33, POLSLOE ROAD (EXETER) LIMITED

Register to unlock more data on OkredoRegister

33, POLSLOE ROAD (EXETER) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02377765

Incorporation date

28/04/1989

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Saddlery, Bluehayes The Saddlery, Blueshayes, Bluehayes Lane, Nr Broadclyst, Devon EX5 3BACopy
copy info iconCopy
See on map
Latest events (Record since 28/04/1989)
dot icon16/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon17/10/2025
Confirmation statement made on 2025-10-16 with no updates
dot icon25/02/2025
Total exemption full accounts made up to 2024-03-31
dot icon16/10/2024
Confirmation statement made on 2024-10-16 with no updates
dot icon11/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon16/10/2023
Confirmation statement made on 2023-10-16 with no updates
dot icon02/06/2023
Appointment of Mr Richard John Anthony Gillham as a director on 2023-06-01
dot icon08/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon25/10/2022
Confirmation statement made on 2022-10-16 with no updates
dot icon05/01/2022
Total exemption full accounts made up to 2021-03-31
dot icon16/10/2021
Confirmation statement made on 2021-10-16 with no updates
dot icon02/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon29/10/2020
Confirmation statement made on 2020-10-16 with no updates
dot icon16/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon25/10/2019
Confirmation statement made on 2019-10-16 with no updates
dot icon13/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon17/10/2018
Confirmation statement made on 2018-10-16 with no updates
dot icon20/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon24/10/2017
Change of details for Mrs Jacqueline Anne Wakefield as a person with significant control on 2017-10-24
dot icon24/10/2017
Appointment of Mrs Jacqueline Anne Wakefield as a director on 2017-10-24
dot icon24/10/2017
Termination of appointment of Malcolm Geoffrey Hughes as a director on 2017-10-24
dot icon24/10/2017
Notification of Chesterfields Property Services Limited as a person with significant control on 2016-04-06
dot icon24/10/2017
Notification of Jacqueline Wakefield as a person with significant control on 2016-04-06
dot icon24/10/2017
Confirmation statement made on 2017-10-16 with no updates
dot icon24/10/2017
Registered office address changed from 37 Salisbury Road Exmouth Devon EX8 1SL to The Saddlery, Bluehayes the Saddlery, Blueshayes Bluehayes Lane Nr Broadclyst Devon EX5 3BA on 2017-10-24
dot icon03/01/2017
Total exemption full accounts made up to 2016-03-31
dot icon28/10/2016
Confirmation statement made on 2016-10-16 with updates
dot icon19/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon17/10/2015
Annual return made up to 2015-10-16 with full list of shareholders
dot icon16/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon27/10/2014
Annual return made up to 2014-10-16 with full list of shareholders
dot icon16/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon16/10/2013
Annual return made up to 2013-10-16 with full list of shareholders
dot icon18/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon25/10/2012
Annual return made up to 2012-10-16 with full list of shareholders
dot icon21/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon17/10/2011
Annual return made up to 2011-10-16 with full list of shareholders
dot icon06/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon25/10/2010
Annual return made up to 2010-10-16 with full list of shareholders
dot icon13/03/2010
Compulsory strike-off action has been discontinued
dot icon12/03/2010
Total exemption full accounts made up to 2009-03-31
dot icon10/03/2010
Annual return made up to 2009-10-16 with full list of shareholders
dot icon08/03/2010
Director's details changed for Miss Teresa Ann Mockford on 2009-10-01
dot icon08/03/2010
Director's details changed for Malcolm Geoffrey Hughes on 2009-10-01
dot icon08/03/2010
Register inspection address has been changed
dot icon08/03/2010
Registered office address changed from 33, Polsloe Road Exeter Devon EX1 2HW on 2010-03-08
dot icon08/03/2010
Secretary's details changed for Teresa Ann Mockford on 2009-10-01
dot icon09/02/2010
First Gazette notice for compulsory strike-off
dot icon08/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon17/10/2008
Return made up to 16/10/08; full list of members
dot icon10/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon06/11/2007
Return made up to 16/10/07; no change of members
dot icon03/05/2007
Total exemption full accounts made up to 2006-03-31
dot icon25/10/2006
Return made up to 16/10/06; full list of members
