EQUALTERM PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
28/03/2528 March 2025 Micro company accounts made up to 2024-06-30

View Document

26/03/2526 March 2025 Confirmation statement made on 2025-03-26 with updates

View Document

26/03/2526 March 2025 Director's details changed for Diana Jean Fraser Mackenzie on 2025-03-26

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

14/06/2414 June 2024 Director's details changed for Mr Robin Geoffrey Murray on 2024-06-14

View Document

14/06/2414 June 2024 Registered office address changed from 322 Torquay Road Paignton Devon TQ3 2DZ England to 345a Torquay Road Paignton Devon TQ3 2EP on 2024-06-14

View Document

14/06/2414 June 2024 Director's details changed for Mrs Elizabeth Louise Atkins on 2024-06-14

View Document

14/06/2414 June 2024 Director's details changed for Mr Matthew John Fontaine on 2024-06-14

View Document

28/03/2428 March 2024 Micro company accounts made up to 2023-06-30

View Document

26/03/2426 March 2024 Confirmation statement made on 2024-03-26 with no updates

View Document

22/02/2422 February 2024 Registered office address changed from Ppm Block Management Ltd First Floor Office Suite, Units 3-4 Cranmere Court Matford Business Park Exeter EX2 8PW United Kingdom to 322 Torquay Road Paignton Devon TQ3 2DZ on 2024-02-22

View Document

22/02/2422 February 2024 Registered office address changed from 322 Torquay Road Paignton Devon TQ3 2DZ England to 322 Torquay Road Paignton Devon TQ3 2DZ on 2024-02-22

View Document

12/02/2412 February 2024 Appointment of Mr Matthew John Fontaine as a director on 2024-02-09

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

17/04/2317 April 2023 Confirmation statement made on 2023-04-03 with updates

View Document

22/03/2322 March 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

06/04/226 April 2022 Confirmation statement made on 2022-04-03 with updates

View Document

20/10/2120 October 2021 Termination of appointment of Sara Louise Elson as a director on 2021-10-20

View Document

20/10/2120 October 2021 Termination of appointment of Stephen Ronald Clarke as a director on 2021-10-20

View Document

20/10/2120 October 2021 Appointment of Mrs Elizabeth Louise Atkins as a director on 2021-10-20

View Document

20/10/2120 October 2021 Appointment of Mr Robin Geoffrey Murray as a director on 2021-10-20

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

11/01/2111 January 2021 30/06/20 UNAUDITED ABRIDGED

View Document

27/09/2027 September 2020 APPOINTMENT TERMINATED, DIRECTOR VIOLETA LUNAN

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, WITH UPDATES

View Document

20/01/2020 January 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

09/12/199 December 2019 SECRETARY APPOINTED MR STEPHEN RONALD CLARKE

View Document

09/12/199 December 2019 DIRECTOR APPOINTED MS VIOLETA MAY BELLA LUNAN

View Document

06/12/196 December 2019 APPOINTMENT TERMINATED, SECRETARY COLIN BOYNTON

View Document

06/12/196 December 2019 APPOINTMENT TERMINATED, DIRECTOR JENNIFER MASSEY

View Document

06/12/196 December 2019 REGISTERED OFFICE CHANGED ON 06/12/2019 FROM 5 WILLOUGHBY HOUSE PEAK HILL ROAD SIDMOUTH DEVON EX10 0NW

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 04/04/19, WITH UPDATES

View Document

16/01/1916 January 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 04/04/18, WITH UPDATES

View Document

09/04/189 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARA LOUISE ELSON / 09/04/2018

View Document

08/03/188 March 2018 DIRECTOR APPOINTED MRS SARA LOUISE ELSON

View Document

31/01/1831 January 2018 APPOINTMENT TERMINATED, DIRECTOR ELISABETH FREEMAN

View Document

11/01/1811 January 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

07/04/177 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER MASSEY / 07/04/2017

View Document

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES

View Document

12/01/1712 January 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

20/04/1620 April 2016 Annual return made up to 4 April 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

15/04/1515 April 2015 Annual return made up to 4 April 2015 with full list of shareholders

View Document

07/04/157 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

15/04/1415 April 2014 Annual return made up to 4 April 2014 with full list of shareholders

View Document

09/01/149 January 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

24/04/1324 April 2013 Annual return made up to 4 April 2013 with full list of shareholders

