BURWOOD PLACE (TEIGNMOUTH) MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BURWOOD PLACE (TEIGNMOUTH) MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05814217

Incorporation date

11/05/2006

Size

Dormant

Contacts

Registered address

Registered address

184 Union Street, Torquay TQ2 5QPCopy
copy info iconCopy
See on map
Latest events (Record since 11/05/2006)
dot icon20/10/2025
Accounts for a dormant company made up to 2025-05-31
dot icon01/10/2025
Appointment of Mr Timothy Alan Stanley as a director on 2024-09-27
dot icon12/05/2025
Confirmation statement made on 2025-05-12 with no updates
dot icon17/03/2025
Micro company accounts made up to 2024-05-31
dot icon23/08/2024
Appointment of Mrs Hazel Gruber as a director on 2024-08-19
dot icon18/07/2024
Termination of appointment of Nicola Karen Davies as a director on 2024-07-18
dot icon24/06/2024
Termination of appointment of Michael Sadler as a director on 2024-06-24
dot icon13/05/2024
Confirmation statement made on 2024-05-12 with no updates
dot icon19/01/2024
Micro company accounts made up to 2023-05-31
dot icon17/05/2023
Confirmation statement made on 2023-05-12 with no updates
dot icon29/01/2023
Total exemption full accounts made up to 2022-05-31
dot icon26/09/2022
Appointment of Mr Kevin John Banfield as a director on 2022-09-16
dot icon26/09/2022
Appointment of Mr Michael Sadler as a director on 2022-09-16
dot icon21/09/2022
Termination of appointment of Gerald Thomas Johnson as a director on 2022-09-16
dot icon21/09/2022
Termination of appointment of Steven Elliott Coleman as a director on 2022-09-16
dot icon12/05/2022
Confirmation statement made on 2022-05-12 with no updates
dot icon11/05/2022
Confirmation statement made on 2022-05-11 with no updates
dot icon14/02/2022
Accounts for a dormant company made up to 2021-05-31
dot icon23/08/2021
Appointment of Mr Gerald Thomas Johnson as a director on 2021-08-19
dot icon23/08/2021
Appointment of Mrs Nicola Karen Davies as a director on 2021-08-19
dot icon20/08/2021
Termination of appointment of John Russell Hall as a director on 2021-08-19
dot icon20/08/2021
Termination of appointment of Timothy Alan Stanley as a director on 2021-08-19
dot icon13/05/2021
Confirmation statement made on 2021-05-11 with no updates
dot icon04/05/2021
Accounts for a dormant company made up to 2020-05-31
dot icon02/03/2021
Appointment of Mr Timothy Alan Stanley as a director on 2021-03-02
dot icon19/02/2021
Termination of appointment of Kenneth Walker Riley as a director on 2021-02-18
dot icon08/02/2021
Termination of appointment of John Bonehill as a director on 2021-02-08
dot icon15/12/2020
Appointment of Mr Steven Elliott Coleman as a director on 2020-12-15
dot icon27/05/2020
Termination of appointment of Kevin John Banfield as a director on 2020-05-27
dot icon27/05/2020
Termination of appointment of Nicola Karen Davies as a director on 2020-05-27
dot icon15/05/2020
Confirmation statement made on 2020-05-11 with no updates
dot icon05/11/2019
Accounts for a dormant company made up to 2019-05-31
dot icon16/05/2019
Appointment of Mr John Russell Hall as a director on 2019-05-07
dot icon14/05/2019
Confirmation statement made on 2019-05-11 with no updates
dot icon13/05/2019
Appointment of Mr John Bonehill as a director on 2019-05-07
dot icon13/05/2019
Appointment of Mrs Nicola Karen Davies as a director on 2019-05-07
dot icon13/05/2019
Appointment of Mr Kenneth Walker Riley as a director on 2019-05-07
dot icon10/05/2019
Appointment of Mr Kevin John Banfield as a director on 2019-05-07
dot icon12/04/2019
Termination of appointment of Nicola Karen Davies as a director on 2019-04-11
dot icon12/04/2019
Termination of appointment of Kenneth Walker Riley as a director on 2019-04-11
dot icon12/04/2019
Termination of appointment of John Bonehill as a director on 2019-04-11
dot icon11/04/2019
Termination of appointment of Kevin John Banfield as a director on 2019-04-10
dot icon11/04/2019
Termination of appointment of John Russell Hall as a director on 2019-04-10
dot icon14/01/2019
Appointment of Mr Kevin John Banfield as a director on 2018-10-19
dot icon08/11/2018
Accounts for a dormant company made up to 2018-05-31
dot icon22/10/2018
Termination of appointment of Amardeep Coleman as a director on 2018-10-19
dot icon29/05/2018
Appointment of Mr John Russell Hall as a director on 2018-05-18
dot icon11/05/2018
Confirmation statement made on 2018-05-11 with no updates
dot icon09/04/2018
Termination of appointment of Kevin John Banfield as a director on 2018-04-08
dot icon04/01/2018
Termination of appointment of Gerald Thomas Johnson as a director on 2017-11-10
dot icon04/01/2018
Termination of appointment of Gerald Thomas Johnson as a director on 2017-11-10
dot icon04/01/2018
Termination of appointment of Gerald Thomas Johnson as a director on 2017-11-10
dot icon24/11/2017
Micro company accounts made up to 2017-05-31
dot icon23/11/2017
Appointment of Mrs Nicola Karen Davies as a director on 2017-11-10
dot icon17/05/2017
Confirmation statement made on 2017-05-11 with updates
dot icon30/01/2017
Appointment of Mr John Bonehill as a director on 2016-10-28
dot icon30/01/2017
Appointment of Mr Kevin John Banfield as a director on 2016-10-28
dot icon20/01/2017
Termination of appointment of a director
dot icon19/01/2017
Termination of appointment of Linda Edith Kingwell as a director on 2016-10-28
