ARMADALE HOUSE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

ARMADALE HOUSE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05850032

Incorporation date

19/06/2006

Size

Dormant

Contacts

Registered address

Registered address

The Garden House Long Lane, Shaldon, Teignmouth TQ14 0HBCopy
copy info iconCopy
See on map
Latest events (Record since 19/06/2006)
dot icon23/03/2026
Unaudited abridged accounts made up to 2025-06-30
dot icon03/06/2025
Confirmation statement made on 2025-05-30 with no updates
dot icon15/03/2025
Accounts for a dormant company made up to 2024-06-30
dot icon08/07/2024
Appointment of Mrs Clare Edgar as a secretary on 2024-07-08
dot icon08/07/2024
Registered office address changed from 48 Sunnyhill Road Salisbury Wiltshire SP1 3QJ to The Garden House Long Lane Shaldon Teignmouth TQ14 0HB on 2024-07-08
dot icon03/06/2024
Confirmation statement made on 2024-05-30 with no updates
dot icon21/03/2024
Accounts for a dormant company made up to 2023-06-30
dot icon30/05/2023
Confirmation statement made on 2023-05-30 with no updates
dot icon16/03/2023
Accounts for a dormant company made up to 2022-06-30
dot icon15/12/2022
Director's details changed for Mrs Clare Elizabeth Edgar on 2022-12-14
dot icon05/06/2022
Confirmation statement made on 2022-06-05 with no updates
dot icon28/03/2022
Accounts for a dormant company made up to 2021-06-30
dot icon19/06/2021
Confirmation statement made on 2021-06-19 with no updates
dot icon13/04/2021
Accounts for a dormant company made up to 2020-06-30
dot icon22/06/2020
Confirmation statement made on 2020-06-19 with no updates
dot icon03/03/2020
Accounts for a dormant company made up to 2019-06-30
dot icon23/06/2019
Confirmation statement made on 2019-06-19 with no updates
dot icon23/06/2019
Termination of appointment of Barrie Stephen Lock as a director on 2019-03-19
dot icon28/03/2019
Accounts for a dormant company made up to 2018-06-30
dot icon25/03/2019
Appointment of Mrs Clare Elizabeth Edgar as a director on 2019-03-22
dot icon30/06/2018
Confirmation statement made on 2018-06-19 with no updates
dot icon16/03/2018
Accounts for a dormant company made up to 2017-06-30
dot icon27/07/2017
Notification of a person with significant control statement
dot icon27/06/2017
Confirmation statement made on 2017-06-19 with no updates
dot icon27/06/2017
Termination of appointment of Fred Currant as a director on 2016-04-27
dot icon27/06/2017
Termination of appointment of Rosemary Anne Pajovic as a director on 2016-10-28
dot icon24/03/2017
Accounts for a dormant company made up to 2016-06-30
dot icon15/03/2017
Appointment of Miss Rachel Joy Temple as a director on 2017-03-02
dot icon01/11/2016
Appointment of Mrs Alison Morag Thomas as a director on 2016-10-31
dot icon02/07/2016
Annual return made up to 2016-06-19 no member list
dot icon17/03/2016
Accounts for a dormant company made up to 2015-06-30
dot icon24/08/2015
Appointment of Mr Barrie Stephen Lock as a director on 2014-03-04
dot icon27/06/2015
Annual return made up to 2015-06-19 no member list
dot icon27/06/2015
Termination of appointment of Patricia Hayter as a director on 2014-03-03
dot icon27/06/2015
Termination of appointment of Patricia Hayter as a director on 2014-03-03
dot icon19/03/2015
Accounts for a dormant company made up to 2014-06-30
dot icon29/06/2014
Annual return made up to 2014-06-19 no member list
dot icon31/03/2014
Accounts for a dormant company made up to 2013-06-30
dot icon04/07/2013
Annual return made up to 2013-06-19 no member list
dot icon03/07/2013
Director's details changed for David Langrish on 2010-02-01
dot icon03/04/2013
Accounts for a dormant company made up to 2012-06-30
dot icon01/07/2012
Annual return made up to 2012-06-19 no member list
dot icon21/03/2012
Accounts for a dormant company made up to 2011-06-30
dot icon14/11/2011
Secretary's details changed for David Langrish on 2011-11-01
dot icon02/07/2011
