BLACKDOWN MEADOW (2002) MANAGEMENT NO 3 LIMITED

Register to unlock more data on OkredoRegister

BLACKDOWN MEADOW (2002) MANAGEMENT NO 3 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04557103

Incorporation date

09/10/2002

Size

Dormant

Contacts

Registered address

Registered address

4 Willand Moor Road, Willand, Cullompton EX15 2SZCopy
copy info iconCopy
See on map
Latest events (Record since 09/10/2002)
dot icon19/11/2025
Appointment of Mr Nicholas Cridland as a director on 2025-11-19
dot icon11/11/2025
Confirmation statement made on 2025-11-02 with no updates
dot icon11/11/2025
Termination of appointment of Simon Ridd as a director on 2025-11-04
dot icon11/11/2025
Appointment of Jaclyn Aitken as a director on 2025-11-11
dot icon11/11/2025
Appointment of Christopher Aitken as a director on 2025-11-11
dot icon20/06/2025
Accounts for a dormant company made up to 2024-10-31
dot icon03/03/2025
Termination of appointment of Tracy Stairs as a secretary on 2025-03-03
dot icon03/11/2024
Confirmation statement made on 2024-11-02 with no updates
dot icon03/06/2024
Accounts for a dormant company made up to 2023-10-31
dot icon02/11/2023
Confirmation statement made on 2023-11-02 with no updates
dot icon31/10/2023
Appointment of Mrs Beverley Perks as a director on 2023-10-31
dot icon28/09/2023
Termination of appointment of Timothy Guy Passmore as a director on 2023-09-27
dot icon10/08/2023
Accounts for a dormant company made up to 2022-10-31
dot icon22/05/2023
Appointment of Mrs Abigail Monk as a director on 2023-05-22
dot icon22/05/2023
Appointment of Mr Simon Ridd as a director on 2023-05-22
dot icon18/04/2023
Termination of appointment of Ian Stairs as a director on 2023-04-18
dot icon02/11/2022
Confirmation statement made on 2022-11-02 with no updates
dot icon13/06/2022
Accounts for a dormant company made up to 2021-10-31
dot icon15/11/2021
Confirmation statement made on 2021-11-06 with no updates
dot icon15/11/2021
Termination of appointment of Timothy Guy Passmore as a secretary on 2021-11-06
dot icon15/11/2021
Appointment of Mrs Tracy Stairs as a secretary on 2021-11-06
dot icon15/11/2021
Appointment of Mr Tim Passmore as a director on 2021-11-06
dot icon15/11/2021
Registered office address changed from 3 Willand Moor Road Willand Cullompton EX15 2SZ England to 5 5 Willand Moor Road Willand Cullompton EX15 2SZ on 2021-11-15
dot icon25/07/2021
Accounts for a dormant company made up to 2020-10-31
dot icon13/07/2021
Termination of appointment of Scott Muir Mcgowan as a director on 2021-07-12
dot icon06/11/2020
Confirmation statement made on 2020-11-06 with no updates
dot icon06/11/2020
Termination of appointment of Rebecca Addis as a director on 2020-11-01
dot icon06/11/2020
Termination of appointment of Timothy David Addis as a director on 2020-11-01
dot icon22/07/2020
Accounts for a dormant company made up to 2019-10-31
dot icon22/01/2020
Termination of appointment of Timothy Guy Passmore as a director on 2020-01-22
dot icon22/01/2020
Director's details changed for Mr Audrey Alexander on 2020-01-22
dot icon04/11/2019
Confirmation statement made on 2019-10-23 with no updates
dot icon10/07/2019
Accounts for a dormant company made up to 2018-10-31
dot icon02/11/2018
Confirmation statement made on 2018-10-23 with no updates
dot icon29/07/2018
Accounts for a dormant company made up to 2017-10-31
dot icon02/11/2017
Director's details changed for Louise Helen Sowden on 2017-11-01
dot icon01/11/2017
Confirmation statement made on 2017-10-23 with no updates
dot icon01/11/2017
Appointment of Mrs Josephine Cantrill as a director on 2017-10-31
dot icon01/11/2017
Appointment of Mr Ian Stairs as a director on 2017-10-31
dot icon01/11/2017
Director's details changed for Louise Helen Sowden on 2017-11-01
dot icon01/11/2017
Director's details changed for Mr Scott Muir Mcgowan on 2017-11-01
dot icon01/11/2017
Termination of appointment of Sarah Jane Hughes as a director on 2017-10-31
