UKBizDB.co.uk

1 SYDNEY ROAD (EXETER) NO.2 MANAGEMENT COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 1 Sydney Road (exeter) No.2 Management Company Limited. The company was founded 35 years ago and was given the registration number 02309809. The firm's registered office is in EXETER. You can find them at 23 Brookside Crescent, , Exeter, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:1 SYDNEY ROAD (EXETER) NO.2 MANAGEMENT COMPANY LIMITED
Company Number:02309809
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 October 1988
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:23 Brookside Crescent, Exeter, England, EX4 8NE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 2 1, Sydney Rd, Exeter, England, EX2 9AJ

Director15 February 2017Active
Eagle Lodge, Stinsford, Dorchester, DT2 8PR

Secretary-Active
1, Cole Park Gardens, Twickenham, Uk, TW1 1JB

Secretary01 November 2004Active
Hargrove Farm Cottage, Stalbridge, DT10 2SJ

Secretary01 April 2004Active
Flat, 1, Sydney Road, Exeter, United Kingdom, EX2 9AJ

Director15 February 2017Active
26 Horseguards, Exeter, EX4 4UU

Director26 June 2003Active
Eagle Lodge, Stinsford, Dorchester, DT2 8PR

Director-Active
Longwood, Tedburn St. Mary, Exeter, England, EX6 6AF

Director15 February 2017Active
1, Cemetery Way, Heanor, England, DE75 7FB

Director29 October 2004Active
North End House, Oakley Road, Mottisfont, SO51 0LQ

Director20 August 2001Active
4 Avocet Close, Chickerell, Weymouth, DT3 4NR

Director01 April 2004Active
Glendevon, Larch Avenue, Sunninghill, SL5 0AP

Director05 February 1999Active
Field Cottage West Compton, Maiden Newton, Dorchester, DT2 0EY

Director-Active

People with Significant Control

Miss Fiona Ann Barker
Notified on:06 April 2016
Status:Active
Date of birth:September 1966
Nationality:British
Country of residence:United Kingdom
Address:Flat 1, 1, Sydney Road, Exeter, United Kingdom, EX2 9AJ
Nature of control:
  • Significant influence or control
Mr Jonathan Andrew Durbin
Notified on:06 April 2016
Status:Active
Date of birth:February 1987
Nationality:British
Country of residence:United Kingdom
Address:Flat 4, 1, Sydney Road, Exeter, United Kingdom, EX2 9AJ
Nature of control:
  • Significant influence or control
Mr David Gordon Halstead
Notified on:06 April 2016
Status:Active
Date of birth:May 1948
Nationality:British
Country of residence:England
Address:23, Brookside Crescent, Exeter, England, EX4 8NE
Nature of control:
  • Significant influence or control
Ms Marianna Judit Holding
Notified on:06 April 2016
Status:Active
Date of birth:October 1959
Nationality:British
Country of residence:United Kingdom
Address:Flat 2, 1, Sydney Road, Exeter, United Kingdom, EX2 9AJ
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-06-30Accounts

Accounts with accounts type micro entity.

Download
2023-04-05Confirmation statement

Confirmation statement with no updates.

Download
2022-06-23Accounts

Accounts with accounts type micro entity.

Download
2022-03-31Confirmation statement

Confirmation statement with no updates.

Download
2021-06-25Accounts

Accounts with accounts type micro entity.

Download
2021-04-25Confirmation statement

Confirmation statement with updates.

Download
2021-01-27Officers

Termination director company with name termination date.

Download
2021-01-27Officers

Termination director company with name termination date.

Download
2021-01-27Persons with significant control

Cessation of a person with significant control.

Download
2021-01-27Persons with significant control

Cessation of a person with significant control.

Download
2020-04-13Confirmation statement

Confirmation statement with updates.

Download
2020-03-30Accounts

Accounts with accounts type micro entity.

Download
2019-05-28Accounts

Accounts with accounts type micro entity.

Download
2019-04-10Confirmation statement

Confirmation statement with no updates.

Download
2019-03-29Officers

Change person director company with change date.

Download
2018-06-27Officers

Termination director company with name termination date.

Download
2018-06-27Persons with significant control

Cessation of a person with significant control.

Download
2018-06-27Address

Change registered office address company with date old address new address.

Download
2018-06-11Accounts

Accounts with accounts type micro entity.

Download
2018-04-19Confirmation statement

Confirmation statement with no updates.

Download
2017-04-13Confirmation statement

Confirmation statement with updates.

Download
2017-04-11Accounts

Accounts with accounts type micro entity.

Download
2017-03-27Officers

Appoint person director company with name date.

Download
2017-03-14Officers

Appoint person director company with name date.

Download
2017-03-14Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.