COVE COURT (PAIGNTON) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

COVE COURT (PAIGNTON) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02444411

Incorporation date

20/11/1989

Size

Micro Entity

Contacts

Registered address

Registered address

135 Reddenhill Road, Torquay TQ1 3NTCopy
copy info iconCopy
See on map
Latest events (Record since 20/11/1989)
dot icon12/12/2025
Confirmation statement made on 2025-11-20 with no updates
dot icon19/11/2025
Micro company accounts made up to 2025-06-24
dot icon12/11/2025
Notification of a person with significant control statement
dot icon04/11/2025
Cessation of Darren Stocks as a person with significant control on 2025-11-04
dot icon12/12/2024
Confirmation statement made on 2024-11-20 with no updates
dot icon24/09/2024
Micro company accounts made up to 2024-06-24
dot icon18/03/2024
Micro company accounts made up to 2023-06-24
dot icon04/12/2023
Confirmation statement made on 2023-11-20 with updates
dot icon29/03/2023
Total exemption full accounts made up to 2022-06-24
dot icon30/01/2023
Appointment of Mr Christopher Charles O'boyle as a director on 2023-01-27
dot icon30/01/2023
Termination of appointment of Philip Charles Tippett as a director on 2023-01-27
dot icon02/12/2022
Confirmation statement made on 2022-11-20 with updates
dot icon01/09/2022
Termination of appointment of Elsie Elizabeth Dimes as a director on 2022-09-01
dot icon01/09/2022
Appointment of Mr Philip Charles Tippett as a director on 2022-09-01
dot icon25/03/2022
Total exemption full accounts made up to 2021-06-24
dot icon13/12/2021
Termination of appointment of Lawrence Vernon Dart as a director on 2021-12-13
dot icon03/12/2021
Confirmation statement made on 2021-11-20 with no updates
dot icon09/04/2021
Total exemption full accounts made up to 2020-06-24
dot icon04/12/2020
Confirmation statement made on 2020-11-20 with updates
dot icon02/04/2020
Notification of Darren Stocks as a person with significant control on 2020-04-02
dot icon31/03/2020
Withdrawal of a person with significant control statement on 2020-03-31
dot icon04/12/2019
Confirmation statement made on 2019-11-20 with updates
dot icon27/11/2019
Total exemption full accounts made up to 2019-06-24
dot icon04/01/2019
Total exemption full accounts made up to 2018-06-24
dot icon04/12/2018
Confirmation statement made on 2018-11-20 with no updates
dot icon09/01/2018
Total exemption full accounts made up to 2017-06-24
dot icon04/12/2017
Confirmation statement made on 2017-11-20 with no updates
dot icon19/12/2016
Confirmation statement made on 2016-11-20 with updates
dot icon21/11/2016
Total exemption full accounts made up to 2016-06-24
dot icon11/02/2016
Total exemption full accounts made up to 2015-06-24
dot icon18/12/2015
Annual return made up to 2015-11-20 with full list of shareholders
dot icon01/12/2015
Director's details changed for Paula Helen Kerrison on 2015-12-01
dot icon01/12/2015
Director's details changed for Elsie Elizabeth Dimes on 2015-12-01
dot icon15/09/2015
Appointment of Mr Lawrence Vernon Dart as a director on 2015-09-08
dot icon10/04/2015
Total exemption full accounts made up to 2014-06-24
dot icon18/12/2014
Annual return made up to 2014-11-20 with full list of shareholders
dot icon10/02/2014
Total exemption full accounts made up to 2013-06-24
dot icon28/11/2013
Annual return made up to 2013-11-20 with full list of shareholders
dot icon04/10/2013
Appointment of Crown Property Management as a secretary
dot icon04/10/2013
Registered office address changed from 17 the Terrace Torquay Devon TQ1 1BN England on 2013-10-04
dot icon08/03/2013
Total exemption full accounts made up to 2012-06-24
dot icon07/01/2013
Annual return made up to 2012-11-20 with full list of shareholders
dot icon20/03/2012
Total exemption full accounts made up to 2011-06-24
dot icon01/12/2011
Annual return made up to 2011-11-20 with full list of shareholders
dot icon10/05/2011
Registered office address changed from 6/7 Victoria Parade Torquay Devon TQ1 2AZ on 2011-05-10
dot icon16/03/2011
Total exemption full accounts made up to 2010-06-24
dot icon01/12/2010
Annual return made up to 2010-11-20 with full list of shareholders
dot icon01/12/2010
Director's details changed for Paula Helen Kerrison on 2010-11-20
dot icon18/03/2010
Total exemption full accounts made up to 2009-06-24
dot icon23/12/2009
Annual return made up to 2009-11-20 with full list of shareholders
dot icon23/12/2009
Director's details changed for Elsie Elizabeth Dimes on 2009-11-20
dot icon23/12/2009
Director's details changed for Paula Helen Kerrison on 2009-11-20
dot icon31/03/2009
Total exemption full accounts made up to 2008-06-24
dot icon18/12/2008
Appointment terminated secretary paula kerrison
dot icon18/12/2008
Director appointed paula helen kerrison
dot icon15/12/2008
Return made up to 20/11/08; full list of members
dot icon23/04/2008
Total exemption full accounts made up to 2007-06-24
dot icon04/01/2008
Return made up to 20/11/07; full list of members
dot icon29/04/2007
Total exemption full accounts made up to 2006-06-24
dot icon28/04/2007
New secretary appointed
dot icon20/04/2007
Secretary resigned
dot icon15/02/2007
New secretary appointed
dot icon15/02/2007
New director appointed
dot icon15/02/2007
Return made up to 20/11/06; full list of members
dot icon03/07/2006
Secretary resigned
dot icon03/07/2006
Director resigned
dot icon31/03/2006
Total exemption full accounts made up to 2005-06-24
dot icon06/02/2006
Return made up to 20/11/05; full list of members
dot icon15/04/2005
Total exemption full accounts made up to 2004-06-24
dot icon02/12/2004
Return made up to 20/11/04; full list of members
dot icon16/03/2004
Total exemption full accounts made up to 2003-06-24
dot icon27/11/2003
Return made up to 20/11/03; full list of members
dot icon29/04/2003
Total exemption full accounts made up to 2002-06-30
dot icon28/11/2002
Return made up to 20/11/02; full list of members
dot icon23/04/2002
Total exemption full accounts made up to 2001-06-24
dot icon23/11/2001
Return made up to 20/11/01; full list of members
dot icon26/03/2001
Full accounts made up to 2000-06-24
dot icon27/02/2001
Return made up to 20/11/00; full list of members
dot icon22/08/2000
Director resigned
dot icon22/08/2000
Secretary resigned
dot icon22/08/2000
New secretary appointed
dot icon22/08/2000
New director appointed
dot icon04/04/2000
Full accounts made up to 1999-06-24
dot icon04/01/2000
Return made up to 20/11/99; full list of members
dot icon04/01/2000
Director resigned
dot icon04/01/2000
Secretary resigned
dot icon04/01/2000
New secretary appointed
dot icon04/01/2000
New director appointed
dot icon12/04/1999
Full accounts made up to 1998-06-24
dot icon11/12/1998
Return made up to 20/11/98; full list of members
dot icon16/02/1998
Full accounts made up to 1997-06-24
dot icon02/12/1997
Return made up to 20/11/97; no change of members
dot icon08/01/1997
Full accounts made up to 1996-06-24
dot icon10/12/1996
Return made up to 20/11/96; no change of members
dot icon04/04/1996
Full accounts made up to 1995-06-24
dot icon20/11/1995
Director resigned
dot icon20/11/1995
Director resigned;new director appointed
dot icon20/11/1995
Secretary resigned;new secretary appointed
dot icon20/11/1995
Return made up to 20/11/95; full list of members
dot icon27/03/1995
Full accounts made up to 1994-06-24
dot icon06/12/1994
Return made up to 20/11/94; no change of members
dot icon22/03/1994
Full accounts made up to 1993-06-24
dot icon06/12/1993
Return made up to 20/11/93; no change of members
dot icon21/04/1993
Full accounts made up to 1992-06-24
dot icon26/11/1992
Return made up to 20/11/92; full list of members
dot icon03/07/1992
Full accounts made up to 1991-06-24
dot icon17/12/1991
Return made up to 20/11/91; full list of members
dot icon26/06/1991
Full accounts made up to 1990-03-31
dot icon26/06/1991
Return made up to 20/11/90; full list of members
dot icon10/01/1991
Accounting reference date shortened from 31/03 to 24/06
dot icon23/11/1989
Secretary resigned;new secretary appointed
dot icon23/11/1989
Director resigned;new director appointed
dot icon23/11/1989
Registered office changed on 23/11/89 from: 4 baches street london N1 6UB
dot icon20/11/1989
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

