Colleton House Management Company Limited EXETER


Colleton House Management Company started in year 2006 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 05956981. The Colleton House Management Company company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in Exeter at 20 Queen Street. Postal code: EX4 3SN.

The firm has 7 directors, namely Christopher W., Cheryl H. and Allison S. and others. Of them, Hazel T. has been with the company the longest, being appointed on 4 December 2006 and Christopher W. has been with the company for the least time - from 19 April 2018. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Colleton House Management Company Limited Address / Contact

Office Address 20 Queen Street
Town Exeter
Post code EX4 3SN
Country of origin United Kingdom

Company Information / Profile

Registration Number 05956981
Date of Incorporation Thu, 5th Oct 2006
Industry Combined facilities support activities
End of financial Year 31st October
Company age 18 years old
Account next due date Wed, 31st Jul 2024 (93 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sat, 19th Oct 2024 (2024-10-19)
Last confirmation statement dated Thu, 5th Oct 2023

Company staff

Christopher W.

Position: Director

Appointed: 19 April 2018

Whitton & Laing (south West) Llp

Position: Corporate Secretary

Appointed: 20 August 2015

Cheryl H.

Position: Director

Appointed: 15 July 2015

Allison S.

Position: Director

Appointed: 11 November 2011

Mr D.

Position: Director

Appointed: 01 October 2010

Justin T.

Position: Director

Appointed: 01 October 2010

Anne K.

Position: Director

Appointed: 01 April 2007

Hazel T.

Position: Director

Appointed: 04 December 2006

Demian H.

Position: Director

Appointed: 15 July 2015

Resigned: 01 December 2016

Philip M.

Position: Secretary

Appointed: 21 July 2011

Resigned: 20 August 2015

Alison H.

Position: Director

Appointed: 01 October 2010

Resigned: 01 September 2020

Patrycja J.

Position: Director

Appointed: 01 October 2010

Resigned: 06 September 2021

Kim D.

Position: Director

Appointed: 01 October 2008

Resigned: 20 August 2015

Rhonda B.

Position: Director

Appointed: 01 April 2007

Resigned: 01 October 2008

John M.

Position: Director

Appointed: 04 December 2006

Resigned: 20 April 2012

Helena S.

Position: Director

Appointed: 04 December 2006

Resigned: 12 August 2010

Anne K.

Position: Director

Appointed: 04 December 2006

Resigned: 01 January 2010

Daniel F.

Position: Secretary

Appointed: 04 December 2006

Resigned: 08 August 2011

Daniel F.

Position: Director

Appointed: 04 December 2006

Resigned: 12 March 2024

Ross F.

Position: Director

Appointed: 04 December 2006

Resigned: 16 August 2011

Emma L.

Position: Director

Appointed: 04 December 2006

Resigned: 01 January 2010

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 05 October 2006

Resigned: 05 October 2006

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 05 October 2006

Resigned: 05 October 2006

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
2024/03/12 - the day director's appointment was terminated
filed on: 15th, March 2024
Free Download (1 page)

Company search

Advertisements