CONSORT VILLAGE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CONSORT VILLAGE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02974613

Incorporation date

06/10/1994

Size

Micro Entity

Contacts

Registered address

Registered address

6 & 8 Drake Circus, Plymouth PL4 8AQCopy
copy info iconCopy
See on map
Latest events (Record since 06/10/1994)
dot icon19/03/2026
Termination of appointment of Stephanie Mary Corless as a director on 2026-03-19
dot icon19/03/2026
Appointment of Mrs Elizabeth Anne Bosworth as a director on 2026-03-19
dot icon09/03/2026
Termination of appointment of Alan John Skinner as a director on 2026-03-09
dot icon15/10/2025
Confirmation statement made on 2025-09-09 with no updates
dot icon15/06/2025
Micro company accounts made up to 2024-09-30
dot icon03/06/2025
Appointment of Mr Richard Paul Warne as a director on 2025-06-03
dot icon21/03/2025
Termination of appointment of Jacqueline Wendy Craig as a director on 2025-03-20
dot icon13/11/2024
Termination of appointment of Peter Haddon as a secretary on 2024-11-13
dot icon20/09/2024
Registered office address changed from 20 Consort Close Hartley Plymouth Devon PL3 5TX to 6 & 8 Drake Circus Plymouth PL4 8AQ on 2024-09-20
dot icon20/09/2024
Confirmation statement made on 2024-09-09 with no updates
dot icon17/06/2024
Micro company accounts made up to 2023-09-30
dot icon23/05/2024
Termination of appointment of Michael William Holland as a director on 2024-05-23
dot icon02/05/2024
Secretary's details changed for Mr Peter Haddon on 2024-05-02
dot icon21/09/2023
Confirmation statement made on 2023-09-09 with no updates
dot icon07/09/2023
Appointment of Stephanie Mary Corless as a director on 2023-09-06
dot icon15/06/2023
Micro company accounts made up to 2022-09-30
dot icon12/09/2022
Confirmation statement made on 2022-09-09 with no updates
dot icon16/05/2022
Appointment of Mr Alan John Skinner as a director on 2022-05-11
dot icon25/04/2022
Micro company accounts made up to 2021-09-30
dot icon14/04/2022
Appointment of Mrs Jacqueline Wendy Craig as a director on 2022-04-14
dot icon11/04/2022
Termination of appointment of Kathleen Wright as a director on 2022-04-11
dot icon09/09/2021
Confirmation statement made on 2021-09-09 with no updates
dot icon17/06/2021
Micro company accounts made up to 2020-09-30
dot icon16/09/2020
Confirmation statement made on 2020-09-09 with no updates
dot icon08/01/2020
Micro company accounts made up to 2019-09-30
dot icon09/09/2019
Confirmation statement made on 2019-09-09 with no updates
dot icon11/01/2019
Micro company accounts made up to 2018-09-30
dot icon03/09/2018
Confirmation statement made on 2018-08-18 with no updates
dot icon30/08/2018
Confirmation statement made on 2018-08-30 with no updates
dot icon30/05/2018
Micro company accounts made up to 2017-09-30
dot icon24/10/2017
Appointment of Mrs Kathleen Wright as a director on 2017-10-24
dot icon24/10/2017
Termination of appointment of William John Hornsby as a director on 2017-10-24
dot icon24/10/2017
Termination of appointment of Kathleen Wright as a secretary on 2017-10-24
dot icon22/08/2017
Confirmation statement made on 2017-08-18 with no updates
dot icon31/05/2017
Micro company accounts made up to 2016-09-30
dot icon11/01/2017
Appointment of Mrs Kathleen Wright as a secretary on 2017-01-11
dot icon11/01/2017
Termination of appointment of Myrna Webb as a director on 2017-01-11
dot icon24/08/2016
Confirmation statement made on 2016-08-18 with updates
dot icon26/01/2016
Termination of appointment of Leonard Goodchild as a director on 2016-01-26
dot icon20/01/2016
Total exemption small company accounts made up to 2015-09-30
dot icon20/01/2016
Termination of appointment of Louis Peveril Rayner as a secretary on 2016-01-19
dot icon08/09/2015
Appointment of Mr Michael William Holland as a director on 2015-09-08
dot icon25/08/2015
Annual return made up to 2015-08-18 no member list
dot icon28/05/2015
Total exemption small company accounts made up to 2014-09-30
dot icon23/02/2015
Termination of appointment of Leslie James Maunder as a director on 2015-02-23
dot icon23/02/2015
Appointment of Mr William John Hornsby as a director on 2015-02-23
dot icon29/08/2014
Annual return made up to 2014-08-18 no member list
dot icon16/01/2014
Total exemption small company accounts made up to 2013-09-30
dot icon27/08/2013
Annual return made up to 2013-08-18 no member list
dot icon26/01/2013
Total exemption small company accounts made up to 2012-09-30
dot icon04/09/2012
Annual return made up to 2012-08-18 no member list
dot icon04/09/2012
Director's details changed for Myrna Webb on 2012-09-04
dot icon04/09/2012
Director's details changed for Leslie James Maunder on 2012-09-04
dot icon04/09/2012
Director's details changed for Leonard Goodchild on 2012-09-04
dot icon31/01/2012
Total exemption full accounts made up to 2011-09-30
dot icon05/01/2012
Appointment of Mr Peter Haddon as a secretary
dot icon19/09/2011
Annual return made up to 2011-08-18
dot icon01/02/2011
Total exemption full accounts made up to 2010-09-30
dot icon09/09/2010