dot icon18/08/2006
New director appointed
dot icon04/08/2006
Return made up to 16/10/05; full list of members
dot icon07/07/2006
Total exemption full accounts made up to 2005-03-31
dot icon07/07/2006
Director resigned
dot icon07/07/2006
Secretary resigned;director resigned
dot icon08/06/2006
New secretary appointed;new director appointed
dot icon17/12/2004
Total exemption full accounts made up to 2004-03-31
dot icon04/11/2004
Return made up to 16/10/04; full list of members
dot icon08/05/2004
New secretary appointed
dot icon07/04/2004
Secretary resigned;director resigned
dot icon11/11/2003
Total exemption full accounts made up to 2003-03-31
dot icon27/10/2003
Return made up to 16/10/03; full list of members
dot icon14/04/2003
New director appointed
dot icon03/04/2003
Director resigned
dot icon17/12/2002
Total exemption full accounts made up to 2002-03-31
dot icon22/10/2002
Return made up to 16/10/02; full list of members
dot icon14/01/2002
Total exemption full accounts made up to 2001-03-31
dot icon02/01/2002
New director appointed
dot icon02/01/2002
Return made up to 16/10/01; full list of members
dot icon13/02/2001
New secretary appointed
dot icon13/02/2001
Secretary resigned
dot icon04/01/2001
Return made up to 16/10/00; full list of members
dot icon04/01/2001
New director appointed
dot icon08/11/2000
Full accounts made up to 2000-03-31
dot icon08/11/2000
New director appointed
dot icon09/02/2000
New secretary appointed;new director appointed
dot icon09/02/2000
Secretary resigned;director resigned
dot icon16/11/1999
Director resigned
dot icon16/11/1999
Return made up to 16/10/99; full list of members
dot icon10/08/1999
Full accounts made up to 1999-03-31
dot icon05/11/1998
Return made up to 16/10/98; no change of members
dot icon13/10/1998
Amended full accounts made up to 1998-03-31
dot icon28/09/1998
Full accounts made up to 1998-03-31
dot icon29/10/1997
Return made up to 16/10/97; change of members
dot icon18/09/1997
Full accounts made up to 1997-03-31
dot icon29/04/1997
New secretary appointed;new director appointed
dot icon16/10/1996
Return made up to 16/10/96; full list of members
dot icon12/06/1996
Full accounts made up to 1996-03-31
dot icon06/11/1995
Full accounts made up to 1995-03-31
dot icon06/11/1995
Return made up to 16/10/95; no change of members
dot icon13/02/1995
Accounts for a small company made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/11/1994
Return made up to 16/10/94; no change of members
dot icon08/11/1994
Secretary resigned;new secretary appointed
dot icon06/02/1994
Full accounts made up to 1993-03-31
dot icon11/10/1993
Return made up to 16/10/93; full list of members
dot icon08/06/1993
Full accounts made up to 1992-03-31
dot icon25/05/1993
Secretary resigned;new secretary appointed
dot icon18/11/1992
Return made up to 16/10/92; no change of members
dot icon03/07/1992
Secretary resigned;new secretary appointed
dot icon04/02/1992
Accounts for a small company made up to 1991-03-31
dot icon04/01/1992
Return made up to 16/10/91; full list of members
dot icon18/10/1990
Accounts for a small company made up to 1990-03-31
dot icon18/10/1990
Return made up to 16/10/90; full list of members
dot icon28/04/1989
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
16/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gillham, Richard John Anthony
Director
01/06/2023 - Present
29
Miss Teresa Ann Mockford
Director
26/04/2006 - Present
-
Mrs Jacqueline Anne Wakefield
Director
24/10/2017 - Present
1
Mead, Frederica Jane
Director
10/03/2000 - 28/11/2003
-
Spencer, Naomi
Director
26/01/2000 - 10/09/2000
-

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+
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 33, POLSLOE ROAD (EXETER) LIMITED

33, POLSLOE ROAD (EXETER) LIMITED is an(a) Active company incorporated on 28/04/1989 with the registered office located at The Saddlery, Bluehayes The Saddlery, Blueshayes, Bluehayes Lane, Nr Broadclyst, Devon EX5 3BA. There are currently 4 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 33, POLSLOE ROAD (EXETER) LIMITED?

toggle

33, POLSLOE ROAD (EXETER) LIMITED is currently Active. It was registered on 28/04/1989 .

Where is 33, POLSLOE ROAD (EXETER) LIMITED located?

toggle

33, POLSLOE ROAD (EXETER) LIMITED is registered at The Saddlery, Bluehayes The Saddlery, Blueshayes, Bluehayes Lane, Nr Broadclyst, Devon EX5 3BA.

What does 33, POLSLOE ROAD (EXETER) LIMITED do?

toggle

33, POLSLOE ROAD (EXETER) LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for 33, POLSLOE ROAD (EXETER) LIMITED?

toggle

The latest filing was on 16/12/2025: Total exemption full accounts made up to 2025-03-31.