LORNA'S CORNER (TORQUAY) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

LORNA'S CORNER (TORQUAY) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03414627

Incorporation date

05/08/1997

Size

Micro Entity

Contacts

Registered address

Registered address

The Old Customs House, Torwood Gardens Road, Torquay, Devon TQ1 1EGCopy
copy info iconCopy
See on map
Latest events (Record since 05/08/1997)
dot icon11/02/2026
Appointment of Mrs Dawn Michelle Saxton-Jambor as a director on 2025-10-30
dot icon05/12/2025
Micro company accounts made up to 2025-08-31
dot icon05/08/2025
Confirmation statement made on 2025-08-05 with no updates
dot icon07/12/2024
Micro company accounts made up to 2024-08-31
dot icon05/08/2024
Confirmation statement made on 2024-08-05 with no updates
dot icon11/07/2024
Termination of appointment of Diana Margaret Vegh as a director on 2023-08-22
dot icon11/07/2024
Appointment of Mr Nicholas James Hayward Benbow as a director on 2024-02-21
dot icon11/07/2024
Termination of appointment of Ian Counter as a director on 2024-02-21
dot icon28/11/2023
Micro company accounts made up to 2023-08-31
dot icon29/08/2023
Confirmation statement made on 2023-08-05 with no updates
dot icon25/01/2023
Micro company accounts made up to 2022-08-31
dot icon30/08/2022
Confirmation statement made on 2022-08-05 with no updates
dot icon08/01/2022
Micro company accounts made up to 2021-08-31
dot icon24/09/2021
Confirmation statement made on 2021-08-05 with no updates
dot icon31/05/2021
Micro company accounts made up to 2020-08-31
dot icon02/09/2020
Confirmation statement made on 2020-08-05 with no updates
dot icon28/08/2020
Appointment of Mr Ian Counter as a director on 2019-07-19
dot icon28/08/2020
Termination of appointment of Adele Counter as a director on 2019-07-19
dot icon25/08/2020
Micro company accounts made up to 2019-08-31
dot icon25/11/2019
Appointment of Miss Lucy Kopec as a director on 2019-10-31
dot icon25/11/2019
Termination of appointment of Lara Jane Priestley as a director on 2019-10-31
dot icon27/09/2019
Registered office address changed from 21 Union Street Torquay TQ2 5QG England to The Old Customs House Torwood Gardens Road Torquay Devon TQ1 1EG on 2019-09-27
dot icon05/08/2019
Confirmation statement made on 2019-08-05 with no updates
dot icon22/05/2019
Micro company accounts made up to 2018-08-31
dot icon15/08/2018
Confirmation statement made on 2018-08-05 with no updates
dot icon14/08/2018
Registered office address changed from 14 Castle Circus House Union Street Torquay Devon TQ2 5QG to 21 Union Street Torquay TQ2 5QG on 2018-08-14
dot icon14/08/2018
Appointment of Mrs Victoria Jane Martin as a director on 2017-11-30
dot icon14/08/2018
Termination of appointment of Deborah Julie Elliott as a director on 2017-11-29
dot icon30/05/2018
Micro company accounts made up to 2017-08-31
dot icon24/08/2017
Confirmation statement made on 2017-08-05 with no updates
dot icon22/08/2017
Appointment of Ms Deborah Julie Elliott as a director on 2016-11-25
dot icon22/08/2017
Termination of appointment of Kerry Jane Sims as a director on 2016-11-25
dot icon06/03/2017
Appointment of Mrs Adele Counter as a director on 2016-09-23
dot icon06/03/2017
Termination of appointment of Robert Ernest Sansom as a director on 2016-09-23
dot icon15/02/2017
Total exemption full accounts made up to 2016-08-31
dot icon11/08/2016
Confirmation statement made on 2016-08-05 with updates
dot icon18/02/2016
Total exemption full accounts made up to 2015-08-31
dot icon14/08/2015
Annual return made up to 2015-08-05 no member list
dot icon03/02/2015
Total exemption full accounts made up to 2014-08-31
dot icon08/01/2015
Termination of appointment of Anne Sankey as a director on 2014-09-16
dot icon08/01/2015
Appointment of Miss Muriel Benjamin as a director on 2014-09-17
dot icon28/08/2014
Annual return made up to 2014-08-05 no member list
dot icon17/12/2013
Total exemption full accounts made up to 2013-08-31
dot icon31/08/2013
Annual return made up to 2013-08-05 no member list
dot icon31/08/2013
Appointment of Mrs Kerry Jane Sims as a director
dot icon07/08/2013
Appointment of Mr Simon James Jolly as a director
dot icon20/12/2012
Termination of appointment of Christine Good as a director
dot icon20/12/2012
Termination of appointment of Christine Good as a secretary
dot icon12/12/2012
Total exemption full accounts made up to 2012-08-31
dot icon17/08/2012
Annual return made up to 2012-08-05 no member list
dot icon09/12/2011
Total exemption full accounts made up to 2011-08-31
dot icon31/08/2011
Annual return made up to 2011-08-05 no member list
dot icon31/08/2011
Director's details changed for Christine Mary Good on 2011-07-31
dot icon19/08/2011
Termination of appointment of Kerry Sims as a director
dot icon23/02/2011
Total exemption full accounts made up to 2010-08-31
dot icon27/01/2011
Appointment of John Michael Tucker as a director
dot icon23/11/2010
Termination of appointment of Herbert Hartnell as a director
dot icon17/09/2010
Appointment of Lara Jane Priestley as a director
dot icon10/09/2010
Annual return made up to 2010-08-05 no member list
dot icon10/09/2010
Director's details changed for Mrs Anne Sankey on 2010-08-05
dot icon10/09/2010
Director's details changed for Kerry Jane Sims on 2010-08-05
dot icon10/09/2010
Director's details changed for Herbert John Hartnell on 2010-08-05
dot icon10/09/2010
Director's details changed for Dr Diana Margaret Vegh on 2010-08-05
dot icon10/09/2010
Director's details changed for Kim Sheree Frances Wright on 2010-08-05
dot icon10/09/2010
Director's details changed for Sheila Evelyn Polley on 2010-08-05
dot icon10/09/2010
Director's details changed for Robert Ernest Sansom on 2010-08-05
dot icon10/09/2010
Director's details changed for Christine Mary Good on 2010-08-05
dot icon12/03/2010
Total exemption full accounts made up to 2009-08-31
dot icon12/03/2010
Termination of appointment of Rose Sampson as a director
dot icon02/09/2009
Annual return made up to 05/08/09
dot icon16/12/2008
Total exemption full accounts made up to 2008-08-31
dot icon03/09/2008
Annual return made up to 05/08/08
dot icon02/09/2008
Director's change of particulars / anne mason / 15/12/2007
dot icon06/02/2008
Total exemption full accounts made up to 2007-08-31
dot icon20/09/2007
Annual return made up to 05/08/07
dot icon27/04/2007
Total exemption full accounts made up to 2006-08-31
dot icon21/09/2006
Annual return made up to 05/08/06
dot icon03/06/2006
Total exemption full accounts made up to 2005-08-31
dot icon30/03/2006
New director appointed
dot icon20/03/2006
Director resigned
dot icon12/09/2005
Annual return made up to 05/08/05
dot icon18/08/2005
New director appointed
dot icon15/06/2005
Total exemption full accounts made up to 2004-08-31
dot icon20/05/2005
Director resigned
dot icon28/09/2004
Annual return made up to 05/08/04
dot icon12/08/2004
Director resigned
dot icon20/07/2004
New director appointed
dot icon03/06/2004
Total exemption full accounts made up to 2003-08-31
dot icon19/02/2004
Director resigned
dot icon26/09/2003
Annual return made up to 05/08/03
dot icon28/02/2003
Total exemption small company accounts made up to 2002-08-31
dot icon17/09/2002
Annual return made up to 05/08/02
dot icon21/12/2001
New secretary appointed
dot icon21/12/2001
Secretary resigned
dot icon17/12/2001
Total exemption full accounts made up to 2001-08-31
dot icon15/08/2001
Annual return made up to 05/08/01
dot icon23/07/2001
Total exemption full accounts made up to 2000-08-31
dot icon03/10/2000
Annual return made up to 05/08/00
dot icon21/02/2000
Full accounts made up to 1999-08-31
dot icon01/09/1999
Annual return made up to 05/08/99
dot icon17/12/1998
Full accounts made up to 1998-08-31
dot icon07/08/1998
Annual return made up to 05/08/98
dot icon07/08/1998
Registered office changed on 07/08/98 from: 1 st margarets close torquay TQ1 4NR
dot icon20/08/1997
New director appointed
dot icon20/08/1997
New director appointed
dot icon20/08/1997
New director appointed
dot icon20/08/1997
New director appointed
dot icon20/08/1997
New director appointed
dot icon20/08/1997
New director appointed
dot icon13/08/1997
New director appointed
dot icon05/08/1997
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

