WAYE FARM MANAGEMENT COMPANY LIMITED - IVYBRIDGE


Company Profile Company Filings

Overview

WAYE FARM MANAGEMENT COMPANY LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from IVYBRIDGE ENGLAND and has the status: Active.
WAYE FARM MANAGEMENT COMPANY LIMITED was incorporated 35 years ago on 20/02/1989 and has the registered number: 02349891. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.

WAYE FARM MANAGEMENT COMPANY LIMITED - IVYBRIDGE

This company is listed in the following categories:
74990 - Non-trading company

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

5 COURTYARD COTTAGES, WAYE FARM
IVYBRIDGE
PL21 9NU
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
20/02/2023 05/03/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR DAVID GEORGE TURNER Secretary 2020-07-04 CURRENT
MR MALCOLM JOHN BISHOP STEEL Mar 1957 British Director 2016-03-01 CURRENT
SHARON ANN BURT Sep 1963 British Director 1997-07-01 CURRENT
JENNY AMANDA HILL Jan 1970 British Director 1997-07-01 CURRENT
MRS CAROLYN JANE MACKRODT Dec 1960 British Director 2008-09-21 CURRENT
KEVIN MACKRODT Jul 1966 British Director 2019-03-05 CURRENT
MRS SAMANTHA LOUISE MORCUMB Dec 1981 British Director 2013-11-15 CURRENT
MR JEREMY MARK SPRING Aug 1962 British Director 2002-11-01 CURRENT
DAVID GEORGE TURNER Jul 1946 British Director 2017-05-04 CURRENT
MRS LYNDA TURNER Aug 1950 British Director 2017-08-31 CURRENT
DOCTOR MATTHEW EDWARD STEVEN BURNS Jul 1986 British Director 2016-10-11 CURRENT
PETER ELLIOTT TURNER Jun 1955 British Director 2001-06-08 UNTIL 2008-09-01 RESIGNED
MR EDWARD GODFREY LIVERMORE Mar 1936 Secretary RESIGNED
MR EDWARD GODFREY LIVERMORE Mar 1936 Director RESIGNED
MRS ANDREE MARIE LIVERMORE Jul 1944 French Director RESIGNED
KEITH MERVYN GROVER Jul 1947 British Director 1997-07-01 UNTIL 1998-05-01 RESIGNED
SUSAN ANN MARSH Oct 1965 British Director 1998-02-07 UNTIL 2003-07-03 RESIGNED
KEVIN MACKRODT Jul 1966 British Director 2001-06-02 UNTIL 2008-09-21 RESIGNED
MR THOMAS MERRINGTON Nov 1945 British Director 2014-02-13 UNTIL 2017-08-31 RESIGNED
DONALD JEFFREY BOND Dec 1966 British Secretary 1999-07-01 UNTIL 1999-09-18 RESIGNED
ROGER WILLIAM GILES Oct 1941 Secretary 2007-11-28 UNTIL 2009-02-01 RESIGNED
MR TOBY JAMES HILL Secretary 2015-01-01 UNTIL 2020-07-04 RESIGNED
DION SUNDT JOHNS Nov 1975 British Director 1999-04-21 UNTIL 2006-03-14 RESIGNED
GEOFFREY DERRICK CRADDOCK Jun 1948 British Secretary 1997-07-01 UNTIL 1999-07-01 RESIGNED
MR JEREMY MARK SPRING Aug 1962 British Secretary 2009-02-01 UNTIL 2015-01-01 RESIGNED
ROBERT RUSSELL PUDDICOMBE May 1953 British Secretary 1999-09-18 UNTIL 2007-11-28 RESIGNED
JOHN GRAHAM GEORGE TOLCHER Mar 1968 British Director 1998-07-14 UNTIL 1999-04-16 RESIGNED
GRETTA JANE SCADDING Nov 1971 British Director 2000-08-01 UNTIL 2002-11-01 RESIGNED
JAMES GEORGE JOHN ROGERS Jan 1970 British Director 1997-07-01 UNTIL 2001-06-01 RESIGNED
ROBERT RUSSELL PUDDICOMBE May 1953 British Director 1997-07-01 UNTIL 2007-11-28 RESIGNED
MR. MICHAEL ALLEN PLANT Aug 1953 British Director 2008-11-21 UNTIL 2019-03-05 RESIGNED
MISS VICTORIA JOANNE TURNER Sep 1972 British Director 2015-03-08 UNTIL 2017-05-04 RESIGNED
MICHAEL RODERICK MCINNIS HERBERT Jun 1962 British Director 1997-07-01 UNTIL 1998-10-21 RESIGNED
MRS PAULINE RITA HEFFES Jul 1946 British Director 2008-11-12 UNTIL 2016-10-11 RESIGNED
KENNETH JAMES CARTER Sep 1941 British Director 1997-07-01 UNTIL 2005-11-21 RESIGNED
ROGER WILLIAM GILES Oct 1941 Director 2003-07-03 UNTIL 2009-02-01 RESIGNED
SIMON TIMOTHY WILLIAM FAULKNER Dec 1967 British Director 2008-01-24 UNTIL 2016-03-01 RESIGNED
