OTTERBOURNE COURT MANAGEMENT CO. LIMITED

Register to unlock more data on OkredoRegister

OTTERBOURNE COURT MANAGEMENT CO. LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01158685

Incorporation date

30/01/1974

Size

Micro Entity

Contacts

Registered address

Registered address

10 Southernhay West, Exeter, Devon EX1 1JGCopy
copy info iconCopy
See on map
Latest events (Record since 31/01/2023)
dot icon27/03/2026
Director's details changed for Mr William John Senior on 2026-03-23
dot icon26/03/2026
Registered office address changed from Office 31 Genesis Building 235 Union Street Plymouth Devon PL1 3HN United Kingdom to 10 Southernhay West Exeter Devon EX1 1JG on 2026-03-26
dot icon26/03/2026
Director's details changed for Ms Jennifer Mary Wiltshire on 2026-03-23
dot icon26/03/2026
Director's details changed for Mr David Alistair Kelland Harrison on 2026-03-23
dot icon26/03/2026
Director's details changed for Margaret Blomeley on 2026-03-23
dot icon26/03/2026
Appointment of Smart Estate Agent Limited as a secretary on 2026-03-23
dot icon16/03/2026
Termination of appointment of Modbury Estates Ltd as a secretary on 2026-03-16
dot icon24/09/2025
Micro company accounts made up to 2024-12-31
dot icon13/08/2025
Appointment of Mr David Alistair Kelland Harrison as a director on 2025-08-10
dot icon13/08/2025
Appointment of Ms Jennifer Mary Wiltshire as a director on 2025-07-10
dot icon13/08/2025
Appointment of Mr William John Senior as a director on 2025-07-10
dot icon30/07/2025
Termination of appointment of Alison Joyce Newson as a director on 2025-07-10
dot icon10/07/2025
Termination of appointment of Simon Mark Haslam as a director on 2025-07-10
dot icon16/06/2025
Confirmation statement made on 2025-06-14 with no updates
dot icon12/12/2024
Second filing for the appointment of Mrs Margaret Blomeley as a director
dot icon04/12/2024
Termination of appointment of Innovus Company Secretaries Limited as a secretary on 2024-11-30
dot icon04/12/2024
Appointment of Modbury Estates Ltd as a secretary on 2024-12-01
dot icon04/12/2024
Registered office address changed from Queensway House 11 Queensway New Milton Hampshire BH25 5NR England to Office 31 Genesis Building 235 Union Street Plymouth Devon PL1 3HN on 2024-12-04
dot icon04/12/2024
Director's details changed for Mrs Margaret Blomeley on 2024-12-01
dot icon04/12/2024
Director's details changed for Mrs Alison Joyce Newson on 2024-12-01
dot icon07/10/2024
Appointment of Mrs Margaret Blomeley as a director on 2024-09-30
dot icon07/10/2024
Director's details changed for Mrs Alison Joyce Newson on 2024-10-03
dot icon30/09/2024
Appointment of Innovus Company Secretaries Limited as a secretary on 2024-08-30
dot icon30/09/2024
Registered office address changed from 20 Queen Street Exeter EX4 3SN England to Queensway House 11 Queensway New Milton Hampshire BH25 5NR on 2024-09-30
dot icon30/09/2024
Termination of appointment of Whitton & Laing (South West) Llp as a secretary on 2024-08-30
dot icon21/08/2024
Micro company accounts made up to 2023-12-31
dot icon25/06/2024
Confirmation statement made on 2024-06-14 with no updates
dot icon05/01/2024
Termination of appointment of Ernie William Finlay as a director on 2023-12-20
dot icon03/01/2024
Cessation of Nigel Vaughan Vaughan-Smith as a person with significant control on 2024-01-03
dot icon03/01/2024
Notification of a person with significant control statement
dot icon03/08/2023
Appointment of Mr Ernie William Finlay as a director on 2023-07-13
dot icon28/07/2023
Micro company accounts made up to 2022-12-31
dot icon24/07/2023
Termination of appointment of Carolann Metson as a director on 2023-07-13
dot icon14/06/2023
Confirmation statement made on 2023-06-14 with no updates
dot icon31/01/2023
Appointment of Mr Simon Mark Haslam as a director on 2022-07-15
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
31/12/2024
dot iconNext confirmation date
14/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
64.26K
-
0.00
-
-
2022
3
84.50K
-
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

35
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WHITTON & LAING (SOUTH WEST) LLP
Corporate Secretary
01/08/2020 - 30/08/2024
273
INNOVUS COMPANY SECRETARIES LIMITED
Corporate Secretary
30/08/2024 - 30/11/2024
2975
MODBURY ESTATES LTD
Corporate Secretary
01/12/2024 - 16/03/2026
86
DREW PEARCE 1748 LIMITED
Corporate Secretary
19/04/2018 - 01/08/2020
-
SMART ESTATE AGENT LIMITED
Corporate Secretary
23/03/2026 - Present
62

Persons with Significant Control

8
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 OTTERBOURNE COURT MANAGEMENT CO. LIMITED

OTTERBOURNE COURT MANAGEMENT CO. LIMITED is an(a) Active company incorporated on 30/01/1974 with the registered office located at 10 Southernhay West, Exeter, Devon EX1 1JG. 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 OTTERBOURNE COURT MANAGEMENT CO. LIMITED?

toggle

OTTERBOURNE COURT MANAGEMENT CO. LIMITED is currently Active. It was registered on 30/01/1974 .

Where is OTTERBOURNE COURT MANAGEMENT CO. LIMITED located?

toggle

OTTERBOURNE COURT MANAGEMENT CO. LIMITED is registered at 10 Southernhay West, Exeter, Devon EX1 1JG.

What does OTTERBOURNE COURT MANAGEMENT CO. LIMITED do?

toggle

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

What is the latest filing for OTTERBOURNE COURT MANAGEMENT CO. LIMITED?

toggle

The latest filing was on 27/03/2026: Director's details changed for Mr William John Senior on 2026-03-23.