WATCOMBE HEIGHTS ROAD COMPANY LIMITED

Register to unlock more data on OkredoRegister

WATCOMBE HEIGHTS ROAD COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03566015

Incorporation date

18/05/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

Tozers,, 10 St. Pauls Road, Newton Abbot TQ12 4PRCopy
copy info iconCopy
See on map
Latest events (Record since 18/05/1998)
dot icon06/02/2026
Registered office address changed from Brunel House Station Road Totnes Devon TQ9 5HW United Kingdom to Tozers, 10 st. Pauls Road Newton Abbot TQ12 4PR on 2026-02-06
dot icon20/10/2025
Total exemption full accounts made up to 2025-05-31
dot icon18/05/2025
Confirmation statement made on 2025-05-18 with no updates
dot icon23/09/2024
Appointment of Mr Richard John Crook as a director on 2024-09-23
dot icon01/08/2024
Total exemption full accounts made up to 2024-05-31
dot icon20/05/2024
Confirmation statement made on 2024-05-18 with no updates
dot icon20/11/2023
Appointment of Mr James Douglas Arnold Howard as a director on 2023-11-20
dot icon15/11/2023
Termination of appointment of Dennis Wells as a director on 2023-11-06
dot icon31/10/2023
Registered office address changed from 58 the Terrace Torquay Devon TQ1 1DE to Brunel House Station Road Totnes Devon TQ9 5HW on 2023-10-31
dot icon30/09/2023
Termination of appointment of Rodney Raymond Lester as a director on 2023-09-30
dot icon07/09/2023
Total exemption full accounts made up to 2023-05-31
dot icon04/07/2023
Termination of appointment of Andrew John Wiltshire as a director on 2023-07-04
dot icon18/05/2023
Confirmation statement made on 2023-05-18 with no updates
dot icon09/11/2022
Total exemption full accounts made up to 2022-05-31
dot icon18/05/2022
Confirmation statement made on 2022-05-18 with no updates
dot icon25/10/2021
Total exemption full accounts made up to 2021-05-31
dot icon26/05/2021
Confirmation statement made on 2021-05-18 with no updates
dot icon14/10/2020
Micro company accounts made up to 2020-05-31
dot icon29/05/2020
Confirmation statement made on 2020-05-18 with no updates
dot icon18/11/2019
Amended micro company accounts made up to 2019-05-31
dot icon16/10/2019
Micro company accounts made up to 2019-05-31
dot icon21/05/2019
Confirmation statement made on 2019-05-18 with no updates
dot icon21/05/2019
Appointment of Mrs Sharon Ann Mary El-Nashar as a director on 2019-05-18
dot icon24/09/2018
Micro company accounts made up to 2018-05-31
dot icon20/05/2018
Confirmation statement made on 2018-05-18 with no updates
dot icon18/09/2017
Total exemption full accounts made up to 2017-05-31
dot icon01/08/2017
Termination of appointment of Paul Patrick Donnelly as a director on 2017-08-01
dot icon18/05/2017
Confirmation statement made on 2017-05-18 with updates
dot icon21/08/2016
Total exemption full accounts made up to 2016-05-31
dot icon07/06/2016
Annual return made up to 2016-05-18 no member list
dot icon03/11/2015
Appointment of Mr David Stuart Simpson as a director on 2015-10-07
dot icon22/10/2015
Total exemption full accounts made up to 2015-05-31
dot icon26/05/2015
Annual return made up to 2015-05-18 no member list
dot icon21/10/2014
Total exemption full accounts made up to 2014-05-31
dot icon27/05/2014
Annual return made up to 2014-05-18 no member list
dot icon10/10/2013
Total exemption full accounts made up to 2013-05-31
dot icon09/09/2013
Appointment of Mr Rodney Raymond Lester as a director
dot icon09/09/2013
Termination of appointment of Margaret Roper as a director
dot icon31/05/2013
Annual return made up to 2013-05-18 no member list
dot icon05/04/2013
Termination of appointment of Gary Carter as a director
dot icon15/10/2012
Total exemption full accounts made up to 2012-05-31
dot icon29/05/2012
Annual return made up to 2012-05-18 no member list
dot icon08/05/2012
Registered office address changed from 12 Tor Hill Road Torquay Devon TQ2 5RB on 2012-05-08
dot icon12/10/2011
Total exemption full accounts made up to 2011-05-31
dot icon13/06/2011
Annual return made up to 2011-05-18 no member list
dot icon11/10/2010
Total exemption full accounts made up to 2010-05-31
dot icon14/06/2010
Annual return made up to 2010-05-18 no member list
dot icon14/06/2010
Director's details changed for Paul Patrick Donnelly on 2010-05-18
dot icon14/06/2010
Director's details changed for Mrs Dianne Rose Chinnock on 2010-05-18
dot icon14/06/2010
Director's details changed for Dennis Wells on 2010-05-18
dot icon14/06/2010
Director's details changed for Mrs Margaret Jean Roper on 2010-05-18
dot icon02/10/2009
Total exemption full accounts made up to 2009-05-31
dot icon12/06/2009
Annual return made up to 18/05/09
dot icon18/03/2009
Director appointed margaret jean roper
dot icon18/03/2009
Appointment terminated director keith probert
dot icon27/10/2008
Total exemption full accounts made up to 2008-05-31
dot icon10/06/2008
Annual return made up to 18/05/08
dot icon16/10/2007
Total exemption full accounts made up to 2007-05-31
dot icon19/06/2007
Annual return made up to 18/05/07
dot icon04/06/2007
New director appointed
dot icon04/06/2007
Director resigned
dot icon11/10/2006
Total exemption full accounts made up to 2006-05-31
dot icon31/05/2006
Annual return made up to 18/05/06
dot icon14/10/2005
Total exemption full accounts made up to 2005-05-31
dot icon03/06/2005
Annual return made up to 18/05/05
dot icon26/10/2004
Total exemption full accounts made up to 2004-05-31
dot icon14/06/2004
Annual return made up to 18/05/04
dot icon07/10/2003
Total exemption full accounts made up to 2003-05-31
dot icon12/06/2003
Annual return made up to 18/05/03
dot icon07/10/2002
Total exemption full accounts made up to 2002-05-31
dot icon22/05/2002
Annual return made up to 18/05/02
dot icon25/09/2001
Total exemption full accounts made up to 2001-05-31
dot icon13/06/2001
Annual return made up to 18/05/01
dot icon06/11/2000
Director resigned
dot icon23/10/2000
New director appointed
dot icon14/09/2000
Full accounts made up to 2000-05-31
dot icon14/06/2000
Annual return made up to 18/05/00
dot icon14/10/1999
Full accounts made up to 1999-05-31
dot icon06/10/1999
New director appointed
dot icon07/06/1999
Annual return made up to 18/05/99
dot icon14/05/1999
New director appointed
dot icon12/05/1999
New director appointed
dot icon12/05/1999
New director appointed
dot icon18/05/1998
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon+28.88 % *

