/12/01
dot icon12/12/2001
Accounts for a dormant company made up to 2001-03-31
dot icon05/01/2001
Accounts for a dormant company made up to 2000-03-31
dot icon05/01/2001
Annual return made up to 31/12/00
dot icon08/03/2000
Annual return made up to 31/12/99
dot icon12/01/2000
Accounts for a dormant company made up to 1999-03-31
dot icon25/02/1999
Accounts for a dormant company made up to 1998-03-31
dot icon19/01/1999
Annual return made up to 31/12/98
dot icon11/01/1998
Accounts for a dormant company made up to 1997-03-31
dot icon11/01/1998
Annual return made up to 31/12/97
dot icon07/01/1997
Accounts for a dormant company made up to 1996-03-31
dot icon07/01/1997
Annual return made up to 31/12/96
dot icon18/01/1996
Annual return made up to 31/12/95
dot icon18/01/1996
Accounts for a dormant company made up to 1995-03-31
dot icon06/01/1995
Accounts for a dormant company made up to 1994-03-31
dot icon06/01/1995
Annual return made up to 31/12/94
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/02/1994
Accounts for a dormant company made up to 1993-03-31
dot icon07/02/1994
Annual return made up to 31/12/93
dot icon24/01/1993
Accounts for a dormant company made up to 1992-03-31
dot icon24/01/1993
Annual return made up to 31/12/92
dot icon10/07/1992
Director resigned;new director appointed
dot icon11/02/1992
Accounts for a dormant company made up to 1991-03-31
dot icon11/02/1992
Annual return made up to 31/12/91
dot icon11/04/1991
Annual return made up to 22/02/91
dot icon05/03/1991
Accounts for a dormant company made up to 1990-03-31
dot icon05/03/1991
Resolutions
dot icon05/07/1990
Annual return made up to 31/12/89
dot icon20/06/1990
01/01/00 amend
dot icon04/04/1990
Full accounts made up to 1989-03-31
dot icon10/01/1990
New secretary appointed;director resigned;new director appointed
dot icon04/08/1989
Director resigned
dot icon04/08/1989
Secretary resigned;director resigned
dot icon18/02/1988
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
31/03/2025
dot iconNext confirmation date
27/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
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)
2021
0
-
-
0.00
-
-
2022
-
10.00
-
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wrightam, Ann
Director
12/02/2020 - 09/04/2025
-
Wrightham, Michael John
Director
09/04/2025 - Present
-
Hayes, Lisa Jane, Dr
Director
12/02/2021 - Present
6
Courtis, Caroline Anne
Director
28/02/2018 - Present
-
Mcaughey, Patricia
Director
08/09/2008 - 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 APPARTMENT MAINTENANCE LIMITED

APPARTMENT MAINTENANCE LIMITED is an(a) Active company incorporated on 18/02/1988 with the registered office located at Flat 2 Grenofen Manor, Grenofen, Tavistock, Devon PL19 9ES. There are currently 10 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 APPARTMENT MAINTENANCE LIMITED?

toggle

APPARTMENT MAINTENANCE LIMITED is currently Active. It was registered on 18/02/1988 .

Where is APPARTMENT MAINTENANCE LIMITED located?

toggle

APPARTMENT MAINTENANCE LIMITED is registered at Flat 2 Grenofen Manor, Grenofen, Tavistock, Devon PL19 9ES.

What does APPARTMENT MAINTENANCE LIMITED do?

toggle

APPARTMENT MAINTENANCE LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for APPARTMENT MAINTENANCE LIMITED?

toggle

The latest filing was on 27/10/2025: Accounts for a dormant company made up to 2025-03-31.