ARMADA STREET RESIDENTS ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

ARMADA STREET RESIDENTS ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02898106

Incorporation date

15/02/1994

Size

Micro Entity

Contacts

Registered address

Registered address

12 Magdalen Road, Exeter EX2 4SYCopy
copy info iconCopy
See on map
Latest events (Record since 15/02/1994)
dot icon05/03/2026
Confirmation statement made on 2026-03-05 with no updates
dot icon28/11/2025
Micro company accounts made up to 2025-02-28
dot icon03/04/2025
Confirmation statement made on 2025-04-01 with no updates
dot icon03/04/2025
Termination of appointment of Sue Tod as a director on 2025-04-02
dot icon23/11/2024
Micro company accounts made up to 2024-02-28
dot icon02/04/2024
Confirmation statement made on 2024-04-01 with updates
dot icon04/12/2023
Micro company accounts made up to 2023-02-28
dot icon10/04/2023
Confirmation statement made on 2023-04-01 with no updates
dot icon09/11/2022
Micro company accounts made up to 2022-02-28
dot icon05/04/2022
Confirmation statement made on 2022-04-01 with no updates
dot icon03/12/2021
Micro company accounts made up to 2021-02-28
dot icon04/07/2021
Termination of appointment of Nicola Walklin as a director on 2021-07-01
dot icon28/04/2021
Confirmation statement made on 2021-04-01 with no updates
dot icon01/04/2021
Notification of Richard Barker as a person with significant control on 2021-03-18
dot icon19/03/2021
Cessation of Nicola Lisa Walklin as a person with significant control on 2021-03-19
dot icon19/03/2021
Registered office address changed from 110 Milehouse Road Plymouth PL3 4DE England to 12 Magdalen Road Exeter EX2 4SY on 2021-03-19
dot icon18/03/2021
Appointment of Mr Richard John Purselove Barker as a secretary on 2021-03-17
dot icon17/03/2021
Termination of appointment of Nicola Walklin as a secretary on 2021-03-17
dot icon19/10/2020
Micro company accounts made up to 2020-02-28
dot icon02/05/2020
Confirmation statement made on 2020-04-26 with no updates
dot icon18/09/2019
Micro company accounts made up to 2019-02-28
dot icon28/04/2019
Confirmation statement made on 2019-04-26 with no updates
dot icon14/11/2018
Micro company accounts made up to 2018-02-28
dot icon04/05/2018
Appointment of Mr Richard John Purselove Barker as a director on 2018-05-04
dot icon02/05/2018
Confirmation statement made on 2018-04-26 with no updates
dot icon06/03/2018
Termination of appointment of Gemma Sechatis as a secretary on 2018-03-05
dot icon06/03/2018
Cessation of Gemma Louise Sechatis as a person with significant control on 2018-03-05
dot icon05/03/2018
Notification of Nicola Lisa Walklin as a person with significant control on 2018-03-05
dot icon05/03/2018
Termination of appointment of Gemma Sechatis as a director on 2018-03-05
dot icon05/03/2018
Appointment of Mrs Nicola Walklin as a secretary on 2018-03-05
dot icon05/03/2018
Registered office address changed from 10 Third Avenue Stoke Plymouth PL1 5QB England to 110 Milehouse Road Plymouth PL3 4DE on 2018-03-05
dot icon23/01/2018
Total exemption full accounts made up to 2017-02-28
dot icon10/05/2017
Confirmation statement made on 2017-04-26 with updates
dot icon11/04/2017
Director's details changed for Gemma Skoyles on 2017-04-11
dot icon11/04/2017
Secretary's details changed for Mrs Gemma Skoyles on 2017-04-11
dot icon17/12/2016
Total exemption small company accounts made up to 2016-02-28
dot icon23/11/2016
Appointment of Mrs Sue Tod as a director on 2016-11-22
dot icon22/11/2016
Termination of appointment of Clive Anthony Hooper as a director on 2016-11-22
dot icon28/04/2016
Annual return made up to 2016-04-26 no member list
dot icon27/04/2016
Appointment of Mrs Nicola Walklin as a director on 2016-04-26
dot icon27/04/2016
Termination of appointment of Adrienne Edwards as a director on 2016-04-26
dot icon26/04/2016
Appointment of Mrs Gemma Skoyles as a secretary on 2016-04-26
dot icon26/04/2016
Registered office address changed from 12 Saint Michaels Court Stoke Plymouth Devon PL1 4QF to 10 Third Avenue Stoke Plymouth PL1 5QB on 2016-04-26
dot icon26/04/2016
Termination of appointment of Clive Anthony Hooper as a secretary on 2016-04-26
dot icon06/12/2015
Total exemption small company accounts made up to 2015-02-28
dot icon27/04/2015
Annual return made up to 2015-04-03 no member list
dot icon04/12/2014
Total exemption small company accounts made up to 2014-02-28
dot icon03/04/2014
Annual return made up to 2014-04-03 no member list
dot icon26/02/2014
Appointment of Mrs Adrienne Edwards as a director
dot icon26/02/2014
Termination of appointment of Irina Babicheva as a director
dot icon05/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon21/02/2013
Annual return made up to 2013-02-15 no member list
dot icon28/11/2012
Total exemption small company accounts made up to 2012-02-28
dot icon23/02/2012
Annual return made up to 2012-02-15 no member list
dot icon28/12/2011
Total exemption small company accounts made up to 2011-02-28
