4 RICHMOND ROAD (EXETER) LIMITED

Register to unlock more data on OkredoRegister

4 RICHMOND ROAD (EXETER) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03491454

Incorporation date

13/01/1998

Size

Dormant

Contacts

Registered address

Registered address

Uplands, Upper West Terrace, Budleigh Salterton EX9 6NZCopy
copy info iconCopy
See on map
Latest events (Record since 13/01/1998)
dot icon16/03/2026
Termination of appointment of Jennifer Harlow as a director on 2026-03-03
dot icon23/01/2026
Confirmation statement made on 2026-01-09 with no updates
dot icon02/01/2026
Termination of appointment of Catherine Elizabeth Jane Perry as a director on 2026-01-02
dot icon02/01/2026
Appointment of Mr Jack Rowe as a director on 2025-12-17
dot icon07/12/2025
Termination of appointment of Sophie Anderson as a director on 2025-11-26
dot icon25/10/2025
Accounts for a dormant company made up to 2025-01-31
dot icon10/02/2025
Confirmation statement made on 2025-01-09 with no updates
dot icon25/11/2024
Accounts for a dormant company made up to 2024-01-31
dot icon10/02/2024
Confirmation statement made on 2024-01-09 with no updates
dot icon19/03/2023
Accounts for a dormant company made up to 2023-01-31
dot icon10/02/2023
Confirmation statement made on 2023-01-09 with no updates
dot icon11/11/2022
Accounts for a dormant company made up to 2022-01-31
dot icon11/03/2022
Confirmation statement made on 2022-01-09 with updates
dot icon08/03/2022
Appointment of Mrs Catherine Elizabeth Perry as a director on 2022-02-26
dot icon05/03/2022
Termination of appointment of Nicola Anne Russell as a director on 2021-04-01
dot icon11/02/2022
Appointment of Mrs Catherine Elizabeth Perry as a director on 2022-02-11
dot icon02/10/2021
Accounts for a dormant company made up to 2021-01-31
dot icon09/08/2021
Registered office address changed from Greengage Cottage Farringdon Exeter Devon EX5 2HY England to Uplands Upper West Terrace Budleigh Salterton EX9 6NZ on 2021-08-09
dot icon09/08/2021
Secretary's details changed for Mr Anthony Paul Sayers on 2021-07-28
dot icon03/04/2021
Secretary's details changed for Mr Anthony Paul Sayers on 2021-03-31
dot icon14/03/2021
Confirmation statement made on 2021-01-09 with no updates
dot icon10/02/2021
Registered office address changed from Glebe House Farringdon Exeter EX5 2HY to Greengage Cottage Farringdon Exeter Devon EX5 2HY on 2021-02-10
dot icon14/11/2020
Accounts for a dormant company made up to 2020-01-31
dot icon11/02/2020
Confirmation statement made on 2020-01-09 with no updates
dot icon06/08/2019
Accounts for a dormant company made up to 2019-01-31
dot icon09/01/2019
Confirmation statement made on 2019-01-09 with no updates
dot icon10/09/2018
Accounts for a dormant company made up to 2018-01-31
dot icon11/01/2018
Confirmation statement made on 2018-01-11 with no updates
dot icon22/09/2017
Accounts for a dormant company made up to 2017-01-31
dot icon06/03/2017
Appointment of Miss Jennifer Harlow as a director on 2017-03-03
dot icon06/03/2017
Appointment of Miss Sophie Anderson as a director on 2017-03-03
dot icon06/03/2017
Appointment of Mrs Nicola Anne Russell as a director on 2017-03-03
dot icon18/02/2017
Confirmation statement made on 2017-01-13 with updates
dot icon16/10/2016
Accounts for a dormant company made up to 2016-01-31
dot icon07/07/2016
Appointment of Mr Peter Thomas Lowe as a director on 2016-07-04
dot icon07/07/2016
Termination of appointment of David Emil Anderson as a director on 2016-07-04
dot icon18/01/2016
Annual return made up to 2016-01-13 with full list of shareholders
dot icon19/10/2015
Accounts for a dormant company made up to 2015-01-31
dot icon25/02/2015
Annual return made up to 2015-01-13 with full list of shareholders
dot icon10/10/2014
Accounts for a dormant company made up to 2014-01-31
dot icon15/09/2014
Appointment of Mrs Jacqueline Anne Wilcocks as a director on 2009-10-01
dot icon09/09/2014
Registered office address changed from 4 Richmond Road Exeter Devon EX4 4JA to Glebe House Farringdon Exeter EX5 2HY on 2014-09-09
dot icon09/09/2014
Termination of appointment of Robert Louis Brown as a director on 2014-09-09
dot icon09/09/2014
Termination of appointment of Robert Louis Brown as a secretary on 2014-09-09
dot icon09/09/2014
Appointment of Mr Anthony Paul Sayers as a secretary on 2014-09-09
dot icon03/02/2014
Annual return made up to 2014-01-13 with full list of shareholders
dot icon15/10/2013
Accounts for a dormant company made up to 2013-01-31
dot icon11/02/2013
Annual return made up to 2013-01-13 with full list of shareholders
dot icon26/10/2012
Accounts for a dormant company made up to 2012-01-31
dot icon27/02/2012
Annual return made up to 2012-01-13 with full list of shareholders
dot icon16/10/2011
Accounts for a dormant company made up to 2011-01-31
dot icon03/02/2011
Annual return made up to 2011-01-13 with full list of shareholders
dot icon08/10/2010
Accounts for a dormant company made up to 2010-01-31
dot icon04/02/2010
Annual return made up to 2010-01-13 with full list of shareholders
dot icon04/02/2010
Director's details changed for Robert Louis Brown on 2010-02-03
dot icon04/02/2010
Director's details changed for Dr David Emil Anderson on 2010-02-03
dot icon21/12/2009
Accounts for a dormant company made up to 2009-01-31
dot icon28/01/2009
Return made up to 13/01/09; full list of members
dot icon26/11/2008
Accounts for a dormant company made up to 2008-01-31
dot icon22/01/2008
Return made up to 13/01/08; full list of members
dot icon22/11/2007
New secretary appointed
dot icon22/11/2007
New director appointed
dot icon20/11/2007
New director appointed
dot icon09/05/2007
Registered office changed on 09/05/07 from: 14 cutters wharf shelly road exmouth devon EX8 1XS
dot icon09/05/2007
Director resigned
dot icon09/05/2007
Secretary resigned
dot icon09/05/2007
Director resigned
dot icon29/03/2007
Total exemption full accounts made up to 2007-01-31
dot icon23/01/2007
Return made up to 13/01/07; full list of members
dot icon23/01/2007
Secretary's particulars changed;director's particulars changed
dot icon12/04/2006
Return made up to 13/01/06; full list of members
dot icon27/02/2006
Total exemption full accounts made up to 2006-01-31
dot icon05/05/2005
Secretary's particulars changed;director's particulars changed
dot icon04/05/2005
Return made up to 13/01/05; full list of members
dot icon23/02/2005
Total exemption full accounts made up to 2005-01-31
dot icon08/04/2004
Total exemption full accounts made up to 2004-01-31
dot icon31/01/2004
Return made up to 13/01/04; full list of members
dot icon17/04/2003
Total exemption full accounts made up to 2003-01-31
dot icon07/01/2003
Return made up to 13/01/03; full list of members
dot icon24/06/2002
Accounts for a dormant company made up to 2002-01-31
dot icon08/03/2002
Return made up to 13/01/02; full list of members
dot icon04/01/2002
Registered office changed on 04/01/02 from: 95 chard road exeter devon EX1 3AY
dot icon03/04/2001
Accounts for a dormant company made up to 2001-01-31
dot icon06/03/2001
Return made up to 13/01/01; full list of members
dot icon20/06/2000
Accounts for a dormant company made up to 2000-01-31
dot icon20/01/2000
Return made up to 13/01/00; full list of members
dot icon20/01/2000
New director appointed
dot icon03/11/1999
New secretary appointed;new director appointed
dot icon02/11/1999
Accounts for a dormant company made up to 1999-01-31
dot icon21/10/1999
Registered office changed on 21/10/99 from: alphin springs whitestone exeter devon EX4 2HW
dot icon21/10/1999
Secretary resigned;director resigned
dot icon11/02/1999
Return made up to 13/01/99; full list of members
dot icon21/07/1998
New director appointed
dot icon21/07/1998
New secretary appointed
dot icon20/07/1998
Registered office changed on 20/07/98 from: third floor 55 gower street london WC1E 6HQ
dot icon20/07/1998
Director resigned
dot icon20/07/1998
Secretary resigned
dot icon13/01/1998
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
31/01/2025
dot iconNext confirmation date
09/01/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
5.00
-
0.00
-
-
2022
-
5.00
-
0.00
-
-
2023
-
5.00
-
0.00
-
-
2023
-
5.00
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

