CENTRAL COURT BUCKFASTLEIGH MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CENTRAL COURT BUCKFASTLEIGH MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06856568

Incorporation date

24/03/2009

Size

Micro Entity

Contacts

Registered address

Registered address

4 Central Court, Fore Street, Buckfastleigh TQ11 0FECopy
copy info iconCopy
See on map
Latest events (Record since 24/03/2009)
dot icon03/04/2026
Confirmation statement made on 2026-02-28 with no updates
dot icon25/03/2026
Replacement Filing for the appointment of Mrs Sarah Lucy Perryman as a director
dot icon03/03/2026
Director's details changed for Miss Sarah Lucy Perryman on 2026-02-01
dot icon15/02/2026
Termination of appointment of Eleanor Ruth Hervin as a director on 2026-02-14
dot icon07/04/2025
Micro company accounts made up to 2025-03-31
dot icon03/03/2025
Confirmation statement made on 2025-02-28 with no updates
dot icon08/11/2024
Micro company accounts made up to 2024-03-31
dot icon23/03/2024
Confirmation statement made on 2024-02-29 with no updates
dot icon08/10/2023
Micro company accounts made up to 2023-03-31
dot icon27/04/2023
Confirmation statement made on 2023-02-28 with no updates
dot icon27/04/2023
Registered office address changed from The Gables Yonder Meadow Stoke Gabriel Totnes TQ9 6QE England to 4 Central Court Fore Street Buckfastleigh TQ11 0FE on 2023-04-27
dot icon30/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon28/09/2022
Director's details changed for Miss Eleanor Gregson on 2022-09-18
dot icon28/09/2022
Director's details changed for Miss Sarah Lucy Mcmurtrie on 2022-09-18
dot icon28/09/2022
Termination of appointment of Julian Thomas Perryman as a director on 2022-09-18
dot icon11/03/2022
Confirmation statement made on 2022-02-28 with no updates
dot icon22/02/2022
Appointment of Mr Steven John Burch as a director on 2022-02-22
dot icon30/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon10/12/2021
Termination of appointment of Nigel Henry Bartlett as a director on 2021-12-10
dot icon10/12/2021
Termination of appointment of Anne Bartlett as a director on 2021-12-10
dot icon10/12/2021
Registered office address changed from , 4 Central Court, Fore Street, Buckfastleigh, Devon, TQ11 0FE to The Gables Yonder Meadow Stoke Gabriel Totnes TQ9 6QE on 2021-12-10
dot icon10/09/2021
Director's details changed for Miss Eleanor Gregson on 2021-09-10
dot icon01/03/2021
Confirmation statement made on 2021-02-28 with no updates
dot icon06/09/2020
Accounts for a dormant company made up to 2020-03-31
dot icon01/03/2020
Confirmation statement made on 2020-02-29 with no updates
dot icon06/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon07/03/2019
Confirmation statement made on 2019-02-28 with no updates
dot icon13/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon03/03/2018
Confirmation statement made on 2018-02-28 with no updates
dot icon05/12/2017
Accounts for a dormant company made up to 2017-03-31
dot icon03/03/2017
Confirmation statement made on 2017-02-28 with updates
dot icon30/09/2016
Accounts for a dormant company made up to 2016-03-31
dot icon11/03/2016
Annual return made up to 2016-02-29 no member list
dot icon19/10/2015
Accounts for a dormant company made up to 2015-03-31
dot icon15/04/2015
Annual return made up to 2015-02-28 no member list
dot icon29/01/2015
Accounts for a dormant company made up to 2014-03-31
dot icon25/03/2014
Annual return made up to 2014-02-28 no member list
dot icon08/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon04/03/2013
Annual return made up to 2013-02-28 no member list
dot icon01/03/2013
Registered office address changed from , C/O John Hervin, 1 Central Court, Fore Street, Buckfastleigh, Devon, TQ11 0FE, England on 2013-03-01
dot icon01/03/2013
Director's details changed for Miss Eleanor Gregson on 2013-03-01
dot icon01/03/2013
Director's details changed for Mr John Alan Hervin on 2013-03-01
dot icon25/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon19/09/2012
Appointment of Miss Eleanor Gregson as a director
dot icon09/07/2012
Appointment of Mrs Anne Bartlett as a director
dot icon09/07/2012
Appointment of Miss Sarah Lucy Mcmurtrie as a director
dot icon03/07/2012
Appointment of Mr Nigel Henry Bartlett as a director
dot icon28/06/2012
Appointment of Mr Julian Thomas Perryman as a director
dot icon28/06/2012
Termination of appointment of Denys Perryman as a director
dot icon28/06/2012
Termination of appointment of Pauline Perryman as a secretary
dot icon18/04/2012
Appointment of Christopher Peter Sam Rollitt as a director
dot icon14/03/2012
Total exemption small company accounts made up to 2011-03-31
dot icon20/02/2012
Annual return made up to 2012-02-19 no member list
dot icon29/05/2011
Registered office address changed from , 5 Central Court, Buckfastleigh, Devon, TQ11 0BS, United Kingdom on 2011-05-29
dot icon29/05/2011
Appointment of Mr John Alan Hervin as a director
dot icon23/05/2011
Annual return made up to 2011-03-24 no member list
dot icon10/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon14/05/2010
Annual return made up to 2010-03-24 no member list
dot icon14/05/2010
Registered office address changed from , Central Garage 77 Fore Street, Buckfastleigh, Devon, TQ11 0BS on 2010-05-14
dot icon14/05/2010
Director's details changed for Denys Royston Perryman on 2009-10-01
dot icon30/03/2009
Appointment terminated secretary bristol legal services LIMITED
dot icon24/03/2009
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
31/03/2025
dot iconNext confirmation date
28/02/2026
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
-
0.00
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Perryman, Sarah Lucy
Director
27/06/2012 - Present
-
Hervin, Eleanor Ruth
Director
19/09/2012 - 14/02/2026
-
Burch, Steven John
Director
22/02/2022 - Present
7
Hervin, John Alan
Director
29/05/2011 - Present
2
Rollitt, Christopher Peter Sam
Director
18/02/2010 - Present
1

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 CENTRAL COURT BUCKFASTLEIGH MANAGEMENT COMPANY LIMITED

CENTRAL COURT BUCKFASTLEIGH MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 24/03/2009 with the registered office located at 4 Central Court, Fore Street, Buckfastleigh TQ11 0FE. 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 CENTRAL COURT BUCKFASTLEIGH MANAGEMENT COMPANY LIMITED?

toggle

CENTRAL COURT BUCKFASTLEIGH MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 24/03/2009 .

Where is CENTRAL COURT BUCKFASTLEIGH MANAGEMENT COMPANY LIMITED located?

toggle

CENTRAL COURT BUCKFASTLEIGH MANAGEMENT COMPANY LIMITED is registered at 4 Central Court, Fore Street, Buckfastleigh TQ11 0FE.

What does CENTRAL COURT BUCKFASTLEIGH MANAGEMENT COMPANY LIMITED do?

toggle

CENTRAL COURT BUCKFASTLEIGH MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CENTRAL COURT BUCKFASTLEIGH MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 03/04/2026: Confirmation statement made on 2026-02-28 with no updates.