CONWAY COURT (PAIGNTON) MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CONWAY COURT (PAIGNTON) MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02295766

Incorporation date

13/09/1988

Size

Micro Entity

Contacts

Registered address

Registered address

The Old Customs House, Torwood Gardens Road, Torquay TQ1 1EGCopy
copy info iconCopy
See on map
Latest events (Record since 13/09/1988)
dot icon29/12/2025
Micro company accounts made up to 2025-03-31
dot icon24/11/2025
Director's details changed for Mrs Penny Press on 2024-09-16
dot icon24/11/2025
Director's details changed for Ms Rebecca Keenan on 2024-09-16
dot icon24/11/2025
Director's details changed for Miss Athina Eloise Enya Briton on 2024-09-16
dot icon24/11/2025
Director's details changed for Mr Harry David Ruiz Harrison on 2024-09-16
dot icon24/11/2025
Confirmation statement made on 2025-09-13 with updates
dot icon21/11/2025
Director's details changed for Ms Athina Britton on 2024-09-16
dot icon21/11/2025
Director's details changed for Mr Harry Harrison on 2024-09-16
dot icon21/11/2025
Director's details changed for Ms Athina Briton on 2024-09-16
dot icon18/02/2025
Micro company accounts made up to 2024-03-31
dot icon10/10/2024
Confirmation statement made on 2024-09-13 with updates
dot icon29/05/2024
Termination of appointment of Angela Towler as a director on 2024-05-29
dot icon15/02/2024
Micro company accounts made up to 2023-03-31
dot icon23/10/2023
Confirmation statement made on 2023-09-13 with updates
dot icon23/10/2023
Appointment of Mr Barry Saville as a director on 2023-04-13
dot icon23/10/2023
Appointment of Miss Angela Towler as a director on 2023-04-13
dot icon23/10/2023
Appointment of Mr Harry Harrison as a director on 2023-04-13
dot icon23/10/2023
Appointment of Ms Rebecca Keenan as a director on 2023-04-13
dot icon17/03/2023
Termination of appointment of Jamie Davies as a director on 2023-01-19
dot icon30/12/2022
Micro company accounts made up to 2022-03-31
dot icon08/11/2022
Confirmation statement made on 2022-09-13 with updates
dot icon07/11/2022
Director's details changed for Athina Batton on 2021-10-01
dot icon21/03/2022
Termination of appointment of Graeme Vivien Moir as a director on 2022-02-28
dot icon19/01/2022
Micro company accounts made up to 2021-03-31
dot icon04/11/2021
Confirmation statement made on 2021-09-13 with updates
dot icon02/09/2021
Termination of appointment of Jefrey Cg Pirie as a director on 2020-10-01
dot icon02/09/2021
Termination of appointment of Jefrey Cg Pirie as a secretary on 2020-10-01
dot icon29/03/2021
Micro company accounts made up to 2020-03-31
dot icon13/10/2020
Confirmation statement made on 2020-09-13 with updates
dot icon13/10/2020
Appointment of Mrs Penny Press as a director on 2020-09-10
dot icon13/10/2020
Appointment of Athina Batton as a director on 2020-09-10
dot icon15/10/2019
Registered office address changed from 42-43 Castle Circus House 136 Union Street Torquay Devon TQ2 5QG to The Old Customs House Torwood Gardens Road Torquay TQ1 1EG on 2019-10-15
dot icon02/10/2019
Confirmation statement made on 2019-09-13 with updates
dot icon03/07/2019
Micro company accounts made up to 2019-03-31
dot icon30/11/2018
Micro company accounts made up to 2018-03-31
dot icon28/09/2018
Confirmation statement made on 2018-09-13 with no updates
dot icon27/09/2017
Confirmation statement made on 2017-09-13 with no updates
dot icon26/07/2017
Micro company accounts made up to 2017-03-31
dot icon27/09/2016
Confirmation statement made on 2016-09-13 with updates
dot icon22/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon13/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon13/10/2015
Annual return made up to 2015-09-13 with full list of shareholders
dot icon20/08/2015
Appointment of Mr Jamie Davies as a director on 2015-08-19
dot icon20/08/2015
Appointment of Mr Graeme Vivien Moir as a director on 2015-08-19
dot icon16/07/2015
Termination of appointment of Claire Jones as a secretary on 2015-04-17
dot icon03/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon29/10/2014
Annual return made up to 2014-09-13 with full list of shareholders
dot icon29/10/2014
Director's details changed for Jefrey Cg Pirie on 2013-10-30
dot icon29/10/2014
Secretary's details changed for Jefrey Cg Pirie on 2013-10-30
dot icon29/10/2014
Termination of appointment of Paulette Joan Davies as a director on 2014-08-01
dot icon15/10/2013
Annual return made up to 2013-09-13 with full list of shareholders
dot icon17/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon28/09/2012
Annual return made up to 2012-09-13 with full list of shareholders
dot icon02/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon22/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon07/10/2011
Annual return made up to 2011-09-13 with full list of shareholders
dot icon11/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon24/09/2010
Annual return made up to 2010-09-13 with full list of shareholders
dot icon18/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon25/09/2009
