Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Peverell Avenue (60-66) West Manco Limited
Peverell Avenue (60-66) West Manco Limited is an active company incorporated on 27 June 2009 with the registered office located in Exeter, Devon. Peverell Avenue (60-66) West Manco Limited was registered 16 years ago.
Watch Company
Status
Active
Active since
9 years ago
Company No
06946206
Private limited by guarantee without share capital
Age
16 years
Incorporated
27 June 2009
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
3 July 2025
(4 months ago)
Next confirmation dated
3 July 2026
Due by
17 July 2026
(8 months remaining)
No changes
occurred since incorporation
Accounts
Submitted
For period
1 Jul
⟶
30 Jun 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
30 June 2025
Due by
31 March 2026
(4 months remaining)
Learn more about Peverell Avenue (60-66) West Manco Limited
Contact
Update Details
Address
Woodwater House
Pynes Hill
Exeter
EX2 5WR
United Kingdom
Address changed on
7 Aug 2024
(1 year 2 months ago)
Previous address was
Thamesbourne Station Road Bourne End SL8 5QH England
Companies in EX2 5WR
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
10
Shareholders
-
Controllers (PSC)
1
Michelmores Secretaries Limited
Secretary • Secretary
Andrew Frederick Baker
Director • Retired • British • Lives in UK • Born in Jun 1954
Madeleine Langdown
Director • Retired • British • Lives in UK • Born in Jul 1947
Jose Carlos Reis
Director • Product Manager • Portuguese • Lives in England • Born in Jan 1978
Alan George Murray
Director • Retired • British • Lives in UK • Born in Mar 1947
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Acton Burnell (Bournemouth) Limited
Q1 Professional Services Limited is a mutual person.
Active
Castle View Residents Association Limited
Q1 Professional Services Limited is a mutual person.
Active
Sherwood Court Management Limited
Q1 Professional Services Limited is a mutual person.
Active
Sharrow House Management Limited
Q1 Professional Services Limited is a mutual person.
Active
Tarrants (Property Management) Limited (The)
Q1 Professional Services Limited is a mutual person.
Active
Egerton Court Flats (Davenport) Limited
Q1 Professional Services Limited is a mutual person.
Active
Brook House Residents Association (Radlett) Limited
Q1 Professional Services Limited is a mutual person.
Active
Roe Electronics Limited
Michelmores Secretaries Limited is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Jun 2024
For period
30 Jun
⟶
30 Jun 2024
Traded for
12 months
Cash in Bank
£45.14K
Increased by £16.03K (+55%)
Turnover
£52K
Increased by £505 (+1%)
Employees
2
Same as previous period
Total Assets
£55.33K
Increased by £14.91K (+37%)
Total Liabilities
-£14.35K
Increased by £10.49K (+272%)
Net Assets
£40.98K
Increased by £4.42K (+12%)
Debt Ratio (%)
26%
Increased by 16.39% (+172%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
3 Months Ago on 16 Jul 2025
Mr Stephen John Welch Appointed
4 Months Ago on 2 Jul 2025
Mr Alan George Murray Appointed
4 Months Ago on 2 Jul 2025
Jose Carlos Reis Resigned
4 Months Ago on 27 Jun 2025
Anita Jane Morton Resigned
4 Months Ago on 27 Jun 2025
Andrew Frederick Baker Resigned
4 Months Ago on 26 Jun 2025
Mrs Madeleine Langdown Appointed
4 Months Ago on 24 Jun 2025
Adrian Michael Luc Carpenter Appointed
5 Months Ago on 20 May 2025
Andrew Frederick Baker Appointed
5 Months Ago on 20 May 2025
Full Accounts Submitted
9 Months Ago on 3 Feb 2025
Get Alerts
Get Credit Report
Discover Peverell Avenue (60-66) West Manco Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 3 July 2025 with no updates
Submitted on 16 Jul 2025
Appointment of Mr Stephen John Welch as a director on 2 July 2025
Submitted on 16 Jul 2025
Appointment of Mr Alan George Murray as a director on 2 July 2025
Submitted on 10 Jul 2025
Appointment of Mrs Madeleine Langdown as a director on 24 June 2025
Submitted on 10 Jul 2025
Termination of appointment of Andrew Frederick Baker as a director on 26 June 2025
Submitted on 1 Jul 2025
Termination of appointment of Anita Jane Morton as a director on 27 June 2025
Submitted on 30 Jun 2025
Termination of appointment of Jose Carlos Reis as a director on 27 June 2025
Submitted on 30 Jun 2025
Appointment of Adrian Michael Luc Carpenter as a director on 20 May 2025
Submitted on 29 May 2025
Appointment of Andrew Frederick Baker as a director on 20 May 2025
Submitted on 29 May 2025
Total exemption full accounts made up to 30 June 2024
Submitted on 3 Feb 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs