UKBizDB.co.uk

ST MARGARET'S RESIDENCES (EXETER) LIMITED

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

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.

Company Information

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:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Oxygen House Grenadier Road, Exeter Business Park, Exeter, Devon, EX1 3LH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Oxygen House, Grenadier Road, Exeter Business Park, Exeter, EX1 3LH

Director01 January 2024Active
Oxygen House, Grenadier Road, Exeter Business Park, Exeter, United Kingdom, EX1 3LH

Corporate Director15 February 2022Active
Oxygen House, Grenadier Road, Exeter Business Park, Exeter, United Kingdom, EX1 3LH

Director01 June 2018Active
Oxygen House, Grenadier Road, Exeter Business Park, Exeter, United Kingdom, EX1 3LH

Director20 September 2013Active
Oxygen House Grenadier Road, Exeter Business Park, Exeter, United Kingdom, EX1 3LH

Director01 June 2018Active
Oxygen House, Grenadier Road, Exeter Business Park, Exeter, United Kingdom, EX1 3LH

Director20 September 2013Active
Oxygen House, Grenadier Road, Exeter Business Park, Exeter, United Kingdom, EX1 3LH

Director29 April 2019Active
Oxygen House Grenadier Road, Exeter Business Park, Exeter, United Kingdom, EX1 3LH

Director17 October 2016Active
Oxygen House, Grenadier Road, Exeter Business Park, Exeter, United Kingdom, EX1 3LH

Director20 September 2013Active

People with Significant Control

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:
  • Significant influence or control
Grenadier Estates Ltd
Notified on:28 March 2018
Status:Active
Address:Oxygen House, Grenadier Road, Exeter, EX1 3LH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Significant influence or 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:
  • Significant influence or 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:
  • 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 (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
2024-01-11Officers

Appoint person director company with name date.

Download
2024-01-11Officers

Termination director company with name termination date.

Download
2023-10-04Accounts

Accounts with accounts type small.

Download
2023-10-04Confirmation statement

Confirmation statement with updates.

Download
2022-10-04Confirmation statement

Confirmation statement with updates.

Download
2022-09-28Accounts

Accounts with accounts type small.

Download
2022-02-16Officers

Termination director company with name termination date.

Download
2022-02-15Officers

Termination director company with name termination date.

Download
2022-02-15Officers

Termination director company with name termination date.

Download
2022-02-15Persons with significant control

Cessation of a person with significant control.

Download
2022-02-15Officers

Appoint corporate director company with name date.

Download
2021-09-30Confirmation statement

Confirmation statement with updates.

Download
2021-08-12Accounts

Accounts with accounts type small.

Download
2021-02-22Officers

Change person director company with change date.

Download
2020-10-15Officers

Change person director company with change date.

Download
2020-09-30Confirmation statement

Confirmation statement with updates.

Download
2020-09-21Accounts

Accounts with accounts type small.

Download
2020-02-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-09-30Confirmation statement

Confirmation statement with updates.

Download
2019-09-26Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2019-09-26Accounts

Legacy.

Download
2019-09-26Other

Legacy.

Download
2019-09-26Other

Legacy.

Download
2019-09-04Officers

Change person director company with change date.

Download
2019-09-02Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.