2 COLLEGE ROAD EXETER MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

2 COLLEGE ROAD EXETER MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06806743

Incorporation date

02/02/2009

Size

Micro Entity

Contacts

Registered address

Registered address

3 The Old Dairy, Newlands Park, Cullompton EX15 1WHCopy
copy info iconCopy
See on map
Latest events (Record since 02/02/2009)
dot icon25/02/2026
Registered office address changed from Baker + Baker 135 Magdalen Road Exeter EX2 4TN England to 3 the Old Dairy Newlands Park Cullompton EX15 1WH on 2026-02-25
dot icon25/02/2026
Registered office address changed from 3 the Old Dairy Newlands Park Cullompton EX15 1WH England to 3 the Old Dairy Newlands Park Cullompton EX15 1WH on 2026-02-25
dot icon25/02/2026
Confirmation statement made on 2026-02-11 with no updates
dot icon25/02/2026
Termination of appointment of Baker & Baker Chartered Surveyors as a secretary on 2025-04-01
dot icon16/12/2025
Micro company accounts made up to 2025-03-31
dot icon01/03/2025
Confirmation statement made on 2025-02-11 with no updates
dot icon11/09/2024
Micro company accounts made up to 2024-03-31
dot icon23/02/2024
Confirmation statement made on 2024-02-11 with no updates
dot icon13/12/2023
Micro company accounts made up to 2023-03-31
dot icon14/11/2023
Previous accounting period extended from 2023-02-27 to 2023-03-31
dot icon24/02/2023
Statement of capital following an allotment of shares on 2022-02-12
dot icon24/02/2023
Confirmation statement made on 2023-02-11 with updates
dot icon26/01/2023
Micro company accounts made up to 2022-02-28
dot icon28/11/2022
Previous accounting period shortened from 2022-02-28 to 2022-02-27
dot icon09/08/2022
Termination of appointment of Drew Pearce 1748 Ltd as a secretary on 2022-08-08
dot icon09/08/2022
Appointment of Mr Russell John Dury as a director on 2022-08-05
dot icon08/08/2022
Appointment of Baker & Baker Chartered Surveyors as a secretary on 2022-08-05
dot icon03/08/2022
Termination of appointment of Jennifer Ann Wills as a director on 2022-08-01
dot icon14/07/2022
Confirmation statement made on 2022-02-11 with no updates
dot icon12/07/2022
Director's details changed for Mrs Jennifer Ann Wills on 2022-06-07
dot icon11/07/2022
Director's details changed for Mrs Jennifer Ann Wills on 2022-06-07
dot icon11/07/2022
Registered office address changed from Baker +Baker 135 Magdalen Road Exeter EX2 4TN England to Baker + Baker 135 Magdalen Road Exeter EX2 4TN on 2022-07-11
dot icon11/07/2022
Registered office address changed from Drew Pearce 14 Cathedral Close Exeter EX1 1HA England to Baker +Baker 135 Magdalen Road Exeter EX2 4TN on 2022-07-11
dot icon03/06/2022
Compulsory strike-off action has been discontinued
dot icon03/05/2022
First Gazette notice for compulsory strike-off
dot icon23/02/2022
Termination of appointment of Charlotte Foakes as a director on 2022-02-23
dot icon05/05/2021
Micro company accounts made up to 2021-02-28
dot icon11/02/2021
Confirmation statement made on 2021-02-11 with no updates
dot icon28/09/2020
Micro company accounts made up to 2020-02-29
dot icon26/06/2020
Appointment of Drew Pearce 1748 Ltd as a secretary on 2020-06-25
dot icon26/06/2020
Termination of appointment of Jennifer Wills as a secretary on 2020-06-25
dot icon26/06/2020
Registered office address changed from 2 College Road Exeter Devon EX1 1TE to Drew Pearce 14 Cathedral Close Exeter EX1 1HA on 2020-06-26
dot icon28/02/2020
Confirmation statement made on 2020-02-28 with updates
dot icon12/02/2020
Confirmation statement made on 2020-02-02 with no updates
dot icon12/02/2020
Notification of a person with significant control statement
dot icon07/02/2020
Cessation of Charlotte Foakes as a person with significant control on 2020-02-07
dot icon07/02/2020
Cessation of Jennifer Ann Wills as a person with significant control on 2020-02-07
dot icon22/07/2019
Micro company accounts made up to 2019-02-28
dot icon04/02/2019
Confirmation statement made on 2019-02-02 with no updates
dot icon28/11/2018
Micro company accounts made up to 2018-02-28
dot icon05/02/2018
