ARTILLERY COURT NO 1 MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

ARTILLERY COURT NO 1 MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04632132

Incorporation date

09/01/2003

Size

Dormant

Contacts

Registered address

Registered address

The Old City Library, 1 Castle Street, Exeter EX4 3PTCopy
copy info iconCopy
See on map
Latest events (Record since 09/01/2003)
dot icon24/03/2026
Registered office address changed from 16 Artillery Court Barrack Road Exeter Devon EX2 6EH England to The Old City Library 1 Castle Street Exeter EX4 3PT on 2026-03-24
dot icon02/03/2026
Termination of appointment of James Matheson as a secretary on 2026-03-02
dot icon02/03/2026
Appointment of Wg Block and Estate Management Limited as a secretary on 2026-03-02
dot icon12/01/2026
Confirmation statement made on 2026-01-06 with no updates
dot icon06/01/2026
Accounts for a dormant company made up to 2025-04-30
dot icon10/01/2025
Accounts for a dormant company made up to 2024-04-30
dot icon10/01/2025
Appointment of Dr Christine Hilary Mcmillan as a director on 2025-01-10
dot icon10/01/2025
Appointment of Mr James Matheson as a secretary on 2025-01-10
dot icon06/01/2025
Confirmation statement made on 2025-01-06 with no updates
dot icon03/01/2025
Registered office address changed from Queensway House 11 Queensway New Milton Hampshire BH25 5NR England to 16 Artillery Court Barrack Road Exeter Devon EX2 6EH on 2025-01-03
dot icon03/01/2025
Termination of appointment of Innovus Company Secretaries Limited as a secretary on 2024-12-07
dot icon15/02/2024
Termination of appointment of Massimo Barbato as a director on 2024-02-15
dot icon31/01/2024
Accounts for a dormant company made up to 2023-04-30
dot icon19/01/2024
Confirmation statement made on 2024-01-09 with no updates
dot icon11/12/2023
Termination of appointment of Blenheims Estate & Asset Management (Sw) Limited as a secretary on 2023-12-07
dot icon11/12/2023
Appointment of Innovus Company Secretaries Limited as a secretary on 2023-12-07
dot icon05/10/2023
Secretary's details changed for Blenheims Estate & Asset Management (Sw) Limited on 2023-10-05
dot icon14/06/2023
Registered office address changed from Pembroke House Torquay Road Preston Paignton Devon TQ3 2EZ to Queensway House 11 Queensway New Milton Hampshire BH25 5NR on 2023-06-14
dot icon16/01/2023
Termination of appointment of Karen Beverley Wilson as a director on 2023-01-11
dot icon09/01/2023
Confirmation statement made on 2023-01-09 with no updates
dot icon09/01/2023
Accounts for a dormant company made up to 2022-04-30
dot icon10/01/2022
Confirmation statement made on 2022-01-09 with no updates
dot icon14/10/2021
Accounts for a dormant company made up to 2021-04-30
dot icon22/04/2021
Termination of appointment of Ian Edgar Chapman as a director on 2021-04-22
dot icon19/01/2021
Accounts for a dormant company made up to 2020-04-30
dot icon11/01/2021
Confirmation statement made on 2021-01-09 with no updates
dot icon15/10/2020
Secretary's details changed for Blenheims Estate & Asset Management (Sw) Limited on 2020-10-15
dot icon27/04/2020
Secretary's details changed for Blenheims Estate & Asset Management (Sw) Limited on 2020-04-27
dot icon22/04/2020
Secretary's details changed for Blenheims Estate & Asset Management (Sw) Limited on 2020-04-22
dot icon09/01/2020
Confirmation statement made on 2020-01-09 with no updates
dot icon19/12/2019
Accounts for a dormant company made up to 2019-04-30
dot icon14/01/2019
Accounts for a dormant company made up to 2018-04-30
dot icon09/01/2019
Confirmation statement made on 2019-01-09 with no updates
dot icon03/12/2018
Appointment of Mr Massimo Barbato as a director on 2018-11-30
dot icon25/01/2018
Micro company accounts made up to 2017-04-30
dot icon09/01/2018
Confirmation statement made on 2018-01-09 with no updates
dot icon09/01/2018
Termination of appointment of Marcia Lomonaco Nogueira Mcveigh as a director on 2017-12-31
dot icon11/04/2017
Appointment of Mrs Lily Patricia Brooks as a director on 2017-04-04
dot icon23/01/2017
Accounts for a dormant company made up to 2016-04-30
dot icon09/01/2017
Confirmation statement made on 2017-01-09 with updates
dot icon31/10/2016
Secretary's details changed for Blenheims Estate & Asset Management (Sw) Limited on 2016-10-31
dot icon20/06/2016
Appointment of Mr Ian Edgar Chapman as a director on 2016-06-16
dot icon07/03/2016
Appointment of Mr John Nicholson as a director on 2016-03-07
dot icon28/01/2016
Accounts for a dormant company made up to 2015-04-30
dot icon11/01/2016
Annual return made up to 2016-01-09 no member list
dot icon04/12/2015
Secretary's details changed for Tms South West Limited on 2015-11-01
dot icon17/04/2015
Director's details changed for Karen Beverley Wilson on 2015-03-30
dot icon18/02/2015
Accounts for a dormant company made up to 2014-04-30
dot icon09/01/2015
Annual return made up to 2015-01-09 no member list
dot icon04/02/2014
Accounts for a dormant company made up to 2013-04-30
dot icon10/01/2014
Annual return made up to 2014-01-09 no member list
dot icon29/08/2013
Appointment of Karen Beverley Wilson as a director
dot icon29/08/2013
Termination of appointment of Georgina Savill as a director
dot icon30/07/2013
Termination of appointment of Patrick Orpin as a director
dot icon19/06/2013
Termination of appointment of Nicholas Diamond as a director
dot icon26/02/2013
Termination of appointment of Sally Keatley as a director
dot icon11/01/2013
Annual return made up to 2013-01-09 no member list
dot icon15/10/2012
Accounts for a dormant company made up to 2012-04-30
dot icon01/10/2012
Appointment of Dr Nicholas Peter Diamond as a director
dot icon04/09/2012
Appointment of Marcia Lomonaco Nogueira Mcveigh as a director
dot icon12/01/2012
Annual return made up to 2012-01-09 no member list
dot icon09/01/2012
Total exemption full accounts made up to 2011-04-30
dot icon26/01/2011
Total exemption full accounts made up to 2010-04-30
dot icon12/01/2011
Annual return made up to 2011-01-09 no member list
dot icon07/12/2010
Registered office address changed from Endsleigh House Montpellier Terrace Torquay Devon TQ1 1BJ on 2010-12-07
dot icon02/12/2010
Secretary's details changed for Tms South West Limited on 2010-11-22
dot icon07/10/2010
Termination of appointment of Werner Rademeyer as a director
dot icon17/03/2010
Appointment of Georgina Savill as a director
dot icon21/01/2010
Total exemption full accounts made up to 2009-04-30
dot icon18/01/2010
Annual return made up to 2010-01-09 no member list
dot icon24/08/2009
Secretary's change of particulars / torbay management services LIMITED / 11/08/2009
dot icon12/08/2009
Registered office changed on 12/08/2009 from 1 montpellier terrace torquay devon TQ1 1BJ
dot icon11/08/2009
Secretary's change of particulars / torbay management services LIMITED / 06/08/2009
dot icon03/03/2009
Total exemption full accounts made up to 2008-04-30
dot icon24/02/2009
Appointment terminated secretary blackbrook secretarial services LIMITED
dot icon15/01/2009
Annual return made up to 09/01/09
dot icon28/02/2008
Total exemption full accounts made up to 2007-04-30
dot icon28/01/2008
Annual return made up to 09/01/08
dot icon17/01/2008
Secretary resigned
dot icon23/12/2007
Director resigned
dot icon12/01/2007
Annual return made up to 09/01/07
dot icon18/09/2006
Total exemption full accounts made up to 2006-04-30
dot icon29/06/2006
Director's particulars changed
dot icon12/04/2006
Secretary's particulars changed
dot icon12/04/2006
Registered office changed on 12/04/06 from: 2 montpellier terrace torquay devon TQ1 1BL
dot icon17/01/2006
Annual return made up to 09/01/06
dot icon20/09/2005
Total exemption full accounts made up to 2005-04-30
dot icon20/09/2005
Secretary resigned
dot icon20/09/2005
Director resigned
dot icon11/07/2005
Director resigned
dot icon01/02/2005
Annual return made up to 09/01/05
dot icon10/01/2005
Total exemption full accounts made up to 2004-04-30
dot icon16/09/2004
New director appointed
dot icon16/09/2004
New director appointed
dot icon16/09/2004
New director appointed
dot icon16/09/2004
New director appointed
dot icon16/09/2004
New director appointed
dot icon18/01/2004
Annual return made up to 09/01/04
dot icon13/03/2003
Accounting reference date extended from 31/01/04 to 30/04/04
dot icon08/03/2003
New secretary appointed
dot icon08/03/2003
Registered office changed on 08/03/03 from: blackbrook gate blackbrook gate avenue taunton somerset TA1 2PG
dot icon09/01/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
06/01/2027
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
0.00
-
0.00
-
-
2022
-
0.00
-
0.00
-
-
2022
-
0.00
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

