EDDYSTONE COURT MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

EDDYSTONE COURT MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06881260

Incorporation date

20/04/2009

Size

Micro Entity

Contacts

Registered address

Registered address

1a Eddystone Road, Wadebridge, Cornwall PL27 7ALCopy
copy info iconCopy
See on map
Latest events (Record since 20/04/2009)
dot icon23/01/2026
Micro company accounts made up to 2025-04-30
dot icon14/11/2025
Appointment of Mrs Pamela Mansbridge as a director on 2025-06-02
dot icon21/05/2025
Confirmation statement made on 2025-05-02 with updates
dot icon17/01/2025
Micro company accounts made up to 2024-04-30
dot icon10/09/2024
Termination of appointment of Roger Frost as a director on 2024-08-01
dot icon28/05/2024
Confirmation statement made on 2024-05-02 with updates
dot icon12/07/2023
Micro company accounts made up to 2023-04-30
dot icon02/05/2023
Confirmation statement made on 2023-05-02 with updates
dot icon28/04/2023
Confirmation statement made on 2023-04-15 with updates
dot icon28/04/2023
Appointment of Ms Janet Rosemary Brewer as a director on 2023-03-01
dot icon27/04/2023
Appointment of Mr Peter Austin Clift as a director on 2023-03-01
dot icon27/04/2023
Appointment of Ms Nyree Weller as a director on 2023-03-01
dot icon27/04/2023
Appointment of Mrs Shirley Anne Semke as a director on 2023-03-01
dot icon27/04/2023
Appointment of Mr David Hervey Hodgson as a director on 2023-03-01
dot icon27/04/2023
Appointment of Mrs Ruth Karen Greaney as a director on 2023-03-01
dot icon30/01/2023
Termination of appointment of Helena Jowett as a director on 2022-04-19
dot icon30/01/2023
Termination of appointment of Paul John Merritt as a director on 2022-04-19
dot icon11/11/2022
Micro company accounts made up to 2022-04-30
dot icon18/05/2022
Confirmation statement made on 2022-04-15 with updates
dot icon24/01/2022
Micro company accounts made up to 2021-04-30
dot icon20/05/2021
Confirmation statement made on 2021-04-15 with updates
dot icon17/05/2021
Termination of appointment of Anthony Aram as a director on 2021-01-26
dot icon17/05/2021
Appointment of Mrs Helena Jowett as a director on 2021-01-26
dot icon30/11/2020
Micro company accounts made up to 2020-04-30
dot icon20/04/2020
Confirmation statement made on 2020-04-15 with updates
dot icon04/02/2020
Director's details changed for Mr Paul John Merritt on 2020-01-25
dot icon30/01/2020
Micro company accounts made up to 2019-04-30
dot icon07/05/2019
Confirmation statement made on 2019-04-20 with updates
dot icon28/01/2019
Micro company accounts made up to 2018-04-30
dot icon15/06/2018
Registered office address changed from Apartment 11 30 the Ropewalk Nottingham NG1 5DW England to 1a Eddystone Road Wadebridge Cornwall PL27 7AL on 2018-06-15
dot icon11/05/2018
Confirmation statement made on 2018-04-20 with updates
dot icon17/04/2018
Statement of capital following an allotment of shares on 2018-03-29
dot icon20/03/2018
Termination of appointment of Sara Dickens as a director on 2018-02-16
dot icon20/03/2018
Termination of appointment of Louise Ann Merritt as a director on 2018-02-16
dot icon20/03/2018
Appointment of Mr Anthony Aram as a director on 2018-02-16
dot icon20/03/2018
Appointment of Mr Paul John Merritt as a director on 2018-02-16
dot icon29/01/2018
Micro company accounts made up to 2017-04-30
dot icon25/04/2017
Confirmation statement made on 2017-04-20 with updates
dot icon19/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon18/05/2016
Annual return made up to 2016-04-20 with full list of shareholders
dot icon18/05/2016
