Background WavePink WaveYellow Wave

PICKWELL MANOR LTD (09962912)

PICKWELL MANOR LTD (09962912) is an active UK company. incorporated on 21 January 2016. with registered office in Braunton. The company operates in the Accommodation and Food Service Activities sector, engaged in other holiday and other short-stay accommodation n.e.c.. PICKWELL MANOR LTD has been registered for 10 years. Current directors include BAKER, Stephen Peter, BAKER, Susannah, ELLIOTT, Richard Ian and 1 others.

Company Number
09962912
Status
active
Type
ltd
Incorporated
21 January 2016
Age
10 years
Address
Pickwell Manor, Braunton, EX33 1LA
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other holiday and other short-stay accommodation n.e.c.
Directors
BAKER, Stephen Peter, BAKER, Susannah, ELLIOTT, Richard Ian, ELLIOTT, Tracey Justina
SIC Codes
55209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PICKWELL MANOR LTD

PICKWELL MANOR LTD is an active company incorporated on 21 January 2016 with the registered office located in Braunton. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other holiday and other short-stay accommodation n.e.c.. PICKWELL MANOR LTD was registered 10 years ago.(SIC: 55209)

Status

active

Active since 10 years ago

Company No

09962912

LTD Company

Age

10 Years

Incorporated 21 January 2016

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 27 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 20 January 2026 (3 months ago)
Submitted on 20 January 2026 (3 months ago)

Next Due

Due by 3 February 2027
For period ending 20 January 2027
Contact
Address

Pickwell Manor Georgeham Braunton, EX33 1LA,

Timeline

3 key events • 2016 - 2022

Funding Officers Ownership
Company Founded
Jan 16
Loan Secured
May 22
Loan Secured
May 22
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

BAKER, Stephen Peter

Active
Georgeham, BrauntonEX33 1LA
Born May 1971
Director
Appointed 21 Jan 2016

BAKER, Susannah

Active
Georgeham, BrauntonEX33 1LA
Born October 1974
Director
Appointed 21 Jan 2016

ELLIOTT, Richard Ian

Active
Georgeham, BrauntonEX33 1LA
Born April 1975
Director
Appointed 21 Jan 2016

ELLIOTT, Tracey Justina

Active
Georgeham, BrauntonEX33 1LA
Born May 1974
Director
Appointed 21 Jan 2016
Fundings
Financials
Latest Activities

Filing History

32

Confirmation Statement With No Updates
20 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
26 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 May 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 May 2022
MR01Registration of a Charge
Gazette Filings Brought Up To Date
15 April 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
14 April 2022
AAAnnual Accounts
Gazette Notice Compulsory
29 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
2 February 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
18 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
18 October 2021
CH01Change of Director Details
Confirmation Statement With Updates
26 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 February 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
17 February 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
28 January 2020
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
27 January 2020
CS01Confirmation Statement
Gazette Notice Compulsory
31 December 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
27 February 2019
CH01Change of Director Details
Change Person Director Company With Change Date
27 February 2019
CH01Change of Director Details
Confirmation Statement With Updates
21 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
14 April 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
11 April 2018
CS01Confirmation Statement
Gazette Notice Compulsory
10 April 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
22 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2017
CS01Confirmation Statement
Incorporation Company
21 January 2016
NEWINCIncorporation