MONTEREY FLAT MANAGEMENT (PAIGNTON) LIMITED
Status | ACTIVE |
Company No. | 01605890 |
Category | Private Limited Company |
Incorporated | 24 Dec 1981 |
Age | 42 years, 4 months, 26 days |
Jurisdiction | England Wales |
SUMMARY
MONTEREY FLAT MANAGEMENT (PAIGNTON) LIMITED is an active private limited company with number 01605890. It was incorporated 42 years, 4 months, 26 days ago, on 24 December 1981. The company address is 135 Reddenhill Road, Torquay, TQ1 3NT, Devon, England.
Company Fillings
Accounts with accounts type micro entity
Date: 17 Oct 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Appoint person director company with name date
Date: 19 Jun 2023
Action Date: 16 Jun 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher Michael Shannon
Appointment date: 2023-06-16
Documents
Confirmation statement with updates
Date: 31 May 2023
Action Date: 17 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-17
Documents
Change registered office address company with date old address new address
Date: 11 Oct 2022
Action Date: 11 Oct 2022
Category: Address
Type: AD01
Change date: 2022-10-11
Old address: 135 135 Reddenhill Road Torquay Devon TQ1 3NT England
New address: 135 Reddenhill Road Torquay Devon TQ1 3NT
Documents
Accounts with accounts type micro entity
Date: 11 Oct 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Appoint person director company with name date
Date: 21 Jun 2022
Action Date: 04 Jun 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Hylton Frederick Frain
Appointment date: 2022-06-04
Documents
Appoint person director company with name date
Date: 20 Jun 2022
Action Date: 04 Jun 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Daryl Adrian Porter
Appointment date: 2022-06-04
Documents
Termination director company with name termination date
Date: 17 Jun 2022
Action Date: 04 Jun 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Pamela Medlock
Termination date: 2022-06-04
Documents
Termination director company with name termination date
Date: 17 Jun 2022
Action Date: 04 Jun 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-06-04
Officer name: Peter Hughes
Documents
Appoint person director company with name date
Date: 14 Jun 2022
Action Date: 27 May 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-05-27
Officer name: Mr Richard Andrew Kirk
Documents
Confirmation statement with updates
Date: 27 May 2022
Action Date: 17 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-17
Documents
Termination director company with name termination date
Date: 27 May 2022
Action Date: 27 May 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Kirk
Termination date: 2022-05-27
Documents
Appoint corporate secretary company with name date
Date: 25 Feb 2022
Action Date: 01 Sep 2021
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Crown Property Management Ltd
Appointment date: 2021-09-01
Documents
Change registered office address company with date old address new address
Date: 25 Feb 2022
Action Date: 25 Feb 2022
Category: Address
Type: AD01
Old address: 19 Monterey Hookhills Road Paignton Devon TQ4 7SU England
New address: 135 135 Reddenhill Road Torquay Devon TQ1 3NT
Change date: 2022-02-25
Documents
Accounts with accounts type micro entity
Date: 26 Oct 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 17 May 2021
Action Date: 17 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-17
Documents
Accounts with accounts type micro entity
Date: 04 Jun 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 18 May 2020
Action Date: 17 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-17
Documents
Notification of a person with significant control statement
Date: 16 Mar 2020
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Cessation of a person with significant control
Date: 03 Mar 2020
Action Date: 03 Mar 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-03-03
Psc name: Peter Hughes
Documents
Notification of a person with significant control
Date: 03 Mar 2020
Action Date: 01 Jan 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Peter Hughes
Notification date: 2019-01-01
Documents
Cessation of a person with significant control
Date: 02 Mar 2020
Action Date: 02 Mar 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Peter Hughes
Cessation date: 2020-03-02
Documents
Accounts with accounts type micro entity
Date: 12 Nov 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 17 May 2019
Action Date: 17 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-17
Documents
Accounts with accounts type micro entity
Date: 27 Nov 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 21 Jun 2018
Action Date: 17 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-17
Documents
Accounts with accounts type micro entity
Date: 10 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Appoint person director company with name date
Date: 16 Jun 2017
Action Date: 16 Jun 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard Kirk
Appointment date: 2017-06-16
Documents
Termination director company with name termination date
Date: 16 Jun 2017
Action Date: 16 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Kirk
Termination date: 2017-06-16
Documents