Confirmation statement made on 2018-02-02 with no updates
dot icon28/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon02/02/2017
Confirmation statement made on 2017-02-02 with updates
dot icon12/09/2016
Total exemption full accounts made up to 2016-02-29
dot icon15/02/2016
Annual return made up to 2016-02-02 with full list of shareholders
dot icon20/10/2015
Total exemption full accounts made up to 2015-02-28
dot icon15/10/2015
Termination of appointment of Thomas Malloy Russell as a secretary on 2015-08-17
dot icon15/10/2015
Termination of appointment of Philip Mark Bellamy as a director on 2015-08-25
dot icon15/10/2015
Appointment of Mr Thomas Malloy Russell as a secretary on 2015-08-17
dot icon02/02/2015
Annual return made up to 2015-02-02 with full list of shareholders
dot icon02/02/2015
Appointment of Mr Philip Mark Bellamy as a director on 2015-01-31
dot icon02/02/2015
Appointment of Miss Charlotte Foakes as a director on 2015-01-31
dot icon31/01/2015
Registered office address changed from 20 Queen Street Exeter Devon EX4 3SN to 2 College Road Exeter Devon EX1 1TE on 2015-01-31
dot icon31/01/2015
Appointment of Mrs Jennifer Wills as a secretary on 2015-01-31
dot icon31/01/2015
Director's details changed for Mrs Jennifer Ann Wills on 2014-03-01
dot icon30/01/2015
Termination of appointment of Philip William Muzzlewhite as a secretary on 2015-01-30
dot icon11/07/2014
Total exemption full accounts made up to 2014-02-28
dot icon07/02/2014
Annual return made up to 2014-02-02 with full list of shareholders
dot icon17/06/2013
Total exemption full accounts made up to 2013-02-28
dot icon08/02/2013
Annual return made up to 2013-02-02 with full list of shareholders
dot icon22/05/2012
Total exemption full accounts made up to 2012-02-29
dot icon14/05/2012
Termination of appointment of Philip Bellamy as a director
dot icon06/02/2012
Annual return made up to 2012-02-02 with full list of shareholders
dot icon23/08/2011
Total exemption full accounts made up to 2011-02-28
dot icon07/02/2011
Annual return made up to 2011-02-02 with full list of shareholders
dot icon07/02/2011
Termination of appointment of Phillip Muzzlewhite as a secretary
dot icon13/05/2010
Total exemption full accounts made up to 2010-02-28
dot icon01/04/2010
Annual return made up to 2010-02-02 with full list of shareholders
dot icon29/03/2010
Director's details changed for Philip Mark Bellamy on 2009-10-01
dot icon29/03/2010
Appointment of Mr Philip William Muzzlewhite as a secretary
dot icon26/02/2010
Registered office address changed from Flat 2 2 College Road Exeter EX1 1TE on 2010-02-26
dot icon26/02/2010
Appointment of Phillip William Muzzlewhite as a secretary
dot icon02/02/2009
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
11/02/2027
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
776.00
-
0.00
-
-
2022
0
1.40K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BAKER & BAKER CHARTERED SURVEYORS
Corporate Secretary
05/08/2022 - 01/04/2025
-
Dury, Russell John
Director
05/08/2022 - Present
3

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 2 COLLEGE ROAD EXETER MANAGEMENT LIMITED

2 COLLEGE ROAD EXETER MANAGEMENT LIMITED is an(a) Active company incorporated on 02/02/2009 with the registered office located at 3 The Old Dairy, Newlands Park, Cullompton EX15 1WH. 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 2 COLLEGE ROAD EXETER MANAGEMENT LIMITED?

toggle

2 COLLEGE ROAD EXETER MANAGEMENT LIMITED is currently Active. It was registered on 02/02/2009 .

Where is 2 COLLEGE ROAD EXETER MANAGEMENT LIMITED located?

toggle

2 COLLEGE ROAD EXETER MANAGEMENT LIMITED is registered at 3 The Old Dairy, Newlands Park, Cullompton EX15 1WH.

What does 2 COLLEGE ROAD EXETER MANAGEMENT LIMITED do?

toggle

2 COLLEGE ROAD EXETER MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 2 COLLEGE ROAD EXETER MANAGEMENT LIMITED?

toggle

The latest filing was on 25/02/2026: Registered office address changed from Baker + Baker 135 Magdalen Road Exeter EX2 4TN England to 3 the Old Dairy Newlands Park Cullompton EX15 1WH on 2026-02-25.