dot icon01/11/2017
Termination of appointment of Sarah Jane Hughes as a director on 2017-10-31
dot icon01/11/2017
Director's details changed for Timothy David Addis on 2017-11-01
dot icon01/11/2017
Director's details changed for Rebecca Addis on 2017-11-01
dot icon01/11/2017
Director's details changed for Keeley Sowden on 2017-11-01
dot icon25/06/2017
Accounts for a dormant company made up to 2016-10-31
dot icon20/11/2016
Appointment of Mr Timothy Guy Passmore as a secretary on 2016-11-20
dot icon20/11/2016
Registered office address changed from 5 Willand Moor Road Willand Cullompton Devon EX15 2SZ to 3 Willand Moor Road Willand Cullompton EX15 2SZ on 2016-11-20
dot icon06/11/2016
Confirmation statement made on 2016-10-23 with updates
dot icon06/11/2016
Termination of appointment of Matthew Jamie Steele as a director on 2016-11-06
dot icon31/10/2016
Termination of appointment of Emma Leane Steele as a director on 2016-10-31
dot icon31/10/2016
Termination of appointment of Matthew Jamie Steele as a secretary on 2016-10-31
dot icon21/07/2016
Accounts for a dormant company made up to 2015-10-31
dot icon08/11/2015
Annual return made up to 2015-10-23 no member list
dot icon09/07/2015
Accounts for a dormant company made up to 2014-10-31
dot icon09/07/2015
Appointment of Mr Audrey Alexander as a director on 2015-07-09
dot icon29/10/2014
Annual return made up to 2014-10-23 no member list
dot icon29/10/2014
Termination of appointment of Francis Oswald Beresford Rhodes as a director on 2014-07-06
dot icon14/07/2014
Accounts for a dormant company made up to 2013-10-31
dot icon14/07/2014
Registered office address changed from C/O F.Rhodes 1 Willand Moor Road Willand Cullompton Devon EX15 2SZ to 5 Willand Moor Road Willand Cullompton Devon EX15 2SZ on 2014-07-14
dot icon06/07/2014
Termination of appointment of James Sowden as a director
dot icon06/07/2014
Termination of appointment of Jennifer Rhodes as a director
dot icon06/07/2014
Termination of appointment of Francis Rhodes as a secretary
dot icon06/07/2014
Appointment of Mr Matthew Jamie Steele as a secretary
dot icon20/11/2013
Annual return made up to 2013-10-23 no member list
dot icon20/11/2013
Appointment of Mr Timothy Guy Passmore as a director
dot icon20/11/2013
Termination of appointment of John Brown as a director
dot icon20/11/2013
Termination of appointment of Jennifer Brown as a director
dot icon20/11/2013
Appointment of Mr Scott Mcgowan as a director
dot icon28/07/2013
Accounts for a dormant company made up to 2012-10-31
dot icon21/11/2012
Annual return made up to 2012-10-23 no member list
dot icon21/11/2012
Appointment of Mr Matthew Jamie Steele as a director
dot icon21/11/2012
Appointment of Mrs Emma Leane Steele as a director
dot icon20/11/2012
Appointment of Mr Anthony John Collins as a director
dot icon20/11/2012
Termination of appointment of Aurore Porson as a director
dot icon20/11/2012
Termination of appointment of Simon Edwards as a director
dot icon20/11/2012
Termination of appointment of Peter Mcwilliam as a director
dot icon20/11/2012
Termination of appointment of Brenda Mcwilliam as a director
dot icon10/07/2012
Accounts for a dormant company made up to 2011-10-31
dot icon14/11/2011
Annual return made up to 2011-10-23 no member list
dot icon14/11/2011
Termination of appointment of Peter Mcwilliam as a secretary
dot icon15/08/2011
Registered office address changed from 2 Greenwood Willand Cullompton Devon EX15 2SY on 2011-08-15
dot icon14/07/2011
Accounts for a dormant company made up to 2010-10-31
dot icon02/07/2011
Appointment of Mr Francis Oswald Beresford Rhodes as a secretary
dot icon02/11/2010
Annual return made up to 2010-10-23 no member list
dot icon06/08/2010
Accounts for a dormant company made up to 2009-10-31
dot icon25/01/2010
Termination of appointment of Blackbrook Secretarial Services Limited as a secretary
dot icon25/01/2010
