DEER COMBE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

DEER COMBE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04371617

Incorporation date

12/02/2002

Size

Dormant

Contacts

Registered address

Registered address

Garden House Deer Combe, Stoke Fleming, Dartmouth TQ6 0SHCopy
copy info iconCopy
See on map
Latest events (Record since 12/02/2002)
dot icon11/03/2026
Confirmation statement made on 2026-02-12 with no updates
dot icon10/03/2026
Termination of appointment of Linda Louise Hingley as a director on 2026-03-10
dot icon13/11/2025
Director's details changed for Ms Alexandra Katharine Watson on 2025-11-05
dot icon13/11/2025
Accounts for a dormant company made up to 2025-02-28
dot icon25/02/2025
Confirmation statement made on 2025-02-12 with no updates
dot icon19/11/2024
Accounts for a dormant company made up to 2024-02-28
dot icon15/02/2024
Confirmation statement made on 2024-02-12 with no updates
dot icon04/01/2024
Termination of appointment of Alexandra Katherine Watson as a secretary on 2024-01-01
dot icon04/01/2024
Appointment of Mrs Nicola Margaret Perrott as a secretary on 2024-01-01
dot icon04/12/2023
Registered office address changed from , Birch Cottage Deer Combe, Stoke Fleming, Dartmouth, TQ6 0SH, England to Garden House Deer Combe Stoke Fleming Dartmouth TQ6 0SH on 2023-12-04
dot icon28/11/2023
Accounts for a dormant company made up to 2023-02-28
dot icon28/11/2023
Appointment of Mrs Nicola Margaret Perrott as a director on 2023-11-28
dot icon12/02/2023
Confirmation statement made on 2023-02-12 with no updates
dot icon14/11/2022
Accounts for a dormant company made up to 2022-02-28
dot icon14/11/2022
Secretary's details changed for Mrs Alexandra Katherine Knight on 2022-11-14
dot icon23/02/2022
Confirmation statement made on 2022-02-12 with no updates
dot icon01/11/2021
Accounts for a dormant company made up to 2021-02-28
dot icon21/10/2021
Director's details changed for Mrs Alexandra Katharine Knight on 2021-10-15
dot icon06/07/2021
Appointment of Mrs Jane Ann Williams as a director on 2021-07-01
dot icon15/06/2021
Termination of appointment of Allan Roy Smith as a director on 2021-06-15
dot icon15/02/2021
Confirmation statement made on 2021-02-12 with no updates
dot icon14/11/2020
Accounts for a dormant company made up to 2020-02-28
dot icon12/02/2020
Confirmation statement made on 2020-02-12 with no updates
dot icon12/02/2020
Director's details changed for Ms Alexandra Katherine Watson on 2020-02-01
dot icon16/11/2019
Accounts for a dormant company made up to 2019-02-28
dot icon13/02/2019
Confirmation statement made on 2019-02-12 with no updates
dot icon04/02/2019
Secretary's details changed for Ms Alexandra Katherine Watson on 2018-09-15
dot icon04/11/2018
Accounts for a dormant company made up to 2018-02-28
dot icon26/02/2018
Registered office address changed from , Ryans Cottage, Deer Combe, Stoke Fleming, Dartmouth, Devon, TQ6 0SH to Garden House Deer Combe Stoke Fleming Dartmouth TQ6 0SH on 2018-02-26
dot icon23/02/2018
Confirmation statement made on 2018-02-12 with no updates
dot icon22/02/2018
Termination of appointment of Jacqueline Neild as a secretary on 2018-02-17
dot icon22/02/2018
Appointment of Ms Alexandra Katherine Watson as a secretary on 2018-02-17
dot icon07/11/2017
Termination of appointment of Hazel Smith as a director on 2017-11-07
dot icon07/11/2017
Accounts for a dormant company made up to 2017-02-28
dot icon13/02/2017
Confirmation statement made on 2017-02-12 with updates
dot icon27/09/2016
Accounts for a dormant company made up to 2016-02-28
dot icon02/08/2016
Appointment of Ms Alexandra Katherine Watson as a director on 2016-07-11
dot icon02/08/2016
Termination of appointment of John Gilbert Emery as a director on 2016-07-10
dot icon21/04/2016
Termination of appointment of Robert Philip Eaglesfield as a director on 2016-03-31
dot icon21/04/2016
Appointment of Mrs Hazel Smith as a director on 2016-04-01
dot icon21/04/2016
Appointment of Mr Allan Roy Smith as a director on 2016-04-01
dot icon13/02/2016
Annual return made up to 2016-02-12 no member list
dot icon13/02/2016
Appointment of Mrs Anny Price as a director on 2015-06-30
dot icon23/10/2015
Accounts for a dormant company made up to 2015-02-28
dot icon08/09/2015
Termination of appointment of Peter Anthony Phipps as a director on 2015-09-04
dot icon13/02/2015
Annual return made up to 2015-02-12 no member list
dot icon12/10/2014
Accounts for a dormant company made up to 2014-02-28
dot icon14/02/2014
Annual return made up to 2014-02-12 no member list
dot icon17/10/2013
Accounts for a dormant company made up to 2013-02-28
