About

Registered Number: 02525545
Date of Incorporation: 26/07/1990 (33 years and 9 months ago)
Company Status: Active
Registered Address: PAUL EATOUGH, 23 Fairfield Road, Crediton, Devon, EX17 2EQ

 

5 Blackall Road Management Company Ltd was registered on 26 July 1990 and has its registered office in Crediton, Devon. The companies directors are listed as Eatough, Paul, Cann, Scott John, Eatough, Hilary Diane, Eatough, Paul, Hughes, Sarah Jane, Statham, Amanda Carrick, Bate, Sarah, Cartwright, Christopher, Choudhury, Abdul Mughni, Down, Stephen, Hall, Ian, Jones, Glenn, Lindley, Sarah, Marshalsea, David Ian, Needs, Kevin, Ord, Ralph Harold, Rice, Karen, Statham, Amanda Carrick, Tyrrell, Pamela. We don't know the number of employees at 5 Blackall Road Management Company Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CANN, Scott John 31 May 2018 - 1
EATOUGH, Hilary Diane 31 May 2018 - 1
EATOUGH, Paul 06 June 2008 - 1
HUGHES, Sarah Jane 31 May 2018 - 1
BATE, Sarah 14 December 2006 06 June 2008 1
CARTWRIGHT, Christopher 07 November 2003 07 September 2010 1
CHOUDHURY, Abdul Mughni 17 November 1995 17 October 2000 1
DOWN, Stephen 15 April 1996 03 March 2000 1
HALL, Ian N/A 14 December 2006 1
JONES, Glenn 23 June 2000 07 November 2003 1
LINDLEY, Sarah N/A 22 September 1993 1
MARSHALSEA, David Ian N/A 23 September 1997 1
NEEDS, Kevin N/A 15 April 1996 1
ORD, Ralph Harold 03 November 2000 31 October 2002 1
RICE, Karen N/A 17 November 1995 1
STATHAM, Amanda Carrick 07 September 2010 31 May 2011 1
TYRRELL, Pamela 08 October 1993 23 June 2000 1
Secretary Name Appointed Resigned Total Appointments
EATOUGH, Paul 06 September 2011 - 1
STATHAM, Amanda Carrick 07 September 2010 06 September 2011 1

Filing History

Document Type Date
CS01 - N/A 21 February 2020
AA - Annual Accounts 19 September 2019
CS01 - N/A 28 February 2019
AA - Annual Accounts 17 September 2018
AP01 - Appointment of director 28 June 2018
AP01 - Appointment of director 28 June 2018
AP01 - Appointment of director 25 June 2018
TM01 - Termination of appointment of director 25 June 2018
TM01 - Termination of appointment of director 25 June 2018
CS01 - N/A 19 February 2018
AA - Annual Accounts 26 September 2017
CS01 - N/A 16 February 2017
AA - Annual Accounts 19 September 2016
AR01 - Annual Return 18 February 2016
CH01 - Change of particulars for director 18 February 2016
CH01 - Change of particulars for director 18 February 2016
CH01 - Change of particulars for director 17 February 2016
CH01 - Change of particulars for director 17 February 2016
CH01 - Change of particulars for director 17 February 2016
AA - Annual Accounts 07 October 2015
AR01 - Annual Return 22 February 2015
AA - Annual Accounts 03 October 2014
AR01 - Annual Return 12 March 2014
CH01 - Change of particulars for director 12 March 2014
AA - Annual Accounts 23 September 2013
AR01 - Annual Return 19 February 2013
AA - Annual Accounts 10 September 2012
AR01 - Annual Return 27 February 2012
AP01 - Appointment of director 12 December 2011
TM01 - Termination of appointment of director 21 November 2011
AD01 - Change of registered office address 21 October 2011
AA - Annual Accounts 23 September 2011
AP03 - Appointment of secretary 12 September 2011
TM02 - Termination of appointment of secretary 12 September 2011
AR01 - Annual Return 01 March 2011
AD01 - Change of registered office address 28 February 2011
AP03 - Appointment of secretary 28 February 2011
TM01 - Termination of appointment of director 27 February 2011
TM02 - Termination of appointment of secretary 27 February 2011
AP01 - Appointment of director 23 February 2011
AA - Annual Accounts 09 November 2010
AR01 - Annual Return 22 February 2010
AD01 - Change of registered office address 22 February 2010
CH01 - Change of particulars for director 20 February 2010
CH01 - Change of particulars for director 20 February 2010
CH01 - Change of particulars for director 20 February 2010
CH01 - Change of particulars for director 20 February 2010
AA - Annual Accounts 15 September 2009
363a - Annual Return 24 February 2009
288c - Notice of change of directors or secretaries or in their particulars 24 February 2009
AA - Annual Accounts 28 October 2008
288a - Notice of appointment of directors or secretaries 29 July 2008
288b - Notice of resignation of directors or secretaries 29 July 2008
363a - Annual Return 11 March 2008
AA - Annual Accounts 09 July 2007
363a - Annual Return 19 February 2007
288a - Notice of appointment of directors or secretaries 19 February 2007
288b - Notice of resignation of directors or secretaries 19 February 2007
AA - Annual Accounts 02 August 2006
363a - Annual Return 01 February 2006
288c - Notice of change of directors or secretaries or in their particulars 01 February 2006
AA - Annual Accounts 15 November 2005
363s - Annual Return 14 February 2005
AA - Annual Accounts 28 October 2004
363s - Annual Return 27 February 2004
288a - Notice of appointment of directors or secretaries 14 February 2004
AA - Annual Accounts 23 January 2004
363s - Annual Return 10 February 2003
AA - Annual Accounts 14 November 2002
363s - Annual Return 28 February 2002
AA - Annual Accounts 24 August 2001
363s - Annual Return 11 April 2001
288a - Notice of appointment of directors or secretaries 11 April 2001
288a - Notice of appointment of directors or secretaries 26 February 2001
288b - Notice of resignation of directors or secretaries 23 November 2000
288a - Notice of appointment of directors or secretaries 23 November 2000
288a - Notice of appointment of directors or secretaries 07 September 2000
AA - Annual Accounts 07 September 2000
288b - Notice of resignation of directors or secretaries 07 September 2000
288b - Notice of resignation of directors or secretaries 07 September 2000
363s - Annual Return 02 March 2000
AA - Annual Accounts 21 October 1999
363s - Annual Return 18 February 1999
AA - Annual Accounts 06 November 1998
363s - Annual Return 31 January 1998
288a - Notice of appointment of directors or secretaries 20 October 1997
288a - Notice of appointment of directors or secretaries 20 October 1997
363s - Annual Return 20 October 1997
288b - Notice of resignation of directors or secretaries 29 September 1997
AA - Annual Accounts 16 July 1997
AA - Annual Accounts 27 March 1997
288a - Notice of appointment of directors or secretaries 14 January 1997
288a - Notice of appointment of directors or secretaries 14 January 1997
363s - Annual Return 02 October 1996
AA - Annual Accounts 21 September 1995
363s - Annual Return 14 September 1995
AA - Annual Accounts 16 September 1994
288 - N/A 16 September 1994
363s - Annual Return 16 September 1994
288 - N/A 07 October 1993
363s - Annual Return 29 August 1993
AA - Annual Accounts 27 April 1993
363b - Annual Return 24 September 1992
288 - N/A 21 September 1992
288 - N/A 30 April 1992
288 - N/A 30 April 1992
288 - N/A 30 April 1992
AA - Annual Accounts 30 April 1992
363b - Annual Return 30 April 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 17 April 1991
NEWINC - New incorporation documents 26 July 1990

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.