UKBizDB.co.uk

ST. MARGARET'S COURT (TOPSHAM) LIMITED

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

This company is commonly known as St. Margaret's Court (topsham) Limited. The company was founded 38 years ago and was given the registration number 01983767. The firm's registered office is in EXETER. You can find them at 14 Cathedral Close, , Exeter, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:ST. MARGARET'S COURT (TOPSHAM) LIMITED
Company Number:01983767
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 January 1986
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:14 Cathedral Close, Exeter, EX1 1HA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20, Queen Street, Exeter, England, EX4 3SN

Corporate Secretary28 June 2022Active
20, Queen Street, Exeter, England, EX4 3SN

Director06 May 1998Active
20, Queen Street, Exeter, England, EX4 3SN

Director16 November 2015Active
20, Queen Street, Exeter, England, EX4 3SN

Director19 May 2009Active
14, Cathedral Close, Exeter, England, EX1 1HA

Secretary01 September 2014Active
Changes, Old Ebford Hill Ebford, Exeter, EX3 0QP

Secretary-Active
14, Cathedral Close, Exeter, England, EX1 1HA

Corporate Secretary21 December 2016Active
Flat 2 St Margarets Court, Topsham, Exeter, EX3 0JL

Director14 May 1997Active
11 St Margarets Court, Topsham, Exeter, EX3 0JL

Director-Active
8 St Margarets Court, Topsham, Exeter, EX3 0JL

Director-Active
10 St Margarets Court, Topsham, Exeter, EX3 0JL

Director-Active
11 St Margarets Court, Topsham, Exeter, EX3 0JL

Director04 May 2005Active
1 St Margarets Court, Topsham, Exeter, EX3 0JL

Director-Active
Flat 9 St Margarets Court, Topsham, Exeter, EX3 0JL

Director03 April 1992Active
14, Cathedral Close, Exeter, England, EX1 1HA

Director06 June 2012Active
No 1 Saint Margarets Court, Topsham Exeter, EX3 0JL

Director27 May 2002Active
4 St Margarets Court, Topsham, Exeter, EX3 0JL

Director02 May 1996Active
14, Cathedral Close, Exeter, England, EX1 1HA

Director29 April 1992Active

People with Significant Control

Mr Kenneth Frederick Buttall
Notified on:06 April 2016
Status:Active
Date of birth:May 1926
Nationality:British
Country of residence:England
Address:20, Queen Street, Exeter, England, EX4 3SN
Nature of control:
  • Significant influence or control
Mrs Gweneth Leighton
Notified on:06 April 2016
Status:Active
Date of birth:December 1931
Nationality:British
Country of residence:England
Address:20, Queen Street, Exeter, England, EX4 3SN
Nature of control:
  • Significant influence or control
Mr David Walker
Notified on:06 April 2016
Status:Active
Date of birth:July 1940
Nationality:British
Country of residence:England
Address:20, Queen Street, Exeter, England, EX4 3SN
Nature of control:
  • Significant influence or control

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
2024-01-05Accounts

Accounts with accounts type total exemption full.

Download
2023-05-30Confirmation statement

Confirmation statement with updates.

Download
2023-01-08Accounts

Accounts with accounts type total exemption full.

Download
2022-08-17Gazette

Gazette filings brought up to date.

Download
2022-08-16Gazette

Gazette notice compulsory.

Download
2022-08-12Confirmation statement

Confirmation statement with no updates.

Download
2022-08-10Officers

Appoint corporate secretary company with name date.

Download
2022-08-10Officers

Termination secretary company with name termination date.

Download
2022-08-10Address

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

Download
2021-06-30Confirmation statement

Confirmation statement with updates.

Download
2021-05-28Accounts

Accounts with accounts type micro entity.

Download
2021-02-09Accounts

Accounts with accounts type micro entity.

Download
2020-06-26Confirmation statement

Confirmation statement with no updates.

Download
2019-10-01Accounts

Accounts with accounts type micro entity.

Download
2019-06-03Confirmation statement

Confirmation statement with no updates.

Download
2018-12-17Accounts

Accounts with accounts type micro entity.

Download
2018-06-08Confirmation statement

Confirmation statement with updates.

Download
2017-12-20Accounts

Accounts with accounts type total exemption full.

Download
2017-06-06Confirmation statement

Confirmation statement with updates.

Download
2017-01-05Officers

Appoint corporate secretary company with name date.

Download
2017-01-05Officers

Termination secretary company with name termination date.

Download
2016-12-13Accounts

Accounts with accounts type total exemption full.

Download
2016-06-02Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-23Officers

Appoint person director company with name date.

Download
2016-03-08Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.