Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FORD MANAGEMENT (DARTMOUTH) LIMITED
Company Information for

FORD MANAGEMENT (DARTMOUTH) LIMITED

HEMBOROUGH, VICARAGE HILL, DARTMOUTH, TQ6 9EW,
Company Registration Number
03870404
Private Limited Company
Active

Company Overview

About Ford Management (dartmouth) Ltd
FORD MANAGEMENT (DARTMOUTH) LIMITED was founded on 1999-11-03 and has its registered office in Dartmouth. The organisation's status is listed as "Active". Ford Management (dartmouth) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
FORD MANAGEMENT (DARTMOUTH) LIMITED
 
Legal Registered Office
HEMBOROUGH
VICARAGE HILL
DARTMOUTH
TQ6 9EW
Other companies in TQ6
 
Filing Information
Company Number 03870404
Company ID Number 03870404
Date formed 1999-11-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 21/11/2015
Return next due 19/12/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-06 09:10:46
Primary Source:Companies House
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 FORD MANAGEMENT (DARTMOUTH) LIMITED

Current Directors
Officer Role Date Appointed
JANET PATRICIA ATKINS
Director 2013-09-30
STEPHEN GOVEY
Director 2016-06-23
RENEE JORDAN
Director 2001-08-29
DIANE LALOR
Director 2015-08-24
NIGEL JAMES WOODHOUSE
Director 2005-12-20
Previous Officers
Officer Role Date Appointed Date Resigned
JANET PATRICIA ATKINS
Company Secretary 2014-08-26 2018-06-04
SAMANTHA JANE GOVEY
Director 2008-07-12 2016-06-23
DEREK HARDY
Director 2001-08-29 2015-08-24
RENEE JORDAN
Company Secretary 2004-08-29 2014-08-26
LYNNE TRACY JANE BATCHELOR
Director 2010-08-13 2013-09-30
STEPHEN JAMES GOVEY
Director 2002-08-28 2008-07-12
JOHN MICHAEL NASMYTH
Director 1999-11-03 2006-12-30
ALLAN DEREK BROWN
Director 2005-07-26 2005-12-20
STEPHANIE JANE BROWN
Director 2001-08-29 2005-07-26
STEPHANIE JANE BROWN
Company Secretary 2001-08-29 2004-08-29
EMILY JEAN NASMYTH
Company Secretary 1999-11-03 2001-08-29
EMILY JEAN NASMYTH
Director 1999-11-03 2001-08-29
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1999-11-03 1999-11-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JANET PATRICIA ATKINS GREAT BRITAIN RECOVERY LTD Director 2016-12-13 CURRENT 2016-12-13 Dissolved 2018-03-20
JANET PATRICIA ATKINS FLEET SERVICE (GREAT BRITAIN) LIMITED Director 2015-01-28 CURRENT 2014-10-29 Active
JANET PATRICIA ATKINS RESOURCE INNOVATIONS LIMITED Director 2011-07-01 CURRENT 1999-10-22 Dissolved 2014-06-10
JANET PATRICIA ATKINS CASTLE ESTATE AGENTS LTD Director 2003-07-14 CURRENT 2003-07-14 Liquidation

