30 HALDON ROAD MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

30 HALDON ROAD MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02494815

Incorporation date

23/04/1990

Size

Micro Entity

Contacts

Registered address

Registered address

30 Haldon Road, Exeter EX4 4DZCopy
copy info iconCopy
See on map
Latest events (Record since 23/04/1990)
dot icon15/04/2026
Confirmation statement made on 2026-04-08 with no updates
dot icon14/04/2026
Director's details changed for Shawnette Chan Wong on 2026-04-13
dot icon12/04/2026
Appointment of Mr Max Louis John Ward as a director on 2026-04-12
dot icon20/01/2026
Micro company accounts made up to 2025-04-30
dot icon25/10/2025
Termination of appointment of Anita Steddar as a director on 2025-10-25
dot icon11/04/2025
Confirmation statement made on 2025-04-08 with no updates
dot icon07/01/2025
Micro company accounts made up to 2024-04-30
dot icon19/04/2024
Appointment of Mrs Anita Steddar as a director on 2024-04-08
dot icon19/04/2024
Confirmation statement made on 2024-04-08 with no updates
dot icon14/01/2024
Micro company accounts made up to 2023-04-30
dot icon18/06/2023
Termination of appointment of Oliver Johnson as a director on 2023-06-18
dot icon08/04/2023
Confirmation statement made on 2023-04-08 with no updates
dot icon12/01/2023
Micro company accounts made up to 2022-04-30
dot icon27/04/2022
Confirmation statement made on 2022-04-14 with no updates
dot icon05/01/2022
Micro company accounts made up to 2021-04-30
dot icon14/04/2021
Confirmation statement made on 2021-04-14 with no updates
dot icon14/04/2021
Micro company accounts made up to 2020-04-30
dot icon28/04/2020
Change of details for Mr Paul Lindsay as a person with significant control on 2020-04-28
dot icon28/04/2020
Secretary's details changed for Mr Paul Adrian Lindsay on 2020-04-28
dot icon28/04/2020
Confirmation statement made on 2020-04-23 with no updates
dot icon28/04/2020
Appointment of Mr Oliver Johnson as a director on 2020-04-28
dot icon28/04/2020
Appointment of Mrs Nicola Joan Green as a director on 2020-04-28
dot icon28/04/2020
Appointment of Mr Mark David Green as a director on 2020-04-28
dot icon28/04/2020
Termination of appointment of Frank James Head as a director on 2020-04-28
dot icon10/01/2020
Micro company accounts made up to 2019-04-30
dot icon29/04/2019
Confirmation statement made on 2019-04-23 with no updates
dot icon21/01/2019
Micro company accounts made up to 2018-04-30
dot icon13/01/2019
Registered office address changed from , 66a Barley Farm Road, Exeter, Devon, EX4 1NN, England to 30 Haldon Road Exeter EX4 4DZ on 2019-01-13
dot icon25/04/2018
Confirmation statement made on 2018-04-23 with no updates
dot icon19/03/2018
Total exemption full accounts made up to 2017-04-30
dot icon28/04/2017
Confirmation statement made on 2017-04-23 with updates
dot icon28/04/2017
Termination of appointment of Anthony Jones as a director on 2017-04-28
dot icon06/02/2017
Total exemption small company accounts made up to 2016-04-30
dot icon30/05/2016
Annual return made up to 2016-04-23 no member list
dot icon30/05/2016
Registered office address changed from , 27 Maple Road, Exeter, Devon, EX4 1BP to 30 Haldon Road Exeter EX4 4DZ on 2016-05-30
dot icon04/02/2016
Total exemption small company accounts made up to 2015-04-30
dot icon14/05/2015
Annual return made up to 2015-04-23 no member list
dot icon18/02/2015
Total exemption small company accounts made up to 2014-04-30
dot icon18/05/2014
Annual return made up to 2014-04-23 no member list
dot icon18/05/2014
Appointment of Mr Anthony Jones as a director
dot icon18/05/2014
Termination of appointment of Amanda Liverton as a director
dot icon03/02/2014
Total exemption small company accounts made up to 2013-04-30
dot icon17/05/2013
Annual return made up to 2013-04-23 no member list
dot icon06/02/2013
Total exemption small company accounts made up to 2012-04-30
dot icon24/04/2012
Annual return made up to 2012-04-23 no member list
dot icon29/02/2012
Appointment of Mr Frank Head as a director
dot icon29/02/2012
Appointment of Mr Paul Adrian Lindsay as a secretary
dot icon29/02/2012
Registered office address changed from , 36 Bartholomew Street West, Exeter, Devon, EX4 3BN on 2012-02-29
dot icon26/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon15/10/2011
Termination of appointment of Joanne Bedford-Gray as a director
dot icon15/10/2011
Termination of appointment of Joanne Bedford-Gray as a secretary
dot icon27/04/2011
Annual return made up to 2011-04-23 no member list
dot icon26/04/2011
Director's details changed for Joanne Bedford on 2011-04-18
dot icon26/04/2011
Secretary's details changed for Joanne Bedford on 2011-04-18
dot icon12/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon20/05/2010
Annual return made up to 2010-04-23 no member list
dot icon19/05/2010
Director's details changed for Shawnette Chan Wong on 2009-10-01
