BELVEDERE COURT DAWLISH RTM COMPANY LIMITED

Register to unlock more data on OkredoRegister

BELVEDERE COURT DAWLISH RTM COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05584662

Incorporation date

06/10/2005

Size

Micro Entity

Contacts

Registered address

Registered address

10 Southernhay West, Exeter EX1 1JGCopy
copy info iconCopy
See on map
Latest events (Record since 06/10/2005)
dot icon22/12/2025
Micro company accounts made up to 2024-12-31
dot icon07/10/2025
Director's details changed for Mrs Patricia Sharland on 2025-09-01
dot icon07/10/2025
Confirmation statement made on 2025-10-06 with no updates
dot icon20/06/2025
Appointment of Mrs Helena Karen Neale Mancey as a director on 2025-05-16
dot icon27/02/2025
Director's details changed for Mrs Shirley Kay Palmer on 2025-02-01
dot icon27/02/2025
Director's details changed for Ms Primrose Yvonne Rees on 2025-02-01
dot icon27/02/2025
Director's details changed for Mr Bryan Gerald Hall on 2025-02-01
dot icon27/02/2025
Registered office address changed from 10 Southernhay West Southernhay West Exeter EX1 1JG England to 10 Southernhay West Exeter EX1 1JG on 2025-02-27
dot icon27/02/2025
Secretary's details changed for Smart Estate Agent Limited on 2025-02-01
dot icon03/12/2024
Registered office address changed from 20 Queen Street Exeter EX4 3SN England to 10 Southernhay West Southernhay West Exeter EX1 1JG on 2024-12-03
dot icon03/12/2024
Termination of appointment of Whitton & Laing (South West) Llp as a secretary on 2024-11-01
dot icon03/12/2024
Appointment of Smart Estate Agent Limited as a secretary on 2024-11-01
dot icon03/12/2024
Confirmation statement made on 2024-10-06 with no updates
dot icon18/06/2024
Micro company accounts made up to 2023-12-31
dot icon13/10/2023
Confirmation statement made on 2023-10-06 with no updates
dot icon19/06/2023
Micro company accounts made up to 2022-12-31
dot icon14/10/2022
Confirmation statement made on 2022-10-06 with no updates
dot icon07/09/2022
Termination of appointment of Francis Paul Master as a director on 2022-08-12
dot icon05/09/2022
Micro company accounts made up to 2021-12-31
dot icon08/10/2021
Confirmation statement made on 2021-10-06 with no updates
dot icon23/07/2021
Micro company accounts made up to 2020-12-31
dot icon13/10/2020
Confirmation statement made on 2020-10-06 with no updates
dot icon14/04/2020
Termination of appointment of Irene Speers-Pitt as a director on 2019-09-11
dot icon14/04/2020
Termination of appointment of Gillian Dorothy Brown as a director on 2019-09-11
dot icon25/03/2020
Micro company accounts made up to 2019-12-31
dot icon28/02/2020
Appointment of Mr Bryan Gerald Hall as a director on 2020-02-11
dot icon10/10/2019
Confirmation statement made on 2019-10-06 with no updates
dot icon28/05/2019
Micro company accounts made up to 2018-12-31
dot icon07/12/2018
Director's details changed for Mr Francis Paul Master on 2018-12-07
dot icon07/12/2018
Director's details changed for Mrs Shirley Kay Palmer on 2018-12-07
dot icon07/12/2018
Director's details changed for Mr Francis Paul Master on 2018-12-07
dot icon07/12/2018
Director's details changed for Mr Francis Paul Master on 2018-12-07
dot icon27/11/2018
Appointment of Mrs Irene Speers-Pitt as a director on 2018-09-18
dot icon12/11/2018
Appointment of Mrs Shirley Kay Palmer as a director on 2018-09-18
dot icon10/10/2018
Confirmation statement made on 2018-10-06 with no updates
dot icon30/05/2018
Micro company accounts made up to 2017-12-31
dot icon27/11/2017
Termination of appointment of Colin Timms as a director on 2017-11-21
dot icon27/11/2017
Termination of appointment of Pamela Green as a director on 2017-11-21
dot icon23/11/2017
Appointment of Mrs Patricia Sharland as a director on 2017-09-13
dot icon11/10/2017
Confirmation statement made on 2017-10-06 with no updates
dot icon11/10/2017
Director's details changed for Mr Francis Paul Master on 2017-10-01
dot icon15/06/2017
Micro company accounts made up to 2016-12-31
dot icon07/04/2017
Appointment of Whitton & Laing (South West) Llp as a secretary on 2017-04-01
dot icon07/04/2017
Registered office address changed from C/O Hall & Scott 113 High Street Sidmouth Devon EX10 8LB to 20 Queen Street Exeter EX4 3SN on 2017-04-07
dot icon31/03/2017
Termination of appointment of Susan Elizabeth Gwillim as a secretary on 2017-03-31
dot icon10/10/2016
Confirmation statement made on 2016-10-06 with updates
dot icon06/10/2016
Appointment of Ms Primrose Yvonne Rees as a director on 2016-09-29
dot icon06/10/2016
Termination of appointment of Primose Yvonne Rees as a director on 2016-09-29
dot icon05/10/2016
Appointment of Ms Primose Yvonne Rees as a director on 2016-09-29
dot icon05/10/2016
Appointment of Mrs Gillian Dorothy Brown as a director on 2016-09-29
dot icon05/10/2016