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
2024-01-01MICRO ENTITY ACCOUNTS MADE UP TO 30/04/23
2023-10-02APPOINTMENT TERMINATED, DIRECTOR MALCOLM JOHN HOCKADAY
2023-10-02DIRECTOR APPOINTED MRS JUNE HOCKADAY
2023-07-05REGISTERED OFFICE CHANGED ON 05/07/23 FROM 33 Cesson Close Chipping Sodbury Bristol South Gloucestershire BS37 6NJ England
2023-07-05DIRECTOR APPOINTED MR ALISTAIR ROBERT BALLANTYNE FORBES
2023-02-0330/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-19APPOINTMENT TERMINATED, DIRECTOR JANET PATRICIA ATKINS
2022-12-19Termination of appointment of Janet Patricia Atkins on 2022-12-16
2022-09-30APPOINTMENT TERMINATED, DIRECTOR NIGEL JAMES WOODHOUSE
2022-01-3130/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-31AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-11Appointment of Mrs Janet Patricia Atkins as company secretary on 2021-12-10
2021-12-11AP03Appointment of Mrs Janet Patricia Atkins as company secretary on 2021-12-10
2021-11-23CS01CONFIRMATION STATEMENT MADE ON 11/11/21, WITH UPDATES
2021-11-11AP01DIRECTOR APPOINTED DR. MALCOLM JOHN HOCKADAY
2021-07-04CH01Director's details changed for Mr Nigel James Woodhouse on 2021-01-22
2021-06-28TM02Termination of appointment of Stephen James Govey on 2021-06-15
2021-06-28TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN GOVEY
2021-06-13AD01REGISTERED OFFICE CHANGED ON 13/06/21 FROM 82 st John Street London EC1M 4JN United Kingdom
2021-05-18PSC08Notification of a person with significant control statement
2021-05-17PSC07CESSATION OF JANET PATRICIA ATKINS AS A PERSON OF SIGNIFICANT CONTROL
2021-03-15TM01APPOINTMENT TERMINATED, DIRECTOR RENEE JORDAN
2021-03-15AP01DIRECTOR APPOINTED MARIA PAYNE
2020-11-23CS01CONFIRMATION STATEMENT MADE ON 21/11/20, WITH NO UPDATES
2020-11-13AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-04AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-21CS01CONFIRMATION STATEMENT MADE ON 21/11/19, WITH NO UPDATES
2018-12-05AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-30CS01CONFIRMATION STATEMENT MADE ON 21/11/18, WITH UPDATES
2018-11-28AP03Appointment of Stephen James Govey as company secretary on 2018-06-04
2018-08-22RP04AR01Second filing of the annual return made up to 2015-11-21
2018-06-07AD01REGISTERED OFFICE CHANGED ON 07/06/18 FROM , the Brambles 33 Cesson Close, Chipping Sodbury, South Glos, BS37 6NJ
2018-06-07TM02Termination of appointment of Janet Patricia Atkins on 2018-06-04
2017-12-27AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-13CS01CONFIRMATION STATEMENT MADE ON 21/11/17, WITH NO UPDATES
2017-02-06AA30/04/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-08LATEST SOC08/01/17 STATEMENT OF CAPITAL;GBP 5
2017-01-08CS01CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES
2016-08-01AP01DIRECTOR APPOINTED MR STEPHEN GOVEY
2016-06-29TM01APPOINTMENT TERMINATED, DIRECTOR SAMANTHA JANE GOVEY
2016-01-28AA30/04/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-12-18LATEST SOC18/12/15 STATEMENT OF CAPITAL;GBP 5
2015-12-18AR0121/11/15 ANNUAL RETURN FULL LIST
2015-12-17AP01DIRECTOR APPOINTED MRS DIANE LALOR
2015-12-16TM01APPOINTMENT TERMINATED, DIRECTOR DEREK HARDY
2014-12-19LATEST SOC19/12/14 STATEMENT OF CAPITAL;GBP 5
2014-12-19AR0121/11/14 ANNUAL RETURN FULL LIST
2014-12-19CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL JAMES WOODHOUSE / 19/12/2014
2014-12-19CH01DIRECTOR'S CHANGE OF PARTICULARS / RENEE JORDAN / 19/12/2014
2014-12-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK HARDY / 19/12/2014
2014-11-24AA30/04/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-11-19AP03Appointment of Janet Patricia Atkins as company secretary on 2014-08-26
2014-11-19AD01REGISTERED OFFICE CHANGED ON 19/11/14 FROM , Mewstone Ford Bank Apartments, Vicarage Hill, Dartmouth, South Devon, TQ6 9EW
2014-11-19TM02Termination of appointment of Renee Jordan on 2014-08-26
2013-12-10LATEST SOC10/12/13 STATEMENT OF CAPITAL;GBP 5
2013-12-10AR0121/11/13 FULL LIST
2013-11-14AP01DIRECTOR APPOINTED MRS JANET PATRICIA ATKINS
2013-10-31TM01APPOINTMENT TERMINATED, DIRECTOR LYNNE BATCHELOR
2013-09-11AA30/04/13 TOTAL EXEMPTION FULL
