UKBizDB.co.uk

EXETER TRUST LIMITED

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

This company is commonly known as Exeter Trust Limited. The company was founded 51 years ago and was given the registration number 01080144. The firm's registered office is in SWINDON. You can find them at Nationwide House, Pipers Way, Swindon, . This company's SIC code is 64192 - Building societies.

Company Information

Name:EXETER TRUST LIMITED
Company Number:01080144
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 November 1972
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64192 - Building societies
  • 64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors

Office Address & Contact

Registered Address:Nationwide House, Pipers Way, Swindon, SN38 1NW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Nationwide House, Pipers Way, Swindon, United Kingdom, SN38 1NW

Corporate Secretary18 January 2019Active
Nationwide House, Pipers Way, Swindon, United Kingdom, SN38 1NW

Director16 September 2016Active
Nationwide Building Society (Secretariat Nh), Nationwide House, Pipers Way, Swindon, United Kingdom, SN38 1NW

Director31 March 2021Active
Nationwide House, Pipers Way, Swindon, United Kingdom, SN38 1NW

Director10 August 2020Active
Pennypot Beech Close, Thruxton, Andover, SP11 8NB

Secretary25 August 1999Active
53 Newstead Road, Barnwood, Gloucester, GL4 3TQ

Secretary02 February 2006Active
7 Green Lane, Ashwell, Baldock, SG7 5LW

Secretary01 November 1997Active
129 Gallants Farm Road, East Barnet, EN4 8EP

Secretary13 March 2001Active
56 Queens Park West Drive, Bournemouth, BH8 9DD

Secretary30 November 2001Active
Nationwide House, Pipers Way, Swindon, United Kingdom, SN38 1NW

Secretary01 April 2011Active
Nationwide House, Pipers Way, Swindon, United Kingdom, SN38 1NW

Secretary30 November 2016Active
Nationwide House, Pipers Way, Swindon, SN38 1NW

Secretary17 December 2010Active
Manor Farm House, Bushton, SN4 7PX

Secretary28 August 2007Active
1 Little Orchard, Fosseway, Midsomer Norton, Radstock, BA3 4AU

Secretary29 November 2007Active
9 Vixen Tor Close, Yelverton, PL20 6EJ

Secretary-Active
Nationwide House, Pipers Way, Swindon, SN38 1NW

Secretary13 May 2008Active
Nationwide House, Pipers Way, Swindon, United Kingdom, SN38 1NW

Director28 August 2007Active
4 Wyndham House, Sloane Square, London, SW1W 8AR

Director17 March 1995Active
10 Allee Camille, Saint-Saens 78670 Villennes S/Seine, France, FOREIGN

Director14 November 1994Active
53 Newstead Road, Barnwood, Gloucester, GL4 3TQ

Director02 February 2006Active
Broadymead, Gidleigh Chagford, Newton Abbot, TQ13 8HP

Director-Active
24 The Ridgeway, Hitchin, SG5 2BT

Director26 November 2002Active
4 Carlton Wharf, Lancaster, LA1 5QJ

Director24 February 1995Active
34 Balland Way, Wootton Fields, Northampton, NN4 6AU

Director26 November 2002Active
21 Queens Park South Drive, Bournemouth, BH8 9BH

Director26 November 2002Active
7 Sumner Close, Fetcham, Leatherhead, KT22 9XF

Director06 June 1997Active
Lowerdown House Chapple Road, Bovey Tracey, Newton Abbot, TQ13 9JY

Director-Active
15 Abbey View, Radlett, WD7 8LT

Director06 June 1997Active
17 Cliveden Place, London, SW1W 8LA

Director-Active
Nationwide House, Pipers Way, Swindon, SN38 1NW

Director28 August 2007Active
Alder House 9 Alder Close, Newton Abbot, TQ12 4TJ

Director-Active
Green Tiles, Clandon Road, West Clandon, GU4 7UU

Director01 April 1992Active
Nationwide House, Pipers Way, Swindon, United Kingdom, SN38 1NW

Director01 August 2011Active
12 The Fairway, Camberley, GU15 1EF

Director06 June 1997Active
The Piece House, Moore Road Bourton On The Water, Cheltenham, GL54 2AZ

Director-Active

People with Significant Control

The Mortgage Works (Uk) Plc
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Nationwide House, Pipers Way, Swindon, United Kingdom, SN38 1NW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-12-21Officers

Change person director company with change date.

Download
2023-08-16Accounts

Accounts with accounts type dormant.

Download
2023-08-15Confirmation statement

Confirmation statement with no updates.

Download
2022-12-13Accounts

Accounts with accounts type dormant.

Download
2022-08-11Confirmation statement

Confirmation statement with no updates.

Download
2021-12-01Accounts

Accounts with accounts type dormant.

Download
2021-08-04Confirmation statement

Confirmation statement with no updates.

Download
2021-03-31Officers

Termination director company with name termination date.

Download
2021-03-31Officers

Appoint person director company with name date.

Download
2021-03-18Officers

Change person director company with change date.

Download
2021-01-06Confirmation statement

Confirmation statement with no updates.

Download
2020-11-26Accounts

Accounts with accounts type dormant.

Download
2020-08-24Officers

Appoint person director company with name date.

Download
2020-01-06Confirmation statement

Confirmation statement with no updates.

Download
2019-11-20Accounts

Accounts with accounts type dormant.

Download
2019-09-24Change of constitution

Statement of companys objects.

Download
2019-09-24Resolution

Resolution.

Download
2019-09-20Officers

Termination director company with name termination date.

Download
2019-01-23Officers

Appoint corporate secretary company with name date.

Download
2019-01-23Officers

Termination secretary company with name termination date.

Download
2019-01-08Confirmation statement

Confirmation statement with no updates.

Download
2018-12-19Accounts

Accounts with accounts type dormant.

Download
2018-01-08Confirmation statement

Confirmation statement with updates.

Download
2017-11-20Accounts

Accounts with accounts type dormant.

Download
2017-01-18Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.