Background WavePink WaveYellow Wave

NORCOMBE COURT MANAGEMENT COMPANY LIMITED (02499255)

NORCOMBE COURT MANAGEMENT COMPANY LIMITED (02499255) is an active UK company. incorporated on 4 May 1990. with registered office in Seaton. The company operates in the Real Estate Activities sector, engaged in residents property management. NORCOMBE COURT MANAGEMENT COMPANY LIMITED has been registered for 35 years. Current directors include BENDELL, Bryan, CRAKER, Susan, HALLETT, Peter.

Company Number
02499255
Status
active
Type
private-limited-guarant-nsc
Incorporated
4 May 1990
Age
35 years
Address
8 Cross Street, Seaton, EX12 2LH
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BENDELL, Bryan, CRAKER, Susan, HALLETT, Peter
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORCOMBE COURT MANAGEMENT COMPANY LIMITED

NORCOMBE COURT MANAGEMENT COMPANY LIMITED is an active company incorporated on 4 May 1990 with the registered office located in Seaton. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. NORCOMBE COURT MANAGEMENT COMPANY LIMITED was registered 35 years ago.(SIC: 98000)

Status

active

Active since 35 years ago

Company No

02499255

PRIVATE-LIMITED-GUARANT-NSC Company

Age

35 Years

Incorporated 4 May 1990

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 27 October 2025 (6 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

28 days left

Last Filed

Made up to 4 May 2025 (11 months ago)
Submitted on 12 May 2025 (11 months ago)

Next Due

Due by 18 May 2026
For period ending 4 May 2026
Contact
Address

8 Cross Street Seaton, EX12 2LH,

Previous Addresses

PO Box 4385 02499255 - Companies House Default Address Cardiff CF14 8LH
From: 17 May 2023To: 22 July 2024
4 Queen Street C/O Loxton Chartered Surveyors Bath BA1 1HE England
From: 30 September 2019To: 17 May 2023
4 Queen Street Bath BA1 1HE England
From: 23 September 2019To: 30 September 2019
Hillsdon House High Street Sidmouth Devon EX10 8LD
From: 4 May 1990To: 23 September 2019
Timeline

29 key events • 1990 - 2025

Funding Officers Ownership
Company Founded
May 90
Director Left
May 10
Director Left
Oct 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Left
Oct 11
Director Joined
Nov 11
Director Left
Mar 13
Director Left
Nov 13
Director Joined
Dec 13
Director Joined
Dec 14
Director Left
Nov 15
Director Left
Nov 16
Director Joined
Oct 17
Director Left
Apr 18
Director Left
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Left
Dec 19
Director Left
Jan 20
Director Joined
Jan 20
Director Joined
Feb 20
Director Left
Jun 23
Director Joined
Aug 24
Director Joined
Jun 25
Director Left
Jul 25
0
Funding
28
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

BENDELL, Bryan

Active
Cross Street, SeatonEX12 2LH
Secretary
Appointed 28 Jun 2024

BENDELL, Bryan

Active
Cross Street, SeatonEX12 2LH
Born August 1960
Director
Appointed 01 Nov 2023

CRAKER, Susan

Active
27-29 Great George Street, BristolBS1 5QT
Born October 1995
Director
Appointed 24 Feb 2020

HALLETT, Peter

Active
27-29 Great George Street, BristolBS1 5QT
Born October 1968
Director
Appointed 20 Oct 2018

BENDELL, Rupert

Resigned
27-29 Great George Street, BristolBS1 5QT
Secretary
Appointed 19 Sept 2019
Resigned 16 May 2023

CHAPPLE, Roy Francis

Resigned
Brockhill Thomas Bassett Drive, ColytonEX24 6PN
Secretary
Appointed N/A
Resigned 30 Jun 1996

CROOKS, David Richard

Resigned
The Folly, SidmouthEX10 8JN
Secretary
Appointed 01 Jul 2001
Resigned 06 Nov 2009

GAME, David

Resigned
47 Norcombe Court, SeatonEX12 2XN
Secretary
Appointed 01 Jul 1996
Resigned 30 Jun 2001

JARRETT, Spencer

Resigned
Hillsdon House, SidmouthEX10 8LD
Secretary
Appointed 06 Nov 2009
Resigned 19 Sept 2019

BENDELL, Lynette

Resigned
27-29 Great George Street, BristolBS1 5QT
Born February 1960
Director
Appointed 20 Oct 2018
Resigned 26 Apr 2023

BENNETT, Sandra Margaret Rosemary

Resigned
Hillsdon House, SidmouthEX10 8LD
Born November 1944
Director
Appointed 19 Oct 2013
Resigned 29 Oct 2016

BLAKE, Dorothy Alison

Resigned
C/O Loxton Chartered Surveyors, BathBA1 1HE
Born February 1958
Director
Appointed 20 Oct 2018
Resigned 19 Dec 2019

BLAKE, Dorothy Alison

Resigned
Hillsdon House, SidmouthEX10 8LD
Born February 1958
Director
Appointed 21 Oct 2017
Resigned 17 Apr 2018

