49 Union Road Exeter Limited PLYMOUTH


49 Union Road Exeter started in year 1998 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 03559533. The 49 Union Road Exeter company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in Plymouth at The Ocean Building. Postal code: PL4 0LP.

The company has 3 directors, namely Andrew C., Suzanne R. and Simon T.. Of them, Simon T. has been with the company the longest, being appointed on 29 October 2004 and Andrew C. has been with the company for the least time - from 4 June 2020. Currently 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 Union Road Exeter Limited Address / Contact

Office Address The Ocean Building
Office Address2 Queen Anne Battery
Town Plymouth
Post code PL4 0LP
Country of origin United Kingdom

Company Information / Profile

Registration Number 03559533
Date of Incorporation Thu, 7th May 1998
Industry Residents property management
End of financial Year 31st May
Company age 26 years old
Account next due date Thu, 29th Feb 2024 (28 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sat, 11th May 2024 (2024-05-11)
Last confirmation statement dated Thu, 27th Apr 2023

Company staff

Residential Block Management Group Ltd

Position: Corporate Secretary

Appointed: 01 February 2021

Andrew C.

Position: Director

Appointed: 04 June 2020

Suzanne R.

Position: Director

Appointed: 01 June 2020

Simon T.

Position: Director

Appointed: 29 October 2004

Whitton & Laing (south West) Llp

Position: Corporate Secretary

Appointed: 01 January 2016

Resigned: 24 January 2021

Royston N.

Position: Director

Appointed: 02 June 2003

Resigned: 01 September 2008

David W.

Position: Director

Appointed: 10 March 2003

Resigned: 30 November 2013

Philip M.

Position: Secretary

Appointed: 01 April 2000

Resigned: 01 January 2016

Moira D.

Position: Secretary

Appointed: 17 May 1998

Resigned: 06 May 2000

Melanie B.

Position: Director

Appointed: 07 May 1998

Resigned: 01 May 2002

Marion J.

Position: Director

Appointed: 07 May 1998

Resigned: 01 April 2006

Helen P.

Position: Director

Appointed: 07 May 1998

Resigned: 21 January 2003

Bristol Legal Services Limited

Position: Corporate Nominee Secretary

Appointed: 07 May 1998

Resigned: 07 May 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-05-31
Balance Sheet
Current Assets2 298
Net Assets Liabilities3 053
Other
Average Number Employees During Period3
Creditors672
Fixed Assets1 427
Net Current Assets Liabilities1 626
Total Assets Less Current Liabilities3 053

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Accounts for a micro company for the period ending on Tuesday 31st May 2022
filed on: 17th, February 2023
Free Download (3 pages)

Company search