BABBACOMBE DOWNS COURT MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BABBACOMBE DOWNS COURT MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02448803

Incorporation date

04/12/1989

Size

Micro Entity

Contacts

Registered address

Registered address

19 The Terrace, Torquay TQ1 1BNCopy
copy info iconCopy
See on map
Latest events (Record since 04/12/1989)
dot icon15/01/2026
Micro company accounts made up to 2025-09-30
dot icon17/11/2025
Confirmation statement made on 2025-11-11 with updates
dot icon14/10/2025
Appointment of Mrs Samantha Newbould as a director on 2025-10-08
dot icon06/10/2025
Termination of appointment of Julia Roberta Upton as a director on 2025-10-06
dot icon21/01/2025
Micro company accounts made up to 2024-09-30
dot icon26/11/2024
Confirmation statement made on 2024-11-11 with updates
dot icon01/02/2024
Micro company accounts made up to 2023-09-30
dot icon23/01/2024
Termination of appointment of Susan Kington as a director on 2024-01-23
dot icon17/01/2024
Appointment of Mr John Woolmore as a director on 2024-01-16
dot icon17/01/2024
Appointment of Mrs Susan Kington as a director on 2024-01-16
dot icon17/01/2024
Appointment of Mrs Fiona Barlow as a director on 2024-01-16
dot icon13/12/2023
Termination of appointment of Edward Edwards as a director on 2023-11-02
dot icon24/11/2023
Confirmation statement made on 2023-11-11 with updates
dot icon05/09/2023
Termination of appointment of Christine Fern as a director on 2023-09-05
dot icon30/08/2023
Appointment of Mr Edward Edwards as a director on 2023-08-30
dot icon30/08/2023
Appointment of Mrs Christine Fern as a director on 2023-08-30
dot icon23/08/2023
Registered office address changed from 11 Babbacombe Downs Court 88 Babbacombe Road Torquay TQ1 3TJ England to 19 the Terrace Torquay TQ1 1BN on 2023-08-23
dot icon23/08/2023
Termination of appointment of Margaret Rose Weigham as a secretary on 2023-08-23
dot icon23/08/2023
Appointment of Imove Property Agents Ltd as a secretary on 2023-08-23
dot icon28/07/2023
Registered office address changed from 11 Babbacocmbe Downs Court 88 Babbacombe Road Torquay TQ1 3TJ England to 11 Babbacombe Downs Court 88 Babbacombe Road Torquay TQ1 3TJ on 2023-07-28
dot icon03/03/2023
Micro company accounts made up to 2022-09-30
dot icon11/11/2022
Confirmation statement made on 2022-11-11 with no updates
dot icon07/12/2021
Micro company accounts made up to 2021-09-30
dot icon22/11/2021
Confirmation statement made on 2021-11-22 with no updates
dot icon18/01/2021
Confirmation statement made on 2020-12-07 with no updates
dot icon22/12/2020
Micro company accounts made up to 2020-09-30
dot icon23/12/2019
Confirmation statement made on 2019-12-07 with no updates
dot icon05/12/2019
Secretary's details changed for Ms Margaret Rose Stevens on 2019-12-03
dot icon03/12/2019
Micro company accounts made up to 2019-09-30
dot icon10/12/2018
Confirmation statement made on 2018-12-07 with no updates
dot icon04/12/2018
Micro company accounts made up to 2018-09-30
dot icon11/12/2017
Micro company accounts made up to 2017-09-30
dot icon08/12/2017
Confirmation statement made on 2017-12-07 with no updates
dot icon08/12/2017
Change of details for Mr Raymond Aubrey Weigham as a person with significant control on 2016-12-07
dot icon18/12/2016
Confirmation statement made on 2016-12-07 with updates
dot icon17/12/2016
Total exemption small company accounts made up to 2016-09-30
dot icon16/12/2016
Appointment of Ms Margaret Rose Stevens as a secretary on 2016-12-07
dot icon16/12/2016
Appointment of Miss Bethany Salter as a director on 2016-12-07
dot icon16/12/2016
Termination of appointment of Barbara Beats as a director on 2016-12-06
dot icon16/12/2016
Termination of appointment of Cyril Algar as a director on 2016-12-06
dot icon30/09/2016
Registered office address changed from 42 Upper Cockington Lane Torquay Devon TQ2 6JW to 11 Babbacocmbe Downs Court 88 Babbacombe Road Torquay TQ1 3TJ on 2016-09-30
dot icon30/09/2016
Termination of appointment of Hazel Wood as a secretary on 2016-09-30
dot icon16/12/2015
Total exemption small company accounts made up to 2015-09-30
dot icon13/12/2015
Annual return made up to 2015-12-07 no member list
dot icon15/12/2014
Total exemption small company accounts made up to 2014-09-30
dot icon08/12/2014
Annual return made up to 2014-12-07 no member list
dot icon08/12/2014
Director's details changed for Mrs Barbara Beats on 2014-03-01
dot icon17/12/2013
Annual return made up to 2013-12-07 no member list
dot icon09/12/2013
Total exemption full accounts made up to 2013-09-30
dot icon04/01/2013
Annual return made up to 2012-12-07 no member list
dot icon03/01/2013
Director's details changed for Barbara Beats on 2013-01-03
dot icon20/12/2012
Total exemption full accounts made up to 2012-09-30
dot icon24/02/2012
Annual return made up to 2011-12-07
dot icon16/01/2012
Annual return made up to 2011-12-07
dot icon05/01/2012
Appointment of Cyril Algar as a director
dot icon14/12/2011
Total exemption full accounts made up to 2011-09-30
dot icon07/04/2011
Director's details changed for Barbara Beats on 2011-03-16
dot icon09/02/2011
Termination of appointment of Coralie Copping as a director
dot icon08/02/2011
