About

Registered Number: 05200154
Date of Incorporation: 09/08/2004 (19 years and 8 months ago)
Company Status: Active
Registered Address: Pembroke House Torquay Road, Preston, Paignton, Devon, TQ3 2EZ

 

Established in 2004, Medley Court (Exeter) Management No 2 Ltd have registered office in Paignton, Devon, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this organisation. The current directors of the company are listed as Hartnell, Leonie, Oatley, Janet Anne, Comas, Onyx.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARTNELL, Leonie 16 February 2015 - 1
OATLEY, Janet Anne 09 February 2012 - 1
COMAS, Onyx 24 March 2006 20 July 2007 1

Filing History

Document Type Date
CS01 - N/A 10 August 2020
CH04 - Change of particulars for corporate secretary 22 April 2020
AA - Annual Accounts 03 February 2020
CS01 - N/A 09 August 2019
AA - Annual Accounts 04 February 2019
CS01 - N/A 09 August 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 09 August 2017
AA - Annual Accounts 09 February 2017
CS01 - N/A 09 August 2016
AA - Annual Accounts 28 January 2016
CH04 - Change of particulars for corporate secretary 03 December 2015
AR01 - Annual Return 14 August 2015
CH01 - Change of particulars for director 05 May 2015
AP01 - Appointment of director 19 April 2015
AA - Annual Accounts 19 January 2015
AR01 - Annual Return 14 August 2014
AA - Annual Accounts 13 November 2013
AR01 - Annual Return 13 August 2013
TM01 - Termination of appointment of director 26 April 2013
AA - Annual Accounts 16 November 2012
AR01 - Annual Return 10 August 2012
AP01 - Appointment of director 12 March 2012
AA - Annual Accounts 10 January 2012
AR01 - Annual Return 17 August 2011
CH04 - Change of particulars for corporate secretary 08 December 2010
AD01 - Change of registered office address 07 December 2010
AA - Annual Accounts 06 December 2010
AR01 - Annual Return 10 August 2010
AA - Annual Accounts 23 December 2009
288c - Notice of change of directors or secretaries or in their particulars 24 August 2009
363a - Annual Return 14 August 2009
288c - Notice of change of directors or secretaries or in their particulars 11 August 2009
287 - Change in situation or address of Registered Office 11 August 2009
AA - Annual Accounts 10 February 2009
363a - Annual Return 19 August 2008
AA - Annual Accounts 28 March 2008
288b - Notice of resignation of directors or secretaries 13 November 2007
288b - Notice of resignation of directors or secretaries 28 September 2007
363a - Annual Return 13 August 2007
AA - Annual Accounts 30 March 2007
363a - Annual Return 21 August 2006
287 - Change in situation or address of Registered Office 12 April 2006
288c - Notice of change of directors or secretaries or in their particulars 12 April 2006
288a - Notice of appointment of directors or secretaries 03 April 2006
AA - Annual Accounts 23 February 2006
288a - Notice of appointment of directors or secretaries 14 November 2005
363a - Annual Return 22 August 2005
225 - Change of Accounting Reference Date 04 August 2005
NEWINC - New incorporation documents 09 August 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.