Uffculme Court Management Company Limited

General information

Name:

Uffculme Court Management Company Ltd

Office Address:

Greenslade Taylor Hunt 9 Hammet Street TA1 1RZ Taunton

Number: 01781908

Incorporation date: 1984-01-09

End of financial year: 31 March

Category: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Status: Active

Description

Data updated on:

Uffculme Court Management Company came into being in 1984 as a company enlisted under no 01781908, located at TA1 1RZ Taunton at Greenslade Taylor Hunt. This company has been in business for fourty years and its state is active. This enterprise's SIC and NACE codes are 98000 - Residents property management. Thursday 31st March 2022 is the last time the company accounts were filed.

When it comes to this specific enterprise's executives list, since October 2016 there have been two directors: Peter W. and David F..

Financial data based on annual reports

Company staff

Peter W.

Role: Director

Appointed: 31 October 2016

Latest update: 5 January 2024

David F.

Role: Director

Appointed: 12 December 2002

Latest update: 5 January 2024

People with significant control

Anna B.
Notified on 14 December 2016
Ceased on 20 February 2023
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 13 January 2024
Confirmation statement last made up date 30 December 2022
Annual Accounts 22 November 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 22 November 2015
Annual Accounts 2 December 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 2 December 2016
Annual Accounts
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 31 March 2014
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 31 March 2014
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 31 March 2014
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 31 March 2014
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 31 March 2014
Annual Accounts
Start Date For Period Covered By Report 2021-04-01
End Date For Period Covered By Report 31 March 2014
Annual Accounts
Start Date For Period Covered By Report 2022-04-01
End Date For Period Covered By Report 31 March 2014
Annual Accounts 10 December 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 10 December 2012
Annual Accounts 18 November 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 18 November 2013
Annual Accounts 6 December 2014
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 6 December 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Free Download
Accounts for a micro company for the period ending on Friday 31st March 2023 (AA)
filed on: 7th, December 2023
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2012

Address:

Cider Barn Runnington

Post code:

TA21 0QW

City / Town:

Wellington

HQ address,
2013

Address:

Cider Barn Runnington

Post code:

TA21 0QW

City / Town:

Wellington

HQ address,
2014

Address:

Cider Barn Runnington

Post code:

TA21 0QW

City / Town:

Wellington

Accountant/Auditor,
2012 - 2013

Name:

Paul Steele Limited

Address:

18 Newport Street

Post code:

EX16 6NL

City / Town:

Tiverton

Search other companies

Services (by SIC Code)

  • 98000 : Residents property management
40
Company Age

Closest Companies - by postcode