BLACKMORE (EXETER) FLATS MANAGEMENT CO. LIMITED

Register to unlock more data on OkredoRegister

BLACKMORE (EXETER) FLATS MANAGEMENT CO. LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02323901

Incorporation date

01/12/1988

Size

Micro Entity

Contacts

Registered address

Registered address

15 Church Road, St.Thomas, Exeter EX2 9AZCopy
copy info iconCopy
See on map
Latest events (Record since 01/12/1988)
dot icon15/01/2026
Confirmation statement made on 2025-11-29 with no updates
dot icon29/08/2025
Micro company accounts made up to 2024-11-29
dot icon29/08/2025
Notification of Amy Elizabeth Cutler as a person with significant control on 2024-08-30
dot icon12/06/2025
Cessation of Matthew Richard Cooke as a person with significant control on 2024-08-29
dot icon12/06/2025
Appointment of Dr Amy Elizabeth Cutler as a director on 2024-08-30
dot icon16/12/2024
Confirmation statement made on 2024-11-29 with no updates
dot icon21/09/2024
Termination of appointment of Matthew Richard Cooke as a director on 2024-08-23
dot icon31/08/2024
Micro company accounts made up to 2023-11-29
dot icon13/12/2023
Confirmation statement made on 2023-11-29 with no updates
dot icon29/08/2023
Micro company accounts made up to 2022-11-29
dot icon13/12/2022
Confirmation statement made on 2022-11-29 with updates
dot icon28/08/2022
Micro company accounts made up to 2021-11-29
dot icon11/12/2021
Confirmation statement made on 2021-11-29 with no updates
dot icon26/08/2021
Change of details for Mr John Stacey Mander as a person with significant control on 2021-08-25
dot icon26/08/2021
Notification of Matthew Richard Cooke as a person with significant control on 2021-04-16
dot icon26/08/2021
Appointment of Mr Matthew Richard Cooke as a director on 2021-04-16
dot icon16/08/2021
Accounts for a dormant company made up to 2020-11-29
dot icon15/08/2021
Change of details for Mr John Stacey Maunder as a person with significant control on 2021-08-15
dot icon15/08/2021
Appointment of Mr John Stacey Mander as a secretary on 2021-08-15
dot icon16/04/2021
Termination of appointment of Hannah Ruth Lee as a director on 2021-04-16
dot icon16/04/2021
Termination of appointment of Hannah Ruth Lee as a secretary on 2021-04-16
dot icon16/04/2021
Cessation of Hannah Ruth Lee as a person with significant control on 2021-04-16
dot icon13/12/2020
Confirmation statement made on 2020-11-29 with no updates
dot icon31/08/2020
Notification of Emily Jane Dunn as a person with significant control on 2020-05-26
dot icon31/08/2020
Appointment of Miss Emily Jane Dunn as a director on 2020-05-26
dot icon29/08/2020
Micro company accounts made up to 2019-11-29
dot icon29/08/2020
Cessation of Susan Mary Emmings as a person with significant control on 2020-05-26
dot icon29/08/2020
Termination of appointment of Susan Mary Emmings as a director on 2020-05-26
dot icon01/02/2020
Director's details changed for Mrs Susan Mary Emmings on 2019-10-25
dot icon11/12/2019
Confirmation statement made on 2019-11-29 with no updates
dot icon28/08/2019
Micro company accounts made up to 2018-11-29
dot icon07/03/2019
Notification of John Stacey Maunder as a person with significant control on 2018-11-09
dot icon07/03/2019
Notification of Hannah Ruth Lee as a person with significant control on 2018-11-09
dot icon07/03/2019
Notification of Susan Mary Emmings as a person with significant control on 2018-11-09
dot icon06/03/2019
Withdrawal of a person with significant control statement on 2019-03-06
dot icon17/12/2018
Appointment of Mrs Susan Mary Emmings as a director on 2018-12-06
dot icon13/12/2018
Notification of a person with significant control statement
dot icon13/12/2018
Confirmation statement made on 2018-11-29 with no updates
dot icon09/11/2018
Confirmation statement made on 2017-11-29 with updates
dot icon09/11/2018
Confirmation statement made on 2016-11-29 with updates
dot icon09/11/2018
Micro company accounts made up to 2017-11-29
dot icon09/11/2018
Micro company accounts made up to 2016-11-29
dot icon09/11/2018
Administrative restoration application
dot icon09/05/2017
Final Gazette dissolved via compulsory strike-off
dot icon21/02/2017
First Gazette notice for compulsory strike-off
dot icon09/11/2016
Compulsory strike-off action has been discontinued
dot icon08/11/2016
First Gazette notice for compulsory strike-off
dot icon06/11/2016
Micro company accounts made up to 2015-11-29
dot icon05/04/2016
Termination of appointment of Timothy John Penson as a director on 2016-03-11
dot icon05/04/2016
Termination of appointment of Timothy John Penson as a secretary on 2016-03-10
dot icon10/03/2016
Appointment of Miss Hannah Ruth Lee as a secretary on 2016-03-10
dot icon25/12/2015
Annual return made up to 2015-11-29 no member list
dot icon25/08/2015
Micro company accounts made up to 2014-11-29
dot icon22/12/2014
Annual return made up to 2014-11-29 no member list
dot icon22/12/2014
Director's details changed for Miss Hannah Ruth Lee on 2014-04-01
dot icon21/08/2014
Micro company accounts made up to 2013-11-29
dot icon26/12/2013
Annual return made up to 2013-11-29 no member list
dot icon23/07/2013
Accounts for a dormant company made up to 2012-11-29
dot icon25/12/2012
Annual return made up to 2012-11-29 no member list
