17 VICTORIA PARK ROAD
EXETER
EX2 4NT
There are 6 companies currently registered at this postcode, including this one.
Company Number
Company Category
Private Company Limited by Guarantee
Registration Type
Company registered in England and Wales
Status
Active
Incorporation Date
Dissolution Date
n/a
Accounts Reference Date
31 December
Accounts Category
Accounts Last Made Up
31 December 2016
Accounts Next Due
30 September 2018
Returns Last Made Up
18 July 2015
Returns Next Due
15 August 2016
Mortgages
None
2016 | 2015 | 2014 | 2013 | 2012 | |
---|---|---|---|---|---|
Fixed Assets | £0 | £0 | £0 | £0 | £0 |
Current Assets | £8,107 | £4,411 | £6,638 | £0 | £0 |
of which Cash | £8,107 | £4,411 | £6,638 | £0 | £0 |
Total Assets | £8,107 | £4,411 | £6,638 | £0 | £0 |
Current Liabilities | £0 | £0 | £0 | £0 | £0 |
Net Current Assets | £8,107 | £4,411 | £6,638 | £0 | £0 |
Total Net Worth | £8,107 | £4,411 | £6,638 | £0 | £0 |
No previous names
Secretary
Appointed on 18 July 2011
Flat 3
17 Victoria Park Road
Exeter
Devon
EX2 4NT
United Kingdom
Director
Appointed on 18 July 2011
Nationality: Kuwaiti
Occupation: Teacher Assistant
Month of birth: February 1962
Flat 4
17 Victoria Park Road
Exeter
Devon
EX2 4NT
United Kingdom
Director
Appointed on 26 September 2017
Nationality: British
Occupation: Student
Month of birth: May 1988
Flat 6
17 Victoria Park Road
Exeter
EX2 4NT
England
Director
Appointed on 18 July 2011
Nationality: British
Occupation: Self Employed
Month of birth: October 1959
56
Hoker Road
Exeter
Devon
EX2 5HP
United Kingdom
Director
Appointed on 18 July 2011
Nationality: British
Occupation: Secretary
Month of birth: August 1956
Flat 3
17 Victoria Park Road
Exeter
Devon
EX2 4NT
United Kingdom
Director
Appointed on 10 May 2014
Nationality: British
Occupation: Retired
Month of birth: July 1949
Flat 2,
17 Victoria Park Road
Exeter
Devon
EX2 4NT
England
Director
Appointed on 18 July 2011
Nationality: British
Occupation: Managing Director
Month of birth: October 1964
Flat 6
17 Victoria Park Road
Exeter
Devon
EX2 4NT
United Kingdom
Director
Appointed on 18 July 2011
Nationality: British
Occupation: Retired
Month of birth: May 1932
Flat 1
17 Victoria Park Road
Exeter
Devon
EX2 4NT
United Kingdom
Director
Appointed on 18 July 2011
Resigned on 9 April 2014
Nationality: British
Occupation: Property Investment
Month of birth: February 1955
60
St Leonards Road
Exeter
Devon
EX2 4LS
United Kingdom
Corporate Director
Appointed on 18 July 2011
Resigned on 1 December 2011
One Carey Lane
London
Uk
EC2V 8AE
England
Corporate Director
Appointed on 18 July 2011
Resigned on 1 December 2011
One Carey Lane
London
Uk
EC2V 8AE
England
This information was most recently updated 15/11/2017.
If the information published by Companies House has changed since the information here was last updated, you can request an update via the Companies House API.
Please don't do this unless you have actually checked Companies House yourself and you know for certain that the data there has changed since the date on this data. Otherwise you are just wasting scarce API resources.
Action Date: 26 September 2017. Category: Officers. Type: AP01. Barcode: X6FV1O2I. Transaction: MzE4NjQzNzU4N2FkaXF6a2N4.
Action Date: 31 December 2016. Category: Accounts. Type: AA. Barcode: X6FTNUJT. Transaction: MzE4NjM4MjI1NGFkaXF6a2N4.
Action Date: 18 July 2017. Category: Confirmation statement. Type: CS01. Barcode: X6BTI54Q. Transaction: MzE4MTgwMjcyNGFkaXF6a2N4.
Action Date: 31 December 2015. Category: Accounts. Type: AA. Barcode: X5GTNHSO. Transaction: MzE1ODc4NDk2NGFkaXF6a2N4.
Action Date: 18 July 2016. Category: Confirmation statement. Type: CS01. Barcode: X5BIGUXF. Transaction: MzE1MzExODA5NmFkaXF6a2N4.
Action Date: 31 December 2014. Category: Accounts. Type: AA. Barcode: X4GYJXSX. Transaction: MzEzMjAxODc2NWFkaXF6a2N4.
Action Date: 18 July 2015. Category: Annual return. Type: AR01. Barcode: X4DMR2FS. Transaction: MzEyODg1NTE5NGFkaXF6a2N4.
Action Date: 31 December 2013. Category: Accounts. Type: AA. Barcode: X3GHY2AZ. Transaction: MzEwNzQ5OTgzMmFkaXF6a2N4.
Action Date: 18 July 2014. Category: Annual return. Type: AR01. Barcode: X3DRR3JS. Transaction: MzEwNTIxOTY4OWFkaXF6a2N4.
Action Date: 10 May 2014. Category: Officers. Type: AP01. Barcode: X3DRR3JK. Transaction: MzEwNTIxOTY2NWFkaXF6a2N4.
Category: Officers. Type: TM01. Barcode: X35H5HVE. Transaction: MzA5Nzk2MzE4NGFkaXF6a2N4.
Action Date: 18 July 2013. Category: Annual return. Type: AR01. Barcode: X2DF181M. Transaction: MzA4MjIyMDcwMGFkaXF6a2N4.
Action Date: 31 December 2012. Category: Accounts. Type: AA. Barcode: X26INHR4. Transaction: MzA3NjQwNTA3N2FkaXF6a2N4.
Action Date: 31 December 2012. Category: Accounts. Type: AA01. Barcode: X26AU7GB. Transaction: MzA3NjE5ODQ5OWFkaXF6a2N4.
Action Date: 18 July 2012. Category: Annual return. Type: AR01. Barcode: X1FGMPJF. Transaction: MzA2MjUxOTU1M2FkaXF6a2N4.
Action Date: 1 December 2011. Category: Address. Type: AD01. Barcode: XI3HQZPD. Transaction: MzA0ODIyMjQyOWFkaXF6a2N4.
Category: Officers. Type: TM01. Barcode: XI32KZPS. Transaction: MzA0ODIyMTExMGFkaXF6a2N4.
Category: Officers. Type: TM01. Barcode: XI31GZPN. Transaction: MzA0ODIyMTA1NmFkaXF6a2N4.
Category: Incorporation. Type: NEWINC. Barcode: X7TYKVX7. Transaction: MzA0MDU4Mzk1MGFkaXF6a2N4.