About

Registered Number: 01278894
Date of Incorporation: 27/09/1976 (47 years and 8 months ago)
Company Status: Active
Registered Address: Savills Sterling Court, 17 Dixs Field, Exeter, Devon, EX1 1QA,

 

Founded in 1976, Fort Picklecombe Management Co. Ltd have registered office in Devon, it's status at Companies House is "Active". The company has 49 directors listed as Dixon, Charles Edward, Marks, Helen Jane, Mounsey, Christopher Paul, Morgan, Robin John, Anderson, John Barrie, Ash, Stuart, Bennett, Peter Malcolm, Chounings, John Leslie, Collins, Peter John, Davies, Terence Arthur, Dyer, Robert John, Franks, Julie Lynn, Franks, Peter John Woodworth, Garner, Harold Wallace, Gatenby, John Robert, Goves, Nicola Theresa, Hall, Audrey Jane, Hall, Mark Lawrence, Harding, David John, Healy, Alan John, Holder, Paul Henry, Hurrell, David Frederick, Hutchings, Anthony Richard, James, Kenneth Anthony, Jamieson, Susan Elizabeth, Judge, Ronald Albert, Kirkham, Anne Elizabeth, Kirwin, Christopher John, Manning, Graham Peter, Marks, Helen Jane, Matthews, Janette, Dr, Miklaszewicz, Robert, Moore, Brian John, Moseley, David John, Rhodes, Geoffrey, Robinson, Elizabeth Louise, Rutherford, Jonathan Johnny, Sanders, Mary Evelyn, Scoging, Dennis John, Smith, Kenneth, Sturrock, Paul, Trickey, Raymond Henry, Verrill, John Anthony Seymour, Webb, Clifford James, Wild, Kenneth, Wilson, David Michael, Yonge, Geoffrey Pragnell, Young, Geoffrey William Grant, Young, Jacqueline Ann at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARKS, Helen Jane 15 November 2014 - 1
MOUNSEY, Christopher Paul 29 June 2018 - 1
ANDERSON, John Barrie 22 March 1997 25 July 2001 1
ASH, Stuart 23 March 2002 12 April 2003 1
BENNETT, Peter Malcolm N/A 22 March 1997 1
CHOUNINGS, John Leslie 22 March 1997 05 November 1999 1
COLLINS, Peter John 23 March 2002 08 April 2004 1
DAVIES, Terence Arthur 24 January 1997 06 October 1997 1
DYER, Robert John 03 April 2003 11 November 2005 1
FRANKS, Julie Lynn 31 March 2007 04 August 2011 1
FRANKS, Peter John Woodworth 12 April 2003 31 March 2007 1
GARNER, Harold Wallace 12 June 1992 22 March 1997 1
GATENBY, John Robert 14 August 1992 04 April 1998 1
GOVES, Nicola Theresa 06 November 1992 28 June 1994 1
HALL, Audrey Jane 31 March 2012 14 February 2014 1
HALL, Mark Lawrence 12 April 2003 28 March 2015 1
HARDING, David John 08 April 2017 31 July 2017 1
HEALY, Alan John 27 March 1999 15 April 2000 1
HOLDER, Paul Henry 16 June 2000 24 July 2004 1
HURRELL, David Frederick 01 September 1994 08 April 1995 1
HUTCHINGS, Anthony Richard 16 June 2000 07 April 2001 1
JAMES, Kenneth Anthony 04 April 2009 04 February 2012 1
JAMIESON, Susan Elizabeth 03 April 2004 14 September 2012 1
JUDGE, Ronald Albert 22 March 1997 01 September 2000 1
KIRKHAM, Anne Elizabeth 23 March 2013 15 February 2014 1
KIRWIN, Christopher John 11 August 1995 19 October 1998 1
MANNING, Graham Peter 07 April 2001 15 February 2005 1
MARKS, Helen Jane 04 April 1998 03 August 1999 1
MATTHEWS, Janette, Dr 31 March 2012 15 February 2014 1
MIKLASZEWICZ, Robert N/A 02 October 1992 1
MOORE, Brian John 08 April 2006 04 April 2009 1
MOSELEY, David John 12 April 2014 12 March 2016 1
RHODES, Geoffrey 31 March 2007 05 June 2008 1
ROBINSON, Elizabeth Louise 13 April 2019 04 April 2020 1
RUTHERFORD, Jonathan Johnny 08 April 2006 12 April 2014 1
SANDERS, Mary Evelyn 08 April 2004 20 October 2006 1
SCOGING, Dennis John 16 April 2011 18 November 2013 1
SMITH, Kenneth N/A 12 February 1993 1
STURROCK, Paul 04 April 2009 05 July 2009 1
TRICKEY, Raymond Henry 04 April 1998 12 April 2003 1
VERRILL, John Anthony Seymour 12 April 2014 28 March 2015 1
WEBB, Clifford James 12 April 2014 08 April 2017 1
WILD, Kenneth 29 September 2017 10 January 2018 1