dot icon23/08/2012
Accounts for a dormant company made up to 2011-11-29
dot icon31/05/2012
Termination of appointment of Emily Pearson as a director
dot icon31/05/2012
Appointment of Miss Hannah Ruth Lee as a director
dot icon02/05/2012
Termination of appointment of Adam Raud as a director
dot icon05/12/2011
Annual return made up to 2011-11-29 no member list
dot icon03/12/2011
Director's details changed for Adam Raud on 2011-11-03
dot icon03/12/2011
Director's details changed for Mr John Stacey Mander on 2011-11-03
dot icon03/12/2011
Director's details changed for Emily Pearson on 2011-11-03
dot icon29/11/2011
Appointment of Mr Timothy John Penson as a director
dot icon20/08/2011
Appointment of Mr Timothy John Penson as a secretary
dot icon17/08/2011
Termination of appointment of Kathy Raffino as a director
dot icon17/08/2011
Termination of appointment of Adam Raud as a secretary
dot icon17/08/2011
Termination of appointment of John Mander as a secretary
dot icon16/06/2011
Annual return made up to 2010-11-29
dot icon16/06/2011
Annual return made up to 2009-11-29
dot icon15/06/2011
Accounts for a dormant company made up to 2010-11-29
dot icon15/06/2011
Accounts for a dormant company made up to 2009-11-29
dot icon14/06/2011
Administrative restoration application
dot icon20/07/2010
Final Gazette dissolved via compulsory strike-off
dot icon06/04/2010
First Gazette notice for compulsory strike-off
dot icon23/10/2009
Total exemption small company accounts made up to 2008-11-29
dot icon30/09/2009
Director appointed mr john stacey mander
dot icon30/09/2009
Secretary appointed mr john stacey mander
dot icon16/12/2008
Annual return made up to 29/11/08
dot icon16/12/2008
Appointment terminated director alison weaver
dot icon29/09/2008
Accounts for a dormant company made up to 2007-11-29
dot icon29/09/2008
Appointment terminated secretary alison weaver
dot icon29/09/2008
Secretary appointed adam raud
dot icon31/12/2007
Annual return made up to 29/11/07
dot icon31/12/2007
New director appointed
dot icon31/12/2007
New director appointed
dot icon06/12/2007
Director resigned
dot icon15/09/2007
Accounts for a dormant company made up to 2006-11-29
dot icon11/12/2006
Annual return made up to 29/11/06
dot icon07/06/2006
New director appointed
dot icon07/06/2006
New secretary appointed
dot icon07/06/2006
New director appointed
dot icon26/05/2006
Director resigned
dot icon27/02/2006
Secretary resigned
dot icon06/01/2006
Accounts for a dormant company made up to 2005-11-29
dot icon03/01/2006
Annual return made up to 29/11/05
dot icon13/01/2005
New director appointed
dot icon04/01/2005
New director appointed
dot icon04/01/2005
Annual return made up to 29/11/04
dot icon04/01/2005
Accounts for a dormant company made up to 2004-11-29
dot icon14/12/2003
Annual return made up to 29/11/03
dot icon11/12/2003
Accounts for a dormant company made up to 2003-11-29
dot icon31/10/2003
Accounts for a dormant company made up to 2002-11-29
dot icon25/01/2003
New secretary appointed
dot icon06/01/2003
Annual return made up to 29/11/02
dot icon31/12/2001
Accounts for a dormant company made up to 2001-11-29
dot icon31/12/2001
Annual return made up to 29/11/01
dot icon09/08/2001
Accounts for a dormant company made up to 2000-11-29
dot icon02/01/2001
Annual return made up to 29/11/00
dot icon02/08/2000
Accounts for a dormant company made up to 1999-11-29
dot icon06/01/2000
Annual return made up to 29/11/99
dot icon05/01/1999
Accounts for a dormant company made up to 1998-11-29
dot icon05/01/1999
Annual return made up to 29/11/98
dot icon25/03/1998
Annual return made up to 29/11/97
dot icon04/03/1998
Accounts for a dormant company made up to 1997-11-29
dot icon19/09/1997
Accounts for a dormant company made up to 1996-11-29
dot icon03/01/1997
Annual return made up to 29/11/96
dot icon03/01/1997
New secretary appointed
dot icon03/01/1997
Secretary resigned
dot icon13/02/1996
New director appointed
dot icon18/01/1996
Accounts for a dormant company made up to 1995-11-30
dot icon18/01/1996
Resolutions
dot icon02/01/1996
Annual return made up to 29/11/95
dot icon12/12/1994
Accounts for a dormant company made up to 1994-11-30
dot icon12/12/1994
Resolutions
dot icon12/12/1994
Annual return made up to 29/11/94
dot icon09/12/1993
Accounts for a dormant company made up to 1993-11-25
dot icon09/12/1993
Resolutions
dot icon09/12/1993
Annual return made up to 29/11/93
dot icon01/12/1992
Director resigned;new director appointed
dot icon01/12/1992
Secretary resigned;new secretary appointed
dot icon01/12/1992
Accounts for a dormant company made up to 1992-11-24
dot icon01/12/1992
Resolutions
dot icon01/12/1992
Annual return made up to 29/11/92
dot icon21/01/1992
Accounts for a dormant company made up to 1991-11-29
dot icon21/01/1992
Accounts for a dormant company made up to 1991-03-31
dot icon21/01/1992
Accounting reference date shortened from 31/03 to 29/11
dot icon02/01/1992
Resolutions
dot icon02/01/1992
Annual return made up to 29/11/91
dot icon13/08/1991
Accounts for a dormant company made up to 1990-03-31
dot icon22/03/1991
Resolutions
dot icon22/03/1991
Annual return made up to 30/11/90
dot icon22/03/1991
Annual return made up to 30/11/89
dot icon01/12/1988
Incorporation
2029
change arrow icon0 % *