9
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
05/08/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
9.12K
-
0.00
-
-
2022
9
10.35K
-
0.00
-
-
2023
9
11.88K
-
0.00
-
-
2023
9
11.88K
-
0.00
-
-

Employees

2023

Employees

9 Ascended0 % *

Net Assets(GBP)

11.88K £Ascended14.71 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Richford, James Gordon
Director
07/08/1997 - 08/03/2006
-
Good, Christine Mary
Secretary
03/12/2001 - 21/11/2012
-
Benjamin, Muriel
Director
17/09/2014 - Present
-
Wright, Kim Sheree Frances
Director
05/08/1997 - Present
-
Vegh, Diana Margaret, Dr
Director
13/03/2006 - 22/08/2023
-

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

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About LORNA'S CORNER (TORQUAY) MANAGEMENT COMPANY LIMITED

LORNA'S CORNER (TORQUAY) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 05/08/1997 with the registered office located at The Old Customs House, Torwood Gardens Road, Torquay, Devon TQ1 1EG. There are currently 9 active directors according to the latest confirmation statement. Number of employees 9 according to last financial statements.

Frequently Asked Questions

What is the current status of LORNA'S CORNER (TORQUAY) MANAGEMENT COMPANY LIMITED?

toggle

LORNA'S CORNER (TORQUAY) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 05/08/1997 .

Where is LORNA'S CORNER (TORQUAY) MANAGEMENT COMPANY LIMITED located?

toggle

LORNA'S CORNER (TORQUAY) MANAGEMENT COMPANY LIMITED is registered at The Old Customs House, Torwood Gardens Road, Torquay, Devon TQ1 1EG.

What does LORNA'S CORNER (TORQUAY) MANAGEMENT COMPANY LIMITED do?

toggle

LORNA'S CORNER (TORQUAY) MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

How many employees does LORNA'S CORNER (TORQUAY) MANAGEMENT COMPANY LIMITED have?

toggle

LORNA'S CORNER (TORQUAY) MANAGEMENT COMPANY LIMITED had 9 employees in 2023.

What is the latest filing for LORNA'S CORNER (TORQUAY) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 11/02/2026: Appointment of Mrs Dawn Michelle Saxton-Jambor as a director on 2025-10-30.