OTTERTON MEWS MANAGEMENT COMPANY LIMITED
SEATON MILLWEY COURT MANAGEMENT COMPANY LIMITED

Hellopages » Devon » East Devon » EX12 2AD

Company number 05386664
Status Active
Incorporation Date 9 March 2005
Company Type Private Limited Company
Address 50 FORE STREET, SEATON, DEVON, UNITED KINGDOM, EX12 2AD
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 9 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 9 March 2016 with full list of shareholders Statement of capital on 2016-04-06 GBP 4 . The most likely internet sites of OTTERTON MEWS MANAGEMENT COMPANY LIMITED are www.ottertonmewsmanagementcompany.co.uk, and www.otterton-mews-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and seven months. The distance to to Honiton Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Otterton Mews Management Company Limited is a Private Limited Company. The company registration number is 05386664. Otterton Mews Management Company Limited has been working since 09 March 2005. The present status of the company is Active. The registered address of Otterton Mews Management Company Limited is 50 Fore Street Seaton Devon United Kingdom Ex12 2ad. . CHURCHILL, Joy is a Director of the company. DYSON, Joanna Jane is a Director of the company. EVANS, Clare Jane is a Director of the company. REED, Hazel Ann is a Director of the company. Secretary GAGE, Robert Jonathan has been resigned. Secretary INNELL, Ronald has been resigned. Secretary JONES, Andrew Keith has been resigned. Secretary MORRISH, David has been resigned. Secretary NORCOMBE, Damion Paul has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director GAGE, Robert Jonathan has been resigned. Director INNELL, Ronald has been resigned. Director JONES, Andrew Keith has been resigned. Director MORRISH, David has been resigned. Director MORRISH, Steven has been resigned. Director NORCOMBE, Damion Paul has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. Nominee Director SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Director
CHURCHILL, Joy
Appointed Date: 22 December 2014
80 years old

Director
DYSON, Joanna Jane
Appointed Date: 22 October 2013
65 years old

Director
EVANS, Clare Jane
Appointed Date: 18 March 2014
66 years old

Director
REED, Hazel Ann
Appointed Date: 18 March 2010
81 years old

Resigned Directors

Secretary
GAGE, Robert Jonathan
Resigned: 25 March 2009
Appointed Date: 13 May 2008

Secretary
INNELL, Ronald
Resigned: 16 September 2008
Appointed Date: 13 May 2008

Secretary
JONES, Andrew Keith
Resigned: 24 March 2009
Appointed Date: 13 May 2008

Secretary
MORRISH, David
Resigned: 13 May 2008
Appointed Date: 09 March 2005

Secretary
NORCOMBE, Damion Paul
Resigned: 20 February 2014
Appointed Date: 13 May 2008

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 09 March 2005
Appointed Date: 09 March 2005

Director
GAGE, Robert Jonathan
Resigned: 22 December 2014
Appointed Date: 13 May 2008
45 years old

Director
INNELL, Ronald
Resigned: 02 February 2010
Appointed Date: 13 May 2008
87 years old

Director
JONES, Andrew Keith
Resigned: 09 October 2013
Appointed Date: 13 May 2008
46 years old

Director
MORRISH, David
Resigned: 13 May 2008
Appointed Date: 09 March 2005
66 years old

Director
MORRISH, Steven
Resigned: 13 May 2008
Appointed Date: 09 March 2005
70 years old

Director
NORCOMBE, Damion Paul
Resigned: 19 March 2014
Appointed Date: 08 October 2008
44 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 09 March 2005
Appointed Date: 09 March 2005

Nominee Director
SWIFT INCORPORATIONS LIMITED
Resigned: 09 March 2005
Appointed Date: 09 March 2005

OTTERTON MEWS MANAGEMENT COMPANY LIMITED Events

20 Mar 2017
Confirmation statement made on 9 March 2017 with updates
24 May 2016
Total exemption small company accounts made up to 31 March 2016
06 Apr 2016
Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 4

19 Aug 2015
Registered office address changed from St Georges House Uplyme Road Business Park Lyme Regis Dorset DT7 3LS to 50 Fore Street Seaton Devon EX12 2AD on 19 August 2015
31 Jul 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 66 more events
13 Apr 2005
Secretary resigned
13 Apr 2005
New secretary appointed
13 Apr 2005
New director appointed
15 Mar 2005
New director appointed
09 Mar 2005
Incorporation