Background WavePink WaveYellow Wave

ST. MARTINS COURT SIDMOUTH MANAGEMENT COMPANY LIMITED (02604719)

ST. MARTINS COURT SIDMOUTH MANAGEMENT COMPANY LIMITED (02604719) is an active UK company. incorporated on 24 April 1991. with registered office in Ottery St. Mary. The company operates in the Real Estate Activities sector, engaged in residents property management. ST. MARTINS COURT SIDMOUTH MANAGEMENT COMPANY LIMITED has been registered for 34 years. Current directors include DAVIS, Brian George, IRVING, Damian Francis, O'NEILL, Judith Helen.

Company Number
02604719
Status
active
Type
ltd
Incorporated
24 April 1991
Age
34 years
Address
15 Broad Street, Ottery St. Mary, EX11 1BY
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DAVIS, Brian George, IRVING, Damian Francis, O'NEILL, Judith Helen
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST. MARTINS COURT SIDMOUTH MANAGEMENT COMPANY LIMITED

ST. MARTINS COURT SIDMOUTH MANAGEMENT COMPANY LIMITED is an active company incorporated on 24 April 1991 with the registered office located in Ottery St. Mary. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ST. MARTINS COURT SIDMOUTH MANAGEMENT COMPANY LIMITED was registered 34 years ago.(SIC: 98000)

Status

active

Active since 34 years ago

Company No

02604719

LTD Company

Age

34 Years

Incorporated 24 April 1991

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 17 October 2025 (5 months ago)
Submitted on 17 October 2025 (5 months ago)

Next Due

Due by 31 October 2026
For period ending 17 October 2026

Previous Company Names

SHUTELEIGH FINANCIAL MANAGEMENT LIMITED
From: 7 May 1991To: 18 January 1994
HEADLINE SERVICES LIMITED
From: 24 April 1991To: 7 May 1991
Contact
Address

15 Broad Street Ottery St. Mary, EX11 1BY,

Previous Addresses

C/O Hall and Scott 113 High Street Sidmouth Devon EX10 8LB
From: 17 November 2011To: 5 March 2020
C/O Halls Estate Agents 113 High Street Sidmouth Devon EX10 8LB United Kingdom
From: 15 October 2010To: 17 November 2011
15 Broad Street Ottery St Mary Devon EX11 1BY
From: 24 April 1991To: 15 October 2010
Timeline

15 key events • 1991 - 2023

Funding Officers Ownership
Company Founded
Apr 91
Director Left
May 11
Director Left
May 11
Director Left
Aug 11
Director Joined
Aug 11
Director Joined
Sept 13
Director Left
Apr 18
Director Left
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Left
May 21
Director Left
May 21
Director Joined
Oct 21
Director Joined
Oct 23
Director Left
Oct 23
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

GWILLIM, Susan Elizabeth

Active
Broad Street, Ottery St. MaryEX11 1BY
Secretary
Appointed 14 Jan 2016

DAVIS, Brian George

Active
St. Martins Court, SidmouthEX10 9JH
Born February 1949
Director
Appointed 23 Jul 2013

IRVING, Damian Francis

Active
1 St Martins Court, SidmouthEX10 9JH
Born September 1960
Director
Appointed 11 May 2005

O'NEILL, Judith Helen

Active
Broad Street, Ottery St. MaryEX11 1BY
Born December 1963
Director
Appointed 31 Aug 2023

BACON, Ivy Lilian

Resigned
Stanhope, SidmouthEX10 9EJ
Secretary
Appointed 30 Dec 1993
Resigned 22 Nov 1995

BROADBENT, Jeanne

Resigned
4 Michel Down, ExeterEX6 8NG
Secretary
Appointed 12 May 1998
Resigned 02 Oct 1998

DUNN, Patricia Jane

Resigned
Sandpipers Marks Cross, ExeterEX6 7SS
Secretary
Appointed 22 Nov 1995
Resigned 12 May 1998

EVELEIGH, Lynda

Resigned
12 Shuteleigh, WellingtonTA21 8PG
Secretary
Appointed N/A
Resigned 30 Dec 1993

FORD, Dorothy May

Resigned
Flat 4 St Martins Court, SidmouthEX10 9JH
Secretary
Appointed 02 Oct 1998
Resigned 16 Jul 2000

HAY, Barbara Freda

Resigned
8 St Martins Court, SidmouthEX10 9JH
Secretary
Appointed 17 Jul 2000
Resigned 12 Jan 2004

HUXTABLE, Michael Thomas

Resigned
The Cedars Exeter Road, HonitonEX14 1AN
Secretary
Appointed 12 Jan 2004
Resigned 14 Oct 2010

OPIE, Stephen Ralph

Resigned
High Street, SidmouthEX10 8LB
Secretary
Appointed 01 Jan 2015
Resigned 15 Jan 2016

WOOTTON, Jill Elaine

Resigned
High Street, SidmouthEX10 8LB
Secretary
Appointed 14 Oct 2010
Resigned 31 Dec 2014

