Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SALCOMBE COURT MANAGEMENT COMPANY LIMITED
Company Information for

SALCOMBE COURT MANAGEMENT COMPANY LIMITED

HILLSDON MANAGEMENT HILLSDON HOUSE, HIGH STREET, SIDMOUTH, EX10 8LD,
Company Registration Number
01629484
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Salcombe Court Management Company Ltd
SALCOMBE COURT MANAGEMENT COMPANY LIMITED was founded on 1982-04-16 and has its registered office in Sidmouth. The organisation's status is listed as "Active". Salcombe Court Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
SALCOMBE COURT MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
HILLSDON MANAGEMENT HILLSDON HOUSE
HIGH STREET
SIDMOUTH
EX10 8LD
Other companies in TQ3
 
Filing Information
Company Number 01629484
Company ID Number 01629484
Date formed 1982-04-16
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 14/12/2015
Return next due 11/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-06 18:35:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SALCOMBE COURT MANAGEMENT COMPANY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SALCOMBE COURT MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
ROBERT JONATHAN MORRIS
Company Secretary 2017-04-26
GAIL HELEN FRASER
Director 2016-02-04
CHRISTOPHER MARTIN
Director 2015-10-20
ALMA BERYL REYNOLDS
Director 2016-02-04
Previous Officers
Officer Role Date Appointed Date Resigned
ERIC JAMES MORGAN
Director 2007-03-20 2017-07-07
BLENHEIMS ESTATE & ASSET MANAGEMENT (SW) LIMITED
Company Secretary 2012-12-14 2017-03-30
BLENHEIMS ESTATE AND ASSET MANAGEMENT LIMITED
Company Secretary 2010-08-01 2017-03-30
BEN REGINALD GEORGE RUMBLE
Director 2015-09-16 2016-02-02
BEN REGINALD GEORGE RUMBLE
Director 2008-02-12 2015-07-09
ALMA BERYL REYNOLDS
Director 2008-02-12 2015-02-17
SPENCER IAN JARRETT
Company Secretary 2010-03-08 2010-08-01
DAVID RICHARD CROOKS
Company Secretary 2002-11-27 2010-03-07
JOSEPH BURGESS
Director 2001-11-10 2007-11-05
FREDERICK WILLIAM TANNER
Director 2004-05-18 2007-01-23
ALMA BERYL BLACK
Director 2002-11-27 2004-05-24
JOHN BRIAN ROSTRON
Director 2002-11-27 2004-05-18
RAYMOND ERIC PUTTICK
Company Secretary 1991-12-14 2002-11-27
GAIL HELEN FRASER
Director 1999-11-13 2002-11-27
FREDERICK WILLIAM TANNER
Director 1998-11-14 2002-11-27
DAVID ALAN BLACK
Director 2001-11-10 2002-05-02
DENIS ARCHIBALD PLOWMAN
Director 1997-11-22 2001-05-22
JOHN BRIAN ROSTRON
Director 1997-02-22 1999-11-13
SUSAN VIRGINIA FOX
Director 1997-02-22 1998-11-14
ANTHONY RICHARD HENDRICKS
Director 1991-12-14 1997-11-22
DOREEN BEWSHEA
Director 1996-03-30 1997-02-22
OLIVE ROSE ORUM
Director 1994-12-10 1997-02-22
GRAHAM WILSHAW PARKER
Director 1991-12-14 1995-04-13
DOREEN BEWSHEA
Director 1991-12-14 1995-03-29
JAMES DAVID ROBERTS
Director 1991-12-14 1994-06-01
WILLIAM DAVID WILSON
Director 1993-12-14 1994-05-15

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-15CONFIRMATION STATEMENT MADE ON 14/12/23, WITH NO UPDATES
2023-06-15MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2023-02-06CESSATION OF RICHARD DENNISON AS A PERSON OF SIGNIFICANT CONTROL
2023-02-06Notification of a person with significant control statement
2023-02-01REGISTERED OFFICE CHANGED ON 01/02/23 FROM Ppm Block Management Ltd First Floor Office Suite, Units 3-4 Cranmere Court Matford Business Park Exeter EX2 8PW United Kingdom
2023-02-01Termination of appointment of Ppm Block Management Ltd on 2023-02-01
2023-02-01Appointment of Mr Spencer Ian Jarrett as company secretary on 2023-02-01
2023-02-01AP03Appointment of Mr Spencer Ian Jarrett as company secretary on 2023-02-01
2023-02-01TM02Termination of appointment of Ppm Block Management Ltd on 2023-02-01
2023-02-01AD01REGISTERED OFFICE CHANGED ON 01/02/23 FROM Ppm Block Management Ltd First Floor Office Suite, Units 3-4 Cranmere Court Matford Business Park Exeter EX2 8PW United Kingdom
2023-01-17CONFIRMATION STATEMENT MADE ON 14/12/22, WITH NO UPDATES