dot icon16/01/2017
Secretary's details changed for Carrick Johnson Management Services Ltd on 2017-01-09
dot icon16/01/2017
Registered office address changed from 22a Victoria Parade Torquay Devon TQ1 2BB to 184 Union Street Torquay TQ2 5QP on 2017-01-16
dot icon29/11/2016
Total exemption small company accounts made up to 2016-05-31
dot icon24/11/2016
Resolutions
dot icon27/10/2016
Appointment of Carrick Johnson Management Services Ltd as a secretary on 2016-10-27
dot icon20/09/2016
Director's details changed for Mrs Amardeep Coleman on 2016-09-20
dot icon20/09/2016
Director's details changed for Mrs Amardeep Coleman on 2016-09-20
dot icon03/08/2016
Termination of appointment of John Bonehill as a director on 2015-10-30
dot icon16/05/2016
Annual return made up to 2016-05-11 no member list
dot icon28/11/2015
Total exemption small company accounts made up to 2015-05-31
dot icon15/05/2015
Annual return made up to 2015-05-11 no member list
dot icon17/02/2015
Appointment of Mrs Amardeep Coleman as a director on 2014-10-24
dot icon06/11/2014
Total exemption small company accounts made up to 2014-05-31
dot icon03/11/2014
Appointment of Mr Gerald Thomas Johnson as a director on 2014-10-24
dot icon28/10/2014
Termination of appointment of Gwendoline Ann Banwell as a director on 2014-10-24
dot icon13/05/2014
Annual return made up to 2014-05-11 no member list
dot icon18/12/2013
Appointment of Mrs Linda Edith Kingwell as a director
dot icon16/12/2013
Total exemption small company accounts made up to 2013-05-31
dot icon11/09/2013
Termination of appointment of David Woodward as a director
dot icon28/08/2013
Termination of appointment of Roger Brown as a director
dot icon30/05/2013
Annual return made up to 2013-05-11 no member list
dot icon02/01/2013
Total exemption small company accounts made up to 2012-05-31
dot icon18/05/2012
Annual return made up to 2012-05-11 no member list
dot icon18/05/2012
Termination of appointment of Linda Kingwell as a director
dot icon31/08/2011
Total exemption small company accounts made up to 2011-05-31
dot icon12/05/2011
Annual return made up to 2011-05-11 no member list
dot icon06/05/2011
Termination of appointment of Gillian Seagar as a director
dot icon06/05/2011
Termination of appointment of Ambrose Pullin as a director
dot icon06/05/2011
Termination of appointment of Peter Dobing as a director
dot icon06/05/2011
Appointment of Mr Roger Michael Brown as a director
dot icon06/05/2011
Appointment of Mr Kenneth Walker Riley as a director
dot icon06/05/2011
Appointment of Mrs Gwendoline Ann Banwell as a director
dot icon24/02/2011
Total exemption full accounts made up to 2010-05-31
dot icon04/02/2011
Termination of appointment of West Wareing-Edwards as a director
dot icon04/02/2011
Termination of appointment of Roderick Hoy as a director
dot icon04/02/2011
Termination of appointment of Janice Hoy as a director
dot icon04/02/2011
Termination of appointment of Sheila Bonehill as a director
dot icon04/02/2011
Termination of appointment of Gwendoline Banwell as a director
dot icon13/07/2010
Annual return made up to 2010-05-11 no member list
dot icon13/07/2010
Registered office address changed from Hillsdon House High Street Sidmouth Devon EX10 8AD on 2010-07-13
dot icon14/06/2010
Registered office address changed from 8 Burwood Place First Drive Teignmouth Devon TQ14 8FR on 2010-06-14
dot icon19/04/2010
Appointment of David Miller Woodward as a director
dot icon23/03/2010
Termination of appointment of Richard Nicol as a director
dot icon23/03/2010
Termination of appointment of Simon Gamlin as a director
dot icon23/03/2010
Termination of appointment of Richard Nicol as a secretary
dot icon23/03/2010
Termination of appointment of Robert Smith as a director
dot icon18/03/2010
Appointment of Sheila Mary Bonehill as a director
dot icon18/03/2010
Appointment of John Bonehill as a director
dot icon04/03/2010
Appointment of Mrs Janice Elizabeth Hoy as a director
dot icon04/03/2010
Appointment of Roderick Hoy as a director
dot icon01/03/2010
Appointment of Ambrose Pullin as a director
dot icon01/03/2010
Appointment of Gwendoline Ann Banwell as a director
dot icon01/03/2010
Appointment of Gillian Seagar as a director
dot icon01/03/2010
Appointment of Peter Bernard Dobing as a director
dot icon01/03/2010
Appointment of West Wareing-Edwards as a director
dot icon01/03/2010
Appointment of Linda Edith Kingwell as a director
dot icon01/03/2010
Registered office address changed from Tauntfield South Road Taunton Somerset TA1 3ND on 2010-03-01
dot icon08/12/2009
Total exemption small company accounts made up to 2009-05-31
dot icon19/05/2009
Annual return made up to 11/05/09
dot icon25/03/2009
Total exemption small company accounts made up to 2008-05-31
dot icon12/12/2008
Appointment terminated director ronald smith
dot icon28/05/2008
Annual return made up to 11/05/08
dot icon18/02/2008
Resolutions
dot icon18/02/2008
Accounts for a dormant company made up to 2007-05-31
dot icon13/07/2007
Annual return made up to 11/05/07
dot icon01/11/2006
Director's particulars changed
dot icon11/05/2006
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
31/05/2025
dot iconNext confirmation date
12/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
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
-
-
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

