COLWYN COURT MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

COLWYN COURT MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01681862

Incorporation date

26/11/1982

Size

Micro Entity

Contacts

Registered address

Registered address

184 Union Street Union Street, Torquay TQ2 5QPCopy
copy info iconCopy
See on map
Latest events (Record since 26/11/1982)
dot icon20/03/2026
Registered office address changed from 11 Lawn Close Torquay TQ2 8JZ England to 184 Union Street Union Street Torquay TQ2 5QP on 2026-03-20
dot icon20/03/2026
Termination of appointment of Murphy & White Accountancy Ltd as a secretary on 2026-03-08
dot icon09/12/2025
Micro company accounts made up to 2025-03-31
dot icon18/09/2025
Confirmation statement made on 2025-09-06 with no updates
dot icon08/07/2025
Appointment of Mrs Deborah Lynne Jefferies as a director on 2025-03-06
dot icon22/12/2024
Micro company accounts made up to 2024-03-31
dot icon18/10/2024
Confirmation statement made on 2024-09-06 with updates
dot icon09/10/2024
Termination of appointment of Anne Pinder as a director on 2022-11-14
dot icon18/12/2023
Termination of appointment of Janica Birch as a director on 2023-12-17
dot icon05/12/2023
Micro company accounts made up to 2023-03-31
dot icon25/09/2023
Confirmation statement made on 2023-09-06 with no updates
dot icon09/11/2022
Micro company accounts made up to 2022-03-31
dot icon16/09/2022
Confirmation statement made on 2022-09-06 with updates
dot icon09/03/2022
Appointment of Murphy & White Accountancy Ltd as a secretary on 2022-02-11
dot icon13/12/2021
Micro company accounts made up to 2021-03-31
dot icon07/10/2021
Confirmation statement made on 2021-09-06 with updates
dot icon20/08/2021
Appointment of Ms Janica Birch as a director on 2021-01-04
dot icon18/12/2020
Micro company accounts made up to 2020-03-31
dot icon26/09/2020
Confirmation statement made on 2020-09-06 with updates
dot icon01/10/2019
Confirmation statement made on 2019-09-06 with updates
dot icon12/09/2019
Micro company accounts made up to 2019-03-31
dot icon07/12/2018
Registered office address changed from C/O Murphy & White Accountancy 139 Queensway Torquay Devon TQ2 6BZ to 11 Lawn Close Torquay TQ2 8JZ on 2018-12-07
dot icon29/11/2018
Micro company accounts made up to 2018-03-31
dot icon13/09/2018
Confirmation statement made on 2018-09-06 with no updates
dot icon19/10/2017
Confirmation statement made on 2017-09-06 with updates
dot icon18/09/2017
Appointment of Mr Graham Hugh Bell as a director on 2016-12-15
dot icon06/07/2017
Micro company accounts made up to 2017-03-31
dot icon10/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon29/09/2016
Confirmation statement made on 2016-09-06 with updates
dot icon22/09/2016
Termination of appointment of Gary Tomlinson as a director on 2016-08-24
dot icon21/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon05/11/2015
Annual return made up to 2015-09-06 with full list of shareholders
dot icon13/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon02/10/2014
Annual return made up to 2014-09-06 with full list of shareholders
dot icon02/10/2014
Director's details changed for Mr Gary Tomlinson on 2014-01-01
dot icon31/10/2013
Annual return made up to 2013-09-06 with full list of shareholders
dot icon31/10/2013
Director's details changed for Mrs Anne Pinder on 2013-10-31
dot icon18/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon15/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon04/10/2012
Annual return made up to 2012-09-06 with full list of shareholders
dot icon03/11/2011
Registered office address changed from Chudley & Co Accountants Barclays Bank Chambers Fore Street St Marychurch, Torquay Devon TQ1 4PR on 2011-11-03
dot icon27/10/2011
Annual return made up to 2011-09-06 with full list of shareholders
dot icon16/06/2011