Return made up to 13/09/09; full list of members
dot icon16/12/2008
Total exemption full accounts made up to 2008-03-31
dot icon03/11/2008
Return made up to 13/09/08; full list of members
dot icon03/11/2008
Secretary appointed miss claire jones
dot icon27/10/2007
Total exemption full accounts made up to 2007-03-31
dot icon27/09/2007
Return made up to 13/09/07; full list of members
dot icon27/09/2007
Secretary resigned
dot icon26/02/2007
Director resigned
dot icon01/02/2007
Total exemption full accounts made up to 2006-03-31
dot icon28/09/2006
Return made up to 13/09/06; full list of members
dot icon28/09/2006
Registered office changed on 28/09/06 from: 10 morin road paignton devon TQ3 2PL
dot icon28/09/2006
Location of debenture register
dot icon28/09/2006
Location of register of members
dot icon24/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon05/10/2005
Return made up to 13/09/05; full list of members
dot icon04/10/2005
Secretary's particulars changed;director's particulars changed
dot icon04/10/2005
Location of register of members
dot icon04/10/2005
Registered office changed on 04/10/05 from: flat 5 conway court conway road paignton devon TQ4 5LF
dot icon03/10/2005
Return made up to 13/09/04; full list of members
dot icon30/09/2005
Location of register of members
dot icon30/09/2005
Registered office changed on 30/09/05 from: 10 morin road paignton devon TQ3 2PL
dot icon17/05/2005
New secretary appointed;new director appointed
dot icon01/03/2005
Registered office changed on 01/03/05 from: flat 5 conway court conway road paignton devon TQ4 5LF
dot icon19/01/2005
New director appointed
dot icon23/12/2004
Total exemption full accounts made up to 2004-03-31
dot icon16/11/2004
Director resigned
dot icon18/09/2003
Return made up to 13/09/03; change of members
dot icon18/09/2003
New director appointed
dot icon18/09/2003
Director resigned
dot icon18/09/2003
Ad 18/01/03--------- £ si 9@1=9 £ ic 11/20
dot icon18/09/2003
Ad 18/07/03--------- £ si 9@1=9 £ ic 2/11
dot icon31/07/2003
Registered office changed on 31/07/03 from: 34 hyde road paignton devon TQ4 5BZ
dot icon31/07/2003
Return made up to 13/09/02; no change of members
dot icon31/07/2003
Return made up to 13/09/01; full list of members
dot icon31/07/2003
Return made up to 13/09/00; no change of members
dot icon31/07/2003
Return made up to 13/09/99; no change of members
dot icon31/07/2003
Return made up to 13/09/98; full list of members
dot icon31/07/2003
Return made up to 13/09/97; no change of members
dot icon31/07/2003
Secretary resigned;director resigned
dot icon31/07/2003
New secretary appointed;new director appointed
dot icon31/07/2003
Return made up to 13/09/96; no change of members
dot icon31/07/2003
Return made up to 13/09/95; full list of members
dot icon31/07/2003
Return made up to 13/09/94; no change of members
dot icon31/07/2003
Return made up to 13/09/93; no change of members
dot icon31/07/2003
Return made up to 13/09/92; full list of members
dot icon31/07/2003
Return made up to 13/09/91; no change of members
dot icon31/07/2003
Return made up to 13/09/90; no change of members
dot icon31/07/2003
Return made up to 13/09/89; full list of members
dot icon31/07/2003
Accounts for a dormant company made up to 2003-03-31
dot icon31/07/2003
Accounts for a dormant company made up to 2002-03-31
dot icon31/07/2003
Accounts for a dormant company made up to 2001-03-31
dot icon31/07/2003
Accounts for a dormant company made up to 2000-03-31
dot icon31/07/2003
Accounts for a dormant company made up to 1999-03-31
dot icon31/07/2003
Accounts for a dormant company made up to 1998-03-31
dot icon31/07/2003
Accounts for a dormant company made up to 1997-03-31
dot icon31/07/2003
Accounts for a dormant company made up to 1996-03-31
dot icon31/07/2003
Accounts for a dormant company made up to 1995-03-31
dot icon31/07/2003
Accounts for a dormant company made up to 1994-03-31
dot icon31/07/2003
Accounts for a dormant company made up to 1993-03-31
dot icon31/07/2003
Accounts for a dormant company made up to 1992-03-31
dot icon31/07/2003
Accounts for a dormant company made up to 1991-03-31
dot icon31/07/2003
Accounts for a dormant company made up to 1990-03-31
dot icon31/07/2003
Accounts for a dormant company made up to 1989-03-31
dot icon29/07/2003
Restoration by order of the court
dot icon14/04/1992
Final Gazette dissolved via compulsory strike-off
dot icon24/12/1991
First Gazette notice for compulsory strike-off
dot icon08/05/1989
Memorandum and Articles of Association
dot icon27/04/1989
Secretary resigned;new secretary appointed
dot icon27/04/1989
Director resigned;new director appointed
dot icon27/04/1989
Registered office changed on 27/04/89 from: 2 baches street london N1 6UB
dot icon19/04/1989
Certificate of change of name
dot icon13/09/1988
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
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
13/09/2026
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
3
30.03K
-
0.00
-
-
2022
3
29.59K
-
0.00
-
-
2022
3
29.59K
-
0.00
-
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