WILSON, David Michael 17 July 2015 08 April 2017 1
YONGE, Geoffrey Pragnell N/A 17 February 1998 1
YOUNG, Geoffrey William Grant 19 March 2005 18 July 2011 1
YOUNG, Jacqueline Ann 30 September 2016 13 April 2019 1
Secretary Name Appointed Resigned Total Appointments
DIXON, Charles Edward N/A - 1
MORGAN, Robin John 05 August 1994 24 January 1997 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 07 August 2020
CS01 - N/A 04 May 2020
TM01 - Termination of appointment of director 04 May 2020
AA - Annual Accounts 15 January 2020
AP01 - Appointment of director 13 May 2019
AP01 - Appointment of director 07 May 2019
AP01 - Appointment of director 07 May 2019
AP01 - Appointment of director 07 May 2019
AP01 - Appointment of director 07 May 2019
CS01 - N/A 28 April 2019
TM01 - Termination of appointment of director 28 April 2019
AA - Annual Accounts 28 January 2019
AP01 - Appointment of director 02 August 2018
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 30 April 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 April 2018
AD01 - Change of registered office address 27 April 2018
CS01 - N/A 27 April 2018
TM01 - Termination of appointment of director 04 April 2018
AA - Annual Accounts 13 February 2018
TM01 - Termination of appointment of director 19 January 2018
AD01 - Change of registered office address 06 December 2017
AP01 - Appointment of director 10 October 2017
TM01 - Termination of appointment of director 02 August 2017
AD01 - Change of registered office address 16 July 2017
CS01 - N/A 29 April 2017
AP01 - Appointment of director 24 April 2017
TM01 - Termination of appointment of director 24 April 2017
AP01 - Appointment of director 24 April 2017
TM01 - Termination of appointment of director 24 April 2017
AA - Annual Accounts 05 January 2017
AP01 - Appointment of director 30 September 2016
AR01 - Annual Return 09 June 2016
AA - Annual Accounts 09 June 2016
TM01 - Termination of appointment of director 14 March 2016
MR05 - N/A 14 November 2015
MR05 - N/A 14 November 2015
MR05 - N/A 14 November 2015
AD01 - Change of registered office address 22 September 2015
CH03 - Change of particulars for secretary 22 September 2015
TM01 - Termination of appointment of director 12 September 2015
AP01 - Appointment of director 02 August 2015
AR01 - Annual Return 05 May 2015
TM01 - Termination of appointment of director 05 May 2015
TM01 - Termination of appointment of director 05 May 2015
TM01 - Termination of appointment of director 05 May 2015
AA - Annual Accounts 05 January 2015
AP01 - Appointment of director 22 November 2014
AP01 - Appointment of director 27 May 2014
AR01 - Annual Return 18 May 2014
AP01 - Appointment of director 10 May 2014
AP01 - Appointment of director 10 May 2014
AP01 - Appointment of director 10 May 2014
TM01 - Termination of appointment of director 10 May 2014
TM01 - Termination of appointment of director 17 February 2014
TM01 - Termination of appointment of director 17 February 2014
TM01 - Termination of appointment of director 17 February 2014
AA - Annual Accounts 05 February 2014
AP01 - Appointment of director 06 January 2014
TM01 - Termination of appointment of director 24 November 2013
AP01 - Appointment of director 24 November 2013
AA - Annual Accounts 29 May 2013
AR01 - Annual Return 07 May 2013
TM01 - Termination of appointment of director 17 April 2013
AR01 - Annual Return 08 May 2012
AP01 - Appointment of director 26 April 2012
AP01 - Appointment of director 26 April 2012
AA - Annual Accounts 11 April 2012
TM01 - Termination of appointment of director 09 February 2012
TM01 - Termination of appointment of director 13 August 2011
TM01 - Termination of appointment of director 13 August 2011
AP01 - Appointment of director 16 May 2011
