CHRISTINE COURT (PAIGNTON) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CHRISTINE COURT (PAIGNTON) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02659786

Incorporation date

01/11/1991

Size

Micro Entity

Contacts

Registered address

Registered address

135 Reddenhill Road, Torquay, Devon TQ1 3NTCopy
copy info iconCopy
See on map
Latest events (Record since 01/11/1991)
dot icon09/01/2026
Micro company accounts made up to 2025-04-30
dot icon08/01/2026
Termination of appointment of Simon Lee Nelson as a director on 2026-01-08
dot icon08/01/2026
Director's details changed for Leigh Riordan on 2026-01-08
dot icon08/01/2026
Confirmation statement made on 2025-11-26 with no updates
dot icon22/12/2025
Termination of appointment of Steven David Oates as a director on 2025-12-22
dot icon19/12/2025
Termination of appointment of Dorothy Eileen Ashton as a director on 2025-12-19
dot icon12/11/2025
Notification of a person with significant control statement
dot icon04/11/2025
Cessation of Darren Stocks as a person with significant control on 2025-11-04
dot icon10/12/2024
Confirmation statement made on 2024-11-26 with no updates
dot icon16/08/2024
Micro company accounts made up to 2024-04-30
dot icon04/12/2023
Confirmation statement made on 2023-11-26 with updates
dot icon31/10/2023
Micro company accounts made up to 2023-04-30
dot icon09/12/2022
Confirmation statement made on 2022-11-26 with updates
dot icon11/10/2022
Termination of appointment of Priyang Prafulbhai Shah as a director on 2022-10-10
dot icon05/08/2022
Micro company accounts made up to 2022-04-30
dot icon10/12/2021
Confirmation statement made on 2021-11-26 with no updates
dot icon31/08/2021
Micro company accounts made up to 2021-04-30
dot icon10/12/2020
Confirmation statement made on 2020-11-26 with no updates
dot icon05/10/2020
Micro company accounts made up to 2020-04-30
dot icon02/04/2020
Notification of Darren Stocks as a person with significant control on 2020-04-02
dot icon31/03/2020
Withdrawal of a person with significant control statement on 2020-03-31
dot icon18/12/2019
Appointment of Mr Steven David Oates as a director on 2019-12-18
dot icon10/12/2019
Confirmation statement made on 2019-11-26 with updates
dot icon16/09/2019
Micro company accounts made up to 2019-04-30
dot icon10/12/2018
Confirmation statement made on 2018-11-26 with no updates
dot icon01/11/2018
Appointment of Mrs Dorothy Eileen Ashton as a director on 2018-10-31
dot icon26/09/2018
Termination of appointment of Pamela Mary Irwin as a director on 2018-09-26
dot icon31/07/2018
Micro company accounts made up to 2018-04-30
dot icon29/05/2018
Termination of appointment of Roy Gliddon as a director on 2018-05-23
dot icon11/12/2017
Confirmation statement made on 2017-11-26 with no updates
dot icon02/11/2017
Total exemption full accounts made up to 2017-04-30
dot icon23/12/2016
Confirmation statement made on 2016-11-26 with updates
dot icon03/11/2016
Appointment of Mr Roy Gliddon as a director on 2016-11-02
dot icon27/09/2016
Total exemption small company accounts made up to 2016-04-30
dot icon25/08/2016
Termination of appointment of Ellen Tucker as a director on 2016-08-12
dot icon23/12/2015
Annual return made up to 2015-11-26 with full list of shareholders
dot icon21/07/2015
Total exemption small company accounts made up to 2015-04-30
dot icon23/12/2014
Annual return made up to 2014-11-26 with full list of shareholders
dot icon18/09/2014
Total exemption small company accounts made up to 2014-04-30
dot icon19/12/2013
Annual return made up to 2013-11-26 with full list of shareholders
dot icon19/12/2013
Termination of appointment of Roy Gliddon as a director
dot icon19/12/2013
Termination of appointment of Christina Wilson as a director
dot icon19/06/2013
Total exemption small company accounts made up to 2013-04-30
dot icon28/11/2012
Annual return made up to 2012-11-26 with full list of shareholders
dot icon05/07/2012
Total exemption small company accounts made up to 2012-04-30
dot icon29/11/2011
Annual return made up to 2011-11-26 with full list of shareholders
dot icon08/11/2011
Total exemption small company accounts made up to 2011-04-30
dot icon21/09/2011
Compulsory strike-off action has been discontinued
dot icon26/11/2010
Annual return made up to 2010-11-26 with full list of shareholders
dot icon26/11/2010
Termination of appointment of Julie Dickenson as a secretary
dot icon26/11/2010
Director's details changed for Simon Lee Nelson on 2010-11-26
dot icon26/11/2010
Director's details changed for Priyang Prafulbhai Shah on 2010-11-26
dot icon26/11/2010
Director's details changed for Christina Wilson on 2010-11-26
dot icon26/11/2010
Director's details changed for Ellen Tucker on 2010-11-26
dot icon26/11/2010
Termination of appointment of Christina Wilson as a director
dot icon26/11/2010
Director's details changed for Leigh Riordan on 2010-11-26
dot icon26/11/2010
Director's details changed for Pamela Mary Irwin on 2010-11-26
dot icon26/11/2010
Director's details changed for Roy Gliddon on 2010-11-26
dot icon26/11/2010
Termination of appointment of Julie Dickenson as a secretary
dot icon23/11/2010
Appointment of Crown Property Management Limited as a secretary
dot icon23/11/2010
