CULLOMPTON MANAGEMENT LIMITED
PAIGNTON

Hellopages » Devon » Torbay » TQ3 2EZ

Company number 07839504
Status Active
Incorporation Date 8 November 2011
Company Type Private Limited Company
Address PEMBROKE HOUSE, TORQUAY ROAD, PAIGNTON, DEVON, TQ3 2EZ
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 thirty-three events have happened. The last three records are Termination of appointment of Diana Mary Rawlings as a director on 22 February 2017; Accounts for a dormant company made up to 31 July 2016; Appointment of Mrs Diana Mary Rawlings as a director on 30 November 2016. The most likely internet sites of CULLOMPTON MANAGEMENT LIMITED are www.cullomptonmanagement.co.uk, and www.cullompton-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and eleven months. Cullompton Management Limited is a Private Limited Company. The company registration number is 07839504. Cullompton Management Limited has been working since 08 November 2011. The present status of the company is Active. The registered address of Cullompton Management Limited is Pembroke House Torquay Road Paignton Devon Tq3 2ez. . BLENHEIMS ESTATE & ASSET MANAGEMENT (SW) LIMITED is a Secretary of the company. DAVIS, Ian Keith is a Director of the company. Secretary TMS SOUTH WEST LIMITED has been resigned. Director BAILEY, Dorothy Rosemarie has been resigned. Director HOBBS, Adrian David has been resigned. Director RAWLINGS, Diana Mary has been resigned. Director SALT, Daniel Fallows has been resigned. Director SELBY, Michael Ernest has been resigned. Director SULLIVAN, Thomas has been resigned. Director VIGAR, Nicholas has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
BLENHEIMS ESTATE & ASSET MANAGEMENT (SW) LIMITED
Appointed Date: 01 November 2015

Director
DAVIS, Ian Keith
Appointed Date: 16 August 2016
73 years old

Resigned Directors

Secretary
TMS SOUTH WEST LIMITED
Resigned: 11 November 2015
Appointed Date: 01 June 2014

Director
BAILEY, Dorothy Rosemarie
Resigned: 17 February 2015
Appointed Date: 10 November 2014
89 years old

Director
HOBBS, Adrian David
Resigned: 02 April 2015
Appointed Date: 08 November 2011
59 years old

Director
RAWLINGS, Diana Mary
Resigned: 22 February 2017
Appointed Date: 30 November 2016
86 years old

Director
SALT, Daniel Fallows
Resigned: 02 April 2015
Appointed Date: 08 November 2011
52 years old

Director
SELBY, Michael Ernest
Resigned: 17 February 2015
Appointed Date: 11 November 2014
85 years old

Director
SULLIVAN, Thomas
Resigned: 13 April 2016
Appointed Date: 29 July 2014
45 years old

Director
VIGAR, Nicholas
Resigned: 19 August 2016
Appointed Date: 13 August 2014
42 years old

Persons With Significant Control

Mr Ian Keith Davis
Notified on: 16 August 2016
73 years old
Nature of control: Ownership of shares – 75% or more

Nicholas Vigar
Notified on: 6 April 2016
42 years old
Nature of control: Ownership of shares – 75% or more

CULLOMPTON MANAGEMENT LIMITED Events

23 Feb 2017
Termination of appointment of Diana Mary Rawlings as a director on 22 February 2017
30 Jan 2017
Accounts for a dormant company made up to 31 July 2016
30 Nov 2016
Appointment of Mrs Diana Mary Rawlings as a director on 30 November 2016
11 Nov 2016
Confirmation statement made on 8 November 2016 with updates
19 Aug 2016
Termination of appointment of Nicholas Vigar as a director on 19 August 2016
...
... and 23 more events
05 Jan 2014
Annual return made up to 8 November 2013 with full list of shareholders
Statement of capital on 2014-01-05
  • GBP 1

06 Aug 2013
Accounts for a dormant company made up to 30 November 2012
24 Jul 2013
Registered office address changed from Glentor Balland Lane Ashburton Devon TQ13 7DA England on 24 July 2013
06 Dec 2012
Annual return made up to 8 November 2012 with full list of shareholders
08 Nov 2011
Incorporation