View Document

18/04/1318 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / NICKOLAS COUCHMAN HUNTER / 17/04/2013

View Document

17/04/1317 April 2013 APPOINTMENT TERMINATED, DIRECTOR JANE PAINTER

View Document

17/04/1317 April 2013 DIRECTOR APPOINTED MR STEPHEN RONALD CLARKE

View Document

16/10/1216 October 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

12/04/1212 April 2012 REGISTERED OFFICE CHANGED ON 12/04/2012 FROM 4 WILLOUGHBY HOUSE PEAK HILL ROAD SIDMOUTH DEVON EX10 0NW UNITED KINGDOM

View Document

12/04/1212 April 2012 APPOINTMENT TERMINATED, DIRECTOR COLIN BOYNTON

View Document

12/04/1212 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER MASSEY / 01/01/2012

View Document

12/04/1212 April 2012 Annual return made up to 4 April 2012 with full list of shareholders

View Document

27/10/1127 October 2011 SECRETARY APPOINTED MR COLIN HARFORD BOYNTON

View Document

27/10/1127 October 2011 DIRECTOR APPOINTED MR COLIN HARFORD BOYNTON

View Document

27/10/1127 October 2011 APPOINTMENT TERMINATED, SECRETARY ELAINE REED

View Document

19/10/1119 October 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

26/04/1126 April 2011 Annual return made up to 4 April 2011 with full list of shareholders

View Document

07/12/107 December 2010 DIRECTOR APPOINTED MR COLIN HARFORD BOYNTON

View Document

23/11/1023 November 2010 APPOINTMENT TERMINATED, DIRECTOR ISABEL NESTOR

View Document

02/11/102 November 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

13/04/1013 April 2010 Annual return made up to 4 April 2010 with full list of shareholders

View Document

05/11/095 November 2009 DIRECTOR APPOINTED MRS ISABEL NESTOR

View Document

04/11/094 November 2009 DIRECTOR APPOINTED MRS JENNIFER MASSEY

View Document

04/11/094 November 2009 SECRETARY APPOINTED MS ELAINE REED

View Document

03/11/093 November 2009 08/10/09 STATEMENT OF CAPITAL GBP 12

View Document

03/11/093 November 2009 APPOINTMENT TERMINATED, SECRETARY DAVID CROOKS

View Document

03/11/093 November 2009 REGISTERED OFFICE CHANGED ON 03/11/2009 FROM HILLSDON HOUSE HIGH STREET SIDMOUTH DEVON EX10 8LD

View Document

19/10/0919 October 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

07/04/097 April 2009 RETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

01/05/081 May 2008 DIRECTOR APPOINTED MRS JANE PAINTER

View Document

08/04/088 April 2008 RETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS

View Document

08/01/088 January 2008 DIRECTOR RESIGNED

View Document

30/10/0730 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

10/05/0710 May 2007 DIRECTOR RESIGNED

View Document

05/04/075 April 2007 RETURN MADE UP TO 04/04/07; FULL LIST OF MEMBERS

View Document

04/12/064 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

02/05/062 May 2006 RETURN MADE UP TO 04/04/06; FULL LIST OF MEMBERS

View Document

28/12/0528 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

13/04/0513 April 2005 RETURN MADE UP TO 04/04/05; FULL LIST OF MEMBERS

View Document

22/11/0422 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

10/05/0410 May 2004 RETURN MADE UP TO 29/03/04; FULL LIST OF MEMBERS

View Document

06/04/046 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

17/03/0417 March 2004 NEW DIRECTOR APPOINTED

View Document

23/02/0423 February 2004 NEW SECRETARY APPOINTED

View Document

14/11/0314 November 2003 SECRETARY RESIGNED

View Document

21/10/0321 October 2003 DIRECTOR RESIGNED

View Document

21/10/0321 October 2003 NEW DIRECTOR APPOINTED

View Document

08/08/038 August 2003 NEW DIRECTOR APPOINTED

View Document

08/08/038 August 2003 SECRETARY RESIGNED

View Document

08/08/038 August 2003 NEW SECRETARY APPOINTED

View Document

08/08/038 August 2003 REGISTERED OFFICE CHANGED ON 08/08/03 FROM: WILLOUGHBY HOUSE PEAK HILL SIDMOUTH DEVON EX10 0NW

View Document

21/06/0321 June 2003 ACC. REF. DATE SHORTENED FROM 30/09/03 TO 30/06/03

View Document

21/06/0321 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

23/05/0323 May 2003 NEW DIRECTOR APPOINTED

View Document

02/05/032 May 2003 NEW DIRECTOR APPOINTED

View Document

02/05/032 May 2003 RETURN MADE UP TO 29/03/03; FULL LIST OF MEMBERS

View Document

02/05/032 May 2003 DIRECTOR RESIGNED

View Document

05/03/035 March 2003 SECRETARY RESIGNED

View Document

05/03/035 March 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/03/035 March 2003 SECRETARY RESIGNED

