This company is commonly known as 28 Prospect Park Exeter Management Company Limited. The company was founded 35 years ago and was given the registration number 02318440. The firm's registered office is in EXETER. You can find them at Flat 3, 28 Prospect Park, Exeter, . This company's SIC code is 98000 - Residents property management.
Name | : | 28 PROSPECT PARK EXETER MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 02318440 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 November 1988 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Flat 3, 28 Prospect Park, Exeter, England, EX4 6NA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8, High Street, Honiton, United Kingdom, EX14 1PU | Director | 23 August 2002 | Active |
11, Southbrook Road, Exeter, England, EX2 6JA | Director | 01 October 2020 | Active |
Flat 1 28 Prospect Park, Exeter, EX4 6NA | Secretary | 01 October 1993 | Active |
16, Cranbrook Road, Exeter, United Kingdom, EX2 5HG | Secretary | 24 August 2010 | Active |
20 Carlton Drive, Bridgwater, TA6 3TL | Secretary | - | Active |
Flat 2, 28 Prospect Park, Exeter, EX4 6NA | Secretary | 20 June 2008 | Active |
Flat 2, 28 Prospect Park, Exeter, EX4 6NA | Secretary | 15 February 1996 | Active |
Flat 1, 28 Prospect Park, Exeter, United Kingdom, | Director | 27 April 2018 | Active |
Flat 1 28, Prospect Park, Exeter, England, EX4 6NA | Director | 07 September 2015 | Active |
Flat 1 28 Prospect Park, Exeter, EX4 6NA | Director | 01 October 1993 | Active |
16, Cranbrook Road, Exeter, United Kingdom, EX2 5HG | Director | 31 August 2007 | Active |
Flat 3, 28 Prospect Park, Exeter, England, EX4 6NA | Director | 30 July 2021 | Active |
Flat 3 28 Prospect Park, Exeter, EX4 6NA | Director | 07 January 1998 | Active |
26/6a, Tenkasi Road, Tirumangalam Madurai District, Tirumangalam, India, 625 706 | Director | 08 September 2010 | Active |
28 Prospect Park, Exeter, EX4 6NA | Director | 01 October 1993 | Active |
Flat 3, 28 Prospect Park, Exeter, England, EX4 6NA | Director | 30 July 2021 | Active |
Catherines Cottage Park Street, Iron Acton, Bristol, BS17 1UJ | Director | - | Active |
Flat 2, 28 Prospect Park, Exeter, EX4 6NA | Director | 20 June 2008 | Active |
Flat 2, 28 Prospect Park, Exeter, EX4 6NA | Director | 30 September 1994 | Active |
Flat 1, 28 Prospect Park, Exeter, EX4 6NA | Director | 01 June 2001 | Active |
Flat 1, 28 Prospect Park, Exeter, EX4 6NA | Director | - | Active |
Flat 1, 28 Prospect Park, Exeter, EX4 6NA | Director | - | Active |
Miss Donna Bailey | ||
Notified on | : | 24 May 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1983 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 1, 28, Prospect Park, Exeter, England, EX4 6NA |
Nature of control | : |
|
Mrs Charlotte George Marie Mckechnie | ||
Notified on | : | 21 May 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 8, High Street, Honiton, England, EX14 1PU |
Nature of control | : |
|
Miss Sarah Adrienne Bell | ||
Notified on | : | 01 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1989 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 1 28, Prospect Park, Exeter, England, EX4 6NA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-19 | Accounts | Accounts with accounts type micro entity. | Download |
2023-06-09 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-12-01 | Accounts | Accounts with accounts type micro entity. | Download |
2022-08-03 | Officers | Termination director company with name termination date. | Download |
2022-08-03 | Officers | Termination director company with name termination date. | Download |
2022-06-12 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-16 | Accounts | Accounts with accounts type micro entity. | Download |
2021-08-06 | Officers | Appoint person director company with name date. | Download |
2021-08-06 | Officers | Appoint person director company with name date. | Download |
2021-08-04 | Officers | Termination director company with name termination date. | Download |
2021-05-31 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-01 | Officers | Appoint person director company with name date. | Download |
2020-09-05 | Officers | Termination director company with name termination date. | Download |
2020-07-03 | Accounts | Accounts with accounts type micro entity. | Download |
2020-06-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-29 | Accounts | Accounts with accounts type micro entity. | Download |
2019-06-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-07 | Address | Change registered office address company with date old address new address. | Download |
2018-11-06 | Accounts | Accounts with accounts type micro entity. | Download |
2018-06-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-24 | Persons with significant control | Notification of a person with significant control. | Download |
2018-05-21 | Persons with significant control | Notification of a person with significant control. | Download |
2018-04-30 | Officers | Appoint person director company with name date. | Download |
2017-09-21 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.