About

Registered Number: 02468648
Date of Incorporation: 09/02/1990 (34 years and 2 months ago)
Company Status: Active
Registered Address: Manor House, Luccombe, Minehead, Somerset, TA24 8TE

 

Founded in 1990, Luccombe Manor Management Ltd have registered office in Somerset. This company has 7 directors listed as Butcher, Michael George, Palmer, Philip James, Baker, Anne Elizabeth, Baker, Christopher, Taylor, Peter Robert, Wilde, Fay Serocold, Wilde, Peter John Martineau in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUTCHER, Michael George 06 January 2017 - 1
PALMER, Philip James 06 January 2017 - 1
BAKER, Anne Elizabeth 30 May 2007 01 December 2009 1
BAKER, Christopher 30 May 2007 30 November 2009 1
TAYLOR, Peter Robert 20 July 2011 06 January 2017 1
WILDE, Fay Serocold N/A 30 May 2007 1
WILDE, Peter John Martineau N/A 30 May 2007 1

Filing History

Document Type Date
AA - Annual Accounts 01 January 2020
CS01 - N/A 01 January 2020
CS01 - N/A 31 December 2018
AA - Annual Accounts 31 December 2018
PSC01 - N/A 24 March 2018
PSC09 - N/A 05 March 2018
AA - Annual Accounts 01 January 2018
CS01 - N/A 01 January 2018
TM01 - Termination of appointment of director 24 March 2017
AP01 - Appointment of director 24 March 2017
AP01 - Appointment of director 24 March 2017
AA - Annual Accounts 01 January 2017
CS01 - N/A 01 January 2017
AR01 - Annual Return 07 January 2016
AA - Annual Accounts 07 January 2016
AR01 - Annual Return 22 January 2015
AA - Annual Accounts 22 January 2015
AR01 - Annual Return 15 January 2014
AA - Annual Accounts 15 January 2014
AR01 - Annual Return 17 January 2013
AA - Annual Accounts 17 January 2013
AA - Annual Accounts 17 September 2012
AR01 - Annual Return 19 January 2012
AP01 - Appointment of director 19 January 2012
TM01 - Termination of appointment of director 18 January 2012
DISS40 - Notice of striking-off action discontinued 08 June 2011
AR01 - Annual Return 07 June 2011
GAZ1 - First notification of strike-off action in London Gazette 26 April 2011
AA - Annual Accounts 02 February 2011
AR01 - Annual Return 26 February 2010
CH01 - Change of particulars for director 26 February 2010
TM01 - Termination of appointment of director 31 December 2009
TM02 - Termination of appointment of secretary 13 December 2009
TM02 - Termination of appointment of secretary 13 December 2009
TM01 - Termination of appointment of director 13 December 2009
AP01 - Appointment of director 13 December 2009
363a - Annual Return 26 March 2009
363a - Annual Return 26 March 2009
288c - Notice of change of directors or secretaries or in their particulars 26 March 2009
288c - Notice of change of directors or secretaries or in their particulars 26 March 2009
AA - Annual Accounts 02 March 2009
AA - Annual Accounts 02 March 2009
287 - Change in situation or address of Registered Office 27 February 2008
288b - Notice of resignation of directors or secretaries 04 August 2007
288a - Notice of appointment of directors or secretaries 31 July 2007
288a - Notice of appointment of directors or secretaries 20 July 2007
288b - Notice of resignation of directors or secretaries 09 July 2007
363s - Annual Return 14 April 2007
AA - Annual Accounts 14 April 2007
363s - Annual Return 31 July 2006
363s - Annual Return 26 January 2005
AA - Annual Accounts 26 January 2005
363s - Annual Return 21 January 2004
AA - Annual Accounts 20 January 2004
363s - Annual Return 24 January 2003
AA - Annual Accounts 24 January 2003
287 - Change in situation or address of Registered Office 17 April 2002
AA - Annual Accounts 16 January 2002
363s - Annual Return 16 January 2002
363s - Annual Return 15 January 2001
AA - Annual Accounts 15 January 2001
363s - Annual Return 18 February 2000
AA - Annual Accounts 18 February 2000
363s - Annual Return 07 January 1999
AA - Annual Accounts 07 January 1999
AA - Annual Accounts 21 January 1998
363s - Annual Return 21 January 1998
363s - Annual Return 13 February 1997
AA - Annual Accounts 06 February 1997
AA - Annual Accounts 23 September 1996
363s - Annual Return 06 February 1996
363s - Annual Return 01 February 1995
AA - Annual Accounts 12 January 1995
AA - Annual Accounts 04 October 1994
363s - Annual Return 26 February 1994
AA - Annual Accounts 31 January 1993
363s - Annual Return 31 January 1993
AA - Annual Accounts 11 August 1992
363b - Annual Return 05 February 1992
RESOLUTIONS - N/A 24 January 1992
AA - Annual Accounts 24 January 1992
363a - Annual Return 17 July 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 18 June 1991
MEM/ARTS - N/A 11 May 1990
RESOLUTIONS - N/A 01 May 1990
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 01 May 1990
CERTNM - Change of name certificate 24 April 1990
288 - N/A 23 April 1990
288 - N/A 23 April 1990
287 - Change in situation or address of Registered Office 23 April 1990
NEWINC - New incorporation documents 09 February 1990

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.