DONALD JEFFREY BOND Dec 1966 British Director 1997-07-01 UNTIL 1999-09-18 RESIGNED
LESLIE MICHAEL BROOKS May 1956 British Director 1997-07-01 UNTIL 2000-08-01 RESIGNED
GEOFFREY DERRICK CRADDOCK Jun 1948 British Director 1997-07-01 UNTIL 2007-11-28 RESIGNED
DOCTOR SARAH JANE DROOG May 1980 British Director 2005-11-21 UNTIL 2014-02-13 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ARTEMIS OPTICAL LIMITED PLYMOUTH Active TOTAL EXEMPTION FULL 26701 - Manufacture of optical precision instruments
PLYMOUTH SCIENCE PARK LIMITED PLYMOUTH Active SMALL 68209 - Other letting and operating of own or leased real estate
EBUSINESS SOUTH WEST LIMITED LONDON ENGLAND Active MICRO ENTITY 62012 - Business and domestic software development
INTERACTIVITY LIMITED PLYMOUTH Dissolved... TOTAL EXEMPTION SMALL 62012 - Business and domestic software development
K2 MEDICAL SYSTEMS LIMITED ABINGDON ENGLAND Active SMALL 32500 - Manufacture of medical and dental instruments and supplies
VERTICAL PLUS LIMITED MANCHESTER ENGLAND Active SMALL 62012 - Business and domestic software development
LATITUDE 52 MANAGEMENT COMPANY LIMITED PLYMOUTH ENGLAND Active DORMANT 98000 - Residents property management
ELDERLY FIRST LIMITED PLYMOUTH Dissolved... 74909 - Other professional, scientific and technical activities n.e.c.
BERKELEY SQUARE (19 PRINCESS STREET, PLYMOUTH) MANAGEMENT COMPANY LIMITED PLYMOUTH UNITED KINGDOM Active MICRO ENTITY 98000 - Residents property management
PARKVIEW (PLYMOUTH) MANAGEMENT COMPANY LIMITED PLYMOUTH ENGLAND Active DORMANT 98000 - Residents property management
PBW SOLICITORS LIMITED DEVON Dissolved... 69102 - Solicitors
ROS JAMES & CO LIMITED PLYMOUTH Dissolved... 64999 - Financial intermediation not elsewhere classified
51 ALEXANDRA ROAD MANAGEMENT COMPANY LIMITED PLYMOUTH Active MICRO ENTITY 98000 - Residents property management
DOSTHILL HALL MANAGEMENT COMPANY LIMITED FAREHAM ENGLAND Active DORMANT 98000 - Residents property management
ARTEMIS OPTICAL (HOLDINGS) LIMITED PLYMOUTH Active TOTAL EXEMPTION FULL 26701 - Manufacture of optical precision instruments
TOWN HOUSE (PLYMOUTH) LIMITED IVYBRIDGE Dissolved... TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
23 PALMERSTON STREET LIMITED PORTSMOUTH Active DORMANT 68320 - Management of real estate on a fee or contract basis
THE YEALMPTON WOODLAND BURIAL ASSOCIATION PLYMOUTH Active MICRO ENTITY 96030 - Funeral and related activities
BUREAU FLOYD LIMITED HITCHIN UNITED KINGDOM Active MICRO ENTITY 68320 - Management of real estate on a fee or contract basis

Free Reports Available

Report Date Filed Date of Report Assets
Waye Farm Management Company Limited - Filleted accounts 2023-09-23 31-03-2023 £1,969 equity
Waye Farm Management Company Limited - Filleted accounts 2021-12-04 31-03-2021 £1,313 equity
Waye Farm Management Company Limited - Filleted accounts 2021-01-09 31-03-2020 £1,168 equity
Waye Farm Management Company Limited - Filleted accounts 2019-10-29 31-03-2019 £797 equity
Waye Farm Management Company Limited - Filleted accounts 2018-09-21 31-03-2018 £1,788 equity
Waye Farm Management Company Limited - Filleted accounts 2017-11-25 31-03-2017 £925 equity
Waye Farm Management Company Limited - Filleted accounts 2016-12-17 31-03-2016 £642 equity
Waye Farm Management Company Limited - Abbreviated accounts 2015-11-28 31-03-2015 £428 Cash
Waye Farm Management Company Limited - Abbreviated accounts 2014-12-13 31-03-2014 £821 Cash

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
FROTH & GRIND LTD IVYBRIDGE ENGLAND Active MICRO ENTITY 56103 - Take-away food shops and mobile food stands