Salmon Pool Court (exeter) Residents Association Limited DEVON


Salmon Pool Court (exeter) Residents Association started in year 1965 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 00850214. The Salmon Pool Court (exeter) Residents Association company has been functioning successfully for fifty nine years now and its status is active. The firm's office is based in Devon at 20 Queen Street. Postal code: EX4 3SN.

The firm has 4 directors, namely Amanda A., Felicity W. and William P. and others. Of them, Alfred G. has been with the company the longest, being appointed on 2 October 2020 and Amanda A. has been with the company for the least time - from 1 December 2020. At present 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.

Salmon Pool Court (exeter) Residents Association Limited Address / Contact

Office Address 20 Queen Street
Office Address2 Exeter
Town Devon
Post code EX4 3SN
Country of origin United Kingdom

Company Information / Profile

Registration Number 00850214
Date of Incorporation Thu, 27th May 1965
Industry Residents property management
End of financial Year 30th June
Company age 59 years old
Account next due date Sun, 31st Mar 2024 (38 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 14th Dec 2023 (2023-12-14)
Last confirmation statement dated Wed, 30th Nov 2022

Company staff

Amanda A.

Position: Director

Appointed: 01 December 2020

Felicity W.

Position: Director

Appointed: 27 November 2020

William P.

Position: Director

Appointed: 18 November 2020

Alfred G.

Position: Director

Appointed: 02 October 2020

Whitton & Laing (south West) Llp

Position: Corporate Secretary

Appointed: 01 November 2015

Juidth T.

Position: Director

Appointed: 09 October 2018

Resigned: 07 November 2019

Clifford H.

Position: Director

Appointed: 25 October 2016

Resigned: 10 September 2020

Julie W.

Position: Secretary

Appointed: 16 September 2014

Resigned: 01 November 2015

Frances H.

Position: Director

Appointed: 25 September 2006

Resigned: 25 October 2016

Brian D.

Position: Director

Appointed: 01 December 2003

Resigned: 10 November 2007

Judith T.

Position: Director

Appointed: 26 September 2001

Resigned: 25 October 2016

Philip M.

Position: Secretary

Appointed: 21 September 2000

Resigned: 16 September 2014

Marco L.

Position: Director

Appointed: 21 September 2000

Resigned: 29 September 2004

Clifford H.

Position: Secretary

Appointed: 15 September 1999

Resigned: 21 September 2000

Clifford H.

Position: Director

Appointed: 15 September 1999

Resigned: 21 September 2000

Sadie W.

Position: Director

Appointed: 01 November 1997

Resigned: 01 October 2002

Fern A.

Position: Director

Appointed: 01 November 1997

Resigned: 13 August 1999

Sadie W.

Position: Secretary

Appointed: 22 November 1995

Resigned: 13 August 1999

Angela T.

Position: Secretary

Appointed: 30 November 1994

Resigned: 22 November 1995

William P.

Position: Director

Appointed: 30 September 1992

Resigned: 01 November 1997

Fern A.

Position: Director

Appointed: 08 December 1991

Resigned: 30 November 1994

Florence R.

Position: Director

Appointed: 08 December 1991

Resigned: 01 October 2002

Stanley M.

Position: Director

Appointed: 08 December 1991

Resigned: 30 September 1992

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers Resolution
Dormant company accounts made up to Fri, 30th Jun 2023
filed on: 22nd, December 2023
Free Download (2 pages)

Company search

Advertisements