CHANGEFUTURE RESIDENTS MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CHANGEFUTURE RESIDENTS MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02279553

Incorporation date

22/07/1988

Size

Micro Entity

Contacts

Registered address

Registered address

The Steam Shop, Pottery Road, Bovey Tracey, Devon TQ13 9TZCopy
copy info iconCopy
See on map
Latest events (Record since 22/07/1988)
dot icon04/02/2026
Confirmation statement made on 2025-12-31 with updates
dot icon03/12/2025
Termination of appointment of Grainne Marie Cole as a director on 2025-09-29
dot icon05/09/2025
Micro company accounts made up to 2025-03-31
dot icon03/09/2025
Termination of appointment of Colin Jonathan Royle as a director on 2024-12-04
dot icon03/09/2025
Appointment of Mr Martin Luke Palmer as a director on 2024-12-04
dot icon14/01/2025
Confirmation statement made on 2024-12-31 with updates
dot icon08/08/2024
Micro company accounts made up to 2024-03-31
dot icon31/01/2024
Confirmation statement made on 2023-12-31 with updates
dot icon31/10/2023
Micro company accounts made up to 2023-03-31
dot icon17/10/2023
Termination of appointment of Malcolm Charles Day as a secretary on 2023-09-25
dot icon20/01/2023
Confirmation statement made on 2022-12-31 with updates
dot icon11/10/2022
Micro company accounts made up to 2022-03-31
dot icon22/06/2022
Appointment of Mr Malcolm Charles Day as a secretary on 2021-07-05
dot icon11/02/2022
Confirmation statement made on 2021-12-31 with updates
dot icon14/09/2021
Micro company accounts made up to 2021-03-31
dot icon04/03/2021
Termination of appointment of a secretary
dot icon03/03/2021
Confirmation statement made on 2020-12-31 with updates
dot icon03/03/2021
Appointment of Catherine Morgan as a secretary on 2020-05-27
dot icon17/06/2020
Micro company accounts made up to 2020-03-31
dot icon22/01/2020
Confirmation statement made on 2019-12-31 with updates
dot icon08/07/2019
Micro company accounts made up to 2019-03-31
dot icon15/01/2019
Confirmation statement made on 2018-12-31 with updates
dot icon29/08/2018
Micro company accounts made up to 2018-03-31
dot icon16/03/2018
Registered office address changed from Pullman House Battle Road Heathfield Newton Abbot Devon TQ12 6RY to The Steam Shop Pottery Road Bovey Tracey Devon TQ13 9TZ on 2018-03-16
dot icon23/01/2018
Appointment of Mrs Isobelle Marie Allen as a director on 2017-07-23
dot icon23/01/2018
Confirmation statement made on 2017-12-31 with updates
dot icon08/01/2018
Termination of appointment of Frederick Anthony Murphy as a director on 2017-07-23
dot icon27/07/2017
Appointment of Colin Jonathan Royle as a director on 2017-06-12
dot icon27/07/2017
Termination of appointment of Susannah Light as a director on 2017-06-12
dot icon21/06/2017
Micro company accounts made up to 2017-03-31
dot icon24/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon14/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon21/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon27/08/2015
Termination of appointment of Annmarie Cleave as a director on 2015-02-10
dot icon27/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon27/08/2015
Appointment of Grainne Marie Cole as a director on 2015-02-10
dot icon07/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon17/12/2014
Appointment of Ms Susannah Light as a director on 2014-11-07
dot icon17/12/2014
Termination of appointment of Pam Baty as a secretary on 2014-11-07
dot icon17/12/2014
Termination of appointment of Pamela Baty as a director on 2014-11-07
dot icon19/06/2014
Total exemption full accounts made up to 2014-03-31
dot icon31/12/2013
Annual return made up to 2013-12-31 with full list of shareholders
dot icon12/07/2013
Total exemption full accounts made up to 2013-03-31
dot icon31/12/2012
Annual return made up to 2012-12-31 with full list of shareholders
dot icon26/07/2012
Appointment of Mrs Pam Baty as a secretary
dot icon17/07/2012
Total exemption full accounts made up to 2012-03-31
dot icon05/07/2012
Termination of appointment of Malcom Day as a secretary
dot icon10/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon06/10/2011
Total exemption full accounts made up to 2011-03-31
dot icon10/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon29/10/2010
Registered office address changed from Moorgate House King Street Newton Abbot Devon TQ12 2LG on 2010-10-29
dot icon13/08/2010
Appointment of Malcom Charles Day as a secretary
dot icon13/08/2010
Termination of appointment of Catherine Morgan as a secretary
dot icon09/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon29/04/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon29/04/2010
Director's details changed for Annmarie Cleave on 2009-10-01
dot icon29/04/2010
Director's details changed for Catherine Morgan on 2009-10-01
dot icon29/04/2010
Director's details changed for Frederick Anthony Murphy on 2009-10-01
dot icon29/04/2010
Director's details changed for Mr Malcolm Charles Day on 2009-10-01
