CORVETTE MANAGEMENT (DAWLISH) LIMITED

Register to unlock more data on OkredoRegister

CORVETTE MANAGEMENT (DAWLISH) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01426390

Incorporation date

07/06/1979

Size

Micro Entity

Contacts

Registered address

Registered address

24 Marine Parade, Dawlish, Devon EX7 9DLCopy
copy info iconCopy
See on map
Latest events (Record since 11/11/1986)
dot icon01/04/2026
Change of details for Ms Anne Patricia Richards as a person with significant control on 2026-04-01
dot icon06/11/2025
Confirmation statement made on 2025-11-06 with no updates
dot icon30/10/2025
Change of details for Ms Anne Patricia Richards as a person with significant control on 2023-01-01
dot icon30/10/2025
Notification of Simon Beer as a person with significant control on 2019-01-29
dot icon30/10/2025
Notification of Nora Doherty as a person with significant control on 2025-10-24
dot icon24/10/2025
Appointment of Ms Nora Marie Doherty as a director on 2025-10-24
dot icon30/05/2025
Micro company accounts made up to 2024-09-30
dot icon28/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon04/06/2024
Micro company accounts made up to 2023-09-30
dot icon07/02/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon21/06/2023
Micro company accounts made up to 2022-09-30
dot icon24/02/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon27/06/2022
Micro company accounts made up to 2021-09-30
dot icon22/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon23/06/2021
Micro company accounts made up to 2020-09-30
dot icon10/03/2021
Confirmation statement made on 2020-12-31 with updates
dot icon29/06/2020
Micro company accounts made up to 2019-09-30
dot icon10/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon08/03/2019
Termination of appointment of Ian Paul Beer as a director on 2019-02-28
dot icon08/02/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon08/02/2019
Micro company accounts made up to 2018-09-30
dot icon06/02/2019
Appointment of Mr Simon Beer as a director on 2019-01-29
dot icon06/02/2019
Cessation of Ian Paul Beer as a person with significant control on 2018-09-19
dot icon26/01/2018
Total exemption full accounts made up to 2017-09-30
dot icon26/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon18/01/2017
Total exemption small company accounts made up to 2016-09-30
dot icon13/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon22/01/2016
Total exemption small company accounts made up to 2015-09-30
dot icon13/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon18/02/2015
Total exemption small company accounts made up to 2014-09-30
dot icon19/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon31/01/2014
Total exemption small company accounts made up to 2013-09-30
dot icon27/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon27/01/2014
Termination of appointment of Philip Walsh as a director
dot icon25/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon18/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon09/01/2013
Amended accounts made up to 2011-09-30
dot icon20/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon13/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon27/01/2011
Total exemption small company accounts made up to 2010-09-30
dot icon05/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon14/04/2010
Termination of appointment of Philip Walsh as a secretary
dot icon24/02/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon23/02/2010
Director's details changed for Mr Philip Arthur Walsh on 2010-02-23
dot icon23/02/2010
Director's details changed for Miss Anne Patricia Richards on 2010-02-23
dot icon23/02/2010
Director's details changed for Raymond Newell on 2010-02-23
dot icon23/02/2010
Director's details changed for Ian Paul Beer on 2010-02-23
dot icon14/01/2010
Total exemption small company accounts made up to 2009-09-30
dot icon05/01/2009
Return made up to 31/12/08; full list of members
dot icon30/12/2008
Total exemption small company accounts made up to 2008-09-30
dot icon04/01/2008
Total exemption small company accounts made up to 2007-09-30
dot icon31/12/2007
Return made up to 31/12/07; full list of members
dot icon26/07/2007
New director appointed
dot icon26/07/2007
Director resigned
dot icon18/01/2007
Total exemption small company accounts made up to 2006-09-30
dot icon09/01/2007
Return made up to 31/12/06; full list of members
dot icon03/01/2007
New director appointed
dot icon03/01/2007
Director resigned
dot icon21/02/2006
Total exemption small company accounts made up to 2005-09-30
