UKBizDB.co.uk

EXETER BUSINESS CENTRE LIMITED

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

This company is commonly known as Exeter Business Centre Limited. The company was founded 38 years ago and was given the registration number 01995933. The firm's registered office is in EXETER. You can find them at 39 Marsh Green Road, Marsh Barton, Exeter, Devon. This company's SIC code is 55900 - Other accommodation.

Company Information

Name:EXETER BUSINESS CENTRE LIMITED
Company Number:01995933
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 March 1986
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 55900 - Other accommodation

Office Address & Contact

Registered Address:39 Marsh Green Road, Marsh Barton, Exeter, Devon, EX2 8PN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
39 Marsh Green Road, Marsh Barton, Exeter, EX2 8PN

Secretary14 July 2020Active
39 Marsh Green Road, Marsh Barton, Exeter, EX2 8PN

Director18 July 2023Active
39 Marsh Green Road, Marsh Barton, Exeter, EX2 8PN

Director01 June 2021Active
39 Marsh Green Road, Marsh Barton, Exeter, EX2 8PN

Director22 July 2021Active
Raddon View, Cadbury, Exeter, EX5 5LA

Secretary01 July 1997Active
Luscombe House, Bovey Tracey, TQ13 9PP

Secretary26 July 2000Active
Luscombe House, Bovey Tracey, TQ13 9PP

Secretary-Active
39 Marsh Green Road, Marsh Barton, Exeter, EX2 8PN

Secretary11 March 2014Active
39 Marsh Green Road, Marsh Barton, Exeter, EX2 8PN

Secretary03 September 2019Active
23 Addington Court, Exeter, EX4 4UY

Secretary20 September 2005Active
39 Marsh Green Road, Marsh Barton, Exeter, EX2 8PN

Director12 July 2016Active
38a Shillingford Road, Exeter, EX2 8UB

Director04 June 1996Active
Room 1.4d Civic Centre, Paris Street, Exeter, Uk, EX1 1JW

Director13 July 2010Active
Room 1.4d Civic Centre, Paris Street, Exeter, Uk, EX1 1JW

Director12 October 2010Active
23, Dunsford Road, Exeter, EX4 1LG

Director17 June 2008Active
39 Marsh Green Road, Marsh Barton, Exeter, EX2 8PN

Director21 June 2011Active
2 Hill Barton Close, Exeter, EX1 3PS

Director15 July 2002Active
Civic Centre, Exeter, EX1 1JN

Director-Active
39 Marsh Green Road, Marsh Barton, Exeter, EX2 8PN

Director19 July 2022Active
39 Marsh Green Road, Marsh Barton, Exeter, EX2 8PN

Director10 July 2018Active
The Lodge, Clyst Heath, Exeter, EX2 7TA

Director03 July 2007Active
11 Higher Kings Avenue, Exeter, EX4 6JP

Director19 May 1992Active
Pound Park, Pinn Court Lane Pinhoe, Exeter, EX1 3TG

Director06 June 1995Active
Maidengreen, Hemyock, Cullompton, EX15 3SS

Director31 October 1990Active
Luscombe House, Bovey Tracey, TQ13 9PP

Director-Active
52 Belmont Road, Exeter, EX1 2HG

Director-Active
44 Beacon Heath, Exeter, EX4 8NR

Director04 June 1996Active
18 Third Avenue, Exeter, EX1 2PJ

Director20 June 2006Active
39 Marsh Green Road, Marsh Barton, Exeter, EX2 8PN

Director12 July 2016Active
38, Birchy Barton Hill, Exeter, England, EX1 3EX

Director17 June 2008Active
Civic Centre, Paris Street, Exeter, England, EX1 1JN

Director17 September 2020Active
39, Marsh Green Road, Marsh Barton Trading Estate, Exeter, England, EX2 8PN

