LE MOLAY MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

LE MOLAY MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05729918

Incorporation date

03/03/2006

Size

Micro Entity

Contacts

Registered address

Registered address

C/O CROWN PROPERTY MANAGEMENT, 135 Reddenhill Road, Torquay TQ1 3NTCopy
copy info iconCopy
See on map
Latest events (Record since 03/03/2006)
dot icon20/04/2026
Appointment of Liza Hemmings as a director on 2026-04-17
dot icon14/04/2026
Confirmation statement made on 2026-03-20 with no updates
dot icon01/04/2026
Director's details changed for Marilyn Elizabeth Ann Graves on 2026-04-01
dot icon12/11/2025
Notification of a person with significant control statement
dot icon04/11/2025
Cessation of Darren Stocks as a person with significant control on 2025-11-04
dot icon29/07/2025
Micro company accounts made up to 2025-03-31
dot icon20/03/2025
Confirmation statement made on 2025-03-20 with no updates
dot icon14/03/2025
Confirmation statement made on 2025-03-03 with no updates
dot icon28/08/2024
Micro company accounts made up to 2024-03-31
dot icon15/03/2024
Confirmation statement made on 2024-03-03 with no updates
dot icon11/10/2023
Micro company accounts made up to 2023-03-31
dot icon17/03/2023
Confirmation statement made on 2023-03-03 with no updates
dot icon26/09/2022
Micro company accounts made up to 2022-03-31
dot icon17/03/2022
Confirmation statement made on 2022-03-03 with no updates
dot icon30/11/2021
Micro company accounts made up to 2021-03-31
dot icon17/03/2021
Confirmation statement made on 2021-03-03 with no updates
dot icon27/01/2021
Micro company accounts made up to 2020-03-31
dot icon06/04/2020
Notification of Darren Stocks as a person with significant control on 2020-04-06
dot icon02/04/2020
Withdrawal of a person with significant control statement on 2020-04-02
dot icon17/03/2020
Confirmation statement made on 2020-03-03 with no updates
dot icon24/02/2020
Termination of appointment of Michael David Windram as a director on 2020-02-21
dot icon20/12/2019
Micro company accounts made up to 2019-03-31
dot icon13/11/2019
Appointment of Mr Richard Philip Bull as a director on 2019-11-08
dot icon10/04/2019
Appointment of Crown Property Management Ltd as a secretary on 2019-04-01
dot icon01/04/2019
Registered office address changed from North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF England to C/O Crown Property Management 135 Reddenhill Road Torquay TQ1 3NT on 2019-04-01
dot icon01/04/2019
Termination of appointment of Cosec Management Services Limited as a secretary on 2019-03-31
dot icon04/03/2019
Confirmation statement made on 2019-03-03 with no updates
dot icon10/07/2018
Micro company accounts made up to 2018-03-31
dot icon05/03/2018
Confirmation statement made on 2018-03-03 with no updates
dot icon28/12/2017
Micro company accounts made up to 2017-03-31
dot icon06/03/2017
Confirmation statement made on 2017-03-03 with updates
dot icon07/12/2016
Micro company accounts made up to 2016-03-31
dot icon20/05/2016
Director's details changed for Marilyn Elizabeth Ann Graves on 2016-05-20
dot icon20/05/2016
Appointment of Marilyn Elizabeth Ann Graves as a director on 2016-05-14
dot icon06/04/2016
Appointment of Dr Michael David Windram as a director on 2016-03-12
dot icon06/04/2016
Termination of appointment of Martin Charles Raftery as a director on 2016-03-12
dot icon29/03/2016
Termination of appointment of Michael David Windram as a director on 2016-03-12
dot icon07/03/2016
Annual return made up to 2016-03-03 no member list
dot icon18/01/2016
Registered office address changed from Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG to North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF on 2016-01-18
dot icon07/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon04/03/2015
Annual return made up to 2015-03-03 no member list
dot icon29/12/2014
Accounts for a dormant company made up to 2014-03-31
dot icon05/03/2014
Annual return made up to 2014-03-03 no member list
dot icon30/04/2013
Accounts for a dormant company made up to 2013-03-31
dot icon04/03/2013
Annual return made up to 2013-03-03 no member list
dot icon23/04/2012
Accounts for a dormant company made up to 2012-03-31
dot icon05/03/2012
Annual return made up to 2012-03-03 no member list
dot icon10/02/2012
Registered office address changed from 2 the Gardens Office Village Fareham Hampshire PO16 8SS on 2012-02-10
dot icon08/02/2012
Secretary's details changed for Cosec Management Services Limited on 2012-02-07
dot icon20/09/2011
Director's details changed for Mr Martin Charles Raftery on 2011-09-20
dot icon09/06/2011
Appointment of Mr Martin Charles Raftery as a director
dot icon31/05/2011
Termination of appointment of Nicholas Faulkner as a director
dot icon18/05/2011
Appointment of Dr Michael David Windram as a director
dot icon06/05/2011
Accounts for a dormant company made up to 2011-03-31
dot icon07/03/2011
Annual return made up to 2011-03-03 no member list
dot icon21/04/2010
Accounts for a dormant company made up to 2010-03-31
dot icon16/04/2010
Annual return made up to 2010-03-03 no member list
dot icon24/11/2009
Accounts for a dormant company made up to 2009-03-31
dot icon03/08/2009
Director's change of particulars / nicholas faulkner / 03/08/2009
dot icon06/05/2009
Secretary's change of particulars / cosec management services LIMITED / 06/05/2009
dot icon06/03/2009
Annual return made up to 03/03/09
dot icon24/04/2008
Appointment terminated secretary labyrinth properties LIMITED
dot icon24/04/2008
Secretary appointed cosec management services LIMITED
dot icon18/04/2008
Accounts for a dormant company made up to 2008-03-31
dot icon26/03/2008
Annual return made up to 03/03/08
dot icon13/11/2007
Accounts for a dormant company made up to 2007-03-31
dot icon30/03/2007
Annual return made up to 03/03/07
dot icon01/09/2006
Secretary resigned
dot icon01/09/2006
New secretary appointed
dot icon03/03/2006
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
20/03/2026
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)
2021
0
0.00
-
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
Mr Nicholas Alexander Faulkner
Director
03/03/2006 - 31/05/2011
295
Bull, Richard Philip
Director
08/11/2019 - Present
-
Windram, Michael David, Dr
Director
12/03/2016 - 21/02/2020
6
Raftery, Martin Charles
Director
04/05/2011 - 12/03/2016
7
CROWN PROPERTY MANAGEMENT LTD
Corporate Secretary
01/04/2019 - Present
267

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 LE MOLAY MANAGEMENT COMPANY LIMITED

LE MOLAY MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 03/03/2006 with the registered office located at C/O CROWN PROPERTY MANAGEMENT, 135 Reddenhill Road, Torquay TQ1 3NT. There are currently 4 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 LE MOLAY MANAGEMENT COMPANY LIMITED?

toggle

LE MOLAY MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 03/03/2006 .

Where is LE MOLAY MANAGEMENT COMPANY LIMITED located?

toggle

LE MOLAY MANAGEMENT COMPANY LIMITED is registered at C/O CROWN PROPERTY MANAGEMENT, 135 Reddenhill Road, Torquay TQ1 3NT.

What does LE MOLAY MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for LE MOLAY MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 20/04/2026: Appointment of Liza Hemmings as a director on 2026-04-17.