Westgate Court Exeter Management Company Limited EXETER


Westgate Court Exeter Management Company started in year 1995 as Private Limited Company with registration number 03104350. The Westgate Court Exeter Management Company company has been functioning successfully for 29 years now and its status is active. The firm's office is based in Exeter at 20 Queen Street. Postal code: EX4 3SN. Since 1995/10/26 Westgate Court Exeter Management Company Limited is no longer carrying the name Nyton.

The firm has 2 directors, namely Clement D., Andrew S.. Of them, Andrew S. has been with the company the longest, being appointed on 7 March 2022 and Clement D. has been with the company for the least time - from 7 March 2023. 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.

Westgate Court Exeter 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 03104350
Date of Incorporation Wed, 20th Sep 1995
Industry Residents property management
End of financial Year 31st December
Company age 29 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 29th Sep 2024 (2024-09-29)
Last confirmation statement dated Fri, 15th Sep 2023

Company staff

Clement D.

Position: Director

Appointed: 07 March 2023

Whitton & Laing (south West) Llp

Position: Corporate Secretary

Appointed: 01 January 2023

Andrew S.

Position: Director

Appointed: 07 March 2022

Spencer J.

Position: Secretary

Appointed: 15 March 2010

Resigned: 01 January 2023

Edward R.

Position: Director

Appointed: 01 October 2002

Resigned: 10 April 2017

David C.

Position: Secretary

Appointed: 01 October 2002

Resigned: 14 March 2010

Stephen A.

Position: Director

Appointed: 01 October 2002

Resigned: 31 March 2023

Emily H.

Position: Secretary

Appointed: 16 August 2001

Resigned: 16 September 2002

Donald C.

Position: Secretary

Appointed: 30 October 1995

Resigned: 16 August 2001

William G.

Position: Director

Appointed: 30 October 1995

Resigned: 18 September 2002

Esther C.

Position: Director

Appointed: 20 September 1995

Resigned: 30 October 1995

Claire F.

Position: Secretary

Appointed: 20 September 1995

Resigned: 30 October 1995

Company previous names

Nyton October 26, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth77        
Balance Sheet
Debtors7777777777
Other Debtors 777777777
Reserves/Capital
Called Up Share Capital77        
Shareholder Funds77        
Other
Average Number Employees During Period     11122
Number Shares Issued Fully Paid   7777777
Par Value Share 1  111111
Number Shares Allotted77        
Value Shares Allotted77        

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 9th, March 2023
Free Download (8 pages)

Company search