About

Registered Number: 02604719
Date of Incorporation: 24/04/1991 (33 years ago)
Company Status: Active
Registered Address: 15 Broad Street, Ottery St. Mary, EX11 1BY,

 

Founded in 1991, St. Martins Court Sidmouth Management Company Ltd have registered office in Ottery St. Mary, it's status is listed as "Active". There are 28 directors listed as Gwillim, Susan Elizabeth, Davis, Brian George, Irving, Damian Francis, Matthews, Brian, Reverend, Thomson, Glenys Frances, Broadbent, Jeanne, Ford, Dorothy May, Huxtable, Michael Thomas, Opie, Stephen Ralph, Wootton, Jill Elaine, Bacon, Albert Leslie, Bacon, Ivy Lilian, Barlex, Dorothy Emily Hilda, Barlex, Michael Anthony, Broadbent, Roy, Brown, Muriel Ruth, Crowther, Richard Neville, Davis, Colin Leonard, Dunn, Malcolm William Alan, Dunn, Patricia Jane, Evans, Gillian, Eveleigh, Lynda, Hay, Barbara Freda, Jarvis, Mauroce, Sawyer, Diana, Sawyer, William Henry, Wood, David Bryan, Young, Sidney Harding for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIS, Brian George 23 July 2013 - 1
IRVING, Damian Francis 11 May 2005 - 1
MATTHEWS, Brian, Reverend 19 June 2018 - 1
THOMSON, Glenys Frances 19 June 2018 - 1
BACON, Albert Leslie 30 December 1993 22 November 1995 1
BACON, Ivy Lilian 30 December 1993 22 November 1995 1
BARLEX, Dorothy Emily Hilda 26 January 1999 16 July 2000 1
BARLEX, Michael Anthony 02 October 1998 16 July 2000 1
BROADBENT, Roy 12 May 1998 02 October 1998 1
BROWN, Muriel Ruth 17 July 2000 11 May 2005 1
CROWTHER, Richard Neville 20 July 2011 16 June 2018 1
DAVIS, Colin Leonard 11 May 2005 30 August 2011 1
DUNN, Malcolm William Alan 22 November 1995 12 May 1998 1
DUNN, Patricia Jane 22 November 1995 12 May 1998 1
EVANS, Gillian 29 May 2003 31 December 2003 1
EVELEIGH, Lynda N/A 30 December 1993 1
HAY, Barbara Freda 12 January 2004 05 February 2018 1
JARVIS, Mauroce 17 July 2000 22 October 2001 1
SAWYER, Diana 25 June 2009 10 October 2010 1
SAWYER, William Henry 12 September 2007 28 April 2009 1
WOOD, David Bryan 15 December 2003 31 March 2006 1
YOUNG, Sidney Harding 14 August 2000 29 May 2003 1
Secretary Name Appointed Resigned Total Appointments
GWILLIM, Susan Elizabeth 14 January 2016 - 1
BROADBENT, Jeanne 12 May 1998 02 October 1998 1
FORD, Dorothy May 02 October 1998 16 July 2000 1
HUXTABLE, Michael Thomas 12 January 2004 14 October 2010 1
OPIE, Stephen Ralph 01 January 2015 15 January 2016 1
WOOTTON, Jill Elaine 14 October 2010 31 December 2014 1

