UKBizDB.co.uk

CITY OF EXETER Y.M.C.A.

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

This company is commonly known as City Of Exeter Y.m.c.a.. The company was founded 34 years ago and was given the registration number 02449636. The firm's registered office is in DEVON. You can find them at 39-41 St. Davids Hill, Exeter, Devon, . This company's SIC code is 68201 - Renting and operating of Housing Association real estate.

Company Information

Name:CITY OF EXETER Y.M.C.A.
Company Number:02449636
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 December 1989
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68201 - Renting and operating of Housing Association real estate

Office Address & Contact

Registered Address:39-41 St. Davids Hill, Exeter, Devon, EX4 4DA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
39-41 St. Davids Hill, Exeter, Devon, EX4 4DA

Secretary12 March 2018Active
39-41 St. Davids Hill, Exeter, Devon, EX4 4DA

Director31 January 2022Active
39-41 St. Davids Hill, Exeter, Devon, EX4 4DA

Director26 September 2022Active
39-41 St. Davids Hill, Exeter, Devon, EX4 4DA

Director15 May 2023Active
39-41 St. Davids Hill, Exeter, Devon, EX4 4DA

Director16 July 2018Active
39-41 St. Davids Hill, Exeter, Devon, EX4 4DA

Director20 March 2017Active
39-41 St. Davids Hill, Exeter, Devon, EX4 4DA

Director30 January 2023Active
39-41 St. Davids Hill, Exeter, Devon, EX4 4DA

Director25 November 2019Active
39-41 St. Davids Hill, Exeter, Devon, EX4 4DA

Director11 September 2017Active
39-41 St. Davids Hill, Exeter, Devon, EX4 4DA

Director11 September 2017Active
39-41 St. Davids Hill, Exeter, Devon, EX4 4DA

Director09 September 2019Active
39-41 St. Davids Hill, Exeter, Devon, EX4 4DA

Director26 September 2022Active
39-41 St. Davids Hill, Exeter, Devon, EX4 4DA

Secretary27 February 2017Active
39-41 St Davids Hill, Exeter, EX4 4DA

Secretary03 July 1995Active
60 Oxford Road, Exeter, EX4 6QX

Secretary14 June 1993Active
43 Sheppard Road, Exeter, EX4 5DD

Secretary25 June 2007Active
15 Queens Crescent, Exeter, EX4 6AY

Secretary-Active
Moorlands, Whitestone, Exeter,

Director-Active
58, Sweetbrier Lane, Exeter, EX1 3AQ

Director18 September 2006Active
147, Pinhoe Road, Exeter, England, EX4 7HY

Director20 February 2012Active
Kelland Barton, Lapford, Crediton, EX17 6AG

Director20 October 1997Active
8 Gordon Road, Exeter, EX1 2DH

Director23 February 2004Active
20 Mercer Court, Bishop Westall Road, Exeter, EX2 6NL

Director16 October 2000Active
Cross View, Rowhorne Road Nadderwater, Exeter, EX4 2JE

Director15 October 2001Active
39-41 St. Davids Hill, Exeter, Devon, EX4 4DA

Director30 April 1992Active
16 Salisbury Road, Mount Pleasant, Exeter, EX4 6LU

Director23 June 1994Active
39-41 St. Davids Hill, Exeter, Devon, EX4 4DA

Director12 September 2011Active
Pippins Townend, Broadclyst, EX5 3HW

Director14 October 2002Active
39-41 St. Davids Hill, Exeter, Devon, EX4 4DA

Director14 June 2018Active
31 Cowick Lane, Exeter, EX2 9HN

Director07 February 2000Active
9a High Street, Silverton, Exeter, EX5 4JD

Director26 April 1999Active
136 Pinhoe Road, Exeter, EX4 7HJ

Director05 December 1989Active
9 Stafford Road, Exeter, EX4 1EX

Director07 February 2000Active
29, Winslade Park Avenue, Clyst St. Mary, Exeter, England, EX5 1DA

Director20 February 2012Active
7 Burnet Close, Campion Meadow, Exeter, EX2 5RT

Director15 September 1994Active

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-17Officers

Change person director company with change date.

Download
2023-12-07Confirmation statement

Confirmation statement with no updates.

Download
2023-10-10Accounts

Accounts with accounts type full.

Download
2023-07-03Officers

Appoint person director company with name date.

Download
2023-02-03Officers

Termination director company with name termination date.

Download
2023-02-03Officers

Appoint person director company with name date.

Download
2022-12-07Confirmation statement

Confirmation statement with no updates.

Download
2022-10-12Accounts

Accounts with accounts type full.

Download
2022-10-05Officers

Appoint person director company with name date.

Download
2022-10-04Officers

Appoint person director company with name date.

Download
2022-09-30Officers

Termination director company with name termination date.

Download
2022-06-08Officers

Termination director company with name termination date.

Download
2022-02-03Officers

Appoint person director company with name date.

Download
2021-12-06Confirmation statement

Confirmation statement with no updates.

Download
2021-11-10Accounts

Accounts with accounts type full.

Download
2021-09-29Officers

Termination director company with name termination date.

Download
2021-05-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-10Confirmation statement

Confirmation statement with no updates.

Download
2020-10-15Accounts

Accounts with accounts type full.

Download
2020-10-12Officers

Change person director company with change date.

Download
2020-09-16Officers

Termination director company with name termination date.

Download
2020-09-16Officers

Termination director company with name termination date.

Download
2020-07-23Mortgage

Mortgage charge whole release with charge number.

Download
2020-07-23Mortgage

Mortgage charge whole release with charge number.

Download
2019-12-10Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.