AR01 - Annual Return 15 May 2011
AA - Annual Accounts 19 April 2011
AR01 - Annual Return 14 May 2010
CH01 - Change of particulars for director 14 May 2010
CH01 - Change of particulars for director 14 May 2010
CH01 - Change of particulars for director 14 May 2010
CH01 - Change of particulars for director 14 May 2010
CH01 - Change of particulars for director 14 May 2010
RESOLUTIONS - N/A 27 April 2010
AA - Annual Accounts 19 December 2009
288b - Notice of resignation of directors or secretaries 10 July 2009
363a - Annual Return 19 May 2009
288a - Notice of appointment of directors or secretaries 24 April 2009
288a - Notice of appointment of directors or secretaries 17 April 2009
288b - Notice of resignation of directors or secretaries 14 April 2009
AA - Annual Accounts 07 January 2009
288b - Notice of resignation of directors or secretaries 17 June 2008
363s - Annual Return 08 May 2008
AA - Annual Accounts 11 December 2007
288a - Notice of appointment of directors or secretaries 01 June 2007
363s - Annual Return 25 May 2007
288a - Notice of appointment of directors or secretaries 09 May 2007
288b - Notice of resignation of directors or secretaries 26 April 2007
AA - Annual Accounts 23 January 2007
288b - Notice of resignation of directors or secretaries 07 November 2006
363s - Annual Return 10 May 2006
288a - Notice of appointment of directors or secretaries 08 May 2006
288a - Notice of appointment of directors or secretaries 26 April 2006
288a - Notice of appointment of directors or secretaries 25 April 2006
288b - Notice of resignation of directors or secretaries 25 April 2006
AA - Annual Accounts 17 February 2006
288b - Notice of resignation of directors or secretaries 24 November 2005
288a - Notice of appointment of directors or secretaries 12 May 2005
363s - Annual Return 05 May 2005
288b - Notice of resignation of directors or secretaries 25 February 2005
AA - Annual Accounts 11 January 2005
288b - Notice of resignation of directors or secretaries 11 August 2004
363s - Annual Return 07 May 2004
288a - Notice of appointment of directors or secretaries 06 May 2004
288a - Notice of appointment of directors or secretaries 22 April 2004
AA - Annual Accounts 01 March 2004
288a - Notice of appointment of directors or secretaries 19 May 2003
288a - Notice of appointment of directors or secretaries 14 May 2003
363s - Annual Return 04 May 2003
288b - Notice of resignation of directors or secretaries 03 May 2003
288b - Notice of resignation of directors or secretaries 03 May 2003
288b - Notice of resignation of directors or secretaries 03 May 2003
AA - Annual Accounts 16 January 2003
288b - Notice of resignation of directors or secretaries 18 June 2002
288a - Notice of appointment of directors or secretaries 10 May 2002
363s - Annual Return 03 May 2002
288a - Notice of appointment of directors or secretaries 22 April 2002
AA - Annual Accounts 28 December 2001
288b - Notice of resignation of directors or secretaries 13 August 2001
363s - Annual Return 02 May 2001
288a - Notice of appointment of directors or secretaries 01 May 2001
AA - Annual Accounts 09 January 2001
288a - Notice of appointment of directors or secretaries 05 July 2000
288a - Notice of appointment of directors or secretaries 29 June 2000
363s - Annual Return 15 May 2000
288b - Notice of resignation of directors or secretaries 22 April 2000
AA - Annual Accounts 14 December 1999
288b - Notice of resignation of directors or secretaries 19 November 1999
288b - Notice of resignation of directors or secretaries 12 August 1999
363s - Annual Return 23 May 1999
288a - Notice of appointment of directors or secretaries 27 April 1999
AA - Annual Accounts 07 April 1999
288b - Notice of resignation of directors or secretaries 17 November 1998
