CLASS MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CLASS MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02039600

Incorporation date

22/07/1986

Size

Dormant

Contacts

Registered address

Registered address

Boost House, The Parade, Liskeard PL14 6AHCopy
copy info iconCopy
See on map
Latest events (Record since 22/07/1986)
dot icon06/04/2026
Confirmation statement made on 2026-03-31 with updates
dot icon20/11/2025
Accounts for a dormant company made up to 2025-03-31
dot icon13/11/2025
Appointment of Mrs Lisa Mary Kernaghan as a secretary on 2025-11-13
dot icon13/11/2025
Termination of appointment of Daniel John Wall as a secretary on 2025-11-13
dot icon14/08/2025
Registered office address changed from 2 Barras Street Liskeard PL14 6AD England to Boost House the Parade Liskeard PL14 6AH on 2025-08-14
dot icon04/07/2025
Registered office address changed from Plym House 3 Longbridge Road Marsh Mills Plymouth Devon PL6 8LT United Kingdom to 2 Barras Street Liskeard PL14 6AD on 2025-07-04
dot icon15/04/2025
Confirmation statement made on 2025-03-31 with no updates
dot icon10/06/2024
Micro company accounts made up to 2024-03-31
dot icon08/04/2024
Director's details changed for Mr Simon John Hackworthy on 2024-04-08
dot icon08/04/2024
Confirmation statement made on 2024-03-31 with no updates
dot icon18/09/2023
Micro company accounts made up to 2023-03-31
dot icon03/04/2023
Confirmation statement made on 2023-03-31 with updates
dot icon05/01/2023
Appointment of Mrs Kate Wall as a director on 2023-01-05
dot icon05/01/2023
Appointment of Mr Daniel John Wall as a secretary on 2023-01-05
dot icon03/01/2023
Appointment of Mr Simon John Hackworthy as a director on 2023-01-03
dot icon03/01/2023
Termination of appointment of Anita Gunning as a director on 2023-01-03
dot icon03/01/2023
Termination of appointment of Anita Gunning as a secretary on 2023-01-03
dot icon21/12/2022
Micro company accounts made up to 2022-03-31
dot icon20/04/2022
Confirmation statement made on 2022-03-31 with updates
dot icon20/12/2021
Micro company accounts made up to 2021-03-31
dot icon14/04/2021
Micro company accounts made up to 2020-03-31
dot icon13/04/2021
Confirmation statement made on 2021-03-31 with no updates
dot icon31/03/2020
Confirmation statement made on 2020-03-31 with no updates
dot icon19/11/2019
Micro company accounts made up to 2019-03-31
dot icon18/06/2019
Appointment of Anita Gunning as a secretary on 2019-06-08
dot icon18/06/2019
Termination of appointment of Dawn Turner as a director on 2019-06-08
dot icon18/06/2019
Termination of appointment of Dawn Louise Turner as a secretary on 2019-06-08
dot icon01/04/2019
Confirmation statement made on 2019-03-31 with updates
dot icon19/12/2018
Micro company accounts made up to 2018-03-31
dot icon03/04/2018
Confirmation statement made on 2018-03-31 with updates
dot icon22/12/2017
Micro company accounts made up to 2017-03-31
dot icon24/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon24/04/2017
Director's details changed for Anita Gunning on 2017-04-24
dot icon16/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon20/04/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon07/04/2016
Registered office address changed from 22 Queen Anne Terrace North Hill Plymouth Devon PL4 8EG to Plym House 3 Longbridge Road Marsh Mills Plymouth Devon PL6 8LT on 2016-04-07
dot icon21/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon20/04/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon11/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon23/04/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon18/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon09/05/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon24/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon16/05/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon21/09/2011
Compulsory strike-off action has been discontinued
dot icon27/07/2011
Total exemption small company accounts made up to 2011-03-31
dot icon06/05/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon06/05/2011
Director's details changed for Anita Gunning on 2011-03-31
dot icon06/05/2011
Director's details changed for Dawn Turner on 2011-03-31
dot icon30/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon13/08/2010
Appointment of Dawn Louise Turner as a secretary
dot icon13/08/2010
Registered office address changed from 39 Sutherland Rd, Mutley Plymouth Devon PL4 6BN on 2010-08-13
dot icon29/07/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon27/07/2010
First Gazette notice for compulsory strike-off
dot icon01/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon16/10/2009
Termination of appointment of Thomas Vowler as a director
dot icon25/09/2009
Appointment terminated secretary tom vowler
dot icon10/04/2009
Return made up to 31/03/09; full list of members
dot icon10/04/2009
Appointment terminated secretary anita gunning
dot icon13/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon03/04/2008
Return made up to 31/03/08; full list of members
dot icon03/04/2008
Secretary appointed mr tom james vowler
dot icon15/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon02/04/2007
Return made up to 31/03/07; full list of members
dot icon27/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon18/05/2006
Return made up to 31/03/06; full list of members
dot icon18/05/2006
Registered office changed on 18/05/06 from: 117 ridgeway plympton plymouth devon PL7 2AA
dot icon18/05/2006
Location of debenture register
dot icon18/05/2006
Location of register of members
dot icon20/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon11/04/2005
Director's particulars changed
dot icon07/04/2005
Return made up to 31/03/05; full list of members
dot icon24/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon06/04/2004
Return made up to 31/03/04; full list of members
dot icon15/10/2003
Accounts for a dormant company made up to 2003-03-31
dot icon24/05/2003
Return made up to 31/03/03; full list of members
dot icon24/05/2003
Director resigned
dot icon12/12/2002
Accounts for a dormant company made up to 2002-03-31
dot icon31/05/2002
New director appointed
dot icon01/05/2002
Return made up to 31/03/02; full list of members
dot icon21/09/2001
Accounts for a dormant company made up to 2001-03-31
dot icon01/05/2001
Return made up to 31/03/01; full list of members
dot icon25/01/2001
Accounts for a dormant company made up to 2000-03-31
dot icon02/05/2000
Return made up to 31/03/00; full list of members
dot icon07/03/2000
Accounts for a dormant company made up to 1999-03-31
dot icon08/07/1999
Return made up to 31/03/99; full list of members
dot icon22/12/1998
Accounts for a dormant company made up to 1998-03-31
dot icon24/06/1998
Return made up to 31/03/98; no change of members
dot icon15/06/1998
Director resigned
dot icon15/06/1998
Registered office changed on 15/06/98 from: 43 mutley plain plymouth PL4 6JQ
dot icon28/07/1997
Accounts for a small company made up to 1997-03-31
dot icon17/04/1997
Return made up to 31/03/97; no change of members
dot icon16/09/1996
Full accounts made up to 1996-03-31
dot icon24/04/1996
Return made up to 31/03/96; full list of members
dot icon02/03/1996
Director resigned;new director appointed
dot icon02/01/1996
Accounts for a dormant company made up to 1995-03-31
dot icon31/03/1995
Return made up to 31/03/95; change of members
dot icon13/12/1994
Full accounts made up to 1994-03-31
dot icon09/11/1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon18/04/1994
Return made up to 31/03/94; no change of members
dot icon25/01/1994
Resolutions
dot icon25/01/1994
Accounts for a dormant company made up to 1993-03-31
dot icon18/11/1993
Registered office changed on 18/11/93 from: 39 sutherland road mutley plain plymouth PL4 6BN
dot icon26/05/1993
New director appointed
dot icon26/05/1993
Director resigned
dot icon26/05/1993
Return made up to 31/03/93; full list of members
dot icon31/01/1993
Full accounts made up to 1992-03-31
dot icon19/08/1992
Director resigned;new director appointed
dot icon19/08/1992
Secretary resigned;new secretary appointed
dot icon19/08/1992
Director resigned;new director appointed
dot icon31/05/1992
Return made up to 31/03/92; no change of members
dot icon11/02/1992
Director resigned;new director appointed
dot icon11/02/1992
Secretary resigned;new secretary appointed
dot icon21/05/1991
Director resigned;new director appointed
dot icon21/05/1991
Full accounts made up to 1991-03-31
dot icon21/05/1991
Return made up to 31/03/91; no change of members
dot icon21/05/1991
Full accounts made up to 1990-03-31
dot icon21/05/1991
Return made up to 31/03/90; full list of members
dot icon24/11/1989
Full accounts made up to 1989-03-31
dot icon20/09/1989
Secretary resigned;new secretary appointed;new director appointed
dot icon26/07/1989
Return made up to 31/03/89; full list of members
dot icon27/04/1989
Full accounts made up to 1988-03-31
dot icon27/04/1989
Full accounts made up to 1987-03-31
dot icon25/04/1989
Wd 14/04/89 ad 01/01/89--------- £ si 3@1=3 £ ic 2/5
dot icon24/04/1989
New director appointed
dot icon24/04/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon26/10/1988
Secretary resigned;director resigned
dot icon15/07/1988
Conve
dot icon11/07/1988
Return made up to 15/02/88; full list of members
dot icon02/06/1988
Memorandum and Articles of Association
dot icon02/06/1988
Resolutions
dot icon03/11/1986
Registered office changed on 03/11/86 from: 1/3 leonard street london EC2A 4AQ
dot icon03/11/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon22/07/1986
Certificate of Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
31/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
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
1
5.14K
-
0.00
-
-
2022
1
4.75K
-
0.00
-
-
2023
1
3.85K
-
0.00
-
-
2023
1
3.85K
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