BOTTLE, Pamela May

Resigned
28 Norcombe Court, SeatonEX12 2XN
Born May 1922
Director
Appointed 20 Sept 1997
Resigned 26 Oct 2002

COLE, Nigel John

Resigned
Little Westhill Pound Road, Lyme RegisDT7 3HX
Born October 1947
Director
Appointed N/A
Resigned 14 Jul 1995

COLEMAN, Barry Arthur

Resigned
7 Norcombe Court, SeatonEX12 2XN
Born October 1949
Director
Appointed 20 Sept 1997
Resigned 10 Nov 2012

CORNS, Valerie Joan

Resigned
21 Norcombe Court, SeatonEX12 2XN
Born July 1938
Director
Appointed 01 Jan 2004
Resigned 14 Oct 2011

DAVENPORT, Jean Fassom

Resigned
Hillsdon House, SidmouthEX10 8LD
Born August 1948
Director
Appointed 14 Oct 2011
Resigned 31 Oct 2015

DAVENPORT, Jean Fassom

Resigned
4 Norcombe Court, SeatonEX12 2XN
Born August 1948
Director
Appointed 27 Mar 2006
Resigned 06 May 2010

DELANHUNTY, Eric Michael

Resigned
27 Norcombe Court Harbour Road, SeatonEX12 2XW
Born January 1932
Director
Appointed 14 Jul 1995
Resigned 20 Sept 1997

DENMAN, Patricia

Resigned
Hillsdon House, SidmouthEX10 8LD
Born July 1945
Director
Appointed 22 Oct 2010
Resigned 20 Oct 2018

GAME, David

Resigned
47 Norcombe Court, SeatonEX12 2XN
Born November 1936
Director
Appointed 14 Jul 1995
Resigned 21 Sept 1996

HILL, Alan Mervyn

Resigned
30 Heathcombe Road, BridgwaterTA6 7PD
Born October 1947
Director
Appointed 08 May 2000
Resigned 25 Oct 2003

HIRONS, Ann Mary

Resigned
Hillsdon House, SidmouthEX10 8LD
Born September 1951
Director
Appointed 18 Oct 2014
Resigned 20 Oct 2018

HOLBORN, David Reginald

Resigned
Cross Street, SeatonEX12 2LH
Born October 1952
Director
Appointed 01 Jun 2025
Resigned 04 Jul 2025

HOWARD, Leonard Sidney

Resigned
36 Norcombe Court, SeatonEX12 2XN
Born May 1922
Director
Appointed 14 Jul 1995
Resigned 20 Sept 1997

LARCOMBE, Nicholas

Resigned
Every Hill Shells Lane, ColytonEX13 6QE
Born May 1949
Director
Appointed N/A
Resigned 14 Jul 1995

LEADER, John Edgar

Resigned
The Squirrels, ChardTA20 1SD
Born September 1940
Director
Appointed 14 Jul 1995
Resigned 05 Oct 1997

LINNEY, Frank

Resigned
45 Norcombe Court, SeatonEX12 2XN
Born October 1929
Director
Appointed 20 Sept 1997
Resigned 30 Jun 2001

LINNEY, Frank

Resigned
45 Norcombe Court, SeatonEX12 2XN
Born October 1929
Director
Appointed 14 Jul 1995
Resigned 29 Jan 1997

MARTIN, Brian

Resigned
Queen Street, BathBA1 1HE
Born July 1948
Director
Appointed 27 Nov 2019
Resigned 19 Dec 2019

MAYHEW, Angela Mary

Resigned
Hillsdon House, SidmouthEX10 8LD
Born October 1946
Director
Appointed 25 Apr 2005
Resigned 20 Oct 2018

OWEN, Martin Kyffin

Resigned
19 Norcombe Court, SeatonEX12 2XN
Born October 1960
Director
Appointed 17 Aug 2001
Resigned 25 Oct 2003

ROCHE, Pauline

Resigned
21 Norcombe Court, SeatonEX12 2XN
Born September 1940
Director
Appointed 21 Sept 1996
Resigned 21 Mar 1997

TREGGIDEN, Leslie William

Resigned
12 Norcombe Court, SeatonEX12 2XN
Born June 1918
Director
Appointed 10 Mar 1998
Resigned 04 Apr 2000
Fundings
Financials
Latest Activities

