Background WavePink WaveYellow Wave

JEFFREY'S MEADOW FROGMORE DEVON MANAGEMENT COMPANY LIMITED (06454609)

JEFFREY'S MEADOW FROGMORE DEVON MANAGEMENT COMPANY LIMITED (06454609) is an active UK company. incorporated on 17 December 2007. with registered office in Kiingsbridge. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. JEFFREY'S MEADOW FROGMORE DEVON MANAGEMENT COMPANY LIMITED has been registered for 18 years. Current directors include BENNETT, Barry, DEAN, Stuart Peter, Rev, GIBBS, Carl John and 3 others.

Company Number
06454609
Status
active
Type
private-limited-guarant-nsc
Incorporated
17 December 2007
Age
18 years
Address
Barry Bennett 1 Jeffreys Meadow, Kiingsbridge, TQ7 2DQ
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BENNETT, Barry, DEAN, Stuart Peter, Rev, GIBBS, Carl John, HEATH, Christine, LOVETT, David Charles, WEST, Sarah Anne
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JEFFREY'S MEADOW FROGMORE DEVON MANAGEMENT COMPANY LIMITED

JEFFREY'S MEADOW FROGMORE DEVON MANAGEMENT COMPANY LIMITED is an active company incorporated on 17 December 2007 with the registered office located in Kiingsbridge. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. JEFFREY'S MEADOW FROGMORE DEVON MANAGEMENT COMPANY LIMITED was registered 18 years ago.(SIC: 96090)

Status

active

Active since 18 years ago

Company No

06454609

PRIVATE-LIMITED-GUARANT-NSC Company

Age

18 Years

Incorporated 17 December 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

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

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 9 August 2025 (8 months ago)
Submitted on 12 August 2025 (8 months ago)

Next Due

Due by 23 August 2026
For period ending 9 August 2026
Contact
Address

Barry Bennett 1 Jeffreys Meadow Frogmore Kiingsbridge, TQ7 2DQ,

Previous Addresses

C/O Fiona Foord 3 Jeffrey's Meadow Frogmore Kingsbridge Devon TQ7 2DQ
From: 22 July 2010To: 7 September 2015
11 Nelson Close, Staverton Totnes Devon TQ9 6PG
From: 17 December 2007To: 22 July 2010
Timeline

13 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Dec 07
Director Left
Jul 10
Director Joined
Jul 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Left
Aug 10
Director Joined
Aug 10
Director Joined
Sept 10
Director Left
Sept 15
Director Joined
Sept 15
Director Left
Aug 25
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

7 Active
9 Resigned

BENNETT, Barry

Active
Jeffreys Meadow, KingsbridgeTQ7 2DQ
Secretary
Appointed 22 Aug 2015

BENNETT, Barry

Active
Jeffreys Meadow, KingsbridgeTQ7 2DQ
Born March 1949
Director
Appointed 22 Jul 2010

DEAN, Stuart Peter, Rev

Active
Blemheim Close, HinckleyLE10 1TT
Born May 1975
Director
Appointed 22 Jul 2010

GIBBS, Carl John

Active
11 Nelson Close, Staverton, TotnesTQ9 6PG
Born August 1969
Director
Appointed 17 Dec 2007

HEATH, Christine

Active
Jeffreys Meadow, KingsbridgeTQ7 2DQ
Born December 1952
Director
Appointed 22 Jul 2010

LOVETT, David Charles

Active
South Pool, KingsbridgeTQ7 2RX
Born July 1949
Director
Appointed 22 Aug 2015

WEST, Sarah Anne

Active
Ball Hill, Nr NewburyRG20 0NU
Born May 1957
Director
Appointed 18 Aug 2010

FOORD, Fiona Elizabeth

Resigned
1 Jeffreys Meadow, KiingsbridgeTQ7 2DQ
Secretary
Appointed 22 Jul 2010
Resigned 22 Aug 2015

GIBBS, Carl John

Resigned
11 Nelson Close, Staverton, TotnesTQ9 6PG
Secretary
Appointed 17 Dec 2007
Resigned 22 Jul 2010

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 17 Dec 2007
Resigned 17 Dec 2007

FOORD, Roger Anthony

Resigned
1 Jeffreys Meadow, KiingsbridgeTQ7 2DQ
Born August 1948
Director
Appointed 22 Jul 2010
Resigned 22 Aug 2015

GIBBS, Joanne Elizabeth

Resigned
11 Nelson Close, StavertonTQ9 6PG
Born July 1973
Director
Appointed 17 Dec 2007
Resigned 22 Jul 2010

ROBINSON, Trevor David

Resigned
Burrows Close, High WycombeHP10 8AR
Born November 1955
Director
Appointed 22 Jul 2010
Resigned 11 Apr 2025

WEST, Sarah Anne

Resigned
Ball Hill, Nr NewburyRG20 0NU
Born December 1952
Director
Appointed 22 Jul 2010
Resigned 17 Aug 2010

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate director
Appointed 17 Dec 2007
Resigned 17 Dec 2007

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 17 Dec 2007
Resigned 17 Dec 2007
Fundings
Financials
Latest Activities

Filing History

61

Accounts With Accounts Type Dormant
13 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 August 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
12 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
21 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 January 2016
AR01AR01
Accounts With Accounts Type Dormant
13 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 September 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
7 September 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
7 September 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 September 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
7 September 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
2 January 2015
AR01AR01
Accounts With Accounts Type Dormant
15 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 January 2014
AR01AR01
Accounts With Accounts Type Dormant
19 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 January 2013
AR01AR01
Accounts With Accounts Type Dormant
5 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 January 2012
AR01AR01
Accounts With Accounts Type Dormant
7 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 January 2011
AR01AR01
Appoint Person Director Company With Name
28 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
18 August 2010
AP01Appointment of Director
Accounts With Accounts Type Dormant
17 August 2010
AAAnnual Accounts
Appoint Person Director Company With Name
17 August 2010
AP01Appointment of Director
Termination Director Company With Name
17 August 2010
TM01Termination of Director
Appoint Person Director Company With Name
11 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
10 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
10 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
29 July 2010
AP01Appointment of Director
Termination Director Company With Name
22 July 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
22 July 2010
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
22 July 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
22 July 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
8 January 2010
AR01AR01
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
8 October 2009
AAAnnual Accounts
Legacy
12 January 2009
363aAnnual Return
Legacy
10 January 2008
288bResignation of Director or Secretary
Legacy
10 January 2008
288bResignation of Director or Secretary
Legacy
10 January 2008
288aAppointment of Director or Secretary
Legacy
10 January 2008
288aAppointment of Director or Secretary
Legacy
8 January 2008
287Change of Registered Office
Incorporation Company
17 December 2007
NEWINCIncorporation