UKBizDB.co.uk

EXMANSWORTHY MANAGEMENT CO. LIMITED

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

This company is commonly known as Exmansworthy Management Co. Limited. The company was founded 18 years ago and was given the registration number 05754316. The firm's registered office is in CHIPPENHAM. You can find them at Jenever House West End, Foxham, Chippenham, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:EXMANSWORTHY MANAGEMENT CO. LIMITED
Company Number:05754316
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 March 2006
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Jenever House West End, Foxham, Chippenham, England, SN15 4NB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Fircroft Avenue, Lancing, England, BN15 0NL

Secretary01 August 2023Active
Hill Beck, Bishops Walk, Forthampton, Gloucester, United Kingdom, GL19 4QF

Director31 August 2010Active
Hill Beck, Bishops Walk, Forthampton, Gloucester, United Kingdom, GL19 4QF

Director31 August 2010Active
Chy-Kerensa, Valley Park Lane, Mevagissey, St. Austell, England, PL26 6RS

Director04 January 2016Active
Sweetlands, Flowers Drove, Lytchett Matravers, Poole, England, BH16 6BX

Director01 September 2020Active
13, Hadzor Road, Oldbury, England, B68 9LA

Director22 March 2017Active
1, Coach House, Exmansworthy Barns, Hartland, United Kingdom, EX39 6AR

Director29 October 2010Active
The Farmhouse Exmansworthy, Hartland, Bideford, England, EX39 6AR

Director04 November 2021Active
Highfield, 6 Exmansworthy Barns, Exmansworthy, Hartland, Bideford, England, EX39 6AR

Director11 March 2016Active
115, Mccarthy Way, Finchampstead, Wokingham, England, RG40 4UB

Director06 September 2015Active
The Wain Barn, Coton, Bridgnorth, England, WV15 6ES

Director29 October 2015Active
43, Norman Road, Saltford, Bristol, England, BS31 3BH

Director10 March 2017Active
43, Norman Road, Saltford, Bristol, England, BS31 3BH

Director10 March 2017Active
Hedgerows, Burleigh Lane, Crawley Down, Crawley, United Kingdom, RH10 4LF

Director31 August 2010Active
Cherra, Langham Road, Robertsbridge, England, TN32 5DT

Secretary01 July 2014Active
Hill Beck, Bishops Walk, Forthampton, Gloucester, United Kingdom, GL19 4QF

Secretary26 August 2010Active
Cherra, Langham Road, Robertsbridge, England, TN32 5DT

Secretary01 July 2016Active
21, Byron Avenue, Sutton, SM1 3RA

Secretary23 March 2006Active
113, Farewell Lane, Burntwood, United Kingdom, WS7 9DP

Secretary10 July 2013Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary23 March 2006Active
Crutch Farmhouse, Church Lane, Himbleton, England, WR9 7LG

Director01 December 2013Active
Crutch Farmhouse, Church Lane, Himbleton, England, WR9 7LG

Director15 November 2013Active
13, Dyrham Close, Henleaze, Bristol, England, BS9 4TF

Director05 December 2014Active
13, Dyrham Close, Henleaze, Bristol, England, BS9 4TF

Director06 April 2014Active
30 Thurnam Court, Thomas Wyatt Road, Devizes, England, SN10 5FL

Director08 August 2014Active
Coton, House, Coton, Bridgnorth, United Kingdom, WV15 6ES

Director31 August 2010Active
Fredley Manor London Road, Mickleham, Dorking, RH5 6DE

Director23 March 2006Active
11, Great Tree Park, Chagford, Newton Abbot, England, TQ13 8JP

Director23 July 2011Active
21, Byron Avenue, Sutton, SM1 3RA

Director23 March 2006Active
The Buttery 2, Exmansworthy Barns Exmansworthy Farm, Hartland, Bideford, United Kingdom, EX39 6AR

Director31 August 2010Active
Meadow Cottage, Aston Street, Aston Tirrold, Didcot, United Kingdom, OX11 9DJ

Director31 August 2010Active
Unit 6, Highfield, Exmansworthy Barns, Hartland, United Kingdom, EX39 6AR

Director01 March 2013Active
7 Exmansworthy Barns, Exmansworthy, Hartland, Bideford, EX39 6AR

Director31 August 2010Active
Wits End, The Green, Station Road, Launton, Bicester, United Kingdom, OX26 5EF

Director31 August 2010Active
Newbury Farm, Exmansworthy Farm, Exmansworthy, Hartland, Bideford, United Kingdom, EX39 6AR

Director31 August 2010Active

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
2023-11-24Accounts

Accounts with accounts type micro entity.

Download
2023-08-08Officers

Appoint person secretary company with name date.

Download
2023-03-11Address

Change registered office address company with date old address new address.

Download
2023-03-11Confirmation statement

Confirmation statement with no updates.

Download
2022-05-07Accounts

Accounts with accounts type micro entity.

Download
2022-03-23Confirmation statement

Confirmation statement with no updates.

Download
2021-12-21Officers

Appoint person director company with name date.

Download
2021-12-21Officers

Termination director company with name termination date.

Download
2021-10-10Accounts

Accounts with accounts type micro entity.

Download
2021-03-29Confirmation statement

Confirmation statement with no updates.

Download
2020-12-01Officers

Appoint person director company with name date.

Download
2020-11-22Officers

Termination director company with name termination date.

Download
2020-11-22Officers

Termination director company with name termination date.

Download
2020-11-22Accounts

Accounts with accounts type micro entity.

Download
2020-03-30Confirmation statement

Confirmation statement with no updates.

Download
2019-12-12Accounts

Accounts with accounts type micro entity.

Download
2019-04-16Confirmation statement

Confirmation statement with no updates.

Download
2019-04-16Address

Change registered office address company with date old address new address.

Download
2019-04-12Officers

Termination secretary company with name termination date.

Download
2018-05-12Accounts

Accounts with accounts type micro entity.

Download
2018-03-24Confirmation statement

Confirmation statement with no updates.

Download
2017-12-10Officers

Change person director company with change date.

Download
2017-12-10Officers

Change person director company with change date.

Download
2017-11-10Accounts

Accounts with accounts type micro entity.

Download
2017-04-04Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.