29.59K £Descended-1.49 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pirie, Jefrey Cg
Director
01/03/1997 - 01/10/2020
3
Davies, Paulette Joan
Director
11/01/2005 - 01/08/2014
1
Davies, Jamie
Director
19/08/2015 - 19/01/2023
-
Saville, Barry
Director
13/04/2023 - Present
-
Towler, Angela
Director
13/04/2023 - 29/05/2024
-

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CONWAY COURT (PAIGNTON) MANAGEMENT LIMITED

CONWAY COURT (PAIGNTON) MANAGEMENT LIMITED is an(a) Active company incorporated on 13/09/1988 with the registered office located at The Old Customs House, Torwood Gardens Road, Torquay TQ1 1EG. There are currently 5 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

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

toggle

CONWAY COURT (PAIGNTON) MANAGEMENT LIMITED is currently Active. It was registered on 13/09/1988 .

Where is CONWAY COURT (PAIGNTON) MANAGEMENT LIMITED located?

toggle

CONWAY COURT (PAIGNTON) MANAGEMENT LIMITED is registered at The Old Customs House, Torwood Gardens Road, Torquay TQ1 1EG.

What does CONWAY COURT (PAIGNTON) MANAGEMENT LIMITED do?

toggle

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

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

toggle

CONWAY COURT (PAIGNTON) MANAGEMENT LIMITED had 3 employees in 2022.

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

toggle

The latest filing was on 29/12/2025: Micro company accounts made up to 2025-03-31.