MOORTOWN FARM MANAGEMENT COMPANY LIMITED - SOUTH MOLTON


Company Profile Company Filings

Overview

MOORTOWN FARM MANAGEMENT COMPANY LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from SOUTH MOLTON and has the status: Active.
MOORTOWN FARM MANAGEMENT COMPANY LIMITED was incorporated 35 years ago on 04/11/1988 and has the registered number: 02313144. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.

MOORTOWN FARM MANAGEMENT COMPANY LIMITED - SOUTH MOLTON

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
31 / 3 31/03/2023 31/12/2024

Registered Office

LIME COURT
SOUTH MOLTON
DEVON
EX36 3LH

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
25/06/2023 09/07/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
DAVID OLIVER WHEELER Aug 1982 English Director 2022-11-22 CURRENT
MRS ROSAMOND ANN JENKINS Jan 1957 British Director 2018-10-20 CURRENT
ANGELA BARBARA WELLMAN Feb 1949 British Director 2005-11-10 UNTIL 2006-08-21 RESIGNED
PAUL WELLMAN Oct 1947 British Director 2006-08-21 UNTIL 2007-01-11 RESIGNED
STEVE SZUBERT May 1954 Director 1999-11-30 UNTIL 2005-06-27 RESIGNED
BRENDA SARGEANT Dec 1944 British Director 2005-11-10 UNTIL 2006-11-30 RESIGNED
MR DESMOND GEOFFREY PAUL WICKENS Nov 1943 British Director 2013-11-23 UNTIL 2014-05-09 RESIGNED
CHRISTINA JANET REKERT Apr 1948 British Director 2007-11-24 UNTIL 2010-04-17 RESIGNED
MR MARTYN HOWARD REES Oct 1958 British Director 2013-11-23 UNTIL 2014-06-08 RESIGNED
MRS CARRON MARGARET REES Dec 1964 British Director 2004-10-30 UNTIL 2010-04-17 RESIGNED
MRS CARRON MARGARET REES Dec 1964 British Director 2014-09-06 UNTIL 2018-10-20 RESIGNED
MARK FREDERICK STEPHEN QUARTLY Dec 1958 British Director 1999-11-30 UNTIL 2005-10-29 RESIGNED
MR JOHN DENNIS ROBOTTOM Mar 1943 British Director 2011-04-02 UNTIL 2013-04-12 RESIGNED
DAVID GORDON WILFORD Secretary 1994-03-02 UNTIL 1996-01-28 RESIGNED
MR DESMOND GEOFFREY PAUL WICKENS Secretary 2011-04-02 UNTIL 2012-02-25 RESIGNED
STEVE SZUBERT May 1954 Secretary 1999-11-30 UNTIL 2005-06-27 RESIGNED
MRS CARRON MARGARET REES Dec 1964 British Secretary 2005-06-27 UNTIL 2010-04-17 RESIGNED
MR PHILIP WILLIAM MUZZLEWHITE Secretary 2012-07-24 UNTIL 2013-02-01 RESIGNED
MRS ROHINI MCKEE Oct 1943 British Secretary RESIGNED
ISOBEL FIRLE LUGG Secretary 2010-04-17 UNTIL 2011-04-02 RESIGNED
JOHN ROGER ECCLES Secretary 1996-01-28 UNTIL 1996-08-05 RESIGNED
ROSEMARY ANNE SMITH Dec 1965 Secretary 1996-08-05 UNTIL 1999-11-30 RESIGNED
ROY ST GEORGE CALVOCORESSI Apr 1930 British Director 1994-03-02 UNTIL 1999-11-30 RESIGNED
MR TERENCE NICHOLAS MCKEE Aug 1940 British Director RESIGNED
MRS ROHINI MCKEE Oct 1943 British Director RESIGNED
ISOBEL FIRLE LUGG May 1930 British Director 2010-04-17 UNTIL 2011-04-02 RESIGNED
MISS PHILIPPA CHARLOTTE HUTCHINSON May 1990 British Director 2018-10-20 UNTIL 2020-09-08 RESIGNED
MR OLIVER HUGH HOPE Aug 1989 British Director 2020-09-24 UNTIL 2023-02-23 RESIGNED
MR TERENCE NICHOLAS MCKEE Aug 1940 British Director 1999-11-30 UNTIL 2000-05-26 RESIGNED
MR DAVID EATON HALLEN Sep 1972 British Director 2018-10-20 UNTIL 2020-04-28 RESIGNED
MR MICHAEL LESLIE GURR Feb 1962 British Director 2013-11-23 UNTIL 2014-09-10 RESIGNED
HUGH FURBER Dec 1940 British Director 1994-03-02 UNTIL 1994-06-07 RESIGNED
JUNE FRANCES CLARKE Jan 1952 British Director 2004-10-30 UNTIL 2005-05-22 RESIGNED
PAUL WELLMAN Oct 1947 English Director 2010-04-17 UNTIL 2010-09-16 RESIGNED
CHARLES WILLIAM BROCKLEBANK Mar 1930 British Director 1994-06-08 UNTIL 1999-11-30 RESIGNED
RODNEY PHILIP BEERE Oct 1951 British Director 2004-10-30 UNTIL 2007-10-19 RESIGNED
MR MICHAEL LESLIE GURR Feb 1962 British Director 2011-03-01 UNTIL 2013-11-23 RESIGNED
MRS ALISON MULLIGAN Apr 1963 British Director 2013-11-23 UNTIL 2014-04-06 RESIGNED
RICHARD STEVEN KNIGHTLEY Jun 1954 British Director 2001-11-24 UNTIL 2003-07-27 RESIGNED
MARK FREDERICK STEPHEN QUARTLY Dec 1958 British Director 2007-11-24 UNTIL 2010-04-17 RESIGNED
MR DESMOND GEOFFREY PAUL WICKENS Nov 1943 British Director 2011-04-02 UNTIL 2011-04-02 RESIGNED
MARK FREDERICK STEPHEN QUARTLY Dec 1958 British Director 2014-09-06 UNTIL 2017-07-04 RESIGNED
MR DESMOND GEOFFREY PAUL WICKENS Nov 1943 British Director 2011-04-02 UNTIL 2012-04-21 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CHRISTIAN ENGINEERS IN DEVELOPMENT SOUTH BRENT ENGLAND Active TOTAL EXEMPTION FULL 74909 - Other professional, scientific and technical activities n.e.c.
EHB REEVES LIMITED LEAMINGTON SPA ENGLAND Active TOTAL EXEMPTION FULL 68310 - Real estate agencies
R BEERE & SONS BUILDERS` LIMITED ALTON Active TOTAL EXEMPTION FULL 41202 - Construction of domestic buildings
R BEERE & SONS DEVELOPERS LIMITED ALTON Active DORMANT 99999 - Dormant Company

