DIDWORTHY PARK MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

DIDWORTHY PARK MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06231501

Incorporation date

30/04/2007

Size

Micro Entity

Contacts

Registered address

Registered address

The Old City Library, 1 Castle Street, Exeter EX4 3PTCopy
copy info iconCopy
See on map
Latest events (Record since 30/04/2007)
dot icon21/08/2025
Appointment of Mrs Carole Ann Eaden as a director on 2025-08-21
dot icon19/08/2025
Director's details changed for Mrs Dianne Len on 2025-08-19
dot icon14/08/2025
Appointment of Mrs Dianne Len as a director on 2025-08-14
dot icon07/08/2025
Secretary's details changed for Wilkinson Grant & Co Ltd on 2025-08-06
dot icon05/08/2025
Appointment of Wilkinson Grant & Co Ltd as a secretary on 2025-08-05
dot icon05/08/2025
Termination of appointment of Susan Joan Milnes as a director on 2025-08-05
dot icon01/07/2025
Confirmation statement made on 2025-05-20 with no updates
dot icon20/05/2025
Registered office address changed from Wilkinson Grant and Co the Old City Library 1 Castle Street Exeter Devon EX4 3PT England to The Old City Library 1 Castle Street Exeter EX4 3PT on 2025-05-20
dot icon19/05/2025
Termination of appointment of Lsh Residential Cosec Ltd as a secretary on 2025-05-18
dot icon19/05/2025
Registered office address changed from North Point Stafford Drive Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF United Kingdom to Wilkinson Grant and Co the Old City Library 1 Castle Street Exeter Devon EX4 3PT on 2025-05-19
dot icon20/01/2025
Secretary's details changed for Cosec Management Services Limited on 2025-01-01
dot icon02/01/2025
Termination of appointment of Andrew David Rintoul as a director on 2025-01-02
dot icon20/12/2024
Termination of appointment of Dianne Louise Lennox as a director on 2024-12-20
dot icon20/05/2024
Confirmation statement made on 2024-05-20 with no updates
dot icon15/04/2024
Micro company accounts made up to 2023-12-31
dot icon27/09/2023
Appointment of Mr Kenneth Graham Higman as a director on 2023-09-27
dot icon22/05/2023
Confirmation statement made on 2023-05-20 with no updates
dot icon12/05/2023
Termination of appointment of Julian Richard Kemp as a director on 2023-05-12
dot icon13/01/2023
Micro company accounts made up to 2022-12-31
dot icon11/10/2022
Appointment of Ms Dianne Louise Lennox as a director on 2022-10-11
dot icon20/05/2022
Confirmation statement made on 2022-05-20 with no updates
dot icon07/02/2022
Micro company accounts made up to 2021-12-31
dot icon20/05/2021
Confirmation statement made on 2021-05-20 with no updates
dot icon19/02/2021
Accounts for a dormant company made up to 2020-12-31
dot icon23/11/2020
Termination of appointment of Michael Norman Lennox as a director on 2020-11-23
dot icon13/10/2020
Accounts for a dormant company made up to 2019-12-31
dot icon22/06/2020
Confirmation statement made on 2020-05-20 with no updates
dot icon21/08/2019
Accounts for a dormant company made up to 2018-12-31
dot icon04/07/2019
Appointment of Andrew David Rintoul as a director on 2019-07-03
dot icon31/05/2019
Termination of appointment of Michael Barrie Passman as a director on 2019-05-28
dot icon21/05/2019
Confirmation statement made on 2019-05-20 with no updates
dot icon21/05/2018
Confirmation statement made on 2018-05-20 with updates
dot icon17/05/2018
Accounts for a dormant company made up to 2017-12-31
dot icon03/01/2018
Appointment of Cosec Management Services Limited as a secretary on 2018-01-01
dot icon02/01/2018
Registered office address changed from North Point Stafford Drive Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF United Kingdom to North Point Stafford Drive Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF on 2018-01-02
dot icon02/01/2018
Registered office address changed from Pembroke House Torquay Road Preston Paignton Devon TQ3 2EZ to North Point Stafford Drive Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF on 2018-01-02
dot icon02/01/2018
Termination of appointment of Blenheims Estate & Asset Management (Sw) Limited as a secretary on 2017-12-31
dot icon01/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon22/05/2017
Confirmation statement made on 2017-05-20 with updates
dot icon21/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon20/05/2016
Annual return made up to 2016-05-20 no member list
dot icon06/12/2015
Secretary's details changed for Tms South West Limited on 2015-11-01
dot icon13/11/2015
Appointment of Mr Richard Neil Woodland as a director on 2015-10-20