dot icon19/05/2010
Director's details changed for Paul Adrian Lindsay on 2009-10-01
dot icon19/05/2010
Director's details changed for Amanda Jayne Liverton on 2009-10-01
dot icon16/04/2010
Total exemption small company accounts made up to 2009-04-30
dot icon23/04/2009
Annual return made up to 23/04/09
dot icon18/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon06/05/2008
Annual return made up to 23/04/08
dot icon12/02/2008
Total exemption small company accounts made up to 2007-04-30
dot icon01/06/2007
Registered office changed on 01/06/07 from:\30 haldon road, st david's hill, exeter, EX4 4DZ
dot icon30/04/2007
Annual return made up to 23/04/07
dot icon30/04/2007
Total exemption small company accounts made up to 2006-04-30
dot icon02/05/2006
Annual return made up to 23/04/06
dot icon23/02/2006
Total exemption small company accounts made up to 2005-04-30
dot icon14/02/2006
Secretary's particulars changed;director's particulars changed
dot icon10/05/2005
Annual return made up to 23/04/05
dot icon28/02/2005
Total exemption small company accounts made up to 2004-04-30
dot icon24/05/2004
Annual return made up to 23/04/04
dot icon01/03/2004
Total exemption small company accounts made up to 2003-04-30
dot icon18/05/2003
Annual return made up to 23/04/03
dot icon26/02/2003
Total exemption small company accounts made up to 2002-04-30
dot icon11/10/2002
Director resigned
dot icon08/10/2002
New secretary appointed;new director appointed
dot icon23/09/2002
Secretary resigned
dot icon19/07/2002
New director appointed
dot icon24/05/2002
Director resigned
dot icon24/05/2002
Annual return made up to 23/04/02
dot icon21/02/2002
Total exemption small company accounts made up to 2001-04-30
dot icon30/05/2001
Annual return made up to 23/04/01
dot icon23/02/2001
Accounts for a small company made up to 2000-04-30
dot icon26/05/2000
Annual return made up to 23/04/00
dot icon26/05/2000
Director resigned
dot icon26/05/2000
Secretary resigned
dot icon17/05/2000
New director appointed
dot icon16/03/2000
New director appointed
dot icon01/03/2000
Accounts for a small company made up to 1999-04-30
dot icon28/02/2000
New secretary appointed
dot icon28/02/2000
Secretary resigned
dot icon28/02/2000
Director resigned
dot icon02/11/1999
Accounts for a dormant company made up to 1998-04-30
dot icon24/05/1999
Annual return made up to 23/04/99
dot icon01/06/1998
Annual return made up to 23/04/98
dot icon20/05/1998
New director appointed
dot icon03/03/1998
Accounts for a dormant company made up to 1997-04-30
dot icon23/05/1997
Annual return made up to 23/04/97
dot icon03/08/1996
Annual return made up to 23/04/96
dot icon02/08/1996
Accounts for a dormant company made up to 1996-04-23
dot icon02/08/1996
New secretary appointed
dot icon23/04/1995
New director appointed
dot icon23/04/1995
Annual return made up to 23/04/95
dot icon28/06/1994
Accounts for a dormant company made up to 1994-04-30
dot icon23/05/1994
Resolutions
dot icon08/05/1994
Annual return made up to 23/04/94
dot icon04/05/1993
Accounts for a dormant company made up to 1993-04-30
dot icon04/05/1993
Resolutions
dot icon18/04/1993
Annual return made up to 23/04/93
dot icon19/08/1992
Accounts for a dormant company made up to 1992-04-30
dot icon29/07/1992
Annual return made up to 23/04/92
dot icon25/03/1992
Accounts for a dormant company made up to 1991-04-23
dot icon25/03/1992
Resolutions
dot icon25/03/1992
Annual return made up to 23/04/91
dot icon23/04/1990
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
30/04/2025
dot iconNext confirmation date
08/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
9.42K
-
0.00
-
-
2022
0
9.87K
-
0.00
-
-
2022
0
9.87K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

9.87K £Ascended4.80 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Johnson, Oliver
Director
28/04/2020 - 18/06/2023
-
Green, Nicola Joan
Director
28/04/2020 - Present
1
Green, Mark David
Director
28/04/2020 - Present
2
Steddar, Anita
Director
08/04/2024 - 25/10/2025
-
Lindsay, Paul Adrian
Director
11/05/1998 - 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 30 HALDON ROAD MANAGEMENT COMPANY LIMITED

30 HALDON ROAD MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 23/04/1990 with the registered office located at 30 Haldon Road, Exeter EX4 4DZ. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 30 HALDON ROAD MANAGEMENT COMPANY LIMITED?

toggle

30 HALDON ROAD MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 23/04/1990 .

Where is 30 HALDON ROAD MANAGEMENT COMPANY LIMITED located?

toggle

30 HALDON ROAD MANAGEMENT COMPANY LIMITED is registered at 30 Haldon Road, Exeter EX4 4DZ.

What does 30 HALDON ROAD MANAGEMENT COMPANY LIMITED do?

toggle

30 HALDON ROAD MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 30 HALDON ROAD MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 15/04/2026: Confirmation statement made on 2026-04-08 with no updates.