EDDYSTONE COURT RESIDENTS ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

EDDYSTONE COURT RESIDENTS ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01654591

Incorporation date

28/07/1982

Size

Micro Entity

Contacts

Registered address

Registered address

Eddystone Court, Portuan Road, Looe, Cornwall PL13 2DRCopy
copy info iconCopy
See on map
Latest events (Record since 28/07/1982)
dot icon01/02/2026
Confirmation statement made on 2026-01-31 with updates
dot icon11/05/2025
Micro company accounts made up to 2025-03-31
dot icon23/02/2025
Confirmation statement made on 2025-02-23 with updates
dot icon15/01/2025
Confirmation statement made on 2025-01-15 with no updates
dot icon21/06/2024
Confirmation statement made on 2024-06-21 with updates
dot icon14/06/2024
Confirmation statement made on 2024-06-14 with updates
dot icon29/05/2024
Appointment of Mr Stewart Settle as a director on 2024-05-18
dot icon20/05/2024
Micro company accounts made up to 2024-03-31
dot icon23/01/2024
Confirmation statement made on 2024-01-23 with no updates
dot icon06/12/2023
Cessation of Margaret Mcmaster as a person with significant control on 2023-12-06
dot icon06/12/2023
Notification of a person with significant control statement
dot icon17/11/2023
Confirmation statement made on 2023-11-17 with updates
dot icon11/11/2023
Termination of appointment of David John Walton as a secretary on 2023-11-10
dot icon11/11/2023
Appointment of Mr David John Walton as a director on 2023-11-01
dot icon10/11/2023
Appointment of Mr David John Walton as a secretary on 2023-11-09
dot icon10/11/2023
Confirmation statement made on 2023-11-10 with updates
dot icon02/07/2023
Confirmation statement made on 2023-07-02 with updates
dot icon19/05/2023
Micro company accounts made up to 2023-03-31
dot icon27/01/2023
Confirmation statement made on 2023-01-19 with updates
dot icon23/04/2022
Micro company accounts made up to 2022-03-31
dot icon19/01/2022
Confirmation statement made on 2022-01-19 with no updates
dot icon04/05/2021
Micro company accounts made up to 2021-03-31
dot icon16/01/2021
Confirmation statement made on 2021-01-09 with no updates
dot icon13/04/2020
Micro company accounts made up to 2020-03-31
dot icon15/01/2020
Confirmation statement made on 2020-01-09 with updates
dot icon10/06/2019
Micro company accounts made up to 2019-03-31
dot icon12/01/2019
Confirmation statement made on 2019-01-09 with no updates
dot icon13/05/2018
Micro company accounts made up to 2018-03-31
dot icon14/01/2018
Confirmation statement made on 2018-01-09 with no updates
dot icon03/09/2017
Appointment of Dr Roy William Hodgkinson as a director on 2017-08-31
dot icon03/09/2017
Termination of appointment of Nigel Philip Dennis as a director on 2017-08-31
dot icon07/05/2017
Micro company accounts made up to 2017-03-31
dot icon09/01/2017
Termination of appointment of Alan Holloway as a director on 2016-12-28
dot icon09/01/2017
Confirmation statement made on 2017-01-09 with updates
dot icon10/07/2016
Registered office address changed from Metherell Gard Morval Looe Cornwall PL13 1PN to Eddystone Court Portuan Road Looe Cornwall PL13 2DR on 2016-07-10
dot icon10/07/2016
Appointment of Mr John Duthie Mcmaster as a director on 2016-05-14
dot icon16/05/2016
Micro company accounts made up to 2016-03-31
dot icon19/01/2016
Annual return made up to 2016-01-18 with full list of shareholders
dot icon27/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon07/01/2015
Annual return made up to 2015-01-02 with full list of shareholders
dot icon13/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon03/01/2014
Annual return made up to 2014-01-02 with full list of shareholders
dot icon19/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon27/10/2013
Termination of appointment of Alan Conyers as a secretary
dot icon27/10/2013
