BANNAWELL COURT RESIDENTS ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

BANNAWELL COURT RESIDENTS ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03843099

Incorporation date

16/09/1999

Size

Micro Entity

Contacts

Registered address

Registered address

Office 25 Genesis Building, Union Street, Plymouth, Devon PL1 3HNCopy
copy info iconCopy
See on map
Latest events (Record since 16/09/1999)
dot icon19/03/2026
Director's details changed for Mr Colin Adair Sherman Sturmer on 2026-03-19
dot icon19/03/2026
Director's details changed for Mrs Patricia Margaret Bates on 2026-03-19
dot icon19/03/2026
Director's details changed for Mr Christopher Burton on 2026-03-19
dot icon19/03/2026
Registered office address changed from Office 31 Genesis Building 235 Union Street Plymouth Devon PL1 3HN United Kingdom to Office 25 Genesis Building Union Street Plymouth Devon PL1 3HN on 2026-03-19
dot icon19/03/2026
Secretary's details changed for Modbury Estates Ltd on 2026-03-19
dot icon24/10/2025
Termination of appointment of Joan Mary Jones as a director on 2024-03-08
dot icon24/10/2025
Termination of appointment of John Bernard Printy as a director on 2024-04-30
dot icon27/06/2025
Micro company accounts made up to 2024-09-30
dot icon23/06/2025
Confirmation statement made on 2025-06-23 with no updates
dot icon24/10/2024
Director's details changed for Mr Christopher Burton on 2024-10-24
dot icon24/10/2024
Director's details changed for John Bernard Printy on 2024-10-24
dot icon24/10/2024
Director's details changed for Mr Colin Adair Sherman Sturmer on 2024-10-24
dot icon24/10/2024
Director's details changed for Mrs Patricia Margaret Willow Bates on 2024-10-24
dot icon24/10/2024
Registered office address changed from Unit 40a Hq Business Centre 237 Union Street Plymouth Devon PL1 3HQ United Kingdom to Office 31 Genesis Building 235 Union Street Plymouth Devon PL1 3HN on 2024-10-24
dot icon24/10/2024
Director's details changed for Mrs Joan Mary Jones on 2024-10-24
dot icon24/10/2024
Confirmation statement made on 2024-09-16 with no updates
dot icon24/10/2024
Secretary's details changed for Modbury Estates Ltd on 2024-10-24
dot icon29/06/2024
Accounts for a dormant company made up to 2023-09-30
dot icon21/12/2023
Secretary's details changed for Modbury Estates Ltd on 2023-12-21
dot icon18/12/2023
Registered office address changed from The Stables Edmeston Farm Modbury Devon PL21 0TB United Kingdom to Unit 40a Hq Business Centre 237 Union Street Plymouth Devon PL1 3HQ on 2023-12-18
dot icon04/10/2023
Confirmation statement made on 2023-09-16 with no updates
dot icon23/06/2023
Accounts for a dormant company made up to 2022-09-30
dot icon06/03/2023
Registered office address changed from 16a Plymouth Road Tavistock PL19 8AY England to The Stables Edmeston Farm Modbury Devon PL21 0TB on 2023-03-06
dot icon06/03/2023
Director's details changed for Mrs Joan Mary Jones on 2023-03-06
dot icon06/03/2023
Director's details changed for John Bernard Printy on 2023-03-06
dot icon06/03/2023
Appointment of Modbury Estates Ltd as a secretary on 2023-03-06
dot icon16/09/2022
Confirmation statement made on 2022-09-16 with no updates
dot icon23/03/2022
Micro company accounts made up to 2021-09-30
dot icon27/09/2021
Confirmation statement made on 2021-09-16 with no updates
dot icon17/05/2021
Micro company accounts made up to 2020-09-30
dot icon22/09/2020
Confirmation statement made on 2020-09-16 with no updates
dot icon04/05/2020
Micro company accounts made up to 2019-09-30
dot icon19/09/2019
Confirmation statement made on 2019-09-16 with no updates
dot icon21/05/2019
Total exemption full accounts made up to 2018-09-30
dot icon08/04/2019
Appointment of Mr Christopher Burton as a director on 2019-04-01
dot icon18/09/2018
Confirmation statement made on 2018-09-16 with no updates
dot icon08/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon20/09/2017
Confirmation statement made on 2017-09-16 with no updates
dot icon14/09/2017
Appointment of Mr Colin Adair Sherman Sturmer as a director on 2017-09-14
dot icon14/09/2017
Termination of appointment of Andrew Edward Warland as a secretary on 2017-09-14
dot icon14/09/2017
Termination of appointment of Stuart Charles Doidge as a director on 2017-09-14
dot icon14/09/2017
Registered office address changed from C/O Tuffins 6 & 8 Drake Circus Plymouth Devon PL4 8AQ to 16a Plymouth Road Tavistock PL19 8AY on 2017-09-14
dot icon27/03/2017
Micro company accounts made up to 2016-09-30
dot icon22/09/2016
Confirmation statement made on 2016-09-16 with updates
dot icon10/06/2016
Appointment of Mrs Joan Mary Jones as a director on 2016-06-01
dot icon29/04/2016
Total exemption small company accounts made up to 2015-09-30
dot icon02/10/2015
Annual return made up to 2015-09-16 no member list
dot icon08/06/2015
Total exemption full accounts made up to 2014-09-30
dot icon26/09/2014
Annual return made up to 2014-09-16 no member list
dot icon26/09/2014
Secretary's details changed for Mr Andrew Edward Warland on 2014-05-02
dot icon10/03/2014
Total exemption full accounts made up to 2013-09-30
dot icon04/10/2013
Annual return made up to 2013-09-16 no member list
dot icon16/04/2013
Total exemption full accounts made up to 2012-09-30
dot icon04/10/2012
Annual return made up to 2012-09-16 no member list
dot icon08/03/2012
Total exemption full accounts made up to 2011-09-30
dot icon06/10/2011
Annual return made up to 2011-09-16 no member list
dot icon22/02/2011
Total exemption full accounts made up to 2010-09-30
dot icon17/09/2010
Annual return made up to 2010-09-16 no member list
dot icon17/09/2010
Director's details changed for John Bernard Printy on 2010-09-16
dot icon17/09/2010
Director's details changed for Stuart Charles Doidge on 2010-09-16
dot icon17/03/2010
Appointment of Mrs Patricia Bates as a director
dot icon30/01/2010
Total exemption full accounts made up to 2009-09-30
dot icon17/09/2009
Annual return made up to 16/09/09
dot icon17/09/2009
Registered office changed on 17/09/2009 from c/o richard tuffin and company LTD 6 & 8 drake circus plymouth devon PL4 8AQ
dot icon17/09/2009
Location of register of members
dot icon17/09/2009
Location of debenture register
dot icon17/09/2009
Secretary's change of particulars / andrew warland / 17/09/2009
dot icon28/07/2009
Appointment terminated director jacqueline hicks
dot icon12/02/2009
Secretary appointed andrew edward warland
dot icon12/02/2009
Appointment terminated secretary richard tuffin
dot icon11/02/2009
Total exemption full accounts made up to 2008-09-30
dot icon17/09/2008
Annual return made up to 16/09/08
dot icon08/11/2007
Total exemption full accounts made up to 2007-09-30
dot icon24/09/2007
Annual return made up to 16/09/07
dot icon24/09/2007
Secretary's particulars changed
dot icon26/03/2007
Total exemption full accounts made up to 2006-09-30
dot icon06/10/2006
Annual return made up to 16/09/06
dot icon20/04/2006
Total exemption full accounts made up to 2005-09-30
dot icon19/10/2005
Annual return made up to 16/09/05
dot icon25/07/2005
New director appointed
dot icon14/06/2005
New director appointed
dot icon14/06/2005
Registered office changed on 14/06/05 from: ridge grove russell street tavistock devon PL19 8BE
dot icon14/06/2005
New secretary appointed
dot icon14/06/2005
Secretary resigned
dot icon17/02/2005
Total exemption full accounts made up to 2004-09-30
dot icon29/09/2004
Annual return made up to 16/09/04
dot icon24/12/2003
Director resigned
dot icon24/12/2003
New director appointed
dot icon19/11/2003
Total exemption full accounts made up to 2003-09-30
dot icon25/09/2003
Annual return made up to 16/09/03
dot icon07/11/2002
Total exemption full accounts made up to 2002-09-30
dot icon03/10/2002
Annual return made up to 16/09/02
dot icon23/10/2001
Total exemption full accounts made up to 2001-09-30
dot icon11/10/2001
Annual return made up to 16/09/01
dot icon08/06/2001
New director appointed
dot icon08/06/2001
Director resigned
dot icon17/11/2000
Full accounts made up to 2000-09-30
dot icon19/09/2000
Annual return made up to 16/09/00
dot icon27/09/1999
Secretary resigned
dot icon27/09/1999
Director resigned
dot icon27/09/1999
New secretary appointed
dot icon27/09/1999
New director appointed
dot icon16/09/1999
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
30/09/2024
dot iconNext confirmation date
23/06/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

