43 Powderham Crescent (exeter) Limited TOTNES


Founded in 1988, 43 Powderham Crescent (exeter), classified under reg no. 02271452 is an active company. Currently registered at 4 Lownard Cottages TQ9 6JJ, Totnes the company has been in the business for thirty seven years. Its financial year was closed on Fri, 6th Jun and its latest financial statement was filed on 2022-06-06.

The company has 2 directors, namely Adam R., Simon B.. Of them, Simon B. has been with the company the longest, being appointed on 20 January 2016 and Adam R. has been with the company for the least time - from 15 August 2021. As of 10 July 2025, there were 10 ex directors - Adam R., Adam R. and others listed below. There were no ex secretaries.

43 Powderham Crescent (exeter) Limited Address / Contact

Office Address 4 Lownard Cottages
Office Address2 Dartington
Town Totnes
Post code TQ9 6JJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02271452
Date of Incorporation Mon, 27th Jun 1988
Industry Residents property management
Industry Non-trading company
End of financial Year 6th June
Company age 37 years old
Account next due date Wed, 6th Mar 2024 (491 days after)
Account last made up date Mon, 6th Jun 2022
Next confirmation statement due date Thu, 20th Jun 2024 (2024-06-20)
Last confirmation statement dated Tue, 6th Jun 2023

Company staff

Modbury Estates Ltd

Position: Corporate Secretary

Appointed: 01 January 2025

Adam R.

Position: Director

Appointed: 15 August 2021

Simon B.

Position: Director

Appointed: 20 January 2016

Adam R.

Position: Director

Appointed: 28 March 2020

Resigned: 02 June 2020

Adam R.

Position: Director

Appointed: 23 February 2020

Resigned: 04 March 2020

Adam R.

Position: Director

Appointed: 06 June 2018

Resigned: 02 December 2019

Sarah B.

Position: Director

Appointed: 01 November 2008

Resigned: 06 June 2021

Cassandra B.

Position: Director

Appointed: 16 December 2005

Resigned: 04 February 2015

Alexis B.

Position: Director

Appointed: 24 August 2001

Resigned: 16 December 2005

Yvonne V.

Position: Director

Appointed: 05 May 1998

Resigned: 13 December 2002

Stephen R.

Position: Director

Appointed: 31 March 1994

Resigned: 05 May 1998

Maria T.

Position: Director

Appointed: 08 June 1991

Resigned: 31 March 1994

Jane R.

Position: Director

Appointed: 08 June 1991

Resigned: 29 February 2016

People with significant control

The register of persons with significant control who own or control the company consists of 2 names. As we established, there is Adam R. The abovementioned PSC and has 25-50% shares. The second one in the PSC register is Sarah B. This PSC owns 25-50% shares and has 25-50% voting rights.

Adam R.

Notified on 8 October 2021
Nature of control: 25-50% shares

Sarah B.

Notified on 9 June 2017
Ceased on 6 June 2021
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-062016-06-062017-06-062018-06-062020-06-062021-06-062022-06-062023-06-06
Net Worth2 9646 1716 182     
Balance Sheet
Current Assets 6 9077 8328 7661 7902 2161 409338
Net Assets Liabilities  7 8328 7661 7902 2161 409338
Cash Bank In Hand 6 9077 832     
Net Assets Liabilities Including Pension Asset Liability2 9646 1686 182     
Reserves/Capital
Called Up Share Capital 33     
Profit Loss Account Reserve 6 1656 179     
Shareholder Funds2 9646 1716 182     
Other
Net Current Assets Liabilities2 9646 1716 1828 7661 7902 2161 409338
Total Assets Less Current Liabilities2 9646 1716 1828 7661 7902 2161 409338
Creditors Due Within One Year2 3067391 650     
Number Shares Allotted  3     
Par Value Share  1     
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal5 2706 910      
Share Capital Allotted Called Up Paid 33     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company accounts made up to 2024-06-06
filed on: 5th, March 2025
Free Download (3 pages)

Company search