Appointment of Mrs Margaret Mcmaster as a secretary
dot icon02/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon07/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon01/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon08/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon04/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon21/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon01/06/2010
Termination of appointment of William Broadley as a director
dot icon01/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon01/01/2010
Director's details changed for Terence Dalton on 2010-01-01
dot icon01/01/2010
Director's details changed for Mr Nigel Philip Dennis on 2010-01-01
dot icon01/01/2010
Director's details changed for Alan Holloway on 2010-01-01
dot icon01/01/2010
Director's details changed for William Preston Broadley on 2010-01-01
dot icon01/01/2010
Secretary's details changed for Alan James Conyers on 2010-01-01
dot icon02/10/2009
Total exemption full accounts made up to 2009-03-31
dot icon29/09/2009
Director appointed mr nigel philip dennis
dot icon29/09/2009
Appointment terminated director oliver whitling
dot icon02/01/2009
Return made up to 31/12/08; full list of members
dot icon02/01/2009
Director's change of particulars / alan holloway / 01/01/2008
dot icon03/09/2008
Total exemption full accounts made up to 2008-03-31
dot icon25/02/2008
Resolutions
dot icon04/01/2008
Return made up to 31/12/07; full list of members
dot icon04/01/2008
Director's particulars changed
dot icon01/09/2007
Total exemption full accounts made up to 2007-03-31
dot icon30/08/2007
New director appointed
dot icon02/08/2007
Director resigned
dot icon25/01/2007
Return made up to 31/12/06; full list of members
dot icon01/09/2006
Total exemption full accounts made up to 2006-03-31
dot icon21/06/2006
Director resigned
dot icon23/05/2006
New secretary appointed
dot icon23/05/2006
Secretary resigned
dot icon25/01/2006
Return made up to 31/12/05; full list of members
dot icon19/08/2005
Total exemption full accounts made up to 2005-03-31
dot icon04/01/2005
Return made up to 31/12/04; full list of members
dot icon01/07/2004
New director appointed
dot icon17/06/2004
Total exemption full accounts made up to 2004-03-31
dot icon19/01/2004
Return made up to 31/12/03; full list of members
dot icon08/08/2003
Total exemption full accounts made up to 2003-03-31
dot icon08/01/2003
Return made up to 31/12/02; full list of members
dot icon11/09/2002
Total exemption full accounts made up to 2002-03-31
dot icon09/03/2002
Return made up to 31/12/01; full list of members
dot icon16/08/2001
Total exemption full accounts made up to 2001-03-31
dot icon26/07/2001
Ad 06/07/01--------- £ si 1@875=875 £ ic 6125/7000
dot icon17/01/2001
Return made up to 31/12/00; full list of members
dot icon24/11/2000
Director resigned
dot icon27/09/2000
Director's particulars changed
dot icon22/08/2000
New director appointed
dot icon22/08/2000
New director appointed
dot icon18/08/2000
Full accounts made up to 2000-03-31
dot icon18/08/2000
New secretary appointed
dot icon18/08/2000
Secretary resigned;director resigned
dot icon12/01/2000
Return made up to 31/12/99; full list of members
dot icon29/07/1999
Full accounts made up to 1999-03-31
dot icon22/06/1999
Registered office changed on 22/06/99 from: eddystone court portuan road hannafore looe cornwall PL13 2DR
dot icon22/06/1999
Secretary's particulars changed;director's particulars changed
dot icon07/06/1999
Return made up to 31/12/98; change of members
dot icon11/06/1998
Secretary resigned;director resigned
dot icon09/06/1998
Full accounts made up to 1998-03-31
dot icon03/06/1998
New secretary appointed;new director appointed
dot icon15/05/1998
Ad 16/03/98--------- £ si 1@875=875 £ ic 5250/6125
dot icon25/01/1998
Return made up to 31/12/97; full list of members