5.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
GOWER SECRETARIES LIMITED
Corporate Secretary
12/01/1998 - 14/07/1998
346
GOWER NOMINEES LIMITED
Corporate Director
12/01/1998 - 14/07/1998
328
Russell, Nicola Anne
Director
02/03/2017 - 31/03/2021
2
Buchan, Andrew Scott Cowe
Director
08/10/1999 - 07/05/2007
2
Sayers, Anthony Paul
Secretary
08/09/2014 - 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 4 RICHMOND ROAD (EXETER) LIMITED

4 RICHMOND ROAD (EXETER) LIMITED is an(a) Active company incorporated on 13/01/1998 with the registered office located at Uplands, Upper West Terrace, Budleigh Salterton EX9 6NZ. There are currently 5 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 4 RICHMOND ROAD (EXETER) LIMITED?

toggle

4 RICHMOND ROAD (EXETER) LIMITED is currently Active. It was registered on 13/01/1998 .

Where is 4 RICHMOND ROAD (EXETER) LIMITED located?

toggle

4 RICHMOND ROAD (EXETER) LIMITED is registered at Uplands, Upper West Terrace, Budleigh Salterton EX9 6NZ.

What does 4 RICHMOND ROAD (EXETER) LIMITED do?

toggle

4 RICHMOND 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 4 RICHMOND ROAD (EXETER) LIMITED?

toggle

The latest filing was on 16/03/2026: Termination of appointment of Jennifer Harlow as a director on 2026-03-03.