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

Employees

2022

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MODBURY ESTATES LTD
Corporate Secretary
06/03/2023 - Present
86
Bates, Patricia Margaret Willow
Director
17/03/2010 - Present
2
Sturmer, Colin Adair Sherman
Director
14/09/2017 - Present
-
Burton, Christopher
Director
01/04/2019 - Present
-
Jones, Joan Mary
Director
01/06/2016 - 08/03/2024
-

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 BANNAWELL COURT RESIDENTS ASSOCIATION LIMITED

BANNAWELL COURT RESIDENTS ASSOCIATION LIMITED is an(a) Active company incorporated on 16/09/1999 with the registered office located at Office 25 Genesis Building, Union Street, Plymouth, Devon PL1 3HN. 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 BANNAWELL COURT RESIDENTS ASSOCIATION LIMITED?

toggle

BANNAWELL COURT RESIDENTS ASSOCIATION LIMITED is currently Active. It was registered on 16/09/1999 .

Where is BANNAWELL COURT RESIDENTS ASSOCIATION LIMITED located?

toggle

BANNAWELL COURT RESIDENTS ASSOCIATION LIMITED is registered at Office 25 Genesis Building, Union Street, Plymouth, Devon PL1 3HN.

What does BANNAWELL COURT RESIDENTS ASSOCIATION LIMITED do?

toggle

BANNAWELL COURT RESIDENTS ASSOCIATION LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BANNAWELL COURT RESIDENTS ASSOCIATION LIMITED?

toggle

The latest filing was on 19/03/2026: Director's details changed for Mr Colin Adair Sherman Sturmer on 2026-03-19.