DOVE COURT (PAIGNTON) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

DOVE COURT (PAIGNTON) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07350029

Incorporation date

18/08/2010

Size

Dormant

Contacts

Registered address

Registered address

C/O Plymouth Block Management The Ocean Building, Queen Anne Battery, Plymouth, Devon PL4 0LPCopy
copy info iconCopy
See on map
Latest events (Record since 18/08/2010)
dot icon31/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon09/10/2025
Director's details changed for Jayne Elizabeth Sanders on 2025-10-09
dot icon12/09/2025
Confirmation statement made on 2025-08-28 with no updates
dot icon04/09/2025
Termination of appointment of Teresa Lilian Schofield as a director on 2024-07-23
dot icon31/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon10/09/2024
New class of members
dot icon09/09/2024
Confirmation statement made on 2024-08-28 with no updates
dot icon31/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon05/09/2023
Confirmation statement made on 2023-08-28 with no updates
dot icon30/08/2023
Registered office address changed from Absolute Block Management Limited 27 Hyde Road Paignton Devon TQ4 5BP England to C/O Plymouth Block Management the Ocean Building Queen Anne Battery Plymouth Devon PL4 0LP on 2023-08-30
dot icon30/08/2023
Appointment of Residential Block Management Group Limited as a secretary on 2023-07-01
dot icon30/08/2023
Termination of appointment of Absolute Block Management Limited as a secretary on 2023-07-01
dot icon13/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon26/09/2022
Notification of Teresa Lilian Schofield as a person with significant control on 2022-09-26
dot icon02/09/2022
Confirmation statement made on 2022-08-28 with no updates
dot icon01/06/2022
Appointment of Mrs Teresa Lilian Schofield as a director on 2022-05-27
dot icon30/03/2022
Cessation of Alan Michael Harding as a person with significant control on 2022-03-30
dot icon30/03/2022
Appointment of Absolute Block Management Limited as a secretary on 2022-03-30
dot icon30/03/2022
Registered office address changed from C/O Haarer & Motts Limited 165 st Marychurch Road Torquay TQ1 3HP to Absolute Block Management Limited 27 Hyde Road Paignton Devon TQ4 5BP on 2022-03-30
dot icon12/11/2021
Micro company accounts made up to 2021-03-31
dot icon21/09/2021
Confirmation statement made on 2021-08-28 with updates
dot icon29/06/2021
Termination of appointment of Alan Michael Harding as a director on 2021-03-03
dot icon18/09/2020
Micro company accounts made up to 2020-03-31
dot icon28/08/2020
Confirmation statement made on 2020-08-28 with no updates
dot icon10/12/2019
Micro company accounts made up to 2019-03-31
dot icon06/09/2019
Confirmation statement made on 2019-08-28 with no updates
dot icon27/09/2018
Micro company accounts made up to 2018-03-31
dot icon28/08/2018
Confirmation statement made on 2018-08-28 with no updates
dot icon19/09/2017
Micro company accounts made up to 2017-03-31
dot icon18/08/2017
Confirmation statement made on 2017-08-18 with no updates
dot icon23/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon19/08/2016
Confirmation statement made on 2016-08-18 with updates
dot icon16/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon24/08/2015
Annual return made up to 2015-08-18 no member list
dot icon17/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon14/10/2014
Annual return made up to 2014-08-18 no member list
dot icon14/10/2014
Termination of appointment of Anne Denise Winfield as a director on 2014-10-14
dot icon14/10/2014
Termination of appointment of Julie Lewis as a director on 2014-10-14
dot icon14/10/2014
Appointment of Mr Alan Michael Harding as a director on 2014-10-14
dot icon14/10/2014
Termination of appointment of Anne Denise Winfield as a director on 2014-10-14
dot icon14/10/2014
Termination of appointment of Julie Lewis as a director on 2014-10-14
dot icon31/01/2014
Accounts for a dormant company made up to 2013-03-31
dot icon06/12/2013
Annual return made up to 2013-08-18 no member list
dot icon06/12/2013
Registered office address changed from Dove Court Winner Street Paignton Devon TQ3 3BL on 2013-12-06
dot icon06/12/2013
Director's details changed for Julie Lewis on 2013-12-06
dot icon06/12/2013
Director's details changed for Anne Denise Winfield on 2013-12-06
dot icon06/12/2013
Director's details changed for Jayne Elizabeth Sanders on 2013-12-06
dot icon29/05/2013
Termination of appointment of Ralph Collison as a director
dot icon29/05/2013
Appointment of Anne Denise Winfield as a director
dot icon29/05/2013
Appointment of Julie Lewis as a director
dot icon29/05/2013
Appointment of Jayne Elizabeth Sanders as a director
dot icon29/05/2013
Registered office address changed from C/O Alder King Endeavour House Pynes Hill Exeter Devon EX2 5WH on 2013-05-29
dot icon20/12/2012
Accounts for a dormant company made up to 2012-03-31
dot icon11/09/2012
Annual return made up to 2012-08-18
dot icon12/01/2012
Accounts for a dormant company made up to 2011-03-31
dot icon19/09/2011
Registered office address changed from , C/O C/O Alder King, Endeavour House Pynes Hill, Exeter, Devon, EX2 5WH on 2011-09-19
dot icon19/09/2011
Annual return made up to 2011-08-18
dot icon13/09/2011
Registered office address changed from , Endeavour House Pynes Hill, Exeter, Devon, EX2 5WN on 2011-09-13
dot icon13/12/2010
Current accounting period shortened from 2011-08-31 to 2011-03-31
dot icon14/10/2010
Appointment of Ralph Andrew Collison as a director
dot icon14/10/2010
Registered office address changed from , Minerva House Orchard Way, Edginswell Park, Torquay, Devon, TQ2 7FA, United Kingdom on 2010-10-14
dot icon26/08/2010
Termination of appointment of Graham Stephens as a director
dot icon18/08/2010
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
31/03/2025
dot iconNext confirmation date
28/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
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
0
10.27K
-
0.00
-
-
2022
-
0.00
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ABSOLUTE BLOCK MANAGEMENT LTD
Corporate Secretary
30/03/2022 - 01/07/2023
24
RESIDENTIAL BLOCK MANAGEMENT GROUP LIMITED
Corporate Secretary
01/07/2023 - Present
108
Mrs Teresa Lilian Schofield
Director
27/05/2022 - 23/07/2024
-
Sanders, Jayne Elizabeth
Director
20/05/2013 - Present
-

Persons with Significant Control

2
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 DOVE COURT (PAIGNTON) MANAGEMENT COMPANY LIMITED

DOVE COURT (PAIGNTON) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 18/08/2010 with the registered office located at C/O Plymouth Block Management The Ocean Building, Queen Anne Battery, Plymouth, Devon PL4 0LP. 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 DOVE COURT (PAIGNTON) MANAGEMENT COMPANY LIMITED?

toggle

DOVE COURT (PAIGNTON) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 18/08/2010 .

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

toggle

DOVE COURT (PAIGNTON) MANAGEMENT COMPANY LIMITED is registered at C/O Plymouth Block Management The Ocean Building, Queen Anne Battery, Plymouth, Devon PL4 0LP.

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

toggle

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

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

toggle

The latest filing was on 31/12/2025: Accounts for a dormant company made up to 2025-03-31.