Filing History

159

Accounts With Accounts Type Total Exemption Full
27 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
14 June 2025
AP01Appointment of Director
Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 August 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
9 August 2024
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
22 July 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 March 2024
AAAnnual Accounts
Default Companies House Registered Office Address Applied
5 January 2024
RP05RP05
Termination Director Company With Name Termination Date
23 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
22 May 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
17 May 2023
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
17 May 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
24 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 March 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2021
CS01Confirmation Statement
Resolution
13 November 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
18 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 February 2020
AP01Appointment of Director
Resolution
23 January 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
6 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
6 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 December 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 October 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 September 2019
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
26 September 2019
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
23 September 2019
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
23 September 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
8 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
12 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
12 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
12 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2018
AP01Appointment of Director
Confirmation Statement With No Updates
9 May 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
1 May 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
24 April 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 October 2017
AP01Appointment of Director
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 November 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
9 May 2016
AR01AR01
Termination Director Company With Name Termination Date
11 November 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 May 2015
AR01AR01
Appoint Person Director Company With Name Date
15 December 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
11 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 May 2014
AR01AR01
Appoint Person Director Company With Name
19 December 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
4 December 2013
AAAnnual Accounts
Termination Director Company With Name
8 November 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
8 May 2013
AR01AR01
Termination Director Company With Name
6 March 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 November 2011
AAAnnual Accounts
Appoint Person Director Company With Name
4 November 2011
AP01Appointment of Director
Termination Director Company With Name
21 October 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
10 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 November 2010
AAAnnual Accounts
Appoint Person Director Company With Name
11 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
11 November 2010
AP01Appointment of Director
Termination Director Company With Name
7 October 2010
TM01Termination of Director
Termination Director Company With Name
6 May 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
4 May 2010
AR01AR01
Change Person Director Company With Change Date
4 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 November 2009
AAAnnual Accounts
Termination Secretary Company With Name
12 November 2009
TM02Termination of Secretary
Appoint Person Secretary Company With Name
12 November 2009
AP03Appointment of Secretary
Legacy
11 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 December 2008
AAAnnual Accounts
Legacy
7 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 October 2007
AAAnnual Accounts
Legacy
14 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 November 2006
AAAnnual Accounts
Legacy
12 May 2006
363sAnnual Return (shuttle)
Legacy
25 April 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
7 December 2005
AAAnnual Accounts
Legacy
24 November 2005
288cChange of Particulars
Legacy
2 June 2005
288aAppointment of Director or Secretary
Legacy
23 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 December 2004
AAAnnual Accounts
Legacy
14 May 2004
363sAnnual Return (shuttle)
Legacy
14 May 2004
288bResignation of Director or Secretary
Legacy
14 May 2004
288aAppointment of Director or Secretary
Legacy
15 January 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
28 November 2003
AAAnnual Accounts
Legacy
14 November 2003
288bResignation of Director or Secretary
Legacy
20 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 November 2002
AAAnnual Accounts
Legacy
13 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 October 2001
AAAnnual Accounts
Legacy
11 September 2001
288aAppointment of Director or Secretary
Legacy
23 July 2001
288aAppointment of Director or Secretary
Legacy
20 July 2001
287Change of Registered Office
Legacy
20 July 2001
288bResignation of Director or Secretary
Legacy
20 July 2001
288bResignation of Director or Secretary
Legacy
22 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 March 2001
AAAnnual Accounts
Legacy
7 June 2000
288aAppointment of Director or Secretary
Legacy
17 May 2000
363sAnnual Return (shuttle)
Legacy
26 April 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 October 1999
AAAnnual Accounts
Legacy
26 October 1999
288aAppointment of Director or Secretary
Legacy
26 October 1999
288bResignation of Director or Secretary
Legacy
4 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 February 1999
AAAnnual Accounts
Legacy
11 May 1998
363sAnnual Return (shuttle)
Legacy
17 March 1998
288aAppointment of Director or Secretary
Legacy
10 October 1997
288aAppointment of Director or Secretary
Legacy
9 October 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 October 1997
AAAnnual Accounts
Legacy
3 October 1997
288aAppointment of Director or Secretary
Legacy
3 October 1997
288aAppointment of Director or Secretary
Legacy
3 October 1997
288aAppointment of Director or Secretary
Legacy
3 October 1997
288bResignation of Director or Secretary
Legacy
3 October 1997
288bResignation of Director or Secretary
Legacy
30 May 1997
363sAnnual Return (shuttle)
Legacy
15 April 1997
288bResignation of Director or Secretary
Legacy
12 February 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 September 1996
AAAnnual Accounts
Resolution
29 September 1996
RESOLUTIONSResolutions
Legacy
29 September 1996
288288
Legacy
29 September 1996
288288
Legacy
18 July 1996
288288
Legacy
12 July 1996
287Change of Registered Office
Legacy
12 July 1996
288288
Legacy
5 June 1996
288288
Legacy
14 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 November 1995
AAAnnual Accounts
Legacy
7 August 1995
288288
Legacy
7 August 1995
288288
Legacy
7 August 1995
288288
Legacy
7 August 1995
288288
Legacy
7 August 1995
288288
Legacy
15 May 1995
363sAnnual Return (shuttle)
Legacy
15 February 1995
287Change of Registered Office
Accounts With Accounts Type Full
14 February 1995
AAAnnual Accounts
Legacy
18 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 April 1994
AAAnnual Accounts
Legacy
13 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 March 1993
AAAnnual Accounts
Legacy
3 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 March 1992
AAAnnual Accounts
Legacy
29 June 1991
363aAnnual Return
Legacy
18 December 1990
288288
Legacy
7 June 1990
224224
Incorporation Company
4 May 1990
NEWINCIncorporation