Background WavePink WaveYellow Wave

FALLAPIT BARNS LIMITED (04600011)

FALLAPIT BARNS LIMITED (04600011) is an active UK company. incorporated on 25 November 2002. with registered office in Torquay. The company operates in the Real Estate Activities sector, engaged in residents property management. FALLAPIT BARNS LIMITED has been registered for 23 years. Current directors include LOTT, Karen Ann, VALERIO, Nicholas Alexander, WILSON, Peter Darren.

Company Number
04600011
Status
active
Type
ltd
Incorporated
25 November 2002
Age
23 years
Address
135 Reddenhill Road, Torquay, TQ1 3NT
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
LOTT, Karen Ann, VALERIO, Nicholas Alexander, WILSON, Peter Darren
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FALLAPIT BARNS LIMITED

FALLAPIT BARNS LIMITED is an active company incorporated on 25 November 2002 with the registered office located in Torquay. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. FALLAPIT BARNS LIMITED was registered 23 years ago.(SIC: 98000)

Status

active

Active since 23 years ago

Company No

04600011

LTD Company

Age

23 Years

Incorporated 25 November 2002

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 10 June 2025 (9 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

4 months left

Last Filed

Made up to 5 August 2025 (7 months ago)
Submitted on 20 August 2025 (7 months ago)

Next Due

Due by 19 August 2026
For period ending 5 August 2026
Contact
Address

135 Reddenhill Road Torquay, TQ1 3NT,

Previous Addresses

Queensway House 11 Queensway New Milton Hampshire BH25 5NR England
From: 14 June 2023To: 29 April 2024
Pembroke House Torquay Road Preston Paignton Devon TQ3 2EZ United Kingdom
From: 22 May 2017To: 14 June 2023
C/O C/O Devon Block Management the Office 64 Durnford Street Stonehouse Plymouth PL1 3QN
From: 26 March 2012To: 22 May 2017
Hunter Fallapit Cottage Fallapit Cottages East Allington Totnes Devon TQ9 7QS
From: 25 November 2002To: 26 March 2012
Timeline

16 key events • 2002 - 2024

Funding Officers Ownership
Company Founded
Nov 02
Director Left
Mar 12
Director Joined
Nov 16
Director Left
Nov 16
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Nov 18
Director Left
Nov 19
Director Joined
May 22
Director Joined
May 22
Director Left
Oct 22
Director Left
Dec 22
Director Left
Dec 22
Director Joined
Feb 24
Director Joined
Nov 24
Director Left
Nov 24
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

4 Active
17 Resigned

CROWN PROPERTY MANAGEMENT LTD

Active
Reddenhill Road, TorquayTQ1 3NT
Corporate secretary
Appointed 29 Apr 2024

LOTT, Karen Ann

Active
Reddenhill Road, TorquayTQ1 3NT
Born December 1972
Director
Appointed 19 May 2022

VALERIO, Nicholas Alexander

Active
Reddenhill Road, TorquayTQ1 3NT
Born August 1971
Director
Appointed 13 Nov 2024

WILSON, Peter Darren

Active
Reddenhill Road, TorquayTQ1 3NT
Born November 1969
Director
Appointed 12 Feb 2024

GARLAND, Sarah Jane

Resigned
90 Coventry Street, SouthamCV47 0EA
Secretary
Appointed 01 May 2008
Resigned 02 Apr 2015

GOGOLA, Caroline Sylvia

Resigned
Dales Cottage Fallapit Cottages, TotnesTQ9 7QS
Secretary
Appointed 05 Feb 2004
Resigned 01 May 2008

MATTHEWS, Elizabeth

Resigned
Fallapit Cottages, TotnesTQ9 7QS
Secretary
Appointed 29 Jul 2010
Resigned 01 Mar 2012

NICHOLSON, Sean

Resigned
64 Durnford Street, PlymouthPL1 3QN
Secretary
Appointed 01 Mar 2012
Resigned 26 Apr 2017

RICHES, Robin George

Resigned
209 West Street, FarehamPO16 0EN
Secretary
Appointed 25 Nov 2002
Resigned 05 Feb 2004

BLENHEIMS ESTATE & ASSET MANAGEMENT (SW) LIMITED

Resigned
11 Queensway, New MiltonBH25 5NR
Corporate secretary
Appointed 09 May 2017
Resigned 07 Dec 2023

INNOVUS COMPANY SECRETARIES LIMITED

Resigned
11 Queensway, New MiltonBH25 5NR
Corporate secretary
Appointed 07 Dec 2023
Resigned 06 May 2024

COTTERELL, Robert James

Resigned
Reddenhill Road, TorquayTQ1 3NT
Born February 1963
Director
Appointed 13 Nov 2018
Resigned 15 Nov 2024

FAY, Jonathan Francis

Resigned
Cotswold House, WarsashSO31 6HA
Born December 1952
Director
Appointed 25 Nov 2002
Resigned 05 Feb 2004

