About

Registered Number: 02349891
Date of Incorporation: 20/02/1989 (35 years and 2 months ago)
Company Status: Active
Registered Address: 5 Courtyard Cottages, Waye Farm, Ermington, Ivybridge, PL21 9NU,

 

Waye Farm Management Company Ltd was founded on 20 February 1989 and are based in Ivybridge, it's status in the Companies House registry is set to "Active". The current directors of the organisation are listed as Hill, Toby James, Turner, David George, Burns, Matthew Edward Steven, Dr, Burt, Sharon Ann, Hill, Jenny Amanda, Mackrodt, Carolyn Jane, Morcumb, Samantha Louise, Steel, Malcolm John Bishop, Turner, David George, Turner, Lynda, Spring, Jeremy Mark, Bond, Donald Jeffrey, Brooks, Leslie Michael, Carter, Kenneth James, Craddock, Geoffrey Derrick, Droog, Sarah Jane, Doctor, Faulkner, Simon Timothy William, Giles, Roger William, Grover, Keith Mervyn, Heffes, Pauline Rita, Herbert, Michael Roderick Mcinnis, Johns, Dion Sundt, Livermore, Andree Marie, Livermore, Edward Godfrey, Mackrodt, Kevin Reginald, Marsh, Susan Ann, Merrington, Thomas, Puddicombe, Robert Russell, Rogers, James George John, Scadding, Gretta Jane, Tolcher, John Graham George, Turner, Peter Elliott, Turner, Victoria Joanne in the Companies House registry. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURNS, Matthew Edward Steven, Dr 11 October 2016 - 1
BURT, Sharon Ann 01 July 1997 - 1
HILL, Jenny Amanda 01 July 1997 - 1
MACKRODT, Carolyn Jane 21 September 2008 - 1
MORCUMB, Samantha Louise 15 November 2013 - 1
STEEL, Malcolm John Bishop 01 March 2016 - 1
TURNER, David George 04 May 2017 - 1
TURNER, Lynda 31 August 2017 - 1
BOND, Donald Jeffrey 01 July 1997 18 September 1999 1
BROOKS, Leslie Michael 01 July 1997 01 August 2000 1
CARTER, Kenneth James 01 July 1997 21 November 2005 1
CRADDOCK, Geoffrey Derrick 01 July 1997 28 November 2007 1
DROOG, Sarah Jane, Doctor 21 November 2005 13 February 2014 1
FAULKNER, Simon Timothy William 24 January 2008 01 March 2016 1
GILES, Roger William 03 July 2003 01 February 2009 1
GROVER, Keith Mervyn 01 July 1997 01 May 1998 1
HEFFES, Pauline Rita 12 November 2008 11 October 2016 1
HERBERT, Michael Roderick Mcinnis 01 July 1997 21 October 1998 1
JOHNS, Dion Sundt 21 April 1999 14 March 2006 1
LIVERMORE, Andree Marie N/A 01 July 1997 1
LIVERMORE, Edward Godfrey N/A 01 July 1997 1
MACKRODT, Kevin Reginald 02 June 2001 21 September 2008 1
MARSH, Susan Ann 07 February 1998 03 July 2003 1
MERRINGTON, Thomas 13 February 2014 31 August 2017 1
PUDDICOMBE, Robert Russell 01 July 1997 28 November 2007 1
ROGERS, James George John 01 July 1997 01 June 2001 1
SCADDING, Gretta Jane 01 August 2000 01 November 2002 1
TOLCHER, John Graham George 14 July 1998 16 April 1999 1
TURNER, Peter Elliott 08 June 2001 01 September 2008 1
TURNER, Victoria Joanne 08 March 2015 04 May 2017 1
Secretary Name Appointed Resigned Total Appointments
HILL, Toby James 01 January 2015 - 1
TURNER, David George 04 July 2020 - 1
SPRING, Jeremy Mark 01 February 2009 01 January 2015 1

