11 CLIFTON HILL EXETER (MANAGEMENT) COMPANY LIMITED

Register to unlock more data on OkredoRegister

11 CLIFTON HILL EXETER (MANAGEMENT) COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01527223

Incorporation date

10/11/1980

Size

Micro Entity

Contacts

Registered address

Registered address

Crown Property Management, 135 Reddenhill Road, Torquay, Devon TQ1 3NTCopy
copy info iconCopy
See on map
Latest events (Record since 20/09/1986)
dot icon28/03/2026
Appointment of Alan Arch Magee as a director on 2026-03-09
dot icon20/01/2026
Termination of appointment of Stephanie Oriel Sanderson as a director on 2025-10-27
dot icon13/01/2026
Appointment of Crown Property Management Ltd as a secretary on 2025-12-24
dot icon09/01/2026
Micro company accounts made up to 2025-10-31
dot icon09/01/2026
Termination of appointment of Innovus Company Secretaries Limited as a secretary on 2025-12-23
dot icon02/01/2026
Director's details changed for Ms Stephanie Oriel Sanderson on 2025-12-31
dot icon31/12/2025
Registered office address changed from Queensway House Queensway New Milton Hampshire BH25 5NR England to Crown Property Management, 135 Reddenhill Road Torquay Devon TQ1 3NT on 2025-12-31
dot icon31/12/2025
Director's details changed for Ms Nicola Jane Loram on 2025-12-31
dot icon31/12/2025
Director's details changed for Ms Katie Zhang on 2025-12-31
dot icon31/12/2025
Director's details changed for Mr Matthew Charles Harvey on 2025-12-31
dot icon24/07/2025
Micro company accounts made up to 2024-10-31
dot icon22/04/2025
Confirmation statement made on 2025-04-22 with updates
dot icon30/09/2024
Termination of appointment of Whitton & Laing (South West) Llp as a secretary on 2024-09-18
dot icon30/09/2024
Appointment of Innovus Company Secretaries Limited as a secretary on 2024-09-18
dot icon30/09/2024
Registered office address changed from 20 Queen Street Exeter EX4 3SN England to Queensway House Queensway New Milton Hampshire BH25 5NR on 2024-09-30
dot icon09/05/2024
Secretary's details changed for Whitton & Laing (South West) Llp on 2024-01-01
dot icon09/05/2024
Confirmation statement made on 2024-04-29 with updates
dot icon03/04/2024
Termination of appointment of Alan Arch Magee as a director on 2024-03-25
dot icon16/01/2024
Total exemption full accounts made up to 2023-10-31
dot icon14/09/2023
Appointment of Ms Katie Zhang as a director on 2023-09-04
dot icon10/05/2023
Secretary's details changed for Whitton & Laing (South West) Llp on 2023-04-01
dot icon10/05/2023
Confirmation statement made on 2023-04-29 with updates
dot icon07/03/2023
Total exemption full accounts made up to 2022-10-31
dot icon13/05/2022
Confirmation statement made on 2022-04-29 with updates
dot icon15/03/2022
Appointment of Ms Stephanie Oriel Sanderson as a director on 2022-02-28
dot icon04/03/2022
Total exemption full accounts made up to 2021-10-31
dot icon04/03/2022
Appointment of Mr Matthew Charles Harvey as a director on 2022-02-28
dot icon03/03/2022
Appointment of Ms Nicola Jane Loram as a director on 2022-02-28
dot icon25/01/2022
Termination of appointment of Fee Scott as a director on 2021-08-27
dot icon25/01/2022
Termination of appointment of Stephanie Oriel Sanderson as a director on 2022-01-05
dot icon24/12/2021
Termination of appointment of Michelle Laura Griffiths as a director on 2021-12-24
dot icon06/05/2021
Confirmation statement made on 2021-04-29 with no updates
dot icon23/04/2021
Micro company accounts made up to 2020-10-31
dot icon16/03/2021
Termination of appointment of Robin John Chapman as a director on 2020-10-18
dot icon25/06/2020
Micro company accounts made up to 2019-10-31
dot icon01/06/2020
Confirmation statement made on 2020-04-29 with no updates
dot icon01/06/2020
Appointment of Whitton & Laing (South West) Llp as a secretary on 2020-04-01
dot icon01/06/2020
Registered office address changed from C/O 11 Clifton Hill Exeter (Management) Company Limited Clifton House 11 Clifton Hill Exeter Devon EX1 2DL to 20 Queen Street Exeter EX4 3SN on 2020-06-01
dot icon30/04/2019
Confirmation statement made on 2019-04-29 with no updates
dot icon12/01/2019
Micro company accounts made up to 2018-10-31
dot icon02/05/2018
Confirmation statement made on 2018-04-29 with no updates
dot icon13/02/2018
Termination of appointment of Beryl Esme Magee as a secretary on 2018-02-07
dot icon13/02/2018
Micro company accounts made up to 2017-10-31
dot icon15/05/2017
Confirmation statement made on 2017-04-29 with updates
dot icon23/02/2017
Appointment of Ms Stephanie Oriel Sanderson as a director on 2017-02-16
dot icon17/02/2017
Total exemption small company accounts made up to 2016-10-31
dot icon24/11/2016
Termination of appointment of Patricia Ann Stevens as a director on 2016-11-21
dot icon24/11/2016
Termination of appointment of Patricia Ann Stevens as a director on 2016-11-21
dot icon03/05/2016
Annual return made up to 2016-04-29 with full list of shareholders
dot icon29/03/2016
Appointment of Ms Fee Scott as a director on 2016-03-18
dot icon29/03/2016
Appointment of Ms Michelle Laura Griffiths as a director on 2016-03-18
dot icon28/11/2015
Total exemption small company accounts made up to 2015-10-31
dot icon02/05/2015
Annual return made up to 2015-04-29 with full list of shareholders
dot icon19/12/2014