Annual return made up to 2011-01-06
dot icon18/01/2011
Termination of appointment of David Bowden as a director
dot icon08/12/2010
Total exemption full accounts made up to 2010-09-30
dot icon17/12/2009
Appointment of Julia Roberta Upton as a director
dot icon17/12/2009
Annual return made up to 2009-12-07
dot icon10/12/2009
Total exemption small company accounts made up to 2009-09-30
dot icon01/07/2009
Director's change of particulars / barbara beats / 20/03/2009
dot icon12/03/2009
Location of debenture register
dot icon12/03/2009
Annual return made up to 17/11/08
dot icon12/03/2009
Appointment terminated secretary wyse homes LTD
dot icon05/03/2009
Location of register of members
dot icon05/03/2009
Appointment terminate, director james clitheroe logged form
dot icon17/12/2008
Appointment terminate, director james clitheroe logged form
dot icon17/12/2008
Director appointed barbara beats
dot icon17/12/2008
Director appointed david john bowden
dot icon04/12/2008
Total exemption full accounts made up to 2008-09-30
dot icon05/06/2008
Secretary appointed hazel wood
dot icon05/06/2008
Appointment terminate, secretary lucy hoare logged form
dot icon05/06/2008
Registered office changed on 05/06/2008 from, 53 hyde road, paignton, devon, TQ4 5PB
dot icon21/01/2008
Total exemption full accounts made up to 2007-09-30
dot icon11/12/2007
Director resigned
dot icon05/12/2007
Annual return made up to 17/11/07
dot icon05/12/2007
Director resigned
dot icon05/12/2007
Location of debenture register
dot icon05/12/2007
Location of register of members
dot icon05/12/2007
Registered office changed on 05/12/07 from: 53 hyde road, paignton, devon TQ4 5BP
dot icon09/11/2007
Registered office changed on 09/11/07 from: 90A babbacombe road, torquay, devon, TQ1 3SY
dot icon09/11/2007
New secretary appointed
dot icon09/11/2007
Secretary resigned
dot icon07/09/2007
Director resigned
dot icon15/08/2007
Annual return made up to 17/11/06
dot icon15/08/2007
Location of debenture register
dot icon15/08/2007
Location of register of members
dot icon15/08/2007
Registered office changed on 15/08/07 from: 90A babbacombe road, torquay, devon, TQ1 3SY
dot icon15/08/2007
Location of register of members
dot icon15/08/2007
Registered office changed on 15/08/07 from: acb office services, 137 saint marychurch road, torquay, devon TQ1 3HW
dot icon15/08/2007
New secretary appointed
dot icon14/03/2007
Secretary resigned
dot icon14/12/2006
Total exemption full accounts made up to 2006-09-30
dot icon20/12/2005
Annual return made up to 17/11/05
dot icon14/12/2005
Total exemption full accounts made up to 2005-09-30
dot icon15/12/2004
Total exemption full accounts made up to 2004-09-30
dot icon09/12/2004
Annual return made up to 17/11/04
dot icon30/12/2003
Annual return made up to 04/12/03
dot icon14/12/2003
Total exemption full accounts made up to 2003-09-30
dot icon14/01/2003
New director appointed
dot icon06/01/2003
Annual return made up to 04/12/02
dot icon06/01/2003
Director resigned
dot icon12/12/2002
Total exemption full accounts made up to 2002-09-30
dot icon17/12/2001
New director appointed
dot icon17/12/2001
Director resigned
dot icon17/12/2001
Annual return made up to 04/12/01
dot icon30/11/2001
Total exemption full accounts made up to 2001-09-30
dot icon28/03/2001
New director appointed
dot icon23/02/2001
Full accounts made up to 2000-09-30
dot icon29/01/2001
Annual return made up to 04/12/00
dot icon23/01/2000
Annual return made up to 04/12/99
dot icon01/12/1999
Full accounts made up to 1999-09-30
dot icon01/12/1999
Secretary resigned
dot icon01/12/1999
Director resigned
dot icon01/12/1999
New director appointed
dot icon01/12/1999
New secretary appointed
dot icon26/11/1998
Annual return made up to 04/12/98
dot icon16/11/1998
Full accounts made up to 1998-09-30
dot icon12/06/1998
Full accounts made up to 1997-09-30
dot icon02/12/1997
Annual return made up to 04/12/97
dot icon02/12/1997
New director appointed
dot icon18/12/1996
New director appointed
dot icon28/11/1996
Full accounts made up to 1996-09-30
dot icon28/11/1996
Annual return made up to 04/12/96
dot icon29/01/1996
Full accounts made up to 1995-09-30
dot icon08/12/1995
Annual return made up to 04/12/95
dot icon28/11/1994
Full accounts made up to 1994-09-30
dot icon28/11/1994
Annual return made up to 04/12/94
dot icon14/02/1994
Full accounts made up to 1993-09-30
dot icon07/01/1994
Director resigned
dot icon07/01/1994
Annual return made up to 04/12/93
dot icon21/12/1992
Full accounts made up to 1992-09-30
dot icon21/12/1992
New director appointed
dot icon21/12/1992
New director appointed
dot icon21/12/1992
New director appointed
dot icon10/12/1992
Annual return made up to 04/12/92
dot icon06/02/1992
Full accounts made up to 1991-09-30
dot icon23/01/1992
Director resigned
dot icon13/12/1991
Annual return made up to 30/09/91
dot icon08/10/1991
Accounting reference date shortened from 31/03 to 30/09
dot icon18/09/1991
Registered office changed on 18/09/91 from: 15/21 market street, newton abbot, devon, TQ12 2RN
dot icon04/12/1989
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
11/11/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
0.00
-
0.00
-
-
2022
3
0.00
-
0.00
-
-
2023
3
-
-
0.00
-
-
2023
3
-
-
0.00
-
-