Annual return made up to 2011-06-19 no member list
dot icon16/03/2011
Accounts for a dormant company made up to 2010-06-30
dot icon05/07/2010
Annual return made up to 2010-06-19 no member list
dot icon05/07/2010
Director's details changed for Patricia Hayter on 2010-06-19
dot icon05/07/2010
Director's details changed for Mr Fred Currant on 2010-06-19
dot icon05/07/2010
Director's details changed for David Langrish on 2010-06-19
dot icon05/07/2010
Director's details changed for Rosemary Anne Pajovic on 2010-06-19
dot icon05/07/2010
Director's details changed for Rosemary Anne Pajovic on 2010-06-19
dot icon05/07/2010
Director's details changed for Patricia Hayter on 2010-06-19
dot icon05/07/2010
Director's details changed for David Langrish on 2010-06-19
dot icon05/07/2010
Director's details changed for Mr Fred Currant on 2010-06-19
dot icon21/04/2010
Director's details changed for David Langrish on 2010-03-01
dot icon21/04/2010
Registered office address changed from Larkbeare Farm Mamhead Exeter Devon EX68HQ on 2010-04-21
dot icon21/04/2010
Termination of appointment of Rosemary Pajovic as a secretary
dot icon21/04/2010
Appointment of David Langrish as a secretary
dot icon06/04/2010
Total exemption small company accounts made up to 2009-06-30
dot icon08/07/2009
Director appointed mr fred currant
dot icon07/07/2009
Annual return made up to 19/06/09
dot icon07/07/2009
Location of register of members
dot icon07/07/2009
Registered office changed on 07/07/2009 from larkbeare farm mamhead kenton exeter devon EX6 8HQ
dot icon06/07/2009
Annual return made up to 19/06/08
dot icon06/07/2009
Location of register of members
dot icon06/07/2009
Registered office changed on 06/07/2009 from the garden flat, 22 marine parade, dawlish devon EX7 9DL
dot icon06/07/2009
Location of debenture register
dot icon16/05/2009
Total exemption full accounts made up to 2008-06-30
dot icon07/05/2009
Secretary appointed rosemary pajovic
dot icon25/06/2008
Appointment terminated secretary fred currant
dot icon16/06/2008
Total exemption full accounts made up to 2007-06-30
dot icon03/09/2007
Director resigned
dot icon04/07/2007
Annual return made up to 19/06/07
dot icon26/04/2007
New director appointed
dot icon01/04/2007
Director resigned
dot icon29/09/2006
Secretary resigned
dot icon29/09/2006
Director resigned
dot icon29/09/2006
New director appointed
dot icon29/09/2006
New secretary appointed
dot icon29/09/2006
New director appointed
dot icon29/09/2006
New director appointed
dot icon12/07/2006
Memorandum and Articles of Association
dot icon19/06/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
30/05/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SECRETARIAL APPOINTMENTS LIMITED
Nominee Secretary
19/06/2006 - 19/06/2006
16486
Edgar, Clare Elizabeth
Director
22/03/2019 - Present
5
Lock, Barrie Stephen
Director
04/03/2014 - 19/03/2019
2
CORPORATE APPOINTMENTS LIMITED
Nominee Director
19/06/2006 - 19/06/2006
15962
Feeney, Diana Clare
Secretary
01/03/2010 - 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 ARMADALE HOUSE MANAGEMENT COMPANY LIMITED

ARMADALE HOUSE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 19/06/2006 with the registered office located at The Garden House Long Lane, Shaldon, Teignmouth TQ14 0HB. There are currently 6 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 ARMADALE HOUSE MANAGEMENT COMPANY LIMITED?

toggle

ARMADALE HOUSE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 19/06/2006 .

Where is ARMADALE HOUSE MANAGEMENT COMPANY LIMITED located?

toggle

ARMADALE HOUSE MANAGEMENT COMPANY LIMITED is registered at The Garden House Long Lane, Shaldon, Teignmouth TQ14 0HB.

What does ARMADALE HOUSE MANAGEMENT COMPANY LIMITED do?

toggle

ARMADALE HOUSE MANAGEMENT COMPANY 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 ARMADALE HOUSE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 23/03/2026: Unaudited abridged accounts made up to 2025-06-30.