About

Registered Number: 05310957
Date of Incorporation: 11/12/2004 (19 years and 4 months ago)
Company Status: Active
Registered Address: 10 Pembroke Park Pembroke Park, Marldon, Paignton, TQ3 1NL,

 

Having been setup in 2004, 84 Winner Street (Paignton) Management Company Ltd have registered office in Paignton, it's status is listed as "Active". There are 7 directors listed for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ELLIS, Antony Gareth 25 January 2008 - 1
PEARCE, Andrew 24 November 2014 - 1
TYNDALE, Mark Colin David 01 December 2006 - 1
BELLHOUSE, Margaret Anne 01 December 2006 23 November 2014 1
MORFEY, Robert Alan 11 December 2004 01 December 2006 1
Secretary Name Appointed Resigned Total Appointments
ELLIS, Antony Gareth 01 December 2006 - 1
MORFEY, Maria 11 December 2004 01 December 2006 1

Filing History

Document Type Date
AD01 - Change of registered office address 17 February 2020
CS01 - N/A 17 February 2020
AA - Annual Accounts 28 October 2019
CS01 - N/A 23 December 2018
AA - Annual Accounts 28 October 2018
CS01 - N/A 15 January 2018
AA - Annual Accounts 16 October 2017
CS01 - N/A 24 December 2016
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 08 January 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 07 January 2015
AP01 - Appointment of director 07 January 2015
TM01 - Termination of appointment of director 07 January 2015
AA - Annual Accounts 01 October 2014
AR01 - Annual Return 08 January 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 08 January 2013
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 09 January 2012
AA - Annual Accounts 19 September 2011
AR01 - Annual Return 18 January 2011
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 20 January 2010
CH01 - Change of particulars for director 20 January 2010
CH01 - Change of particulars for director 20 January 2010
CH01 - Change of particulars for director 20 January 2010
CH03 - Change of particulars for secretary 20 January 2010
AA - Annual Accounts 28 October 2009
363a - Annual Return 16 June 2009
AA - Annual Accounts 27 October 2008
363s - Annual Return 15 April 2008
287 - Change in situation or address of Registered Office 11 February 2008
AA - Annual Accounts 30 January 2008
288a - Notice of appointment of directors or secretaries 29 January 2008
288a - Notice of appointment of directors or secretaries 24 January 2007
288a - Notice of appointment of directors or secretaries 24 January 2007
288a - Notice of appointment of directors or secretaries 24 January 2007
288b - Notice of resignation of directors or secretaries 10 January 2007
288b - Notice of resignation of directors or secretaries 10 January 2007
287 - Change in situation or address of Registered Office 10 January 2007
363a - Annual Return 05 January 2007
AA - Annual Accounts 06 October 2006
363s - Annual Return 16 January 2006
287 - Change in situation or address of Registered Office 13 January 2005
288a - Notice of appointment of directors or secretaries 13 January 2005
288a - Notice of appointment of directors or secretaries 13 January 2005
288b - Notice of resignation of directors or secretaries 13 January 2005
288b - Notice of resignation of directors or secretaries 13 January 2005
NEWINC - New incorporation documents 11 December 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.