THE SALCOMBE MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
01/08/251 August 2025 Confirmation statement made on 2025-08-01 with updates

View Document

09/04/259 April 2025 Appointment of Winfields Management Company Limited as a secretary on 2025-04-01

View Document

20/03/2520 March 2025 Termination of appointment of Emily Braine Property Services Ltd as a secretary on 2025-03-20

View Document

31/01/2531 January 2025 Termination of appointment of Oliver Baskerville Quarrell as a director on 2025-01-31

View Document

31/01/2531 January 2025 Termination of appointment of Robert Hugh King as a director on 2025-01-31

View Document

06/08/246 August 2024 Confirmation statement made on 2024-08-03 with updates

View Document

06/08/246 August 2024 Termination of appointment of John Hardeman Hughes as a director on 2024-08-02

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

13/10/2313 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

07/08/237 August 2023 Confirmation statement made on 2023-08-03 with updates

View Document

07/08/237 August 2023 Director's details changed for Mr Oliver Baskerville Quarrell on 2023-08-01

View Document

24/03/2324 March 2023 Termination of appointment of Emily Marian Braine as a secretary on 2023-03-11

View Document

24/03/2324 March 2023 Termination of appointment of Principle Estate Services Limited as a secretary on 2023-01-31

View Document

24/03/2324 March 2023 Appointment of Emily Braine Property Services Ltd as a secretary on 2023-03-11

View Document

23/03/2323 March 2023 Appointment of Miss Emily Marian Braine as a secretary on 2023-03-10

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

30/01/2330 January 2023 Registered office address changed from Principle Estate Services Ltd 137 Newhall Street Birmingham B3 1SF England to The Salcombe Fore Street Salcombe Devon TQ8 8JG on 2023-01-30

View Document

08/10/228 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

22/10/2122 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

04/08/214 August 2021 Confirmation statement made on 2021-08-03 with no updates

View Document

28/07/2128 July 2021 Appointment of Principle Estate Services Limited as a secretary on 2021-07-28

View Document

28/07/2128 July 2021 Registered office address changed from Top Floor the Ocean Building Queen Anne Battery Plymouth Devon PL4 0LP England to Principle Estate Services Ltd 137 Newhall Street Birmingham B3 1SF on 2021-07-28

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

09/07/209 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

01/04/201 April 2020 REGISTERED OFFICE CHANGED ON 01/04/2020 FROM 9 THE ATLANTIC BUILDING QUEEN ANNE BATTERY PLYMOUTH DEVON PL4 0LP ENGLAND

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

02/12/192 December 2019 APPOINTMENT TERMINATED, DIRECTOR DUNCAN MASSEY

View Document

04/08/194 August 2019 CONFIRMATION STATEMENT MADE ON 03/08/19, WITH UPDATES

View Document

24/07/1924 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

11/06/1911 June 2019 REGISTERED OFFICE CHANGED ON 11/06/2019 FROM C/O UNIT 2 DUKE STREET COURT BRIDGE STREET KINGSBRIDGE DEVON TQ7 1HX ENGLAND

View Document

24/05/1924 May 2019 REGISTERED OFFICE CHANGED ON 24/05/2019 FROM THE SALCOMBE FORE STREET SALCOMBE DEVON TQ8 8JG

View Document

14/02/1914 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HARDEMAN HUGHES / 14/02/2019

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

10/09/1810 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 03/08/18, NO UPDATES

View Document

21/03/1821 March 2018 DIRECTOR APPOINTED MR MICHAEL LAWRENCE PORTER

View Document

15/03/1815 March 2018 DIRECTOR APPOINTED OLIVER QUARRELL

View Document

15/03/1815 March 2018 DIRECTOR APPOINTED DR SIMON CHARLES UREN

View Document

15/03/1815 March 2018 DIRECTOR APPOINTED MR ROBERT HUGH KING

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

12/10/1712 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

11/08/1711 August 2017 CONFIRMATION STATEMENT MADE ON 03/08/17, NO UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

21/10/1621 October 2016 APPOINTMENT TERMINATED, DIRECTOR JEAN SWIFT

View Document

09/08/169 August 2016 CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES

View Document

23/06/1623 June 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

06/01/166 January 2016 DIRECTOR APPOINTED DUNCAN CHARLES MASSEY

View Document

04/01/164 January 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL PORTER

View Document

21/08/1521 August 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

03/08/153 August 2015 Annual return made up to 3 August 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

12/11/1412 November 2014 DIRECTOR APPOINTED MICHAEL LAWRENCE PORTER

View Document

12/11/1412 November 2014 DIRECTOR APPOINTED MR JOHN HARDEMAN HUGHES

View Document

16/10/1416 October 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN RAINFORD

View Document

20/08/1420 August 2014 Annual return made up to 3 August 2014 with full list of shareholders

View Document

20/08/1420 August 2014 APPOINTMENT TERMINATED, DIRECTOR ANTHONY VAUGHAN-READ

View Document

22/07/1422 July 2014 APPOINTMENT TERMINATED, SECRETARY ANDREW WARLAND

View Document

02/05/142 May 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

28/03/1428 March 2014 DIRECTOR APPOINTED MR JOHN RAINFORD

View Document

28/03/1428 March 2014 APPOINTMENT TERMINATED, DIRECTOR OLIVER COUZENS

View Document

28/03/1428 March 2014 DIRECTOR APPOINTED MR ANTHONY VAUGHAN-READ

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

13/01/1413 January 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN RAINFORD

View Document

13/01/1413 January 2014 APPOINTMENT TERMINATED, DIRECTOR ANTHONY VAUGHAN-READ

View Document

12/08/1312 August 2013 Annual return made up to 3 August 2013 with full list of shareholders

View Document

13/05/1313 May 2013 DIRECTOR APPOINTED MR OLIVER JOHN COUZENS

View Document

11/03/1311 March 2013 APPOINTMENT TERMINATED, DIRECTOR ROGER STEVENSON

View Document

11/03/1311 March 2013 APPOINTMENT TERMINATED, DIRECTOR DUNCAN MASSEY

View Document

11/03/1311 March 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL PORTER

View Document

11/03/1311 March 2013 APPOINTMENT TERMINATED, DIRECTOR NICOLA DOBSON

View Document

06/08/126 August 2012 CURREXT FROM 31/08/2013 TO 31/01/2014

View Document

03/08/123 August 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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