FORT PICKLECOMBE MANAGEMENT CO. LIMITED - TORPOINT


Company Profile Company Filings

Overview

FORT PICKLECOMBE MANAGEMENT CO. LIMITED is a Private Limited Company from TORPOINT ENGLAND and has the status: Active.
FORT PICKLECOMBE MANAGEMENT CO. LIMITED was incorporated 47 years ago on 27/09/1976 and has the registered number: 01278894. The accounts status is MICRO ENTITY and accounts are next due on 30/06/2024.

FORT PICKLECOMBE MANAGEMENT CO. LIMITED - TORPOINT

This company is listed in the following categories:
98000 - Residents property management

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 9 30/09/2022 30/06/2024

Registered Office

FORT PICKLECOMBE
TORPOINT
CORNWALL
PL10 1JB
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
27/04/2023 11/05/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR CHARLES EDWARD DIXON Apr 1954 British Secretary CURRENT
MR IAN NELSON CAMPBELL Jan 1946 British Director 2019-04-13 CURRENT
MR CHRISTOPHER DOUGLAS MORTON Oct 1958 British Director 2023-04-01 CURRENT
MR DAVID CHARLES SAVILL Mar 1963 British Director 2022-04-23 CURRENT
MRS ANNE-MARIE CHRISTINE ELIZABETH SUTCLIFFE Jan 1949 British Director 2021-03-27 CURRENT
MR HENRY WILLIAM TRICKEY Jan 1968 British Director 2020-10-07 CURRENT
DR JANETTE MATTHEWS Aug 1958 British Director 2012-03-31 UNTIL 2014-02-15 RESIGNED
MR GEOFFREY RHODES Oct 1944 British Director 2007-03-31 UNTIL 2008-06-05 RESIGNED
MR MICHAEL JOHN PARKER Feb 1948 British Director 2022-04-23 UNTIL 2023-07-20 RESIGNED
MR TIMOTHY CHARLES OTTRIDGE Jul 1956 British Director 2019-04-13 UNTIL 2021-03-27 RESIGNED
MR CHRISTOPHER PAUL MOUNSEY Dec 1954 British Director 2018-06-29 UNTIL 2022-04-23 RESIGNED
DR DAVID JOHN MOSELEY Aug 1947 British Director 2014-04-12 UNTIL 2016-03-12 RESIGNED
DR DAVID JOHN MOSELEY Aug 1947 British Director 2017-04-08 UNTIL 2018-03-24 RESIGNED
BRIAN JOHN MOORE Dec 1944 British Director 2006-04-08 UNTIL 2009-04-04 RESIGNED
PAUL HENRY HOLDER Apr 1943 British Director 2000-06-16 UNTIL 2004-07-24 RESIGNED
DAVID FREDERICK HURRELL Aug 1933 British Director 1994-09-01 UNTIL 1995-04-08 RESIGNED
MR ROBERT MIKLASZEWICZ Apr 1950 British Director RESIGNED
MISS HELEN JANE MARKS Jul 1966 British Director 2014-11-15 UNTIL 2020-09-25 RESIGNED
GRAHAM PETER MANNING Apr 1948 British Director 2001-04-07 UNTIL 2005-02-15 RESIGNED
MOIRA KNAGGS Dec 1936 British Director 1998-04-04 UNTIL 2003-04-12 RESIGNED
CHRISTOPHER JOHN KIRWIN Dec 1941 British Director 1995-08-11 UNTIL 1998-10-19 RESIGNED
MRS ANNE ELIZABETH KIRKHAM Dec 1947 British Director 2013-03-23 UNTIL 2014-02-15 RESIGNED
RONALD ALBERT JUDGE Aug 1935 British Director 1997-03-22 UNTIL 2000-09-01 RESIGNED
SUSAN ELIZABETH JAMIESON Mar 1947 British Director 2004-04-03 UNTIL 2012-09-14 RESIGNED
KENNETH ANTHONY JAMES Apr 1948 British Director 2009-04-04 UNTIL 2012-02-04 RESIGNED
ANTHONY RICHARD HUTCHINGS Mar 1945 British Director 2000-06-16 UNTIL 2001-04-07 RESIGNED
HELEN JANE MARKS Jul 1966 British Director 1998-04-04 UNTIL 1999-08-03 RESIGNED
ROBIN JOHN MORGAN Dec 1942 Secretary 1994-08-05 UNTIL 1997-01-24 RESIGNED
DAVID JOHN HARDING May 1949 British Director 2017-04-08 UNTIL 2017-07-31 RESIGNED
DAVID JOHN HARDING May 1949 British Director 2019-04-13 UNTIL 2020-08-07 RESIGNED
MARK LAWRENCE HALL Jul 1953 British Director 2003-04-12 UNTIL 2015-03-28 RESIGNED
AUDREY JANE HALL Dec 1956 British Director 2012-03-31 UNTIL 2014-02-14 RESIGNED
MRS NICOLA THERESA GOVES Oct 1956 British Director 1992-11-06 UNTIL 1994-06-28 RESIGNED
JOHN ROBERT GATENBY Oct 1928 British Director 1992-08-14 UNTIL 1998-04-04 RESIGNED
MR HAROLD WALLACE GARNER Apr 1921 British Director 1992-06-12 UNTIL 1997-03-22 RESIGNED
PETER JOHN WOODWORTH FRANKS Oct 1953 British Director 2003-04-12 UNTIL 2007-03-31 RESIGNED