2012-11-27AR0121/11/12 FULL LIST
2012-09-17AA30/04/12 TOTAL EXEMPTION FULL
2011-12-21AR0103/11/11 NO CHANGES
2011-11-08AA30/04/11 TOTAL EXEMPTION FULL
2010-11-29AR0103/11/10 FULL LIST
2010-11-04AP01DIRECTOR APPOINTED LYNNE TRACY JANE BATCHELOR
2010-09-16AA30/04/10 TOTAL EXEMPTION FULL
2009-12-19AR0103/11/09 FULL LIST
2009-12-10AA30/04/09 TOTAL EXEMPTION FULL
2009-02-18AA30/04/08 TOTAL EXEMPTION FULL
2008-11-06363aRETURN MADE UP TO 03/11/08; NO CHANGE OF MEMBERS
2008-09-11288aDIRECTOR APPOINTED SAMANTHA JANE GOVEY
2008-09-11288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN GOVEY
2007-11-21363sRETURN MADE UP TO 03/11/07; NO CHANGE OF MEMBERS
2007-09-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07
2007-04-17288cDIRECTOR'S PARTICULARS CHANGED
2007-01-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06
2007-01-16288bDIRECTOR RESIGNED
2006-12-01363sRETURN MADE UP TO 03/11/06; FULL LIST OF MEMBERS
2006-12-0188(2)RAD 20/12/05--------- £ SI 1@1
2006-02-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05
2006-01-20288bDIRECTOR RESIGNED
2006-01-20288aNEW DIRECTOR APPOINTED
2005-10-28363(288)DIRECTOR'S PARTICULARS CHANGED
2005-10-28363sRETURN MADE UP TO 03/11/05; FULL LIST OF MEMBERS
2005-08-05288aNEW DIRECTOR APPOINTED
2005-08-05288bDIRECTOR RESIGNED
2005-04-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2005-01-11363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-01-11363sRETURN MADE UP TO 03/11/04; FULL LIST OF MEMBERS
2004-09-08288aNEW SECRETARY APPOINTED
2004-09-08287REGISTERED OFFICE CHANGED ON 08/09/04 FROM: MEDINA ARLINGTON BIBURY CIRENCESTER GLOUCESTERSHIRE GL7 5ND
2004-09-08288bSECRETARY RESIGNED
2004-07-20287REGISTERED OFFICE CHANGED ON 20/07/04 FROM: SPRING CORNER 2 DARFIELD COURT BUBBENHALL WARWICKSHIRE CV8 3AX
2004-07-2088(2)RAD 04/02/00-01/06/02 £ SI 4@1
2004-03-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-12-04363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-12-04363sRETURN MADE UP TO 03/11/03; FULL LIST OF MEMBERS
2003-01-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02
2003-01-20RES03EXEMPTION FROM APPOINTING AUDITORS
2002-11-08288aNEW DIRECTOR APPOINTED
2002-11-08363sRETURN MADE UP TO 03/11/02; FULL LIST OF MEMBERS
2001-11-12363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-11-12363sRETURN MADE UP TO 03/11/01; FULL LIST OF MEMBERS
2001-09-04288aNEW DIRECTOR APPOINTED
2001-09-04RES03EXEMPTION FROM APPOINTING AUDITORS
2001-09-04288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-09-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01
2001-09-04288aNEW DIRECTOR APPOINTED
2001-09-04288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-12-19363(287)REGISTERED OFFICE CHANGED ON 19/12/00
2000-12-19363sRETURN MADE UP TO 03/11/00; FULL LIST OF MEMBERS
2000-09-19225ACC. REF. DATE EXTENDED FROM 30/11/00 TO 30/04/01
1999-11-08288bSECRETARY RESIGNED
1999-11-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to FORD MANAGEMENT (DARTMOUTH) 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 FORD MANAGEMENT (DARTMOUTH) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
FORD MANAGEMENT (DARTMOUTH) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Filed Financial Reports
Annual Accounts
2021-04-30

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 FORD MANAGEMENT (DARTMOUTH) LIMITED

Intangible Assets
Patents
We have not found any records of FORD MANAGEMENT (DARTMOUTH) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FORD MANAGEMENT (DARTMOUTH) LIMITED
Trademarks
We have not found any records of FORD MANAGEMENT (DARTMOUTH) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FORD MANAGEMENT (DARTMOUTH) 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 (68320 - Management of real estate on a fee or contract basis) as FORD MANAGEMENT (DARTMOUTH) LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where FORD MANAGEMENT (DARTMOUTH) 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 FORD MANAGEMENT (DARTMOUTH) 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 FORD MANAGEMENT (DARTMOUTH) 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.