COLERIDGE HOUSE MANAGEMENT COMPANY LIMITED - KINGSBRIDGE
Company Profile | Company Filings |
Overview
COLERIDGE HOUSE MANAGEMENT COMPANY LIMITED is a Private Limited Company from KINGSBRIDGE ENGLAND and has the status: Active.
COLERIDGE HOUSE MANAGEMENT COMPANY LIMITED was incorporated 20 years ago on 09/01/2004 and has the registered number: 05010610. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
COLERIDGE HOUSE MANAGEMENT COMPANY LIMITED was incorporated 20 years ago on 09/01/2004 and has the registered number: 05010610. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
COLERIDGE HOUSE MANAGEMENT COMPANY LIMITED - KINGSBRIDGE
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
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
4 COLERIDGE HOUSE
KINGSBRIDGE
DEVON
TQ7 2JG
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
04/01/2023 | 18/01/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR RICHARD MARK POVALL | Secretary | 2020-05-28 | CURRENT | ||
MR NICHOLAS DAVID WILLIAMS | Dec 1982 | British | Director | 2008-06-16 | CURRENT |
MRS GILLIAN LESLEY GOLDING | Apr 1948 | British | Director | 2006-08-12 | CURRENT |
RUPERT PIERS MANSEL SHORT | Aug 1961 | British | Director | 2006-08-12 | CURRENT |
MS ALISON LAURA KING | Jan 1966 | British | Director | 2010-06-03 | CURRENT |
MR RICHARD MARK POVALL | Aug 1956 | British | Director | 2012-10-14 | CURRENT |
MR DAVID RICHARD HOWARD | Oct 1954 | British | Director | 2019-04-17 | CURRENT |
MR ANTONY BRENDAN HALE | Apr 1956 | British | Director | 2019-06-04 | CURRENT |
MRS DENISE PATRICIA MOODY | Mar 1954 | British | Director | 2010-08-03 UNTIL 2019-04-17 | RESIGNED |
MR MICHAEL GEOFFREY MARTIN | Dec 1949 | Director | 2004-01-09 UNTIL 2006-08-12 | RESIGNED | |
KENNETH JOHN MADDOCK | Feb 1934 | British | Director | 2006-08-12 UNTIL 2009-09-15 | RESIGNED |
CORPORATE APPOINTMENTS LIMITED | Corporate Nominee Director | 2004-01-09 UNTIL 2004-01-09 | RESIGNED | ||
TREVOR DOUGLAS PILBEAM | Mar 1950 | British | Director | 2006-08-12 UNTIL 2010-08-03 | RESIGNED |
SECRETARIAL APPOINTMENTS LIMITED | Corporate Nominee Secretary | 2004-01-09 UNTIL 2004-01-09 | RESIGNED | ||
MRS ELIZABETH ROSE STONE | Dec 1980 | British | Director | 2011-12-01 UNTIL 2019-06-04 | RESIGNED |
MRS CAROLINE JANE TOMPSON | Oct 1975 | British | Director | 2009-12-31 UNTIL 2010-06-03 | RESIGNED |
EDWARD JONATHAN CUMING | Sep 1960 | British | Director | 2004-01-09 UNTIL 2006-08-12 | RESIGNED |
CATHERINE MARY SHORT | Secretary | 2010-08-07 UNTIL 2020-01-19 | RESIGNED | ||
MR MICHAEL GEOFFREY MARTIN | Dec 1949 | Secretary | 2004-01-09 UNTIL 2006-08-12 | RESIGNED | |
MRS GILLIAN LESLEY GOLDING | Apr 1948 | British | Secretary | 2006-08-12 UNTIL 2010-08-07 | RESIGNED |
BRUCE JAMES CRAWFORD | Mar 1934 | British | Director | 2006-08-12 UNTIL 2008-06-16 | RESIGNED |
JULIE ANNE BENNETT | Jan 1972 | British | Director | 2008-07-28 UNTIL 2012-10-14 | RESIGNED |
RODNEY GUY DAMPIER | Feb 1949 | British | Director | 2006-08-12 UNTIL 2011-12-01 | RESIGNED |
STEVEN JAMES HOMEWOOD | Oct 1953 | British | Director | 2006-08-12 UNTIL 2008-07-28 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mrs Alison Laura King | 2018-12-27 | 1/1966 | Kingsbridge | Significant influence or control |
Mrs Catherine Mary Short | 2017-01-09 - 2020-05-20 | 4/1962 | Kingsbridge Devon | Significant influence or control |
Mrs Gillian Lesley Golding | 2017-01-09 - 2018-12-27 | 4/1948 | Kingsbridge Devon | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
COLERIDGE HOUSE MANAGEMENT COMPANY LIMITED | 2023-11-24 | 31-03-2023 | £6 equity |