East Of Exe Limited EXETER


East Of Exe started in year 2010 as Private Limited Company with registration number 07121967. The East Of Exe company has been functioning successfully for fourteen years now and its status is active. The firm's office is based in Exeter at 61 Fore Street. Postal code: EX3 0HL.

The firm has 2 directors, namely Ian G., Christopher T.. Of them, Ian G., Christopher T. have been with the company the longest, being appointed on 11 January 2010. As of 26 April 2024, our data shows no information about any ex officers on these positions.

East Of Exe Limited Address / Contact

Office Address 61 Fore Street
Office Address2 Topsham
Town Exeter
Post code EX3 0HL
Country of origin United Kingdom

Company Information / Profile

Registration Number 07121967
Date of Incorporation Mon, 11th Jan 2010
Industry Real estate agencies
End of financial Year 31st December
Company age 14 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 29th Dec 2023 (2023-12-29)
Last confirmation statement dated Thu, 15th Dec 2022

Company staff

Ian G.

Position: Director

Appointed: 11 January 2010

Christopher T.

Position: Director

Appointed: 11 January 2010

People with significant control

The list of persons with significant control who own or have control over the company consists of 2 names. As we discovered, there is Ian G. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Christopher T. This PSC owns 25-50% shares and has 25-50% voting rights.

Ian G.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Christopher T.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-01-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth81 13292 102115 732       
Balance Sheet
Cash Bank On Hand  84 55197 822107 043158 467232 631336 479474 565637 627
Current Assets99 65599 654118 074190 258127 597180 160308 640393 239  
Debtors12 9434 18633 52392 43620 55421 69376 00956 76011 17125 120
Net Assets Liabilities  115 732162 587160 683161 550291 717456 442596 631743 180
Other Debtors  1 37052 8172 8174 2654 1544 1042 5503 451
Property Plant Equipment  641 27898527 05118 67314 4486 7847 213
Cash Bank In Hand86 71295 46884 551       
Intangible Fixed Assets79 18668 81657 503       
Net Assets Liabilities Including Pension Asset Liability81 13292 102115 732       
Tangible Fixed Assets1 58185664       
Reserves/Capital
Called Up Share Capital222       
Profit Loss Account Reserve81 13092 100115 730       
Shareholder Funds81 13292 102115 732       
Other
Accumulated Amortisation Impairment Intangible Assets  55 62266 93578 248129 996181 744233 492274 865315 300
Accumulated Depreciation Impairment Property Plant Equipment  7 9987 7898 16617 35826 82236 67247 79050 494
Additions Other Than Through Business Combinations Intangible Assets     404 347    
Additions Other Than Through Business Combinations Property Plant Equipment   1 4208435 2581 0865 625  
Amounts Owed To Group Undertakings Participating Interests       9771 0481 100
Amounts Owed To Related Parties     42 275972977  
Amount Specific Bank Loan    308 917300 697261 106   
Average Number Employees During Period  1211111514131212
Bank Borrowings    308 917270 876221 28550 000  
Bank Borrowings Overdrafts       50 000  
Capital Commitments       15 90049 300 
Corporation Tax Payable       75 45080 91573 455
Creditors  59 90975 139308 917270 876221 285235 325138 596129 052
Disposals Decrease In Depreciation Impairment Property Plant Equipment   -407      
Disposals Property Plant Equipment   -415      
Financial Commitments Other Than Capital Commitments  20 04023 72027 97418 33712 32015 900  
Fixed Assets80 76769 67257 56747 468427 078414 527354 501298 528  
Further Item Creditors Component Total Creditors    148 231148 221    
Future Minimum Lease Payments Under Non-cancellable Operating Leases       15 90049 30053 366
Increase From Amortisation Charge For Year Intangible Assets   11 31311 31351 74851 74851 74841 37340 435
Increase From Depreciation Charge For Year Property Plant Equipment   1983779 1929 4649 85011 1182 704
Intangible Assets  57 50346 19034 877387 476335 728283 980242 607202 172
Intangible Assets Gross Cost  113 125113 125113 125517 472517 472517 472517 472517 472
Investments Fixed Assets    391 216 100100100100
Investments In Subsidiaries    391 216 100100100100
Net Current Assets Liabilities23 04022 43058 165115 11942 52217 899158 501157 914  
Nominal Value Allotted Share Capital       222
Number Shares Issued Fully Paid   2222222
Other Creditors  1 2768701 4761 3542 0602 0159 6047 145
Other Payables Accrued Expenses  1 3001 3002 5136 3313 6589 305  
Other Taxation Payable       93 57843 25943 559
Par Value Share 11     11
Prepayments   37637583835 7331 532  
Property Plant Equipment Gross Cost  8 0629 0679 15144 40945 49551 12054 57457 707
Taxation Social Security Payable  25 56137 62335 93747 72042 51693 577  
Total Additions Including From Business Combinations Property Plant Equipment        3 4543 133
Total Assets Less Current Liabilities103 80792 102 162 587469 600432 426513 002456 442  
Total Borrowings    308 917270 876221 28550 000  
Trade Creditors Trade Payables  1 7723 3461 2042 6752 5402 7303 7703 793
Trade Debtors Trade Receivables  32 15339 24317 36216 59036 12251 1248 62121 669
Useful Life Intangible Assets Years        1010
Useful Life Property Plant Equipment Years        44
Amount Specific Advance Or Credit Directors   25 000260260    
Amount Specific Advance Or Credit Made In Period Directors   25 000      
Amount Specific Advance Or Credit Repaid In Period Directors    -25 000 -260   
Creditors Due After One Year22 675         
Creditors Due Within One Year76 61577 22459 909       
Number Shares Allotted222       
Value Shares Allotted222       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Confirmation statement with updates Fri, 15th Dec 2023
filed on: 20th, December 2023
Free Download (5 pages)

Company search

Advertisements