46 St David's Hill Exeter Management Company Limited BUDLEIGH SALTERTON


Founded in 1989, 46 St David's Hill Exeter Management Company, classified under reg no. 02394339 is an active company. Currently registered at Uplands EX9 6NZ, Budleigh Salterton the company has been in the business for thirty five years. Its financial year was closed on March 31 and its latest financial statement was filed on Fri, 31st Mar 2023.

At present there are 3 directors in the the firm, namely Isabella Q., Stephen S. and Kaite O.. In addition one secretary - Anthony S. - is with the company. As of 19 April 2024, there were 7 ex directors - Anthony S., Denise P. and others listed below. There were no ex secretaries.

46 St David's Hill Exeter Management Company Limited Address / Contact

Office Address Uplands
Office Address2 Upper West Terrace
Town Budleigh Salterton
Post code EX9 6NZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02394339
Date of Incorporation Tue, 13th Jun 1989
Industry Non-trading company
End of financial Year 31st March
Company age 35 years old
Account next due date Tue, 31st Dec 2024 (256 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 24th Aug 2024 (2024-08-24)
Last confirmation statement dated Thu, 10th Aug 2023

Company staff

Isabella Q.

Position: Director

Appointed: 10 February 2022

Stephen S.

Position: Director

Appointed: 20 March 2014

Kaite O.

Position: Director

Appointed: 06 June 2002

Anthony S.

Position: Secretary

Appointed: 01 January 1994

Anthony S.

Position: Director

Appointed: 01 January 2004

Resigned: 01 October 2011

Denise P.

Position: Director

Appointed: 05 October 2001

Resigned: 12 February 2021

Charles M.

Position: Director

Appointed: 20 June 2000

Resigned: 20 March 2014

Madeleine D.

Position: Director

Appointed: 01 February 2000

Resigned: 20 June 2000

William L.

Position: Director

Appointed: 12 July 1993

Resigned: 01 February 2000

Marie H.

Position: Director

Appointed: 13 June 1991

Resigned: 31 December 1993

Paul H.

Position: Director

Appointed: 13 June 1991

Resigned: 13 June 1994

People with significant control

The list of persons with significant control that own or control the company is made up of 4 names. As we researched, there is Isabella Q. The abovementioned PSC has significiant influence or control over the company,. Another one in the PSC register is Kate O. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Stephen S., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Isabella Q.

Notified on 11 February 2022
Nature of control: significiant influence or control

Kate O.

Notified on 1 July 2016
Nature of control: 25-50% voting rights
25-50% shares

Stephen S.

Notified on 1 July 2016
Nature of control: 25-50% voting rights
25-50% shares

Denise P.

Notified on 1 July 2016
Ceased on 12 February 2021
Nature of control: 25-50% voting rights
significiant influence or control
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth3333      
Balance Sheet
Net Assets Liabilities   3333333
Net Assets Liabilities Including Pension Asset Liability3333      
Reserves/Capital
Shareholder Funds3333      
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset3333333333
Number Shares Allotted 333333333
Par Value Share 111111111
Share Capital Allotted Called Up Paid3333      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Dormant company accounts made up to Fri, 31st Mar 2023
filed on: 29th, October 2023
Free Download (2 pages)

Company search