BACON, Albert Leslie

Resigned
Stanhope, SidmouthEX10 9EJ
Born November 1917
Director
Appointed 30 Dec 1993
Resigned 22 Nov 1995

BACON, Ivy Lilian

Resigned
Stanhope, SidmouthEX10 9EJ
Born September 1911
Director
Appointed 30 Dec 1993
Resigned 22 Nov 1995

BARLEX, Dorothy Emily Hilda

Resigned
Flat 10 St Martyns Court, SidmouthEX10 9JH
Born June 1939
Director
Appointed 26 Jan 1999
Resigned 16 Jul 2000

BARLEX, Michael Anthony

Resigned
10 St Martins Court, SidmouthEX10 9JH
Born February 1931
Director
Appointed 02 Oct 1998
Resigned 16 Jul 2000

BROADBENT, Roy

Resigned
4 Higher Down, ExeterEX6 8NG
Born May 1934
Director
Appointed 12 May 1998
Resigned 02 Oct 1998

BROWN, Muriel Ruth

Resigned
Flat 9 Saint Martins Court, SidmouthEX10 9JH
Born December 1921
Director
Appointed 17 Jul 2000
Resigned 11 May 2005

CROWTHER, Richard Neville

Resigned
High Street, SidmouthEX10 8LB
Born July 1951
Director
Appointed 20 Jul 2011
Resigned 16 Jun 2018

DAVIS, Colin Leonard

Resigned
Flat 4 St Martins Court, SidmouthEX10 9JH
Born August 1939
Director
Appointed 11 May 2005
Resigned 30 Aug 2011

DUNN, Malcolm William Alan

Resigned
Sandpipers Marks Cross, ExeterEX6 7SS
Born February 1940
Director
Appointed 22 Nov 1995
Resigned 12 May 1998

DUNN, Patricia Jane

Resigned
Sandpipers Marks Cross, ExeterEX6 7SS
Born March 1949
Director
Appointed 22 Nov 1995
Resigned 12 May 1998

EVANS, Gillian

Resigned
The Old Forge, BathBA1 8BT
Born January 1939
Director
Appointed 29 May 2003
Resigned 31 Dec 2003

EVELEIGH, Lynda

Resigned
12 Shuteleigh, WellingtonTA21 8PG
Born August 1944
Director
Appointed N/A
Resigned 30 Dec 1993

EVELEIGH, Peter James

Resigned
12 Shuteleigh, WellingtonTA21 8PG
Born May 1944
Director
Appointed N/A
Resigned 30 Dec 1993

HAY, Barbara Freda

Resigned
8 St Martins Court, SidmouthEX10 9JH
Born July 1927
Director
Appointed 12 Jan 2004
Resigned 05 Feb 2018

JARVIS, Mauroce

Resigned
Horseshoe House, Melton MowbrayLE14 4QB
Born June 1930
Director
Appointed 17 Jul 2000
Resigned 22 Oct 2001

MATTHEWS, Brian, Reverend

Resigned
Broad Street, Ottery St. MaryEX11 1BY
Born September 1932
Director
Appointed 19 Jun 2018
Resigned 10 May 2021

SAWYER, Diana

Resigned
St Martins Close, SidmouthEX10 9JH
Born June 1934
Director
Appointed 25 Jun 2009
Resigned 10 Oct 2010

SAWYER, William Henry

Resigned
3 St Martins Court, SidmouthEX10 9JH
Born December 1928
Director
Appointed 12 Sept 2007
Resigned 28 Apr 2009

STANDING, Ronald

Resigned
Broad Street, Ottery St. MaryEX11 1BY
Born January 1942
Director
Appointed 30 Jul 2021
Resigned 31 Aug 2023

THOMSON, Glenys Frances

Resigned
Broad Street, Ottery St. MaryEX11 1BY
Born September 1932
Director
Appointed 19 Jun 2018
Resigned 25 Aug 2020

WOOD, David Bryan

Resigned
6 St Martins Court, SidmouthEX10 9JH
Born May 1936
Director
Appointed 15 Dec 2003
Resigned 31 Mar 2006

YOUNG, Sidney Harding

Resigned
10 Saint Martins Court, SidmouthEX10 9JH
Born September 1922
Director
Appointed 14 Aug 2000
Resigned 29 May 2003
Fundings
Financials
Latest Activities