View Document

19/07/0219 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

30/04/0230 April 2002 NEW SECRETARY APPOINTED

View Document

30/04/0230 April 2002 RETURN MADE UP TO 29/03/02; FULL LIST OF MEMBERS

View Document

04/05/014 May 2001 RETURN MADE UP TO 03/04/01; FULL LIST OF MEMBERS

View Document

04/05/014 May 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

04/05/014 May 2001 DIRECTOR RESIGNED

View Document

12/07/0012 July 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

04/05/004 May 2000 NEW DIRECTOR APPOINTED

View Document

04/05/004 May 2000 RETURN MADE UP TO 03/04/00; FULL LIST OF MEMBERS

View Document

14/05/9914 May 1999 RETURN MADE UP TO 03/04/99; FULL LIST OF MEMBERS

View Document

14/05/9914 May 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

14/05/9914 May 1999 NEW DIRECTOR APPOINTED

View Document

12/08/9812 August 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

22/04/9822 April 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/04/9822 April 1998 NEW DIRECTOR APPOINTED

View Document

22/04/9822 April 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/04/9822 April 1998 RETURN MADE UP TO 03/04/98; NO CHANGE OF MEMBERS

View Document

15/09/9715 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

10/04/9710 April 1997 RETURN MADE UP TO 03/04/97; NO CHANGE OF MEMBERS

View Document

15/07/9615 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

24/04/9624 April 1996 RETURN MADE UP TO 03/04/96; FULL LIST OF MEMBERS

View Document

24/04/9624 April 1996 NEW SECRETARY APPOINTED

View Document

04/10/954 October 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/04/9530 April 1995 NEW DIRECTOR APPOINTED

View Document

21/04/9521 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

21/04/9521 April 1995 RETURN MADE UP TO 03/04/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

17/04/9417 April 1994 DIRECTOR RESIGNED

View Document

17/04/9417 April 1994 RETURN MADE UP TO 03/04/94; FULL LIST OF MEMBERS

View Document

17/04/9417 April 1994 DIRECTOR RESIGNED

View Document

09/03/949 March 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

18/05/9318 May 1993 RETURN MADE UP TO 03/04/93; FULL LIST OF MEMBERS

View Document

18/05/9318 May 1993 DIRECTOR RESIGNED

View Document

18/05/9318 May 1993 NEW DIRECTOR APPOINTED

View Document

18/05/9318 May 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

03/08/923 August 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

16/07/9216 July 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/06/923 June 1992 RETURN MADE UP TO 03/04/92; NO CHANGE OF MEMBERS

View Document

03/06/923 June 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/03/9210 March 1992 REGISTERED OFFICE CHANGED ON 10/03/92 FROM: BISHOP FLEMING 1 BARNFIELD CRESCENT EXETER EX1 1QY

View Document

18/06/9118 June 1991 RETURN MADE UP TO 03/04/91; NO CHANGE OF MEMBERS

View Document

03/06/913 June 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

03/06/913 June 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/05/902 May 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/05/902 May 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/05/902 May 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/05/902 May 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

02/05/902 May 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/05/902 May 1990 RETURN MADE UP TO 03/04/90; FULL LIST OF MEMBERS

View Document

26/03/9026 March 1990 REGISTERED OFFICE CHANGED ON 26/03/90 FROM: 21 NORTHERNHAY STREET EXETER EX4 3ER

View Document

20/03/9020 March 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/09

View Document

13/04/8913 April 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

13/04/8913 April 1989 RETURN MADE UP TO 06/03/89; FULL LIST OF MEMBERS

View Document

23/11/8723 November 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/11/8723 November 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/11/8723 November 1987 REGISTERED OFFICE CHANGED ON 23/11/87 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

23/09/8723 September 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company