41
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Coleman, Steven Elliott
Director
15/12/2020 - 16/09/2022
-
Johnson, Gerald Thomas
Director
19/08/2021 - 16/09/2022
-
Sadler, Michael
Director
16/09/2022 - 24/06/2024
2
Banfield, Kevin John
Director
28/10/2016 - 08/04/2018
-
Banfield, Kevin John
Director
19/10/2018 - 10/04/2019
-

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 BURWOOD PLACE (TEIGNMOUTH) MANAGEMENT LIMITED

BURWOOD PLACE (TEIGNMOUTH) MANAGEMENT LIMITED is an(a) Active company incorporated on 11/05/2006 with the registered office located at 184 Union Street, Torquay TQ2 5QP. 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 BURWOOD PLACE (TEIGNMOUTH) MANAGEMENT LIMITED?

toggle

BURWOOD PLACE (TEIGNMOUTH) MANAGEMENT LIMITED is currently Active. It was registered on 11/05/2006 .

Where is BURWOOD PLACE (TEIGNMOUTH) MANAGEMENT LIMITED located?

toggle

BURWOOD PLACE (TEIGNMOUTH) MANAGEMENT LIMITED is registered at 184 Union Street, Torquay TQ2 5QP.

What does BURWOOD PLACE (TEIGNMOUTH) MANAGEMENT LIMITED do?

toggle

BURWOOD PLACE (TEIGNMOUTH) MANAGEMENT LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for BURWOOD PLACE (TEIGNMOUTH) MANAGEMENT LIMITED?

toggle

The latest filing was on 20/10/2025: Accounts for a dormant company made up to 2025-05-31.