* during past year

Total Assets

£0.00
2029
change arrow icon0 *

* during past year

Number of employees

0
2029
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
29/11/2024
dot iconNext confirmation date
29/11/2026
dot iconLast change occurred
29/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
29/11/2024
dot iconNext account date
29/11/2025
dot iconNext due on
29/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
0.00
-
0.00
-
-
2022
0
1.33K
-
0.00
-
-
2029
-
-
-
0.00
-
-
2029
-
-
-
0.00
-
-

Employees

2029

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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Emmings, Susan Mary
Director
06/12/2018 - 26/05/2020
-
Purves, Philip Charles
Director
24/11/1992 - 30/10/2002
2
Mander, John Stacey
Director
16/09/2009 - Present
-
Lee, Hannah Ruth
Director
10/01/2012 - 16/04/2021
-
Cooke, Matthew Richard
Director
16/04/2021 - 23/08/2024
-

Persons with Significant Control

8
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 BLACKMORE (EXETER) FLATS MANAGEMENT CO. LIMITED

BLACKMORE (EXETER) FLATS MANAGEMENT CO. LIMITED is an(a) Active company incorporated on 01/12/1988 with the registered office located at 15 Church Road, St.Thomas, Exeter EX2 9AZ. 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 BLACKMORE (EXETER) FLATS MANAGEMENT CO. LIMITED?

toggle

BLACKMORE (EXETER) FLATS MANAGEMENT CO. LIMITED is currently Active. It was registered on 01/12/1988 .

Where is BLACKMORE (EXETER) FLATS MANAGEMENT CO. LIMITED located?

toggle

BLACKMORE (EXETER) FLATS MANAGEMENT CO. LIMITED is registered at 15 Church Road, St.Thomas, Exeter EX2 9AZ.

What does BLACKMORE (EXETER) FLATS MANAGEMENT CO. LIMITED do?

toggle

BLACKMORE (EXETER) FLATS MANAGEMENT CO. LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BLACKMORE (EXETER) FLATS MANAGEMENT CO. LIMITED?

toggle

The latest filing was on 15/01/2026: Confirmation statement made on 2025-11-29 with no updates.