dot icon07/02/2006
Return made up to 31/12/05; full list of members
dot icon24/06/2005
New director appointed
dot icon24/06/2005
Director resigned
dot icon27/01/2005
Total exemption small company accounts made up to 2004-09-30
dot icon27/01/2005
Return made up to 31/12/04; full list of members
dot icon22/01/2004
Total exemption small company accounts made up to 2003-09-30
dot icon22/01/2004
Director resigned
dot icon22/01/2004
Return made up to 31/12/03; full list of members
dot icon18/02/2003
New director appointed
dot icon22/01/2003
Total exemption small company accounts made up to 2002-09-30
dot icon22/01/2003
Return made up to 31/12/02; full list of members
dot icon22/01/2003
New director appointed
dot icon22/01/2003
Director resigned
dot icon16/01/2002
Total exemption small company accounts made up to 2001-09-30
dot icon16/01/2002
Return made up to 31/12/01; full list of members
dot icon24/05/2001
Accounts for a small company made up to 2000-09-30
dot icon29/01/2001
Return made up to 31/12/00; full list of members
dot icon17/01/2000
Accounts for a small company made up to 1999-09-30
dot icon17/01/2000
Return made up to 31/12/99; full list of members
dot icon17/03/1999
Accounts for a small company made up to 1998-09-30
dot icon06/01/1999
Return made up to 31/12/98; no change of members
dot icon12/06/1998
Accounts for a dormant company made up to 1997-09-30
dot icon15/01/1998
Return made up to 31/12/97; no change of members
dot icon06/01/1997
Accounts for a dormant company made up to 1996-09-30
dot icon06/01/1997
Return made up to 31/12/96; full list of members
dot icon22/01/1996
Accounts for a dormant company made up to 1995-09-30
dot icon12/01/1996
Return made up to 31/12/95; no change of members
dot icon13/01/1995
Accounts for a dormant company made up to 1994-09-30
dot icon13/01/1995
Return made up to 31/12/94; no change of members
dot icon03/02/1994
Return made up to 31/12/93; full list of members
dot icon15/01/1994
Accounts for a dormant company made up to 1993-09-30
dot icon12/01/1993
Director resigned;new director appointed
dot icon12/01/1993
Accounts for a dormant company made up to 1992-09-30
dot icon12/01/1993
Return made up to 31/12/92; no change of members
dot icon02/01/1992
Accounts for a dormant company made up to 1991-09-30
dot icon02/01/1992
Return made up to 31/12/91; no change of members
dot icon09/01/1991
New director appointed
dot icon09/01/1991
Accounts for a dormant company made up to 1990-09-30
dot icon09/01/1991
Return made up to 31/12/90; full list of members
dot icon25/01/1990
Accounts for a dormant company made up to 1989-09-30
dot icon05/01/1990
Return made up to 03/12/89; no change of members
dot icon06/02/1989
Return made up to 19/11/88; full list of members
dot icon03/01/1989
Accounts for a dormant company made up to 1988-09-30
dot icon14/12/1988
New secretary appointed
dot icon08/12/1987
Accounts for a dormant company made up to 1987-09-30
dot icon08/12/1987
Resolutions
dot icon08/12/1987
Return made up to 07/11/87; full list of members
dot icon30/01/1987
Accounting reference date shortened from 04/11 to 30/09
dot icon09/12/1986
Accounts for a dormant company made up to 1986-09-30
dot icon11/11/1986
Annual return made up to 08/11/86
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
06/11/2026
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
0
23.00
-
0.00
-
-
2022
0
23.00
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Newell, Raymond
Director
03/01/2007 - Present
-
Doherty, Nora
Director
24/10/2025 - Present
2
Beer, Simon
Director
29/01/2019 - Present
-

Persons with Significant Control

5
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 CORVETTE MANAGEMENT (DAWLISH) LIMITED

CORVETTE MANAGEMENT (DAWLISH) LIMITED is an(a) Active company incorporated on 07/06/1979 with the registered office located at 24 Marine Parade, Dawlish, Devon EX7 9DL. 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 CORVETTE MANAGEMENT (DAWLISH) LIMITED?

toggle

CORVETTE MANAGEMENT (DAWLISH) LIMITED is currently Active. It was registered on 07/06/1979 .

Where is CORVETTE MANAGEMENT (DAWLISH) LIMITED located?

toggle

CORVETTE MANAGEMENT (DAWLISH) LIMITED is registered at 24 Marine Parade, Dawlish, Devon EX7 9DL.

What does CORVETTE MANAGEMENT (DAWLISH) LIMITED do?

toggle

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

What is the latest filing for CORVETTE MANAGEMENT (DAWLISH) LIMITED?

toggle

The latest filing was on 01/04/2026: Change of details for Ms Anne Patricia Richards as a person with significant control on 2026-04-01.