Appoint person director company with name date
Date: 16 Jun 2017
Action Date: 13 May 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-05-13
Officer name: Mr Richard Kirk
Documents
Termination director company with name termination date
Date: 16 Jun 2017
Action Date: 16 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-06-16
Officer name: Richard Kirk
Documents
Termination secretary company with name termination date
Date: 16 Jun 2017
Action Date: 13 May 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Richard Kirk
Termination date: 2017-05-13
Documents
Confirmation statement with updates
Date: 24 May 2017
Action Date: 17 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-17
Documents
Appoint person secretary company with name date
Date: 24 May 2017
Action Date: 13 May 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2017-05-13
Officer name: Mr Richard Kirk
Documents
Termination secretary company with name termination date
Date: 24 May 2017
Action Date: 13 May 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Emma Jane Mccormack
Termination date: 2017-05-13
Documents
Appoint person director company with name date
Date: 24 May 2017
Action Date: 13 May 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard Kirk
Appointment date: 2017-05-13
Documents
Accounts with accounts type total exemption small
Date: 07 Jul 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 May 2016
Action Date: 17 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-17
Documents
Termination director company with name termination date
Date: 29 Apr 2016
Action Date: 26 Apr 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-04-26
Officer name: Alan Rodney Goldthorpe
Documents
Appoint person director company with name date
Date: 29 Apr 2016
Action Date: 26 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-04-26
Officer name: Mr Peter Hughes
Documents
Change registered office address company with date old address new address
Date: 20 Apr 2016
Action Date: 20 Apr 2016
Category: Address
Type: AD01
New address: 19 Monterey Hookhills Road Paignton Devon TQ4 7SU
Change date: 2016-04-20
Old address: 19 Monterey Hookhills Road Paignton Devon TQ4 7SU England
Documents
Annual return company with made up date full list shareholders
Date: 20 Apr 2016
Action Date: 30 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-30
Documents
Change registered office address company with date old address new address
Date: 20 Apr 2016
Action Date: 20 Apr 2016
Category: Address
Type: AD01
Change date: 2016-04-20
Old address: 19 Monterey Hookhills Road Paignton Devon TQ4 7SU England
New address: 19 Monterey Hookhills Road Paignton Devon TQ4 7SU
Documents
Change registered office address company with date old address new address
Date: 20 Apr 2016
Action Date: 20 Apr 2016
Category: Address
Type: AD01
Change date: 2016-04-20
Old address: 10 Monterey Hookhills Road Paignton Devon TQ4 7SU
New address: 19 Monterey Hookhills Road Paignton Devon TQ4 7SU
Documents
Accounts amended with accounts type total exemption small
Date: 09 Oct 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AAMD
Made up date: 2015-03-31
Documents
Accounts with accounts type total exemption full
Date: 08 Jul 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Apr 2015
Action Date: 30 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-30
Documents
Accounts with accounts type total exemption full
Date: 27 Apr 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Apr 2014
Action Date: 30 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-30
Documents
Appoint person secretary company with name
Date: 17 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Emma Jane Mccormack
Documents
Accounts with accounts type total exemption full
Date: 25 Sep 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Change registered office address company with date old address
Date: 11 Sep 2013
Action Date: 11 Sep 2013
Category: Address
Type: AD01
Change date: 2013-09-11
Old address: 16 16 Monterey Hookhills Road Paignton Devon TQ4 7SU United Kingdom
Documents
Termination secretary company with name
Date: 11 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Ann-Marie Willicott
Documents
Change registered office address company with date old address
Date: 02 Apr 2013
Action Date: 02 Apr 2013
Category: Address
Type: AD01
Old address: C/O Ann-Marie Willicott 8 Monterey Hookhills Road Paignton Devon TQ4 7SU United Kingdom
Change date: 2013-04-02
Documents
Annual return company with made up date full list shareholders
Date: 30 Mar 2013
Action Date: 30 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-30
Documents
Appoint person director company with name
Date: 30 Mar 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Alan Rodney Goldthorpe
Documents
Termination director company with name
Date: 30 Mar 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Cherrington
Documents
Accounts with accounts type total exemption full
Date: 02 May 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Mar 2012
Action Date: 30 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-30
Documents
Accounts with accounts type total exemption full
