2 AND 3 RICHMOND ROAD (EXETER) LIMITED

Register to unlock more data on OkredoRegister

2 AND 3 RICHMOND ROAD (EXETER) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02051203

Incorporation date

01/09/1986

Size

Micro Entity

Contacts

Registered address

Registered address

Queensway House 11 Queensway, United Kingdom, New Milton, Hampshire BH25 5NRCopy
copy info iconCopy
See on map
Latest events (Record since 01/09/1986)
dot icon09/03/2026
Secretary's details changed for Innovus Company Secretaries Limited on 2026-02-02
dot icon04/03/2026
Micro company accounts made up to 2025-03-31
dot icon24/02/2026
Confirmation statement made on 2026-02-15 with updates
dot icon26/02/2025
Confirmation statement made on 2025-02-15 with updates
dot icon27/09/2024
Registered office address changed from 20 Queen Street Exeter Devon EX4 3SN to Queensway House 11 Queensway United Kingdom New Milton Hampshire BH25 5NR on 2024-09-27
dot icon27/09/2024
Termination of appointment of Whitton & Laing (South West) Llp as a secretary on 2024-08-30
dot icon27/09/2024
Appointment of Innovus Company Secretaries Limited as a secretary on 2024-08-30
dot icon27/06/2024
Total exemption full accounts made up to 2024-03-31
dot icon22/02/2024
Confirmation statement made on 2024-02-15 with updates
dot icon09/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon11/05/2023
Appointment of Mr John Frederick Dale Pennington as a director on 2023-05-07
dot icon07/09/2022
Total exemption full accounts made up to 2022-03-31
dot icon28/02/2022
Confirmation statement made on 2022-02-15 with updates
dot icon07/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon23/02/2021
Confirmation statement made on 2021-02-15 with updates
dot icon30/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon27/02/2020
Confirmation statement made on 2020-02-15 with no updates
dot icon01/10/2019
Appointment of Mr Martin John Price as a director on 2019-09-18
dot icon01/10/2019
Termination of appointment of Jean Iris Collins as a director on 2019-09-18
dot icon02/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon19/02/2019
Confirmation statement made on 2019-02-15 with no updates
dot icon22/06/2018
Total exemption full accounts made up to 2018-03-31
dot icon15/02/2018
Confirmation statement made on 2018-02-15 with updates
dot icon02/02/2018
Termination of appointment of Richard Hayes as a director on 2018-01-26
dot icon02/02/2018
Appointment of Miss Jean Iris Collins as a director on 2018-01-26
dot icon10/08/2017
Total exemption full accounts made up to 2017-03-31
dot icon21/02/2017
Confirmation statement made on 2017-02-15 with updates
dot icon21/02/2017
Director's details changed for Richard Hayes on 2017-02-21
dot icon09/06/2016
Total exemption small company accounts made up to 2016-03-31
dot icon25/02/2016
Annual return made up to 2016-02-15 with full list of shareholders
dot icon07/01/2016
Appointment of Whitton & Laing (South West) Llp as a secretary on 2016-01-01
dot icon07/01/2016
Termination of appointment of Julie Weaver as a secretary on 2016-01-01
dot icon24/09/2015
Total exemption full accounts made up to 2015-03-31
dot icon24/02/2015
Annual return made up to 2015-02-15 with full list of shareholders
dot icon11/12/2014
Appointment of Miss Julie Weaver as a secretary on 2014-12-04
dot icon11/12/2014
Termination of appointment of Philip William Muzzlewhite as a secretary on 2014-12-04
dot icon18/07/2014
Total exemption full accounts made up to 2014-03-31
dot icon28/02/2014
Annual return made up to 2014-02-15 with full list of shareholders
dot icon20/06/2013
Total exemption full accounts made up to 2013-03-31
dot icon19/02/2013
Annual return made up to 2013-02-15 with full list of shareholders
dot icon15/06/2012
Total exemption full accounts made up to 2012-03-31
dot icon02/03/2012
Annual return made up to 2012-02-15 with full list of shareholders
dot icon08/06/2011
Total exemption full accounts made up to 2011-03-31
dot icon01/03/2011
Annual return made up to 2011-02-25 with full list of shareholders
dot icon15/07/2010
Total exemption full accounts made up to 2010-03-31
dot icon09/03/2010
Annual return made up to 2010-02-25 with full list of shareholders
dot icon09/03/2010
Director's details changed for Richard Hayes on 2009-10-01
dot icon21/07/2009
Total exemption full accounts made up to 2009-03-31
dot icon02/03/2009
Return made up to 25/02/09; full list of members
dot icon04/12/2008
Appointment terminated director richard wheeler
dot icon18/11/2008
Total exemption full accounts made up to 2008-03-31
dot icon28/02/2008
Return made up to 25/02/08; full list of members
dot icon08/10/2007
Secretary resigned
dot icon08/10/2007
Registered office changed on 08/10/07 from: alpin springs whitestone exeter EX4 2HW
dot icon08/10/2007
New secretary appointed
dot icon10/07/2007
Return made up to 25/02/07; no change of members
dot icon26/06/2007