dot icon13/11/2015
Appointment of Julyan Paul as a director on 2015-10-20
dot icon13/11/2015
Appointment of Susan Joan Milnes as a director on 2015-10-20
dot icon06/08/2015
Accounts for a dormant company made up to 2014-12-31
dot icon21/05/2015
Annual return made up to 2015-05-20 no member list
dot icon20/04/2015
Director's details changed for Michael Barrie Passman on 2015-04-02
dot icon20/04/2015
Director's details changed for Michael Lennox on 2015-04-02
dot icon20/04/2015
Director's details changed for Mr Julian Richard Kemp on 2015-04-02
dot icon22/12/2014
Termination of appointment of Keith John Earley as a director on 2014-12-01
dot icon16/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon22/05/2014
Annual return made up to 2014-05-20 no member list
dot icon25/09/2013
Termination of appointment of David Hucker as a director
dot icon14/08/2013
Appointment of Mr David Reginald Hucker as a director
dot icon23/07/2013
Termination of appointment of Stephen Church as a director
dot icon20/06/2013
Accounts for a dormant company made up to 2012-12-31
dot icon21/05/2013
Annual return made up to 2013-05-20 no member list
dot icon26/07/2012
Accounts for a dormant company made up to 2011-12-31
dot icon21/05/2012
Annual return made up to 2012-05-20 no member list
dot icon19/07/2011
Total exemption full accounts made up to 2010-12-31
dot icon25/05/2011
Annual return made up to 2011-05-20 no member list
dot icon06/12/2010
Registered office address changed from Endsleigh House Montpellier Terrace Torquay Devon TQ1 1BJ on 2010-12-06
dot icon30/11/2010
Secretary's details changed for Tms South West Limited on 2010-11-22
dot icon11/06/2010
Total exemption full accounts made up to 2009-12-31
dot icon25/05/2010
Annual return made up to 2010-05-20 no member list
dot icon31/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon24/08/2009
Secretary's change of particulars / torbay management services LIMITED / 11/08/2009
dot icon12/08/2009
Registered office changed on 12/08/2009 from 1 montpellier terrace torquay devon TQ1 1BJ
dot icon11/08/2009
Secretary's change of particulars / torbay management services LIMITED / 06/08/2009
dot icon20/05/2009
Annual return made up to 20/05/09
dot icon11/05/2009
Registered office changed on 11/05/2009 from 1 montpellier terrace montpellier road torquay devon TQ1 1BJ
dot icon30/12/2008
Director's change of particulars / michael passman / 24/12/2008
dot icon19/11/2008
Director appointed michael lennox
dot icon25/09/2008
Director appointed stephen church
dot icon25/09/2008
Total exemption full accounts made up to 2007-12-31
dot icon19/08/2008
Annual return made up to 30/04/08
dot icon18/07/2008
Accounting reference date shortened from 30/04/2008 to 31/12/2007
dot icon17/04/2008
Appointment terminated director gillian locke
dot icon04/04/2008
Appointment terminated secretary john o'connor
dot icon04/04/2008
Registered office changed on 04/04/2008 from 14 devon square newton abbot devon TQ12 2HR
dot icon21/02/2008
New director appointed
dot icon22/01/2008
Director resigned
dot icon22/01/2008
New secretary appointed
dot icon22/01/2008
New director appointed
dot icon22/01/2008
New director appointed
dot icon22/01/2008
New director appointed
dot icon30/04/2007
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LSH RESIDENTIAL COSEC LTD
Corporate Secretary
01/01/2018 - 18/05/2025
987
Woodland, Richard Neil
Director
20/10/2015 - Present
3
Eaden, Carole Ann
Director
21/08/2025 - Present
2
Kemp, Julian Richard
Director
17/01/2008 - 12/05/2023
5
Paul, Julyan
Director
20/10/2015 - Present
14

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 DIDWORTHY PARK MANAGEMENT COMPANY LIMITED

DIDWORTHY PARK MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 30/04/2007 with the registered office located at The Old City Library, 1 Castle Street, Exeter EX4 3PT. There are currently 6 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 DIDWORTHY PARK MANAGEMENT COMPANY LIMITED?

toggle

DIDWORTHY PARK MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 30/04/2007 .

Where is DIDWORTHY PARK MANAGEMENT COMPANY LIMITED located?

toggle

DIDWORTHY PARK MANAGEMENT COMPANY LIMITED is registered at The Old City Library, 1 Castle Street, Exeter EX4 3PT.

What does DIDWORTHY PARK MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for DIDWORTHY PARK MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 21/08/2025: Appointment of Mrs Carole Ann Eaden as a director on 2025-08-21.