You are here: bizstats.co.uk > a-z index > 2 list > 2 list

2 College Road Exeter Management Limited EXETER


2 College Road Exeter Management started in year 2009 as Private Limited Company with registration number 06806743. The 2 College Road Exeter Management company has been functioning successfully for 15 years now and its status is active. The firm's office is based in Exeter at Baker + Baker. Postal code: EX2 4TN.

The company has one director. Russell D., appointed on 5 August 2022. There are currently no secretaries appointed. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

2 College Road Exeter Management Limited Address / Contact

Office Address Baker + Baker
Office Address2 135 Magdalen Road
Town Exeter
Post code EX2 4TN
Country of origin United Kingdom

Company Information / Profile

Registration Number 06806743
Date of Incorporation Mon, 2nd Feb 2009
Industry Residents property management
End of financial Year 27th February
Company age 15 years old
Account next due date Mon, 27th Nov 2023 (154 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Sun, 25th Feb 2024 (2024-02-25)
Last confirmation statement dated Sat, 11th Feb 2023

Company staff

Russell D.

Position: Director

Appointed: 05 August 2022

Baker & Baker Chartered Surveyors

Position: Corporate Secretary

Appointed: 05 August 2022

Drew Pearce 1748 Ltd

Position: Corporate Secretary

Appointed: 25 June 2020

Resigned: 08 August 2022

Thomas R.

Position: Secretary

Appointed: 17 August 2015

Resigned: 17 August 2015

Jennifer W.

Position: Secretary

Appointed: 31 January 2015

Resigned: 25 June 2020

Philip B.

Position: Director

Appointed: 31 January 2015

Resigned: 25 August 2015

Charlotte F.

Position: Director

Appointed: 31 January 2015

Resigned: 23 February 2022

Phillip M.

Position: Secretary

Appointed: 19 February 2010

Resigned: 01 January 2011

Philip M.

Position: Secretary

Appointed: 01 October 2009

Resigned: 30 January 2015

Philip B.

Position: Director

Appointed: 02 February 2009

Resigned: 11 May 2012

Jennifer W.

Position: Director

Appointed: 02 February 2009

Resigned: 01 August 2022

People with significant control

The register of PSCs who own or have control over the company consists of 2 names. As BizStats found, there is Jennifer W. The abovementioned PSC has significiant influence or control over this company,. The second entity in the PSC register is Charlotte F. This PSC has significiant influence or control over the company,.

Jennifer W.

Notified on 6 April 2016
Ceased on 7 February 2020
Nature of control: significiant influence or control

Charlotte F.

Notified on 6 April 2016
Ceased on 7 February 2020
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-03-31
Balance Sheet
Current Assets3 3584 7946 1771 0362 2773 03811 368
Other
Creditors1 0788238281 1801 5011 6412 256
Net Current Assets Liabilities2 2803 9715 349-1447761 3979 112
Total Assets Less Current Liabilities2 2803 9715 349-1447761 3979 112

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
Micro company accounts made up to 2023-03-31
filed on: 13th, December 2023
Free Download (4 pages)

Company search