49 Prospect Park, Exeter Management Limited EXETER


Founded in 1987, 49 Prospect Park, Exeter Management, classified under reg no. 02134755 is an active company. Currently registered at 49 Prospect Park EX4 6NA, Exeter the company has been in the business for thirty seven years. Its financial year was closed on Fri, 31st May and its latest financial statement was filed on May 31, 2023.

At present there are 6 directors in the the company, namely Alan P., Hayley S. and Caroline J. and others. In addition one secretary - Ashley T. - is with the firm. At present 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.

49 Prospect Park, Exeter Management Limited Address / Contact

Office Address 49 Prospect Park
Town Exeter
Post code EX4 6NA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02134755
Date of Incorporation Wed, 27th May 1987
Industry Other letting and operating of own or leased real estate
End of financial Year 31st May
Company age 37 years old
Account next due date Fri, 28th Feb 2025 (314 days left)
Account last made up date Wed, 31st May 2023
Next confirmation statement due date Tue, 28th May 2024 (2024-05-28)
Last confirmation statement dated Sun, 14th May 2023

Company staff

Alan P.

Position: Director

Appointed: 01 December 2021

Hayley S.

Position: Director

Appointed: 01 December 2021

Caroline J.

Position: Director

Appointed: 30 May 2017

Debbie S.

Position: Director

Appointed: 19 January 2015

Ashley T.

Position: Secretary

Appointed: 19 January 2015

Ashley T.

Position: Director

Appointed: 30 September 2010

Helene J.

Position: Director

Appointed: 15 May 1992

Christopher P.

Position: Secretary

Resigned: 18 February 1995

James S.

Position: Director

Appointed: 19 January 2015

Resigned: 20 May 2017

Annie G.

Position: Director

Appointed: 31 August 2012

Resigned: 30 November 2021

Frank H.

Position: Director

Appointed: 17 February 2012

Resigned: 30 November 2021

Jacqueline T.

Position: Director

Appointed: 10 December 2008

Resigned: 01 January 2009

Timothy D.

Position: Secretary

Appointed: 19 November 2008

Resigned: 19 January 2015

Jacqueline T.

Position: Director

Appointed: 15 June 2008

Resigned: 31 August 2012

Helene J.

Position: Secretary

Appointed: 10 July 2007

Resigned: 19 November 2008

Johnathan N.

Position: Director

Appointed: 14 October 2003

Resigned: 30 September 2010

Melissa M.

Position: Director

Appointed: 30 June 2003

Resigned: 17 February 2012

Timothy D.

Position: Secretary

Appointed: 14 June 2003

Resigned: 25 May 2007

Richard G.

Position: Director

Appointed: 01 May 2003

Resigned: 18 April 2008

Timothy D.

Position: Director

Appointed: 08 February 2002

Resigned: 19 January 2015

Russell H.

Position: Director

Appointed: 12 May 2001

Resigned: 08 February 2002

Marie M.

Position: Secretary

Appointed: 26 January 2001

Resigned: 01 May 2003

John B.

Position: Director

Appointed: 10 August 1999

Resigned: 30 June 2003

Elaine W.

Position: Director

Appointed: 28 August 1998

Resigned: 19 January 2015

Marie M.

Position: Director

Appointed: 16 January 1998

Resigned: 01 May 2003

Deborah S.

Position: Secretary

Appointed: 18 February 1995

Resigned: 26 January 2001

Peter T.

Position: Director

Appointed: 28 May 1993

Resigned: 25 October 2002

Richard W.

Position: Director

Appointed: 06 July 1992

Resigned: 28 August 1998

Debbie W.

Position: Director

Appointed: 15 May 1992

Resigned: 06 July 1992

Christopher P.

Position: Director

Appointed: 15 May 1992

Resigned: 12 May 2001

Deborah S.

Position: Director

Appointed: 15 May 1992

Resigned: 26 January 2001

Simon P.

Position: Director

Appointed: 15 May 1992

Resigned: 16 January 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth2 6383 3633 4614 176      
Balance Sheet
Net Assets Liabilities   4 1766382 4854 6906 4747 6988 811
Cash Bank In Hand2 5383 3633 461       
Current Assets2 5383 3633 461       
Net Assets Liabilities Including Pension Asset Liability2 6383 4643 4614 176      
Reserves/Capital
Called Up Share Capital2 6383 4643 461       
Shareholder Funds2 6383 3633 4614 176      
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset1001003 3633 4614 1766382 4844 6906 4747 698
Net Current Assets Liabilities2 5383 3632 8802 9603 1203 6003 6003 6003 5504 210
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  2 8802 9603 1203 6003 6003 6003 5504 210
Provisions For Liabilities Balance Sheet Subtotal   2 2456 6581 7531 3941 8162 3263 097
Total Assets Less Current Liabilities2 6383 3633 4616 4217 2964 2386 0848 29010 02411 908
Provisions For Liabilities Charges  2 7822 245      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Resolution
Micro company financial statements for the year ending on May 31, 2023
filed on: 19th, September 2023
Free Download (3 pages)

Company search