* during past year

Cash in Bank

£15,616.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
18/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
13.47K
-
0.00
13.74K
-
2022
0
11.88K
-
0.00
12.12K
-
2023
0
14.91K
-
0.00
15.62K
-
2023
0
14.91K
-
0.00
15.62K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

14.91K £Ascended25.59 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

15.62K £Ascended28.88 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Crook, Richard John
Director
23/09/2024 - Present
18
Howard, James Douglas Arnold
Director
20/11/2023 - Present
5
Wiltshire, Andrew John
Director
18/05/1998 - 04/07/2023
5
Walmsley, Peter Nigel
Director
18/05/1998 - Present
6
El-Nashar, Sharon Ann Mary
Director
18/05/2019 - Present
4

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About WATCOMBE HEIGHTS ROAD COMPANY LIMITED

WATCOMBE HEIGHTS ROAD COMPANY LIMITED is an(a) Active company incorporated on 18/05/1998 with the registered office located at Tozers,, 10 St. Pauls Road, Newton Abbot TQ12 4PR. There are currently 6 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of WATCOMBE HEIGHTS ROAD COMPANY LIMITED?

toggle

WATCOMBE HEIGHTS ROAD COMPANY LIMITED is currently Active. It was registered on 18/05/1998 .

Where is WATCOMBE HEIGHTS ROAD COMPANY LIMITED located?

toggle

WATCOMBE HEIGHTS ROAD COMPANY LIMITED is registered at Tozers,, 10 St. Pauls Road, Newton Abbot TQ12 4PR.

What does WATCOMBE HEIGHTS ROAD COMPANY LIMITED do?

toggle

WATCOMBE HEIGHTS ROAD COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for WATCOMBE HEIGHTS ROAD COMPANY LIMITED?

toggle

The latest filing was on 06/02/2026: Registered office address changed from Brunel House Station Road Totnes Devon TQ9 5HW United Kingdom to Tozers, 10 st. Pauls Road Newton Abbot TQ12 4PR on 2026-02-06.