Registered office address changed from Flat 8 Eddystone Court Eddystone Road Wadebridge Cornwall PL27 7FH to Apartment 11 30 the Ropewalk Nottingham NG1 5DW on 2016-05-18
dot icon27/01/2016
Accounts for a dormant company made up to 2015-04-30
dot icon05/07/2015
Annual return made up to 2015-04-20 with full list of shareholders
dot icon15/06/2015
Registered office address changed from Lowin House Tregolls Road Truro Cornwall TR1 2NA to Flat 8 Eddystone Court Eddystone Road Wadebridge Cornwall PL27 7FH on 2015-06-15
dot icon15/04/2015
Appointment of Roger Frost as a director on 2015-03-31
dot icon15/04/2015
Termination of appointment of Noreen Jennings as a secretary on 2015-03-31
dot icon15/04/2015
Termination of appointment of David Anthony Jennings as a director on 2015-03-31
dot icon15/04/2015
Appointment of Sara Dickens as a director on 2015-03-31
dot icon15/04/2015
Appointment of Louise Ann Merritt as a director on 2015-03-31
dot icon12/01/2015
Accounts for a dormant company made up to 2014-04-30
dot icon29/04/2014
Annual return made up to 2014-04-20 with full list of shareholders
dot icon14/11/2013
Accounts for a dormant company made up to 2013-04-30
dot icon23/04/2013
Annual return made up to 2013-04-20 with full list of shareholders
dot icon23/01/2013
Accounts for a dormant company made up to 2012-04-30
dot icon03/05/2012
Annual return made up to 2012-04-20 with full list of shareholders
dot icon17/11/2011
Accounts for a dormant company made up to 2011-04-30
dot icon17/11/2011
Registered office address changed from C/O C/O Jennings Construction Ltd Moorland Business Park Moorland Road Indian Queens St. Columb Cornwall TR9 6HJ United Kingdom on 2011-11-17
dot icon05/07/2011
Annual return made up to 2011-04-20 with full list of shareholders
dot icon10/01/2011
Accounts for a dormant company made up to 2010-04-30
dot icon18/06/2010
Annual return made up to 2010-04-20 with full list of shareholders
dot icon18/06/2010
Registered office address changed from C/O Jennings Construction Limited Moorland Road Moorland Businesss Park Indian Queens St Columb Cornwall TQ9 6HJ on 2010-06-18
dot icon19/04/2010
Statement of capital following an allotment of shares on 2010-04-09
dot icon16/01/2010
Resolutions
dot icon16/01/2010
Statement of capital following an allotment of shares on 2010-01-04
dot icon20/04/2009
Incorporation
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
30/04/2025
dot iconNext confirmation date
02/05/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
663.00
-
0.00
-
-
2023
0
8.22K
-
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Helena Jowett
Director
25/01/2021 - 18/04/2022
1
Clift, Peter Austin
Director
01/03/2023 - Present
4
Merritt, Paul John
Director
15/02/2018 - 18/04/2022
8
Weller, Nyree
Director
01/03/2023 - Present
-
Semke, Shirley Anne
Director
01/03/2023 - 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 EDDYSTONE COURT MANAGEMENT COMPANY LIMITED

EDDYSTONE COURT MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 20/04/2009 with the registered office located at 1a Eddystone Road, Wadebridge, Cornwall PL27 7AL. There are currently 7 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 EDDYSTONE COURT MANAGEMENT COMPANY LIMITED?

toggle

EDDYSTONE COURT MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 20/04/2009 .

Where is EDDYSTONE COURT MANAGEMENT COMPANY LIMITED located?

toggle

EDDYSTONE COURT MANAGEMENT COMPANY LIMITED is registered at 1a Eddystone Road, Wadebridge, Cornwall PL27 7AL.

What does EDDYSTONE COURT MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for EDDYSTONE COURT MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 23/01/2026: Micro company accounts made up to 2025-04-30.