Employees

2023

Employees

3 Ascended0 % *

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

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
IMOVE PROPERTY AGENTS LTD
Corporate Secretary
23/08/2023 - Present
22
WYSE HOMES LTD
Corporate Secretary
31/10/2007 - 30/05/2008
16
Mr Raymond Aubrey Weigham
Director
19/02/2001 - Present
2
Julia Roberta Upton
Director
07/12/2009 - 06/10/2025
2
Flanders, Arthur Eric
Secretary
09/11/1999 - 30/12/2005
1

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BABBACOMBE DOWNS COURT MANAGEMENT COMPANY LIMITED

BABBACOMBE DOWNS COURT MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 04/12/1989 with the registered office located at 19 The Terrace, Torquay TQ1 1BN. There are currently 7 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of BABBACOMBE DOWNS COURT MANAGEMENT COMPANY LIMITED?

toggle

BABBACOMBE DOWNS COURT MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 04/12/1989 .

Where is BABBACOMBE DOWNS COURT MANAGEMENT COMPANY LIMITED located?

toggle

BABBACOMBE DOWNS COURT MANAGEMENT COMPANY LIMITED is registered at 19 The Terrace, Torquay TQ1 1BN.

What does BABBACOMBE DOWNS COURT MANAGEMENT COMPANY LIMITED do?

toggle

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

How many employees does BABBACOMBE DOWNS COURT MANAGEMENT COMPANY LIMITED have?

toggle

BABBACOMBE DOWNS COURT MANAGEMENT COMPANY LIMITED had 3 employees in 2023.

What is the latest filing for BABBACOMBE DOWNS COURT MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 15/01/2026: Micro company accounts made up to 2025-09-30.