About

Registered Number: 05433391
Date of Incorporation: 22/04/2005 (19 years and 1 month ago)
Company Status: Active
Date of Dissolution: 04/10/2016 (7 years and 7 months ago)
Registered Address: 29 Blackall Road, Exeter, EX4 4HE

 

Having been setup in 2005, 29 Blackall Road Management Company Ltd are based in the United Kingdom, it has a status of "Active". The companies directors are listed as Cathro, Robert Murray, De Sousa-webb, Leo, Widgery, Shaun, Elkins, Rachel Mary, Dean, Debra Jane, Gillmore, Rachel Patricia Anne, Pennington, Charles Edmonds in the Companies House registry. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CATHRO, Robert Murray 11 November 2018 - 1
DE SOUSA-WEBB, Leo 21 October 2019 - 1
WIDGERY, Shaun 03 November 2014 - 1
DEAN, Debra Jane 22 April 2005 10 August 2019 1
GILLMORE, Rachel Patricia Anne 22 April 2005 30 November 2006 1
PENNINGTON, Charles Edmonds 22 April 2005 03 November 2014 1
Secretary Name Appointed Resigned Total Appointments
ELKINS, Rachel Mary 22 April 2010 09 October 2015 1

Filing History

Document Type Date
CS01 - N/A 12 February 2020
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 February 2020
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 February 2020
PSC01 - N/A 21 October 2019
AP01 - Appointment of director 21 October 2019
AA - Annual Accounts 21 October 2019
TM01 - Termination of appointment of director 10 August 2019
PSC07 - N/A 10 August 2019
CS01 - N/A 13 February 2019
PSC01 - N/A 03 December 2018
CH01 - Change of particulars for director 03 December 2018
PSC01 - N/A 21 November 2018
PSC01 - N/A 12 November 2018
AA - Annual Accounts 12 November 2018
AP01 - Appointment of director 11 November 2018
CS01 - N/A 08 June 2018
AAMD - Amended Accounts 11 April 2018
AA - Annual Accounts 08 March 2018
DISS40 - Notice of striking-off action discontinued 29 July 2017
CS01 - N/A 26 July 2017
GAZ1 - First notification of strike-off action in London Gazette 11 July 2017
AR01 - Annual Return 13 April 2017
AA - Annual Accounts 13 April 2017
RT01 - Application for administrative restoration to the register 13 April 2017
GAZ2 - Second notification of strike-off action in London Gazette 04 October 2016
GAZ1 - First notification of strike-off action in London Gazette 19 July 2016
AA - Annual Accounts 12 April 2016
TM02 - Termination of appointment of secretary 09 October 2015
AR01 - Annual Return 29 April 2015
AA - Annual Accounts 06 January 2015
AP01 - Appointment of director 06 January 2015
TM01 - Termination of appointment of director 25 November 2014
AR01 - Annual Return 16 May 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 May 2014
AA - Annual Accounts 07 January 2014
AR01 - Annual Return 23 April 2013
AA - Annual Accounts 22 January 2013
AR01 - Annual Return 29 April 2012
AA - Annual Accounts 11 January 2012
AR01 - Annual Return 26 April 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 25 April 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 April 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 11 May 2010
CH01 - Change of particulars for director 10 May 2010
AP03 - Appointment of secretary 10 May 2010
TM02 - Termination of appointment of secretary 10 May 2010
CH01 - Change of particulars for director 10 May 2010
AA - Annual Accounts 19 January 2010
363a - Annual Return 27 July 2009
288b - Notice of resignation of directors or secretaries 27 July 2009
AA - Annual Accounts 03 March 2009
363a - Annual Return 18 November 2008
363s - Annual Return 09 October 2007
288a - Notice of appointment of directors or secretaries 13 September 2007
288a - Notice of appointment of directors or secretaries 28 August 2007
AA - Annual Accounts 28 August 2007
AA - Annual Accounts 28 August 2007
363s - Annual Return 18 August 2006
288b - Notice of resignation of directors or secretaries 29 September 2005
288a - Notice of appointment of directors or secretaries 29 September 2005
288a - Notice of appointment of directors or secretaries 29 September 2005
288a - Notice of appointment of directors or secretaries 29 September 2005
288b - Notice of resignation of directors or secretaries 29 September 2005
NEWINC - New incorporation documents 22 April 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.