2023-01-17CS01CONFIRMATION STATEMENT MADE ON 14/12/22, WITH NO UPDATES
2022-04-20AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2022-01-31CONFIRMATION STATEMENT MADE ON 14/12/21, WITH NO UPDATES
2022-01-31CS01CONFIRMATION STATEMENT MADE ON 14/12/21, WITH NO UPDATES
2021-09-20AP01DIRECTOR APPOINTED MR DAVID WILLIAM PEARCE
2021-09-13PSC07CESSATION OF GAIL HELEN FRASER AS A PERSON OF SIGNIFICANT CONTROL
2021-09-10TM01APPOINTMENT TERMINATED, DIRECTOR GAIL HELEN FRASER
2021-09-07AP04Appointment of Ppm Block Management Ltd as company secretary on 2021-09-07
2021-09-07AD01REGISTERED OFFICE CHANGED ON 07/09/21 FROM Morris Lettings East Street Sidmouth Devon EX10 8BL United Kingdom
2021-09-07TM02Termination of appointment of Robert Jonathan Morris on 2021-09-07
2021-03-17AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/20
2021-01-29PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GAIL HELEN FRASER
2021-01-29PSC09Withdrawal of a person with significant control statement on 2021-01-29
2021-01-29TM01APPOINTMENT TERMINATED, DIRECTOR KEITH PILKINGTON
2021-01-25CS01CONFIRMATION STATEMENT MADE ON 14/12/20, WITH NO UPDATES
2019-12-28CS01CONFIRMATION STATEMENT MADE ON 14/12/19, WITH NO UPDATES
2019-11-05AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2019-10-18TM01APPOINTMENT TERMINATED, DIRECTOR ALMA BERYL REYNOLDS
2019-01-07PSC07CESSATION OF GAIL HELEN FRASER AS A PERSON OF SIGNIFICANT CONTROL
2019-01-07AP01DIRECTOR APPOINTED MR KEITH PILKINGTON
2019-01-07TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MARTIN
2018-12-17CS01CONFIRMATION STATEMENT MADE ON 14/12/18, WITH NO UPDATES
2018-12-12AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2018-01-02AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/17
2017-12-15CS01CONFIRMATION STATEMENT MADE ON 14/12/17, WITH NO UPDATES
2017-12-15PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALMA BERYL REYNOLDS
2017-12-15PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER MARTIN
2017-12-15PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GAIL HELEN FRASER
2017-12-15TM01APPOINTMENT TERMINATED, DIRECTOR ERIC JAMES MORGAN
2017-05-09AP03Appointment of Mr Robert Jonathan Morris as company secretary on 2017-04-26
2017-03-30AD01REGISTERED OFFICE CHANGED ON 30/03/17 FROM Pembroke House Torquay Road Preston Paignton Devon TQ3 2EZ
2017-03-30TM02APPOINTMENT TERMINATED, SECRETARY BLENHEIMS ESTATE AND ASSET MANAGEMENT LIMITED
2017-03-30TM02APPOINTMENT TERMINATED, SECRETARY BLENHEIMS ESTATE & ASSET MANAGEMENT (SW) LIMITED
2017-01-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/16
2016-12-14CS01CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES
2016-02-08AP01DIRECTOR APPOINTED MRS ALMA BERYL REYNOLDS
2016-02-08AP01DIRECTOR APPOINTED MISS GAIL HELEN FRASER
2016-02-02TM01APPOINTMENT TERMINATED, DIRECTOR BEN REGINALD GEORGE RUMBLE
2015-12-14AR0114/12/15 ANNUAL RETURN FULL LIST
2015-12-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/15
2015-12-01CH04SECRETARY'S DETAILS CHNAGED FOR TMS SOUTH WEST LIMITED on 2015-11-01
2015-11-08AP01DIRECTOR APPOINTED CHRISTOPHER MARTIN
2015-10-06AP01DIRECTOR APPOINTED MR BEN REGINALD GEORGE RUMBLE
2015-07-15TM01APPOINTMENT TERMINATED, DIRECTOR BEN REGINALD GEORGE RUMBLE
2015-05-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ERIC JAMES MORGAN / 27/04/2015
2015-05-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BEN REGINALD GEORGE RUMBLE / 27/04/2015
2015-03-18TM01APPOINTMENT TERMINATED, DIRECTOR ALMA REYNOLDS
2015-03-18TM01APPOINTMENT TERMINATED, DIRECTOR ALMA REYNOLDS
2015-01-28AA30/09/14 TOTAL EXEMPTION SMALL
2014-12-17AR0114/12/14 NO MEMBER LIST
2014-02-19AA30/09/13 TOTAL EXEMPTION SMALL
2013-12-18AR0114/12/13 NO MEMBER LIST
2013-02-27AA30/09/12 TOTAL EXEMPTION SMALL
2013-01-10AR0114/12/12 NO MEMBER LIST
2012-12-20AD01REGISTERED OFFICE CHANGED ON 20/12/2012 FROM C/O BLENHEIMS ESTATE & ASSET MANAGEMENT LIMITED 13 NORTHUMBERLAND PLACE TEIGNMOUTH DEVON TQ14 8BZ ENGLAND