Date: 22 Jun 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Apr 2011
Action Date: 06 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-06
Documents
Appoint person director company with name
Date: 07 Apr 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Pamela Medlock
Documents
Change registered office address company with date old address
Date: 07 Apr 2011
Action Date: 07 Apr 2011
Category: Address
Type: AD01
Old address: 3 Monterey Hookhills Road Paignton Devon TQ4 7SU
Change date: 2011-04-07
Documents
Termination director company with name
Date: 06 Apr 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Margaret Webb
Documents
Termination secretary company with name
Date: 06 Apr 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Sally Mccormack
Documents
Termination director company with name
Date: 06 Apr 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Derek Webb
Documents
Appoint person secretary company with name
Date: 06 Apr 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Ann-Marie Willicott
Documents
Accounts with accounts type total exemption full
Date: 08 Jul 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Apr 2010
Action Date: 12 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-12
Documents
Change person director company with change date
Date: 12 Apr 2010
Action Date: 12 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-12
Officer name: Mrs Margaret Patricia Webb
Documents
Change person director company with change date
Date: 12 Apr 2010
Action Date: 12 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr. Derek John Webb
Change date: 2010-04-12
Documents
Accounts with accounts type total exemption full
Date: 27 May 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 27 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 25/04/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 04 Jun 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 15 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 25/04/08; full list of members
Documents
Legacy
Date: 15 May 2008
Category: Officers
Type: 288a
Description: Director appointed mr. Derek john webb
Documents
Legacy
Date: 15 May 2008
Category: Officers
Type: 288b
Description: Appointment terminated director pamela medlock
Documents
Legacy
Date: 15 May 2008
Category: Officers
Type: 288a
Description: Secretary appointed mrs sally heather mccormack
Documents
Legacy
Date: 15 May 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 15 May 2008
Category: Address
Type: 287
Description: Registered office changed on 15/05/2008 from 17 monterey hookhills road paignton devon TQ4 7SU
Documents
Legacy
Date: 15 May 2008
Category: Officers
Type: 288a
Description: Director appointed mrs margaret patricia webb
Documents
Legacy
Date: 15 May 2008
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 15 May 2008
Category: Officers
Type: 288b
Description: Appointment terminated director eileen jones
Documents
Legacy
Date: 15 May 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary eileen jones
Documents
Accounts with accounts type total exemption full
Date: 30 May 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 08 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 25/04/07; full list of members
Documents
Legacy
Date: 08 May 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 May 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 May 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption full
Date: 06 Mar 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 15 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 25/04/06; full list of members
Documents
Legacy
Date: 15 Jun 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption full
Date: 09 Jun 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 01 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 25/04/05; full list of members
Documents
Legacy
Date: 01 Jun 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 25/04/04; change of members
Documents
Accounts with accounts type total exemption full
Date: 10 May 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 07 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 25/04/03; change of members
Documents
Accounts with accounts type total exemption full
Date: 30 May 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 16 May 2002
Category: Annual-return
Type: 363s
Description: Return made up to 25/04/02; full list of members
Documents
Some Companies
WHITTINGTON HOUSE SOUTH STREET NORTH,CHESTERFIELD,S43 2BP
Number: | 09002607 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHELSEA PROPERTY CONSULTING LTD
OFFICE 5 FAIRBANK STUDIOS,LONDON,SW10 0NS
Number: | 10266782 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 FAR LAWNS,BARNSLEY,S71 3FL
Number: | 08267359 |
Status: | ACTIVE |
Category: | Private Limited Company |
STUDIO 5, 50-54,BIRMINGHAM,B3 1QS
Number: | 11693702 |
Status: | ACTIVE |
Category: | Private Limited Company |
39 JOHN LIDDELL WAY,BASINGSTOKE,RG21 6BG
Number: | 11684071 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUFFOLK LIFE ANNUITIES LIMITED
153 PRINCES STREET,SUFFOLK,IP1 1QJ
Number: | 01011674 |
Status: | ACTIVE |
Category: | Private Limited Company |