0.00 £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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BLENHEIMS ESTATE & ASSET MANAGEMENT (SW) LIMITED
Corporate Secretary
25/02/2003 - 07/12/2023
327
INNOVUS COMPANY SECRETARIES LIMITED
Corporate Secretary
07/12/2023 - 07/12/2024
2975
Nicholson, John
Director
07/03/2016 - Present
4
Mr Massimo Barbato
Director
30/11/2018 - 15/02/2024
3
Wilson, Karen Beverley
Director
12/08/2013 - 10/01/2023
-

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 ARTILLERY COURT NO 1 MANAGEMENT LIMITED

ARTILLERY COURT NO 1 MANAGEMENT LIMITED is an(a) Active company incorporated on 09/01/2003 with the registered office located at The Old City Library, 1 Castle Street, Exeter EX4 3PT. 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 ARTILLERY COURT NO 1 MANAGEMENT LIMITED?

toggle

ARTILLERY COURT NO 1 MANAGEMENT LIMITED is currently Active. It was registered on 09/01/2003 .

Where is ARTILLERY COURT NO 1 MANAGEMENT LIMITED located?

toggle

ARTILLERY COURT NO 1 MANAGEMENT LIMITED is registered at The Old City Library, 1 Castle Street, Exeter EX4 3PT.

What does ARTILLERY COURT NO 1 MANAGEMENT LIMITED do?

toggle

ARTILLERY COURT NO 1 MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for ARTILLERY COURT NO 1 MANAGEMENT LIMITED?

toggle

The latest filing was on 24/03/2026: Registered office address changed from 16 Artillery Court Barrack Road Exeter Devon EX2 6EH England to The Old City Library 1 Castle Street Exeter EX4 3PT on 2026-03-24.