Termination of appointment of Peter Holman as a director
dot icon11/01/2010
Appointment of Aurore Nichole Fernande Ghislaine Porson as a director
dot icon11/01/2010
Appointment of Jennifer Ann Rhodes as a director
dot icon29/12/2009
Appointment of Sarah Jane Hughes as a director
dot icon29/12/2009
Appointment of Timothy David Addis as a director
dot icon29/12/2009
Appointment of Rebecca Addis as a director
dot icon29/12/2009
Appointment of Simon Lawrence Edwards as a director
dot icon29/12/2009
Appointment of Keeley Sowden as a director
dot icon29/12/2009
Appointment of James Sowden as a director
dot icon29/12/2009
Appointment of Angela Dawn Emery as a director
dot icon29/12/2009
Appointment of Ivan George Emery as a director
dot icon29/12/2009
Appointment of Francis Oswald Beresford Rhodes as a director
dot icon29/12/2009
Appointment of John Lesley Brown as a director
dot icon29/12/2009
Appointment of Peter Geoffrey Mcwilliam as a secretary
dot icon29/12/2009
Appointment of Brenda Mcwilliam as a director
dot icon29/12/2009
Appointment of Rev Deacon Peter Geoffrey Mcwilliam as a director
dot icon29/12/2009
Appointment of Louise Helen Sowden as a director
dot icon29/12/2009
Registered office address changed from Blackbrook Gate Blackbrook Park Avenue Taunton Somerset TA1 2PG on 2009-12-29
dot icon26/11/2009
Annual return made up to 2009-10-23
dot icon18/11/2009
Appointment of Jennifer Denise Brown as a director
dot icon20/08/2009
Accounts for a dormant company made up to 2008-10-31
dot icon04/06/2009
Appointment terminated director blackbrook director services LIMITED
dot icon15/01/2009
Director appointed peter holman
dot icon27/10/2008
Annual return made up to 23/10/08
dot icon21/08/2008
Accounts for a dormant company made up to 2007-10-31
dot icon10/12/2007
Annual return made up to 09/10/07
dot icon23/08/2007
Accounts for a dormant company made up to 2006-10-31
dot icon18/01/2007
Annual return made up to 09/10/06
dot icon21/06/2006
Accounts for a dormant company made up to 2005-10-31
dot icon11/11/2005
Annual return made up to 09/10/05
dot icon29/06/2005
Accounts for a dormant company made up to 2004-10-31
dot icon22/10/2004
Annual return made up to 09/10/04
dot icon10/05/2004
Accounts for a dormant company made up to 2003-10-31
dot icon13/11/2003
Annual return made up to 09/10/03
dot icon09/10/2002
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
31/10/2024
dot iconNext confirmation date
02/11/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
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
-
0.00
-
-
2022
-
0.00
-
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ridd, Simon
Director
22/05/2023 - 04/11/2025
-
Passmore, Timothy Guy
Director
06/11/2021 - 27/09/2023
-
Perks, Beverley
Director
31/10/2023 - Present
-
Stairs, Tracy
Secretary
06/11/2021 - 03/03/2025
-
Alexander, Audrey
Director
09/07/2015 - 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 BLACKDOWN MEADOW (2002) MANAGEMENT NO 3 LIMITED

BLACKDOWN MEADOW (2002) MANAGEMENT NO 3 LIMITED is an(a) Active company incorporated on 09/10/2002 with the registered office located at 4 Willand Moor Road, Willand, Cullompton EX15 2SZ. There are currently 12 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 BLACKDOWN MEADOW (2002) MANAGEMENT NO 3 LIMITED?

toggle

BLACKDOWN MEADOW (2002) MANAGEMENT NO 3 LIMITED is currently Active. It was registered on 09/10/2002 .

Where is BLACKDOWN MEADOW (2002) MANAGEMENT NO 3 LIMITED located?

toggle

BLACKDOWN MEADOW (2002) MANAGEMENT NO 3 LIMITED is registered at 4 Willand Moor Road, Willand, Cullompton EX15 2SZ.

What does BLACKDOWN MEADOW (2002) MANAGEMENT NO 3 LIMITED do?

toggle

BLACKDOWN MEADOW (2002) MANAGEMENT NO 3 LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BLACKDOWN MEADOW (2002) MANAGEMENT NO 3 LIMITED?

toggle

The latest filing was on 19/11/2025: Appointment of Mr Nicholas Cridland as a director on 2025-11-19.