dot icon29/04/2010
Director's details changed for Pamela Baty on 2009-10-01
dot icon29/04/2010
Director's details changed for Ms Christine Elizabeth Austin on 2009-10-01
dot icon26/04/2010
Appointment of Annmarie Cleave as a director
dot icon19/04/2010
Termination of appointment of Harriet Every as a director
dot icon11/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon14/01/2009
Return made up to 31/12/08; full list of members
dot icon11/09/2008
Total exemption small company accounts made up to 2008-03-31
dot icon29/02/2008
Return made up to 31/12/07; full list of members
dot icon25/02/2008
Appointment terminated director jan siegieda
dot icon25/02/2008
Director appointed malcolm charles day
dot icon16/07/2007
Total exemption small company accounts made up to 2007-03-31
dot icon18/01/2007
Return made up to 31/12/06; full list of members
dot icon27/07/2006
Total exemption small company accounts made up to 2006-03-31
dot icon08/02/2006
Return made up to 31/12/05; full list of members
dot icon08/02/2006
Director's particulars changed
dot icon08/02/2006
Director's particulars changed
dot icon08/02/2006
Director resigned
dot icon08/02/2006
New director appointed
dot icon16/12/2005
Total exemption full accounts made up to 2005-03-31
dot icon31/10/2005
Secretary resigned
dot icon18/06/2005
New secretary appointed
dot icon19/04/2005
Director resigned
dot icon19/04/2005
New director appointed
dot icon13/01/2005
Return made up to 31/12/04; full list of members
dot icon16/06/2004
Total exemption full accounts made up to 2004-03-31
dot icon22/01/2004
Return made up to 31/12/03; full list of members
dot icon23/07/2003
Total exemption full accounts made up to 2003-03-31
dot icon08/03/2003
Return made up to 31/12/02; full list of members
dot icon08/03/2003
Director resigned
dot icon08/03/2003
New director appointed
dot icon24/07/2002
Total exemption full accounts made up to 2002-03-31
dot icon11/03/2002
Director's particulars changed
dot icon11/03/2002
Return made up to 31/12/01; full list of members
dot icon24/10/2001
Return made up to 31/12/00; full list of members
dot icon24/10/2001
New director appointed
dot icon22/08/2001
Total exemption full accounts made up to 2001-03-31
dot icon12/04/2001
New secretary appointed
dot icon12/04/2001
Secretary resigned
dot icon15/02/2001
New director appointed
dot icon09/01/2001
Full accounts made up to 2000-03-31
dot icon09/01/2001
Director resigned
dot icon10/03/2000
Full accounts made up to 1999-03-31
dot icon02/03/2000
Return made up to 31/12/99; full list of members
dot icon29/03/1999
New director appointed
dot icon09/03/1999
Director resigned
dot icon17/02/1999
Return made up to 31/12/98; change of members
dot icon17/02/1999
Director resigned
dot icon17/02/1999
Director resigned
dot icon17/02/1999
New secretary appointed;new director appointed
dot icon04/12/1998
Full accounts made up to 1998-03-31
dot icon23/12/1997
Return made up to 31/12/97; no change of members
dot icon03/07/1997
Full accounts made up to 1997-03-31
dot icon10/02/1997
Return made up to 31/12/96; full list of members
dot icon01/08/1996
Full accounts made up to 1996-03-31
dot icon22/01/1996
Return made up to 31/12/95; no change of members
dot icon20/07/1995
Full accounts made up to 1995-03-31
dot icon31/05/1995
Auditor's resignation
dot icon06/01/1995
Return made up to 31/12/94; no change of members
dot icon25/08/1994
Full accounts made up to 1994-03-31
dot icon14/02/1994
New director appointed
dot icon25/01/1994
Director resigned;new director appointed
dot icon25/01/1994
Return made up to 31/12/93; full list of members
dot icon25/07/1993
Secretary resigned;new secretary appointed;new director appointed
dot icon13/07/1993
New director appointed
dot icon27/06/1993
Full accounts made up to 1993-03-31
dot icon13/02/1993
Auditor's resignation
dot icon02/02/1993
Full accounts made up to 1992-03-31
dot icon19/01/1993
Registered office changed on 19/01/93 from: 21 silver street ottery st mary devon EX11 1DB
dot icon19/01/1993
Return made up to 31/12/92; full list of members
dot icon02/08/1991
Registered office changed on 02/08/91 from: otter house strete ralegh whimple exeter. EX5 2PT
dot icon22/07/1991
Director resigned;new director appointed
dot icon22/07/1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon22/07/1991
New director appointed
dot icon22/07/1991
Full accounts made up to 1991-03-31
dot icon22/07/1991
Return made up to 30/04/91; no change of members
dot icon11/03/1991
Return made up to 31/12/90; no change of members
dot icon09/10/1990
Full accounts made up to 1990-03-31
dot icon08/03/1990
Full accounts made up to 1989-03-31
dot icon14/02/1990
Return made up to 31/12/89; full list of members
dot icon20/09/1989
Registered office changed on 20/09/89 from: 2 baches street london N1 6UB
dot icon20/09/1989
Director resigned;new director appointed
dot icon20/09/1989
Secretary resigned;new secretary appointed
dot icon22/07/1988
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon6 *

