This company is commonly known as Wellingtonia Park (exeter) Management Company Limited. The company was founded 22 years ago and was given the registration number 04294438. The firm's registered office is in EXETER. You can find them at 20 Queen Street, , Exeter, . This company's SIC code is 81100 - Combined facilities support activities.
Name | : | WELLINGTONIA PARK (EXETER) MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 04294438 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 September 2001 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 20 Queen Street, Exeter, EX4 3SN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
20, Queen Street, Exeter, England, EX4 3SN | Corporate Secretary | 01 September 2015 | Active |
20, Queen Street, Exeter, EX4 3SN | Director | 06 May 2022 | Active |
20, Queen Street, Exeter, England, EX4 3SN | Director | 26 November 2012 | Active |
20, Queen Street, Exeter, EX4 3SN | Director | 26 January 2023 | Active |
20, Queen Street, Exeter, EX4 3SN | Director | 19 November 2015 | Active |
The Maltings, Hyde Hall Farm,, Sandon, Buntingford, SG9 0RU | Corporate Secretary | 01 February 2007 | Active |
Rmg House, Essex Road, Hoddesdon, EN11 0DR | Corporate Nominee Secretary | 26 September 2001 | Active |
20, Queen Street, Exeter, England, EX4 3SN | Director | 26 November 2012 | Active |
20, Queen Street, Exeter, EX4 3SN | Director | 01 January 2018 | Active |
20, Queen Street, Exeter, EX4 3SN | Director | 21 January 2020 | Active |
108 High Street, Stevenage, SG1 3DW | Director | 26 September 2001 | Active |
20, Queen Street, Exeter, EX4 3SN | Director | 14 November 2017 | Active |
20, Queen Street, Exeter, England, EX4 3SN | Director | 24 July 2013 | Active |
20, Queen Street, Exeter, England, EX4 3SN | Director | 26 November 2012 | Active |
46, Fleming Way, Exeter, England, EX2 4TP | Director | 20 September 2018 | Active |
20, Queen Street, Exeter, EX4 3SN | Director | 19 November 2015 | Active |
Chamonix Estates The Maltings, Hyde Hall Farm, Buckland, SG9 0RU | Director | 30 June 2010 | Active |
4, Watson Place, Exeter, England, EX2 4SF | Director | 01 March 2016 | Active |
Chamonix Estates The Maltings, Hyde Hall Farm, Buckland, SG9 0RU | Director | 26 November 2012 | Active |
The Maltings, Hyde Hall Farm,, Sandon, Buntingford, SG9 0RU | Corporate Director | 01 February 2007 | Active |
Phoenix House, 11 Wellesley Road, Croydon, CR0 2NW | Corporate Director | 21 September 2004 | Active |
The Maltings, Hyde Hall Farm, Sandon, Buntingford, SG9 0RU | Corporate Director | 01 February 2007 | Active |
Rmg House, Essex Road, Hoddesdon, EN11 0DR | Corporate Nominee Director | 26 September 2001 | Active |
Date | Category | Description | |
---|---|---|---|
2023-10-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-08 | Officers | Termination director company with name termination date. | Download |
2023-09-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-29 | Officers | Appoint person director company with name date. | Download |
2022-10-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-14 | Officers | Termination director company with name termination date. | Download |
2022-09-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-06 | Officers | Appoint person director company with name date. | Download |
2022-02-10 | Officers | Termination director company with name termination date. | Download |
2022-01-18 | Officers | Termination director company with name termination date. | Download |
2021-10-22 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-06 | Officers | Appoint person director company with name date. | Download |
2019-10-28 | Officers | Termination director company with name termination date. | Download |
2019-10-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-02 | Officers | Termination director company with name termination date. | Download |
2018-10-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-21 | Officers | Appoint person director company with name date. | Download |
2018-08-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-28 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.