Background WavePink WaveYellow Wave

COURTLANDS NO 1 (EXMOUTH) MANAGEMENT COMPANY LIMITED (05891933)

COURTLANDS NO 1 (EXMOUTH) MANAGEMENT COMPANY LIMITED (05891933) is an active UK company. incorporated on 31 July 2006. with registered office in Paignton. The company operates in the Real Estate Activities sector, engaged in residents property management. COURTLANDS NO 1 (EXMOUTH) MANAGEMENT COMPANY LIMITED has been registered for 19 years. Current directors include CAINES, Michael Andrew, EDWARDS, Steven George, LONGSTAFF, John Peter Geoffrey.

Company Number
05891933
Status
active
Type
ltd
Incorporated
31 July 2006
Age
19 years
Address
345a Torquay Road, Paignton, TQ3 2EP
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CAINES, Michael Andrew, EDWARDS, Steven George, LONGSTAFF, John Peter Geoffrey
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COURTLANDS NO 1 (EXMOUTH) MANAGEMENT COMPANY LIMITED

COURTLANDS NO 1 (EXMOUTH) MANAGEMENT COMPANY LIMITED is an active company incorporated on 31 July 2006 with the registered office located in Paignton. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. COURTLANDS NO 1 (EXMOUTH) MANAGEMENT COMPANY LIMITED was registered 19 years ago.(SIC: 98000)

Status

active

Active since 19 years ago

Company No

05891933

LTD Company

Age

19 Years

Incorporated 31 July 2006

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 19 September 2025 (6 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 7 August 2025 (7 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026
Contact
Address

345a Torquay Road Paignton, TQ3 2EP,

Previous Addresses

322 Torquay Road Paignton Devon TQ3 2DZ England
From: 21 February 2024To: 14 June 2024
Unit 3-4 Cranmere Court Lustleigh Close Marsh Barton Trading Estate Exeter EX2 8PW England
From: 4 November 2022To: 21 February 2024
20 Queen Street Exeter EX4 3SN England
From: 29 November 2016To: 4 November 2022
41 Rolle Street Exmouth Devon EX8 2SN
From: 31 July 2006To: 29 November 2016
Timeline

19 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Jul 06
Director Joined
Jul 10
Director Joined
Oct 11
Director Left
Jun 13
Director Left
Aug 14
Director Left
Feb 16
Director Joined
Feb 16
Director Joined
May 16
Director Joined
Nov 16
Director Left
Mar 17
Director Left
Apr 17
Director Joined
Jun 17
Director Left
Jul 20
Director Left
Oct 20
Director Joined
Mar 21
Director Joined
Mar 21
Director Left
Jul 24
Director Joined
Jun 25
Director Left
Sept 25
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

CAINES, Michael Andrew

Active
Torquay Road, PaigntonTQ3 2EP
Born January 1969
Director
Appointed 07 Mar 2017

EDWARDS, Steven George

Active
Torquay Road, PaigntonTQ3 2EP
Born July 1961
Director
Appointed 01 Aug 2024

LONGSTAFF, John Peter Geoffrey

Active
Torquay Road, PaigntonTQ3 2EP
Born May 1950
Director
Appointed 10 Feb 2021

CLARK, Jenny Anne

Resigned
Merryfield House, ExmouthEX8 5LW
Secretary
Appointed 29 Sept 2008
Resigned 29 Nov 2016

MICHELMORES SECRETARIES LIMITED

Resigned
Woodwater House, ExeterEX2 5WR
Corporate secretary
Appointed 31 Jul 2006
Resigned 29 Sept 2008

WHITTON & LAING (SOUTH WEST) LLP

Resigned
Queen Street, ExeterEX4 3SN
Corporate secretary
Appointed 29 Nov 2016
Resigned 21 Oct 2022

ASH, David Vincent

Resigned
Rolle Street, ExmouthEX8 2SN
Born August 1950
Director
Appointed 29 Sept 2008
Resigned 24 Oct 2013

