CARBERY SALCOMBE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CARBERY SALCOMBE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01943489

Incorporation date

02/09/1985

Size

Micro Entity

Contacts

Registered address

Registered address

4 Carbery, Newton Road, Salcombe, Devon TQ8 8HHCopy
copy info iconCopy
See on map
Latest events (Record since 02/04/1987)
dot icon01/04/2026
Compulsory strike-off action has been discontinued
dot icon31/03/2026
Confirmation statement made on 2025-11-19 with no updates
dot icon17/03/2026
First Gazette notice for compulsory strike-off
dot icon09/12/2025
Micro company accounts made up to 2025-03-31
dot icon27/11/2025
Appointment of Mr Christopher Thomas Dutton as a director on 2025-11-26
dot icon25/11/2025
Termination of appointment of Julia Dutton as a director on 2025-11-24
dot icon02/12/2024
Confirmation statement made on 2024-11-19 with no updates
dot icon02/12/2024
Micro company accounts made up to 2024-03-31
dot icon30/11/2023
Micro company accounts made up to 2023-03-31
dot icon23/11/2023
Confirmation statement made on 2023-11-19 with no updates
dot icon11/12/2022
Micro company accounts made up to 2022-03-31
dot icon20/11/2022
Confirmation statement made on 2022-11-19 with no updates
dot icon02/12/2021
Micro company accounts made up to 2021-03-31
dot icon24/11/2021
Confirmation statement made on 2021-11-19 with no updates
dot icon04/03/2021
Micro company accounts made up to 2020-03-31
dot icon26/11/2020
Confirmation statement made on 2020-11-19 with no updates
dot icon18/09/2020
Appointment of Mrs Diane Oakley as a director on 2020-06-02
dot icon18/09/2020
Termination of appointment of Francis Vincent Wass as a director on 2020-06-02
dot icon05/12/2019
Micro company accounts made up to 2019-03-31
dot icon25/11/2019
Confirmation statement made on 2019-11-19 with no updates
dot icon09/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon04/12/2018
Termination of appointment of Inge Lisa Harding as a director on 2018-12-04
dot icon04/12/2018
Appointment of Mr David Keith Peters as a director on 2018-12-04
dot icon26/11/2018
Confirmation statement made on 2018-11-19 with no updates
dot icon29/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon20/11/2017
Confirmation statement made on 2017-11-19 with no updates
dot icon27/01/2017
Total exemption full accounts made up to 2016-03-31
dot icon02/12/2016
Confirmation statement made on 2016-11-19 with updates
dot icon01/12/2016
Appointment of Mrs Inge Lisa Harding as a director on 2016-11-20
dot icon01/12/2016
Termination of appointment of Brian James Harding as a director on 2016-09-07
dot icon30/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon10/12/2015
Annual return made up to 2015-11-19 no member list
dot icon10/12/2015
Register inspection address has been changed from C/O B J Harding 21 Oakwood Avenue Beckenham Kent BR3 6PT England to Farthings Earleydene Ascot Berkshire SL5 9JY
dot icon18/11/2015
Registered office address changed from No 2 Carbery Newton Road Salcombe Devon TQ8 8HH to 4 Carbery Newton Road Salcombe Devon TQ8 8HH on 2015-11-18
dot icon18/11/2015
Secretary's details changed for Brian James Harding on 2015-09-30
dot icon15/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon25/11/2014
Annual return made up to 2014-11-19 no member list
dot icon31/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon24/11/2013
Annual return made up to 2013-11-24 no member list
dot icon13/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon05/12/2012
Annual return made up to 2012-11-24 no member list
dot icon21/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon08/12/2011
Annual return made up to 2011-11-24 no member list
dot icon08/12/2011
Register inspection address has been changed
dot icon23/05/2011
Appointment of Mrs Julia Dutton as a director
dot icon21/05/2011
Termination of appointment of Thomas Foster as a director
dot icon17/03/2011
Total exemption full accounts made up to 2010-03-31
dot icon13/12/2010
Annual return made up to 2010-11-24 no member list
dot icon03/12/2009
Total exemption full accounts made up to 2009-03-31
dot icon30/11/2009
Annual return made up to 2009-11-24 no member list
dot icon30/11/2009
Director's details changed for Francis Vincent Wass on 2009-11-27
dot icon30/11/2009
Director's details changed for Mr William Jones on 2009-11-27
dot icon30/11/2009
Director's details changed for Jacqueline Doris Hendon on 2009-11-27
dot icon30/11/2009
Director's details changed for Thomas Foster on 2009-11-27
dot icon30/11/2009
Director's details changed for Brian James Harding on 2009-11-27
dot icon03/12/2008
Total exemption full accounts made up to 2008-03-31
dot icon28/11/2008
Annual return made up to 24/11/08
dot icon23/12/2007
Total exemption full accounts made up to 2007-03-31
dot icon17/12/2007
Annual return made up to 24/11/07
dot icon19/12/2006
Total exemption full accounts made up to 2006-03-31
dot icon19/12/2006
Annual return made up to 24/11/06
dot icon28/12/2005
Total exemption full accounts made up to 2005-03-31
dot icon28/12/2005
Annual return made up to 24/11/05
dot icon09/12/2004
Annual return made up to 24/11/04
dot icon08/12/2004
Total exemption full accounts made up to 2004-03-31
dot icon06/12/2003
Total exemption full accounts made up to 2003-03-31
dot icon06/12/2003
Annual return made up to 24/11/03
dot icon22/12/2002
Annual return made up to 24/11/02
dot icon22/12/2002
Total exemption full accounts made up to 2002-03-31
dot icon07/12/2001
Total exemption small company accounts made up to 2001-03-31
dot icon07/12/2001
Annual return made up to 24/11/01
dot icon28/11/2000
Full accounts made up to 2000-03-31
dot icon28/11/2000
Annual return made up to 24/11/00
dot icon20/12/1999
Annual return made up to 24/11/99
dot icon20/12/1999
Full accounts made up to 1999-03-31
dot icon30/11/1998
Full accounts made up to 1998-03-31
dot icon30/11/1998
Annual return made up to 24/11/98
dot icon19/12/1997
Accounts for a small company made up to 1997-03-31
dot icon19/12/1997
Annual return made up to 07/12/97
dot icon24/12/1996
Accounts for a small company made up to 1996-03-31
dot icon06/12/1996
Annual return made up to 07/12/96
dot icon21/04/1996
New director appointed
dot icon06/03/1996
Director resigned
dot icon22/12/1995
Full accounts made up to 1995-03-31
dot icon22/12/1995
Annual return made up to 07/12/95
dot icon22/12/1995
New director appointed
dot icon14/11/1995
New director appointed
dot icon04/10/1995
Director resigned
dot icon27/04/1995
Resolutions
dot icon02/02/1995
Accounts for a small company made up to 1994-03-31
dot icon07/12/1994
Annual return made up to 07/12/94
dot icon16/08/1994
New director appointed
dot icon16/08/1994
Director resigned
dot icon22/02/1994
Resolutions
dot icon22/02/1994
Resolutions
dot icon22/02/1994
Resolutions
dot icon08/01/1994
Full accounts made up to 1993-03-31
dot icon21/12/1993
Annual return made up to 07/12/93
dot icon26/01/1993
Full accounts made up to 1992-03-31
dot icon21/12/1992
Annual return made up to 07/12/92
dot icon21/05/1992
New director appointed
dot icon14/05/1992
Director resigned
dot icon09/12/1991
Full accounts made up to 1991-03-31
dot icon09/12/1991
Annual return made up to 07/12/91
dot icon20/12/1990
Full accounts made up to 1990-03-31
dot icon20/12/1990
Annual return made up to 07/12/90
dot icon07/12/1989
Full accounts made up to 1989-03-31
dot icon07/12/1989
Annual return made up to 04/12/89
dot icon02/12/1988
New secretary appointed;new director appointed
dot icon19/07/1988
Annual return made up to 18/05/88
dot icon19/07/1988
Accounts for a dormant company made up to 1988-03-31
dot icon19/07/1988
Accounts for a dormant company made up to 1987-03-31
dot icon19/07/1988
Resolutions
dot icon13/08/1987
Annual return made up to 27/02/87
dot icon02/04/1987
Accounts for a dormant company made up to 1986-03-31
dot icon02/04/1987
Resolutions
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
31/03/2025
dot iconNext confirmation date
19/11/2025
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.00
-
0.00
-
-
2022
0
64.00
-
0.00
-
-
2022
0
64.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

