1 SYDNEY ROAD (EXETER) NO.2 MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

1 SYDNEY ROAD (EXETER) NO.2 MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02309809

Incorporation date

27/10/1988

Size

Micro Entity

Contacts

Registered address

Registered address

23 Brookside Crescent, Exeter EX4 8NECopy
copy info iconCopy
See on map
Latest events (Record since 27/10/1988)
dot icon16/04/2026
Confirmation statement made on 2026-03-29 with no updates
dot icon16/06/2025
Micro company accounts made up to 2024-09-30
dot icon01/04/2025
Confirmation statement made on 2025-03-29 with no updates
dot icon20/06/2024
Micro company accounts made up to 2023-09-30
dot icon10/04/2024
Confirmation statement made on 2024-03-29 with no updates
dot icon30/06/2023
Micro company accounts made up to 2022-09-30
dot icon05/04/2023
Confirmation statement made on 2023-03-29 with no updates
dot icon23/06/2022
Micro company accounts made up to 2021-09-30
dot icon31/03/2022
Confirmation statement made on 2022-03-29 with no updates
dot icon25/06/2021
Micro company accounts made up to 2020-09-30
dot icon25/04/2021
Confirmation statement made on 2021-03-29 with updates
dot icon27/01/2021
Termination of appointment of Fiona Ann Barker as a director on 2020-10-01
dot icon27/01/2021
Termination of appointment of Jonathan Andrew Durbin as a director on 2020-10-01
dot icon27/01/2021
Cessation of Jonathan Andrew Durbin as a person with significant control on 2020-10-01
dot icon27/01/2021
Cessation of Fiona Ann Barker as a person with significant control on 2020-10-01
dot icon13/04/2020
Confirmation statement made on 2020-03-29 with updates
dot icon30/03/2020
Micro company accounts made up to 2019-09-30
dot icon28/05/2019
Micro company accounts made up to 2018-09-30
dot icon10/04/2019
Confirmation statement made on 2019-03-29 with no updates
dot icon29/03/2019
Director's details changed for Mr Jonathan Andrew Durbin on 2019-03-20
dot icon27/06/2018
Termination of appointment of David Gordon Halstead as a director on 2018-06-15
dot icon27/06/2018
Cessation of David Gordon Halstead as a person with significant control on 2018-06-15
dot icon27/06/2018
Registered office address changed from 1 Cemetery Way Heanor Derbyshire DE75 7FB to 23 Brookside Crescent Exeter EX4 8NE on 2018-06-27
dot icon11/06/2018
Micro company accounts made up to 2017-09-30
dot icon19/04/2018
Confirmation statement made on 2018-04-05 with no updates
dot icon13/04/2017
Confirmation statement made on 2017-04-05 with updates
dot icon11/04/2017
Micro company accounts made up to 2016-09-30
dot icon27/03/2017
Appointment of Marianna Judit Holding as a director on 2017-02-15
dot icon14/03/2017
Appointment of Jonathan Andrew Durbin as a director on 2017-02-15
dot icon14/03/2017
Appointment of Ms Fiona Ann Barker as a director on 2017-02-15
dot icon06/03/2017
Director's details changed for Mr David Gordon Halstead on 2017-03-06
dot icon30/06/2016
Registered office address changed from 1 Cole Park Gardens Twickenham Middlesex TW1 1JB to 1 Cemetery Way Heanor Derbyshire DE75 7FB on 2016-06-30
dot icon30/06/2016
Annual return made up to 2016-04-05
dot icon13/06/2016
Total exemption full accounts made up to 2015-09-30
dot icon29/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon10/04/2015
Annual return made up to 2015-04-05
dot icon08/05/2014
Annual return made up to 2014-04-05 with full list of shareholders
dot icon10/04/2014
Termination of appointment of Jody Halstead as a secretary
dot icon07/11/2013
Total exemption small company accounts made up to 2013-09-30
dot icon26/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon20/05/2013
Annual return made up to 2013-04-05 with full list of shareholders
dot icon11/05/2012
Total exemption small company accounts made up to 2011-09-30
dot icon12/04/2012
Annual return made up to 2012-04-05 with full list of shareholders
dot icon03/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon13/04/2011
Annual return made up to 2011-04-05 with full list of shareholders
dot icon13/04/2011
Secretary's details changed for Jody Tamara Halstead on 2011-04-05
dot icon20/05/2010
Annual return made up to 2010-04-05 with full list of shareholders
dot icon20/05/2010
Director's details changed for Mr David Gordon Halstead on 2010-04-05
dot icon20/05/2010
Register inspection address has been changed
dot icon15/02/2010
Total exemption small company accounts made up to 2009-09-30
dot icon15/06/2009
Return made up to 05/04/09; full list of members
dot icon15/06/2009
Director's change of particulars / david halstead / 27/02/2009
dot icon15/06/2009
Registered office changed on 15/06/2009 from 29 cole park road twickenham middlesex TW1 1HP
dot icon09/01/2009
Total exemption small company accounts made up to 2008-09-30
dot icon17/06/2008
Return made up to 05/04/08; full list of members
