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..
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 | : |
|
Registered Address | : | 23 Brookside Crescent, Exeter, England, EX4 8NE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat 2 1, Sydney Rd, Exeter, England, EX2 9AJ | Director | 15 February 2017 | Active |
Eagle Lodge, Stinsford, Dorchester, DT2 8PR | Secretary | - | Active |
1, Cole Park Gardens, Twickenham, Uk, TW1 1JB | Secretary | 01 November 2004 | Active |
Hargrove Farm Cottage, Stalbridge, DT10 2SJ | Secretary | 01 April 2004 | Active |
Flat, 1, Sydney Road, Exeter, United Kingdom, EX2 9AJ | Director | 15 February 2017 | Active |
26 Horseguards, Exeter, EX4 4UU | Director | 26 June 2003 | Active |
Eagle Lodge, Stinsford, Dorchester, DT2 8PR | Director | - | Active |
Longwood, Tedburn St. Mary, Exeter, England, EX6 6AF | Director | 15 February 2017 | Active |
1, Cemetery Way, Heanor, England, DE75 7FB | Director | 29 October 2004 | Active |
North End House, Oakley Road, Mottisfont, SO51 0LQ | Director | 20 August 2001 | Active |
4 Avocet Close, Chickerell, Weymouth, DT3 4NR | Director | 01 April 2004 | Active |
Glendevon, Larch Avenue, Sunninghill, SL5 0AP | Director | 05 February 1999 | Active |
Field Cottage West Compton, Maiden Newton, Dorchester, DT2 0EY | Director | - | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-30 | Accounts | Accounts with accounts type micro entity. | Download |
2023-04-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-23 | Accounts | Accounts with accounts type micro entity. | Download |
2022-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-25 | Accounts | Accounts with accounts type micro entity. | Download |
2021-04-25 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-27 | Officers | Termination director company with name termination date. | Download |
2021-01-27 | Officers | Termination director company with name termination date. | Download |
2021-01-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-04-13 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-30 | Accounts | Accounts with accounts type micro entity. | Download |
2019-05-28 | Accounts | Accounts with accounts type micro entity. | Download |
2019-04-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-29 | Officers | Change person director company with change date. | Download |
2018-06-27 | Officers | Termination director company with name termination date. | Download |
2018-06-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-06-27 | Address | Change registered office address company with date old address new address. | Download |
2018-06-11 | Accounts | Accounts with accounts type micro entity. | Download |
2018-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-04-13 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-11 | Accounts | Accounts with accounts type micro entity. | Download |
2017-03-27 | Officers | Appoint person director company with name date. | Download |
2017-03-14 | Officers | Appoint person director company with name date. | Download |
2017-03-14 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.