About

Registered Number: 01158685
Date of Incorporation: 30/01/1974 (51 years and 2 months ago)
Company Status: Active
Registered Address: 14 Cathedral Close, Exeter, Devon, EX1 1HA

 

Based in Devon, Otterbourne Court Management Co. Ltd was setup in 1974, it's status in the Companies House registry is set to "Active". The companies directors are listed as Metson, Carolann, Newson, Alison Joyce, Vaughan-smith, Nigel Vaughan, Woodhead, Martin Henry, Barnes, Oliver William, Branson, Patricia Joy, Dunlop, Anne Cecilia, Finlay, Ernest William, Finlay, Linda Jayne, Gow, Stephen John, Ratcliffe, Margaret, Scaddan, Marjorie Elizabeth, Scaddon, Marjorie Elizabeth, Stafford, Eric, Steeples, William Arthur, Stow, Raplh Conyers, Symonds, David Brian Charles, Townshend, Irene Violet, Turner, Peter Edward, Vaughan-smith, Phyllis, Ward, Alfred Donald Helton, Whitelaw, Peter Alexander. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
METSON, Carolann 11 December 2018 - 1
NEWSON, Alison Joyce 08 June 2018 - 1
VAUGHAN-SMITH, Nigel Vaughan 17 August 2018 - 1
BARNES, Oliver William 03 September 2015 24 September 2018 1
BRANSON, Patricia Joy 10 August 2004 25 May 2006 1
DUNLOP, Anne Cecilia 01 April 2006 09 October 2007 1
FINLAY, Ernest William 05 June 2015 02 September 2015 1
FINLAY, Linda Jayne 16 August 2007 05 June 2015 1
GOW, Stephen John 05 July 2019 09 June 2020 1
RATCLIFFE, Margaret 01 April 2006 16 August 2013 1
SCADDAN, Marjorie Elizabeth 22 May 1996 25 May 2006 1
SCADDON, Marjorie Elizabeth 01 April 2006 22 May 2012 1
STAFFORD, Eric N/A 06 January 1992 1
STEEPLES, William Arthur 18 September 1993 11 May 2004 1
STOW, Raplh Conyers 12 September 1992 06 July 2000 1
SYMONDS, David Brian Charles N/A 25 May 2006 1
TOWNSHEND, Irene Violet N/A 28 October 2001 1
TURNER, Peter Edward N/A 14 September 1991 1
VAUGHAN-SMITH, Phyllis 06 January 1992 25 May 2006 1
WARD, Alfred Donald Helton 10 April 2001 02 April 2006 1
WHITELAW, Peter Alexander 16 August 2007 21 March 2018 1
Secretary Name Appointed Resigned Total Appointments
WOODHEAD, Martin Henry 14 December 2007 19 April 2018 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 13 July 2020
CS01 - N/A 26 June 2020
AP01 - Appointment of director 16 June 2020
TM01 - Termination of appointment of director 09 June 2020
AA - Annual Accounts 08 July 2019
PSC07 - N/A 05 July 2019
PSC07 - N/A 05 July 2019
PSC07 - N/A 05 July 2019
AP01 - Appointment of director 05 July 2019
CS01 - N/A 21 June 2019
PSC07 - N/A 21 June 2019
PSC01 - N/A 14 December 2018
AP01 - Appointment of director 14 December 2018
TM01 - Termination of appointment of director 20 November 2018
PSC07 - N/A 20 November 2018
TM01 - Termination of appointment of director 25 September 2018
TM01 - Termination of appointment of director 25 September 2018
PSC01 - N/A 17 September 2018
PSC01 - N/A 17 September 2018
AP01 - Appointment of director 17 September 2018
AP01 - Appointment of director 17 September 2018
AA - Annual Accounts 10 July 2018
CS01 - N/A 15 June 2018
AP04 - Appointment of corporate secretary 19 April 2018
TM02 - Termination of appointment of secretary 19 April 2018
TM01 - Termination of appointment of director 22 March 2018
PSC07 - N/A 22 March 2018
AA - Annual Accounts 15 September 2017
CS01 - N/A 20 June 2017
AA - Annual Accounts 06 September 2016
AR01 - Annual Return 28 June 2016
TM01 - Termination of appointment of director 29 September 2015
AP01 - Appointment of director 29 September 2015
AP01 - Appointment of director 29 September 2015
AA - Annual Accounts 27 August 2015
AR01 - Annual Return 30 June 2015
AP01 - Appointment of director 30 June 2015
TM01 - Termination of appointment of director 30 June 2015
AA - Annual Accounts 19 September 2014
AR01 - Annual Return 17 June 2014
AA - Annual Accounts 11 September 2013
TM01 - Termination of appointment of director 27 August 2013
AR01 - Annual Return 02 July 2013
AR01 - Annual Return 27 June 2012
AP01 - Appointment of director 07 June 2012
TM01 - Termination of appointment of director 31 May 2012
AA - Annual Accounts 20 March 2012
