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

2 And 3 Richmond Road (exeter) Limited DEVON


2 And 3 Richmond Road (exeter) started in year 1986 as Private Limited Company with registration number 02051203. The 2 And 3 Richmond Road (exeter) company has been functioning successfully for thirty eight years now and its status is active. The firm's office is based in Devon at 20 Queen Street. Postal code: EX4 3SN.

The company has 2 directors, namely John P., Martin P.. Of them, Martin P. has been with the company the longest, being appointed on 18 September 2019 and John P. has been with the company for the least time - from 7 May 2023. 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.

2 And 3 Richmond Road (exeter) 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 02051203
Date of Incorporation Mon, 1st Sep 1986
Industry Residents property management
End of financial Year 31st March
Company age 38 years old
Account next due date Sun, 31st Dec 2023 (88 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 29th Feb 2024 (2024-02-29)
Last confirmation statement dated Wed, 15th Feb 2023

Company staff

John P.

Position: Director

Appointed: 07 May 2023

Martin P.

Position: Director

Appointed: 18 September 2019

Whitton & Laing (south West) Llp

Position: Corporate Secretary

Appointed: 01 January 2016

Richard W.

Position: Secretary

Resigned: 01 October 2007

Jean C.

Position: Director

Appointed: 26 January 2018

Resigned: 18 September 2019

Julie W.

Position: Secretary

Appointed: 04 December 2014

Resigned: 01 January 2016

Philip M.

Position: Secretary

Appointed: 02 October 2007

Resigned: 04 December 2014

Richard H.

Position: Director

Appointed: 06 September 2005

Resigned: 26 January 2018

Valerie W.

Position: Director

Appointed: 01 November 2002

Resigned: 06 September 2005

Annette R.

Position: Director

Appointed: 09 November 2001

Resigned: 01 November 2002

Jane R.

Position: Director

Appointed: 19 January 1993

Resigned: 10 November 1994

Mark W.

Position: Director

Appointed: 25 February 1991

Resigned: 09 November 2001

Richard W.

Position: Director

Appointed: 25 February 1991

Resigned: 02 December 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-31
Net Worth6 7343 688
Balance Sheet
Cash Bank In Hand7 5683 050
Current Assets7 5683 050
Net Assets Liabilities Including Pension Asset Liability6 7343 688
Reserves/Capital
Called Up Share Capital1010
Profit Loss Account Reserve6 7243 678
Shareholder Funds6 7343 688
Other
Accruals Deferred Income2 3651 056
Net Current Assets Liabilities9 0994 744
Number Shares Allotted 10
Par Value Share 1
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal1 5311 694
Share Capital Allotted Called Up Paid1010
Total Assets Less Current Liabilities9 0994 744

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 9th, November 2023
Free Download (11 pages)

Company search

Advertisements