JULIE LYNN FRANKS Apr 1957 British Director 2007-03-31 UNTIL 2011-08-04 RESIGNED
ROBERT JOHN DYER Feb 1952 British Director 2003-04-03 UNTIL 2005-11-11 RESIGNED
TERENCE ARTHUR DAVIES Aug 1941 British Director 1997-01-24 UNTIL 1997-10-06 RESIGNED
MISS ELIZABETH LOUISE ROBINSON Sep 1952 British Director 2019-04-13 UNTIL 2020-04-04 RESIGNED
PETER JOHN COLLINS Mar 1937 British Director 2002-03-23 UNTIL 2004-04-08 RESIGNED
MR NIGEL BRUCE-ROBERTSON Jun 1946 British Director 2013-11-16 UNTIL 2015-04-10 RESIGNED
MR NIGEL BRUCE-ROBERTSON Jun 1946 British Director 2019-04-13 UNTIL 2020-09-07 RESIGNED
MR PETER MALCOLM BENNETT Sep 1929 British Director RESIGNED
MR STUART ASH Jun 1947 British Director 2002-03-23 UNTIL 2003-04-12 RESIGNED
JOHN BARRIE ANDERSON Apr 1948 British Director 1997-03-22 UNTIL 2001-07-25 RESIGNED
JOHN LESLIE CHOUNINGS Jan 1936 British Director 1997-03-22 UNTIL 1999-11-05 RESIGNED
ALAN JOHN HEALY Dec 1940 British Director 1999-03-27 UNTIL 2000-04-15 RESIGNED
MARY EVELYN SANDERS Apr 1952 British Director 2004-04-08 UNTIL 2006-10-20 RESIGNED
JONATHAN JOHNNY RUTHERFORD Aug 1963 British Director 2006-04-08 UNTIL 2014-04-12 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
RONALD MCDONALD HOUSE CHARITIES (UK) LONDON Active FULL 55900 - Other accommodation
AWE PLC READING ENGLAND Active FULL 32990 - Other manufacturing n.e.c.
AWE PENSION TRUSTEES LIMITED READING ENGLAND Active DORMANT 82990 - Other business support service activities n.e.c.
WEST SOMERSET RAILWAY ASSOCIATION TAUNTON Active TOTAL EXEMPTION FULL 85520 - Cultural education
KINGSTON RESTAURANTS LIMITED HUMBERSIDE Active FULL 56102 - Unlicensed restaurants and cafes
COMPTON GROVE MANAGEMENT COMPANY LIMITED BOURNEMOUTH ENGLAND Active DORMANT 98000 - Residents property management
GLEBE YARD MANAGEMENT LIMITED LANGPORT Active TOTAL EXEMPTION FULL 98000 - Residents property management
MCDONALD'S REAL ESTATE COMPANY NO.1 LIMITED LONDON Active FULL 82990 - Other business support service activities n.e.c.
MCDONALD'S REAL ESTATE COMPANY NO.2 LIMITED LONDON Active FULL 82990 - Other business support service activities n.e.c.
WEST ONE FOODS LIMITED LONDON ... FULL 56102 - Unlicensed restaurants and cafes
BALMAIN CARE HOME LIMITED PLYMOUTH UNITED KINGDOM Active SMALL 87300 - Residential care activities for the elderly and disabled
KARLYON CARE LIMITED PLYMOUTH UNITED KINGDOM Active GROUP 87300 - Residential care activities for the elderly and disabled
TRENANT HOUSE LIMITED PLYMOUTH UNITED KINGDOM Active SMALL 87300 - Residential care activities for the elderly and disabled
TAMARA HOUSE CARE HOME LIMITED PLYMOUTH UNITED KINGDOM Active SMALL 87300 - Residential care activities for the elderly and disabled
ALEXANDRA HOUSING LIMITED PLYMOUTH UNITED KINGDOM Active SMALL 87300 - Residential care activities for the elderly and disabled
CAPITAL ARCHES GROUP LIMITED LONDON ENGLAND Active FULL 56102 - Unlicensed restaurants and cafes
OE&ES LTD PLYMOUTH UNITED KINGDOM Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
ST MINVER HOUSE CARE HOME LIMITED PLYMOUTH UNITED KINGDOM Active SMALL 87300 - Residential care activities for the elderly and disabled
BETHANY HOUSE CARE HOME (PLYMOUTH) LIMITED PLYMOUTH UNITED KINGDOM Active NO ACCOUNTS FILED 87300 - Residential care activities for the elderly and disabled

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CAN DO ACCOMMODATION LIMITED TORPOINT ENGLAND Active MICRO ENTITY 55900 - Other accommodation
WILL ROGERS LIMITED TORPOINT ENGLAND Active TOTAL EXEMPTION FULL 74909 - Other professional, scientific and technical activities n.e.c.
MAKER BARNS MANAGEMENT COMPANY LTD TORPOINT ENGLAND Active DORMANT 98000 - Residents property management