Total exemption small company accounts made up to 2011-03-31
dot icon08/10/2010
Annual return made up to 2010-09-06 with full list of shareholders
dot icon08/10/2010
Appointment of Mrs Anne Pinder as a director
dot icon07/10/2010
Director's details changed for Gary Tomlinson on 2010-09-06
dot icon07/10/2010
Director's details changed for Elizabeth Sampson on 2010-09-06
dot icon07/10/2010
Director's details changed for Wendy Hancock on 2010-09-06
dot icon07/10/2010
Termination of appointment of Elizabeth Sampson as a director
dot icon07/10/2010
Termination of appointment of Chudley & Co as a secretary
dot icon18/06/2010
Total exemption full accounts made up to 2010-03-31
dot icon24/09/2009
Return made up to 06/09/09; full list of members
dot icon10/09/2009
Total exemption full accounts made up to 2009-03-31
dot icon26/02/2009
Director appointed elizabeth sampson
dot icon20/11/2008
Return made up to 06/09/08; full list of members
dot icon19/11/2008
Appointment terminated director lisa snell
dot icon04/09/2008
Return made up to 06/09/07; full list of members
dot icon02/09/2008
Total exemption full accounts made up to 2008-03-31
dot icon06/08/2007
Total exemption full accounts made up to 2007-03-31
dot icon15/06/2007
Return made up to 06/09/06; change of members
dot icon15/12/2006
Total exemption full accounts made up to 2006-03-31
dot icon17/03/2006
Return made up to 06/09/05; full list of members
dot icon10/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon26/09/2005
Director resigned
dot icon26/09/2005
Director resigned
dot icon26/09/2005
New director appointed
dot icon06/06/2005
Director resigned
dot icon02/03/2005
New director appointed
dot icon17/02/2005
Return made up to 06/09/04; no change of members
dot icon11/08/2004
Total exemption full accounts made up to 2004-03-31
dot icon12/07/2004
Director resigned
dot icon12/07/2004
Director resigned
dot icon11/09/2003
Return made up to 06/09/03; no change of members
dot icon12/07/2003
Director resigned
dot icon12/07/2003
New director appointed
dot icon12/07/2003
New director appointed
dot icon03/06/2003
Total exemption full accounts made up to 2003-03-31
dot icon16/09/2002
Director resigned
dot icon16/09/2002
New director appointed
dot icon16/09/2002
Return made up to 06/09/02; full list of members
dot icon25/07/2002
Total exemption full accounts made up to 2002-03-31
dot icon03/10/2001
New director appointed
dot icon18/09/2001
Return made up to 06/09/01; full list of members
dot icon15/08/2001
Total exemption full accounts made up to 2001-03-31
dot icon16/07/2001
New secretary appointed
dot icon16/07/2001
Secretary resigned
dot icon12/09/2000
Return made up to 06/09/00; change of members
dot icon06/09/2000
Accounts made up to 2000-03-31
dot icon05/09/2000
Director resigned
dot icon08/09/1999
Director resigned
dot icon08/09/1999
Director resigned
dot icon08/09/1999
New director appointed
dot icon08/09/1999
New director appointed
dot icon08/09/1999
New director appointed
dot icon02/09/1999
Return made up to 06/09/99; no change of members
dot icon12/07/1999
Director resigned
dot icon22/06/1999
Accounts made up to 1999-03-31
dot icon21/06/1999
Director resigned
dot icon18/02/1999
New secretary appointed
dot icon19/10/1998
Return made up to 06/09/98; full list of members
dot icon20/08/1998
Director resigned
dot icon20/08/1998
Director resigned
dot icon20/08/1998
New director appointed
dot icon20/08/1998
New director appointed
dot icon20/08/1998
New director appointed
dot icon24/05/1998
Accounts made up to 1998-03-31
dot icon16/04/1998
Secretary resigned;director resigned
dot icon19/09/1997
Return made up to 06/09/97; no change of members
dot icon05/09/1997
New director appointed
dot icon11/07/1997
Registered office changed on 11/07/97 from: no 1 colwyn court asheldon road torquay TQ1 2QT
dot icon09/06/1997