AR01 - Annual Return 29 June 2011
AA - Annual Accounts 04 April 2011
AR01 - Annual Return 08 July 2010
CH01 - Change of particulars for director 08 July 2010
CH01 - Change of particulars for director 08 July 2010
CH01 - Change of particulars for director 08 July 2010
AA - Annual Accounts 18 June 2010
363a - Annual Return 09 July 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 09 July 2009
353 - Register of members 09 July 2009
AA - Annual Accounts 02 June 2009
AA - Annual Accounts 21 October 2008
363a - Annual Return 18 June 2008
288a - Notice of appointment of directors or secretaries 20 December 2007
287 - Change in situation or address of Registered Office 20 December 2007
288b - Notice of resignation of directors or secretaries 07 December 2007
288b - Notice of resignation of directors or secretaries 15 October 2007
288b - Notice of resignation of directors or secretaries 15 October 2007
288a - Notice of appointment of directors or secretaries 14 September 2007
AA - Annual Accounts 12 September 2007
288a - Notice of appointment of directors or secretaries 06 September 2007
363a - Annual Return 14 June 2007
288a - Notice of appointment of directors or secretaries 24 April 2007
288a - Notice of appointment of directors or secretaries 24 April 2007
288a - Notice of appointment of directors or secretaries 24 April 2007
288a - Notice of appointment of directors or secretaries 24 April 2007
363s - Annual Return 12 July 2006
288a - Notice of appointment of directors or secretaries 26 June 2006
287 - Change in situation or address of Registered Office 23 June 2006
288b - Notice of resignation of directors or secretaries 23 June 2006
288b - Notice of resignation of directors or secretaries 23 June 2006
288b - Notice of resignation of directors or secretaries 23 June 2006
288b - Notice of resignation of directors or secretaries 23 June 2006
288b - Notice of resignation of directors or secretaries 23 June 2006
AA - Annual Accounts 18 April 2006
363s - Annual Return 09 June 2005
AA - Annual Accounts 10 May 2005
288a - Notice of appointment of directors or secretaries 24 August 2004
363s - Annual Return 18 June 2004
AA - Annual Accounts 21 May 2004
363s - Annual Return 24 June 2003
AA - Annual Accounts 18 May 2003
363s - Annual Return 05 July 2002
AA - Annual Accounts 28 May 2002
288b - Notice of resignation of directors or secretaries 07 May 2002
363s - Annual Return 11 July 2001
288a - Notice of appointment of directors or secretaries 30 April 2001
AA - Annual Accounts 20 March 2001
363s - Annual Return 21 July 2000
288b - Notice of resignation of directors or secretaries 21 July 2000
AA - Annual Accounts 06 June 2000
363s - Annual Return 28 July 1999
AA - Annual Accounts 21 May 1999
363s - Annual Return 15 July 1998
AA - Annual Accounts 08 May 1998
363s - Annual Return 01 August 1997
AA - Annual Accounts 06 July 1997
288 - N/A 08 August 1996
363s - Annual Return 07 August 1996
AA - Annual Accounts 23 May 1996
AA - Annual Accounts 14 August 1995
363s - Annual Return 10 August 1995
AA - Annual Accounts 02 August 1994
363s - Annual Return 02 August 1994
288 - N/A 02 August 1994
288 - N/A 26 August 1993
363s - Annual Return 26 August 1993
AA - Annual Accounts 22 July 1993
363s - Annual Return 27 August 1992
288 - N/A 03 August 1992
288 - N/A 03 August 1992
288 - N/A 03 August 1992
AA - Annual Accounts 03 August 1992
AA - Annual Accounts 28 October 1991
363b - Annual Return 12 August 1991
AA - Annual Accounts 02 August 1990
288 - N/A 02 August 1990
363 - Annual Return 02 August 1990
AA - Annual Accounts 09 August 1989
363 - Annual Return 09 August 1989
AA - Annual Accounts 13 February 1989
288 - N/A 20 July 1988
363 - Annual Return 20 July 1988
AA - Annual Accounts 13 October 1987
363 - Annual Return 13 October 1987
AA - Annual Accounts 09 September 1986
363 - Annual Return 09 September 1986
288 - N/A 09 September 1986
MISC - Miscellaneous document 30 June 1974
NEWINC - New incorporation documents 30 January 1974

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.