23 Victoria Park Road,exeter,management Company Limited EXETER


Founded in 1984, 23 Victoria Park Road,exeter,management Company, classified under reg no. 01813784 is an active company. Currently registered at 20 Queen Street EX4 3SN, Exeter the company has been in the business for 40 years. Its financial year was closed on June 30 and its latest financial statement was filed on 30th June 2022.

The firm has 2 directors, namely Charlotte H., Eniko L.. Of them, Eniko L. has been with the company the longest, being appointed on 1 January 2015 and Charlotte H. has been with the company for the least time - from 10 October 2022. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

23 Victoria Park Road,exeter,management Company Limited Address / Contact

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

Company Information / Profile

Registration Number 01813784
Date of Incorporation Fri, 4th May 1984
Industry Residents property management
End of financial Year 30th June
Company age 40 years old
Account next due date Sun, 31st Mar 2024 (3 days left)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Mon, 29th Jan 2024 (2024-01-29)
Last confirmation statement dated Sun, 15th Jan 2023

Company staff

Charlotte H.

Position: Director

Appointed: 10 October 2022

Whitton & Laing (south West) Llp

Position: Corporate Secretary

Appointed: 01 May 2015

Eniko L.

Position: Director

Appointed: 01 January 2015

Nicholas R.

Position: Director

Appointed: 01 January 2015

Resigned: 09 November 2023

Brian P.

Position: Secretary

Appointed: 03 November 2012

Resigned: 30 April 2015

Kevin S.

Position: Director

Appointed: 04 February 2001

Resigned: 23 October 2012

Kevin S.

Position: Secretary

Appointed: 01 January 2001

Resigned: 23 October 2012

Edward B.

Position: Director

Appointed: 16 November 1998

Resigned: 31 December 2014

Howard P.

Position: Director

Appointed: 03 December 1997

Resigned: 27 April 2000

Tracy M.

Position: Director

Appointed: 03 December 1997

Resigned: 24 April 1998

Margaret M.

Position: Secretary

Appointed: 27 June 1997

Resigned: 01 January 2001

Philip D.

Position: Director

Appointed: 24 May 1997

Resigned: 31 December 2014

Margaret M.

Position: Director

Appointed: 28 November 1995

Resigned: 04 February 2001

Barbara C.

Position: Director

Appointed: 15 January 1993

Resigned: 27 June 1997

William F.

Position: Director

Appointed: 15 January 1993

Resigned: 03 December 1997

Tracy M.

Position: Director

Appointed: 15 January 1993

Resigned: 28 November 1995

Barry P.

Position: Director

Appointed: 15 January 1993

Resigned: 27 June 1997

Peter W.

Position: Director

Appointed: 15 January 1993

Resigned: 06 April 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth9 2758 658       
Balance Sheet
Current Assets10 9819 71810 86613 99414 29812 3253 3745 12715 380
Net Assets Liabilities 8 65910 94614 16814 9332 2883 50799312 870
Cash Bank In Hand10 0788 733       
Debtors903985       
Net Assets Liabilities Including Pension Asset Liability9 2758 658       
Reserves/Capital
Called Up Share Capital1313       
Profit Loss Account Reserve9 2628 645       
Shareholder Funds9 2758 658       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal -520-278-278-278-278-302-240-252
Average Number Employees During Period   222222
Creditors 54067362418910 8808245 6252 429
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 9861 0311 0761 1021 1211 2591 731171
Total Assets Less Current Liabilities 9 17911 22414 44615 2112 5663 8091 23313 122
Creditors Due Within One Year1 7061 060       
Number Shares Allotted1313       
Par Value Share 1       
Value Shares Allotted1313       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers
Micro company accounts made up to 30th June 2022
filed on: 9th, February 2023
Free Download (7 pages)

Company search

Advertisements