Oldmare Management Company Limited EXETER


Founded in 1994, Oldmare Management Company, classified under reg no. 02995748 is an active company. Currently registered at The Late King's Arms EX5 4AW, Exeter the company has been in the business for 30 years. Its financial year was closed on 30th November and its latest financial statement was filed on Wednesday 30th November 2022.

Currently there are 3 directors in the the company, namely Jennifer D., Kate S. and Helen S.. In addition one secretary - Kate S. - is with the firm. Currently 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.

Oldmare Management Company Limited Address / Contact

Office Address The Late King's Arms
Office Address2 Stoke Canon
Town Exeter
Post code EX5 4AW
Country of origin United Kingdom

Company Information / Profile

Registration Number 02995748
Date of Incorporation Mon, 28th Nov 1994
Industry Residents property management
End of financial Year 30th November
Company age 30 years old
Account next due date Sat, 31st Aug 2024 (117 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Tue, 12th Dec 2023 (2023-12-12)
Last confirmation statement dated Mon, 28th Nov 2022

Company staff

Jennifer D.

Position: Director

Appointed: 20 October 2017

Kate S.

Position: Secretary

Appointed: 28 October 2007

Kate S.

Position: Director

Appointed: 17 September 2007

Helen S.

Position: Director

Appointed: 15 June 2005

Kristian T.

Position: Director

Appointed: 21 November 2003

Resigned: 06 July 2007

John B.

Position: Director

Appointed: 28 August 2002

Resigned: 14 February 2008

William N.

Position: Secretary

Appointed: 18 July 2002

Resigned: 28 November 2007

William N.

Position: Director

Appointed: 18 July 2002

Resigned: 24 June 2008

David J.

Position: Secretary

Appointed: 04 June 2001

Resigned: 19 July 2002

Aubrey C.

Position: Director

Appointed: 16 November 1999

Resigned: 16 August 2005

David J.

Position: Director

Appointed: 07 December 1994

Resigned: 19 July 2002

Michelle P.

Position: Director

Appointed: 07 December 1994

Resigned: 30 September 2000

Michelle P.

Position: Secretary

Appointed: 07 December 1994

Resigned: 30 September 2000

Mark G.

Position: Director

Appointed: 07 December 1994

Resigned: 18 July 2002

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 28 November 1994

Resigned: 07 December 1994

London Law Services Limited

Position: Nominee Director

Appointed: 28 November 1994

Resigned: 07 December 1994

People with significant control

The register of persons with significant control who own or control the company consists of 1 name. As BizStats found, there is Kate S. This PSC and has 25-50% shares.

Kate S.

Notified on 6 July 2016
Nature of control: 25-50% shares

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Dormant company accounts reported for the period up to Wednesday 30th November 2022
filed on: 4th, September 2023
Free Download (4 pages)

Company search

Advertisements