Background WavePink WaveYellow Wave

67 FORE STREET (PORT ISAAC) MANAGEMENT LIMITED (06750084)

67 FORE STREET (PORT ISAAC) MANAGEMENT LIMITED (06750084) is an active UK company. incorporated on 17 November 2008. with registered office in Port Isaac. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. 67 FORE STREET (PORT ISAAC) MANAGEMENT LIMITED has been registered for 17 years. Current directors include HOWLETT, Simon Andrew, SHERRINGTON, Grace Elizabeth, SHERRINGTON, Oliver James Macleod and 1 others.

Company Number
06750084
Status
active
Type
private-limited-guarant-nsc
Incorporated
17 November 2008
Age
17 years
Address
Stowaway, Port Isaac, PL29 3RF
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
HOWLETT, Simon Andrew, SHERRINGTON, Grace Elizabeth, SHERRINGTON, Oliver James Macleod, THOMAS, Helen
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
6

67 FORE STREET (PORT ISAAC) MANAGEMENT LIMITED

67 FORE STREET (PORT ISAAC) MANAGEMENT LIMITED is an active company incorporated on 17 November 2008 with the registered office located in Port Isaac. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. 67 FORE STREET (PORT ISAAC) MANAGEMENT LIMITED was registered 17 years ago.(SIC: 68209)

Status

active

Active since 17 years ago

Company No

06750084

PRIVATE-LIMITED-GUARANT-NSC Company

Age

17 Years

Incorporated 17 November 2008

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 27 August 2025 (7 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Overdue

3 months overdue

Last Filed

Made up to 17 November 2024 (1 year ago)
Submitted on 18 November 2024 (1 year ago)

Next Due

Due by 1 December 2025
For period ending 17 November 2025
Contact
Address

Stowaway 67 Fore Street Port Isaac, PL29 3RF,

Previous Addresses

3& 5 Jenner Road Guildford Surrey GU1 3AQ Uk
From: 17 November 2008To: 10 February 2010
Timeline

16 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Nov 08
Director Left
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Left
Jan 10
Director Left
Jan 11
Director Joined
Jan 11
Director Left
Jan 11
Director Left
Nov 13
Director Joined
Nov 13
Director Left
Aug 14
Director Joined
Sept 14
Director Left
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

5 Active
8 Resigned

SHERRINGTON, Oliver Jame Macleod

Active
Darfield Road, LondonSE4 1ES
Secretary
Appointed 23 Feb 2025

HOWLETT, Simon Andrew

Active
Litton, BathBA3 4PW
Born May 1966
Director
Appointed 02 Sept 2014

SHERRINGTON, Grace Elizabeth

Active
Grove Park, LondonSE5 8LR
Born April 1989
Director
Appointed 23 Feb 2025

SHERRINGTON, Oliver James Macleod

Active
Darfield Road, LondonSE4 1ES
Born July 1987
Director
Appointed 23 Feb 2025

THOMAS, Helen

Active
86944, Unterdeissen
Born August 1958
Director
Appointed 22 Nov 2013

SERVIAN, Peter David

Resigned
Meadow Road, GuildfordGU4 7LW
Secretary
Appointed 17 Nov 2008
Resigned 24 Jan 2010

SHERRINGTON, Oliver Jame Macleod

Resigned
Darfield Road, LondonSE4 1ES
Secretary
Appointed 22 Jan 2010
Resigned 23 Jan 2025

APPLIN, Claire Louise

Resigned
Lundy Road, Port IsaacPL29 3RR
Born November 1958
Director
Appointed 17 Nov 2008
Resigned 24 Jan 2010

CATLIN, Paul Frederick

Resigned
7 Priort Cross, Horton-Cum-StudleyOX33 1BB
Born June 1957
Director
Appointed 20 Dec 2010
Resigned 22 Nov 2013

DAVIS, Andrew Simon

Resigned
Kerry Avenue, StanmoreHA7 4NL
Born July 1963
Director
Appointed 17 Nov 2008
Resigned 17 Nov 2008

GODDARD, Christopher Michael Andrew

Resigned
Lawbrook Lane, GuildfordGU5 9QW
Born November 1962
Director
Appointed 22 Jan 2010
Resigned 20 Dec 2010

GOODMAN, Peter Michael

Resigned
Chopping Knife Lane, MarlboroughSN8 2AT
Born October 1954
Director
Appointed 22 Jan 2010
Resigned 01 Sept 2014

SHERRINGTON, Susan

Resigned
Penrhyn Avenue, LondonE17 5BJ
Born May 1953
Director
Appointed 22 Jan 2010
Resigned 23 Feb 2025
Fundings
Financials
Latest Activities

Filing History

58

Gazette Notice Compulsory
24 February 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
27 August 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
24 February 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 February 2025
TM02Termination of Secretary
Change Person Secretary Company With Change Date
23 February 2025
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
23 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
23 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 February 2025
AP01Appointment of Director
Confirmation Statement With No Updates
18 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2017
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
7 December 2017
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
31 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 December 2014
AR01AR01
Appoint Person Director Company With Name Date
18 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 February 2014
AAAnnual Accounts
Appoint Person Director Company With Name
29 November 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
25 November 2013
AR01AR01
Termination Director Company With Name
22 November 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 March 2011
AAAnnual Accounts
Termination Director Company With Name
26 January 2011
TM01Termination of Director
Termination Director Company With Name
14 January 2011
TM01Termination of Director
Appoint Person Director Company With Name
14 January 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
10 December 2010
AR01AR01
Accounts With Accounts Type Dormant
13 September 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
10 February 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date
10 February 2010
AR01AR01
Appoint Person Secretary Company With Name
29 January 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
29 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
29 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
29 January 2010
AP01Appointment of Director
Termination Secretary Company With Name
29 January 2010
TM02Termination of Secretary
Termination Director Company With Name
29 January 2010
TM01Termination of Director
Termination Director Company With Name
21 January 2010
TM01Termination of Director
Legacy
25 November 2008
288aAppointment of Director or Secretary
Legacy
25 November 2008
288aAppointment of Director or Secretary
Incorporation Company
17 November 2008
NEWINCIncorporation