Registered office address changed from 7 Christine Court Fisher Street Paignton South Devon TQ4 5EP on 2010-11-23
dot icon29/09/2010
Total exemption full accounts made up to 2010-04-30
dot icon29/09/2010
Total exemption full accounts made up to 2009-04-30
dot icon06/07/2010
Annual return made up to 2009-12-05 with full list of shareholders
dot icon06/07/2010
Termination of appointment of Christina Wilson as a secretary
dot icon06/07/2010
Termination of appointment of Margaret Askew as a director
dot icon06/07/2010
Annual return made up to 2008-11-30 with full list of shareholders
dot icon24/11/2009
First Gazette notice for compulsory strike-off
dot icon27/08/2009
Secretary appointed julie dickenson
dot icon27/08/2009
Director appointed simon lee nelson
dot icon18/12/2008
Total exemption full accounts made up to 2008-04-30
dot icon18/12/2007
Return made up to 01/11/07; full list of members
dot icon18/12/2007
New secretary appointed
dot icon18/12/2007
New director appointed
dot icon26/11/2007
New director appointed
dot icon26/11/2007
Secretary resigned
dot icon26/11/2007
Registered office changed on 26/11/07 from: 3 christine court fisher street paignton south devon TQ4 5EP
dot icon03/09/2007
Secretary resigned;director resigned
dot icon28/08/2007
Registered office changed on 28/08/07 from: 4 christine court 26 fisher street paignton devon TQ4 5EP
dot icon24/07/2007
Director's particulars changed
dot icon12/07/2007
Total exemption full accounts made up to 2007-04-30
dot icon12/07/2007
New director appointed
dot icon27/06/2007
Director resigned
dot icon13/11/2006
Return made up to 01/11/06; full list of members
dot icon18/07/2006
Total exemption full accounts made up to 2006-04-30
dot icon14/11/2005
Return made up to 01/11/05; full list of members
dot icon30/08/2005
Total exemption full accounts made up to 2005-04-30
dot icon25/04/2005
Director resigned
dot icon11/04/2005
New director appointed
dot icon08/11/2004
Return made up to 01/11/04; full list of members
dot icon13/08/2004
Total exemption full accounts made up to 2004-04-30
dot icon14/11/2003
Return made up to 01/11/03; full list of members
dot icon30/09/2003
Total exemption full accounts made up to 2003-04-30
dot icon11/11/2002
Return made up to 01/11/02; full list of members
dot icon22/08/2002
Total exemption full accounts made up to 2002-04-30
dot icon12/11/2001
Return made up to 01/11/01; full list of members
dot icon08/10/2001
Total exemption full accounts made up to 2001-04-30
dot icon29/12/2000
Full accounts made up to 2000-04-30
dot icon09/11/2000
Return made up to 01/11/00; full list of members
dot icon03/11/2000
New director appointed
dot icon03/11/2000
Director resigned
dot icon10/01/2000
New director appointed
dot icon10/01/2000
Director resigned
dot icon16/11/1999
Return made up to 01/11/99; full list of members
dot icon04/07/1999
Full accounts made up to 1999-04-30
dot icon19/11/1998
Return made up to 01/11/98; full list of members
dot icon27/08/1998
New director appointed
dot icon27/08/1998
Director resigned
dot icon27/07/1998
Director resigned
dot icon27/07/1998
New director appointed
dot icon20/07/1998
Full accounts made up to 1998-04-30
dot icon29/01/1998
New director appointed
dot icon29/01/1998
Director resigned
dot icon02/11/1997
Return made up to 01/11/97; full list of members
dot icon15/09/1997
New director appointed
dot icon10/06/1997
Full accounts made up to 1997-04-30
dot icon12/03/1997
New director appointed
dot icon12/03/1997
Director resigned
dot icon10/11/1996
Director resigned
dot icon31/10/1996
Return made up to 01/11/96; full list of members
dot icon06/09/1996
Full accounts made up to 1996-04-30
dot icon05/03/1996
Director's particulars changed
dot icon08/11/1995
Full accounts made up to 1995-04-30
dot icon01/11/1995
Return made up to 01/11/95; full list of members
dot icon01/11/1995
New director appointed
dot icon01/06/1995
Director resigned
dot icon16/05/1995
New director appointed
dot icon16/05/1995
Director resigned
dot icon06/02/1995
Director's particulars changed
dot icon25/01/1995
Accounts for a small company made up to 1994-04-30
dot icon09/11/1994
Return made up to 01/11/94; full list of members
dot icon25/10/1994
Secretary resigned;director resigned
dot icon25/10/1994
Director resigned
dot icon25/10/1994
Registered office changed on 25/10/94 from: 46 fore street totnes devon TQ9 5RP
dot icon25/10/1994
New secretary appointed;new director appointed
dot icon25/10/1994
New director appointed
dot icon25/10/1994
New director appointed
dot icon25/10/1994
New director appointed
dot icon25/10/1994
New director appointed
dot icon25/10/1994
New director appointed
dot icon25/10/1994
New director appointed
dot icon29/10/1993
Return made up to 01/11/93; full list of members
dot icon02/09/1993
Full accounts made up to 1993-04-30
dot icon03/11/1992
Return made up to 01/11/92; full list of members
dot icon03/08/1992
Accounting reference date notified as 30/04
dot icon14/02/1992
Director resigned;new director appointed
dot icon14/02/1992
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon14/02/1992
Registered office changed on 14/02/92 from: 110 whitchurch road cardiff CF4 3LY
dot icon01/11/1991
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

