You are here: bizstats.co.uk > a-z index > 3 list > 33 list

33, Polsloe Road (exeter) Limited NR BROADCLYST


Founded in 1989, 33, Polsloe Road (exeter), classified under reg no. 02377765 is an active company. Currently registered at The Saddlery, Bluehayes The Saddlery, Blueshayes EX5 3BA, Nr Broadclyst the company has been in the business for 35 years. Its financial year was closed on 31st March and its latest financial statement was filed on 2022-03-31.

At the moment there are 3 directors in the the company, namely Richard G., Jacqueline W. and Teresa M.. In addition one secretary - Teresa M. - is with the firm. At the moment 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.

33, Polsloe Road (exeter) Limited Address / Contact

Office Address The Saddlery, Bluehayes The Saddlery, Blueshayes
Office Address2 Bluehayes Lane
Town Nr Broadclyst
Post code EX5 3BA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02377765
Date of Incorporation Fri, 28th Apr 1989
Industry Management of real estate on a fee or contract basis
End of financial Year 31st March
Company age 35 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 30th Oct 2024 (2024-10-30)
Last confirmation statement dated Mon, 16th Oct 2023

Company staff

Richard G.

Position: Director

Appointed: 01 June 2023

Jacqueline W.

Position: Director

Appointed: 24 October 2017

Teresa M.

Position: Director

Appointed: 26 April 2006

Teresa M.

Position: Secretary

Appointed: 26 April 2006

David O.

Position: Secretary

Resigned: 04 May 1993

Malcolm H.

Position: Director

Appointed: 01 May 2006

Resigned: 24 October 2017

Daniel V.

Position: Secretary

Appointed: 28 November 2003

Resigned: 26 April 2006

Daniel V.

Position: Director

Appointed: 23 March 2003

Resigned: 26 April 2006

Naomi S.

Position: Director

Appointed: 16 December 2001

Resigned: 07 March 2003

Frederica M.

Position: Secretary

Appointed: 05 February 2001

Resigned: 28 November 2003

Susan C.

Position: Director

Appointed: 10 September 2000

Resigned: 26 April 2006

Frederica M.

Position: Director

Appointed: 10 March 2000

Resigned: 28 November 2003

Naomi S.

Position: Director

Appointed: 26 January 2000

Resigned: 10 September 2000

Naomi S.

Position: Secretary

Appointed: 26 January 2000

Resigned: 05 February 2001

Richard S.

Position: Director

Appointed: 06 April 1997

Resigned: 26 January 2000

Richard S.

Position: Secretary

Appointed: 06 April 1997

Resigned: 26 January 2000

David O.

Position: Secretary

Appointed: 16 October 1994

Resigned: 05 April 1997

Miriam H.

Position: Secretary

Appointed: 04 May 1993

Resigned: 16 October 1994

David O.

Position: Director

Appointed: 16 October 1992

Resigned: 27 August 1999

Miriam H.

Position: Director

Appointed: 16 October 1992

Resigned: 10 March 2000

People with significant control

The register of PSCs who own or have control over the company consists of 3 names. As BizStats researched, there is Teresa M. This PSC and has 25-50% shares. The second entity in the persons with significant control register is Jacqueline W. This PSC owns 25-50% shares. Moving on, there is Chesterfields Property Services Limited, who also meets the Companies House requirements to be indexed as a PSC. This PSC has a legal form of "a private limited company", owns 25-50% shares, has 25-50% voting rights. This PSC , owns 25-50% shares and has 25-50% voting rights.

Teresa M.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors
25-50% shares

Jacqueline W.

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

Chesterfields Property Services Limited

Richmond Bridge House 419 Richmond Road, Twickenham, TW1 2EX, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House, England
Registration number 03891190
Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 2023-03-31
filed on: 11th, January 2024
Free Download (9 pages)

Company search

Advertisements