dot icon09/12/1997
Director resigned
dot icon09/12/1997
Director resigned
dot icon09/12/1997
New director appointed
dot icon09/12/1997
New director appointed
dot icon09/12/1997
New director appointed
dot icon25/11/1997
Full accounts made up to 1997-03-31
dot icon13/01/1997
Return made up to 31/12/96; full list of members
dot icon24/12/1996
Full accounts made up to 1996-03-31
dot icon13/09/1996
New secretary appointed;new director appointed
dot icon13/09/1996
Secretary resigned
dot icon11/03/1996
Return made up to 31/12/95; no change of members
dot icon11/03/1996
Location of register of members address changed
dot icon11/03/1996
New secretary appointed
dot icon07/09/1995
Accounts for a small company made up to 1995-03-31
dot icon29/08/1995
Secretary resigned;director resigned
dot icon19/12/1994
Return made up to 31/12/94; full list of members
dot icon14/11/1994
Accounts for a small company made up to 1994-03-31
dot icon06/01/1994
Return made up to 31/12/93; change of members
dot icon21/05/1993
Accounts for a small company made up to 1993-03-31
dot icon22/12/1992
Return made up to 31/12/92; full list of members
dot icon09/12/1992
Full accounts made up to 1992-03-31
dot icon17/12/1991
Return made up to 31/12/91; no change of members
dot icon17/12/1991
Registered office changed on 17/12/91
dot icon01/11/1991
Full accounts made up to 1991-03-31
dot icon17/09/1991
Director resigned;new director appointed
dot icon25/01/1991
Return made up to 31/12/90; change of members
dot icon25/01/1991
Secretary resigned;new secretary appointed
dot icon27/09/1990
Full accounts made up to 1990-03-31
dot icon30/08/1990
Resolutions
dot icon11/07/1990
New director appointed
dot icon13/02/1990
Return made up to 31/12/89; full list of members
dot icon23/01/1990
Full accounts made up to 1989-03-31
dot icon16/01/1989
Secretary resigned;new secretary appointed
dot icon16/01/1989
Director resigned;new director appointed
dot icon09/12/1988
Full accounts made up to 1988-03-31
dot icon09/12/1988
Return made up to 31/10/88; full list of members
dot icon23/11/1987
Full accounts made up to 1987-03-31
dot icon23/11/1987
Return made up to 31/10/87; full list of members
dot icon08/04/1987
Full accounts made up to 1986-03-31
dot icon10/01/1987
Return made up to 31/10/86; full list of members
dot icon28/07/1982
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
31/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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)
2022
0
51.98K
-
0.00
-
-
2023
0
34.12K
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Walton, David John
Director
01/11/2023 - Present
2
Hodgkinson, Roy William, Dr
Director
31/08/2017 - Present
5
Dalton, Terence
Director
08/07/2000 - Present
1
Mcmaster, John Duthie
Director
14/05/2016 - Present
4
Conyers, Alan James
Secretary
12/05/2006 - 26/10/2013
-

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 EDDYSTONE COURT RESIDENTS ASSOCIATION LIMITED

EDDYSTONE COURT RESIDENTS ASSOCIATION LIMITED is an(a) Active company incorporated on 28/07/1982 with the registered office located at Eddystone Court, Portuan Road, Looe, Cornwall PL13 2DR. There are currently 5 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 RESIDENTS ASSOCIATION LIMITED?

toggle

EDDYSTONE COURT RESIDENTS ASSOCIATION LIMITED is currently Active. It was registered on 28/07/1982 .

Where is EDDYSTONE COURT RESIDENTS ASSOCIATION LIMITED located?

toggle

EDDYSTONE COURT RESIDENTS ASSOCIATION LIMITED is registered at Eddystone Court, Portuan Road, Looe, Cornwall PL13 2DR.

What does EDDYSTONE COURT RESIDENTS ASSOCIATION LIMITED do?

toggle

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

What is the latest filing for EDDYSTONE COURT RESIDENTS ASSOCIATION LIMITED?

toggle

The latest filing was on 01/02/2026: Confirmation statement made on 2026-01-31 with updates.