Exepex Estates Limited MARLBOROUGH


Exepex Estates started in year 1947 as Private Limited Company with registration number 00429417. The Exepex Estates company has been functioning successfully for seventy seven years now and its status is active. The firm's office is based in Marlborough at Dormy House. Postal code: SN8 1JE.

Currently there are 2 directors in the the company, namely Nicholas C. and Melanie G.. In addition one secretary - James P. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Pamela P. who worked with the the company until 25 February 2016.

Exepex Estates Limited Address / Contact

Office Address Dormy House
Office Address2 43 Kingsbury Street
Town Marlborough
Post code SN8 1JE
Country of origin United Kingdom

Company Information / Profile

Registration Number 00429417
Date of Incorporation Tue, 11th Feb 1947
Industry Development of building projects
End of financial Year 31st March
Company age 77 years old
Account next due date Sun, 31st Dec 2023 (122 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 25th Apr 2024 (2024-04-25)
Last confirmation statement dated Tue, 11th Apr 2023

Company staff

James P.

Position: Secretary

Appointed: 25 February 2016

Nicholas C.

Position: Director

Appointed: 01 March 2014

Melanie G.

Position: Director

Appointed: 11 April 1992

Pamela P.

Position: Secretary

Resigned: 25 February 2016

Katherine C.

Position: Director

Appointed: 25 April 2001

Resigned: 18 March 2014

Anna E.

Position: Director

Appointed: 06 April 1998

Resigned: 24 March 2021

Anna E.

Position: Secretary

Appointed: 06 April 1998

Resigned: 24 March 2021

Robert L.

Position: Director

Appointed: 11 April 1992

Resigned: 21 March 1998

People with significant control

The list of PSCs who own or have control over the company is made up of 1 name. As BizStats established, there is Solent Investments Limited from Marlborough, United Kingdom. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Solent Investments Limited

Dormy House 43 Kingsbury Street, Marlborough, Wiltshire, SN8 1JE, United Kingdom

Legal authority English
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 00631419
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-052017-04-052018-04-052019-04-052020-04-052021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand340 652323 556614 820302 479822 616378 861293 327324 786
Current Assets378 882421 497679 350475 0471 139 819824 922741 128752 432
Debtors38 23097 94164 530172 568317 203446 061447 801427 646
Net Assets Liabilities6 151 2826 308 9946 572 0556 763 19711 806 6087 922 2797 894 2717 918 745
Other Debtors38 23040 87164 530172 568317 203168 643121 480123 478
Property Plant Equipment1 183 5541 167 8251 161 4541 147 332734 437721 839699 708 
Other
Accumulated Depreciation Impairment Property Plant Equipment368 923399 427425 023456 634487 533511 793534 666554 508
Additions Other Than Through Business Combinations Property Plant Equipment 14 77524 33517 489    
Amounts Owed By Related Parties 57 070   277 418  
Amounts Owed To Group Undertakings   207 968530 490   
Amounts Owed To Related Parties542 875542 143487 973207 968    
Average Number Employees During Period1010789778
Bank Borrowings1 258 9931 132 5001 031 833968 667  2 872 2422 822 376
Bank Borrowings Overdrafts   968 667920 5822 874 3482 822 00850 234
Creditors1 258 9931 132 5001 031 833968 667920 5822 874 3482 822 008220 085
Disposals Decrease In Depreciation Impairment Property Plant Equipment  -2 489     
Disposals Investment Property Fair Value Model  -178 183 90 0003 244 275  
Disposals Property Plant Equipment  -5 110     
Fixed Assets8 167 1548 154 3257 969 7717 955 64913 193 58710 960 58910 938 45810 923 152
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model    5 740 8331 023 875  
Increase From Depreciation Charge For Year Property Plant Equipment 30 50428 08531 61130 89924 26022 87319 842
Investment Property6 983 6006 986 5006 808 3176 808 31712 459 15010 238 75010 238 75010 238 750
Investment Property Fair Value Model6 986 5006 986 5006 808 3176 808 31712 459 15010 238 75010 238 750 
Net Current Assets Liabilities-541 879-512 831-165 883-23 785303 874600 650542 433532 347
Number Shares Issued Fully Paid7 3007 3007 3007 300    
Other Creditors208 123223 219179 329191 881187 101160 306139 709150 993
Other Taxation Social Security Payable   48 31667 68713 7328 752 
Par Value Share 111    
Property Plant Equipment Gross Cost1 552 4771 567 2521 586 4771 603 9661 221 9701 233 6321 234 374867 730
Provisions For Liabilities Balance Sheet Subtotal215 000200 000200 000200 000770 271764 612764 612764 612
Taxation Social Security Payable31 60042 47377 26448 316    
Total Additions Including From Business Combinations Property Plant Equipment    18 00411 6627424 536
Total Assets Less Current Liabilities7 625 2757 641 4947 803 8887 931 86413 497 46111 561 23911 480 89111 455 499
Total Borrowings1 258 9931 132 5001 031 833968 667    
Total Increase Decrease From Revaluations Property Plant Equipment    -400 000   
Amounts Owed By Group Undertakings     277 418326 321304 168
Corporation Tax Payable      8 75218 858

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 1st, December 2023
Free Download (10 pages)

Company search

Advertisements