363s - Annual Return 13 May 1998
288a - Notice of appointment of directors or secretaries 29 April 1998
288a - Notice of appointment of directors or secretaries 29 April 1998
288a - Notice of appointment of directors or secretaries 29 April 1998
288b - Notice of resignation of directors or secretaries 16 April 1998
288b - Notice of resignation of directors or secretaries 16 April 1998
AA - Annual Accounts 29 December 1997
288b - Notice of resignation of directors or secretaries 13 October 1997
MEM/ARTS - N/A 04 September 1997
287 - Change in situation or address of Registered Office 24 July 1997
363s - Annual Return 12 May 1997
RESOLUTIONS - N/A 23 April 1997
288a - Notice of appointment of directors or secretaries 23 April 1997
288a - Notice of appointment of directors or secretaries 23 April 1997
288a - Notice of appointment of directors or secretaries 23 April 1997
288b - Notice of resignation of directors or secretaries 23 April 1997
288b - Notice of resignation of directors or secretaries 23 April 1997
288b - Notice of resignation of directors or secretaries 23 April 1997
AA - Annual Accounts 02 April 1997
288a - Notice of appointment of directors or secretaries 10 March 1997
288b - Notice of resignation of directors or secretaries 06 March 1997
363s - Annual Return 16 May 1996
AA - Annual Accounts 25 April 1996
288 - N/A 17 August 1995
AA - Annual Accounts 05 May 1995
363s - Annual Return 24 April 1995
288 - N/A 20 April 1995
288 - N/A 21 October 1994
288 - N/A 15 August 1994
363s - Annual Return 06 June 1994
AA - Annual Accounts 12 April 1994
397a - Particulars of an issue of secured debentures in a series 27 October 1993
288 - N/A 30 June 1993
AA - Annual Accounts 08 June 1993
363s - Annual Return 17 May 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 May 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 May 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 May 1993
397 - Particulars for the registration of a charge to secure a series of debentures 23 March 1993
288 - N/A 21 February 1993
288 - N/A 16 November 1992
288 - N/A 01 September 1992
AA - Annual Accounts 10 August 1992
288 - N/A 22 June 1992
363b - Annual Return 31 May 1992
288 - N/A 03 March 1992
288 - N/A 27 February 1992
288 - N/A 27 February 1992
287 - Change in situation or address of Registered Office 23 January 1992
288 - N/A 19 August 1991
288 - N/A 19 August 1991
363a - Annual Return 01 May 1991
AA - Annual Accounts 13 February 1991
288 - N/A 07 November 1990
363 - Annual Return 30 May 1990
AA - Annual Accounts 30 March 1990
363 - Annual Return 19 December 1989
287 - Change in situation or address of Registered Office 07 December 1989
AA - Annual Accounts 30 November 1988
AA - Annual Accounts 27 July 1988
363 - Annual Return 27 July 1988
288 - N/A 18 May 1988
395 - Particulars of a mortgage or charge 11 May 1988
395 - Particulars of a mortgage or charge 11 May 1988
395 - Particulars of a mortgage or charge 09 February 1988
395 - Particulars of a mortgage or charge 09 February 1988
AA - Annual Accounts 24 June 1987
363 - Annual Return 24 June 1987
288 - N/A 22 January 1987
288 - N/A 08 October 1986
AA - Annual Accounts 12 August 1986
363 - Annual Return 12 August 1986
288 - N/A 12 August 1986
MISC - Miscellaneous document 27 September 1976

Mortgages & Charges

Description Date Status Charge by
Series of debentures 13 October 1993 Outstanding

N/A

Series of debentures 22 March 1993 Outstanding

N/A

Fixed and floating charge 27 April 1988 Outstanding

N/A

Legal charge 27 April 1988 Fully Satisfied

N/A

Fixed and floating charge 01 February 1988 Fully Satisfied

N/A

Legal charge 01 February 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.