0
2024
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
24/06/2025
dot iconNext confirmation date
20/11/2026
dot iconLast change occurred
24/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
24/06/2025
dot iconNext account date
24/06/2026
dot iconNext due on
24/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2024
-
-
-
0.00
-
-
2024
-
-
-
0.00
-
-

Employees

2024

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
Tippett, Philip Charles
Director
31/08/2022 - 26/01/2023
-
O'boyle, Christopher Charles
Director
27/01/2023 - Present
-
Kerrison, Paula Helen
Director
28/11/2008 - Present
-

Persons with Significant Control

3
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 COVE COURT (PAIGNTON) MANAGEMENT COMPANY LIMITED

COVE COURT (PAIGNTON) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 20/11/1989 with the registered office located at 135 Reddenhill Road, Torquay TQ1 3NT. 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 COVE COURT (PAIGNTON) MANAGEMENT COMPANY LIMITED?

toggle

COVE COURT (PAIGNTON) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 20/11/1989 .

Where is COVE COURT (PAIGNTON) MANAGEMENT COMPANY LIMITED located?

toggle

COVE COURT (PAIGNTON) MANAGEMENT COMPANY LIMITED is registered at 135 Reddenhill Road, Torquay TQ1 3NT.

What does COVE COURT (PAIGNTON) MANAGEMENT COMPANY LIMITED do?

toggle

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

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

toggle

The latest filing was on 12/12/2025: Confirmation statement made on 2025-11-20 with no updates.