Free Reports Available

Report Date Filed Date of Report Assets
MOORTOWN_FARM_MANAGEMENT_ - Accounts 2023-07-04 31-03-2023 £3,392 equity
MOORTOWN_FARM_MANAGEMENT_ - Accounts 2022-05-19 31-03-2022 £3,812 equity
MOORTOWN_FARM_MANAGEMENT_ - Accounts 2021-06-10 31-03-2021 £2,126 equity
MOORTOWN_FARM_MANAGEMENT_ - Accounts 2021-04-28 31-03-2020 £1,934 equity
MOORTOWN_FARM_MANAGEMENT_ - Accounts 2019-08-23 31-03-2019 £2,784 equity
MOORTOWN_FARM_MANAGEMENT_ - Accounts 2018-12-21 31-03-2018 £2,785 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
NORTH DEVON AGRICULTURAL SOCIETY SOUTH MOLTON Active TOTAL EXEMPTION FULL 81300 - Landscape service activities
NYNEHEAD CARE LIMITED SOUTH MOLTON UNITED KINGDOM Active FULL 87300 - Residential care activities for the elderly and disabled
NEPTUNE GLASSFIBRE MOULDINGS LIMITED SOUTH MOLTON UNITED KINGDOM Active TOTAL EXEMPTION FULL 23140 - Manufacture of glass fibres
NORTH DEVON HEATING SERVICES LIMITED SOUTH MOLTON UNITED KINGDOM Active TOTAL EXEMPTION FULL 43220 - Plumbing, heat and air-conditioning installation
NORTH SHORE DEVELOPMENTS LIMITED SOUTH MOLTON UNITED KINGDOM Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
NEWQUAY DENTAL CENTRE LTD SOUTH MOLTON Active TOTAL EXEMPTION FULL 86230 - Dental practice activities
NVISUALISE LTD SOUTH MOLTON UNITED KINGDOM Active MICRO ENTITY 74100 - specialised design activities
EXMOOR MEDIA LTD SOUTH MOLTON UNITED KINGDOM Active NO ACCOUNTS FILED 62090 - Other information technology service activities
THE MILTONS SPORTING CLUB LTD SOUTH MOLTON UNITED KINGDOM Active NO ACCOUNTS FILED 94990 - Activities of other membership organizations n.e.c.
CTA GROUP HOLDINGS LTD SOUTH MOLTON UNITED KINGDOM Active NO ACCOUNTS FILED 64209 - Activities of other holding companies n.e.c.