dot icon01/03/2013
Annual return made up to 2013-02-12 no member list
dot icon14/12/2012
Accounts for a dormant company made up to 2012-02-28
dot icon28/02/2012
Annual return made up to 2012-02-12 no member list
dot icon28/02/2012
Director's details changed for Mrs Jacqueline Neild on 2012-02-28
dot icon28/02/2012
Director's details changed for Linda Louise Hingley on 2012-02-28
dot icon02/12/2011
Accounts for a dormant company made up to 2011-02-28
dot icon22/02/2011
Annual return made up to 2011-02-12 no member list
dot icon05/11/2010
Accounts for a dormant company made up to 2010-02-28
dot icon19/02/2010
Annual return made up to 2010-02-12 no member list
dot icon19/02/2010
Director's details changed for Robert Philip Eaglesfield on 2010-02-19
dot icon19/02/2010
Director's details changed for Mrs Jacqueline Neild on 2010-02-19
dot icon19/02/2010
Director's details changed for Peter Anthony Phipps on 2010-02-19
dot icon19/02/2010
Director's details changed for Nicholas Pitcher on 2010-02-19
dot icon19/02/2010
Director's details changed for Valerie Paisey on 2010-02-19
dot icon19/02/2010
Director's details changed for Linda Louise Hingley on 2010-02-19
dot icon19/02/2010
Director's details changed for John Gilbert Emery on 2010-02-19
dot icon17/11/2009
Accounts for a dormant company made up to 2009-02-28
dot icon30/03/2009
Annual return made up to 12/02/09
dot icon01/12/2008
Accounts for a dormant company made up to 2008-02-28
dot icon06/11/2008
Secretary appointed mrs jacqueline neild
dot icon27/02/2008
Annual return made up to 12/02/08
dot icon27/02/2008
Appointment terminated secretary robert eaglesfield
dot icon18/12/2007
Accounts for a dormant company made up to 2007-02-28
dot icon01/11/2007
Registered office changed on 01/11/07 from:\the mill, kingsteignton road, newton abbot, devon TQ12 2QA
dot icon21/02/2007
Annual return made up to 12/02/07
dot icon30/03/2006
Accounts for a dormant company made up to 2006-02-28
dot icon30/03/2006
Accounts for a dormant company made up to 2005-02-28
dot icon13/03/2006
New director appointed
dot icon23/02/2006
Annual return made up to 12/02/06
dot icon23/02/2006
Director resigned
dot icon13/05/2005
Annual return made up to 12/02/05
dot icon04/05/2005
New director appointed
dot icon08/11/2004
Accounts for a dormant company made up to 2004-02-28
dot icon19/05/2004
New director appointed
dot icon19/05/2004
New director appointed
dot icon19/05/2004
New director appointed
dot icon19/05/2004
New director appointed
dot icon19/05/2004
New director appointed
dot icon19/05/2004
New secretary appointed;new director appointed
dot icon19/05/2004
Secretary resigned;director resigned
dot icon19/05/2004
Director resigned
dot icon04/03/2004
Annual return made up to 12/02/04
dot icon27/06/2003
Registered office changed on 27/06/03 from:\kingfisher house, 109 queen street, newton abbot, TQ12 2BG
dot icon19/05/2003
Accounts for a dormant company made up to 2003-02-28
dot icon11/04/2003
Annual return made up to 12/02/03
dot icon25/02/2002
New secretary appointed
dot icon25/02/2002
New director appointed
dot icon25/02/2002
New director appointed
dot icon25/02/2002
Director resigned
dot icon25/02/2002
Secretary resigned;director resigned
dot icon12/02/2002
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
12/02/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
0.00
-
0.00
-
-
2022
-
0.00
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Watson, Alexandra Katherine
Secretary
17/02/2018 - 01/01/2024
-
Paisey, Valerie Anne Marie
Director
02/04/2004 - Present
1
Perrott, Nicola Margaret
Director
28/11/2023 - Present
-
Perrott, Nicola Margaret
Secretary
01/01/2024 - Present
-
Watson, Alexandra Katharine
Director
11/07/2016 - 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 DEER COMBE MANAGEMENT COMPANY LIMITED

DEER COMBE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 12/02/2002 with the registered office located at Garden House Deer Combe, Stoke Fleming, Dartmouth TQ6 0SH. There are currently 8 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 DEER COMBE MANAGEMENT COMPANY LIMITED?

toggle

DEER COMBE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 12/02/2002 .

Where is DEER COMBE MANAGEMENT COMPANY LIMITED located?

toggle

DEER COMBE MANAGEMENT COMPANY LIMITED is registered at Garden House Deer Combe, Stoke Fleming, Dartmouth TQ6 0SH.

What does DEER COMBE MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for DEER COMBE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 11/03/2026: Confirmation statement made on 2026-02-12 with no updates.