dot icon16/02/2011
Annual return made up to 2011-02-15 no member list
dot icon30/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon19/03/2010
Annual return made up to 2010-02-15 no member list
dot icon19/03/2010
Director's details changed for Clive Anthony Hooper on 2010-02-18
dot icon19/03/2010
Appointment of Irina Babicheva as a director
dot icon19/03/2010
Director's details changed for Gemma Skoyles on 2010-02-18
dot icon10/12/2009
Total exemption small company accounts made up to 2009-02-28
dot icon20/02/2009
Annual return made up to 15/02/09
dot icon23/12/2008
Total exemption small company accounts made up to 2008-02-28
dot icon31/03/2008
Annual return made up to 15/02/08
dot icon17/03/2008
Director appointed gemma skoyles
dot icon08/01/2008
Total exemption small company accounts made up to 2007-02-28
dot icon14/05/2007
Annual return made up to 15/02/07
dot icon15/01/2007
Total exemption small company accounts made up to 2006-02-28
dot icon15/02/2006
Annual return made up to 15/02/06
dot icon10/01/2006
Total exemption small company accounts made up to 2005-02-28
dot icon22/02/2005
Annual return made up to 15/02/05
dot icon21/01/2005
Total exemption small company accounts made up to 2004-02-28
dot icon23/04/2004
Annual return made up to 15/02/04
dot icon27/01/2004
Total exemption small company accounts made up to 2003-02-28
dot icon23/04/2003
Amended accounts made up to 2002-02-28
dot icon13/02/2003
Annual return made up to 15/02/03
dot icon19/12/2002
Total exemption small company accounts made up to 2002-02-28
dot icon19/12/2002
Annual return made up to 15/02/02
dot icon19/11/2002
New secretary appointed
dot icon12/11/2002
Registered office changed on 12/11/02 from: hillside rowhorne road nadderwater exeter devon EX4 2JE
dot icon12/11/2002
Secretary resigned;director resigned
dot icon27/03/2001
Accounts for a small company made up to 2001-02-28
dot icon05/03/2001
Annual return made up to 15/02/01
dot icon05/03/2001
New director appointed
dot icon13/12/2000
New director appointed
dot icon13/09/2000
Accounts for a small company made up to 2000-02-29
dot icon13/09/2000
Resolutions
dot icon21/02/2000
Annual return made up to 15/02/00
dot icon26/07/1999
Resolutions
dot icon26/07/1999
Accounts for a small company made up to 1999-02-28
dot icon04/03/1999
Annual return made up to 15/02/99
dot icon21/04/1998
Resolutions
dot icon21/04/1998
Accounts for a small company made up to 1998-02-28
dot icon18/02/1998
Annual return made up to 15/02/98
dot icon16/01/1998
New director appointed
dot icon18/04/1997
Accounts for a small company made up to 1997-02-28
dot icon20/03/1997
Resolutions
dot icon25/02/1997
Annual return made up to 15/02/97
dot icon19/01/1997
Director's particulars changed
dot icon19/01/1997
New director appointed
dot icon03/01/1997
Accounts for a dormant company made up to 1996-02-28
dot icon03/01/1997
Resolutions
dot icon14/03/1996
Annual return made up to 15/02/96
dot icon18/01/1996
Accounts for a dormant company made up to 1995-02-28
dot icon18/01/1996
Resolutions
dot icon02/01/1996
Registered office changed on 02/01/96 from: 4A armada street greenbank plymouth devon
dot icon03/11/1995
New director appointed
dot icon03/11/1995
New director appointed
dot icon03/11/1995
New secretary appointed;new director appointed
dot icon12/06/1995
Director resigned
dot icon12/06/1995
Secretary resigned;director resigned
dot icon14/02/1995
Annual return made up to 15/02/95
dot icon03/03/1994
Secretary resigned;new secretary appointed
dot icon03/03/1994
Director resigned;new director appointed
dot icon03/03/1994
Director resigned;new director appointed
dot icon15/02/1994
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
05/03/2027
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)
2021
0
2.43K
-
0.00
-
-
2022
0
3.14K
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Barker, Richard John Purselove
Director
04/05/2018 - Present
16
Tod, Sue
Director
22/11/2016 - 02/04/2025
-

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 ARMADA STREET RESIDENTS ASSOCIATION LIMITED

ARMADA STREET RESIDENTS ASSOCIATION LIMITED is an(a) Active company incorporated on 15/02/1994 with the registered office located at 12 Magdalen Road, Exeter EX2 4SY. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ARMADA STREET RESIDENTS ASSOCIATION LIMITED?

toggle

ARMADA STREET RESIDENTS ASSOCIATION LIMITED is currently Active. It was registered on 15/02/1994 .

Where is ARMADA STREET RESIDENTS ASSOCIATION LIMITED located?

toggle

ARMADA STREET RESIDENTS ASSOCIATION LIMITED is registered at 12 Magdalen Road, Exeter EX2 4SY.

What does ARMADA STREET RESIDENTS ASSOCIATION LIMITED do?

toggle

ARMADA STREET RESIDENTS ASSOCIATION LIMITED operates in the Other accommodation (55.90 - SIC 2007) sector.

What is the latest filing for ARMADA STREET RESIDENTS ASSOCIATION LIMITED?

toggle

The latest filing was on 05/03/2026: Confirmation statement made on 2026-03-05 with no updates.