12 Oxford Road Exeter Management Co Limited DEVON


12 Oxford Road Exeter Management started in year 1982 as Private Limited Company with registration number 01615442. The 12 Oxford Road Exeter Management company has been functioning successfully for fourty three years now and its status is active. The firm's office is based in Devon at 20 Queen Street. Postal code: EX4 3SN.

The firm has 2 directors, namely Julian D., Catherine C.. Of them, Catherine C. has been with the company the longest, being appointed on 26 January 2005 and Julian D. has been with the company for the least time - from 1 July 2015. As of 10 July 2025, there were 10 ex directors - Simon C., Diane S. and others listed below. There were no ex secretaries.

12 Oxford Road Exeter Management Co Limited Address / Contact

Office Address 20 Queen Street
Office Address2 Exeter
Town Devon
Post code EX4 3SN
Country of origin United Kingdom

Company Information / Profile

Registration Number 01615442
Date of Incorporation Fri, 19th Feb 1982
Industry Residents property management
End of financial Year 14th April
Company age 43 years old
Account next due date Sun, 14th Jan 2024 (543 days after)
Account last made up date Thu, 14th Apr 2022
Next confirmation statement due date Fri, 12th Jan 2024 (2024-01-12)
Last confirmation statement dated Thu, 29th Dec 2022

Company staff

Innovus Company Secretaries Limited

Position: Corporate Secretary

Appointed: 30 August 2024

Julian D.

Position: Director

Appointed: 01 July 2015

Catherine C.

Position: Director

Appointed: 26 January 2005

Philip M.

Position: Secretary

Resigned: 01 December 2015

Whitton & Laing (south West) Llp

Position: Corporate Secretary

Appointed: 01 December 2015

Resigned: 30 August 2024

Simon C.

Position: Director

Appointed: 18 January 2011

Resigned: 13 November 2014

Diane S.

Position: Director

Appointed: 26 January 2005

Resigned: 18 January 2011

Marilyn J.

Position: Director

Appointed: 22 October 2002

Resigned: 05 October 2005

Jacqueline D.

Position: Director

Appointed: 10 January 1995

Resigned: 22 October 2002

Jasmine J.

Position: Director

Appointed: 06 November 1992

Resigned: 22 October 2002

Vance G.

Position: Director

Appointed: 31 December 1991

Resigned: 01 December 2000

Peter S.

Position: Director

Appointed: 31 December 1991

Resigned: 06 November 1992

Philip A.

Position: Director

Appointed: 31 December 1991

Resigned: 01 December 1995

Andrew L.

Position: Director

Appointed: 31 December 1991

Resigned: 01 January 1993

Gertrude E.

Position: Director

Appointed: 31 December 1991

Resigned: 10 January 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2023-04-142024-04-14
Balance Sheet
Current Assets11 52416 751
Net Assets Liabilities10 89213 318
Other
Creditors8893 921
Net Current Assets Liabilities10 89213 318
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal257488
Total Assets Less Current Liabilities10 89213 318

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers
Micro company accounts made up to 14th April 2024
filed on: 12th, November 2024
Free Download (3 pages)

Company search

Advertisements