Total exemption full accounts made up to 2007-03-31
dot icon03/08/2006
Total exemption full accounts made up to 2006-03-31
dot icon15/03/2006
Return made up to 25/02/06; full list of members
dot icon24/11/2005
Director resigned
dot icon24/11/2005
New director appointed
dot icon15/06/2005
Total exemption full accounts made up to 2005-03-31
dot icon13/05/2005
Return made up to 25/02/05; full list of members
dot icon28/09/2004
Total exemption full accounts made up to 2004-03-31
dot icon16/03/2004
Return made up to 25/02/04; full list of members
dot icon25/06/2003
Total exemption full accounts made up to 2003-03-31
dot icon31/03/2003
Return made up to 25/02/03; full list of members
dot icon31/03/2003
New director appointed
dot icon31/03/2003
Director resigned
dot icon24/06/2002
Total exemption full accounts made up to 2002-03-31
dot icon30/04/2002
Return made up to 25/02/02; full list of members
dot icon05/12/2001
New director appointed
dot icon05/12/2001
Director resigned
dot icon15/08/2001
Total exemption full accounts made up to 2001-03-31
dot icon27/02/2001
Return made up to 25/02/01; full list of members
dot icon19/07/2000
Full accounts made up to 2000-03-31
dot icon21/03/2000
Return made up to 25/02/00; full list of members
dot icon14/09/1999
Full accounts made up to 1999-03-31
dot icon22/03/1999
Return made up to 25/02/99; no change of members
dot icon09/11/1998
Full accounts made up to 1998-03-31
dot icon31/03/1998
Return made up to 25/02/98; no change of members
dot icon23/10/1997
Full accounts made up to 1997-03-31
dot icon17/03/1997
Return made up to 25/02/97; full list of members
dot icon21/01/1997
Full accounts made up to 1996-03-31
dot icon19/03/1996
Return made up to 25/02/96; no change of members
dot icon04/01/1996
Full accounts made up to 1995-03-31
dot icon04/01/1996
Director resigned
dot icon13/03/1995
Return made up to 25/02/95; full list of members
dot icon16/01/1995
Full accounts made up to 1994-03-31
dot icon10/03/1994
Return made up to 25/02/94; no change of members
dot icon09/02/1994
Full accounts made up to 1993-03-31
dot icon18/01/1994
Auditor's resignation
dot icon26/02/1993
Return made up to 25/02/93; no change of members
dot icon19/02/1993
New director appointed
dot icon31/01/1993
Full accounts made up to 1992-03-31
dot icon28/05/1992
Return made up to 25/02/92; full list of members
dot icon11/02/1992
Full accounts made up to 1991-03-31
dot icon07/03/1991
Full accounts made up to 1990-03-31
dot icon07/03/1991
Return made up to 25/02/91; no change of members
dot icon07/02/1991
Accounting reference date shortened from 31/12 to 31/03
dot icon10/10/1990
Return made up to 27/07/90; full list of members
dot icon24/10/1989
Full accounts made up to 1989-03-31
dot icon18/07/1989
Return made up to 30/04/89; full list of members
dot icon15/12/1988
Full accounts made up to 1988-03-31
dot icon22/08/1988
Wd 19/07/88 pd 28/02/88--------- £ si 2@1
dot icon19/07/1988
Accounts made up to 1987-03-31
dot icon19/07/1988
Return made up to 31/01/88; full list of members
dot icon16/06/1988
Accounting reference date shortened from 31/03 to 31/12
dot icon12/04/1988
New director appointed
dot icon21/05/1987
Memorandum and Articles of Association
dot icon27/04/1987
Registered office changed on 27/04/87 from: 47 brunswick place london N1 6EE
dot icon27/04/1987
Secretary resigned;new secretary appointed
dot icon27/04/1987
Director resigned;new director appointed
dot icon16/04/1987
Certificate of change of name
dot icon01/09/1986
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
15/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WHITTON & LAING (SOUTH WEST) LLP
Corporate Secretary
01/01/2016 - 30/08/2024
273
INNOVUS COMPANY SECRETARIES LIMITED
Corporate Secretary
30/08/2024 - Present
2975
Price, Martin John
Director
18/09/2019 - Present
2
Pennington, John Frederick Dale
Director
07/05/2023 - Present
3

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 2 AND 3 RICHMOND ROAD (EXETER) LIMITED

2 AND 3 RICHMOND ROAD (EXETER) LIMITED is an(a) Active company incorporated on 01/09/1986 with the registered office located at Queensway House 11 Queensway, United Kingdom, New Milton, Hampshire BH25 5NR. There are currently 3 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 2 AND 3 RICHMOND ROAD (EXETER) LIMITED?

toggle

2 AND 3 RICHMOND ROAD (EXETER) LIMITED is currently Active. It was registered on 01/09/1986 .

Where is 2 AND 3 RICHMOND ROAD (EXETER) LIMITED located?

toggle

2 AND 3 RICHMOND ROAD (EXETER) LIMITED is registered at Queensway House 11 Queensway, United Kingdom, New Milton, Hampshire BH25 5NR.

What does 2 AND 3 RICHMOND ROAD (EXETER) LIMITED do?

toggle

2 AND 3 RICHMOND ROAD (EXETER) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 2 AND 3 RICHMOND ROAD (EXETER) LIMITED?

toggle

The latest filing was on 09/03/2026: Secretary's details changed for Innovus Company Secretaries Limited on 2026-02-02.