About

Registered Number: 06424706
Date of Incorporation: 12/11/2007 (16 years and 5 months ago)
Company Status: Active
Registered Address: 24 Leeze Park, Okehampton, Devon, EX20 1EE

 

Stannary Court (Okehampton) Management Company Ltd was registered on 12 November 2007 with its registered office in Okehampton in Devon, it has a status of "Active". We do not know the number of employees at the company. The companies directors are listed as Squire, Deborah, Cann, Lisa, Dawson, Andrew, Parsons, Timothy, Squire, Reginald Ralph, Turner, Andrew Robert, Birchmore, Barry, Cole, Jonathan Andrew, Gee, Tracey Louise, Gibbs, Mark James, Moore, Luke Stephen, Piper, Reita Olive, Wade, Gemma, Linden Homes.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CANN, Lisa 04 June 2010 - 1
DAWSON, Andrew 03 October 2014 - 1
PARSONS, Timothy 30 April 2015 - 1
SQUIRE, Reginald Ralph 07 June 2010 - 1
TURNER, Andrew Robert 14 May 2010 - 1
BIRCHMORE, Barry 20 December 2008 21 January 2010 1
COLE, Jonathan Andrew 01 July 2010 14 July 2014 1
GEE, Tracey Louise 22 October 2009 03 October 2014 1
GIBBS, Mark James 05 February 2010 30 July 2017 1
MOORE, Luke Stephen 28 September 2011 12 October 2017 1
PIPER, Reita Olive 15 April 2009 16 June 2009 1
WADE, Gemma 31 March 2009 03 June 2009 1
LINDEN HOMES 14 July 2014 30 May 2015 1
Secretary Name Appointed Resigned Total Appointments
SQUIRE, Deborah 11 January 2011 - 1

Filing History

Document Type Date
CS01 - N/A 27 November 2019
AA - Annual Accounts 29 July 2019
CS01 - N/A 22 November 2018
CH01 - Change of particulars for director 20 November 2018
CH01 - Change of particulars for director 19 November 2018
AA - Annual Accounts 03 September 2018
CS01 - N/A 11 December 2017
TM01 - Termination of appointment of director 11 December 2017
TM01 - Termination of appointment of director 11 December 2017
AA01 - Change of accounting reference date 21 November 2017
AA - Annual Accounts 19 April 2017
CS01 - N/A 25 November 2016
AA - Annual Accounts 02 June 2016
AR01 - Annual Return 03 December 2015
CH01 - Change of particulars for director 01 December 2015
TM01 - Termination of appointment of director 30 November 2015
AP01 - Appointment of director 30 November 2015
TM01 - Termination of appointment of director 30 November 2015
AA - Annual Accounts 22 April 2015
AR01 - Annual Return 23 January 2015
TM01 - Termination of appointment of director 23 January 2015
AP02 - Appointment of corporate director 23 January 2015
TM01 - Termination of appointment of director 23 January 2015
AP01 - Appointment of director 23 January 2015
CH01 - Change of particulars for director 24 November 2014
AD01 - Change of registered office address 24 November 2014
CH01 - Change of particulars for director 24 November 2014
AA - Annual Accounts 03 July 2014
AR01 - Annual Return 16 December 2013
AD01 - Change of registered office address 20 November 2013
AA - Annual Accounts 05 March 2013
AR01 - Annual Return 07 February 2013
AA - Annual Accounts 21 August 2012
AR01 - Annual Return 23 November 2011
AP01 - Appointment of director 06 October 2011
AA - Annual Accounts 02 September 2011
AR01 - Annual Return 02 February 2011
AP03 - Appointment of secretary 18 January 2011
TM01 - Termination of appointment of director 21 September 2010
AA - Annual Accounts 23 August 2010
SH01 - Return of Allotment of shares 09 August 2010
AP01 - Appointment of director 14 July 2010
AP01 - Appointment of director 14 July 2010
AP01 - Appointment of director 14 July 2010
AP01 - Appointment of director 17 June 2010
AD01 - Change of registered office address 08 June 2010
AP01 - Appointment of director 04 June 2010
AP01 - Appointment of director 04 June 2010
AP01 - Appointment of director 04 June 2010
AP01 - Appointment of director 04 June 2010
AP01 - Appointment of director 24 February 2010
TM01 - Termination of appointment of director 26 January 2010
AR01 - Annual Return 23 November 2009
CH01 - Change of particulars for director 23 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 November 2009
AA - Annual Accounts 14 October 2009
287 - Change in situation or address of Registered Office 21 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 05 September 2009
363a - Annual Return 03 September 2009
288b - Notice of resignation of directors or secretaries 24 July 2009
288b - Notice of resignation of directors or secretaries 16 July 2009
288b - Notice of resignation of directors or secretaries 18 June 2009
288a - Notice of appointment of directors or secretaries 20 April 2009
288a - Notice of appointment of directors or secretaries 09 April 2009
288a - Notice of appointment of directors or secretaries 28 January 2009
288b - Notice of resignation of directors or secretaries 15 January 2009
288b - Notice of resignation of directors or secretaries 15 January 2009
363a - Annual Return 09 December 2008
288a - Notice of appointment of directors or secretaries 09 January 2008
288a - Notice of appointment of directors or secretaries 09 January 2008
287 - Change in situation or address of Registered Office 09 January 2008
288b - Notice of resignation of directors or secretaries 09 January 2008
288b - Notice of resignation of directors or secretaries 09 January 2008
NEWINC - New incorporation documents 12 November 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.