3 GROSVENOR PLACE (EXETER) LIMITED

Register to unlock more data on OkredoRegister

3 GROSVENOR PLACE (EXETER) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02708298

Incorporation date

21/04/1992

Size

Dormant

Contacts

Registered address

Registered address

Queensway House Queensway, United Kingdom, New Milton, Hampshire BH25 5NRCopy
copy info iconCopy
See on map
Latest events (Record since 21/04/1992)
dot icon09/03/2026
Secretary's details changed for Innovus Company Secretaries Limited on 2026-02-02
dot icon12/12/2025
Accounts for a dormant company made up to 2025-07-31
dot icon12/12/2025
Termination of appointment of Julie Anne Weaver as a director on 2025-12-09
dot icon10/12/2025
Appointment of Mrs Philippa Flanegan as a director on 2025-12-09
dot icon15/05/2025
Confirmation statement made on 2025-05-10 with no updates
dot icon29/04/2025
Accounts for a dormant company made up to 2024-07-31
dot icon03/10/2024
Termination of appointment of Whitton & Laing (South West) Llp as a secretary on 2024-09-19
dot icon03/10/2024
Appointment of Innovus Company Secretaries Limited as a secretary on 2024-09-20
dot icon03/10/2024
Registered office address changed from 20 Queen Street Exeter EX4 3SN to Queensway House Queensway United Kingdom New Milton Hampshire BH25 5NR on 2024-10-03
dot icon13/05/2024
Confirmation statement made on 2024-05-10 with no updates
dot icon29/11/2023
Total exemption full accounts made up to 2023-07-31
dot icon10/05/2023
Confirmation statement made on 2023-05-10 with no updates
dot icon04/04/2023
Accounts for a dormant company made up to 2022-07-31
dot icon21/10/2022
Appointment of Miss Julie Anne Weaver as a director on 2022-09-29
dot icon21/10/2022
Termination of appointment of Emily Baker as a director on 2022-07-29
dot icon12/07/2022
Termination of appointment of Olwen Ellis as a director on 2022-04-26
dot icon12/07/2022
Appointment of Miss Emily Baker as a director on 2022-04-26
dot icon11/05/2022
Confirmation statement made on 2022-05-11 with no updates
dot icon28/04/2022
Confirmation statement made on 2022-04-18 with no updates
dot icon11/04/2022
Accounts for a dormant company made up to 2021-07-31
dot icon22/04/2021
Confirmation statement made on 2021-04-18 with updates
dot icon31/03/2021
Accounts for a dormant company made up to 2020-07-31
dot icon28/07/2020
Termination of appointment of Helen Margaret Hanson as a director on 2020-07-13
dot icon06/07/2020
Appointment of Miss Olwen Ellis as a director on 2020-06-16
dot icon21/04/2020
Confirmation statement made on 2020-04-18 with no updates
dot icon10/03/2020
Accounts for a dormant company made up to 2019-07-31
dot icon24/04/2019
Confirmation statement made on 2019-04-18 with no updates
dot icon21/03/2019
Accounts for a dormant company made up to 2018-07-31
dot icon18/04/2018
Confirmation statement made on 2018-04-18 with no updates
dot icon26/03/2018
Accounts for a dormant company made up to 2017-07-31
dot icon26/04/2017
Confirmation statement made on 2017-04-18 with updates
dot icon09/03/2017
Accounts for a dormant company made up to 2016-07-31
dot icon30/06/2016
Termination of appointment of Anna Mary Mayhew-Saunders as a director on 2016-04-29
dot icon26/04/2016
Accounts for a dormant company made up to 2015-07-31
dot icon21/04/2016
Annual return made up to 2016-04-18 no member list
dot icon14/01/2016
Termination of appointment of Philip William Muzzlewhite as a secretary on 2016-01-01
dot icon14/01/2016
Appointment of Whitton & Laing (South West) Llp as a secretary on 2016-01-01
dot icon24/04/2015
Annual return made up to 2015-04-18 no member list
dot icon23/04/2015
Accounts for a dormant company made up to 2014-07-31
dot icon14/07/2014
Appointment of Mr Philip William Muzzlewhite as a secretary on 2014-07-14
dot icon14/07/2014
Termination of appointment of Helen Hanson as a secretary on 2014-07-14
dot icon14/07/2014
Registered office address changed from C/O Dr Helen Hanson 4 Buckerell Avenue Exeter Devon EX2 4RA on 2014-07-14
dot icon12/05/2014
Annual return made up to 2014-04-18 no member list
dot icon25/04/2014
Total exemption full accounts made up to 2013-07-31
dot icon23/04/2013
Annual return made up to 2013-04-18 no member list
dot icon10/04/2013
Total exemption full accounts made up to 2012-07-31
dot icon20/04/2012
Total exemption full accounts made up to 2011-07-31
dot icon18/04/2012
Annual return made up to 2012-04-18 no member list
dot icon05/05/2011
Total exemption full accounts made up to 2010-07-31
dot icon19/04/2011
Annual return made up to 2011-04-18 no member list
dot icon07/07/2010
Total exemption full accounts made up to 2009-07-31
dot icon21/06/2010
Annual return made up to 2010-04-18 no member list