5
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
26/11/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
7.00
-
0.00
-
-
2022
5
7.00
-
0.00
-
-
2022
5
7.00
-
0.00
-
-

Employees

2022

Employees

5 Ascended0 % *

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

34
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CROWN PROPERTY MANAGEMENT LTD
Corporate Secretary
18/11/2010 - Present
267
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Secretary
01/11/1991 - 01/11/1991
16826
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Director
01/11/1991 - 01/11/1991
16826
Oates, Steven David
Director
18/12/2019 - 22/12/2025
2
Northcott, Peter David
Director
01/11/1991 - 19/10/1994
1

Persons with Significant Control

2
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 CHRISTINE COURT (PAIGNTON) MANAGEMENT COMPANY LIMITED

CHRISTINE COURT (PAIGNTON) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 01/11/1991 with the registered office located at 135 Reddenhill Road, Torquay, Devon TQ1 3NT. There are currently 2 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of CHRISTINE COURT (PAIGNTON) MANAGEMENT COMPANY LIMITED?

toggle

CHRISTINE COURT (PAIGNTON) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 01/11/1991 .

Where is CHRISTINE COURT (PAIGNTON) MANAGEMENT COMPANY LIMITED located?

toggle

CHRISTINE COURT (PAIGNTON) MANAGEMENT COMPANY LIMITED is registered at 135 Reddenhill Road, Torquay, Devon TQ1 3NT.

What does CHRISTINE COURT (PAIGNTON) MANAGEMENT COMPANY LIMITED do?

toggle

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

How many employees does CHRISTINE COURT (PAIGNTON) MANAGEMENT COMPANY LIMITED have?

toggle

CHRISTINE COURT (PAIGNTON) MANAGEMENT COMPANY LIMITED had 5 employees in 2022.

What is the latest filing for CHRISTINE COURT (PAIGNTON) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 09/01/2026: Micro company accounts made up to 2025-04-30.