3.85K £Descended-18.93 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dare, John Christopher
Director
16/01/1996 - 20/02/2002
4
Hackworthy, Simon John
Director
03/01/2023 - Present
-
Gunning, Anita
Director
28/09/1994 - 03/01/2023
-
Gunning, Anita
Secretary
08/06/2019 - 03/01/2023
-
Wall, Kate
Director
05/01/2023 - 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 CLASS MANAGEMENT LIMITED

CLASS MANAGEMENT LIMITED is an(a) Active company incorporated on 22/07/1986 with the registered office located at Boost House, The Parade, Liskeard PL14 6AH. There are currently 3 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CLASS MANAGEMENT LIMITED?

toggle

CLASS MANAGEMENT LIMITED is currently Active. It was registered on 22/07/1986 .

Where is CLASS MANAGEMENT LIMITED located?

toggle

CLASS MANAGEMENT LIMITED is registered at Boost House, The Parade, Liskeard PL14 6AH.

What does CLASS MANAGEMENT LIMITED do?

toggle

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

How many employees does CLASS MANAGEMENT LIMITED have?

toggle

CLASS MANAGEMENT LIMITED had 1 employees in 2023.

What is the latest filing for CLASS MANAGEMENT LIMITED?

toggle

The latest filing was on 06/04/2026: Confirmation statement made on 2026-03-31 with updates.