dot icon21/06/2010
Secretary's details changed for Dr Helen Hanson on 2010-01-01
dot icon21/06/2010
Director's details changed for Anna Mary Mayhew-Saunders on 2010-01-01
dot icon21/06/2010
Director's details changed for Dr Helen Hanson on 2010-01-01
dot icon21/06/2010
Registered office address changed from Flat B 3 Grosvenor Place Exeter Devon EX1 2HJ on 2010-06-21
dot icon16/06/2009
Total exemption full accounts made up to 2008-07-31
dot icon12/06/2009
Annual return made up to 18/04/09
dot icon28/05/2008
Total exemption full accounts made up to 2007-07-31
dot icon26/05/2008
Annual return made up to 18/04/08
dot icon05/06/2007
Total exemption full accounts made up to 2006-07-31
dot icon14/05/2007
Annual return made up to 18/04/07
dot icon10/05/2006
Total exemption full accounts made up to 2005-07-31
dot icon25/04/2006
Annual return made up to 18/04/06
dot icon06/04/2006
Annual return made up to 18/04/05
dot icon23/03/2006
New secretary appointed
dot icon23/11/2004
New director appointed
dot icon23/11/2004
Director resigned
dot icon11/10/2004
Total exemption full accounts made up to 2004-07-31
dot icon27/05/2004
Annual return made up to 18/04/03
dot icon27/05/2004
Annual return made up to 18/04/04
dot icon21/09/2003
Total exemption full accounts made up to 2003-07-31
dot icon20/09/2002
Total exemption full accounts made up to 2002-07-31
dot icon15/05/2002
New secretary appointed
dot icon15/05/2002
Annual return made up to 18/04/02
dot icon13/09/2001
Total exemption full accounts made up to 2001-07-31
dot icon07/08/2001
New director appointed
dot icon17/07/2001
Director resigned
dot icon21/06/2001
Annual return made up to 18/04/01
dot icon12/01/2001
Full accounts made up to 2000-07-31
dot icon14/07/2000
Accounts for a small company made up to 1999-07-31
dot icon11/05/2000
Annual return made up to 18/04/00
dot icon11/05/2000
New secretary appointed
dot icon11/05/2000
New director appointed
dot icon11/05/2000
New director appointed
dot icon20/12/1999
Secretary resigned;director resigned
dot icon23/08/1999
Director resigned
dot icon23/04/1999
Annual return made up to 21/04/99
dot icon16/02/1999
Full accounts made up to 1998-07-31
dot icon23/04/1998
Annual return made up to 21/04/98
dot icon05/03/1998
Director resigned
dot icon04/02/1998
Full accounts made up to 1997-07-31
dot icon25/04/1997
Annual return made up to 21/04/97
dot icon14/02/1997
Full accounts made up to 1996-07-31
dot icon13/04/1996
Annual return made up to 21/04/96
dot icon15/02/1996
Full accounts made up to 1995-07-31
dot icon13/04/1995
Annual return made up to 21/04/95
dot icon01/02/1995
Accounts for a small company made up to 1994-07-31
dot icon18/04/1994
Annual return made up to 21/04/94
dot icon02/03/1994
Full accounts made up to 1993-07-31
dot icon29/04/1993
Annual return made up to 21/04/93
dot icon21/04/1993
New director appointed
dot icon13/01/1993
Accounting reference date notified as 31/07
dot icon08/09/1992
Registered office changed on 08/09/92 from: 6 northernhay place exeter devon EX4 3QQ
dot icon21/08/1992
Secretary resigned;new secretary appointed;new director appointed
dot icon21/08/1992
Director resigned;new director appointed
dot icon21/04/1992
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
10/05/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
0.00
-
0.00
-
-
2022
-
0.00
-
0.00
-
-
2022
-
0.00
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

0.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

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 - 19/09/2024
273
INNOVUS COMPANY SECRETARIES LIMITED
Corporate Secretary
20/09/2024 - Present
2975
Weaver, Julie Anne
Director
29/09/2022 - 09/12/2025
14
Flanegan, Philippa
Director
09/12/2025 - Present
496

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 3 GROSVENOR PLACE (EXETER) LIMITED

3 GROSVENOR PLACE (EXETER) LIMITED is an(a) Active company incorporated on 21/04/1992 with the registered office located at Queensway House Queensway, United Kingdom, New Milton, Hampshire BH25 5NR. There are currently 2 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 3 GROSVENOR PLACE (EXETER) LIMITED?

toggle

3 GROSVENOR PLACE (EXETER) LIMITED is currently Active. It was registered on 21/04/1992 .

Where is 3 GROSVENOR PLACE (EXETER) LIMITED located?

toggle

3 GROSVENOR PLACE (EXETER) LIMITED is registered at Queensway House Queensway, United Kingdom, New Milton, Hampshire BH25 5NR.

What does 3 GROSVENOR PLACE (EXETER) LIMITED do?

toggle

3 GROSVENOR PLACE (EXETER) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 3 GROSVENOR PLACE (EXETER) LIMITED?

toggle

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