dot icon28/03/2008
Total exemption full accounts made up to 2007-09-30
dot icon06/09/2007
Total exemption full accounts made up to 2006-09-30
dot icon11/05/2007
Return made up to 05/04/07; change of members
dot icon25/04/2006
Return made up to 05/04/06; full list of members
dot icon07/02/2006
Registered office changed on 07/02/06 from: flat 2 1 sydney road st thomas exeter devon EX2 9AJ
dot icon06/02/2006
Total exemption full accounts made up to 2005-09-30
dot icon08/08/2005
Total exemption full accounts made up to 2004-09-30
dot icon01/07/2005
Return made up to 05/04/05; full list of members
dot icon01/07/2005
New secretary appointed
dot icon03/12/2004
New director appointed
dot icon09/11/2004
Registered office changed on 09/11/04 from: weymouth avenue dorchester dorset DT1 1QT
dot icon09/11/2004
Director resigned
dot icon09/11/2004
Director resigned
dot icon09/11/2004
Secretary resigned
dot icon29/06/2004
Return made up to 05/04/04; full list of members
dot icon15/06/2004
New secretary appointed
dot icon15/06/2004
New director appointed
dot icon15/06/2004
Director resigned
dot icon15/06/2004
Secretary resigned
dot icon04/05/2004
Full accounts made up to 2003-09-30
dot icon10/07/2003
Director resigned
dot icon10/07/2003
New director appointed
dot icon17/04/2003
Return made up to 05/04/03; full list of members
dot icon24/02/2003
Full accounts made up to 2002-09-30
dot icon22/05/2002
Full accounts made up to 2001-09-30
dot icon03/04/2002
Return made up to 05/04/02; full list of members
dot icon28/08/2001
New director appointed
dot icon01/08/2001
Director resigned
dot icon25/07/2001
Full accounts made up to 2000-09-30
dot icon30/04/2001
Return made up to 05/04/01; full list of members
dot icon12/06/2000
Full accounts made up to 1999-09-30
dot icon24/05/2000
Return made up to 05/04/00; full list of members
dot icon20/07/1999
Full accounts made up to 1998-09-30
dot icon26/04/1999
Return made up to 05/04/99; change of members
dot icon23/02/1999
Director resigned
dot icon23/02/1999
New director appointed
dot icon04/07/1998
Full accounts made up to 1997-09-30
dot icon15/04/1998
Return made up to 05/04/98; change of members
dot icon23/07/1997
Full accounts made up to 1996-09-30
dot icon30/04/1997
Return made up to 05/04/97; full list of members
dot icon18/07/1996
Full accounts made up to 1995-09-30
dot icon28/04/1996
Return made up to 05/04/96; full list of members
dot icon18/05/1995
Full accounts made up to 1994-09-30
dot icon30/04/1995
Return made up to 05/04/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/04/1994
Full accounts made up to 1993-09-30
dot icon08/04/1994
Return made up to 05/04/94; no change of members
dot icon02/08/1993
Full accounts made up to 1992-09-30
dot icon30/04/1993
Return made up to 05/04/93; full list of members
dot icon13/08/1992
Full accounts made up to 1991-09-30
dot icon28/04/1992
Return made up to 05/04/92; no change of members
dot icon26/07/1991
Full accounts made up to 1990-09-30
dot icon08/05/1991
Return made up to 05/04/91; no change of members
dot icon17/09/1990
Full accounts made up to 1989-09-30
dot icon25/04/1990
Return made up to 06/04/90; full list of members
dot icon12/06/1989
Accounting reference date shortened from 31/03 to 30/09
dot icon12/06/1989
New director appointed
dot icon08/06/1989
Wd 30/05/89 ad 01/04/89--------- £ si 2@1=2 £ ic 2/4
dot icon23/11/1988
Registered office changed on 23/11/88 from: 84 temple chambers temple avenue london EC4Y ohp EC4Y ohp
dot icon23/11/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon27/10/1988
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
29/03/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
2.13K
-
0.00
-
-
2022
1
2.31K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Holding, Marianna Judit
Director
15/02/2017 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 1 SYDNEY ROAD (EXETER) NO.2 MANAGEMENT COMPANY LIMITED

1 SYDNEY ROAD (EXETER) NO.2 MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 27/10/1988 with the registered office located at 23 Brookside Crescent, Exeter EX4 8NE. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 1 SYDNEY ROAD (EXETER) NO.2 MANAGEMENT COMPANY LIMITED?

toggle

1 SYDNEY ROAD (EXETER) NO.2 MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 27/10/1988 .

Where is 1 SYDNEY ROAD (EXETER) NO.2 MANAGEMENT COMPANY LIMITED located?

toggle

1 SYDNEY ROAD (EXETER) NO.2 MANAGEMENT COMPANY LIMITED is registered at 23 Brookside Crescent, Exeter EX4 8NE.

What does 1 SYDNEY ROAD (EXETER) NO.2 MANAGEMENT COMPANY LIMITED do?

toggle

1 SYDNEY ROAD (EXETER) NO.2 MANAGEMENT COMPANY LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for 1 SYDNEY ROAD (EXETER) NO.2 MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 16/04/2026: Confirmation statement made on 2026-03-29 with no updates.