About

Registered Number: 03392618
Date of Incorporation: 26/06/1997 (26 years and 10 months ago)
Company Status: Active
Registered Address: 1 St. Johns Farm Mews, Exmouth, Devon, EX8 5EH

 

St. John's Mews Management (Exmouth) Ltd was registered on 26 June 1997 and are based in Devon. There are 19 directors listed as Earp, Alison Claire, Eaton, Dawn, Mclauchlan, Ian, Norgate, Dianne, Rodgers, Christopher Allan, Sinclair, Gordon, Baulch, Marion Irene, Moran, Lorna Jean, Bridges, Zelida, Buck, David Anthony, Burrow, Michael Frederick Arthur, Dutton, Jonathan Paul, Hurst, Jane Mandy, Moran, John, Oates, Jane Ann, Ratcliffe, Derek Anthony Richard, Rushforth, Mary Louise, Samphier, Mary Anne, Tedd, Andrew William for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EARP, Alison Claire 28 October 2016 - 1
EATON, Dawn 14 June 2016 - 1
MCLAUCHLAN, Ian 09 October 2006 - 1
NORGATE, Dianne 15 June 2012 - 1
RODGERS, Christopher Allan 17 May 2017 - 1
SINCLAIR, Gordon 10 July 2015 - 1
BRIDGES, Zelida 19 April 2007 14 June 2016 1
BUCK, David Anthony 26 June 1997 14 June 2012 1
BURROW, Michael Frederick Arthur 24 September 2001 01 March 2005 1
DUTTON, Jonathan Paul 01 April 2005 01 October 2009 1
HURST, Jane Mandy 26 June 1997 20 September 1999 1
MORAN, John 26 June 1997 01 April 2005 1
OATES, Jane Ann 26 June 1997 28 October 2016 1
RATCLIFFE, Derek Anthony Richard 01 March 2005 09 October 2006 1
RUSHFORTH, Mary Louise 26 June 1997 10 July 2015 1
SAMPHIER, Mary Anne 26 June 1997 19 April 2007 1
TEDD, Andrew William 15 July 2012 17 May 2017 1
Secretary Name Appointed Resigned Total Appointments
BAULCH, Marion Irene 01 April 2005 14 June 2012 1
MORAN, Lorna Jean 20 September 1999 21 March 2005 1

Filing History

Document Type Date
CS01 - N/A 30 June 2020
AA - Annual Accounts 29 March 2020
CS01 - N/A 02 July 2019
AA - Annual Accounts 11 March 2019
CS01 - N/A 09 July 2018
AA - Annual Accounts 15 March 2018
CS01 - N/A 15 June 2017
AP01 - Appointment of director 15 June 2017
AP01 - Appointment of director 15 June 2017
TM01 - Termination of appointment of director 15 June 2017
TM01 - Termination of appointment of director 15 June 2017
AA - Annual Accounts 21 February 2017
AR01 - Annual Return 15 June 2016
TM01 - Termination of appointment of director 15 June 2016
AP01 - Appointment of director 15 June 2016
AP01 - Appointment of director 15 June 2016
TM01 - Termination of appointment of director 15 June 2016
AA - Annual Accounts 11 March 2016
AR01 - Annual Return 15 June 2015
AA - Annual Accounts 25 March 2015
AAMD - Amended Accounts 15 July 2014
AR01 - Annual Return 15 June 2014
AA - Annual Accounts 25 March 2014
AR01 - Annual Return 17 June 2013
CH01 - Change of particulars for director 15 June 2013
AD01 - Change of registered office address 27 April 2013
AP01 - Appointment of director 27 April 2013
AA - Annual Accounts 17 July 2012
TM01 - Termination of appointment of director 15 June 2012
AP01 - Appointment of director 15 June 2012
AR01 - Annual Return 15 June 2012
TM01 - Termination of appointment of director 14 June 2012
TM02 - Termination of appointment of secretary 14 June 2012
AD01 - Change of registered office address 14 June 2012
AR01 - Annual Return 07 August 2011
AA - Annual Accounts 18 July 2011
AA - Annual Accounts 08 March 2011
AR01 - Annual Return 15 June 2010
CH01 - Change of particulars for director 15 June 2010
TM01 - Termination of appointment of director 15 June 2010
CH01 - Change of particulars for director 15 June 2010
CH01 - Change of particulars for director 15 June 2010
CH01 - Change of particulars for director 15 June 2010
CH01 - Change of particulars for director 15 June 2010
AA - Annual Accounts 02 March 2010
363a - Annual Return 14 July 2009
AA - Annual Accounts 29 April 2009
363a - Annual Return 24 June 2008
363s - Annual Return 27 July 2007
AA - Annual Accounts 27 July 2007
288a - Notice of appointment of directors or secretaries 19 June 2007
288b - Notice of resignation of directors or secretaries 24 May 2007
288a - Notice of appointment of directors or secretaries 14 November 2006
288b - Notice of resignation of directors or secretaries 14 November 2006
AA - Annual Accounts 17 July 2006
363s - Annual Return 22 June 2006
AA - Annual Accounts 28 July 2005
363s - Annual Return 12 July 2005
288b - Notice of resignation of directors or secretaries 26 April 2005
288a - Notice of appointment of directors or secretaries 26 April 2005
288b - Notice of resignation of directors or secretaries 26 April 2005
288b - Notice of resignation of directors or secretaries 26 April 2005
288a - Notice of appointment of directors or secretaries 26 April 2005
288a - Notice of appointment of directors or secretaries 25 April 2005
AA - Annual Accounts 06 September 2004
363s - Annual Return 22 June 2004
AA - Annual Accounts 01 October 2003
363s - Annual Return 21 June 2003
AA - Annual Accounts 31 December 2002
363s - Annual Return 20 June 2002
AA - Annual Accounts 05 December 2001
288a - Notice of appointment of directors or secretaries 05 October 2001
288b - Notice of resignation of directors or secretaries 05 October 2001
363s - Annual Return 25 June 2001
AA - Annual Accounts 11 January 2001
363s - Annual Return 21 June 2000
288b - Notice of resignation of directors or secretaries 21 June 2000
AA - Annual Accounts 29 November 1999
288a - Notice of appointment of directors or secretaries 16 November 1999
288b - Notice of resignation of directors or secretaries 12 October 1999
288a - Notice of appointment of directors or secretaries 12 October 1999
AA - Annual Accounts 21 April 1999
363s - Annual Return 18 June 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 August 1997
288b - Notice of resignation of directors or secretaries 02 July 1997
NEWINC - New incorporation documents 26 June 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.