About

Registered Number: 05938388
Date of Incorporation: 18/09/2006 (17 years and 7 months ago)
Company Status: Active
Registered Address: C/O Prydis, Senate Court, Southernhay Gardens, Exeter, EX1 1NT,

 

Exeter Estates Ltd was established in 2006, it has a status of "Active". The current directors of the company are Evans, Nicholas Stephens, Casey, Leslie, Holmes, Kenneth. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EVANS, Nicholas Stephens 16 July 2007 - 1
Secretary Name Appointed Resigned Total Appointments
CASEY, Leslie 25 October 2007 24 October 2008 1
HOLMES, Kenneth 31 May 2007 25 October 2007 1

Filing History

Document Type Date
CS01 - N/A 20 May 2020
AA - Annual Accounts 20 February 2020
CS01 - N/A 20 May 2019
CS01 - N/A 18 March 2019
AA - Annual Accounts 28 February 2019
MR01 - N/A 14 June 2018
AD01 - Change of registered office address 10 May 2018
CS01 - N/A 19 March 2018
AA - Annual Accounts 08 March 2018
MR01 - N/A 08 December 2017
MR04 - N/A 26 October 2017
MR04 - N/A 26 October 2017
CS01 - N/A 13 September 2017
AA - Annual Accounts 27 March 2017
MR04 - N/A 24 March 2017
MR01 - N/A 22 September 2016
MR01 - N/A 22 September 2016
CS01 - N/A 13 September 2016
AP01 - Appointment of director 08 September 2016
AA - Annual Accounts 07 January 2016
AR01 - Annual Return 18 September 2015
AA - Annual Accounts 05 March 2015
AR01 - Annual Return 15 October 2014
MR04 - N/A 12 September 2014
MR04 - N/A 12 September 2014
MR04 - N/A 12 September 2014
MR04 - N/A 12 September 2014
MR04 - N/A 12 September 2014
MR04 - N/A 12 September 2014
MR01 - N/A 12 September 2014
MR01 - N/A 12 September 2014
MR01 - N/A 12 September 2014
AA - Annual Accounts 18 November 2013
AR01 - Annual Return 23 September 2013
TM01 - Termination of appointment of director 13 June 2013
AA - Annual Accounts 07 March 2013
AR01 - Annual Return 18 October 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 17 October 2011
CH01 - Change of particulars for director 17 October 2011
CH01 - Change of particulars for director 17 October 2011
CH01 - Change of particulars for director 17 October 2011
AA - Annual Accounts 30 March 2011
AR01 - Annual Return 19 October 2010
AD01 - Change of registered office address 20 August 2010
AA - Annual Accounts 09 March 2010
AR01 - Annual Return 14 October 2009
395 - Particulars of a mortgage or charge 01 August 2009
AA - Annual Accounts 01 May 2009
288b - Notice of resignation of directors or secretaries 12 November 2008
288b - Notice of resignation of directors or secretaries 12 November 2008
363a - Annual Return 24 October 2008
395 - Particulars of a mortgage or charge 30 September 2008
AA - Annual Accounts 03 July 2008
288a - Notice of appointment of directors or secretaries 01 July 2008
225 - Change of Accounting Reference Date 05 April 2008
288a - Notice of appointment of directors or secretaries 30 November 2007
288b - Notice of resignation of directors or secretaries 29 November 2007
395 - Particulars of a mortgage or charge 10 November 2007
288a - Notice of appointment of directors or secretaries 08 November 2007
288b - Notice of resignation of directors or secretaries 02 November 2007
288a - Notice of appointment of directors or secretaries 02 November 2007
363a - Annual Return 12 October 2007
RESOLUTIONS - N/A 27 September 2007
RESOLUTIONS - N/A 27 September 2007
RESOLUTIONS - N/A 27 September 2007
RESOLUTIONS - N/A 27 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 September 2007
123 - Notice of increase in nominal capital 27 September 2007
395 - Particulars of a mortgage or charge 11 July 2007
395 - Particulars of a mortgage or charge 11 July 2007
288b - Notice of resignation of directors or secretaries 10 July 2007
288b - Notice of resignation of directors or secretaries 10 July 2007
395 - Particulars of a mortgage or charge 30 June 2007
288b - Notice of resignation of directors or secretaries 26 June 2007
288a - Notice of appointment of directors or secretaries 26 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 October 2006
288a - Notice of appointment of directors or secretaries 17 October 2006
288a - Notice of appointment of directors or secretaries 17 October 2006
288a - Notice of appointment of directors or secretaries 17 October 2006
288a - Notice of appointment of directors or secretaries 17 October 2006
288a - Notice of appointment of directors or secretaries 17 October 2006
288b - Notice of resignation of directors or secretaries 19 September 2006
288b - Notice of resignation of directors or secretaries 19 September 2006
NEWINC - New incorporation documents 18 September 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 June 2018 Outstanding

N/A

A registered charge 06 December 2017 Outstanding

N/A

A registered charge 20 September 2016 Fully Satisfied

N/A

A registered charge 20 September 2016 Fully Satisfied

N/A

A registered charge 10 September 2014 Outstanding

N/A

A registered charge 10 September 2014 Outstanding

N/A

A registered charge 10 September 2014 Fully Satisfied

N/A

Deposit agreement 28 July 2009 Fully Satisfied

N/A

Deposit agreement 19 September 2008 Fully Satisfied

N/A

Debenture 08 November 2007 Fully Satisfied

N/A

Deposit agreement 29 June 2007 Fully Satisfied

N/A

Deposit agreement 29 June 2007 Fully Satisfied

N/A

Legal mortgage 29 June 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.