Filing History

Document Type Date
AA - Annual Accounts 01 October 2020
CS01 - N/A 14 May 2020
AD01 - Change of registered office address 05 March 2020
AA - Annual Accounts 17 September 2019
CS01 - N/A 01 May 2019
AP01 - Appointment of director 31 August 2018
AP01 - Appointment of director 31 August 2018
TM01 - Termination of appointment of director 15 August 2018
AA - Annual Accounts 25 June 2018
CS01 - N/A 30 April 2018
TM01 - Termination of appointment of director 26 April 2018
AA - Annual Accounts 07 July 2017
CS01 - N/A 25 April 2017
AA - Annual Accounts 15 August 2016
AR01 - Annual Return 11 May 2016
TM02 - Termination of appointment of secretary 28 April 2016
AP03 - Appointment of secretary 14 January 2016
AA - Annual Accounts 07 November 2015
AR01 - Annual Return 28 April 2015
AP03 - Appointment of secretary 20 February 2015
TM02 - Termination of appointment of secretary 20 February 2015
AA - Annual Accounts 19 August 2014
AR01 - Annual Return 07 May 2014
AP01 - Appointment of director 09 September 2013
AA - Annual Accounts 01 August 2013
AR01 - Annual Return 10 May 2013
AA - Annual Accounts 11 July 2012
AR01 - Annual Return 15 May 2012
AD01 - Change of registered office address 17 November 2011
AP01 - Appointment of director 31 August 2011
TM01 - Termination of appointment of director 30 August 2011
AA - Annual Accounts 05 August 2011
AR01 - Annual Return 20 May 2011
TM01 - Termination of appointment of director 20 May 2011
TM01 - Termination of appointment of director 20 May 2011
AP03 - Appointment of secretary 23 March 2011
TM02 - Termination of appointment of secretary 23 March 2011
AD01 - Change of registered office address 15 October 2010
AA - Annual Accounts 23 August 2010
AR01 - Annual Return 19 May 2010
CH01 - Change of particulars for director 19 May 2010
CH01 - Change of particulars for director 19 May 2010
CH01 - Change of particulars for director 19 May 2010
CH01 - Change of particulars for director 19 May 2010
288a - Notice of appointment of directors or secretaries 06 August 2009
288b - Notice of resignation of directors or secretaries 31 July 2009
AA - Annual Accounts 31 July 2009
363a - Annual Return 12 May 2009
353 - Register of members 12 May 2009
288b - Notice of resignation of directors or secretaries 12 May 2009
287 - Change in situation or address of Registered Office 06 May 2009
AA - Annual Accounts 26 September 2008
363a - Annual Return 28 April 2008
287 - Change in situation or address of Registered Office 28 April 2008
288a - Notice of appointment of directors or secretaries 29 October 2007
AA - Annual Accounts 15 October 2007
363a - Annual Return 24 May 2007
AA - Annual Accounts 20 October 2006
363a - Annual Return 16 May 2006
288b - Notice of resignation of directors or secretaries 16 May 2006
288b - Notice of resignation of directors or secretaries 24 October 2005
288a - Notice of appointment of directors or secretaries 24 October 2005
288a - Notice of appointment of directors or secretaries 24 October 2005
AA - Annual Accounts 24 October 2005
363s - Annual Return 29 April 2005
AA - Annual Accounts 05 August 2004
287 - Change in situation or address of Registered Office 08 July 2004
363s - Annual Return 22 April 2004
288a - Notice of appointment of directors or secretaries 09 February 2004
288a - Notice of appointment of directors or secretaries 29 January 2004
288b - Notice of resignation of directors or secretaries 29 January 2004
288b - Notice of resignation of directors or secretaries 29 January 2004
288a - Notice of appointment of directors or secretaries 24 December 2003
AA - Annual Accounts 25 September 2003
288b - Notice of resignation of directors or secretaries 10 June 2003
288a - Notice of appointment of directors or secretaries 10 June 2003
363s - Annual Return 27 May 2003
AA - Annual Accounts 24 September 2002
363s - Annual Return 24 May 2002
288b - Notice of resignation of directors or secretaries 07 January 2002
288a - Notice of appointment of directors or secretaries 22 August 2001
AA - Annual Accounts 01 August 2001
363s - Annual Return 15 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 April 2001
AA - Annual Accounts 21 March 2001
288a - Notice of appointment of directors or secretaries 08 August 2000
287 - Change in situation or address of Registered Office 27 July 2000
288b - Notice of resignation of directors or secretaries 27 July 2000
288b - Notice of resignation of directors or secretaries 27 July 2000
288b - Notice of resignation of directors or secretaries 27 July 2000
288a - Notice of appointment of directors or secretaries 27 July 2000
288a - Notice of appointment of directors or secretaries 27 July 2000
363s - Annual Return 03 May 2000
AA - Annual Accounts 14 December 1999
363s - Annual Return 28 April 1999
287 - Change in situation or address of Registered Office 25 February 1999
288a - Notice of appointment of directors or secretaries 05 February 1999
288a - Notice of appointment of directors or secretaries 10 November 1998
288a - Notice of appointment of directors or secretaries 10 November 1998
288b - Notice of resignation of directors or secretaries 10 November 1998
288b - Notice of resignation of directors or secretaries 10 November 1998
363s - Annual Return 31 May 1998
288a - Notice of appointment of directors or secretaries 31 May 1998
287 - Change in situation or address of Registered Office 31 May 1998
288a - Notice of appointment of directors or secretaries 31 May 1998
288b - Notice of resignation of directors or secretaries 31 May 1998
288b - Notice of resignation of directors or secretaries 31 May 1998
AA - Annual Accounts 25 January 1998
AA - Annual Accounts 29 October 1997
363s - Annual Return 08 July 1997
AA - Annual Accounts 31 October 1996
363s - Annual Return 29 May 1996
287 - Change in situation or address of Registered Office 30 November 1995
288 - N/A 30 November 1995
288 - N/A 30 November 1995
AA - Annual Accounts 16 November 1995
363s - Annual Return 05 May 1995
AA - Annual Accounts 28 January 1995
RESOLUTIONS - N/A 06 January 1995
363s - Annual Return 09 June 1994
288 - N/A 02 February 1994
288 - N/A 02 February 1994
287 - Change in situation or address of Registered Office 02 February 1994
CERTNM - Change of name certificate 17 January 1994
AA - Annual Accounts 19 August 1993
363a - Annual Return 22 July 1993
287 - Change in situation or address of Registered Office 21 July 1993
288 - N/A 21 January 1993
AA - Annual Accounts 11 December 1992
363a - Annual Return 08 November 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 26 April 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 April 1992
288 - N/A 13 April 1992
287 - Change in situation or address of Registered Office 13 April 1992
RESOLUTIONS - N/A 14 June 1991
288 - N/A 14 June 1991
288 - N/A 14 June 1991
287 - Change in situation or address of Registered Office 14 June 1991
CERTNM - Change of name certificate 03 May 1991
NEWINC - New incorporation documents 24 April 1991

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.