This company is commonly known as St Margaret's Residences (exeter) Limited. The company was founded 10 years ago and was given the registration number 08699395. The firm's registered office is in EXETER. You can find them at Oxygen House Grenadier Road, Exeter Business Park, Exeter, Devon. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | ST MARGARET'S RESIDENCES (EXETER) LIMITED |
---|---|---|
Company Number | : | 08699395 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 September 2013 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Oxygen House Grenadier Road, Exeter Business Park, Exeter, Devon, EX1 3LH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Oxygen House, Grenadier Road, Exeter Business Park, Exeter, EX1 3LH | Director | 01 January 2024 | Active |
Oxygen House, Grenadier Road, Exeter Business Park, Exeter, United Kingdom, EX1 3LH | Corporate Director | 15 February 2022 | Active |
Oxygen House, Grenadier Road, Exeter Business Park, Exeter, United Kingdom, EX1 3LH | Director | 01 June 2018 | Active |
Oxygen House, Grenadier Road, Exeter Business Park, Exeter, United Kingdom, EX1 3LH | Director | 20 September 2013 | Active |
Oxygen House Grenadier Road, Exeter Business Park, Exeter, United Kingdom, EX1 3LH | Director | 01 June 2018 | Active |
Oxygen House, Grenadier Road, Exeter Business Park, Exeter, United Kingdom, EX1 3LH | Director | 20 September 2013 | Active |
Oxygen House, Grenadier Road, Exeter Business Park, Exeter, United Kingdom, EX1 3LH | Director | 29 April 2019 | Active |
Oxygen House Grenadier Road, Exeter Business Park, Exeter, United Kingdom, EX1 3LH | Director | 17 October 2016 | Active |
Oxygen House, Grenadier Road, Exeter Business Park, Exeter, United Kingdom, EX1 3LH | Director | 20 September 2013 | Active |
Mr Ralph Aiden Johnson-Hugill | ||
Notified on | : | 29 April 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1969 |
Nationality | : | British |
Address | : | Oxygen House, Grenadier Road, Exeter, EX1 3LH |
Nature of control | : |
|
Grenadier Estates Ltd | ||
Notified on | : | 28 March 2018 |
---|---|---|
Status | : | Active |
Address | : | Oxygen House, Grenadier Road, Exeter, EX1 3LH |
Nature of control | : |
|
Mr Peter Gordon Quincey | ||
Notified on | : | 17 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1978 |
Nationality | : | British |
Address | : | Oxygen House Grenadier Road Exeter Business Park, Exeter, EX1 3LH |
Nature of control | : |
|
Mr David Barclay Williamson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Oxygen House, Grenadier Road, Exeter, England, EX1 3LH |
Nature of control | : |
|
Oxygen House Properties Llp | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Oxygen House, Grenadier Road, Exeter, United Kingdom, EX1 3LH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-11 | Officers | Appoint person director company with name date. | Download |
2024-01-11 | Officers | Termination director company with name termination date. | Download |
2023-10-04 | Accounts | Accounts with accounts type small. | Download |
2023-10-04 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-04 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-28 | Accounts | Accounts with accounts type small. | Download |
2022-02-16 | Officers | Termination director company with name termination date. | Download |
2022-02-15 | Officers | Termination director company with name termination date. | Download |
2022-02-15 | Officers | Termination director company with name termination date. | Download |
2022-02-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-02-15 | Officers | Appoint corporate director company with name date. | Download |
2021-09-30 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-12 | Accounts | Accounts with accounts type small. | Download |
2021-02-22 | Officers | Change person director company with change date. | Download |
2020-10-15 | Officers | Change person director company with change date. | Download |
2020-09-30 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-21 | Accounts | Accounts with accounts type small. | Download |
2020-02-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-09-30 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-26 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2019-09-26 | Accounts | Legacy. | Download |
2019-09-26 | Other | Legacy. | Download |
2019-09-26 | Other | Legacy. | Download |
2019-09-04 | Officers | Change person director company with change date. | Download |
2019-09-02 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.