UKBizDB.co.uk

WELLINGTONIA PARK (EXETER) MANAGEMENT COMPANY LIMITED

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

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.

Company Information

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:
  • 81100 - Combined facilities support activities

Office Address & Contact

Registered Address:20 Queen Street, Exeter, EX4 3SN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

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

Corporate Secretary01 September 2015Active
20, Queen Street, Exeter, EX4 3SN

Director06 May 2022Active
20, Queen Street, Exeter, England, EX4 3SN

Director26 November 2012Active
20, Queen Street, Exeter, EX4 3SN

Director26 January 2023Active
20, Queen Street, Exeter, EX4 3SN

Director19 November 2015Active
The Maltings, Hyde Hall Farm,, Sandon, Buntingford, SG9 0RU

Corporate Secretary01 February 2007Active
Rmg House, Essex Road, Hoddesdon, EN11 0DR

Corporate Nominee Secretary26 September 2001Active
20, Queen Street, Exeter, England, EX4 3SN

Director26 November 2012Active
20, Queen Street, Exeter, EX4 3SN

Director01 January 2018Active
20, Queen Street, Exeter, EX4 3SN

Director21 January 2020Active
108 High Street, Stevenage, SG1 3DW

Director26 September 2001Active
20, Queen Street, Exeter, EX4 3SN

Director14 November 2017Active
20, Queen Street, Exeter, England, EX4 3SN

Director24 July 2013Active
20, Queen Street, Exeter, England, EX4 3SN

Director26 November 2012Active
46, Fleming Way, Exeter, England, EX2 4TP

Director20 September 2018Active
20, Queen Street, Exeter, EX4 3SN

Director19 November 2015Active
Chamonix Estates The Maltings, Hyde Hall Farm, Buckland, SG9 0RU

Director30 June 2010Active
4, Watson Place, Exeter, England, EX2 4SF

Director01 March 2016Active
Chamonix Estates The Maltings, Hyde Hall Farm, Buckland, SG9 0RU

Director26 November 2012Active
The Maltings, Hyde Hall Farm,, Sandon, Buntingford, SG9 0RU

Corporate Director01 February 2007Active
Phoenix House, 11 Wellesley Road, Croydon, CR0 2NW

Corporate Director21 September 2004Active
The Maltings, Hyde Hall Farm, Sandon, Buntingford, SG9 0RU

Corporate Director01 February 2007Active
Rmg House, Essex Road, Hoddesdon, EN11 0DR

Corporate Nominee Director26 September 2001Active

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
2023-10-13Confirmation statement

Confirmation statement with no updates.

Download
2023-09-08Officers

Termination director company with name termination date.

Download
2023-09-01Accounts

Accounts with accounts type total exemption full.

Download
2023-03-29Officers

Appoint person director company with name date.

Download
2022-10-14Confirmation statement

Confirmation statement with no updates.

Download
2022-10-14Officers

Termination director company with name termination date.

Download
2022-09-06Accounts

Accounts with accounts type total exemption full.

Download
2022-06-06Officers

Appoint person director company with name date.

Download
2022-02-10Officers

Termination director company with name termination date.

Download
2022-01-18Officers

Termination director company with name termination date.

Download
2021-10-22Confirmation statement

Confirmation statement with updates.

Download
2021-08-24Accounts

Accounts with accounts type total exemption full.

Download
2020-10-13Confirmation statement

Confirmation statement with no updates.

Download
2020-03-03Accounts

Accounts with accounts type total exemption full.

Download
2020-02-06Officers

Appoint person director company with name date.

Download
2019-10-28Officers

Termination director company with name termination date.

Download
2019-10-10Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Confirmation statement

Confirmation statement with no updates.

Download
2019-05-29Accounts

Accounts with accounts type total exemption full.

Download
2019-01-02Officers

Termination director company with name termination date.

Download
2018-10-03Confirmation statement

Confirmation statement with no updates.

Download
2018-10-03Confirmation statement

Confirmation statement with no updates.

Download
2018-09-21Officers

Appoint person director company with name date.

Download
2018-08-21Accounts

Accounts with accounts type total exemption full.

Download
2018-02-28Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.