MATTHEWS, Barry Anthony

Resigned
Hunter Fallapit Cottages, TotnesTQ9 7QS
Born November 1970
Director
Appointed 20 Apr 2007
Resigned 01 Mar 2012

MORRIS, Peter James, Dr

Resigned
Torquay Road, PaigntonTQ3 2EZ
Born May 1965
Director
Appointed 06 Jul 2017
Resigned 14 Dec 2022

PERKINS, David

Resigned
Blandford Road, ChiswickW4 1DX
Born September 1961
Director
Appointed 24 Apr 2009
Resigned 22 Nov 2016

ROCKELL, Sandra

Resigned
Tudor Lodge, MarlowSL7 2BZ
Born February 1946
Director
Appointed 07 Apr 2006
Resigned 01 May 2009

STILWELL, Jonathan Joseph Albert

Resigned
Torquay Road, PaigntonTQ3 2EZ
Born November 1974
Director
Appointed 22 Nov 2016
Resigned 14 Dec 2022

WOOD, Andrew Peter Kennedy

Resigned
Torquay Road, PaigntonTQ3 2EZ
Born February 1961
Director
Appointed 19 May 2022
Resigned 27 Oct 2022

WOOD, Andrew Peter Kennedy

Resigned
Torquay Road, PaigntonTQ3 2EZ
Born February 1961
Director
Appointed 06 Jul 2017
Resigned 31 Oct 2019

WOTTON, Christopher Robert

Resigned
Fallapit Barton, TotnesTQ9 7QE
Born October 1970
Director
Appointed 05 Feb 2004
Resigned 20 Apr 2007
Fundings
Financials
Latest Activities

Filing History

101

Confirmation Statement With Updates
20 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 June 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
14 November 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
24 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2024
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
14 May 2024
AP04Appointment of Corporate Secretary
Change Person Director Company With Change Date
14 May 2024
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
14 May 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
29 April 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
20 February 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
11 December 2023
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
11 December 2023
AP04Appointment of Corporate Secretary
Change Corporate Secretary Company With Change Date
9 November 2023
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
7 August 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 June 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
4 May 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
15 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
28 October 2022
TM01Termination of Director
Confirmation Statement With Updates
5 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 May 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
5 May 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
10 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 November 2019
TM01Termination of Director
Confirmation Statement With No Updates
5 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 November 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
17 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 July 2017
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
22 May 2017
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
22 May 2017
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
26 April 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
23 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 November 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
30 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2015
AR01AR01
Termination Secretary Company With Name Termination Date
2 April 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
22 September 2014
AR01AR01
Accounts With Accounts Type Dormant
28 July 2014
AAAnnual Accounts
Accounts With Accounts Type Dormant
11 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
7 August 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
26 March 2012
AD01Change of Registered Office Address
Termination Director Company With Name
23 March 2012
TM01Termination of Director
Termination Secretary Company With Name
23 March 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
23 March 2012
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
20 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2012
AR01AR01
Gazette Filings Brought Up To Date
18 January 2012
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
17 January 2012
AAAnnual Accounts
Gazette Notice Compulsary
29 November 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
9 October 2010
AR01AR01
Change Person Director Company With Change Date
9 October 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 September 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
29 July 2010
AP03Appointment of Secretary
Legacy
24 August 2009
363aAnnual Return
Legacy
19 August 2009
288aAppointment of Director or Secretary
Legacy
11 August 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
3 June 2009
AAAnnual Accounts
Legacy
1 December 2008
363aAnnual Return
Legacy
31 July 2008
363sAnnual Return (shuttle)
Legacy
8 July 2008
288aAppointment of Director or Secretary
Legacy
24 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
28 May 2008
AAAnnual Accounts
Legacy
1 June 2007
288bResignation of Director or Secretary
Legacy
1 June 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
24 April 2007
AAAnnual Accounts
Legacy
8 December 2006
288aAppointment of Director or Secretary
Legacy
8 December 2006
288bResignation of Director or Secretary
Legacy
17 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 July 2006
AAAnnual Accounts
Legacy
19 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 October 2005
AAAnnual Accounts
Legacy
13 August 2004
363sAnnual Return (shuttle)
Legacy
28 February 2004
288aAppointment of Director or Secretary
Legacy
28 February 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
16 February 2004
AAAnnual Accounts
Legacy
12 February 2004
287Change of Registered Office
Legacy
12 February 2004
288bResignation of Director or Secretary
Legacy
12 February 2004
288aAppointment of Director or Secretary
Legacy
29 January 2004
88(2)R88(2)R
Legacy
9 December 2003
363sAnnual Return (shuttle)
Legacy
11 November 2003
88(2)R88(2)R
Legacy
30 September 2003
225Change of Accounting Reference Date
Legacy
21 July 2003
88(2)R88(2)R
Legacy
21 July 2003
88(2)R88(2)R
Legacy
30 June 2003
88(2)R88(2)R
Legacy
18 June 2003
88(2)R88(2)R
Legacy
17 January 2003
287Change of Registered Office
Incorporation Company
25 November 2002
NEWINCIncorporation