2012-12-20AP04CORPORATE SECRETARY APPOINTED TMS SOUTH WEST LIMITED
2012-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ALMA BERYL REYNOLDS / 01/10/2012
2012-02-23AA30/09/11 TOTAL EXEMPTION SMALL
2011-12-20AR0114/12/11 NO MEMBER LIST
2011-02-15AA30/09/10 TOTAL EXEMPTION SMALL
2011-02-07AR0114/12/10 NO MEMBER LIST
2011-02-07TM02APPOINTMENT TERMINATED, SECRETARY SPENCER JARRETT
2010-08-11AP04CORPORATE SECRETARY APPOINTED BLENHEIMS ESTATE AND ASSET MANAGEMENT LIMITED
2010-08-11AD01REGISTERED OFFICE CHANGED ON 11/08/2010 FROM HILLSDON HOUSE HIGH STREET SIDMOUTH DEVON EX10 8LD
2010-03-08AP03SECRETARY APPOINTED MR SPENCER IAN JARRETT
2010-03-08TM02APPOINTMENT TERMINATED, SECRETARY DAVID CROOKS
2010-03-03AA30/09/09 TOTAL EXEMPTION SMALL
2009-12-15AR0114/12/09 NO MEMBER LIST
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BEN REGINALD GEORGE RUMBLE / 14/12/2009
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ALMA BERYL REYNOLDS / 14/12/2009
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ERIC JAMES MORGAN / 14/12/2009
2009-03-05AA30/09/08 TOTAL EXEMPTION SMALL
2009-01-09363aANNUAL RETURN MADE UP TO 14/12/08
2008-03-05AA30/09/07 TOTAL EXEMPTION SMALL
2008-03-04288aDIRECTOR APPOINTED MR BEN REGINALD GEORGE RUMBLE
2008-02-29288aDIRECTOR APPOINTED MRS ALMA BERYL REYNOLDS
2007-12-14363aANNUAL RETURN MADE UP TO 14/12/07
2007-11-05288bDIRECTOR RESIGNED
2007-03-20288aNEW DIRECTOR APPOINTED
2007-03-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-02-01288bDIRECTOR RESIGNED
2006-12-15363aANNUAL RETURN MADE UP TO 14/12/06
2006-02-13363sANNUAL RETURN MADE UP TO 14/12/05
2006-01-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-05-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-12-22363sANNUAL RETURN MADE UP TO 14/12/04
2004-06-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2004-06-03288bDIRECTOR RESIGNED
2004-06-01288aNEW DIRECTOR APPOINTED
2004-05-27288bDIRECTOR RESIGNED
2003-12-19363sANNUAL RETURN MADE UP TO 14/12/03
2003-12-07288aNEW DIRECTOR APPOINTED
2003-10-31288aNEW DIRECTOR APPOINTED
2003-10-10288bDIRECTOR RESIGNED
2003-10-10288bDIRECTOR RESIGNED
2003-05-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02
2002-12-20363sANNUAL RETURN MADE UP TO 14/12/02
2002-12-19288bSECRETARY RESIGNED
2002-12-04288aNEW SECRETARY APPOINTED
2002-12-04287REGISTERED OFFICE CHANGED ON 04/12/02 FROM: EASTERBROOK EATON & COSMOPOLITAN OLD FORE STREET SIDMOUTH DEVON EX10 8LS
2002-12-04288bSECRETARY RESIGNED
2002-06-27288bDIRECTOR RESIGNED
2001-12-21363sANNUAL RETURN MADE UP TO 14/12/01
2001-11-28288aNEW DIRECTOR APPOINTED
2001-11-28288aNEW DIRECTOR APPOINTED
2001-11-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01
2001-05-29288bDIRECTOR RESIGNED
2001-01-11363sANNUAL RETURN MADE UP TO 14/12/00
2000-11-27AAFULL ACCOUNTS MADE UP TO 30/09/00
2000-06-02AAFULL ACCOUNTS MADE UP TO 30/09/99
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to SALCOMBE COURT MANAGEMENT COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SALCOMBE COURT MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SALCOMBE COURT MANAGEMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2015-09-30
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SALCOMBE COURT MANAGEMENT COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of SALCOMBE COURT MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SALCOMBE COURT MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of SALCOMBE COURT MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SALCOMBE COURT MANAGEMENT COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as SALCOMBE COURT MANAGEMENT COMPANY LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where SALCOMBE COURT MANAGEMENT COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SALCOMBE COURT MANAGEMENT COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SALCOMBE COURT MANAGEMENT COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4