Background WavePink WaveYellow Wave

6 HILLSBOROUGH TERRACE MANAGEMENT COMPANY LIMITED (06481100)

6 HILLSBOROUGH TERRACE MANAGEMENT COMPANY LIMITED (06481100) is an active UK company. incorporated on 23 January 2008. with registered office in Barnstaple. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. 6 HILLSBOROUGH TERRACE MANAGEMENT COMPANY LIMITED has been registered for 18 years. Current directors include DYMOND, Justin Leigh.

Company Number
06481100
Status
active
Type
ltd
Incorporated
23 January 2008
Age
18 years
Address
Pearce House Brannam Crescent, Barnstaple, EX31 3TD
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
DYMOND, Justin Leigh
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
6

6 HILLSBOROUGH TERRACE MANAGEMENT COMPANY LIMITED

6 HILLSBOROUGH TERRACE MANAGEMENT COMPANY LIMITED is an active company incorporated on 23 January 2008 with the registered office located in Barnstaple. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. 6 HILLSBOROUGH TERRACE MANAGEMENT COMPANY LIMITED was registered 18 years ago.(SIC: 68320)

Status

active

Active since 18 years ago

Company No

06481100

LTD Company

Age

18 Years

Incorporated 23 January 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 17 March 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 23 January 2026 (3 months ago)
Submitted on 23 January 2026 (3 months ago)

Next Due

Due by 6 February 2027
For period ending 23 January 2027
Contact
Address

Pearce House Brannam Crescent Roundswell Business Park Barnstaple, EX31 3TD,

Previous Addresses

Peninsula Management Sw Limited Elms Estate Office Bishops Tawton Barnstaple Devon EX32 0EJ England
From: 25 June 2019To: 14 January 2026
Sequoia Old Pinn Lane Exeter EX1 3RF England
From: 19 November 2017To: 25 June 2019
14 Wendover Way Exeter EX2 6JG
From: 28 January 2014To: 19 November 2017
10 Kerry Hill Worcester Worcestershire WR3 8QQ England
From: 22 April 2012To: 28 January 2014
45 Hindburn Drive Worsley Manchester Lancashire M28 1XY United Kingdom
From: 14 January 2010To: 22 April 2012
40 Bonnington Grove Exeter Devon EX1 2QY Uk
From: 23 January 2008To: 14 January 2010
Timeline

9 key events • 2008 - 2024

Funding Officers Ownership
Company Founded
Jan 08
Director Joined
Jan 10
Director Joined
Jan 10
Director Left
Apr 12
Director Joined
Apr 12
Director Left
Dec 13
Director Joined
Oct 15
Director Left
Jan 23
Director Left
Jul 24
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

PENINSULA MANAGEMENT SW LTD

Active
Elms Estate Office, BarnstapleEX32 0EJ
Corporate secretary
Appointed 13 Feb 2019

DYMOND, Justin Leigh

Active
Brannam Crescent, BarnstapleEX31 3TD
Born June 1972
Director
Appointed 05 Jan 2009

DYMOND, Justin

Resigned
Elms Estate Office, BarnstapleEX32 0EJ
Secretary
Appointed 23 Jan 2008
Resigned 13 Feb 2019

PARKINSON, Karen Denise

Resigned
10 Kerry Hill, WorcesterWR3 8QQ
Secretary
Appointed 23 Jan 2008
Resigned 05 Jan 2009

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 23 Jan 2008
Resigned 23 Jan 2008

BOWDEN, Matthew

Resigned
Hillsborough Terrace, IlfracombeEX34 9NR
Born April 1986
Director
Appointed 23 Jan 2008
Resigned 05 Jan 2009

DYMOND-SMITH, Michaela Denise

Resigned
Elms Estate Office, BarnstapleEX32 0EJ
Born January 1968
Director
Appointed 10 Jan 2010
Resigned 01 Aug 2024

MEADWELL, Samuel

Resigned
Kerry Hill, WorcesterWR3 8QQ
Born December 1984
Director
Appointed 10 Jan 2010
Resigned 01 May 2012

O'CONNOR, Kristy Caroline Mary

Resigned
Elms Estate Office, BarnstapleEX32 0EJ
Born March 1979
Director
Appointed 14 Oct 2015
Resigned 05 Jan 2023

PARKINSON, Karen Denise

Resigned
Kerry Hill, WorcesterWR3 8QQ
Born September 1966
Director
Appointed 01 May 2012
Resigned 01 Dec 2013

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 23 Jan 2008
Resigned 23 Jan 2008
Fundings
Financials
Latest Activities

Filing History

71

Accounts With Accounts Type Micro Entity
17 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 January 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
26 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 August 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
9 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 January 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2020
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
25 June 2019
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
25 June 2019
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
25 June 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
17 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 November 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
23 October 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
9 September 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
28 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2016
AR01AR01
Appoint Person Director Company With Name Date
14 October 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
28 January 2014
AD01Change of Registered Office Address
Termination Director Company With Name
6 December 2013
TM01Termination of Director
Change Account Reference Date Company Previous Extended
22 October 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
13 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 October 2012
AAAnnual Accounts
Termination Director Company With Name
1 May 2012
TM01Termination of Director
Appoint Person Director Company With Name
1 May 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
22 April 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
27 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2010
AR01AR01
Change Person Director Company With Change Date
14 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 February 2010
CH03Change of Secretary Details
Appoint Person Director Company With Name
14 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
14 January 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
14 January 2010
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
30 July 2009
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
29 July 2009
363aAnnual Return
Legacy
29 July 2009
287Change of Registered Office
Accounts With Accounts Type Dormant
29 July 2009
AAAnnual Accounts
Legacy
29 July 2009
287Change of Registered Office
Legacy
29 July 2009
288cChange of Particulars
Gazette Notice Compulsary
26 May 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
6 January 2009
288aAppointment of Director or Secretary
Legacy
6 January 2009
288bResignation of Director or Secretary
Legacy
6 January 2009
288bResignation of Director or Secretary
Legacy
1 December 2008
287Change of Registered Office
Legacy
29 August 2008
288aAppointment of Director or Secretary
Legacy
27 August 2008
288aAppointment of Director or Secretary
Legacy
27 August 2008
288aAppointment of Director or Secretary
Legacy
18 July 2008
288bResignation of Director or Secretary
Legacy
18 July 2008
288bResignation of Director or Secretary
Incorporation Company
23 January 2008
NEWINCIncorporation