Accounts made up to 1997-03-31
dot icon03/10/1996
Return made up to 06/09/96; full list of members
dot icon05/06/1996
Accounts made up to 1996-03-31
dot icon02/10/1995
Return made up to 06/09/95; change of members
dot icon02/10/1995
New director appointed
dot icon02/10/1995
New director appointed
dot icon02/10/1995
New director appointed
dot icon17/07/1995
Accounts for a small company made up to 1995-03-31
dot icon08/09/1994
Return made up to 06/09/94; change of members
dot icon11/08/1994
Accounts for a small company made up to 1994-03-31
dot icon07/12/1993
Accounts for a small company made up to 1993-03-31
dot icon09/09/1993
Return made up to 06/09/93; full list of members
dot icon11/02/1993
Director resigned;new director appointed
dot icon11/02/1993
Director resigned;new director appointed
dot icon23/11/1992
Director resigned
dot icon20/11/1992
Accounts for a small company made up to 1991-12-31
dot icon16/10/1992
Return made up to 06/09/92; full list of members
dot icon04/08/1992
Secretary resigned;new secretary appointed
dot icon04/08/1992
Accounting reference date extended from 31/12 to 31/03
dot icon27/03/1992
Auditor's resignation
dot icon03/01/1992
Accounts made up to 1990-12-31
dot icon24/09/1991
Return made up to 06/09/91; no change of members
dot icon10/02/1991
Accounts made up to 1989-12-31
dot icon10/02/1991
Return made up to 18/12/90; no change of members
dot icon30/10/1990
Registered office changed on 30/10/90 from: ilsham house asheldon road torquay devon TQ1 2QU
dot icon21/01/1990
Accounts made up to 1988-12-31
dot icon21/01/1990
Return made up to 06/09/89; full list of members
dot icon20/11/1989
Secretary resigned;new director appointed
dot icon20/11/1989
Director resigned
dot icon29/11/1988
Accounting reference date shortened from 31/03 to 31/12
dot icon02/11/1988
Accounts made up to 1987-12-31
dot icon02/11/1988
Return made up to 20/10/88; full list of members
dot icon23/11/1987
New director appointed
dot icon23/11/1987
Accounts made up to 1986-12-31
dot icon23/11/1987
Return made up to 13/08/87; full list of members
dot icon14/01/1987
Return made up to 07/08/86; full list of members
dot icon03/12/1986
Accounts made up to 1985-12-31
dot icon02/05/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon26/11/1982
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
06/09/2026
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
24.00
-
0.00
-
-
2022
0
24.00
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MURPHY & WHITE ACCOUNTANCY LTD
Corporate Secretary
11/02/2022 - 08/03/2026
-
Bell, Graham Hugh
Director
15/12/2016 - Present
4
Birch, Janica
Director
04/01/2021 - 17/12/2023
-
Pinder, Anne
Director
20/09/2010 - 14/11/2022
-
Jefferies, Deborah Lynne
Director
06/03/2025 - 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 COLWYN COURT MANAGEMENT COMPANY LIMITED

COLWYN COURT MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 26/11/1982 with the registered office located at 184 Union Street Union Street, Torquay TQ2 5QP. There are currently 3 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 COLWYN COURT MANAGEMENT COMPANY LIMITED?

toggle

COLWYN COURT MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 26/11/1982 .

Where is COLWYN COURT MANAGEMENT COMPANY LIMITED located?

toggle

COLWYN COURT MANAGEMENT COMPANY LIMITED is registered at 184 Union Street Union Street, Torquay TQ2 5QP.

What does COLWYN COURT MANAGEMENT COMPANY LIMITED do?

toggle

COLWYN COURT MANAGEMENT COMPANY LIMITED operates in the Renting and operating of Housing Association real estate (68.20/1 - SIC 2007) sector.

What is the latest filing for COLWYN COURT MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 20/03/2026: Registered office address changed from 11 Lawn Close Torquay TQ2 8JZ England to 184 Union Street Union Street Torquay TQ2 5QP on 2026-03-20.