This company is commonly known as 6 Grosvenor Place Exeter Limited. The company was founded 19 years ago and was given the registration number 05462532. The firm's registered office is in DEVON. You can find them at 6 Grosvenor Place, Exeter, Devon, . This company's SIC code is 98000 - Residents property management.
Name | : | 6 GROSVENOR PLACE EXETER LIMITED |
---|---|---|
Company Number | : | 05462532 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 May 2005 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 6 Grosvenor Place, Exeter, Devon, EX1 2HJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Byways, South Harting, Petersfield, England, GU31 5PH | Director | 13 December 2021 | Active |
Second And Third Floor Maisonette, 6 Grosvenor Place, Exeter, EX1 2HJ | Secretary | 11 January 2006 | Active |
Basement Flat, 6, Grosvenor Place, Exeter, England, EX1 2HJ | Secretary | 18 May 2016 | Active |
Basement Flat, 6 Grosvenor Place, Exeter, England, EX1 2HJ | Secretary | 21 February 2016 | Active |
6 Grosvenor Place, Exeter, EX1 2HJ | Secretary | 25 May 2005 | Active |
Basement Flat, 6 Grosvenor Place, Exeter, England, EX1 2HJ | Secretary | 25 June 2010 | Active |
17, Redcliff Backs, Bristol, England, BS1 6NE | Secretary | 24 November 2014 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 25 May 2005 | Active |
6, Grosvenor Place, Exeter, United Kingdom, EX1 2HJ | Director | 26 November 2017 | Active |
6 Grosvenor Place, Exeter, Devon, EX1 2HJ | Director | 30 June 2010 | Active |
Second And Third Floor Maisonette, 6 Grosvenor Place, Exeter, EX1 2HJ | Director | 11 January 2006 | Active |
Ground Floor Flat, 6, Grosvenor Place, Exeter, England, EX1 2HJ | Director | 03 June 2019 | Active |
Ground Floor Flat, 6 Grosvenor Place, Exeter, EX1 2HJ | Director | 11 January 2006 | Active |
6, Grosvenor Place, Exeter, England, EX1 2HJ | Director | 09 October 2021 | Active |
Basement Flat 6, Grosvenor Place, Exeter, England, EX1 2HJ | Director | 28 November 2014 | Active |
Top Floor Flat, 6 Grosvenor Place, Exeter, England, EX1 2HJ | Director | 28 August 2014 | Active |
6 Grosvenor Place, Exeter, EX1 2HJ | Director | 25 May 2005 | Active |
Basement 6, Grosvenor Place, Exeter, EX1 2HJ | Director | 01 May 2008 | Active |
6 Grosvenor Place, Exeter, EX1 2HJ | Director | 25 May 2005 | Active |
First Floor Flat, 6 Grosvenor Place, Exeter, EX1 2HJ | Director | 11 January 2006 | Active |
Basement Flat, 6 Grosvenor Place, Exeter, EX1 2HJ | Director | 11 January 2006 | Active |
Mr Gregory John Swift | ||
Notified on | : | 13 December 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1957 |
Nationality | : | Australian |
Country of residence | : | England |
Address | : | Byways, South Harting, Petersfield, England, GU31 5PH |
Nature of control | : |
|
Dr Penelope Leigh Maher | ||
Notified on | : | 09 October 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1985 |
Nationality | : | Australian |
Country of residence | : | England |
Address | : | 6, Grosvenor Place, Exeter, England, EX1 2HJ |
Nature of control | : |
|
Miss Kayleigh Samantha Jones | ||
Notified on | : | 03 June 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1992 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Ground Floor Flat, 6, Grosvenor Place, Exeter, England, EX1 2HJ |
Nature of control | : |
|
Mr Adam Michael Copeman | ||
Notified on | : | 26 November 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1990 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 6, Grosvenor Place, Exeter, United Kingdom, EX1 2HJ |
Nature of control | : |
|
Mr James Frederick Le Carpentier | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Ithilein, Birch Grove, Ottery St. Mary, England, EX11 1XP |
Nature of control | : |
|
Ms Lyndsey Jane Shaw | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1988 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Ivy House, Flat 2, 53 Molesworth Street, Wadebridge, England, PL27 7DR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-05 | Accounts | Accounts with accounts type dormant. | Download |
2023-06-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-23 | Accounts | Accounts with accounts type dormant. | Download |
2022-11-02 | Officers | Termination director company with name termination date. | Download |
2022-11-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-11 | Accounts | Accounts with accounts type dormant. | Download |
2021-12-13 | Persons with significant control | Notification of a person with significant control. | Download |
2021-12-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-13 | Officers | Termination director company with name termination date. | Download |
2021-12-13 | Officers | Appoint person director company with name date. | Download |
2021-10-09 | Officers | Termination director company with name termination date. | Download |
2021-10-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-10-09 | Officers | Appoint person director company with name date. | Download |
2021-10-09 | Officers | Termination secretary company with name termination date. | Download |
2021-10-09 | Persons with significant control | Notification of a person with significant control. | Download |
2021-05-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-24 | Accounts | Accounts with accounts type dormant. | Download |
2020-05-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-26 | Accounts | Accounts with accounts type dormant. | Download |
2019-06-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-06-03 | Officers | Termination director company with name termination date. | Download |
2019-06-03 | Officers | Appoint person director company with name date. | Download |
2019-06-03 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.