About

Registered Number: 07599603
Date of Incorporation: 11/04/2011 (13 years ago)
Company Status: Active
Registered Address: ETC BLOCK MANAGEMENT, 41 Rolle Street, Exmouth, Devon, EX8 2SN

 

Haldon Court Management Ltd was registered on 11 April 2011, it's status is listed as "Active". There are 7 directors listed as Etc Block Management, Coney, Graham Robert, Sandel, Peter James, Clark, Jenny, Cowan, Dorcas, Brockbank, Alan Stuart, Price, Geoffrey for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CONEY, Graham Robert 27 September 2016 - 1
SANDEL, Peter James 07 March 2016 - 1
BROCKBANK, Alan Stuart 20 September 2011 01 July 2012 1
PRICE, Geoffrey 11 April 2011 14 March 2016 1
Secretary Name Appointed Resigned Total Appointments
ETC BLOCK MANAGEMENT 05 July 2012 - 1
CLARK, Jenny 20 September 2011 05 July 2012 1
COWAN, Dorcas 11 April 2011 20 September 2011 1

Filing History

Document Type Date
AA - Annual Accounts 21 September 2020
CS01 - N/A 14 April 2020
AA - Annual Accounts 28 August 2019
CS01 - N/A 12 April 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 16 April 2018
AA - Annual Accounts 12 December 2017
CS01 - N/A 24 April 2017
AA - Annual Accounts 08 December 2016
AP01 - Appointment of director 25 October 2016
AP01 - Appointment of director 13 October 2016
AR01 - Annual Return 21 April 2016
TM01 - Termination of appointment of director 29 March 2016
AP01 - Appointment of director 07 March 2016
AA - Annual Accounts 14 September 2015
AR01 - Annual Return 23 April 2015
AA - Annual Accounts 16 December 2014
AR01 - Annual Return 08 May 2014
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 15 April 2013
AA - Annual Accounts 21 December 2012
TM01 - Termination of appointment of director 18 December 2012
AA01 - Change of accounting reference date 17 September 2012
AP04 - Appointment of corporate secretary 05 July 2012
TM02 - Termination of appointment of secretary 05 July 2012
AR01 - Annual Return 16 April 2012
AD01 - Change of registered office address 28 October 2011
TM02 - Termination of appointment of secretary 28 October 2011
AP01 - Appointment of director 28 October 2011
AP03 - Appointment of secretary 28 October 2011
SH01 - Return of Allotment of shares 30 August 2011
AD01 - Change of registered office address 05 August 2011
NEWINC - New incorporation documents 11 April 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.