Filing History

Document Type Date
CH01 - Change of particulars for director 27 September 2020
AD01 - Change of registered office address 27 September 2020
AP03 - Appointment of secretary 09 July 2020
CS01 - N/A 26 February 2020
AA - Annual Accounts 28 October 2019
TM01 - Termination of appointment of director 18 March 2019
AP01 - Appointment of director 18 March 2019
CS01 - N/A 26 February 2019
AA - Annual Accounts 20 September 2018
CS01 - N/A 05 March 2018
AA - Annual Accounts 24 November 2017
TM01 - Termination of appointment of director 01 October 2017
AP01 - Appointment of director 01 October 2017
AP01 - Appointment of director 01 October 2017
TM01 - Termination of appointment of director 01 October 2017
CS01 - N/A 06 March 2017
CH01 - Change of particulars for director 04 March 2017
AP01 - Appointment of director 23 February 2017
TM01 - Termination of appointment of director 23 February 2017
AA - Annual Accounts 16 December 2016
TM01 - Termination of appointment of director 04 December 2016
AP01 - Appointment of director 04 December 2016
AR01 - Annual Return 23 February 2016
AD01 - Change of registered office address 23 February 2016
AA - Annual Accounts 27 November 2015
AP01 - Appointment of director 07 April 2015
AP01 - Appointment of director 07 April 2015
AP01 - Appointment of director 07 April 2015
AP03 - Appointment of secretary 07 April 2015
TM02 - Termination of appointment of secretary 07 April 2015
AR01 - Annual Return 26 March 2015
TM01 - Termination of appointment of director 26 March 2015
AA - Annual Accounts 12 December 2014
AR01 - Annual Return 18 March 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 27 March 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 23 February 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 08 April 2011
AA - Annual Accounts 22 December 2010
AA - Annual Accounts 29 April 2010
AR01 - Annual Return 29 April 2010
CH01 - Change of particulars for director 28 April 2010
CH01 - Change of particulars for director 28 April 2010
CH01 - Change of particulars for director 28 April 2010
CH01 - Change of particulars for director 28 April 2010
CH01 - Change of particulars for director 28 April 2010
CH01 - Change of particulars for director 28 April 2010
CH01 - Change of particulars for director 28 April 2010
363a - Annual Return 08 June 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 08 June 2009
353 - Register of members 08 June 2009
287 - Change in situation or address of Registered Office 08 June 2009
288b - Notice of resignation of directors or secretaries 08 June 2009
288c - Notice of change of directors or secretaries or in their particulars 08 June 2009
287 - Change in situation or address of Registered Office 15 May 2009
288a - Notice of appointment of directors or secretaries 10 February 2009
288b - Notice of resignation of directors or secretaries 09 February 2009
288b - Notice of resignation of directors or secretaries 09 February 2009
AA - Annual Accounts 29 January 2009
288a - Notice of appointment of directors or secretaries 02 December 2008
288c - Notice of change of directors or secretaries or in their particulars 21 November 2008
288a - Notice of appointment of directors or secretaries 13 November 2008
288a - Notice of appointment of directors or secretaries 22 September 2008
288b - Notice of resignation of directors or secretaries 22 September 2008
363a - Annual Return 19 March 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 17 March 2008
353 - Register of members 17 March 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 20 February 2008
353 - Register of members 20 February 2008
288a - Notice of appointment of directors or secretaries 07 February 2008
288b - Notice of resignation of directors or secretaries 24 January 2008
AA - Annual Accounts 24 January 2008
288a - Notice of appointment of directors or secretaries 23 January 2008
288b - Notice of resignation of directors or secretaries 23 January 2008
287 - Change in situation or address of Registered Office 23 January 2008
288b - Notice of resignation of directors or secretaries 23 January 2008
