You are here: bizstats.co.uk > a-z index > S list > ST list

St. Hilarian (exmouth) Management Company Limited EXETER


St. Hilarian (exmouth) Management Company started in year 2001 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 04189837. The St. Hilarian (exmouth) Management Company company has been functioning successfully for twenty three 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 4 directors, namely Sarah M., Graham C. and Keith O. and others. Of them, Keith O., Elizabeth S. have been with the company the longest, being appointed on 29 October 2021 and Sarah M. has been with the company for the least time - from 4 July 2023. At the moment 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.

St. Hilarian (exmouth) 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 04189837
Date of Incorporation Thu, 29th Mar 2001
Industry Residents property management
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (140 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 13th Apr 2024 (2024-04-13)
Last confirmation statement dated Thu, 30th Mar 2023

Company staff

Sarah M.

Position: Director

Appointed: 04 July 2023

Graham C.

Position: Director

Appointed: 22 November 2021

Keith O.

Position: Director

Appointed: 29 October 2021

Elizabeth S.

Position: Director

Appointed: 29 October 2021

Whitton & Laing (south West) Llp

Position: Corporate Secretary

Appointed: 31 October 2017

Jean C.

Position: Director

Appointed: 28 January 2022

Resigned: 05 July 2023

Anne B.

Position: Director

Appointed: 29 October 2021

Resigned: 29 November 2021

Jacqueline F.

Position: Director

Appointed: 29 October 2021

Resigned: 28 January 2022

David B.

Position: Director

Appointed: 01 October 2020

Resigned: 29 October 2021

Alan C.

Position: Director

Appointed: 01 February 2018

Resigned: 29 October 2021

Susan G.

Position: Secretary

Appointed: 14 January 2016

Resigned: 31 October 2017

Stephen O.

Position: Secretary

Appointed: 01 January 2015

Resigned: 15 January 2016

David B.

Position: Director

Appointed: 11 March 2013

Resigned: 31 January 2018

Anne B.

Position: Director

Appointed: 10 December 2012

Resigned: 30 September 2020

Jacqueline W.

Position: Director

Appointed: 10 December 2012

Resigned: 11 March 2013

John G.

Position: Director

Appointed: 08 May 2012

Resigned: 10 August 2020

Jill W.

Position: Secretary

Appointed: 25 May 2011

Resigned: 31 December 2014

Christopher R.

Position: Director

Appointed: 12 May 2009

Resigned: 02 August 2011

Michael H.

Position: Secretary

Appointed: 01 November 2003

Resigned: 25 May 2011

Patricia S.

Position: Director

Appointed: 29 August 2003

Resigned: 12 May 2009

John E.

Position: Director

Appointed: 29 August 2003

Resigned: 10 December 2012

Christopher P.

Position: Secretary

Appointed: 01 November 2002

Resigned: 30 October 2003

Maurice N.

Position: Director

Appointed: 19 September 2002

Resigned: 10 December 2012

Anne B.

Position: Director

Appointed: 19 September 2002

Resigned: 01 January 2011

Patricia H.

Position: Director

Appointed: 19 September 2002

Resigned: 29 August 2003

Sally P.

Position: Director

Appointed: 19 September 2002

Resigned: 29 August 2003

Hertford Company Secretaries Limited

Position: Corporate Nominee Director

Appointed: 29 March 2001

Resigned: 19 September 2002

Corporate Property Management Limited

Position: Corporate Director

Appointed: 29 March 2001

Resigned: 19 September 2002

Hertford Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 29 March 2001

Resigned: 19 September 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-31
Balance Sheet
Current Assets51 19855 27867 92267 59562 49765 85871 37575 48952 638
Net Assets Liabilities  76 31981 31073 97276 35581 44384 01862 272
Cash Bank In Hand50 28554 30166 506      
Debtors9139771 416      
Net Assets Liabilities Including Pension Asset Liability67 55571 60976 319      
Tangible Fixed Assets17 04517 04517 045      
Reserves/Capital
Profit Loss Account Reserve67 55571 60976 319      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  8 6484 6176 7946 786   
Average Number Employees During Period       1 
Creditors   1401311 1788 4189 9978 761
Fixed Assets  17 04517 04517 04517 04517 04517 04517 045
Net Current Assets Liabilities50 51054 56459 27468 88263 72166 09664 39866 97345 227
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  1 4161 4271 3551 4161 4411 4811 350
Total Assets Less Current Liabilities  84 96785 92780 76676 35581 44384 01862 272
Capital Employed67 55571 60976 319      
Creditors Due Within One Year6887148 648      
Tangible Fixed Assets Cost Or Valuation17 04517 04517 045      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full accounts data made up to 31st December 2023
filed on: 14th, April 2024
Free Download (12 pages)

Company search

Advertisements