Background WavePink WaveYellow Wave

POLLY BROOK COTTAGES MANAGEMENT LIMITED (07002018)

POLLY BROOK COTTAGES MANAGEMENT LIMITED (07002018) is an active UK company. incorporated on 26 August 2009. with registered office in Honiton. The company operates in the Real Estate Activities sector, engaged in residents property management. POLLY BROOK COTTAGES MANAGEMENT LIMITED has been registered for 16 years. Current directors include ADAMS, Robert, BLAKE, Colin Alfred, BLAKE, Lynette Melanie and 3 others.

Company Number
07002018
Status
active
Type
ltd
Incorporated
26 August 2009
Age
16 years
Address
5 Polly Brook Cottage, Honiton, EX14 3HA
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ADAMS, Robert, BLAKE, Colin Alfred, BLAKE, Lynette Melanie, HOLROYD, Helen Diana, MEARS, Loris-Jake, WILLISON, Vivien
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

POLLY BROOK COTTAGES MANAGEMENT LIMITED

POLLY BROOK COTTAGES MANAGEMENT LIMITED is an active company incorporated on 26 August 2009 with the registered office located in Honiton. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. POLLY BROOK COTTAGES MANAGEMENT LIMITED was registered 16 years ago.(SIC: 98000)

Status

active

Active since 16 years ago

Company No

07002018

LTD Company

Age

16 Years

Incorporated 26 August 2009

Size

N/A

Accounts

ARD: 31/8

Up to Date

5 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 23 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Dormant

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 7 October 2025 (6 months ago)
Submitted on 7 October 2025 (6 months ago)

Next Due

Due by 21 October 2026
For period ending 7 October 2026
Contact
Address

5 Polly Brook Cottage Payhembury Honiton, EX14 3HA,

Previous Addresses

5 Polly Brook Cottage Payhembury Honiton Devon EX14 3HA England
From: 11 October 2013To: 11 October 2013
1a Newton Centre Thorverton Road Matford Business Park Exeter Devon EX2 8GN
From: 26 August 2009To: 11 October 2013
Timeline

12 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Aug 09
Funding Round
Oct 10
Director Left
Jun 13
Director Left
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Joined
Jun 21
Director Left
Jun 21
Director Joined
Jul 21
Director Joined
Oct 25
1
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

6 Active
5 Resigned

ADAMS, Robert

Active
Polly Brook Cottages, PayhemburyEX14 3HA
Born December 1946
Director
Appointed 23 May 2013

BLAKE, Colin Alfred

Active
Polly Brook Cottages, PayhemburyEX14 3HA
Born July 1948
Director
Appointed 23 May 2013

BLAKE, Lynette Melanie

Active
Payhembury, HonitonEX14 3HA
Born March 1947
Director
Appointed 07 Oct 2025

HOLROYD, Helen Diana

Active
Polly Brook Cottage, HonitonEX14 3HA
Born September 1950
Director
Appointed 21 Jul 2021

MEARS, Loris-Jake

Active
Polly Brook Cottage, HonitonEX14 3HA
Born October 1991
Director
Appointed 01 Jun 2021

WILLISON, Vivien

Active
Polly Brook Cottages, PayhemburyEX14 3HA
Born March 1948
Director
Appointed 23 May 2013

MARTINOVIC, Andrew Paul

Resigned
Minchin Lane, ExeterEX5 2BY
Secretary
Appointed 26 Aug 2009
Resigned 23 May 2013

BRISTOL LEGAL SERVICES LIMITED

Resigned
7 Brunswick Square, BristolBS2 8PE
Corporate secretary
Appointed 26 Aug 2009
Resigned 26 Aug 2009

LOVELL, David Stuart

Resigned
Thorverton Road, ExeterEX2 8GN
Born January 1958
Director
Appointed 26 Aug 2009
Resigned 23 May 2013

MARTINOVIC, Andrew Paul

Resigned
Minchin Court House, AylesbeareEX5 2BY
Born October 1966
Director
Appointed 26 Aug 2009
Resigned 23 May 2013

SULLIVAN, Rebekah Jayne Elizabeth

Resigned
Pollybrook Cottages, HonitonEX14 3HA
Born June 1981
Director
Appointed 23 May 2013
Resigned 01 Jun 2021
Fundings
Financials
Latest Activities

Filing History

55

Confirmation Statement With No Updates
7 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 October 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
23 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
18 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 October 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
26 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
4 June 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
16 March 2021
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
16 March 2021
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
16 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 March 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 March 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 March 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 March 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 March 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
3 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
3 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
3 March 2021
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
3 March 2021
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
3 March 2021
AR01AR01
Restoration Order Of Court
3 March 2021
AC92AC92
Gazette Dissolved Voluntary
11 August 2015
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
28 April 2015
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
19 April 2015
DS01DS01
Annual Return Company With Made Up Date Full List Shareholders
5 November 2014
AR01AR01
Accounts With Accounts Type Dormant
15 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
11 October 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
11 October 2013
AD01Change of Registered Office Address
Termination Secretary Company With Name
3 June 2013
TM02Termination of Secretary
Termination Director Company With Name
3 June 2013
TM01Termination of Director
Termination Director Company With Name
3 June 2013
TM01Termination of Director
Appoint Person Director Company With Name
3 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
3 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
3 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
3 June 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
22 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2011
AR01AR01
Accounts With Accounts Type Dormant
23 May 2011
AAAnnual Accounts
Capital Allotment Shares
8 October 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
25 August 2010
AR01AR01
Change Person Secretary Company With Change Date
25 August 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
25 August 2010
CH01Change of Director Details
Legacy
3 September 2009
288bResignation of Director or Secretary
Incorporation Company
26 August 2009
NEWINCIncorporation