BROWN, Paul Anthony

Resigned
Queen Street, ExeterEX4 3SN
Born May 1965
Director
Appointed 01 Nov 2016
Resigned 05 Mar 2020

CARLTON, Grace Eveline

Resigned
Courtlands Lane, ExmouthEX8 3NZ
Born April 1948
Director
Appointed 16 Apr 2009
Resigned 04 Jun 2013

CLEMENTS, Julie-Ann

Resigned
Queen Street, ExeterEX4 3SN
Born January 1976
Director
Appointed 08 Sept 2011
Resigned 07 Mar 2017

COUSINS, Robert

Resigned
Queen Street, ExeterEX4 3SN
Born March 1960
Director
Appointed 10 Feb 2016
Resigned 26 Oct 2020

EDWARDS, Steven George

Resigned
Torquay Road, PaigntonTQ3 2EP
Born July 1961
Director
Appointed 10 Feb 2021
Resigned 31 Jul 2024

KING, Paul

Resigned
Queen Street, ExeterEX4 3SN
Born March 1956
Director
Appointed 10 Feb 2016
Resigned 24 Apr 2017

KITSON, Kathryn

Resigned
Torquay Road, PaigntonTQ3 2EP
Born September 1970
Director
Appointed 29 Sept 2008
Resigned 01 Aug 2025

RICHARDS, Humphrey Wyn Herbert

Resigned
Rolle Street, ExmouthEX8 2SN
Born August 1958
Director
Appointed 29 Sept 2008
Resigned 10 Feb 2016

MICHELMORES DIRECTORS LIMITED

Resigned
Woodwater House, ExeterEX2 5WR
Corporate director
Appointed 31 Jul 2006
Resigned 29 Sept 2008
Fundings
Financials
Latest Activities

Filing History

87

Termination Director Company With Name Termination Date
22 September 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
19 September 2025
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
7 August 2025
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
7 August 2025
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
29 July 2025
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
3 June 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
16 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 August 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
18 June 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 June 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
14 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
21 February 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 April 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
22 March 2023
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
4 November 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 October 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
22 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 July 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
7 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 March 2019
AAAnnual Accounts
Change Person Director Company With Change Date
7 December 2018
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2018
CH01Change of Director Details
Confirmation Statement With Updates
6 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2017
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
29 November 2016
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
29 November 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
29 November 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 November 2016
AP01Appointment of Director
Legacy
8 November 2016
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Small
7 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 February 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
22 February 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2014
AR01AR01
Termination Director Company With Name Termination Date
21 August 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
14 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2013
AR01AR01
Termination Director Company With Name
4 June 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 April 2012
AAAnnual Accounts
Appoint Person Director Company With Name
10 October 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2010
AR01AR01
Change Person Director Company With Change Date
2 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2010
CH01Change of Director Details
Appoint Person Director Company With Name
12 July 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 March 2010
AAAnnual Accounts
Legacy
7 August 2009
363aAnnual Return
Accounts With Accounts Type Dormant
12 June 2009
AAAnnual Accounts
Legacy
25 March 2009
288bResignation of Director or Secretary
Legacy
25 March 2009
288bResignation of Director or Secretary
Legacy
25 March 2009
287Change of Registered Office
Legacy
20 January 2009
288aAppointment of Director or Secretary
Legacy
20 January 2009
288aAppointment of Director or Secretary
Legacy
20 January 2009
288aAppointment of Director or Secretary
Legacy
20 January 2009
288aAppointment of Director or Secretary
Legacy
12 September 2008
363aAnnual Return
Accounts With Accounts Type Dormant
25 July 2008
AAAnnual Accounts
Legacy
16 April 2008
88(2)Return of Allotment of Shares
Legacy
7 February 2008
88(2)R88(2)R
Legacy
20 September 2007
363aAnnual Return
Resolution
22 November 2006
RESOLUTIONSResolutions
Incorporation Company
31 July 2006
NEWINCIncorporation