Filing History

157

Confirmation Statement With No Updates
17 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
6 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
14 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
18 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 October 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
19 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
14 May 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
1 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 May 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 March 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
17 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 August 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
25 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 April 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
7 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2016
AR01AR01
Termination Secretary Company With Name Termination Date
28 April 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
14 January 2016
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
7 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2015
AR01AR01
Appoint Person Secretary Company With Name Date
20 February 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 February 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
19 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2014
AR01AR01
Appoint Person Director Company With Name
9 September 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
1 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
17 November 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
31 August 2011
AP01Appointment of Director
Termination Director Company With Name
30 August 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
5 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2011
AR01AR01
Termination Director Company With Name
20 May 2011
TM01Termination of Director
Termination Director Company With Name
20 May 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
23 March 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
23 March 2011
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
15 October 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2010
AR01AR01
Change Person Director Company With Change Date
19 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 May 2010
CH01Change of Director Details
Legacy
6 August 2009
288aAppointment of Director or Secretary
Legacy
31 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
31 July 2009
AAAnnual Accounts
Legacy
12 May 2009
363aAnnual Return
Legacy
12 May 2009
353353
Legacy
12 May 2009
288bResignation of Director or Secretary
Legacy
6 May 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
26 September 2008
AAAnnual Accounts
Legacy
28 April 2008
363aAnnual Return
Legacy
28 April 2008
287Change of Registered Office
Legacy
29 October 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
15 October 2007
AAAnnual Accounts
Legacy
24 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
20 October 2006
AAAnnual Accounts
Legacy
16 May 2006
363aAnnual Return
Legacy
16 May 2006
288bResignation of Director or Secretary
Legacy
24 October 2005
288bResignation of Director or Secretary
Legacy
24 October 2005
288aAppointment of Director or Secretary
Legacy
24 October 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
24 October 2005
AAAnnual Accounts
Legacy
29 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 August 2004
AAAnnual Accounts
Legacy
8 July 2004
287Change of Registered Office
Legacy
22 April 2004
363sAnnual Return (shuttle)
Legacy
9 February 2004
288aAppointment of Director or Secretary
Legacy
29 January 2004
288aAppointment of Director or Secretary
Legacy
29 January 2004
288bResignation of Director or Secretary
Legacy
29 January 2004
288bResignation of Director or Secretary
Legacy
24 December 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
25 September 2003
AAAnnual Accounts
Legacy
10 June 2003
288bResignation of Director or Secretary
Legacy
10 June 2003
288aAppointment of Director or Secretary
Legacy
27 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
24 September 2002
AAAnnual Accounts
Legacy
24 May 2002
363sAnnual Return (shuttle)
Legacy
7 January 2002
288bResignation of Director or Secretary
Legacy
22 August 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Partial Exemption
1 August 2001
AAAnnual Accounts
Legacy
15 May 2001
363sAnnual Return (shuttle)
Legacy
30 April 2001
88(2)R88(2)R
Accounts With Accounts Type Full
21 March 2001
AAAnnual Accounts
Legacy
8 August 2000
288aAppointment of Director or Secretary
Legacy
27 July 2000
287Change of Registered Office
Legacy
27 July 2000
288bResignation of Director or Secretary
Legacy
27 July 2000
288bResignation of Director or Secretary
Legacy
27 July 2000
288bResignation of Director or Secretary
Legacy
27 July 2000
288aAppointment of Director or Secretary
Legacy
27 July 2000
288aAppointment of Director or Secretary
Legacy
3 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 December 1999
AAAnnual Accounts
Legacy
28 April 1999
363sAnnual Return (shuttle)
Legacy
25 February 1999
287Change of Registered Office
Legacy
5 February 1999
288aAppointment of Director or Secretary
Legacy
10 November 1998
288aAppointment of Director or Secretary
Legacy
10 November 1998
288aAppointment of Director or Secretary
Legacy
10 November 1998
288bResignation of Director or Secretary
Legacy
10 November 1998
288bResignation of Director or Secretary
Legacy
31 May 1998
363sAnnual Return (shuttle)
Legacy
31 May 1998
288aAppointment of Director or Secretary
Legacy
31 May 1998
287Change of Registered Office
Legacy
31 May 1998
288aAppointment of Director or Secretary
Legacy
31 May 1998
288bResignation of Director or Secretary
Legacy
31 May 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 January 1998
AAAnnual Accounts
Accounts With Accounts Type Full
29 October 1997
AAAnnual Accounts
Legacy
8 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 1996
AAAnnual Accounts
Legacy
29 May 1996
363sAnnual Return (shuttle)
Legacy
30 November 1995
287Change of Registered Office
Legacy
30 November 1995
288288
Legacy
30 November 1995
288288
Accounts With Accounts Type Full
16 November 1995
AAAnnual Accounts
Legacy
5 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 January 1995
AAAnnual Accounts
Resolution
6 January 1995
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
9 June 1994
363sAnnual Return (shuttle)
Legacy
2 February 1994
288288
Legacy
2 February 1994
288288
Legacy
2 February 1994
287Change of Registered Office
Certificate Change Of Name Company
17 January 1994
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
19 August 1993
AAAnnual Accounts
Legacy
22 July 1993
363aAnnual Return
Legacy
21 July 1993
287Change of Registered Office
Legacy
21 January 1993
288288
Accounts With Accounts Type Full
11 December 1992
AAAnnual Accounts
Legacy
8 November 1992
363aAnnual Return
Legacy
26 April 1992
225(1)225(1)
Legacy
13 April 1992
88(2)R88(2)R
Legacy
13 April 1992
288288
Legacy
13 April 1992
287Change of Registered Office
Resolution
14 June 1991
RESOLUTIONSResolutions
Legacy
14 June 1991
288288
Legacy
14 June 1991
288288
Legacy
14 June 1991
287Change of Registered Office
Certificate Change Of Name Company
3 May 1991
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
24 April 1991
NEWINCIncorporation