UKBizDB.co.uk

9, IDDESLEIGH TERRACE LIMITED

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

This company is commonly known as 9, Iddesleigh Terrace Limited. The company was founded 10 years ago and was given the registration number 08629108. The firm's registered office is in DAWLISH. You can find them at Flat 2, 9 Iddesleigh Terrace, Iddesleigh Terrace, Dawlish, Devon. This company's SIC code is 98000 - Residents property management.

Company Information

Name:9, IDDESLEIGH TERRACE LIMITED
Company Number:08629108
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 July 2013
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Flat 2, 9 Iddesleigh Terrace, Iddesleigh Terrace, Dawlish, Devon, EX7 9HY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 2, 9 Iddesleigh Terrace, Iddesleigh Terrace, Dawlish, EX7 9HY

Director29 July 2013Active
Flat 2, 9 Iddesleigh Terrace, Iddesleigh Terrace, Dawlish, EX7 9HY

Director02 May 2016Active
35, Elm Grove Road, Dawlish, United Kingdom, EX7 0DD

Secretary29 July 2013Active
Basement, 9 Iddesleigh Terrace, Iddesleigh Terrace, Dawlish, England, EX7 9HY

Director07 November 2014Active
35, Elm Grove Road, Dawlish, United Kingdom, EX7 0DD

Director29 July 2013Active
35, Elm Grove Road, Dawlish, United Kingdom, EX7 0DD

Director29 July 2013Active

People with Significant Control

Mrs Alison Spicer
Notified on:28 May 2020
Status:Active
Date of birth:August 1967
Nationality:British
Country of residence:England
Address:15, Beacon Heath, Exeter, England, EX4 8NP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Casey-Jane Joyce Spicer
Notified on:18 August 2017
Status:Active
Date of birth:May 1999
Nationality:British
Country of residence:England
Address:9a, Iddesleigh Terrace, Dawlish, England, EX7 9HY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Adam Dean Bennett
Notified on:18 August 2017
Status:Active
Date of birth:October 1997
Nationality:British
Country of residence:England
Address:9a, Iddesleigh Terrace, Dawlish, England, EX7 9HY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Steven David Tremlett
Notified on:02 May 2016
Status:Active
Date of birth:November 1982
Nationality:British
Country of residence:England
Address:Flat 4, 9 Iddesleigh Terrace, Dawlish, England, EX7 9HY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Nigel Paul Higginson
Notified on:06 April 2016
Status:Active
Date of birth:April 1968
Nationality:British
Country of residence:England
Address:11, Hawthorn Road, Exeter, England, EX2 6DZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Keith Ewins
Notified on:06 April 2016
Status:Active
Date of birth:September 1950
Nationality:British
Country of residence:England
Address:Flat 2, 9 Iddesleigh Terrace, Dawlish, England, EX7 9HY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-09Accounts

Accounts with accounts type total exemption full.

Download
2023-08-24Confirmation statement

Confirmation statement with no updates.

Download
2023-03-21Accounts

Accounts with accounts type total exemption full.

Download
2022-08-24Confirmation statement

Confirmation statement with no updates.

Download
2022-04-19Accounts

Accounts with accounts type total exemption full.

Download
2021-08-25Confirmation statement

Confirmation statement with no updates.

Download
2021-03-29Accounts

Accounts with accounts type total exemption full.

Download
2020-08-24Confirmation statement

Confirmation statement with updates.

Download
2020-08-24Confirmation statement

Confirmation statement with no updates.

Download
2020-08-17Persons with significant control

Notification of a person with significant control.

Download
2020-08-17Persons with significant control

Cessation of a person with significant control.

Download
2020-08-17Persons with significant control

Cessation of a person with significant control.

Download
2020-03-26Accounts

Accounts with accounts type total exemption full.

Download
2019-08-05Confirmation statement

Confirmation statement with no updates.

Download
2019-03-21Accounts

Accounts with accounts type total exemption full.

Download
2018-08-03Confirmation statement

Confirmation statement with updates.

Download
2018-08-01Persons with significant control

Notification of a person with significant control.

Download
2018-08-01Persons with significant control

Notification of a person with significant control.

Download
2018-07-17Officers

Termination director company with name termination date.

Download
2018-04-18Accounts

Accounts with accounts type total exemption full.

Download
2018-03-14Persons with significant control

Cessation of a person with significant control.

Download
2017-07-28Confirmation statement

Confirmation statement with no updates.

Download
2017-04-25Accounts

Accounts with accounts type total exemption small.

Download
2016-08-08Confirmation statement

Confirmation statement with updates.

Download
2016-07-11Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.