Annual return made up to 2010-08-18
dot icon08/02/2010
Total exemption full accounts made up to 2009-09-30
dot icon02/09/2009
Annual return made up to 18/08/09
dot icon03/08/2009
Registered office changed on 03/08/2009 from 23 glanvilles mill ivybridge devon PL21 9PS
dot icon28/01/2009
Total exemption full accounts made up to 2008-09-30
dot icon07/01/2009
Annual return made up to 15/09/08
dot icon07/01/2009
Registered office changed on 07/01/2009 from 19 glanvilles mill ivybridge plymouth devon PL21 9PS
dot icon14/07/2008
Director appointed leslie james maunder
dot icon10/03/2008
Appointment terminated director otto horwich
dot icon28/01/2008
Total exemption full accounts made up to 2007-09-30
dot icon30/08/2007
Annual return made up to 18/08/07
dot icon16/02/2007
Total exemption full accounts made up to 2006-09-30
dot icon10/03/2006
Director resigned
dot icon09/02/2006
Total exemption full accounts made up to 2005-09-30
dot icon31/08/2005
Annual return made up to 18/08/05
dot icon11/08/2004
Annual return made up to 18/08/04
dot icon16/12/2003
Total exemption full accounts made up to 2003-09-30
dot icon22/08/2003
Annual return made up to 18/08/03
dot icon14/04/2003
Total exemption full accounts made up to 2002-09-30
dot icon25/02/2003
New director appointed
dot icon25/02/2003
New director appointed
dot icon13/08/2002
Annual return made up to 18/08/02
dot icon12/12/2001
Total exemption full accounts made up to 2001-09-30
dot icon30/08/2001
Annual return made up to 18/08/01
dot icon30/08/2001
Registered office changed on 30/08/01 from: consort village care centre torr lane hartley plymouth devon PL3 5TX
dot icon11/12/2000
Full accounts made up to 2000-09-30
dot icon14/11/2000
New secretary appointed
dot icon09/11/2000
Secretary resigned
dot icon21/08/2000
Full accounts made up to 2000-04-30
dot icon25/05/2000
New secretary appointed
dot icon25/05/2000
Secretary resigned
dot icon25/05/2000
Accounting reference date shortened from 30/04/01 to 30/09/00
dot icon19/11/1999
Full accounts made up to 1999-04-30
dot icon11/10/1999
Annual return made up to 06/10/99
dot icon05/10/1999
Director resigned
dot icon15/06/1999
New director appointed
dot icon26/02/1999
Director resigned
dot icon19/01/1999
Full accounts made up to 1998-04-30
dot icon30/10/1998
New director appointed
dot icon12/10/1998
Annual return made up to 06/10/98
dot icon17/08/1998
Director resigned
dot icon18/12/1997
Full accounts made up to 1997-04-30
dot icon08/10/1997
Annual return made up to 06/10/97
dot icon07/02/1997
New director appointed
dot icon07/02/1997
New director appointed
dot icon05/02/1997
Director resigned
dot icon05/02/1997
Secretary resigned
dot icon08/01/1997
New secretary appointed
dot icon05/11/1996
Full accounts made up to 1995-10-31
dot icon05/11/1996
Full accounts made up to 1996-04-30
dot icon16/10/1996
Annual return made up to 06/10/96
dot icon20/08/1996
Registered office changed on 20/08/96 from: consort house nursing home saltash passage st budeaux plymouth devon PL5 1LD
dot icon19/06/1996
Accounting reference date shortened from 31/10 to 30/04
dot icon29/11/1995
Annual return made up to 06/10/95
dot icon23/11/1995
Registered office changed on 23/11/95 from: 128 high street crediton devon EX17 3LQ
dot icon20/01/1995
Memorandum and Articles of Association
dot icon16/01/1995
Certificate of change of name
dot icon11/01/1995
Resolutions
dot icon11/01/1995
Registered office changed on 11/01/95 from: 1 mitchell lane bristol BS1 6BU
dot icon11/01/1995
Director resigned;new director appointed
dot icon11/01/1995
New director appointed
dot icon11/01/1995
Secretary resigned;new secretary appointed;director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon06/10/1994
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
09/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
287.73K
-
0.00
-
-
2022
2
306.54K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Director
06/10/1994 - 29/12/1994
99599
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
06/10/1994 - 29/12/1994
99599
INSTANT COMPANIES LIMITED
Nominee Director
06/10/1994 - 29/12/1994
43699
Skinner, Alan John
Director
11/05/2022 - 09/03/2026
-
Kittle, David George
Director
29/12/1994 - 24/01/1997
-

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 CONSORT VILLAGE MANAGEMENT COMPANY LIMITED

CONSORT VILLAGE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 06/10/1994 with the registered office located at 6 & 8 Drake Circus, Plymouth PL4 8AQ. There are currently 2 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 CONSORT VILLAGE MANAGEMENT COMPANY LIMITED?

toggle

CONSORT VILLAGE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 06/10/1994 .

Where is CONSORT VILLAGE MANAGEMENT COMPANY LIMITED located?

toggle

CONSORT VILLAGE MANAGEMENT COMPANY LIMITED is registered at 6 & 8 Drake Circus, Plymouth PL4 8AQ.

What does CONSORT VILLAGE MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for CONSORT VILLAGE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 19/03/2026: Termination of appointment of Stephanie Mary Corless as a director on 2026-03-19.