64.00 £Ascended2.03K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wass, Francis Vincent
Director
17/04/1992 - 02/06/2020
2
Peters, David Keith
Director
04/12/2018 - Present
3
Dutton, Julia
Director
16/05/2011 - 24/11/2025
1
Jones, William
Director
08/04/1996 - Present
-
St Leger, Pamela Barbara, Dr
Director
20/07/1994 - 08/09/1995
2

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 CARBERY SALCOMBE MANAGEMENT LIMITED

CARBERY SALCOMBE MANAGEMENT LIMITED is an(a) Active company incorporated on 02/09/1985 with the registered office located at 4 Carbery, Newton Road, Salcombe, Devon TQ8 8HH. There are currently 5 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CARBERY SALCOMBE MANAGEMENT LIMITED?

toggle

CARBERY SALCOMBE MANAGEMENT LIMITED is currently Active. It was registered on 02/09/1985 .

Where is CARBERY SALCOMBE MANAGEMENT LIMITED located?

toggle

CARBERY SALCOMBE MANAGEMENT LIMITED is registered at 4 Carbery, Newton Road, Salcombe, Devon TQ8 8HH.

What does CARBERY SALCOMBE MANAGEMENT LIMITED do?

toggle

CARBERY SALCOMBE MANAGEMENT LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CARBERY SALCOMBE MANAGEMENT LIMITED?

toggle

The latest filing was on 01/04/2026: Compulsory strike-off action has been discontinued.