363s - Annual Return 18 June 2007
AA - Annual Accounts 24 November 2006
288a - Notice of appointment of directors or secretaries 11 April 2006
288b - Notice of resignation of directors or secretaries 23 March 2006
363s - Annual Return 14 March 2006
288b - Notice of resignation of directors or secretaries 14 March 2006
AA - Annual Accounts 27 February 2006
363s - Annual Return 08 March 2005
AA - Annual Accounts 05 January 2005
363s - Annual Return 03 March 2004
288b - Notice of resignation of directors or secretaries 03 March 2004
288a - Notice of appointment of directors or secretaries 03 March 2004
AA - Annual Accounts 26 August 2003
363s - Annual Return 10 March 2003
288a - Notice of appointment of directors or secretaries 22 January 2003
288b - Notice of resignation of directors or secretaries 22 January 2003
288c - Notice of change of directors or secretaries or in their particulars 22 January 2003
AA - Annual Accounts 23 August 2002
363s - Annual Return 09 March 2002
AA - Annual Accounts 30 August 2001
288b - Notice of resignation of directors or secretaries 22 August 2001
288a - Notice of appointment of directors or secretaries 26 July 2001
288a - Notice of appointment of directors or secretaries 26 July 2001
288c - Notice of change of directors or secretaries or in their particulars 26 July 2001
288c - Notice of change of directors or secretaries or in their particulars 26 July 2001
363s - Annual Return 19 March 2001
AA - Annual Accounts 14 November 2000
288b - Notice of resignation of directors or secretaries 01 November 2000
288a - Notice of appointment of directors or secretaries 18 September 2000
288a - Notice of appointment of directors or secretaries 12 May 2000
363s - Annual Return 17 March 2000
288b - Notice of resignation of directors or secretaries 17 March 2000
288a - Notice of appointment of directors or secretaries 17 March 2000
287 - Change in situation or address of Registered Office 17 March 2000
288b - Notice of resignation of directors or secretaries 19 July 1999
288a - Notice of appointment of directors or secretaries 19 July 1999
287 - Change in situation or address of Registered Office 19 July 1999
AA - Annual Accounts 18 May 1999
363s - Annual Return 17 February 1999
288a - Notice of appointment of directors or secretaries 27 October 1998
288a - Notice of appointment of directors or secretaries 04 August 1998
AA - Annual Accounts 08 July 1998
363s - Annual Return 19 February 1998
AA - Annual Accounts 16 July 1997
288a - Notice of appointment of directors or secretaries 14 July 1997
288a - Notice of appointment of directors or secretaries 14 July 1997
288a - Notice of appointment of directors or secretaries 13 July 1997
288a - Notice of appointment of directors or secretaries 13 July 1997
288a - Notice of appointment of directors or secretaries 13 July 1997
288a - Notice of appointment of directors or secretaries 13 July 1997
288a - Notice of appointment of directors or secretaries 13 July 1997
288b - Notice of resignation of directors or secretaries 13 July 1997
288b - Notice of resignation of directors or secretaries 13 July 1997
288a - Notice of appointment of directors or secretaries 13 July 1997
288a - Notice of appointment of directors or secretaries 13 July 1997
288a - Notice of appointment of directors or secretaries 13 July 1997
287 - Change in situation or address of Registered Office 13 July 1997
363s - Annual Return 24 February 1997
AA - Annual Accounts 07 October 1996
363s - Annual Return 27 February 1996
AA - Annual Accounts 27 October 1995
363s - Annual Return 11 April 1995
AA - Annual Accounts 11 November 1994
363s - Annual Return 10 May 1994
AA - Annual Accounts 31 October 1993
363s - Annual Return 31 March 1993
AA - Annual Accounts 05 August 1992
AA - Annual Accounts 08 May 1992
RESOLUTIONS - N/A 14 April 1992
363s - Annual Return 14 April 1992
AA - Annual Accounts 05 March 1991
363a - Annual Return 05 March 1991
363a - Annual Return 05 March 1991
NEWINC - New incorporation documents 20 February 1989

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.