* during past year

Number of employees

6
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
31/12/2026
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
7.00
-
0.00
-
-
2022
6
7.00
-
0.00
-
-
2022
6
7.00
-
0.00
-
-

Employees

2022

Employees

6 Ascended- *

Net Assets(GBP)

7.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cole, Grainne Marie
Director
10/02/2015 - 29/09/2025
2
Day, Malcolm Charles
Secretary
05/07/2021 - 25/09/2023
-
Morgan, Catherine
Secretary
27/05/2020 - Present
-
Baty, Pam
Secretary
19/06/2012 - 07/11/2014
-
Allen, Isobelle Marie
Director
23/07/2017 - 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 CHANGEFUTURE RESIDENTS MANAGEMENT LIMITED

CHANGEFUTURE RESIDENTS MANAGEMENT LIMITED is an(a) Active company incorporated on 22/07/1988 with the registered office located at The Steam Shop, Pottery Road, Bovey Tracey, Devon TQ13 9TZ. There are currently 6 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of CHANGEFUTURE RESIDENTS MANAGEMENT LIMITED?

toggle

CHANGEFUTURE RESIDENTS MANAGEMENT LIMITED is currently Active. It was registered on 22/07/1988 .

Where is CHANGEFUTURE RESIDENTS MANAGEMENT LIMITED located?

toggle

CHANGEFUTURE RESIDENTS MANAGEMENT LIMITED is registered at The Steam Shop, Pottery Road, Bovey Tracey, Devon TQ13 9TZ.

What does CHANGEFUTURE RESIDENTS MANAGEMENT LIMITED do?

toggle

CHANGEFUTURE RESIDENTS MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

How many employees does CHANGEFUTURE RESIDENTS MANAGEMENT LIMITED have?

toggle

CHANGEFUTURE RESIDENTS MANAGEMENT LIMITED had 6 employees in 2022.

What is the latest filing for CHANGEFUTURE RESIDENTS MANAGEMENT LIMITED?

toggle

The latest filing was on 04/02/2026: Confirmation statement made on 2025-12-31 with updates.