Total exemption small company accounts made up to 2014-10-31
dot icon02/05/2014
Annual return made up to 2014-04-29 with full list of shareholders
dot icon16/12/2013
Total exemption small company accounts made up to 2013-10-31
dot icon08/05/2013
Annual return made up to 2013-04-29 with full list of shareholders
dot icon08/01/2013
Total exemption small company accounts made up to 2012-10-31
dot icon05/05/2012
Annual return made up to 2012-04-29 with full list of shareholders
dot icon14/12/2011
Total exemption small company accounts made up to 2011-10-31
dot icon09/05/2011
Annual return made up to 2011-04-29 with full list of shareholders
dot icon09/05/2011
Registered office address changed from 11 Clifton Hill Exeter Devon EX1 2DL on 2011-05-09
dot icon16/02/2011
Total exemption small company accounts made up to 2010-10-31
dot icon20/05/2010
Annual return made up to 2010-04-29 with full list of shareholders
dot icon20/05/2010
Director's details changed for Robin John Chapman on 2010-04-29
dot icon20/05/2010
Director's details changed for Patricia Ann Stevens on 2010-04-29
dot icon20/05/2010
Director's details changed for Alan Arch Magee on 2010-04-29
dot icon15/02/2010
Total exemption small company accounts made up to 2009-10-31
dot icon08/06/2009
Return made up to 29/04/09; full list of members
dot icon19/01/2009
Total exemption small company accounts made up to 2008-10-31
dot icon16/05/2008
Return made up to 29/04/08; full list of members
dot icon07/03/2008
Total exemption full accounts made up to 2007-10-31
dot icon05/09/2007
Director resigned
dot icon01/06/2007
Return made up to 29/04/07; no change of members
dot icon27/03/2007
Total exemption full accounts made up to 2006-10-31
dot icon27/02/2007
Accounting reference date extended from 30/10/07 to 31/10/07
dot icon24/05/2006
Return made up to 29/04/06; full list of members
dot icon19/12/2005
Total exemption full accounts made up to 2005-10-31
dot icon19/12/2005
New director appointed
dot icon26/10/2005
Director resigned
dot icon26/10/2005
Director resigned
dot icon09/05/2005
Return made up to 29/04/05; full list of members
dot icon05/01/2005
Total exemption full accounts made up to 2004-10-31
dot icon11/05/2004
Return made up to 29/04/04; full list of members
dot icon22/12/2003
Total exemption full accounts made up to 2003-10-31
dot icon08/05/2003
Return made up to 29/04/03; full list of members
dot icon04/12/2002
Resolutions
dot icon04/12/2002
Total exemption full accounts made up to 2002-10-31
dot icon28/08/2002
Director resigned
dot icon28/08/2002
New director appointed
dot icon15/05/2002
Return made up to 29/04/02; full list of members
dot icon27/01/2002
Total exemption full accounts made up to 2001-10-31
dot icon24/05/2001
Return made up to 29/04/01; full list of members
dot icon27/03/2001
New director appointed
dot icon14/12/2000
Full accounts made up to 2000-10-31
dot icon22/08/2000
Director resigned
dot icon08/05/2000
Return made up to 29/04/00; full list of members
dot icon08/12/1999
Full accounts made up to 1999-10-31
dot icon14/05/1999
Return made up to 29/04/99; no change of members
dot icon24/12/1998
Full accounts made up to 1998-10-31
dot icon10/05/1998
Return made up to 29/04/98; full list of members
dot icon16/01/1998
Full accounts made up to 1997-10-31
dot icon06/05/1997
Return made up to 29/04/97; no change of members
dot icon03/03/1997
Full accounts made up to 1996-10-31
dot icon03/05/1996
Return made up to 29/04/96; no change of members
dot icon20/02/1996
Accounts for a small company made up to 1995-10-31
dot icon17/05/1995
Return made up to 11/05/95; full list of members
dot icon31/01/1995
Accounts for a small company made up to 1994-10-31
dot icon01/08/1994
New director appointed
dot icon01/08/1994
New director appointed
dot icon01/08/1994
New director appointed
dot icon01/08/1994
New director appointed
dot icon08/06/1994
Return made up to 11/05/94; change of members
dot icon24/02/1994
Accounts for a small company made up to 1993-10-31
dot icon23/08/1993
Secretary resigned;new secretary appointed
dot icon03/06/1993
Return made up to 11/05/93; no change of members
dot icon25/01/1993
Full accounts made up to 1992-10-31
dot icon28/08/1992
Return made up to 11/05/92; full list of members
dot icon15/04/1992
Full accounts made up to 1991-10-31
dot icon10/12/1991
Full accounts made up to 1990-10-31
dot icon23/07/1991
Return made up to 11/05/91; no change of members
dot icon29/08/1990
Secretary resigned
dot icon16/05/1990
Full accounts made up to 1989-10-31
dot icon16/05/1990
Return made up to 11/05/90; no change of members
dot icon20/04/1989
Full accounts made up to 1988-10-31
dot icon08/03/1989
Director resigned;new director appointed
dot icon08/03/1989
Return made up to 03/02/89; full list of members
dot icon02/11/1988
Full accounts made up to 1987-10-30
dot icon02/11/1988
Return made up to 14/10/88; full list of members
dot icon20/11/1987
Return made up to 04/08/87; full list of members
dot icon22/07/1987
Director resigned;new director appointed
dot icon10/07/1987
Full accounts made up to 1986-10-30
dot icon28/05/1987
Return made up to 06/10/86; full list of members
dot icon07/10/1986
Accounting reference date shortened from 31/03 to 30/10
dot icon20/09/1986
Full accounts made up to 1985-10-30