Termination of appointment of Derek Albert Walker as a director on 2016-09-29
dot icon28/04/2016
Termination of appointment of Stephen Ralph Opie as a secretary on 2016-01-15
dot icon31/03/2016
Total exemption small company accounts made up to 2015-12-31
dot icon14/01/2016
Appointment of Mrs Susan Elizabeth Gwillim as a secretary on 2016-01-14
dot icon21/10/2015
Annual return made up to 2015-10-06 no member list
dot icon13/05/2015
Total exemption small company accounts made up to 2014-12-31
dot icon09/12/2014
Termination of appointment of Jill Elaine Wootton as a secretary on 2014-12-09
dot icon09/12/2014
Appointment of Mr Stephen Ralph Opie as a secretary on 2014-12-09
dot icon09/10/2014
Annual return made up to 2014-10-06 no member list
dot icon16/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon27/03/2014
Termination of appointment of Raymond Pauley as a director
dot icon16/10/2013
Annual return made up to 2013-10-06 no member list
dot icon27/09/2013
Appointment of Mr Francis Paul Master as a director
dot icon27/09/2013
Appointment of Mr Colin Timms as a director
dot icon08/08/2013
Total exemption full accounts made up to 2012-12-31
dot icon19/10/2012
Annual return made up to 2012-10-06 no member list
dot icon23/07/2012
Total exemption full accounts made up to 2011-12-31
dot icon10/10/2011
Annual return made up to 2011-10-06 no member list
dot icon10/10/2011
Registered office address changed from C/O Halls Estate Agents 113 High Street Sidmouth Devon EX10 8LB England on 2011-10-10
dot icon30/08/2011
Termination of appointment of Herbert Llewellyn as a director
dot icon23/06/2011
Total exemption full accounts made up to 2010-12-31
dot icon18/01/2011
Appointment of Mrs Pamela Green as a director
dot icon20/12/2010
Appointment of Mrs Jill Elaine Wootton as a secretary
dot icon20/12/2010
Termination of appointment of Michael Huxtable as a secretary
dot icon29/10/2010
Annual return made up to 2010-10-06 no member list
dot icon21/09/2010
Registered office address changed from 96 High Street Honiton Devon EX14 1JW on 2010-09-21
dot icon17/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon09/11/2009
Annual return made up to 2009-10-06 no member list
dot icon09/11/2009
Director's details changed for Derek Albert Walker on 2009-11-09
dot icon09/11/2009
Director's details changed for Herbert John Llewellyn on 2009-11-09
dot icon09/11/2009
Director's details changed for Raymond Pauley Pauley on 2009-11-09
dot icon31/08/2009
Total exemption small company accounts made up to 2008-12-31
dot icon14/10/2008
Annual return made up to 06/10/08
dot icon01/07/2008
Total exemption full accounts made up to 2007-12-31
dot icon06/11/2007
Annual return made up to 06/10/07
dot icon29/10/2007
Director resigned
dot icon15/10/2007
New director appointed
dot icon15/10/2007
Director resigned
dot icon21/09/2007
New director appointed
dot icon21/09/2007
New director appointed
dot icon11/09/2007
Registered office changed on 11/09/07 from: 35 oakland drive oakland park dawlish devon EX7 9RW
dot icon11/09/2007
Secretary resigned
dot icon11/09/2007
New secretary appointed
dot icon23/05/2007
Total exemption full accounts made up to 2006-12-31
dot icon17/11/2006
Director resigned
dot icon30/10/2006
Annual return made up to 06/10/06
dot icon08/08/2006
Accounting reference date extended from 31/10/06 to 31/12/06
dot icon18/10/2005
Secretary resigned
dot icon06/10/2005
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
06/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
98.94K
-
0.00
-
-
2022
2
-
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WHITTON & LAING (SOUTH WEST) LLP
Corporate Secretary
01/04/2017 - 01/11/2024
273
SMART ESTATE AGENT LIMITED
Corporate Secretary
01/11/2024 - Present
62
Mancey, Helena Karen Neale
Director
16/05/2025 - Present
1
Rees, Primrose Yvonne
Director
29/09/2016 - Present
-
Hall, Bryan Gerald
Director
11/02/2020 - 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 BELVEDERE COURT DAWLISH RTM COMPANY LIMITED

BELVEDERE COURT DAWLISH RTM COMPANY LIMITED is an(a) Active company incorporated on 06/10/2005 with the registered office located at 10 Southernhay West, Exeter EX1 1JG. 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 BELVEDERE COURT DAWLISH RTM COMPANY LIMITED?

toggle

BELVEDERE COURT DAWLISH RTM COMPANY LIMITED is currently Active. It was registered on 06/10/2005 .

Where is BELVEDERE COURT DAWLISH RTM COMPANY LIMITED located?

toggle

BELVEDERE COURT DAWLISH RTM COMPANY LIMITED is registered at 10 Southernhay West, Exeter EX1 1JG.

What does BELVEDERE COURT DAWLISH RTM COMPANY LIMITED do?

toggle

BELVEDERE COURT DAWLISH RTM COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BELVEDERE COURT DAWLISH RTM COMPANY LIMITED?

toggle

The latest filing was on 22/12/2025: Micro company accounts made up to 2024-12-31.