Background WavePink WaveYellow Wave

OTTER MANAGEMENT LIMITED (03878184)

OTTER MANAGEMENT LIMITED (03878184) is an active UK company. incorporated on 11 November 1999. with registered office in Devon. The company operates in the Construction sector, engaged in development of building projects. OTTER MANAGEMENT LIMITED has been registered for 26 years. Current directors include DE FALBE, Juliet Alice, DE FALBE, William Frederick.

Company Number
03878184
Status
active
Type
ltd
Incorporated
11 November 1999
Age
26 years
Address
26-28 Southernhay East, Devon, EX1 1NS
Industry Sector
Construction
Business Activity
Development of building projects
Directors
DE FALBE, Juliet Alice, DE FALBE, William Frederick
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OTTER MANAGEMENT LIMITED

OTTER MANAGEMENT LIMITED is an active company incorporated on 11 November 1999 with the registered office located in Devon. The company operates in the Construction sector, specifically engaged in development of building projects. OTTER MANAGEMENT LIMITED was registered 26 years ago.(SIC: 41100)

Status

active

Active since 26 years ago

Company No

03878184

LTD Company

Age

26 Years

Incorporated 11 November 1999

Size

N/A

Accounts

ARD: 31/7

Up to Date

24 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 30 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 11 November 2025 (5 months ago)
Submitted on 26 November 2025 (5 months ago)

Next Due

Due by 25 November 2026
For period ending 11 November 2026
Contact
Address

26-28 Southernhay East Exeter Devon, EX1 1NS,

Timeline

1 key events • 1999 - 1999

Funding Officers Ownership
Company Founded
Nov 99
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

DE FALBE, Juliet Alice

Active
Southernhay East, ExeterEX1 1NS
Secretary
Appointed 17 Jun 2002

DE FALBE, Juliet Alice

Active
Southernhay East, ExeterEX1 1NS
Born July 1967
Director
Appointed 11 Nov 1999

DE FALBE, William Frederick

Active
Southernhay East, ExeterEX1 1NS
Born August 1966
Director
Appointed 17 Jun 2002

KEATLEY, William Halliday

Resigned
Heddon Hall, BarnstapleEX31 4QL
Secretary
Appointed 11 Nov 1999
Resigned 17 Jun 2002

CHETTLEBURGH INTERNATIONAL LIMITED

Resigned
Temple House, LondonEC2A 4JB
Corporate nominee secretary
Appointed 11 Nov 1999
Resigned 11 Nov 1999

Persons with significant control

2

William Frederick De Falbe

Active
Southernhay East, ExeterEX1 1NS
Born August 1966

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mrs Juliet Alice De Falbe

Active
Southernhay East, ExeterEX1 1NS
Born July 1967

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

81

Confirmation Statement With Updates
26 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 January 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
5 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
17 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
26 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2020
CS01Confirmation Statement
Change To A Person With Significant Control
2 December 2020
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
2 December 2020
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 December 2020
CH01Change of Director Details
Change To A Person With Significant Control
2 December 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
2 December 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
14 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 December 2019
CS01Confirmation Statement
Confirmation Statement With Updates
13 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 November 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2014
AR01AR01
Change Person Director Company With Change Date
18 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 December 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
24 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2009
AR01AR01
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 May 2009
AAAnnual Accounts
Legacy
5 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 April 2008
AAAnnual Accounts
Legacy
7 February 2008
363aAnnual Return
Legacy
21 September 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
18 December 2006
AAAnnual Accounts
Legacy
4 December 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 June 2006
AAAnnual Accounts
Legacy
17 November 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 May 2005
AAAnnual Accounts
Legacy
31 January 2005
363sAnnual Return (shuttle)
Resolution
22 December 2004
RESOLUTIONSResolutions
Legacy
17 November 2004
88(2)R88(2)R
Resolution
17 November 2004
RESOLUTIONSResolutions
Resolution
17 November 2004
RESOLUTIONSResolutions
Legacy
21 October 2004
288cChange of Particulars
Legacy
21 October 2004
288cChange of Particulars
Legacy
28 July 2004
395Particulars of Mortgage or Charge
Legacy
11 May 2004
88(2)R88(2)R
Legacy
11 May 2004
128(4)128(4)
Accounts With Accounts Type Total Exemption Small
18 December 2003
AAAnnual Accounts
Legacy
11 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 May 2003
AAAnnual Accounts
Legacy
20 February 2003
363sAnnual Return (shuttle)
Legacy
29 June 2002
288aAppointment of Director or Secretary
Legacy
29 June 2002
288aAppointment of Director or Secretary
Legacy
29 June 2002
288bResignation of Director or Secretary
Legacy
2 June 2002
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
9 May 2002
AAAnnual Accounts
Legacy
10 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 June 2001
AAAnnual Accounts
Legacy
8 December 2000
363sAnnual Return (shuttle)
Legacy
26 August 2000
395Particulars of Mortgage or Charge
Legacy
5 May 2000
287Change of Registered Office
Legacy
27 April 2000
225Change of Accounting Reference Date
Legacy
21 November 1999
288bResignation of Director or Secretary
Incorporation Company
11 November 1999
NEWINCIncorporation