Director26 November 2013Active
74 Stoke Valley Road, Exeter, EX4 5ER

Director08 September 1998Active
Lloret Old Rydon Lane, Exeter, EX2 7JW

Director17 May 1994Active
Room 1.4d Civic Centre, Paris Street, Exeter, EX1 1JW

Director12 October 2010Active

People with Significant Control

Cllr Paul Knott
Notified on:18 July 2023
Status:Active
Date of birth:May 1957
Nationality:British
Address:39 Marsh Green Road, Exeter, EX2 8PN
Nature of control:
  • Voting rights 25 to 50 percent
Cllr Amal Ghusain
Notified on:19 July 2022
Status:Active
Date of birth:February 1954
Nationality:British
Address:39 Marsh Green Road, Exeter, EX2 8PN
Nature of control:
  • Voting rights 25 to 50 percent
Cllr Duncan Wood
Notified on:18 October 2021
Status:Active
Date of birth:January 1965
Nationality:British
Address:39 Marsh Green Road, Exeter, EX2 8PN
Nature of control:
  • Voting rights 25 to 50 percent
Cllr Amy Sparling
Notified on:18 October 2021
Status:Active
Date of birth:August 1982
Nationality:British
Address:39 Marsh Green Road, Exeter, EX2 8PN
Nature of control:
  • Voting rights 25 to 50 percent
Mr Oliver Andrew David Pearson
Notified on:17 September 2020
Status:Active
Date of birth:July 1980
Nationality:British
Country of residence:England
Address:Civic Centre, Paris Street, Exeter, England, EX1 1JN
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Cllr Duncan Wood
Notified on:03 September 2019
Status:Active
Date of birth:January 1965
Nationality:British
Address:39 Marsh Green Road, Exeter, EX2 8PN
Nature of control:
  • Voting rights 25 to 50 percent
Mr David James Harvey
Notified on:10 July 2018
Status:Active
Date of birth:November 1955
Nationality:British
Address:39 Marsh Green Road, Exeter, EX2 8PN
Nature of control:
  • Voting rights 25 to 50 percent
Mr Kevin John Mitchell
Notified on:12 July 2016
Status:Active
Date of birth:August 1975
Nationality:British
Address:39 Marsh Green Road, Exeter, EX2 8PN
Nature of control:
  • Voting rights 25 to 50 percent
Mrs Margaret Anne Baldwin
Notified on:12 July 2016
Status:Active
Date of birth:March 1955
Nationality:British
Address:39 Marsh Green Road, Exeter, EX2 8PN
Nature of control:
  • Voting rights 25 to 50 percent
Mr Oliver Andrew David Pearson
Notified on:06 April 2016
Status:Active
Date of birth:July 1980
Nationality:British
Address:39 Marsh Green Road, Exeter, EX2 8PN
Nature of control:
  • 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-14Accounts

Accounts with accounts type total exemption full.

Download
2023-11-06Confirmation statement

Confirmation statement with no updates.

Download
2023-08-16Persons with significant control

Notification of a person with significant control.

Download
2023-08-16Officers

Appoint person director company with name date.

Download
2023-08-16Officers

Termination director company with name termination date.

Download
2023-08-16Persons with significant control

Cessation of a person with significant control.

Download
2022-11-15Accounts

Accounts with accounts type total exemption full.

Download
2022-11-01Confirmation statement

Confirmation statement with no updates.

Download
2022-08-23Persons with significant control

Notification of a person with significant control.

Download
2022-08-23Officers

Appoint person director company with name date.

Download
2022-08-23Officers

Termination director company with name termination date.

Download
2022-08-23Persons with significant control

Cessation of a person with significant control.

Download
2021-11-16Accounts

Accounts with accounts type total exemption full.

Download
2021-11-02Confirmation statement

Confirmation statement with no updates.

Download
2021-10-18Persons with significant control

Notification of a person with significant control.

Download
2021-10-18Persons with significant control

Notification of a person with significant control.

Download
2021-07-27Officers

Appoint person director company with name date.

Download
2021-07-27Persons with significant control

Cessation of a person with significant control.

Download
2021-07-20Officers

Termination director company with name termination date.

Download
2021-07-08Officers

Termination director company with name termination date.

Download
2021-06-23Officers

Appoint person director company with name date.

Download
2021-06-23Persons with significant control

Cessation of a person with significant control.

Download
2020-12-03Accounts

Accounts with accounts type total exemption full.

Download
2020-12-02Officers

Termination secretary company with name termination date.

Download
2020-12-02Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.