COLERIDGE MANAGEMENT (CHILLINGTON) LIMITED - KINGSBRIDGE


Company Profile Company Filings

Overview

COLERIDGE MANAGEMENT (CHILLINGTON) LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from KINGSBRIDGE ENGLAND and has the status: Active.
COLERIDGE MANAGEMENT (CHILLINGTON) LIMITED was incorporated 26 years ago on 07/10/1997 and has the registered number: 03445488. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.

COLERIDGE MANAGEMENT (CHILLINGTON) LIMITED - KINGSBRIDGE

This company is listed in the following categories:
81100 - Combined facilities support activities

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

8 COLERIDGE BARNS COLERIDGE BARNS
KINGSBRIDGE
DEVON
TQ7 2HR
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
02/10/2023 16/10/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR PAUL FOSS Sep 1957 British Director 2022-10-16 CURRENT
DAVID THOMAS NASH GREEN Jun 1969 British Director 2021-10-09 CURRENT
MR MICHAEL GORDON DUTHIE Mar 1946 British Director 2012-07-21 CURRENT
KEY LEGAL SERVICES (NOMINEES) LIMITED Corporate Nominee Director 1997-10-07 UNTIL 1997-10-07 RESIGNED
KEY LEGAL SERVICES (SECRETARIAL) LIMITED Corporate Nominee Secretary 1997-10-07 UNTIL 1997-10-07 RESIGNED
ANNA KRYSTYNA BELLAMY Secretary 2003-05-08 UNTIL 2005-04-12 RESIGNED
MR DAVID JAMES CHARLES BENNETT Jan 1946 British Secretary 2006-07-29 UNTIL 2012-10-31 RESIGNED
GEOFFREY EARNSHAW Aug 1961 English Secretary 1999-03-19 UNTIL 2003-05-08 RESIGNED
MR MICHAEL IAN JAMES HASLER Aug 1953 British Secretary 1998-01-27 UNTIL 1999-03-19 RESIGNED
MR TERENCE JAYNE May 1935 Secretary 1997-10-07 UNTIL 1998-01-23 RESIGNED
JOHN PAUL HOLT WISEMAN Nov 1949 British Secretary 2005-04-12 UNTIL 2006-07-28 RESIGNED
MR THOMAS WILLIAM GRAHAM Sep 1981 British Director 2009-09-10 UNTIL 2011-10-21 RESIGNED
MRS SUSAN ELAINE STAINES Mar 1948 British Director 2009-09-10 UNTIL 2012-07-21 RESIGNED
MADELINE GAIL MARCHAND British Director 2001-04-11 UNTIL 2006-01-20 RESIGNED
MS ANNA KRYSTYNA KOWALSKI BELLAMY Feb 1956 British Director 2012-07-21 UNTIL 2022-10-16 RESIGNED
KAREN ELIZABETH GWINNUTT Jul 1960 British Director 2005-06-27 UNTIL 2009-08-04 RESIGNED
DR CARL LEONARD GWINNUTT Oct 1955 British Director 2012-07-21 UNTIL 2017-04-28 RESIGNED
DEREK RONALD BARTON Mar 1953 British Director 1997-10-07 UNTIL 2001-05-09 RESIGNED
MR ANDREW JAMES FENLON Oct 1964 British Director 2012-07-21 UNTIL 2021-09-11 RESIGNED
LINDA ANNABEL BURGESS Sep 1963 British Director 2005-06-27 UNTIL 2008-07-11 RESIGNED
MRS VIRGINIA CHRISTINE BEST Apr 1945 British Director 2008-07-11 UNTIL 2012-07-21 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
YARMER ESTATES (THURLESTONE) LIMITED KINGSBRIDGE ENGLAND Active MICRO ENTITY 68320 - Management of real estate on a fee or contract basis
RESUSCITATION COUNCIL (U.K.) TRADING LIMITED LONDON ENGLAND Active SMALL 84120 - Regulation of health care, education, cultural and other social services, not incl. social s
MARCHAND PETIT LIMITED DEVON Active TOTAL EXEMPTION FULL 68310 - Real estate agencies
WILLS MARINE LIMITED DEVON Active TOTAL EXEMPTION FULL 47640 - Retail sale of sports goods, fishing gear, camping goods, boats and bicycles
MALTMILL MANAGEMENT LIMITED KINGSBRIDGE ENGLAND Active MICRO ENTITY 81100 - Combined facilities support activities
COMPASS SOUTH MANAGEMENT LIMITED TORQUAY ENGLAND Active MICRO ENTITY 98000 - Residents property management
TOSNOS LIMITED FALMOUTH UNITED KINGDOM Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
MARCHAND PETIT HOLDINGS LIMITED KINGSBRIDGE UNITED KINGDOM Active TOTAL EXEMPTION FULL 68310 - Real estate agencies
ISLAND STREET LIMITED KINGSBRIDGE Dissolved... 68100 - Buying and selling of own real estate
SALTIRE PROPERTY DEVELOPMENTS LIMITED NOTTINGHAM Dissolved... TOTAL EXEMPTION SMALL 41100 - Development of building projects
THE COMPASSES MANAGEMENT LIMITED PLYMOUTH UNITED KINGDOM Active TOTAL EXEMPTION FULL 98000 - Residents property management
BARTON PROPERTY LIMITED TORQUAY UNITED KINGDOM Active DORMANT 68100 - Buying and selling of own real estate
DELTA PLANNING AND DEVELOPMENT CONSULTANCY LIMITED COVENTRY Active MICRO ENTITY 71112 - Urban planning and landscape architectural activities
BOUNCE AROUND LTD KINGSBRIDGE Dissolved... 93290 - Other amusement and recreation activities n.e.c.
LLEWELLA LTD PLYMOUTH UNITED KINGDOM Active MICRO ENTITY 41100 - Development of building projects
BROX PROPERTIES LTD TORQUAY UNITED KINGDOM Active UNAUDITED ABRIDGED 41100 - Development of building projects

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - COLERIDGE MANAGEMENT (CHILLINGTON) LIMITED 2023-10-13 31-03-2023 £4,884 equity
Micro-entity Accounts - COLERIDGE MANAGEMENT (CHILLINGTON) LIMITED 2022-10-27 31-03-2022 £37,384 equity
Micro-entity Accounts - COLERIDGE MANAGEMENT (CHILLINGTON) LIMITED 2021-10-26 31-03-2021 £35,712 equity
Micro-entity Accounts - COLERIDGE MANAGEMENT (CHILLINGTON) LIMITED 2021-01-01 31-03-2020 £34,703 equity
Micro-entity Accounts - COLERIDGE MANAGEMENT (CHILLINGTON) LIMITED 2019-12-18 31-03-2019 £32,325 equity
Micro-entity Accounts - COLERIDGE MANAGEMENT (CHILLINGTON) LIMITED 2018-12-20 31-03-2018 £34,048 equity
Coleridge Management (Chillington) Limit - Accounts to registrar (filleted) - small 17.3 2018-01-02 31-03-2017 £33,700 equity
Abbreviated Company Accounts - COLERIDGE MANAGEMENT (CHILLINGTON) LIMITED 2016-10-04 31-03-2016 £32,321 Cash £32,321 equity
Abbreviated Company Accounts - COLERIDGE MANAGEMENT (CHILLINGTON) LIMITED 2015-10-06 31-03-2015 £32,110 Cash £32,110 equity
Abbreviated Company Accounts - COLERIDGE MANAGEMENT (CHILLINGTON) LIMITED 2014-08-21 31-03-2014 £31,009 Cash £31,094 equity