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2025
dot iconNext confirmation date
22/04/2026
dot iconLast change occurred
31/10/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2025
dot iconNext account date
31/10/2026
dot iconNext due on
31/07/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WHITTON & LAING (SOUTH WEST) LLP
Corporate Secretary
01/04/2020 - 18/09/2024
273
CROWN PROPERTY MANAGEMENT LTD
Corporate Secretary
24/12/2025 - Present
267
INNOVUS COMPANY SECRETARIES LIMITED
Corporate Secretary
18/09/2024 - 23/12/2025
2975
Magee, Alan Arch
Director
23/06/1994 - 25/03/2024
-
Magee, Alan Arch
Director
09/03/2026 - Present
-

Persons with Significant Control

1
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 11 CLIFTON HILL EXETER (MANAGEMENT) COMPANY LIMITED

11 CLIFTON HILL EXETER (MANAGEMENT) COMPANY LIMITED is an(a) Active company incorporated on 10/11/1980 with the registered office located at Crown Property Management, 135 Reddenhill Road, Torquay, Devon TQ1 3NT. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 11 CLIFTON HILL EXETER (MANAGEMENT) COMPANY LIMITED?

toggle

11 CLIFTON HILL EXETER (MANAGEMENT) COMPANY LIMITED is currently Active. It was registered on 10/11/1980 .

Where is 11 CLIFTON HILL EXETER (MANAGEMENT) COMPANY LIMITED located?

toggle

11 CLIFTON HILL EXETER (MANAGEMENT) COMPANY LIMITED is registered at Crown Property Management, 135 Reddenhill Road, Torquay, Devon TQ1 3NT.

What does 11 CLIFTON HILL EXETER (MANAGEMENT) COMPANY LIMITED do?

toggle

11 CLIFTON HILL EXETER (MANAGEMENT) COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 11 CLIFTON HILL EXETER (MANAGEMENT) COMPANY LIMITED?

toggle

The latest filing was on 28/03/2026: Appointment of Alan Arch Magee as a director on 2026-03-09.